MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO. 1620 MINUTES 1:00 p.m. MEMBERS PRESENT: Mayor Milton Mclver Deputy Mayor Patricia Greig Councillor Tom Boyle Councillor Griffin Salen MEMBER ABSENT: STAFF PRESENT: OTHERS PRESENT: Councillor Rob Rouse Chief Administrative Officer, Bill Jones Clerk, Mary Lynn Standen Public Works Manager, Bill Rydall Treasurer, Teresa Shearer Fire Chief, WiIf Barnes Deputy Clerk, Cathy Addison Administrative Student, Paige Mackie S/Sgt Wayne Thompson DISCLOSURE OF PECUNIARY INTEREST Mayor Mclver called the meeting to order at 1 :02 p.m. and Council members were reminded to disclose any pecuniary interest that may arise during the course of the meeting. APPROVAL OF THE AGENDA Moved by T. Boyle Resolution # 20012016 THAT the content of the agenda be approved as presented. ADOPTION OF THE MINUTES Re: Council Meeting No. 1 61 8, 1 1, 2016 Moved by P. Greig Resolution # 20022016 Seconded by T. Boyle THAT the minutes of Council Meeting No. 1618, 11, 2016, be approved as printed and circulated. Re: Special Council Meeting No. 1619, 15, 2016 Moved by P. Greig Resolution # 20032016 Seconded byt. Boyle THAT the minutes of Council Meeting No. 1619, 15, 2016, be approved as printed and circulated.
Council Meeting No. 1620 2 PUBLIC MEETING No Public Meeting for Council Meeting No. 1620,. DELEGATION 1. SISgt Wayne Thompson Re: April, May, June 2016 OPP Report S/Sgt Thompson reviewed the April, May and June 2016 OPP Report. He provided a more current update as it related to traffic infractions, including stunt racing charges, and the specialized equipment being utilized by officers. Mayor Mclver thanked S/Sgt Thompson for his presentation. CONSIDERATION OF AGENDA ITEMS 1. Public Works Report No. PW 1626 Re: Canadian Diabetes Association Clothesline Program Moved by T. Boyle Resolution # 20042016 THAT Council defers the implementation of the Clothesline Program at the three (3) Municipal Waste Disposal Sites. 2. PublicWorks Report No. PW 1627 Re: Bylaw to Stop Up, Close and Transfer Ownership of a Portion of the Forty Hills Road Moved by P. Greig Resolution # 20052016 THAT Council supports the passage of Bylaw 201653, being a Bylaw to Stop Up, Close and Transfer Ownership of a Portion of the Forty Hills Road at its regular meeting on Monday, August 8, 2016. 3. Public Works Report No. PW 1628 Re: Ontario Clean Water Agency (OCWA) Agreement Amendment Moved by G. Salen Resolution # 20062016 Seconded by T. Boyle THAT Council receives Public Works Department Report PW 1628 as it relates to an Amending Agreement between the Municipality of Northern Bruce Peninsula and the Ontario Clean Water Agency for the operation and maintenance of water and wastewater facilities.
Council Meeting No. 1620 3 4. Facilities Supervisor Report No. ES 1609 Re: Parking Information for School Bell Park Ball Field Moved by P. Greig Resolution # 20072016 THAT Council receives Facilities Supervisor Report ES 1 609 as information relating to the request for parking information at the School Bell Park Ball Field. 5. Clerk Report No. C 1638 Re: December, 2016 Council Meetings Moved by T. Boyle Resolution # 20082016 THAT Council approves an exemption to Section 35 of the Procedural Bylaw (No. 201 61 3) wherein the scheduling of its regular Council meetings at 1 O clock in the Council Chambers for the month of December, 201 6 only will occur as follows: Monday, December 1 2, 201 6 (second Monday of the month) Monday, December 1 9, 201 6 (third Monday of the month) 6. Clerk Report No. C 1639 Re: Legal Opinion regarding The Boundaries Act, R.S.O. 1990, Chapter B.10 Notice of Application Moved by P. Greig Resolution # 20092016 Seconded by T. Boyle THAT Council receives Clerk Report C 1639, relating to the legal opinion sought with respect The Boundaries, Act, R.S.O. 1990, Chapter B.10, Notice of Application, and concurs with same. 7. Clerk Report No. C 1640 Re: Deeming Bylaw Frank Hofer JoAnne Hofer Lot 12, Plan 397 Roll No. 6201019 PIN 331280294 (LT) Lot 1 3, Plan 397 Roll No. 6201 020 PIN 331 280264 (LT) 1 91 Widgeon Cove Road Moved by T. Boyle Resolution # 20102016 THAT Council authorizes the Clerk to proceed to register a bylaw to deem Lot 12 and 13, Plan 397, known locally as 191 Widgeon Cove Road, Municipality of Northern Bruce Peninsula, not to be parts of a registered Plan of Subdivision pursuant to a request submitted by the owners, Frank and JoAnne Hofer.
Council Meeting No. 1620 4 8. Clerk Report No. C 1642 Re: Bylaw to authorize the Sale of Lots held as Security (Lot 1 and 2, Plan 3M199) Subdivision Agreement registered as BR 925 on January 5, 2007 Greenough Harbour Corporation Moved by I. Boyle Resolution # 20112016 THAT Council, in keeping with Resolution # 1 825201 6 approved on 1 1, 2016, endorses the passage of Bylaw No. 201654, being a bylaw to authorize the sale of Municipal lands, known as Lot 1 and 2, Plan 3M199, which lands were provided to the Municipality of Northern Bruce Peninsula as security for completion of the work outlined in Schedule G to the Subdivision Agreement registered in the County of Bruce Land Registry Office as BR 925 on January 5, 2007. 9. History Project Committee (Northern Area) Re: Meeting No. 1605, 6, 2016 Moved by G. Salen Resolution # 20122016 THAT Council does hereby adopt the History Project Committee (Northern Area) dated 6, 2016, as circulated, and approves all actions contained therein. 10. Ad Hoc Museum Committee Re: Meeting for Meeting No. 1 605, 7, 2016 Mayor Mclver commented that he had recently attended the museum and wishes to express his congratulations to the individuals responsible for the enhancements of the facility. Moved by P. Greig Resolution # 20132016 THAT Council does hereby adopt the Ad Hoc Committee dated 7, 2016, as circulated and approves all actions contained therein; AND THAT the Committee CoChair Bainbridge contact Vi Adams to verify deaccession of the two (2) piece wedding gown from the Museum inventory. 1 1. Resolution Re: City of Quinte West Taxation Impact on Campgrounds Moved by T. Boyle Resolution # 20142016 THAT Council supports the resolution from the City of Quinte West and recognizes the benefit and values all campgrounds throughout Ontario and Canada and supports Camping in Ontario s initiative that changes be implemented to ensure campgrounds are recognized as small businesses and pay the same taxes as other small businesses.
Council Meeting No. 1 620 5 12. Resolution Perth County Re: Ontario Climate Change Action Plan and Potential Impacts for Rural Ontario Moved by G. Salen Resolution # 20152016 THAT Council supports the resolution from the County of Perth that requests the Ontario Government to commit to consultations with rural Ontario municipalities, residents and business regarding the design and implementation of the Government s Climate Change Action Plan and further that the Premier remain committed to a Provincial Government that puts a rural lens on its decision making and ensure the expansion of natural gas to rural municipalities within the Climate Change Action Plan and that the Ontario Government outline in detail how it will financially assist rural Ontario municipalities, residents and businesses in order to transition to meet Provincial targets for reducing greenhouse gases. 1 3. Resolution Township of Southgate Re: Support for Rural Economic Development Program Moved by T. Boyle Resolution # 20162016 THAT Council supports the resolution of the Township of Southgate asking the Government of Ontario to reconsider the suspension of and the integration of the Rural Economic Development Program into the Jobs and Prosperity Fund with the view to ensuring that the Rural Economic Development Program stays as an intricate funding program of the Province that will support capacity building and foster economic growth in rural municipalities in Ontario. OTHER BUSINESS a) The Fire Chief spoke to the recent necessity to divert traffic from Highway 6 via Dorcas Bay Road/Johnsons Harbour Road. He noted that the improvements to Johnsons Harbour Road were well received by those utilizing the detour. b) Councillor Boyle spoke to Focus Group meetings for the WiartonKeppel Airport on August 17 and 18, 2016. He explained that, in years gone by, financial and sometimes planning support was given to the airport as it is an integral part of the transportation infrastructure on the Bruce Peninsula. The CAO was instructed to investigate the upcoming meetings and report accordingly. c) Public Works Manager, Bill Rydall, spoke to the importance of a landing pad for an air ambulance in the Lion s Head area. Management Committee was tasked to look at this matter and report its findings to Council. d) Deputy Clerk, Cathy Addison, advised that the Lieutenant Governor of Ontario will be visiting the Bruce Peninsula on Saturday, 30, 201 6. Mrs. Addison confirmed that the official Press Release has been made public today. She then provided a brief overview of the Lieutenant Governor s itinerary while in Northern Bruce Peninsula on Saturday. e) Deputy Mayor Greig spoke to the matter of the fire ban inquiring what qualifies for extreme and a full fire ban. The Fire Chief addressed Council noting that the fire rating is teetering on the brink presently. He confirmed that he follows the lead of Parks Canada and the Canadian Weather Service. He noted that the rating is monitored daily.
Council Meeting No. 1 620 6 CORRESPONDENCE Correspondence was noted on the following: 1. Drinking Water Source Protection Plan Information Release noted and filed 2. MP, Larry Miller Letter of Support for Rotary Hall Upgrade Application, 150 Community Capital Program noted and filed 3. CEO OTF, Andrea Cohen Barrack Notice of Ontario 1 50 Community Capital Program the CAO will be submitting a report on this funding opportunity to Council at a future meeting 4. MPP, Bill Walker MPP to Attend Meeting in Owen Sound to Voice Need for Transportation noted and filed 5. Teresa Gowan Approval of from the MultiMunicipal Wind Turbine Working Group Meeting noted and filed 6. Lynn Szymezko Article on Exposure to Wind Turbines noted and filed Moved by P. Greig Resolution # 2017201 6 THAT the correspondence be received for information as circulated. READING OF BYLAWS Moved by T. Boyle Resolution # 20182016 THAT the following listed bylaws be given 1st 2nd and 3rd reading and enacted: 201643 BYLAW TO AMEND THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA BYLAW NO. 200254, AS AMENDED, BEING THE COMPREHESNIVE ZONING BYLAW FOR THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA [SPECIFICALLY AS IT RELATES TO THE RURAL ZONE 1 (GENERAL RURAL), SECTION 9.2, ZONE PROVISIONS, MINIMUM FRONT YARD SETBACK] 201648 BEING A BYLAW TO AMEND THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA BYLAW NO. 200254, AS AMENDED, BEING THE COMPREHENSIVE ZONING BYLAW FOR THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA [PART LOT 48, CONCESSION 1, WBR, (ST. EDMUNDS), 7167 HIGHWAY6J 201649 BEING A BYLAW TO REGULATE AND CONTROL TRAFFIC AND MORE PARTICULARLY THE PARKING, STOPPING OR STANDING OF VEHICLES AND THE USE OF MUNICIPAL PARKING LOTS WITHIN THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA 201655 BEING A BYLAW TO CONFIRM THE PROCEEDINGS OF THE COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF NORTHERN BRUCE PENINSULA HELD MONDAY, JULY
Council Meeting No. 1 620 7 CLOSED SESSION Moved by G. Salen Resolution # 20192016 THAT Council move into closed meeting at 1 :45 p.m. pursuant to Section 239 (2)(b)(c) of The Municipal Act, 2001, as amended, for the following reasons: (b) personal matters about an identifiable individual including municipal or local board (Public Works Department); (c) a proposed or pending acquisition or disposition of land by the Municipality or local board (Tackabury Street). RECONVENE FROM CLOSED SESSION TO RESUME COUNCIL MEETING Moved by P. Greig Resolution # 20202016 THAT Council reconvenes from Closed Session at 2:15 p.m. and resumes the Council meeting. Mayor Mclver advised that there was no action to report from Closed Session relating to Tackabury Street (a proposed or pending acquisition or disposition of land by the Municipality or local board) and the Public Works Department (personal matters about an identifiable individual including municipal or local board members. ADJOURNMENT Moved by T. Boyle Resolution # 20212016 THAT the meeting adjourns at 2:16 p.m. Mayor MiIt Mclver Clerk M nn S anden We are attempting to make every document accessible but there may still be difficulty in recognizing all of the information. Please contact the Accessibility Coordinator if you require assistance and we will make every attempt to provide this information in an alternate format.