Corporation of the County of Essex Municipal Directory 2012

August 28, 2012 TABLE OF CONTENTS Pages Departmental Summary 1 – 3 County Council Members 4 Municipal Officers 5 Municipal Council Members 6 – 7 Board / External Committee Appointments 8 Approved Conferences 9 County Council Schedule 10 Committee Schedule 11 Municipal Council Meetings 11 Frequently Called Numbers 12 Members of Parliament (MP) 13 Members of Provincial Parliament (MPP) 14 Greater Essex County District School Board 15 Windsor-Essex Catholic District School Board 16 Le Conseil scolaire de district des écoles Catholiques du Sub-Ouest 17 Essex Region Conservation Authority 18 Wardens of Essex County 19 - 22 Early Municipal History of Essex County 23 County of Essex Districts 24 County Councils Act, 1906 24 Essex County Council 24 Population 25 Restructuring of the County of Essex 26 Map - Municipalities of the County of Essex 27 Incidental Facts 28 Summary of the Municipal History of the County of Essex 29 - 30 COUNTY OF ESSEX 360 Fairview Avenue West Essex, , N8M 1Y6 Telephone–519–776–6441 Fax–519–776–4455 TTY Telephone Toll–Free Number 1–877–624–4832 EMERGENCY AFTER HOURS–519–776–6444 Website–www.countyofessex.on.ca Connecting Windsor–EssexTM www.windsor–essex.info WARDEN Tom Bain DEPUTY WARDEN Gary McNamara 1784 Myers Road 790 Revland Dr. Woodslee, Ontario Tecumseh, Ontario N0R 1V0 N8N 5B2 Phone: 519–728–2394 Phone: 519–735–6654 Cell Phone: 519–567–9812 Office: 519–735–2184 x113 [email protected] [email protected]

WARDEN’S OFFICE–Suite 314 Council Services Administrative Assistant–Sue White x323 [email protected]

ADMINISTRATION–Suite 202 Chief Administrative Officer–Brian Gregg x325 [email protected] Director of Council Services/Clerk–Mary Brennan x335 [email protected] Executive Secretary to the CAO–Valerie Fox x326 [email protected] Emergency Management Coordinator–Phil Berthiaume x243 [email protected] – Suite 301 Manager, Planning Services–Bill King–Suite 302 x329 [email protected] Community Services Home Visitor–Karrie Ferguson x533 [email protected]

CORPORATE SERVICES–Suite 202 Director of Corporate Services/Treasurer–Robert Maisonville x328 [email protected] Manager of Accounting–Michael Kappl x651 [email protected] Manager of Budget and Administration–Paula Beattie x452 [email protected] Manager of I.T.–Wendy St. Amour x500 [email protected] Payroll Supervisor–Barb Denotter x242 [email protected] SPH Location–519–326–1215 x219 Secretary, Finance/Planning–Lisa Shepley x324 [email protected] CENTRAL DUPLICATING–Suite 104 Dennis Chartier x595 [email protected]

ESSEX–WINDSOR EMERGENCY MEDICAL SERVICES Civic Centre, Suite 115 Phone: 519–776–6441 Fax: 519–776–1254 EMS Administration Office Chief, Essex–Windsor EMS–Randy Mellow x300 [email protected] Administrative Assistant to Chief–Bev Bonneau x656 [email protected] Deputy Chief–Professional Standards–Bruce Krauter x654 [email protected] Captain, Professional Standards–Cathie Hedges x655 [email protected] Captain, Professional Standards–Dawn Arsenault x636 [email protected]

1 ESSEX–WINDSOR EMERGENCY MEDICAL SERVICES (cont’d) Headquarters, 920 Mercer Street Phone: 519–256–1315 Fax: 519–256–2053 Deputy Chief, Operations–Chris Grant x226 [email protected] District Chief–Sarah Bezaire x215 / 235 [email protected] District Chief–Tyson Brohman x215 / 235 [email protected] District Chief–Shawn Davis x215 / 235 [email protected] District Chief–John Fast x215 / 235 [email protected] District Chief–David Jacobs x215 / 235 [email protected] District Chief–John Jacobs Jr. x215 / 235 [email protected] District Chief–Michael Jacobs x215 / 235 [email protected] District Chief–Ryan Lemay (Temp) x215 / 235 [email protected] District Chief–Clayton Massender x215 / 235 [email protected] District Chief–Denis McFarlane x215 / 235 [email protected] District Chief–Joe Nardone x215 / 235 [email protected] District Chief–John Rutgers x215 / 235 [email protected]

EMS – Planning and Physical Resources Phone: 519–256–1315 Fax: 519–256–2053 Deputy Chief–Dean Wilkinson x209 [email protected] Equipment/Maintenance Supervisor–Gary Olson x220 [email protected] Logistics Technician–Gerald Smith x221 [email protected] EMS – Administration Phone: 519–256–1315 Fax: 519–256–2053 Administration Manager, EMS–Debbie Strajnic x212 [email protected] Administrative Assistant–Danielle Fortier x232 [email protected] Scheduling Clerk–Renee Murray x217 [email protected] Scheduling Clerk–Jackie Davis x217 [email protected] ENGINEERING–Suite 201 County Engineer–Tom Bateman x316 [email protected] Assistant County Engineer–Richard Fazecash x318 [email protected] Secretary, Engineering–Michel Clifford x317 [email protected] Essex County Roads Maintenance Yard 1941 Rd. 4 E, RR 2, Kingsville, N8Y 2E5 Phone: 519–326–8691 Roads Tilbury North Depot Fax: 519–326–7540 Roads West Pike Creek Depot Phone: 519–798–3174 Weed Inspector–Dan Newman Phone: 519–735–2840 HUMAN RESOURCES–Suite 214 Fax: 519–776–5688 Director of Human Resources–Greg Schlosser x322 [email protected] Human Resources Assistant–Audrey Masse x577 [email protected] SPH Location (Mon. Tues. Fri.) Ph.: 519–326–5731 Human Resources Assistant–Ruth Eldridge x579 [email protected] Secretary, Human Resources–Melissa Doetzel (F.T., Temp) x578 [email protected] Secretary, Human Resources–Cari Powell (Mat. Leave May 4, 2012) x578 [email protected] ESSEX COUNTY LIBRARY Civic Centre, Suite 101 Website: www.essexcountylibrary.ca Branches Phone: 226–946–1529 Administration Office Phone: 519–776–5241 Fax: 519–776–6851 Chief Librarian–Janet Woodbridge x122 [email protected] Deputy Chief Librarian/Manager of Branches –Jennifer Franklin McInnis x128 [email protected] Technical Services Manager–Patricia Knight x123 [email protected] Administrative Assistant–Connie Dresser x121 [email protected]

2 ESSEX–WINDSOR SOLID WASTE AUTHORITY Website: www.ewswa.org E–mail: [email protected] CIVIC CENTRE Suite 211 Phone: 519–776–6441 Fax: 519–776–6370 General Manager–Ilija (Eli) Maodus x226 [email protected] Manager, Waste Diversion–Cameron Wright x394 [email protected] Manager, Waste Disposal–Ralph Reiser Ph: 519–776–7941 Fax: 519–776–5183 [email protected] Manager, Finance and Administration–Michelle Bishop x225 [email protected] Executive Secretary–Katherine Hebert x229 [email protected]

Recycling Centre and Public Drop Off Centre 3560 N. Service Road. E., Windsor Phone: 1–800–265–9625 or 519–944–3421 Fax: 519–944–0846

Waste Reduction Hotline: 1–800–563–3377

Transfer Station No. 2 2021 County Road 31, Kingsville Phone: 519–326–2816

Essex–Windsor Regional Landfill 7700 County Road 18, Essex Phone: 519–776–7941 Fax: 519–776–5183

CIVIC CENTRE Building Maintenance Lead Hand–Richard Turton x315/381 [email protected] Full Time–Roger Skidmore x315 [email protected] Committee Room Reservations x315 [email protected] Reception Area (not staffed) x313

SUN PARLOR HOME FOR SENIOR CITIZENS 175 Talbot St. E. Leamington, Ontario N8H 1L9 Phone: 519–326–5731 Fax: 519–326–8952 Administrator–Bill MacDonald x202 [email protected] Administrative Assistant–Diane Gleason x205 [email protected]

COMMUNITY SUPPORT HOME Victoria Street Manor 184 Victoria St. , Ontario N9V 2K5 Phone: 519–736–2525 Fax: 519–736–8587 Act. Supervisor, Victoria Street Manor–Linda Desjardins (effective April 2, 2012) [email protected]

COUNTY AUDITORS COUNTY SOLICITORS KPMG LLP Bondy, Riley, Koski LLP Chartered Accountants 310 Canada Trust Building 618 Greenwood Centre 176 University Avenue W. 3200 Deziel Drive Windsor, Ontario N9A 5P1 Windsor, Ontario N9W 5K8 Phone: 519–258–1641 Phone: 519–251–3500 Fax: 519–258–1725 Fax: 519–251–3530 Website: www.kpmg.ca

3 MEMBERS OF ESSEX COUNTY COUNCIL 2011 – 2014

MUNICIPALITY SPOUSE ADDRESS PHONE EMAIL

TOWN OF AMHERSTBURG Wayne Hurst (M) 7 Canal Street Amherstburg ON N9V 2S7 (R) 519–736–7646 [email protected] Ron Sutherland (DM) Sandra 511 Richmond St. Amherstburg ON N9V 3M6 (R) 519–736–8092 [email protected]

TOWN OF ESSEX Ron McDermott (M) 79 Centre St. Essex ON N8M 1P3 (R) 519–776–8150 [email protected] Richard Meloche (DM) Cathy 12066 County Rd. 15 Essex ON N8M 2X6 (R) 519–776–5726 [email protected]

TOWN OF KINGSVILLE Nelson Santos (M) Stephanie 72 Walker Dr. Kingsville ON N9Y 3Z6 (R) 519–733–9936 [email protected] (B) 519–733–6811 Tamara Stomp (DM) Jim Branch 439 Road 4 E. Kingsville ON N9Y 2E5 (R) 519–733–5254 [email protected] (B) 519–948–9778 TOWN OF LAKESHORE Tom Bain (M) Brenda 1784 Myers Road Woodslee ON N0R 1V0 (R) 519–728–2394 [email protected] Cell 519–567–9812 Al Fazio (DM) Kelly 685 Ross Beach, RR#2 Belle River ON N0R 1A0 (R) 519–728–0490 [email protected] (B) 519–728–0854 TOWN OF LASALLE Ken Antaya (M) Deborah 5995 Ellis St., Unit 312 LaSalle ON N9H 2P1 (R) 519–972–3543 [email protected] Mark Carrick (DM) Liana 580 Birmingham Ave. LaSalle ON N9J 3M5 (R) 519–978–0407 [email protected] (B) 519–258–0549 MUNICIPALITY OF LEAMINGTON John Paterson (M) Betty 1707 Mersea Rd. 2, RR#4 Leamington ON N9H 3V7 (ML) 519–326–5761, x1102 [email protected] Charlie Wright (DM) Carolyn Leamington ON N8H 2Z9 (ML) 519–326–5761 [email protected] c/o Municipality of Leamington 111 Erie St. W.

TOWN OF TECUMSEH Gary McNamara (M) Heather 790 Revland Dr. Tecumseh ON N8N 5B2 (R) 519–735–6654 [email protected] (B) 519–735–2184, x113 Cheryl Hardcastle (DM) 426 Lesperance Road Tecumseh ON N8N 1W4 (R) 519–735–8765 [email protected]

M – Mayor, DM – Deputy Mayor Warden: Tom Bain Phone: 519–776–6441, x327 Email: [email protected] Deputy Warden: Gary McNamara Phone: 519–735–2184, x113 Email: [email protected] Chief Administrative Officer: Brian Gregg Phone: 519–776–6441, x325 Email: [email protected] Director of Council Services/Clerk: Mary Brennan Phone: 519–776–6441, x335 Email: [email protected] Director of Corporate Services/Treasurer: Robert Maisonville Phone: 519–776–6441, x328 Email: [email protected]

4 2012 MUNICIPAL OFFICERS IN ESSEX COUNTY

Address Phone / Fax / Website Name Title Ext. E-mail

TOWN OF AMHERSTBURG 271 Sandwich St. S. Amherstburg, ON N9V 2Z3 Phone: 519–736–0012 Fax: 519–736–5403 Kristina DiPaolo Acting Chief Administrative Officer 228 [email protected] Finance: 519–736–5401 Pamela Malott Chief Administrative Officer (on leave) 228 [email protected] Website: www.amherstburg.ca Brenda Percy Mgr. Council & Legislative Svs./Clerk 254 [email protected] Paul Beneteau Treasurer 236 [email protected]

TOWN OF ESSEX 33 Talbot St. S. Essex, ON N8M 1A8 Phone: 519–776–7336 Fax: 519–776–8811 Wayne Miller Chief Administrative Officer 20 [email protected] Website: www.essex.ca Cheryl Bondy Clerk/Deputy Treasurer 32 [email protected] Donna Hunter Dir. Of Finance and Admin/Treasurer 19 [email protected]

TOWN OF KINGSVILLE 2021 Division Road N. Kingsville, ON N9Y 2Y9 Phone: 519–733–2305 Fax 519–733–8108 Dan DiGiovanni Chief Administrative Officer 222 [email protected] Website: www.kingsville.ca Ruth Orton–Pert Director of Corporate Services 229 [email protected] Sandra Ingratta Dir. of Financial Services 237 [email protected]

TOWN OF LAKESHORE 419 Notre Dame Street PO Box 580 Belle River, ON N0R 1A0 Phone: 519–728–2700 Fax: 519–728–9530 Kirk Foran Chief Administrative Officer 243 [email protected] Website: www.lakeshore.ca Mary Masse Clerk 231 [email protected] Sylvia Rammelaere Dir. of Finance and Performance Srvs. 226 [email protected]

TOWN OF LASALLE 5950 Malden Road LaSalle, ON N9H 1S4 Phone: 519–969–7770 Fax: 519–969–4469 Kevin Miller Chief Administrative Officer 225 [email protected] *New temporary location at Website: www.town.lasalle.on.ca Brenda Andreatta Director of Council Services/Clerk 223 [email protected] Crossings Outlet mall effective Joe Milicia Treasurer 224 [email protected] June 2012 Larry Silani Planning Director 288 [email protected]

MUNICIPALITY OF LEAMINGTON 111 Erie St. N. Leamington, ON N8H 2Z9 Phone: 519–326–5761 Fax: 519–326–2481 Bill Marck Chief Administrative Officer 1101 [email protected] Website: www.leamington.ca Brian Sweet Director of Corporate Services 1103 [email protected] Cheryl Horrobin Dir. of Finance and Business Srvs. 1201 [email protected]

TOWN OF TECUMSEH 917 Lesperance Road Tecumseh, ON N8N 1W9 Phone: 519–735–2184 Fax: 519–735–6712 Tony Haddad Chief Administrative Officer 111 [email protected] Website: www.tecumseh.ca Laura Moy Director of Staff Services & Clerk 116 [email protected] Luc Gagnon Director of Financial Services & Treasurer 119 [email protected]

5 MUNICIPAL COUNCIL MEMBERS 2012

TOWN OF AMHERSTBURG 271 Sandwich Street South, Amherstburg, ON N9V 2Z3 PH: 519–736–0012 FAX: 519–736–5403 Website: www.amherstburg.ca Mayor Wayne Hurst 7 Canal Street Amherstburg ON N9V 2S7 519–736–7646 [email protected] Deputy Mayor Ron Sutherland 511 Richmond Street Amherstburg ON N9V 3M6 519–736–8092 [email protected] Councillor Bart DiPasquale 1575 Front Road South Amherstburg ON N9V 2M7 519–736–4813 [email protected] Councillor John Sutton 341 Briar Ridge Avenue Amherstburg ON N9V 3X1 519–736–1435 [email protected] Councillor Robert Pillon 7185 CR. 50, RR#5 Harrow ON N0R 1G0 519–736–8138 [email protected] Councillor Diane Pouget 106 Lowes Side Road Amherstburg ON N9V 1S2 519–736–2431 [email protected] Councillor Carolyn Davis 199 Dalhousie Street Amherstburg ON N9V 1W5 519–736–9433 [email protected]

TOWN OF ESSEX 33 Talbot Street South, Essex, ON N8M 1A8 PH: 519–776–7336 FAX: 519–776–8811 Website: www.essex.ca Mayor Ron McDermott 79 Centre Street Essex ON N8M 1P3 519–776–8150 [email protected] Deputy Mayor – Ward 2 Richard Meloche 12066 CR. 15 Essex ON N8M 2X6 519–776–5726 [email protected] Councillor – Ward 1 Morley Bowman 173 Brien Avenue West Essex ON N8M 1W2 519–776–8486 [email protected] Councillor – Ward 1 Randy Voakes 63 South Talbot Road South Essex ON N8M 1M1 519–776–5811 [email protected] Councillor – Ward 3 Bill Baker 347 Lonsberry Beach, CR. 50 Harrow ON N0R 1G0 519–738–9554 [email protected] Councillor – Ward 3 John Scott 29 CR 50 West, RR#1 Harrow ON N0R 1G0 519–738–6860 [email protected] Councillor – Ward 4 Sherry Bondy 255 Wellington Street, PO Box 327 Harrow ON N0R 1G0 519–738–1020 [email protected]

TOWN OF KINGSVILLE 2021 Division Road North, Kingsville, ON N9Y 2Y9 PH: 519–733–2305 FAX: 519–733–8108 Website: www.kingsville.ca Mayor Nelson Santos 72 Walker Drive Kingsville ON N9Y 3Z6 519–733–9936 [email protected] Deputy Mayor Tamara Stomp 439 Road 4 East Kingsville ON N9Y 2E5 519–733–5254 [email protected] Councillor Bob Peterson 3 Peachwood Drive Kingsville ON N9Y 4G5 519–733–5039 [email protected] Councillor Beth Riddiford 116 Division Street South Kingsville ON N9Y 1P6 519–733–6940 [email protected] Councillor Gord Queen 28 Pulford Street Kingsville ON N9Y 1B4 519–733–4241 [email protected] Councillor Ron Colasanti 112 Crosswinds Boulevard Kingsville ON N9Y 4B1 519–733–5183 [email protected] Councillor Sandy McIntyre 485 Road 2 West Kingsville ON N9Y 2E4 519–733–3738 [email protected]

6 MUNICIPAL COUNCIL MEMBERS 2012 (Cont'd)

TOWN OF LAKESHORE 419 Notre Dame Street, P.O. Box 580, Belle River, ON N0R 1A0 PH: 519–728–2700 FAX: 519–728–9530 Website: www.lakeshore.ca Mayor Tom Bain 1784 Myers Road Woodslee ON N0R 1V0 519–728–2394 [email protected] Deputy Mayor Al Fazio 685 Ross Beach, RR2 Belle River ON N0R 1A0 519–728–0490 [email protected] Councillor – Ward 1 Len Janisse 242 Puce Road, RR1 Belle River ON N0R 1A0 519–727–6163 [email protected] Councillor – Ward 2 Dave Monk 652 Optimist Street, RR3 Belle River ON NOR 1A0 519–728–0306 [email protected] Councillor – Ward 3 Charles W. McLean 1073 Lakeshore Road 103, RR2 Maidstone ON N0R 1K0 519–727–6316 [email protected] Councillor – Ward 4 Steven Bezaire 528 Riviera Estate Drive Belle River ON N0R 1A0 519–728–0851 [email protected] Councillor – Ward 5 Dan Diemer 1513 CR 46, RR 1 Woodslee ON N0R 1V0 519–723–2224 [email protected] Councillor – Ward 6 Linda McKinlay 9454 Gracey Sideroad Comber ON N0P 1J0 519–687–3400 [email protected]

TOWN OF LASALLE * relocating to temporary location at Crossings Outlet Mall effective June 2012 (mailing address remains the same) 5950 Malden Road, LaSalle, ON N9H 1S4 PH: 519–969–7770 FAX: 519–969–4469 Website: www.town.lasalle.on.ca Mayor Ken Antaya 5995 Ellis Street, Unit 312 LaSalle ON N9H 2P1 519–972–3543 [email protected] Deputy Mayor Mark Carrick 580 Birmingham Avenue LaSalle ON N9J 3M5 519–978–0407 [email protected] Councillor Sue Desjarlais 21 Adams Lane LaSalle ON N9J 1R3 519–978–3131 [email protected] Councillor Ray Renaud 1445 Stuart LaSalle ON N9J 1Y5 519–734–7341 [email protected] Councillor Crystal Meloche 5915 Dalton Avenue LaSalle ON N9H 1N2 519–250–4879 [email protected] Councillor Marc Bondy 530 Lafferty Avenue LaSalle ON N9J 1K9 519–734–8029 [email protected] Councillor Terry Burns 1470 Golfview Drive LaSalle ON N9J 1Y9 519–734–8187 [email protected]

MUNICIPALITY OF LEAMINGTON 111 Erie Street West, Leamington, ON N8M 2Z9 PH: 519–326–5761 FAX: 519–326–2481 Website: www.leamington.ca Mayor John Paterson 1707 Mersea Road 2, RR4 Leamington ON N9H 3V7 519–326–5761, x1102 [email protected] Deputy Mayor Charlie Wright c/o Municipality of Leamington Leamington ON N8M 2Z9 519–326–5761 [email protected] 111 Erie Street West Councillor Rick Atkin 5 Cherokee Lane Leamington ON N8H 5H8 519–326–0959 [email protected] Councillor Chris Chopchik 45 Regatta Drive Leamington ON N8H 5L6 519–326–1377 [email protected] Councillor John Jacobs 54 Seacliff Drive West Leamington ON N8H 3X9 519–326–5577 [email protected] Councillor Hilda MacDonald 503 Talbot Street West Leamington ON N8H 4H5 519–326–8035 [email protected] Councillor Larry Verbeke 219 CR 18 Leamington ON N8H 3V5 519–326–5963 [email protected]

TOWN OF TECUMSEH 917 Lesperance Road, Tecumseh, ON N8N 1W9 PH: 519–735–2184 FAX: 519–735–6712 Website: www.tecumseh.ca Mayor Gary McNamara 790 Revland Drive Tecumseh ON N8N 5B2 519–735–2184, x113 [email protected] Deputy Mayor Cheryl Hardcastle 2280 Lesperance Road Tecumseh ON N8N 2W4 519–735–3095 [email protected] Councillor – Ward 1 Marcel 'Pat' Blais 745 William Street Tecumseh ON N8N 2A2 519–735–2686 [email protected] Councillor – Ward 1 Rita Ossington 1433 Lesperance Road Tecumseh ON N8N 1X8 519–735–8251 [email protected] Councillor – Ward 2 Guy Dorion 105 Grant Avenue Tecumseh ON N8N 3E8 519–735–8580 [email protected] Councillor – Ward 3 Joe Bachetti 1918 Corbi Lane Tecumseh ON N8N 5C8 519–979–3339 [email protected] Councillor – Ward 4 Tania Jobin 4710 11th Concession Maidstone ON N0R 1K0 519–735–9286 [email protected]

7 BOARD / EXTERNAL COMMITTEE APPOINTMENTS 2012 BOARD / EXTERNAL COMMITTEE APPOINTEES BUILDING MANAGEMENT COMMITTEE Richard Meloche John Paterson ESSEX COUNTY LIBRARY Deputy Warden Gary McNamara - Tecumseh Richard Meloche - Essex (Chair) Nelson Santos - Kingsville (Vice-Chair) Ron Sutherland - Amherstburg Bill Varga - Lasalle (Lay Appointee) Hilda MacDonald - Leamington (Lay Appointee) Steve Nepszy – Lakeshore (Lay Appointee)

ESSEX-WINDSOR SOLID WASTE County Reps. City Reps. AUTHORITY Warden Tom Bain (ex-officio) Mayor Ed Francis (ex–officio) Ken Antaya (Vice-Chair) Drew Dilkens (Chair) ** City Mayor's Designate Wayne Hurst Bill Marra (Eff. May 22, 2012) Ron McDermott Ed Sleiman Cheryl Hardcastle * County Alan Halberstadt Alternate 2011 & 2013 Hilary Payne *City Alternate 2012 & 2014 TOURISM WINDSOR ESSEX PELEE ISLAND County Reps. City Reps, Pelee Island Rep. Tom Bain Eddie Francis Rick Masse Gary McNamara Drew Dilkens Nelson Santos Percy Hatfield WINDSOR-ESSEX COUNTY HEALTH UNIT Mark Carrick Deputy Warden Gary McNamara Richard Meloche Tamara Stomp

9–1–1 TECHNICAL ADVISORY COMMITTEE Al Fazio

WINDSOR ESSEX COUNTY ENVIRONMENT Tamara Stomp COMMITTEE Charlie Wright (Co-Chair)

WINDSOR ESSEX COMMUNITY HOUSING Al Fazio CORPORATION Ron McDermott Ron Sutherland

ESSEX COUNTY ACCESSIBILITY Charlie Wright (Vice Chair) ADVISORY COMMITTEE Robert Bahry (Lay Appointment) John Boyko (Lay Appointment) Christine Easterbrook (Lay Appointment) Therese Lecuyer (Lay Appointment) Linda Saxon (Chair) (Lay Appointment) Rosemary Florence (Lay Appointment)

WINDSOR ESSEX COUNTY ECONOMIC Warden Tom Bain DEVELOPMENT CORPORATION

AD HOC COMMITTEES NAME OF COMMITTEE APPOINTEES WINDSOR ESSEX COMMUNITY HOUSING ADVISORY COMMITTEE Deputy Warden Gary McNamara ST. DENIS CENTRE COMMUNITY USE ADVISORY BOARD John Paterson PATHWAY TO POTENTIAL Cheryl Hardcastle WINDSOR ESSEX COUNTY DRUG STRATEGY COMMITTEE Nelson Santos

8 APPROVED CONFERENCES FOR 2012

CONFERENCES DATES LOCATIONS

ROMA / OGRA February 26 – 29, 2012 Fairmont Royal York Hotel Combined Annual Conference Rural Ontario Toronto, Ontario Municipal Association/Ontario Good Roads Association A.M.O. – O.S.U.M. May 2 – 4, 2012 Deerhust Resort Organization of Small Urban Municipalities Town of Huntsville Annual Conference Association of Ontario Road Supervisors June 6 – 7, 2012 Harry Lumley Bayshore Municipal Trade Show Community Centre, Owen Sound, Ontario F.C.M. June 1 – 4, 2012 TCU Place Federation of Canadian Municipalities Saskatoon, Saskatchewan Annual Conference and Municipal Expo A.M.O. August 19 – 22, 2012 Ottawa Convention Centre Association of Municipalities of Ontario Ottawa, Ontario International Plowing Match and Farm September 18 – 22, 2012 Regional Municipality of Machinery Show Waterloo The Counties, Regional and Single Tier TBA TBA Municipalities and District Social Services Administration Boards T.A.C. October 14 – 17, 2012 Fredericton, New Brunswick Transportation Association of Canada, Annual Conference and Exhibition

9 2012 ESSEX COUNTY COUNCIL MEETING SCHEDULE Regular Council Meetings - Council Chambers @ 7:00 pm *Only one meeting scheduled for July and August

January 4th, 2012 (Cancelled) January 18th, 2012 February 1st, 2012 - Dept. Review of Draft Budget - 4:00 pm February 15th, 2012 - Final Review of Proposed Budget March 7th, 2012 (Adoption of Levy By-Law) March 21st, 2012 April 4th, 2012 April 18th, 2012 May 2nd, 2012 May 16th, 2012 June 6th, 2012 June 20th, 2012 * July 18th, 2012 * August 15th, 2012 September 5th, 2012 September 19th, 2012 October 3rd, 2012 October 17th, 2012 November 7th, 2012 November 21st, 2012 December 5th, 2012 December 19th, 2012

10 COMMITTEE MEETING SCHEDULE - 2012

NAME OF COMMITTEE DATE OF MEETING TIME OF MEETING ROOM BUILDING MANAGEMENT At the call of the Chair 3:00 p.m. COMMITTEE WINDSOR ESSEX COMMUNITY Last Wednesday of the month 1:00 p.m. 945 McDougall Ave. Windsor HOUSING CORPORATION (excluding July and August) th ESSEX COUNTY LIBRARY BOARD 4 Wednesday of the month 7:00 p.m. Library Board Room (excluding July and August) February 7, 2012 4:30 p.m. Room C March 6, 2012 4:30 p.m. Room C April 3, 2012 4:30 p.m. Room C May 1, 2012 4:30 p.m. Room C June 5, 2012 4:30 p.m. Room C ESSEX-WINDSOR SOLID WASTE July 11, 2012 4:30 p.m. Room C AUTHORITY August 15, 2012 4:30 p.m. Room C September 12, 2012 4:30 p.m. Room C October 2, 2012 4:30 p.m. Room C November 6, 2012 4:30 p.m. Room C December 4, 2012 4:30 p.m. Room C WINDSOR-ESSEX COUNTY 3rd Thursday of the month 4:00 p.m. alternating locations HEALTH UNIT (excluding July and August) ESSEX COUNTY ACCESSIBILITY 2nd Thursday of the month 3:00 p.m. Room E or D ADVISORY COMMITTEE WINDSOR ESSEX COUNTY At the call of the Chair 10:00 a.m. Windsor City Hall HOUSING ADVISORY COMMITTEE WINDSOR ESSEX COUNTY 1st Thursday of the month 5:30 p.m. Windsor Airport Boardroom ENVIRONMENT COMMITTEE (excluding July and August) 9-1-1 TECHNICAL ADVISORY Semi-annual meetings COMMITTEE At the call of the Chair

MUNICIPAL COUNCIL MEETING SCHEDULE - 2012

TOWN OF AMHERSTBURG 2nd and 4th Mondays 7:00 p.m. TOWN OF ESSEX 1st and 3rd Mondays 6:00 p.m. TOWN OF KINGSVILLE 2nd, and 4th Mondays 7:00 p.m. TOWN OF LAKESHORE 2nd and 4th Tuesdays 6:00 p.m. TOWN OF LASALLE 2nd and 4th Tuesdays 7:00 p.m. MUNICIPALITY OF LEAMINGTON 1st, 2nd and 3rd Mondays 7:00 p.m. TOWN OF TECUMSEH 2nd and 4th Tuesdays 7:00 p.m.

11 FREQUENTLY CALLED NUMBERS Emergency Police Fire & Ambulance Phone 9–1–1 211 Windsor Essex Phone 2–1–1 www.211Ontario.ca Poison Information Centre Toll Free 1–800–268–9017 Municipal Property Assessment Office (MPAC) Local Office 519–739–9920 1695 Manning Road, Unit 195, Tecumseh Toll Free 1–877–517–7408 [email protected] Regional Office 1–866–296–6722 Fax 519–739–6113 Windsor and Essex Children’s Aid Society Windsor– Phone 519–252–1171 www.wecas.on.ca Windsor– Fax 519–252–5803 Leamington– Phone 519–322–0555 Leamington– Fax 519–322–0455 Tourism Windsor Essex Pelee Island Phone 519–255–6530 (formerly Convention & Visitor’s Bureau of Windsor, Essex Fax 519–255–6192 County & Pelee Island) Toll Free 1–800–265–3633 [email protected] www.visitwindsoressex.com Essex Regional Conservation Authority Phone 519–776–5209 [email protected] Fax 519–776–8688 www.erca.org Ministry of Community and Social Services Toll Free 1–888–789–4199 www.mcss.gov.on.ca Ministry of the Environment Investigations & Enforcement Windsor– Phone 519–948–1464 Toronto – Phone 1–416–326–6700 www.ene.gov.on.ca London– Phone 1–519–873–5000 Ministry of Municipal Affairs and Housing Toronto – Phone 1–416–585–7041 www.mah.gov.on.ca Toronto – Fax 1–416–585–6470 London – Phone 1–519–873–4020 London – Fax 1–519–873–4018 Toll Free – London 1–800–265–4736 Ministry of Transportation London – Phone 1–519–873–4335 www.mto.gov.on.ca London– Fax 1–519–873–4236 Land Registry Office Phone 519–971–9980 (949 McDougall St. Suite 100, Windsor N9A 1L9) Birth, Marriage, Death Registration Toll Free 1–800–461–2156 (Office of the Registrar General) Phone 1–416–325–8305 Fax 1–807–343–7459 Social Services – City of Windsor Windsor – Phone 519–255–5600 [email protected] Windsor – Fax 519–255–1011 Leamington – Phone 519–946–9988 Windsor Essex Economic Development Corporation Phone 519–255–9200 Fax 519–255–9987 [email protected] www.choosewindsoressex.com Windsor Essex County Health Unit Windsor Office – Phone 519–258–2146 www.wechealthunit.org Windsor Office – Fax 519–258–6003 Essex Office – Phone 519–776–5933 Essex Office – Fax 519–776–6102 Leamington Office – Phone 519–326–5716 Leamington Office – Fax 519–326–4642 Township of Pelee Phone 519–724–2931 [email protected] Fax 519–724–2470 www.pelee.ca Essex County Sheriff’s Office Phone 519–973–6600 (245 Windsor Ave., 1st Floor Windsor, ON N9A 1J2)

12 MEMBERS OF PARLIAMENT REPRESENTING ESSEX COUNTY MP – FEDERAL ESSEX

MR. JEFF WATSON (CONSERVATIVE) CONSTITUENCY OFFICE House of Commons, 186 Talbot Street South Room 552, Confederation Building Essex, Ontario Ottawa, Ontario N8M 1B6 K1A 0A6 Phone: 519–776–4700 Phone: (613) 992–1812 Toll Free: 1–866–776–5333 Fax: (613) 995–0033 Fax: 519–776–1383 E–mail: [email protected] E–mail: [email protected] Website: www.jeffwatsonmp.ca MP – FEDERAL CHATHAM–KENT–ESSEX

MR. DAVID VAN KESTEREN CONSTITUENCY OFFICES House of Commons CHATHAM KENT OFFICE Ottawa, Ontario 8 King Street West K1A 0A6 Chatham, Ontario Phone: 613–992–2612 N7M 1C6 Fax: 613–992–1852 Phone: 519–358–7555 E–mail: [email protected] Fax: 519–358–1428 Website: www.davevankesteren.ca Email: [email protected] LEAMINGTON OFFICE 15 Princess Street Leamington, Ontario N8H 2X8 Phone: 519–326–9655 Fax: 519–326–2042 Email: [email protected] MP – FEDERAL WINDSOR–TECUMSEH

MR. JOE COMARTIN (NDP) CONSTITUENCY OFFICE 713 Justice Building, House of Commons 1304B Lauzon Road Ottawa, Ontario Windsor, Ontario K1A 0A6 N8S 3N1 Phone: 613–947–3445 Phone: 519–988–1826 Fax: 613–947–3448 Fax: 519–988–0152 E–mail: [email protected] E–mail: [email protected] Website: www.joecomartin.ca

MP – FEDERAL WINDSOR WEST

MR. BRIAN MASSE (NDP) CONSTITUENCY OFFICE Room 1000, La Promenade Building 1398 Ouellette Ave. House of Commons Suite 2 Ottawa, Ontario Windsor, Ontario K1A 0A6 N8X 1J8 Phone: 613–996–1541 Phone: 519–255–1631 Fax: 613–992–5397 Fax: 519–255–7913 E–mail: [email protected] E–mail: [email protected] Website: www.brianmasse.ca

13 MEMBERS OF PROVINCIAL PARLIAMENT REPRESENTING ESSEX COUNTY MPP – PROVINCIAL ESSEX

MR. TARAS NATYSHAK (NDP) COMMUNITY OFFICE Queen's Park 316 Talbot Street North Room 370 Essex, Ontario Main Legislative Building N8M 2E1 Toronto, Ontario Phone: 519–776–6420 M7A 1A5 Fax: 519–776–6980 Phone: 416–325–0714 Tollfree: 1–800–265–3909 Fax: 416–325–0980 E–mail: tnatyshak–[email protected] E–mail: tnatyshak–[email protected] MPP – PROVINCIAL CHATHAM–KENT–ESSEX

MR. RICK NICHOLLS (CONSERVATIVE) CONSTITUENCY OFFICE Queen's Park Suite 100 Room 316 111 Heritage Road Main Legislative Building Chatham, Ontario Toronto, Ontario N7M 5W7 M7A 1A4 Phone: 519–351–0510 Phone: 416–325–9099 Fax: 519–351–7714 Fax: 416–325–9000 Tollfree: 1–800–265–3992 Email: [email protected] E–mail: [email protected]

MPP – PROVINCIAL WINDSOR–TECUMSEH

HON. DWIGHT DUNCAN (LIBERAL) CONSTITUENCY OFFICE Minister of Finance & Revenue Unit 211 – 2825 Lauzon Parkway Chair of the Management Board of Cabinet Windsor, Ontario & Deputy Premier N8T 3H5 7 Queen’s Park Crescent Phone: 519–251–5199 7th Floor Frost Building S. Fax: 519–251–5299 Toronto, Ontario E–mail: [email protected] M7A 1Y7 Phone: 416–325–0400 Fax: 416–325–0374 E–mail: [email protected]

MPP – PROVINCIAL WINDSOR WEST

MRS. TERESA PIRUZZA (LIBERAL) CONSTITUENCY OFFICE 400 University Ave. Unit 2 6th Floor 2570 Dougall Ave. Toronto, Ontario Windsor, Ontario M7A 2R9 N8X 1T6 Phone: 416–325–6002 Phone: 519–977–7191 Fax: 416–212–1812 Fax: 519–977–7029 E–mail: [email protected] E–mail: [email protected]

14 Greater Essex County District School Board 2011 – 2014 451 Park Street West, P.O. Box 210 Windsor, Ontario N9A 5V4 Telephone: 519–255–3200 Fax: 519–255–7053 Website: www.publicboard.ca Email: [email protected] Warren Kennedy Director of Education and Secretary of the Board E–mail: [email protected]

BOARD TRUSTEES

Helga Bailey Cheryl Lovell Town of Amherstburg Wards 5, 6, 7, 8 Town of LaSalle Tel. 519–735–5629 Tel. 519-984-1807 Fax: 519–735–2581 Fax: 519–978–2036 E–mail: [email protected] E–mail: [email protected]

Julia Burgess Kim McKinley Town of Kingsville Wards 1, 2, 9 Town of Essex Tel. 519–972–4609 Tel. 519–733–5324 Fax: 519–972–9678 Fax: 519–733–1101 E–mail: [email protected] E–mail: [email protected]

Shelley Harding–Smith Connie Howe–Buckler Wards 1, 2, 9 Town of Lakeshore Tel. 519–973–9337 Town of Tecumseh E–mail: shelly.harding–[email protected] Tel. 519–563–7169 E–mail: connie.howe–[email protected]

Mrs. Lisa Gretzky Gale Simko–Hatfield Wards 3, 4, 10 Wards 5, 6, 7, 8 Tel. 519–252–6284 Tel. 519–971–1667 Fax: 519–252–6284 Fax: 519–979–5181 E–mail: [email protected] E–mail: gale.simko–[email protected]

Tom Kilpatrick Dave Taves Wards 3, 4, 10 Leamington, Pelee Island Tel. 519–252–7065 Tel. 519–326–9566 Fax: 519–254–6524 Fax: 519–326–2744 E–mail: [email protected] E–mail: [email protected]

Student Trustee: Shane Chappus Student Trustee: Karren Wang Email: [email protected] Email: [email protected]

15 WINDSOR–ESSEX CATHOLIC DISTRICT SCHOOL BOARD 1325 California Avenue Windsor, Ontario N9B 3Y6 Telephone: 519–253–2481 Fax: 519–253–8397 Website: www.wecdsb.on.ca

Paul Picard Director of Education Email: [email protected]

BOARD TRUSTEES

FRED ALEXANDER MARY DIMENNA (Vice–Chair) Wards 5 & 8 – Windsor Area 2 – Essex, Harrow, Kingsville and Leamington Tel. 519–735–8664 Tel. 519–322–2636 FAX: 519–735–8420 FAX: 519–322–2580 E–mail: [email protected] E–mail: [email protected]

JOAN COURTNEY BARBARA HOLLAND (Chair) Area 1 – LaSalle and Amherstburg Wards 6 & 7 – Windsor Tel. 519–736–5037 Tel. 519–735–8218 Fax: 519–736–4508 E–mail: [email protected] E–mail: [email protected]

FRANK FAVOT BERNIE MASTROMATTEI Wards 2 & 9 – Windsor Wards 3 & 4 – Windsor Tel. 519–252–9313 Tel. 519–253–2116 E–mail: [email protected] E–mail: [email protected]

JOHN MACRI JIM MCMAHON Wards 1 & 10 – Windsor Area 4 – Tecumseh Tel. 519–966–6989 Tel. 519–979–8123 E–mail: [email protected] E–mail: [email protected]

LISA SOULLIERE BOARD CHAPLIN Area 3 – Lakeshore Father Larry Brunet Tel. 519–819–9976 Tel. 519–962–6541 E–mail: [email protected] E–mail: [email protected]

Student Trustee: Joseph Najem Student Trustee: Nilo Tavares (Cardinal Carter Secondary School) (Brennan Catholic Secondary School Tel. 519–322–5983 Tel. 519–974–9776 FAX: 519–322–4214 FAX: 519–945–8240 E–mail: [email protected] E–mail: [email protected]

16 Le Conseil scolaire de district des écoles Catholiques du Sud–Ouest 7515 Forest Glade Drive, Windsor ON N8T 3P5 Phone (519) 948–9227 Fax (519) 948–1091 Website: www.csdecso.on.ca

Janine Griffore Executive Director and Director of Education Email: [email protected]

Trustees Regions French Catholic School Board

Lambton, Huron, Bruce Marc Allard

Oxford, Perth, Grey Lucie Guillemette – Présidente

Elgin, Middlesex, London Martin Dionne

Chatham–Kent Louise Aitken Wards 1, 2, 3, 4, 5 and 6 Rebert Demers

Township of Pelee Jean Brûlé Municipality of Leamington Wards 5 and 6 – Town of Lakeshore

Wards 1, 2, 3, 4 – Town of Lakeshore Jacques Kenny Wards 2, 3, 4 – Town of Tecumseh

Towns of Kingsville, Amherstburg and Essex Didier Marotte

Ward 1 – Town of Tecumseh Joseph Bisnaire Ward 5 – City of Windsor

Wards 2, 3, 4, 5, 8 and 10 – City of Windsor Cèline Vachon

Town of LaSalle Adrien Bézaire Wards 1 and 9 – City of Windsor

Conseil scolaire Viamonde Windsor/Essex Trustee (French Public School Board) 116 Cornelius Parkway Francois Gratton Toronto, Ontario Tel: 519–253–2400 M6L 2K5 Email: [email protected] Tel: 416–614–0844 Toll–free: 1–800–538–5383 www.csviamonde.ca 17 ESSEX REGION CONSERVATION AUTHORITY 360 Fairview Avenue W. Essex, Ontario N8M 1Y6 Telephone: 519–776–5209 Toll free: 1–888–487–4760 Fax: 519–776–8688 E–mail: [email protected] Web site: www.erca.org

Richard Wyma General Manager

BOARD OF DIRECTORS FOR 2012

CITY OF WINDSOR TOWN OF LAKESHORE

Percy Hatfield – Chair Al Fazio Al Maghnieh Len Janisse Hilary Payne Ed Sleiman

TOWN OF AMHERSTBURG TOWN OF LASALLE

Robert Pillon Sue Desjarlais John Sutton Ray Renaud

TOWN OF ESSEX MUNICIPALITY OF LEAMINGTON

Sherry Bondy Rick Atkin John Scott Larry Verbeke

TOWN OF KINGSVILLE TOWN OF TECUMSEH

Tamara Stomp Joe Bachetti – Vice Chair Gord Queen Cheryl Hardcastle

TOWNSHIP OF PELEE

Rick Masse

The Essex Region Conservation Authority (ERCA) Board of Directors Meetings are held on Thursdays in the Council Chambers of the Essex Civic Centre at 7:00 p.m.

January 19th, 2012 – Annual General Meeting February 9th, 2012 April 12th, 2012 June 14th, 2012 August 9th, 2012 September 13th, 2012 October 11th, 2012 November 8th, 2012 December 13th, 2012 18 WARDENS OF ESSEX COUNTY 1842 – 2014

NAME MUNICIPALITY YEAR SERVED John Dolsen (Kent) 1842 John Dolsen (Kent) 1843 John Dolsen (Kent) 1844 John Dolsen (Kent) 1845 John Dolsen (Kent) 1846 George Bullock (Essex) 1847 George Bullock (Essex) 1848 George Bullock (Essex) 1849 George Hyde (Lambton) 1850

MUNICIPAL COUNCIL UNITED COUNTIES OF ESSEX AND LAMBTON

George Hyde 1851 Thomas Fisher 1852

ESSEX COUNTY COUNCIL

John Sloan 1853 John Sloan 1854 S. S. MacDonnell 1855 S. S. MacDonnell 1856 Theodore Mallot 1857 Joseph Mercer 1858 Joseph Mercer 1859 John O'Connor 1860 Solomon Wigle 1861 John O'Connor 1862 John O'Connor 1863 Solomon Wigle 1864 Solomon Wigle 1865 Solomon Wigle 1866 George Shipley 1867 Gore Atkin 1868 William McGregor 1869 William McGregor 1870 Gore Atkin 1871 William McGregor 1872 William McGregor 1873 Theodore Wigle 1874 Luke Montreuil 1875 Thomas B. White 1876 James McKee 1877 J.C. Patterson 1878 John C. ller 1879

19 WARDENS OF ESSEX COUNTY 1842 – 2014

NAME MUNICIPALITY YEAR SERVED William McCain Gosfield South 1880 George Russell Essex 1881 Thomas Plant Maidstone 1882 George A. Morse Leamington 1883 Charles G. Fox Gosfield South 1884 Henry Morand Sandwich East 1885 N.A. Coste Malden 1886 Israel Desjardins Tilbury West 1887 Peter Wright Gosfield South 1888 George A. Wintemute Maidstone 1889 John A. Auld Amherstburg 1890 F.P. Bouteiller Belle River 1891 James S. Laird Essex 1892 Elisha McKee Sandwich 1893 Alfred Hairsine Mersea 1894 Marwood Barrette Colchester North 1895 Abraham Cole Sandwich South 1896 N.A. Coste Malden 1897 Joseph Durocher Sandwich West 1898 John Alex Buchanan Tilbury West 1899 J. D. Arthur Deziel Belle River 1900 John F. Millen Gosfield North 1901 William Price Maidstone 1902 William T. Wilkinson Amherstburg 1903 Richard R. Brett Essex 1904 Albert L. Lafferty Sandwich West 1905 James Selkirk Mersea 1906 James E. Brown Kingsville 1907 E. J. O'Neil Sandwich South 1908 James A. Coulter Colchester North 1909 James Hedrick Rochester 1910 Enos McCausland Essex 1911 Charles J. Montreuil Walkerville 1912 Robert Atkin Malden 1913 A.G. Tisdelle Tilbury North 1914 W. A. McCormick Colchester South 1915 Thomas Plant Maidstone 1916 Charles B. Whalen Anderdon 1917 Alexander McKee Sandwich 1918 Judson Scratch Gosfield South 1919 Edward Tellier Rochester 1920 E. S. Scratch Gosfield North 1921 Robert A. Halford Sandwich South 1922 Edward Crimmins Amherstburg 1923 William Woollatt Ojibway 1924

20 WARDENS OF ESSEX COUNTY 1842 – 2014

NAME MUNICIPALITY YEAR SERVED W. H. Ferris Colchester South 1925 D. M. Eagle Sandwich 1926 W.B. Clifford Gosfield South 1927 A.A. Marentette Sandwich West 1928 George A. Pearson Tilbury West 1929 James Gow Leamington 1930 Clarence A. Dewhirst Rochester 1931 Charles G. Baker Mersea 1932 R.F. Benoit Tilbury North 1933 A.B. Lukes Amherstburg 1934 Edward P. Morand Tecumseh 1935 George A. Hall Colchester North 1936 Albert Wallace Maidstone 1937 J.K. McLean Harrow 1938 H.A. Drouillard Riverside 1939 G.W. Doyle Essex 1940 J.H. Hennin Sandwich South 1941 Warden McCormick Colchester South 1942 Philias Grondin Tilbury North 1943 R.J. Voakes Kingsville 1944 Leo Sylvestre Belle River 1945 James Armstrong Mersea 1946 John O. Cahill Sandwich West 1947 George Bennett Malden 1948 Walter McMurren Maidstone 1949 Ferman Sinasac Amherstburg 1950 Barry Atkinson Sandwich East 1951 Morley Sanford Kingsville 1952 C.C. Morris Tilbury West 1953 Howard Bruner Gosfield South 1954 Percy McKee Sandwich South 1955 Thomas Dufour Malden 1956 Willard Morris Tilbury North 1957 Lawrence Brunet Sandwich West 1957 Eadie Watson Mersea 1958 W.T. Buchanan Tilbury West 1959 Douglas Layman Kingsville 1960 Robert McDonald Sandwich West 1961 Eugene Whelan Anderdon 1962 Phillip A. Morand Ojibway 1963 Ellison Bell Mersea 1964 Fred Cada St. Clair Beach 1965 Joe W. Newman Gosfield North 1966 John George Belle River 1967 Ray Hunter Colchester North 1968

21 WARDENS OF ESSEX COUNTY 1842 – 2014

NAME MUNICIPALITY YEAR SERVED Fred Bistany Tecumseh 1969 Anthony Dufour Amherstburg 1970 Robert Pulleyblank Sandwich South 1971 Dick R. Thompson Gosfield South 1972 Jean Paul Gagnier Tilbury North 1973 Delmer Bridgen Gosfield North 1974 Charles Mitchell Rochester 1975 Clinton Tofflemire Mersea 1976 Percy Trepanier Tilbury West 1977 Hugh Rogers Gosfield South 1978 Omer Oriet Tilbury North 1979 Terrence Wright Colchester South 1980 John Menard Sandwich West 1981 John Martel Malden 1982 Jack Morris Tilbury West 1983 John Miner Gosfield South 1984 Shannon Olson Rochester 1985 Carl Davison Colchester North 1986 Raymond Robinet Sandwich South 1987 Carl Gibb Malden 1988 Carl Gibb Malden 1989 Gregory Stewart Anderdon 1990 Patrick O'Neil Kingsville 1991 Edward Renaud Tecumseh 1992 Tom Bain Rochester 1993 William Varga LaSalle 1994 Lyle Miller Gosfield North 1995 Robert Schmidt Mersea 1996 Allan Parr Sandwich South 1997 Patrick O'Neil Kingsville 1998 Patrick O'Neil Kingsville 1999 Patrick O'Neil Kingsville 2000 Patrick O'Neil Kingsville 2001–2003 Michael S. Raymond LaSalle 2004–2006 Nelson Santos Kingsville 2007–2010 Tom Bain Lakeshore 2011–2014

22 EARLY MUNIICPAL HISTORY OF ESSEX COUNTY

Governor General Lord Dorchester, in a proclamation issued from the Castle of St. Louis, in the City of Quebec, the 24th of July, 1788, divided the Province of Quebec into five districts, namely: Gaspe, Lunenburg, Mecklenburg, Nassua and Hesse.

The District of Hesse was comprised of all the residue of the Province in the western or inland parts thereof from the southerly to the northerly boundary of the same and included and Mackinaw and the country south of them to the Ohio and Westward to the Mississippi. On the 16th day of July, 1792, Governor Simcoe, in his proclamation from Kingston, divided Upper Canada into nineteen counties. The Provincial Legislature at its first session at Newark, on the 15th day of October, 1792 (32 Geo. III, C.8) re- named the above four last named districts in their order, the Eastern, Midland, Home and Western.

By that same proclamation Essex was made the eighteenth county and was to be bounded in the east by the County of Suffolk, in the south by Lake Erie, in the west by the to Maisonville’s Mill, from thence by a line running parallel to the River Detroit and Lake St. Clair at the distance of four miles until it meets the River Tranche, or Thames, thence up the said river to the northwest boundary of the County of Suffolk.

An Act for the Better Division of the Province, 38 Geo. III, C.5, proclaimed on 1st January, 1800, said “The Townships of Rochester, Mersea, Gosfield, Maidstone, Sandwich, Malden, and the tracts of land occupied by the Huron and other Indians upon the Strait, together with such islands as are in Lake Erie, St. Clair and the Straits, do constitute and form the County of Essex and Kent, together with so much of this Province as is not included within any other district thereof, do constitute the Western District.”

Act 4 and 5, Vic. Chap. 10 “An Act to provide for the Better Internal Government of that part of the Province which formerly constituted the Province of Upper Canada, by the Establishment of Local Municipalities therein,” went into effect January 1, 1842. The first meeting of the Western District Council, attended by representatives from the counties of Essex, Kent and Lambton was held in the Court House, Town of Sandwich, on the 14th day of February 1842.

The said District Council met from time to time in the Court House, Sandwich, until the close of the October Session in 1849. This was the last year of the District Council.

The Municipal Council of the United Counties of Essex, Kent and Lambton met in the Court House, Sandwich, on the 28th day of January, 1850. Representatives were present from all municipalities in the County of Essex with the exception of Tilbury West, which had been attached to Kent until the close of 1851. This council was only in existence for one year. The last session closed on the 11th day of October, 1850. Kent then separated from the Union.

The Municipal Council of the United Counties of Essex and Lambton met in the Court House, Sandwich, on the 27th day of January, 1851. This union continued for about two years and a half, the last session closing on the 23rd day of June, 1853.

The first session of the County Council of the County of Essex, under “The County Councils Act, 1896,” was held in the Council Chamber, Court House, Sandwich, on Tuesday, January 26th, 1897.

23 COUNTY COUNCIL DISTRICTS

No. 1 Townships of Anderdon and Malden and Town of Amherstburg. No. 2 Townships of Colchester North and Colchester South and Town of Essex. No. 3 Townships of Gosfield North and Gosfield South and Town of Kingsville. No. 4 Township of Mersea and Town of Leamington. No. 5 Townships of Tilbury West and Tilbury North and Rochester. No. 6 Townships of Maidstone and Sandwich South and Village of Belle River. No. 7 Townships of Sandwich East and Sandwich West and Town of Sandwich.

“COUNTY COUNCILS ACT, 1906”

The first session of the County Council of the County of Essex, under “The County Councils Act, 1906”, was held in the Council Chambers, Court House, Sandwich, on Tuesday, January 22nd, 1907.

ESSEX COUNTY COUNCIL

THE MUNICIPALITIES AS OF 1906 AND LATER AMENDED AGAIN

Amherstburg Leamington Anderdon Maidstone Belle River Malden Colchester North Mersea Colchester South Rochester Essex Town Sandwich East Gosfield North Sandwich South Gosfield South Sandwich Town Kingsville Tilbury North LaSalle Tilbury West

24 ESSEX COUNTY COUNCIL

Essex County is governed by a Council made up of representatives of the constituent municipalities. The individual municipalities look after local matters and the county confines its interest to areas of wider concerns, such as county roads, emergency medical services, emergency management co-ordination, homes for the aged, county-wide planning matters and libraries. The City of Windsor and Pelee Island are separate municipalities without membership on County Council.

THE CORPORATION OF THE COUNTY OF ESSEX (2011 Census)

Municipality Population Households

Amherstburg 21,556 8,600 Essex 19,600 8,450 Kingsville 21,362 8,170 Lakeshore 34,546 13,080 LaSalle 28,643 10,103 Leamington 28,403 10,638 Tecumseh 23,610 8,832

177,720 67,873

SEPARATED MUNICIPALITIES

Township of Pelee 171 377 City of Windsor 210,891 96,483

Source: Statistics Canada, 2011 Census of Population Statistics Canada. 2012. Windsor, Ontario (Code 3537039) and Ontario (Code 35) (table). Released February 8, 2012 http://www12.statcan.ca/census-recensement/2011/dp- pd/prof/index.cfm?Lang=E (accessed February 9, 2012)

25 RESTRUCTURING OF THE COUNTY OF ESSEX

THE COUNTY OF ESSEX underwent a major restructuring that reduced the County from twenty-one local municipalities to seven. This restructuring was the result of a long period of review and discussion commencing in 1992, and extending through to the end of 1997. On November 19th, 1997, the Minister of Municipal Affairs and Housing, the Honourable Al Leach, issued a Minister’s Order putting in place the new municipal structure for the County of Essex. On January 1, 1999, the Minister’s Order was implemented and the County fully restructured. The number of local councillors was reduced from 117 to 51. County Council was reduced from 42 to 25 and finally to its current 14 members.

In the years following the restructuring of Essex County, it became apparent that the serviced industrial land in the Windsor/Essex region had become scarce. There were no large parcels of serviced industrial land within the region available for large industrial developments needed to create jobs and growth within the region.

In May of 2002, the County of Essex, Town of Tecumseh and a City of Windsor recognized the need for a cooperative solution and commenced negotiations. An agreed upon boundary adjustment agreement which proposed the transfer of approximately 6,300 acres of land from the Town of Tecumseh to the City of Windsor was submitted to the Minister of Municipal Affairs in October of 2002. The Minister of Municipal Affairs, the Honourable Chris Hodgson, issued a Minister’s Order on December 5th, 2002, which implemented boundary adjustment, effective January 1, 2003.

The following are the municipalities that were created as a result of the restructuring of Essex County:

1. Town of LaSalle Remains the same. Tecumseh, St. Clair Beach and Sandwich South amalgamated as the Town of Tecumseh January 1, 1999. A boundary adjustment, effective January 1, 2003 2. Town of Tecumseh resulted in approximately 6,300 acres of land being transformed to the City of Windsor.

Maidstone and Belle River amalgamated as the Township of Lakeshore, January 3. Town of Lakeshore 1, 1998. Lakeshore, Rochester, Tilbury North and Tilbury West amalgamated as the Town of Lakeshore, January 1, 1999.

Leamington and Mersea amalgamated as the Town of Leamington, January 1, 4. Municipality of Leamington 1999. Town of Leamington changed name to the Municipality of Leamington, dated March 31st, 1999.

Kingsville, Gosfield North and Gosfield South amalgamated as the Town of 5. Town of Kingsville Kingsville, January 1st, 1999.

Essex, Colchester North, Colchester South and Harrow amalgamated as the 6. Town of Essex Town of Essex, January 1st, 1999.

26 27 INCIDENTAL FACTS

ESSEX COUNTY is Canada's southernmost county, spanning 1,720 km². At the same latitude as northern California, we are one of the most agriculturally productive counties in the country. Located on a peninsula of land that virtually juts out into the midwest United States, we are one of Canada's busiest entry points and tourist areas. So the nicknames for the area, "Sun Parlour of Canada" and "Garden Gateway to Canada" are quite appropriate.

With a population of over 177,000, ESSEX COUNTY is the second most populated county in Ontario. It is projected that ESSEX COUNTY will attain a population of 196,305 by the year 2016.

ESSEX COUNTY was first settled by French colonists over two hundred years ago and has a long history as a farming and manufacturing area. We enjoy a greater diversity of agricultural production than any other part of Ontario. In addition to the traditional grains and oilseeds grown throughout the Province, the climate and soil here are ideal for vegetable and fruit crops including world-class grapes. The grape/wine industry in ESSEX COUNTY continues to flourish and the wine tours throughout the region have become very popular with tourists. Greenhouse vegetable production in ESSEX COUNTY is the most intensive in all of Canada. Over 1,100 acres of greenhouse vegetable production represents over 83% of the provincial total. Agricultural related products provided from this region supply local consumers as well as foreign markets around the world.

Manufacturing in ESSEX COUNTY is also one of our most important industries and employs over 28% of our labour force. Within recent years, manufacturing within the region has diversified beyond the automotive sector and we have taken advantage of our strategic location to the international border.

Investment in Research and Development infrastructure within the region in the areas of agriculture, automotive industry, environment and medicine have strengthened the economy within our region and has allowed us to further diversify.

Another mainstay of ESSEX COUNTY is our tourism industry. Our many historic and scenic attractions together with our 402 kilometres of shoreline, much of it sandy beaches and sunny climate, make it an attractive place to visit. Some of our better known attractions include: Jack Miner Bird Sanctuary, Colasanti's Tropical Gardens, historic Fort Malden, Heritage Village and Point Pelee National Park.

Manufacturing, tourism, agriculture, and the service businesses that keep these basic industries operating are the four foundation stones on which ESSEX COUNTY’S economy is based. The diversity and strength of this economy has provided ESSEX COUNTY with stability and prosperity. These long-term trends point toward sustained growth for ESSEX COUNTY in the future.

28 SUMMARY OF THE MUNICIPAL HISTORY OF THE COUNTY OF ESSEX

1792 Province of Upper Canada was divided into 19 counties by proclamation. 1800 An Act for the Better Division of the Province was proclaimed describing the make-up of Essex and Kent counties which constituted the Western District. 1817 An Act to establish in Amherstburg; in 1851 Amherstburg incorporated as a Village; in 1878 as a Town, Amherstburg was the first incorporation in the County of Essex. Restructured in 1998

1817 An Act to establish a police village in Sandwich which continued as a Town with no municipal status until 1858 when it was incorporated as a Town. In 1935, Sandwich amalgamated with the City of Windsor.

1845 An Act for better defining the limits of the Counties and Districts for Upper Canada…for erecting certain new Townships, for detaching Townships from some counties and attaching them to others…Essex will include and consist of the Townships of Anderdon, Colchester, Gosfield, Maidstone, Mersea, Malden, Rochester and Sandwich. 1847 An Act to divide the Western District…that the Township of West Tilbury…be united to and form part of the County of Essex.

1850 An Act to provide for the erection of Municipal Corporations; Anderdon, Colchester, Gosfield, Maidstone, Malden, Mersea, Rochester and West Tilbury were incorporated. The Townships of Anderdon, Malden and Maidstone were all restructured in 1998. The Townships of Mersea and Rochester were restructured in 1999. 1854 Windsor incorporated as a Village; in 1858 as a Town, in 1892 as a City. 1861 The Township of Sandwich divided into 2 distinct municipalities, the Township of Sandwich East and the Township of Sandwich West.

1869 Pelee Township was incorporated. 1874 Belle River incorporated as a Village; in 1969 as a Town of OMB Order. Restructured in 1998. 1874 Leamington incorporated as a Village; in 1890 as a Town. Restructured in 1999.

1877 Kingsville incorporated as a Village; in 1901 as a Town. 1879 Division of the Township of Colchester into the Township of Colchester North and the Township of Colchester South. All restructured in 1999. 1881 Stoney Point erected as a Police Village. Dissolved in 1994.

1883 Essex Center incorporated as a Village; in 1890 as a Town by the name of Essex. Restructured in 1999.

1887 Division of the Township of Gosfield into the Township of Gosfield North and the Township of Gosfield South. Restructured in 1999.

29 1890 Comber was erected as a Police Village. Dissolved in 1998. 1890 Walkerville incorporated as a Town; in 1935 amalgamated with the City of Windsor.

1891 Division of the Township of Tilbury West into the Township of Tilbury North and the Township of Tilbury West. Restructured in 1999. 1892 Division of the Township of Sandwich East into the Township of Sandwich East and the Township of Sandwich South. Township of Sandwich South restructured in 1999.

1898 Harrow incorporated as a Police Village; in 1930 as a Town. Restructured in 1999.

1912 Ford City incorporated as a Village; in 1915 as a Town; in 1929 as a City-East Windsor; in 1935 amalgamated with City of Windsor. 1913 Ojibway incorporated as a Town by Act of Parliament; in 1966 annexed by City of Windsor – OMB decision. 1913 St. Clair Village incorporated as a Village. Restructured in 1999. 1914 Cottam erected as a Police Village. Dissolved in 1994. 1921 Tecumseh incorporated as a Town. Restructured in 1999. Boundary adjustment with the City of Windsor in 2003. 1924 Seacliffe incorporated as a Police Village. Dissolved in 1997.

30