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

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

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

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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

Corporation of the Town of Bradford West Gwillimbury

Bradford t Gwillim6Yt~~

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

Committee of the Whole

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

THE CORPORATION OF THE TOWN OF GEORGINA

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999

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

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

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

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

Declarations of Pecuniary Interest and General Nature Thereof - None

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

Regular Council Open Session MINUTES

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

TOWN OF BRADFORD WEST GWILLIMBURY DOWNTOWN REVITALIZATION COMMITTEE MINUTES

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

TOWN OF BRADFORD WEST GWILLIMBURY

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

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

Town of Bradford West Gwillimbury

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

THE CORPORATION OF THE CITY OF VAUGHAN

The Corporation of the Town of Bradford West Gwillimbury. By-law Development Charges By-law

2. Adoption of Agenda Recommendation: That the Committee Agenda dated April 1, 2015 be adopted as printed.

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

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

THE CORPORATION OF THE CITY OF VAUGHAN

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

VILLAGE OF JOHNSON CITY

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

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M.

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

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

GENERAL ISSUES COMMITTEE REPORT :30 a.m. Wednesday, June 21, 2017 Council Chambers Hamilton City Hall 71 Main Street West

THE CORPORATION OF THE TOWN OF MONO BYLAW NUMBER

COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE

THE CORPORATION OF THE TOWNSHIP OF EAR FALLS

November 5, Regular Council

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

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

CITY OF ORILLIA COUNCIL MINUTES

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

COMMITTEE CHAIR REPORT

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

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

COUNCIL THE REGIONAL MUNICIPALITY OF YORK

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

January 17, 2018 Page 1 of 5 minutes

This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at

Alliston Beeton Tottenham

THE CORPORATION OF THE TOWN OF WASAGA BEACH BY-LAW #

MINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T.

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE PUBLIC HEARINGS

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall

COUNCIL MEETING MINUTES C11/05 March 15, F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday, S. Dunsmore, J. Colasurdo and B.

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, :00 pm

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

MINUTES - BENSON CITY COUNCIL - REGULAR MEETING FEBRUARY 22, 2016

CORPORATION OF THE TOWNSHIP OF MELANCTHON

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, :00 pm

COUNCIL MEETING MINUTES. Monday, March 1, :20 p.m.

Minutes May 6 th, 2014 Council Meeting 46

THE CORPORATION OF THE TOWN OF LASALLE

MUNICIPALITY OF ARRAN-ELDERSLIE

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

MINUTES OF COUNCIL MEETING, NOVEMBER 21, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

CITY OF SURREY BY-LAW NO A by-law to amend "Surrey Zoning By-law, 1979, No "...

COUNCIL MEETING MINUTES C11/10 June 7, STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M. Sauchuk, C. Halliday and B.

MINUTES BLIND RIVER TOWN COUNCIL REGULAR MEETING DECEMBER 21, 2015 K. SCOTT CLERK ADMINISTRATOR P. WALSH-PERTTELI - DEPUTY CLERK

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

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

Part I - Consent Agenda PLUME-MARSHALL, BE IT RESOLVED THAT, Items A1 to D2 inclusive, contained in Part 1 Consent Agenda, be adopted;

The Corporation of the Township of Malahide A G E N D A. June 20, :30 p.m.

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER

May 14, Regular Council

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

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

SCANNED CLERI. Page 103. Campaign Theme for 2005 Give Where You Live Kick Off Thursday September at Days Inn and Target for 2005 is

By-law (as amended) PROCEDURAL BY-LAW

The Corporation of the Town of Essex Regular Council Meeting July 4, 2016

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 23, :00 P.M.

Regular Meeting of Council Agenda

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

LAND USE PLANNING AND DEVELOPMENT ACT

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

City of Brockville Council Meeting

Transcription:

The Corporation of the Town of Bradford West Gwillimbury Regular Council June 16, 2015 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Rob Keffer Deputy Mayor James Leduc Councillor Raj Sandhu Councillor Gary Baynes Councillor Gary Lamb Councillor Ron Orr Councillor Peter Ferragine Councillor Mark Contois Councillor Peter Dykie Call to Order The Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation. Adoption of Agenda Resolution 2015-203 Sandhu/Orr That the Council Agenda dated June 16, 2015 be adopted as amended to add the correspondence from the Bradford Bulldogs Minor Hockey Association under Item 8.2, Correspondence for Action; and The revised memo from Collins Barrow dated June 16, 2015 and revised 2014 Consolidated Financial Statement for the Year Ended December 31, 2014 pertaining to Item 9.2, Report of Finance Department, 2014 Audited Financial Statements & Final December 31, 2014 Financial Results; and Correspondence from the Simcoe Muskoka Catholic District School Board pertaining to Item 9.17, Report of Planning and Development Services, Request for Draft Plan and Servicing Allocation Extension, Tiberian Investments Ltd. Declarations of Pecuniary Interest and the General Nature There were no declarations of pecuniary interest made. Page 1 of 14

Presentations Fire Marshal's Fire Safety Council and Enbridge Project Zero - Smoke Detector and Carbon Monoxide Detector Donation Chief Gallant was joined by Deputy Chief Olaf Lamerz, Enbridge Operations Supervisor Matthew Lomano, and Ken Arnott of the Ontario Fire Marshal s Public Fire Safety Council. Chief Gallant noted that Bradford West Gwillimbury Fire & Emergency Services was chosen as a recipient for this year s Project Zero program. Project Zero provides combination smoke and carbon monoxide detectors to be distributed to residents free of charge through funding provided by Enbridge to the Ontario Fire Marshal s Public Fire Safety Council. BWG received 198 alarms at a value of approximately $11,000. New Animal Control Services and Enforcement Complaint Line Jon Popple, Manager of Enforcement and Caleigh Clubine, Communications Officer Jon Popple and Caleigh Clubine were in attendance to update Council on the new animal control services provider, K9 Animal Control and the Enforcement Complaint Line. Deputation Morris Road Drainage Works Project - Kenn Smart, K. Smart Associates Ltd. Kenn Smart of K. Smart & Associates was in attendance to present to Council regarding the Morris Road Drain Project. Resolution 2015-204 Baynes/Leduc Recommendation: That the presentation from Kenn Smart of K. Smart Associates Ltd. regarding the Morris Road Drainage Works Project be received; and That Council approve Option 3 under the Preliminary Report of the Morris Road Drainage Works Project, being project costs assessed through block assessment 100% to roads. Open Forum Frank Buda, 230 Creditstone Road, Concord Mr. Buda was in attendance to address Council regarding the proposed heritage designation of 4240 County Road 88. Page 2 of 14

Rebecca Reid, 24 Saint Avenue Ms. Reid was in attendance to address Council regarding a request for support for Bradford West Gwilimbury Minor Hockey Association Atom A Team's bid to host the Ontario Hockey Federation Tournament in April 2016. Meade Helman, 4364 Line 7, Bond Head Mr. Helman was in attendance to address Council regarding the issue of real estate signs advertising homes being sold in Alliston, Beeton and Tottenham being put up in the Bond Head area every weekend. Adoption of Minutes and Committee of the Whole Recommendations Committee of the Whole Recommendations Resolution 2015-205 Contois/Baynes That Committee recommendations COW-2015-70 to COW-2015-76 and the minutes of the Committee of the Whole meeting dated June 2, 2015 be adopted as printed. Adoption of Council Minutes Resolution 2015-206 Sandhu/Lamb That the minutes of the regular Council meeting dated June 2, 2015 be adopted as printed. Correspondence Correspondence for Information Resolution 2015-207 Orr/Leduc That the Correspondence for Information items dated June 16, 2015 be received. Correspondence for Action - Bradford West Gwillimbury Minor Hockey Association Atom A Team Resolution 2015-208 Baynes/Sandhu Whereas the Bradford West Gwillimbury Minor Hockey Association, as a non-profit organization contributes substantially each year to our local community through the provision of local sports; Page 3 of 14

Whereas Town Council recognizes the importance of the Bradford West Gwillimbury Minor Hockey Association to our community and further recognizes their impact on the local economy through local tourism; and Therefore be it resolved that the Bradford West Gwillimbury Town Council support the Bradford West Gwillimbury Minor Hockey Association Atom A team s submission to be a host of the Ontario Hockey Federation tournament in April 2016 and show support by contributing the equivalent of approximately $6,000 by waiving the ice rental and room rental fees should the bid be approved by the Ontario Hockey Federation. Resolution 2015-209 Leduc/Lamb Amendment to the Main Motion: Whereas the Bradford West Gwillimbury Minor Hockey Association, as a non-profit organization contributes substantially each year to our local community through the provision of local sports; Whereas Town Council recognizes the importance of the Bradford West Gwillimbury Minor Hockey Association to our community and further recognizes their impact on the local economy through local tourism; and Therefore be it resolved that the Bradford West Gwillimbury Town Council support the Bradford West Gwillimbury Minor Hockey Association Atom A team s submission to be a host of the Ontario Hockey Federation tournament in April 2016 and show support by contributing the equivalent of an in-kind donation or a monetary donation to be determined at a later date should the bid be approved by the Ontario Hockey Federation. WITHDRAWN Staff Reports Report of Finance Department Presentation - Collins Barrow, 2014 Audited Financial Statements Sue Bragg of Collins Barrow was in attendance to present the highlights of the 2014 Audited Financial Report to Council. Page 4 of 14

Report of Finance Department 2014 Audited Financial Statements & Final December 31, 2014 Financial Results Resolution 2015-210 Main Motion: That the report of the Director of Finance/Treasurer entitled 2014 Audited Financial Statements & Final December 31, 2014 Financial Results dated June 16, 2015 be received for information; and That the Town s December 31, 2014 Audited Financial Statements be approved; and That Council allocate the 2014 General Taxation Surplus as shown at the bottom of Attachment 5.1. Resolution 2015-211 Baynes/Leduc Amendment to Main Motion: That the main motion be amended to re-allocate the $220,000 for studies to $110,000 for studies and $110,000 for sidewalks and trees; and That a staff report be provided on what projects are recommended for the funding. Resolution 2015-212 Lamb/Orr Main Motion as Amended: That the report of the Director of Finance/Treasurer entitled 2014 Audited Financial Statements & Final December 31, 2014 Financial Results dated June 16, 2015 be received for information; and That the Town s December 31, 2014 Audited Financial Statements be approved; and That Council allocate the 2014 General Taxation Surplus as shown at the bottom of Attachment 5.1 as amended to $110,000 for studies and $110,000 for sidewalks and trees; and That a staff report be provided on what projects are recommended for the funding. Report of Finance Department Statement of the Treasurer under the Development Charges Act, 1997 for the Year Ended December 31, 2014 Resolution 2015-213 Lamb/Orr That the report of the Director of Finance/Treasurer entitled Statement of the Treasurer under the Development Charges Act, 1997 for the Year Ended December 31, 2014 be received for information; and That a copy of the Statement be provided to the Ministry of Municipal Affairs and Housing. Page 5 of 14

Report of Finance Department May 31 Financial Results Resolution 2015-214 Leduc/Baynes That the report of the Director of Finance/Treasurer dated June 16, 2015 and entitled May 31 Financial Results be received for information purposes; That Council approves the capital project funding recommendations contained in this report under attachment 5.6. Report of Legislative Services Noise Exemption Application- Ministry of Transportation (Dufferin Construction Company & Ainley Group) Resolution 2015-215 Lamb/Ferragine That Council approve the request from Ainley Group on behalf of the Ministry of Transportation for a Noise By-law Exemption for a period of six months commencing June 16, 2015, for the Highway 400 and Line 11 Bridge Replacement Design/Build; And that Council delegate the authority to the Town Clerk to extend the noise exemption upon request of the applicant for additional six (6) month periods until the completion of the project, subject to the Clerk s discretion. Report of Legislative Services Approval of Agreement with Bradford Baptist Church - Henderson Soccer Field Resolution 2015-216 Sandhu/Baynes That Council approves entering into an agreement with the Bradford Baptist Church, substantially in the form attached to Report LEG 2015 20 for the use of lands for the Henderson Soccer Field and related parking lot; And the Mayor and Clerk be authorized to execute the agreement, any extensions thereof, and all documents necessary to give effect thereto. Report of Engineering Services Staff Presentation - Comprehensive Stormwater Management Master Plan Dave Maunder of Aquafor Beech Limited was in attendance to present to Council regarding the Comprehensive Stormwater Management Master Plan. Page 6 of 14

Report of Engineering Services Comprehensive Stormwater Master Plan Resolution 2015-217 Contois/Ferragine That report ENG 2015 41 for the Town's Comprehensive Stormwater Management Master Plan initiative be received for information. Report of Engineering Services Award of Tender T-15-09C - SWAR Contract 1 - Underground Servicing Resolution 2015-218 Leduc/Contois That Report ENG 2015 32 be received; and That Council, under Section 4.8 (a) v of the Procurement Policy authorize the Mayor and Town staff to award the work for the installation of underground services as outlined in Tender T-15-09C to Trisan Construction in the amount of $5,197,979.00 excluding HST as per the bid dated May 28, 2015. Report of Engineering Services Public Works Fleet Award Resolution 2015-219 Leduc/Baynes That Council, under Section 4.8(a)i of the Procurement Policy authorize staff to proceed with the procurement of a one ton pick up truck from Donway Ford Sales Limited as per tender T-15-38E; and That Council, under Section 4.8(a)i of the Procurement Policy authorize Town staff to proceed with the procurement of a roadside mower from Colvoy Equipment as per tender Q-15-42; and That the additional $29,094 be funded form the Town's Capital Replacement Reserve. Report of Engineering Services Mary Street Parking Lot Reconstruction Tender Award Resolution 2015-220 Lamb/Ferragine That Report ENG 2015 42 be received; and That Council approve additional funding for the reconstruction of the Mary Street parking lot in the amount of $152,738 as detailed in Report ENG 2015 42; Page 7 of 14

And that Council approves the award of the Mary Street parking lot reconstruction as outlined in Tender T-15-46C to AquaTech Solutions Inc. in the amount of $447,294.00 excluding HST. Report of Leisure Services Henderson Memorial Park Update and Construction Plan, Phases 1 & 2 Resolution 2015-221 Baynes/Orr That Report LS 2015 08 entitled "Henderson Memorial Park Update and Construction Plan" dated June 16, 2015 is approved by Council. That Council authorizes staff to single source Landscape Planning Ltd. to proceed with detailed design of phase 2, at the additional cost of $80,000.00. That Council authorizes an additional $1,130,000 in design and construction costs to complete phase 2 of the project. Report of Fire and Emergency Services 2014 Annual Report Fire and Emergency Services Resolution 2015-222 Sandhu/Contois That the report of the Fire Chief Dated June 16, 2015 entitled "2014 Annual Report Fire and Emergency Services" be received for information. Report of Planning and Development Services Independent Electricity System Operator Renewable Energy Application Process Requests for Council Blanket Support Resolution Resolution 2015-223 Orr/Lamb WHEREAS capitalized terms not defined herein have the meanings ascribed to them in the Feed-in Tariff (FIT) Rules, Version 4.0; AND WHEREAS the Province's FIT Program encourages the construction and operation of rooftop solar PV generation projects (the "Projects"); AND WHEREAS one or more Projects may be constructed and operated in the Town of Bradford West Gwillimbury; Page 8 of 14

AND WHEREAS, pursuant to the FIT Rules, Version 4.0, Applications whose Projects receive the formal support of Local Municipalities will be awarded Priority Points, which may result in the Applicant being offered a FIT Contract prior to other Persons applying for FIT Contracts; NOW THEREFORE BE IT RESOLVED THAT: Council of the Town of Bradford West Gwillimbury supports the construction and operation of the Projects anywhere in the Town of Bradford West Gwillimbury; This resolution s sole purpose is to enable the participants in the FIT Program to receive Priority Points under the FIT Program and may not be used for the purpose of any other form of municipal approval in relation to the Application or Projects, or for any other purpose. This resolution shall expire twelve (12) months after its adoption by Council. Report of Planning and Development Services Request for Subdivision Agreement and Hold Removal By-law Draft Approved Plan of Subdivision S-13-05 Owner: Solmar Development Corp. Part Lot 14, Concession 7 South-East Corner of Professor Day Drive & Line 8 Resolution 2015-224 Leduc/Lamb That Report PDS 2015 22 entitled "Request for Subdivision Agreement and Hold Removal By-law - Draft Approved Plan of Subdivision S-13-05 (Solmar Homes Inc.), be received; That the Mayor and Clerk be authorized to execute a subdivision agreement for the Solmar Plan of Subdivision S-13-05 once finalized; and That council enable the removal of the Holding (H) symbol for the Solmar lands at the southeast corner of Professor Day Drive & Line 8. Report of Planning and Development Services Request for Extension of Draft Plan Approval The Sarjeant Co. Ltd. Planning Department File: S-07-02 Resolution 2015-225 Leduc/Dykie That Report No. PDS 2015-21, entitled "Request for Extension of Draft Plan Approval - The Sarjeant Co. Ltd.", be received; and Page 9 of 14

That Council grant a three (3) year extension to the draft approval of Plan of Subdivision S- 07-02, such that draft approval will lapse in the event that a final plan is not registered by August 7, 2018. Report of Planning and Development Services Request for Draft Plan and Servicing Allocation Extension Tiberian Investments Limited S-10-06 (formerly S-03-02) Part of Lot 13, Concession 8 Planning File No. D12-15-06 Resolution 2015-226 Leduc/Dykie That Report No. PDS 2015 22, entitled "Request for Draft Plan Extension, S-10-06 (formerly S-03-02) - Tiberian Investments Limited", be received; and That Council grant a four (4) month extension to the draft approval of, and prior servicing allocation related to, Plan of Subdivision S-03-02, such that draft approval and servicing allocation will lapse in the event that a final plan is not registered by November 30, 2015. Report of Planning and Development Services Initiation of Heritage Designation Process: 4240 County Road 88 Resolution 2015-227 Contois/Leduc Main Motion: That Report PDS 2015 23 be received and that staff be directed to give notice of the town s intention to designate 4240 County Road 88 in accordance with Section 29(3) of the Ontario Heritage Act. The main motion was amended to: That Report PDS 2015 23 be received and that the owner be requested to work with the Heritage Committee and staff to determine the future steps required to develop the property, including conditions on the demolition of the garage and retaining wall. Request for Staff Report Resolution 2015-229 Baynes/Lamb That staff be requested to provide information pertaining to the following: The feasibility of constructing a sidewalk into the Lions Park off of Colborne Street; and Develop a policy/inventory with respect to urban forestry; and Page 10 of 14

Issues pertaining to the production of marihuana in a Health Canada licensed facility. Committee of the Whole There was no Committee of the Whole meeting. Committee Minutes and Recommendations Heritage Committee Minutes - June 1, 2015 Resolution 2015-229 Orr/Leduc That the minutes of the June 1, 2015 Heritage Committee meeting be received. Resolution 2015-230 Orr/Leduc Notwithstanding Council's resolution of September 2nd, 2014, the committee recommends that the Town not proceed with public information meetings prior to the listing of properties on the Municipal Heritage Register; That Council add the 425 properties attached hereto, to the Bradford West Gwillimbury Heritage Register; And that a Heritage Acknowledgement letter be forwarded to each of the affected property owners. Resolution 2015-231 Lamb/Sandhu That Council temporarily suspend the rules under Section 6.18 (1) of the Procedural Bylaw to permit the meeting to continue beyond the hour of 11:00 p.m. Downtown Revitalization Committee Minutes - June 3, 2015 Resolution 2015-232 Leduc/Ferragine That the minutes of the June 3, 2015 Downtown Revitalization Committee meeting be received. New Business There was no new business. Page 11 of 14

By-laws By-law 2015-49 - A by-law to authorize the execution of a Subdivision Agreement with Solmar Homes Inc. By-law 2015-50 - A by-law to amend By-law 2010-050 to remove the Holding (H1) symbol from the Residential Three Exception Holding "R3*1(H1)" Zone affecting lands in Part of Lot 14, Concession 7, Town of Bradford West Gwillimbury, County of Simcoe. By-law 2015-51 - A by-law to establish and assume part of a public highway. By-law 2015-52 - A by-law to authorize the execution of a Pre-Servicing Agreement with Goldenlane Estates Inc. By-law 2015-54 - A by-law to authorize the execution of an Enforcement Responsibility Agreement with York Region. Resolution 2015-233 Leduc/Orr That By-laws 2015-49, 2015-50, 2015-51, 2015-52 and 2015-54 be enacted. Announcements Mayor Keffer noted that several Council members participated in the Federation of Canadian Municipalities Conference in Edmonton recently. Motions/Notices of Motion There were no motions or notices of motion. Adoption of Closed Session Agenda Resolution 2015-234 Leduc/Lamb That the Closed Session Agenda dated June 16, 2015 be adopted as printed. Declarations of Pecuniary Interest and the General Nature - Closed Session Items Councillor Sandhu declared a pecuniary interest on Item 2.5, Approval of Offer to Sell Agreement and Releases. Page 12 of 14

Closed Session Convene Closed Session Resolution 2015-235 Baynes/Leduc That Council resolve itself into closed session under the provisions of the Municipal Act, 2001, Section 239 (2) in order to discuss: 1. Update - Mod Aire Homes Parkland Dispute (litigation) 2. Update - Ahmadiyya Muslim Jama'at Appeal of the Simcoe County Official Plan (litigation) 3. Update - 108 Moore Street (litigation) 4. Old Bradford District High School (land acquisition) 5. Approval of Offer to Sell Agreement and Releases (land acquisition). Reconvene Regular Meeting The Presiding Officer reconvened the Regular Meeting at 12:00 a.m. Motions Arising out of Closed Session Resolution 2015-236 Lamb/Baynes That Council approves the Offer to Sell Agreement and Release with Maria Raposo for land required for the Southeast Arterial Road (SEAR) project; and That the Mayor and the Clerk execute such agreement and all documents necessary to give effect thereto. Resolution 2015-237 Ferragine/Lamb That Council approves the Offer to Sell Agreement and Releases with Thomas James Adair and Southfork Holdings Ltd. for land required for the Highway 400/Line 5 Interchange project; and That the Mayor and the Clerk execute such agreements and all documents necessary to give effect thereto. Confirm Proceedings Resolution 2015-238 Contois/Ferragine That By-law 2015-53, a by-law to confirm proceedings of the Council meeting dated June 16, 2015 be enacted. Page 13 of 14

Adjourn Resolution 2015-239 Contois/Orr That the meeting is hereby adjourned at 12:03 a.m. Rebecca Murphy, Clerk Rob Keffer, Mayor Page 14 of 14