Regular Council MeetingAgendaTuesday, February 25, 2020 at 7:00 P.m. - 10:00 P.m.Tecumseh Arena - Horwood Room, 1st Floor12021 McNorton StreetTecumseh, ON N8N 3C7A.Roll Call B.Order C.Report Out of Closed Meeting D.Moment of Silence E.National Anthem F.Disclosure of Pecuniary Interest G.Minutes 1.Regular Council Minutes - February 11, 2020 1.2020-02-11 RCM Minutes .pdf2.Public Council Minutes - February 11, 2020 1.PCM 2020-02-11 OPA-ZBA County Rd 42.pdfH.Supplementary Agenda Adoption I.Delegations J.Communications - For Information 1.County of Essex Letter dated January 17, 2020 1.County of Essex - Notice of Decision.pdfRe: Notice of Decision with respect to Official Plan Amendment No. 13 - Town of Lakeshore2.Prince Edward County Letter dated February 10, 2020 1.Prince Edward County - Bill 156 .pdfRe: Bill 156, Security from Trespass and Protecting Food Safety Act3.Municipality of Southwest Middlesex Letter dated February 13, 2020 1.Southwest Middlesex Resolution .pdfRe: Bill 156, Security from Trespass and Protecting Food Safety Act4.Township of Madoc Letter dated February 11, 2020 1.Township of Madoc -Bill 156.pdfRe: Bill 156, Security from Trespass and Protecting Food Safety Act5.Town of Kingsville Letter dated February 12, 2020 1.Town of Kingsville .pdfRe: Conservation Authority Levies6.Township of Madoc Letter dated February 19, 2020 1.Township of Madoc - Conservation Authorities Levies.pdfRe: Conservation Authorities Levies7.Northumberland County dated February 19, 2020 1.Northumberland County Council Resolution .pdfRe: Conservation Authorities Levies8.Office of the Solicitor General Letter dated February 12, 2020 1.Office of the Solicitor General Letter_911 Misdials_2020-02-12.pdfRe: 911 Misdials9.City of Belleville Letter dated January 16, 2020 1.City of Belleville Re_911 Misdials.pdfRe: 911 Misdials10.Town of Lakeshore Letter dated January 17, 2020 1.Town of Lakeshore Letter Re_ 911 Misdials.pdfRe: 911 Misdials11.Township of North Kawartha Letter dated January 20, 2020 1.Township of North Kawartha Re_911 Misdials.pdfRe: 911 Misdials12.Township of Champlain Letter dated January 24, 2020 1.Township of Champlain Re_911 Misdials.pdfRe: 911 Misdials13.Township of Schreiber Letter dated January 28, 2020 1.Township of Schreiber Re_911 Misdials.pdfRe: 911 Misdials14.Town of Espanola Letter dated February 3, 2020 1.Town of Espanola Re_911 Misdials.pdfRe: 911 Misdials15.Township of Addington Hills Letter dated February 7, 2020 1.Township of Addington Highlands Re_911 Misdials.pdfRe: 911 Misdials16.Township of Madoc Letter dated February 19, 2020 1.Township of Madoc Re_911 Misdials.pdfRe: 911 MisdialsK.Communications - Action Required 1.Town of Lakeshore Letter dated January 30, 2020 1.Town of Lakeshore - Police Services Board.pdfRe: Police Services Board Recommendation: That the letter from The Corporation of the Town of Lakeshore, dated January 30, 2020, regarding the Police Services Board, be referred to the Tecumseh Police Services Board.L.Committee Minutes 1.Court of Revision - February 11, 2020 - Hurley Relief Drain Branch and Upper Drain 1.2020-02-11 Court of Revision Minutes for the Hurley Relief Drain.pdf2.Court of Revision - February 11, 2020 - West Branch of the East Branch Delisle Drain 1.2020-02-11 Court of Revision Minutes for the West Branch of the Each Branch Delisle Drain .pdf3.Cultural and Arts Advisory Committee - January 20, 2020 1.Cultural and Arts Advisory Committee Minutes - January 20, 2020.pdf4.Heritage Committee - January 20, 2020 1.Heritage Committee Minutes January 20, 2020.pdf5.Youth Advisory Committee - January 20, 2020 1.Youth Advisory Committee Minutes - January 20, 2020 .pdf6.Senior Advisory Committee - January 23, 2020 1.Senior Advisory Committee Minutes - January 23, 2020 .pdfM.Reports 1.Corporate Services & Clerk a.CS-2020-06 Minimum Maintenance Standards for Roads 1.CS-2020-06 Minimum Maintenance Standards for Roads.pdf2.Planning and Building Services a.PBS-2020-07 Site Plan Control, Lily Jean Daniher, 5355 Manning Road 1.PBS-2020-07 Site Plan Control, Lily Jean Daniher, 5355 Manning Road.pdf2.PBS-2020-07 Report Attachment 1- Subject Property Map .pdf3.PBS-2020-07 Report Attachment 2 - Proposed Site Plan Detailed View.pdf4.PBS-2020-07 Report Attachment 3 - Zoning Map.pdf5.PBS-2020-07 Report Attachment 4 - Site Plan Control Agreement.pdfb.PBS-2020-08 2019 Year End Building Permit Report 1.PBS-2020-08-2019 Year End Permit Report.pdf3.Public Works & Environmental Services a.PWES-2020-10 Highway 3 - County Road 11 Watermain Replacement Project 1.PWES-2020-10 Highway 3 - County Road 11 Watermain Replacement Project.pdf2.PWES-2020-10 Report Attachment 1 - Legal Agreement with MTO.pdf3.PWES-2020-10 Report Attachment 2 - Stantec Tender Summary and Award Recommendation.pdfb.PWES-2020-12 Annual Summary Report for the Year 2019 - Town of Tecumseh Distribution System (260004969) 1.PWES-2020-12 Annual Summary Report for the year 2019 Town of Tecumseh Distribution System (260004969).pdf2.PWES-2020-12 Report Attachment 1- 2019 Ministry of Environment, Conservation and Parks Annual Report.pdf3.PWES-2020-12 Report Attachment 2 - Annual Summary Report for the Tecumseh Distribution System 2019.pdf4.PWES-2020-12 Report Attachment 3 - Lead Testing Results- End of Period Reports.pdf5.PWES-2020-12 Report Attachment 4 - Daily and Monthly Water Flows .pdfc.PWES-2020-13 Tecumseh Distribution System Ministry of the Environment, Conservation and Parks 2019 Inspection Report 1.PWES-2020-13 Tecumseh Distribution System Ministry of the Environment, Conservation and Parks 2019 Inspection Report.pdf2.PWES-2020-13 Report Attachment 1-Tecumseh Distribution System Inspection Report.pdfd.PWES-2020-14 Drinking Water Quality Management System Operational Plan Version 10 1.PWES-2020-14 Drinking Water Quality Management System Operational Plan Version 10.pdf2.PWES-2020-14 Attachment 1 - Operational Plan 2020 VERSION 10.pdf3.PWES-2020-14-Attachment 2 - Management Review Committee_Meeting Minutes Report Feb 11, 2020.pdfN.By-Laws 1.By-Law 2020-16 1.By-Law 2020-16 Highway 3 Watermain Agreement.pdf2.By-law 2020-16 Attachment 1 - MTO Hwy 3 Watermain Agreement- Schedule A.pdfBeing a by-law to authorize the execution of an Agreement between The Corporation of the Town of Tecumseh and Her Majesty the Queen in Right of the Province of Ontario, represented by the Minister of Transportation for the Province of Ontario2.By-Law 2020-17 1.By-law 2020-17 Minimum Standards for Highways.pdf2.By-law 2020-17 Attachment 1 - Minimum Standards for Highways -Schedule A.pdfBeing a by-law to adopt Minimum Maintenance Standards for Municipal HighwaysO.Unfinished Business 1.Unfinished Business - February 25, 2020 1.2020-02-25 Unfinished Business.pdfP.New Business Q.Motions 1.Confirmatory by-law a.By-Law No. 2020-18 1.By-Law 2020-18 Confirming for February 25, 2020.pdfR.Notices of Motion S.Next Meeting March 10, 2020 7:00 pm - Regular Council MeetingT.Adjournment No Item Selected This item has no attachments1.Prince Edward County - Bill 156 .pdf1.Township of Addington Highlands Re_911 Misdials.pdf1.Town of Lakeshore Letter Re_ 911 Misdials.pdf1.Township of North Kawartha Re_911 Misdials.pdf1.Township of Schreiber Re_911 Misdials.pdf1.Township of Champlain Re_911 Misdials.pdf1.County of Essex - Notice of Decision.pdf1.Town of Lakeshore - Police Services Board.pdf1.Town of Espanola Re_911 Misdials.pdf1.CS-2020-06 Minimum Maintenance Standards for Roads.pdf1.PBS-2020-07 Site Plan Control, Lily Jean Daniher, 5355 Manning Road.pdf2.PBS-2020-07 Report Attachment 1- Subject Property Map .pdf3.PBS-2020-07 Report Attachment 2 - Proposed Site Plan Detailed View.pdf4.PBS-2020-07 Report Attachment 3 - Zoning Map.pdf5.PBS-2020-07 Report Attachment 4 - Site Plan Control Agreement.pdf1.PBS-2020-08-2019 Year End Permit Report.pdf1.PWES-2020-10 Highway 3 - County Road 11 Watermain Replacement Project.pdf2.PWES-2020-10 Report Attachment 1 - Legal Agreement with MTO.pdf3.PWES-2020-10 Report Attachment 2 - Stantec Tender Summary and Award Recommendation.pdf1.PWES-2020-12 Annual Summary Report for the year 2019 Town of Tecumseh Distribution System (260004969).pdf2.PWES-2020-12 Report Attachment 1- 2019 Ministry of Environment, Conservation and Parks Annual Report.pdf3.PWES-2020-12 Report Attachment 2 - Annual Summary Report for the Tecumseh Distribution System 2019.pdf4.PWES-2020-12 Report Attachment 3 - Lead Testing Results- End of Period Reports.pdf5.PWES-2020-12 Report Attachment 4 - Daily and Monthly Water Flows .pdf1.PWES-2020-13 Tecumseh Distribution System Ministry of the Environment, Conservation and Parks 2019 Inspection Report.pdf2.PWES-2020-13 Report Attachment 1-Tecumseh Distribution System Inspection Report.pdf1.PWES-2020-14 Drinking Water Quality Management System Operational Plan Version 10.pdf2.PWES-2020-14 Attachment 1 - Operational Plan 2020 VERSION 10.pdf3.PWES-2020-14-Attachment 2 - Management Review Committee_Meeting Minutes Report Feb 11, 2020.pdf1.Southwest Middlesex Resolution .pdf1.Office of the Solicitor General Letter_911 Misdials_2020-02-12.pdf1.City of Belleville Re_911 Misdials.pdf1.Town of Kingsville .pdf1.Township of Madoc Re_911 Misdials.pdf1.Township of Madoc -Bill 156.pdf1.PCM 2020-02-11 OPA-ZBA County Rd 42.pdf1.2020-02-11 RCM Minutes .pdf1.Township of Madoc - Conservation Authorities Levies.pdf1.2020-02-25 Unfinished Business.pdf1.Heritage Committee Minutes January 20, 2020.pdf1.Youth Advisory Committee Minutes - January 20, 2020 .pdf1.Senior Advisory Committee Minutes - January 23, 2020 .pdf1.Cultural and Arts Advisory Committee Minutes - January 20, 2020.pdf1.2020-02-11 Court of Revision Minutes for the Hurley Relief Drain.pdf1.2020-02-11 Court of Revision Minutes for the West Branch of the Each Branch Delisle Drain .pdf1.By-Law 2020-16 Highway 3 Watermain Agreement.pdf2.By-law 2020-16 Attachment 1 - MTO Hwy 3 Watermain Agreement- Schedule A.pdf1.By-law 2020-17 Minimum Standards for Highways.pdf2.By-law 2020-17 Attachment 1 - Minimum Standards for Highways -Schedule A.pdf1.By-Law 2020-18 Confirming for February 25, 2020.pdf1.Northumberland County Council Resolution .pdf