The Corporation of the Municipality of BrocktonBrockton Council Meeting AgendaTuesday, March 10, 2020 at 7:00 P.m. - 11:00 P.m.Bruce County Council Chambers - 30 Park Street, Walkerton, ON Council:Chris Peabody - Mayor, Dan Gieruszak - Deputy Mayor, Steve Adams - Councillor, Kym Hutcheon - Councillor, Dean Leifso - Councillor, and Tim Elphick - CouncillorStaff:Sonya Watson - Chief Administrative Officer, Fiona Hamilton - Clerk, Trish Serratore - Chief Financial Officer, Gregory Furtney, Director of Operations, and Mike Murphy, Fire Chief1.Acceptance of Council Agenda 2.Declaration of Pecuniary Interest and General Nature Thereof 3.Public Meetings Required Under the Planning Act 4.Delegations 4.1Fred Kuntz, Senior Manager, Corporate Relations and Projects - Ontario Power Generation Update 1.Ontario Power Generation Update.pdf5.Minutes 5.1Special Council Minutes - February 18, 2020 1.Special Council Minutes - February 18, 2020.pdf6.Business Arising From the Minutes 7.Reports 7.1Brockton Fire and Emergency Services 2019 Year End Report 1.Brockton Fire and Emergency Services 2019 Year End Report.pdf2.Walkerton Fire Department Year End Report-January 2019.pdfMichael Murphy, Fire Chief7.2February 2020 Water Wastewater Maintenance Report 1.February 2020 Water Wastewater Maintenance Report.pdf2.February 2020.pdfGregory Furtney, Director of Operations7.3Walkerton Pollution Control Plant UV Disinfection System Project 1.Walkerton Pollution Control Plant UV Disinfection System Project.pdf2.17182-20Feb20-UV Quotations Review Let.pdfGregory Furtney, Director of Operations7.42019 Council Remuneration and Expenses 1.2019 Council Remuneration and Expenses.pdf2.2020 - 10 Council Expenses 2019 accessible doc.pdfTrish Serratore, Chief Financial Officer7.5Singer Tree Committee NWMO Reimbursement 1.Singer Tree Committee NWMO Reimbursement.pdf2.Singer Tree Committee Letter.pdfTrish Serratore, Chief Financial Officer7.6Ontario Regulation 284/09 – 2020 Update 1.Ontario Regulation 284-09 - 2020 Update.pdfTrish Serratore, Chief Financial Officer7.7Royal Canadian Legion and Bruce Grey Mentorship 2020 Donation Requests 1.Royal Canadian Legion and Bruce Grey Mentorship 2020 Donation Requests.pdf2.Royal Canadian Legion Ontario Command- 7th Annual Military Service Recognition Book.pdf3.Bruce Grey Mentorship.pdfTrish Serratore, Chief Financial Officer7.82020 Annual Repayment Limit 1.2020 Annual Repayment Limit.pdf2.ARL2020-Brockton M.pdf3.2020 ARL Transmittal Letter - 02-25-2020.pdf4.ARL Guide.pdfTrish Serratore, Chief Financial Officer7.9Ontario Power Generation Deep Geological Repository Funding 1.Ontario Power Generation Deep Geological Repository Funding.pdf2.Letter from Ontario Power Generation.pdfTrish Serratore, Chief Financial Officer7.10Main Street Revitalization Grant Update 1.Main Street Revitalization Grant Update.pdf2.Draft By-Law Amend Main Street Revitalization Fund Agreement By-Law.pdfTrish Serratore, Chief Financial Officer7.11Russell Municipal Drain Tender 1.Russell Municipal Drain Tender.pdf2.Russell Municipal Drain Tender Document - January 2020.pdf3.Tender Opening Form Russell Municipal Drain.pdf4.Letter from RJ Burnside - Russell Municipal Drain Tender Results.pdfSarah Johnson, Junior Deputy Clerk and Fiona Hamilton, Clerk7.12Consolidated Traffic and Parking By-Law Update 1.Consolidated Traffic and Parking By-Law Update.pdf2.By-Law 2020-XXX - Consolidated Traffic and Parking By-Law.pdfGregory Furtney, Director of Operations, Lisa MacDonald, Animal Control and By-Law Enforcement Officer and Sarah Johnson, Junior Deputy Clerk7.13Broadcasting Council Meetings Updated Proposal 1.Broadcasting Council Meetings Updated Proposal.pdfFiona Hamilton, Clerk7.14Walkerton 2020 Commemoration Update 1.Walkerton 2020 Commemoration Update.pdfPaulette Peirol, Community Development Coordinator7.15Municipal Modernization Program Grant Update 1.Municipal Modernization Program Grant Update.pdf2.Letter from Ministry of Municipal Affairs and Housing - Municipal Modernization Program Grant.pdfSonya Watson, Chief Administrative Officer8.Public Notification 8.1Community Safety and Well-Being Planning Engagement Survey The Community Safety and Well-Being Plan Committee has launched a community engagement survey through their website www.cswbp-brucegrey.ca. Paper surveys are available at the Municipal Office, Walkerton Library, and Cargill Library. The survey closes March 22, 2020 at midnight.8.2Community Safety and Well-Being Planning Community Engagement Sessions The Community Safety and Well-Being Planning Committee are hosting two (2) Community Engagement Sessions on April 29, 2020. The first session will be held at the Walkerton Community Centre at 5:00 p.m. and the second session will be held at the Cargill Community Centre at 7:00 p.m. The goal of the sessions is to collect information from residents about the priority risks identified through the survey.8.3Coffee With The Mayor at the Walkerton Library 1.Coffee with the Mayor Facebook Event Cover.pdfMayor Chris Peabody will be available for coffee and a chat with residents on March 23, 2020 at 10:30 a.m. at the Walkerton Library Branch.9.Accounts 9.1Accounts - $991,491.83 1.Accounts.pdf10.Correspondence Requiring Action 10.1CURE Foundation - Request to Proclaim National Denim Day 1.CURE Foundation - Request to Proclaim National Denim Day.pdf2.Motion to Proclaim National Denim Day.pdf10.2Canadian Poolplayers Association - Request to Proclaim Annual 8-Ball Local Team Championship Tournament a Significant Event 1.Canadian Poolplayers Association - Request to Proclaim Annual 8-Ball Local Team Championship Tournament a Significant Event.pdf11.Information 11.1Notice of Public Meeting - Baptist Church c/o Fischer - L-2020-006 and Z-2020-007 1.Notice of Public Meeting - Baptist Church (Fischer) L-2020-006 and Z-2020-007.pdf11.2Notice of Public Meeting - 2564744 Ontario Ltd c/o Clancy - Z-2020-020 1.Notice of Public Meeting - 2564744 Ontario Ltd (Clancy) Z-2020-020.pdf11.3Bruce and Grey County Federations of Agriculture - Politicians' Meeting 1.POLITICIANS BRIEF for March 2020.pdfRepresentatives from the Municipal, Provincial, and Federal Governments will be in attendance at the Politicians' Meeting on March 14, 2020 at the Elmwood Community Centre from 10:00 a.m. to 3:00 p.m. 11.4Town of Saugeen Shores - Notice of Study Completion Municipal Class Environmental Assessment McEwing Bridge Reconstruction 1.Saugeen Shores Notice of Completion - McEwing Bridge Reconstruction.pdf11.5Burnside Engineering - Invitation to 34th Annual Client Appreciation Night 1.Burnside Engineering - Invitation to 34th Annual Client Appreciation Night.pdf11.6Bruce Power - February 2020 Update 1.Bruce Power - February 2020 Update.pdf11.7Ontario Power Generation - Community Update February 2020 1.OPG - Community Update February 2020.pdf11.8Saugeen Economic Development Corporation - 2019 Second Half Newsletter 1.Saugeen Economic Development Corporation - 2019 Second Half Newsletter.pdf11.9Office of the Solicitor General - Thank You for ROMA Delegation 1.Office of the Solicitor General - Thank You for ROMA Delegation.pdf11.10Grey Bruce Ontario Health Team Core Working Group - Grey Bruce Virtual Discussion Invitation 1.Grey Bruce Ontario Health Team Core Working Group - Grey Bruce Virtual Discussion Invitation.pdf11.11Alzheimer Society Grey Bruce, Home and Community Supports Services, Grey Bruce and Home and Community Care, VON Grey Bruce - Invitation to Caregivers Awareness Event 1.Invitation to Caregivers Awareness Event.pdf11.12Bruce County Media Release - Bruce County Names Sandra Datars Bere as Chief Administrative Officer 1.Bruce County Media Release - Bruce County Names Sandra Datars Bere as Chief Administrative Officer.pdf11.13Saugeen Valley Conservation Authority Minutes - December 11, 2019 1.Saugeen Valley Conservation Authority Minutes - December 11, 2019.pdf11.14Bruce Area Solid Waste Recycling Minutes - December 12, 2019 1.Bruce Area Solid Waste Recycling Minutes - December 12, 2019.pdf11.15Saugeen Mobility and Regional Transit Minutes - January 14, 2020 1.Saugeen Mobility and Regional Transit Minutes - January 14, 2020.pdf11.16Physician Recruitment and Retention Committee Minutes - January 30, 2019 1.Physician Recruitment and Retention Committee Minutes - January 30, 2019.pdf11.17Physician Recruitment and Retention Committee Minutes - March 27, 2019 1.Physician Recruitment and Retention Committee Minutes - March 27, 2019.pdf11.18Physician Recruitment and Retention Committee Minutes - June 12, 2019 1.Physician Recruitment and Retention Committee Minutes - June 12, 2019.pdf11.19Physician Recruitment and Retention Committee Minutes - August 28, 2019 1.Physician Recruitment and Retention Committee Minutes - August 28, 2019.pdf11.20Physician Recruitment and Retention Committee Minutes - September 9, 2019 1.Physician Recruitment and Retention Committee Minutes - September 9, 2019.pdf11.21Physician Recruitment and Retention Committee Minutes - October 30, 2019 1.Physician Recruitment and Retention Committee Minutes - October 30, 2019.pdf11.22Physician Recruitment and Retention Committee Minutes - November 27, 2019 1.Physician Recruitment and Retention Committee Minutes - November 27, 2019.pdf11.23Physician Recruitment and Retention Committee Minutes - December 3, 2019 1.Physician Recruitment and Retention Committee Minutes - December 3, 2019.pdf11.24Municipality of Chatham-Kent Resolution - Support Bill 156 1.Municipality of Chatham-Kent Resolution - Support Bill 156.pdf11.25Municipality of Chatham-Kent Resolution - Conservation Authorities 1.Municipality of Chatham-Kent Resolution - Conservation Authorities.pdf11.26Northumberland County Resolution - Conservation Authorities 1.Northumberland County Resolution - Conservation Authorities.pdf11.27County of Haliburton Resolution - Tourism Oriented Destination Signage Fee Increases 1.County of Haliburton Resolution - Tourism Oriented Destination Signage Fee Increases.pdf11.28Municipality of South Huron Resolution - Enforcement for Safety on Family Farms 1.Municipality of South Huron Resolution - Enforcement for Safety on Family Farms.pdf11.29Township of Madoc Resolution - Support Tecumseh on 911 Misdials 1.Township of Madoc Resolution - Support Tecumseh on 911 Misdials.pdf11.30Township of Madoc Resolution - Support Springwater on Conservation Authorities 1.Township of Madoc Resolution - Support Springwater on Conservation Authorities.pdf11.31Township of Madoc Resolution - Letter of Support for Bill 156 1.Township of Madoc Resolution - Letter of Support for Bill 156.pdf11.32Peterborough County Federation of Agriculture Resolution - Support Bill 156 1.Peterborough County Federation of Agriculture Resolution - Support Bill 156.pdf11.33County of Prince Edward Resolution - Review Regulations on Consumer Packaging on Single-Use Wipes 1.County of Prince Edward Resolution - Review Regulations on Consumer Packaging on Single-Use Wipes.pdf11.34County of Prince Edward Resolution - Support Bill 156 1.County of Prince Edward Resolution - Support Bill 156.pdf11.35County of Prince Edward Resolution - Support Quinte Conservation Authority 1.County of Prince Edward Resolution - Support Quinte Conservation Authority.pdf11.36Township of Puslinch Resolution - Support Bill 132 1.Township of Puslinch Resolution - Support Bill 132.pdf11.37Township of Puslinch Resolution - Support Greater Nadawaska on Electronic Delegations 1.Township of Puslinch Resolution - Support Greater Nadawaska on Electronic Delegations.pdf11.38Town of Saugeen Shores Resolution - Support Brockton on Bill 156 1.Town of Saugeen Shores Resolution - Support Brockton on Bill 156.pdf11.39Township of South Glengarry Resolution - Support Bill 156 1.Township of South Glengarry Resolution - Support Bill 156.pdf11.40Municipality of Southwest Middlesex Resolution - Support Bill 156 1.Municipality of Southwest Middlesex Resolution - Support Bill 156.pdf11.41Township of Wellington North - Letter of Support for Bill 156 1.Township of Wellington North - Letter of Support for Bill 156.pdf11.42Municipality of West Nipissing Resolution - Support Merrick-Wolford on Provincially Significant Wetlands Designation 1.Municipality of West Nipissing Resolution - Support Merrick-Wolford on Provincially Significant Wetlands Designation.pdf12.By-Laws 12.1By-Law 2020-022 - Russell Municipal Drain Tender Acceptance By-Law 1.By-Law 2020-022 - Russell Municipal Drain Tender Acceptance By-Law.pdf12.2By-Law 2020-023 - Kleist Lease Agreement By-Law 1.By-Law 2020-023 - Kleist Lease Agreement By-Law.pdf12.3By-Law 2020-024 - Amend Main Street Revitalization Fund Agreement By-Law 1.By-Law 2020-024 - Amend Main Street Revitalization Fund Agreement By-Law.pdf12.4By-Law 2020-025 - Municipal Modernization Program Transfer Payment Agreement By-Law 1.By-Law 2020-025 - Municipal Modernization Program Transfer Payment Agreement By-Law.pdf12.5By-Law 2020-026 - Walkerton Pollution Control Plant UV Disinfection System Tender Acceptance By-Law 1.By-Law 2020-026 - Walkerton Pollution Control Plant UV Disinfection System Tender Acceptance By-Law.pdf12.6By-Law 2020-027 - Amend 2018-2022 Council Committee Appointments By-Law 1.By-Law 2020-027 - Amend 2018-2022 Council Committee Appointments By-Law.pdf13.Committee Minutes 13.1Brockton Child Care Centre Committee Minutes - February 19, 2019 1.Brockton Child Care Centre Committee Minutes - February 19, 2019.pdf13.2Brockton Child Care Centre Committee Notes - March 19, 2019 1.Brockton Child Care Centre Committee Notes - March 19, 2019.pdf13.3Brockton Child Care Centre Committee Minutes - April 16, 2019 1.Brockton Child Care Centre Committee Minutes - April 16, 2019.pdf13.4Brockton Child Care Centre Committee Minutes - November 19, 2019 1.Brockton Child Care Centre Committee Minutes - November 19, 2019.pdf13.5Brockton Child Care Committee Minutes - January 21, 2020 1.Brockton Child Care Committee Minutes - January 21, 2020.pdf13.6Walkerton Parks and Recreation Committee Minutes - November 18, 2019 1.Walkerton Parks and Recreation Committee Minutes - November 18, 2019.pdf13.7Brockton Economic Development Committee Minutes - December 9, 2019 1.Brockton Economic Development Committee Minutes - December 9, 2019.pdf13.8Environmental Advisory Committee Minutes - December 3, 2019 1.Environmental Advisory Committee Minutes - December 3, 2019.pdf13.9Environmental Advisory Committee Minutes - February 4, 2020 1.Environmental Advisory Committee Minutes - February 4 2020 Final Feb 10 20.pdf13.10Community Improvement Committee Minutes - January 7, 2020 1.Community Improvement Committee Minutes - January 7, 2020.pdf13.11Walkerton BIA Board of Management Minutes - January 8, 2020 1.Walkerton BIA Board Minutes - January 8, 2020.pdf13.12Elmwood Community Centre Board Minutes - January 15, 2020 1.Elmwood Community Centre Board Minutes - January 15, 2020.pdf13.13Cargill and District Community Fund Minutes - January 21, 2020 1.Cargill and District Community Fund Minutes - January 21, 2020.pdf13.14Brockton Police Services Board Minutes - January 16, 2020 1.Police Services Board Minutes - January 16, 2020.pdf13.15Brockton Heritage Committee Minutes - February 3, 2020 1.Heritage Committee Minutes - February 3, 2020.pdf13.16Walkerton 2020 Ad Hoc Committee Minutes - January 27, 2020 1.Walkerton 2020 Committee Minutes - January 27, 2020.pdf13.17Walkerton 2020 Ad Hoc Committee Minutes - February 10, 2020 1.Walkerton 2020 Committee Minutes - February 10, 2020.pdf14.New Business Brought Forward 15.Closed Session The Council of the Municipality of Brockton will enter into Closed Session to address matters pertaining to: Personal matters about an identifiable individual, including municipal or local board employees - Staffing Update, Property Condition Proposal, Property Standards A proposed or pending acquisition or disposition of land by the municipality or local board - East Ridge Business Park Litigation or potential litigation, including matters before administrative tribunals, affecting the municipality or local board - Property Standards A position, plan, procedure, criteria or instruction to be applied to any negotiation carried on or to be carried on by or on behalf of the municipality or local board – Property Condition Proposal 16.Confirmation of Proceedings 16.1By-Law 2020-028 - March 10, 2020 Confirmatory By-Law 17.Adjournment No Item Selected This item has no attachments1.2019 Council Remuneration and Expenses.pdf2.2020 - 10 Council Expenses 2019 accessible doc.pdf1.Ontario Regulation 284-09 - 2020 Update.pdf1.Royal Canadian Legion and Bruce Grey Mentorship 2020 Donation Requests.pdf2.Royal Canadian Legion Ontario Command- 7th Annual Military Service Recognition Book.pdf3.Bruce Grey Mentorship.pdf1.Russell Municipal Drain Tender.pdf2.Russell Municipal Drain Tender Document - January 2020.pdf3.Tender Opening Form Russell Municipal Drain.pdf4.Letter from RJ Burnside - Russell Municipal Drain Tender Results.pdf1.Brockton Fire and Emergency Services 2019 Year End Report.pdf2.Walkerton Fire Department Year End Report-January 2019.pdf1.Singer Tree Committee NWMO Reimbursement.pdf2.Singer Tree Committee Letter.pdf1.Ontario Power Generation Update.pdf1.Cargill and District Community Fund Minutes - January 21, 2020.pdf1.Walkerton BIA Board Minutes - January 8, 2020.pdf1.Special Council Minutes - February 18, 2020.pdf1.Elmwood Community Centre Board Minutes - January 15, 2020.pdf1.Brockton Child Care Centre Committee Notes - March 19, 2019.pdf1.Ontario Power Generation Deep Geological Repository Funding.pdf2.Letter from Ontario Power Generation.pdf1.By-Law 2020-022 - Russell Municipal Drain Tender Acceptance By-Law.pdf1.By-Law 2020-023 - Kleist Lease Agreement By-Law.pdf1.CURE Foundation - Request to Proclaim National Denim Day.pdf2.Motion to Proclaim National Denim Day.pdf1.Notice of Public Meeting - Baptist Church (Fischer) L-2020-006 and Z-2020-007.pdf1.Notice of Public Meeting - 2564744 Ontario Ltd (Clancy) Z-2020-020.pdf1.Saugeen Shores Notice of Completion - McEwing Bridge Reconstruction.pdf1.Burnside Engineering - Invitation to 34th Annual Client Appreciation Night.pdf1.Bruce Power - February 2020 Update.pdf1.OPG - Community Update February 2020.pdf1.Office of the Solicitor General - Thank You for ROMA Delegation.pdf1.Grey Bruce Ontario Health Team Core Working Group - Grey Bruce Virtual Discussion Invitation.pdf1.Northumberland County Resolution - Conservation Authorities.pdf1.Municipality of South Huron Resolution - Enforcement for Safety on Family Farms.pdf1.Township of Wellington North - Letter of Support for Bill 156.pdf1.Township of South Glengarry Resolution - Support Bill 156.pdf1.Township of Madoc Resolution - Support Tecumseh on 911 Misdials.pdf1.Municipality of Southwest Middlesex Resolution - Support Bill 156.pdf1.Municipality of Chatham-Kent Resolution - Support Bill 156.pdf1.Municipality of Chatham-Kent Resolution - Conservation Authorities.pdf1.County of Prince Edward Resolution - Review Regulations on Consumer Packaging on Single-Use Wipes.pdf1.County of Prince Edward Resolution - Support Bill 156.pdf1.Peterborough County Federation of Agriculture Resolution - Support Bill 156.pdf1.Township of Madoc Resolution - Letter of Support for Bill 156.pdf1.Township of Madoc Resolution - Support Springwater on Conservation Authorities.pdf1.County of Prince Edward Resolution - Support Quinte Conservation Authority.pdf1.County of Haliburton Resolution - Tourism Oriented Destination Signage Fee Increases.pdf1.Township of Puslinch Resolution - Support Bill 132.pdf1.Township of Puslinch Resolution - Support Greater Nadawaska on Electronic Delegations.pdf1.Bruce Area Solid Waste Recycling Minutes - December 12, 2019.pdf1.Saugeen Valley Conservation Authority Minutes - December 11, 2019.pdf1.Saugeen Mobility and Regional Transit Minutes - January 14, 2020.pdf1.Physician Recruitment and Retention Committee Minutes - January 30, 2019.pdf1.Physician Recruitment and Retention Committee Minutes - March 27, 2019.pdf1.Physician Recruitment and Retention Committee Minutes - June 12, 2019.pdf1.Physician Recruitment and Retention Committee Minutes - August 28, 2019.pdf1.Physician Recruitment and Retention Committee Minutes - September 9, 2019.pdf1.Physician Recruitment and Retention Committee Minutes - October 30, 2019.pdf1.Physician Recruitment and Retention Committee Minutes - November 27, 2019.pdf1.Physician Recruitment and Retention Committee Minutes - December 3, 2019.pdf1.Brockton Child Care Centre Committee Minutes - April 16, 2019.pdf1.Brockton Child Care Centre Committee Minutes - February 19, 2019.pdf1.Brockton Child Care Centre Committee Minutes - November 19, 2019.pdf1.Brockton Child Care Committee Minutes - January 21, 2020.pdf1.Heritage Committee Minutes - February 3, 2020.pdf1.Police Services Board Minutes - January 16, 2020.pdf1.Environmental Advisory Committee Minutes - December 3, 2019.pdf1.2020 Annual Repayment Limit.pdf2.ARL2020-Brockton M.pdf3.2020 ARL Transmittal Letter - 02-25-2020.pdf4.ARL Guide.pdf1.Canadian Poolplayers Association - Request to Proclaim Annual 8-Ball Local Team Championship Tournament a Significant Event.pdf1.Walkerton 2020 Committee Minutes - January 27, 2020.pdf1.Walkerton 2020 Committee Minutes - February 10, 2020.pdf1.Coffee with the Mayor Facebook Event Cover.pdf1.February 2020 Water Wastewater Maintenance Report.pdf2.February 2020.pdf1.Municipal Modernization Program Grant Update.pdf2.Letter from Ministry of Municipal Affairs and Housing - Municipal Modernization Program Grant.pdf1.Accounts.pdf1.Environmental Advisory Committee Minutes - February 4 2020 Final Feb 10 20.pdf1.Brockton Economic Development Committee Minutes - December 9, 2019.pdf1.Community Improvement Committee Minutes - January 7, 2020.pdf1.Walkerton Parks and Recreation Committee Minutes - November 18, 2019.pdf1.Main Street Revitalization Grant Update.pdf2.Draft By-Law Amend Main Street Revitalization Fund Agreement By-Law.pdf1.Broadcasting Council Meetings Updated Proposal.pdf1.Bruce County Media Release - Bruce County Names Sandra Datars Bere as Chief Administrative Officer.pdf1.Invitation to Caregivers Awareness Event.pdf1.Saugeen Economic Development Corporation - 2019 Second Half Newsletter.pdf1.Walkerton 2020 Commemoration Update.pdf1.Town of Saugeen Shores Resolution - Support Brockton on Bill 156.pdf1.Municipality of West Nipissing Resolution - Support Merrick-Wolford on Provincially Significant Wetlands Designation.pdf1.By-Law 2020-024 - Amend Main Street Revitalization Fund Agreement By-Law.pdf1.By-Law 2020-025 - Municipal Modernization Program Transfer Payment Agreement By-Law.pdf1.Walkerton Pollution Control Plant UV Disinfection System Project.pdf2.17182-20Feb20-UV Quotations Review Let.pdf1.By-Law 2020-027 - Amend 2018-2022 Council Committee Appointments By-Law.pdf1.Consolidated Traffic and Parking By-Law Update.pdf2.By-Law 2020-XXX - Consolidated Traffic and Parking By-Law.pdf1.By-Law 2020-026 - Walkerton Pollution Control Plant UV Disinfection System Tender Acceptance By-Law.pdf1.POLITICIANS BRIEF for March 2020.pdf