Skip to main content

Council / Committee Meetings – Thursday, June 2, 2022

Explore highlights from Bruce County's Council & Committee Meetings. These meetings are held on Thursdays, twice monthly, beginning at 9:30 AM, unless otherwise posted. Meetings are video livestreamed and complete agendas and minutes are available for public review.

Bruce County Council and Committees met on June 2, 2022 beginning at 9:30 AM in the Council Chambers and virtually through Teams. Video recordings of the meetings can be reviewed at www.brucecounty.on.ca/government/agendas-and-minutes   

Bruce County Council Meeting

  • Council received the May 2022 Ombudsman Closed Meeting Investigation Report. Report


Bruce County Council approved:

  • a by-law to designate Garlic Mustard as a local weed in Bruce County.
  • a by-law to designate Japanese Knotweed as a local weed in Bruce County.
  • a by-law to appoint a Chief Administrative Officer for Bruce County.
  • a by-law to authorize the execution of a Next Generation 9-1-1 Authority Service Agreement between Bruce County and Bell Canada.
  • a by-law to govern the proceedings of the Council and Committees of Bruce County.
  • a by-law to Authorize the Signing of an Agreement of Purchase and Sale with John Wilfred Baks and Diana Leone Love for the property being Part of Lots 12 and 13 Plan 297, South Bruce, which shall be identified as Part(s) on a registered Reference Plan for registration purposes, and being part of PIN 33215-0054 (LT)
  • a by-law to Authorize the Signing of an Agreement of Purchase and Sale with Character Dairy Genetics Limited for the property being Part of Lot 21 Concession 9 Carrick, South Bruce, which shall be identified as Part(s) on a registered Reference Plan for registration purposes, and being part of PIN 33208-0127 (LT)
  • a by-law to Authorize the Signing of an Agreement of Purchase and Sale with Mark Andrew Dunstan for the property being Part of Lot 19 Concession 9 Carrick, South Bruce, which shall be identified as Part(s) on a registered Reference Plan for registration purposes, and being part of PIN 33208-0124 (LT)
  • a by-law to Authorize the Signing of an Agreement of Purchase and Sale with Murray Keith Dunstan for the property being Part of Lots 19 & 20 Concession 8 Carrick, South Bruce, which shall be identified as Part(s) on a registered Reference Plan for registration purposes, and being part of PIN 33214-0066 (LT)
  • a by-law to Authorize the Signing of an Agreement of Purchase and Sale with Allan Kenneth Durrer and Barbara Joan Durrer for the property being Part of Lots 18 Concession 8 Carrick, South Bruce, which shall be identified as Part(s) on a registered Reference Plan for registration purposes, and being part of PIN 33214-0064 (LT)
  • a by-law to Authorize the Signing of an Agreement of Purchase and Sale with the Estate of Carl Sylvester Schneider for the property being Part of Lots 16 & 17 Concession 8 Carrick, South Bruce, which shall be identified as Part(s) on a registered Reference Plan for registration purposes, and being part of PIN 33214-0063 (LT)
  • a by-law to Authorize the Signing of an Agreement of Purchase and Sale with Dianne Fortney for the property being Part of Lots 19 & 20 Concession 8 Carrick, South Bruce, which shall be identified as Part(s) on a registered Reference Plan for registration purposes, and being part of PIN 33214-0067 (LT)
  • a by-law to Authorize the Signing of an Agreement of Purchase and Sale with Norbert Charles Fortney and Marlene Louise Fortney for the property being Part of the West Half Lot 16 Concession 9 Carrick, South Bruce, which shall be identified as Part(s) on a registered Reference Plan for registration purposes, and being part of PIN 33208-0121 (LT)
  • a by-law to Authorize the Signing of an Agreement of Purchase and Sale with Norbert Charles Fortney and Marlene Louise Fortney for the property being Part of the East Half of Lot 18 Concession 9 Carrick, South Bruce, which shall be identified as Part(s) on a registered Reference Plan for registration purposes, and being part of PIN 33208-0123 (LT)
  • a by-law to Authorize the Signing of an Agreement of Purchase and Sale with Norbert Charles Fortney and Marlene Louise Fortney for the property being Part of the East Half of Lot 18 Concession 9 Carrick, South Bruce, which shall be identified as Part(s) on a registered Reference Plan for registration purposes, and being part of PIN 33208-0123 (LT)
  • a by-law to Authorize the Signing of an Agreement of Purchase and Sale with Simon James Huber and Karen Louise Huber for the property being Part of Lot 16 Concession 8 Carrick, South Bruce, which shall be identified as Part(s) on a registered Reference Plan for registration purposes, and being part of  PIN 33214-0062 (LT)
  • a by-law to Authorize the Signing of an Agreement of Purchase and Sale with Simon James Huber and Karen Louise Huber for the property being Part of Lot 16 Concession 8 Carrick, South Bruce, which shall be identified as Part(s) on a registered Reference Plan for registration purposes, and being part of  PIN 33214-0062 (LT)
  • a by-law to Authorize the Signing of an Agreement of Purchase and Sale with Simon James Huber and Karen Louise Huber for the property being Part of Lot 16 Concession 8 Carrick, South Bruce, which shall be identified as Part(s) on a registered Reference Plan for registration purposes, and being part of  PIN 33214-0062 (LT)
  • a by-law to Authorize the Signing of an Agreement of Purchase and Sale with  Donald Moyer and Jean Moyer for the property being Part of Lots 13, 14, 15 & 16 Plan 297 and Part of Lot 21 Concession 8 Carrick, South Bruce, which shall be identified as Part(s) on a registered Reference Plan for registration purposes, and being part of PIN 33215-0060 (LT)
  • a by-law to Authorize the Signing of an Agreement of Purchase and Sale with Moyerdale Farms Limited for the property being Part of Lot 20 Concession 9 Carrick, South Bruce, which shall be identified as Part(s) on a registered Reference Plan for registration purposes, and being part of PIN 33208-0126 (LT)
  • a by-law to Authorize the Signing of an Agreement of Purchase and Sale with Christopher Donald Stuart Shropshire and Allana Elizabeth Shropshire for the property being Part of Lot 16 Concession 8 Carrick, South Bruce, which shall be identified as Part(s) on a registered Reference Plan for registration purposes, and being part of PIN 33214-0061 (LT)

Museum Committee

  • Committee approved that the Museum budget be amended to reflect the redirection of the $100,000 transfer to reserves for the Community Wing project to partially cover legal expenditures and that the remaining $40,000 unbudgeted expense be flowed through the projected surplus. Report
  • Committee approved the deaccession of the items listed in the June 2022 Collections deaccession list from the Bruce County Museum & Cultural Centre’s collection. Report
  • Committee received a report on the County Art Collection. Recognizing the need for a lasting recognition as part of the County’s reconciliation work, Brent Henry, a local, Indigenous artist was commissioned to create a piece that will prominently be displayed at the Walkerton Administration Centre. Report
  • Committee received a report on Museum Collections. Report
  • Committee received a report on Revenue Development. Report
  • Committee received a report on Museum Programming. Report
  • Committee received a report on Education & Outreach activities. Report
  • Committee received a report on Marketing activities. Report

Human Services Committee

  • Committee approved a budget amendment to include additional revenue of $3,212,097 in Canada-Wide Early Learning and Child Care (CWELCC) System funding for 2022 and to expend it according to the requirements of the Addendum to the Ontario Child Care and EarlyON Child and Family Centres Service Management and Funding Guideline (2022). Report
  • Committee received a report on the 2021 Child Care and Early Years Waypoint. Report
  • Committee received a report on the Human Services Power BI KPI Dashboard. Report
  • Committee received a report on the Employment Services Transfer Payment Agreement and Delegated Authorities. Report

Long Term Care Homes Committee of Management

  • Committee received a report on the Long Term Care Visiting Policy. Report

Workplace Engagement Services Committee

  • Committee approved the Right to Disconnect Policy. Report


This publication identifies highlights from recent Bruce County Council and Committee meetings. Bruce County’s Office of the CAO maintains complete agendas and minutes from all Council and Committee meetings, which can be reviewed at www.brucecounty.on.ca/government/agendas-and-minutes