Council Brief-November 17, 2020
At the Town of South Bruce Peninsula Council meeting held on November 17, 2020 Council acted on the following items:
Public Meeting
Council held a public meeting with respect to a zoning application for the former Smoking Gun restaurant at 1102 Sauble Falls Pkwy. The application proposes to redesignate a portion of the subject lands from 'Commercial' to 'Residential' to permit three residential units within an existing building. The related zoning bylaw amendment would change the zoning from Commercial zone to R4 Medium Density Multi Family Residential Zone which would permit a one story triplex and accessory uses buildings and structures. As there were no public comments or objections, a by-law will be placed on an upcoming Council meeting for consideration.
Delegations
-
Council received a delegation from Michelle Stein and Bill Noll, “Protect Our Waterways-No Nuclear Waste” pertaining to the proposed DGR in the Municipality of South Bruce
-
Council received a delegation from Mary Ellen Bench and Aidan Grove-White (Strategy Corp), Mark Paoli and Matt Meade (Bruce County), regarding a proposed Memorandum of Agreement for County Planning services.
-
Council received a delegation from John Cain, Peter Marshall, Nigel Heels and Debra Anderson, OPP regarding the 2021 OPP Billing Statement
New Business
-
Council received the completed Feasibility Study and Marketing Pitch Kit designed to attract a Hotel in Wiarton. Council directed staff to start promoting the Marketing Pitch Kit to attract a hotel developer.
-
Council approved the addition of an ambulance bay at the Sauble Beach Fire Station and authorized the Fire Chief to work collaboratively with Bruce County to accommodate permanent EMS coverage in Sauble Beach and to bring to Council, a financial business plan associated with the project. Council authorized the Fire Chief to issue a Request for Quotation for an Architect and Engineering firm to design the addition to the Sauble Beach Fire Station.
-
Council approved the use of Modernization Funding Grant in the amount of $30,000 plus the non-rebatable portion of HST to fund the data conversion of building permits and inspections from the current Land Manager program to the new Cloudpermit program.
-
Council approved the use of Municipal Modernization Grant as a funding source for the following listed projects: IT Upgrades, Website Updates, Evolta Building Software, Electronic Citation Parking Software, Data Conversion Building Division, Virtual City Hall, EFT Payables, Dog Licensing, Business Licensing, GIS Integration, Building Software, Large Format Printer, GP360 for water meters, Community Improvement Plan, Lean Training, Records Management System (Fire)
-
Council received report LS23-2020 Quarry Application, Big Island Quarries, 80 Quarry Road for information as presented on November 17, 2020.
-
Council directed that staff updates the Appointment By-law to assign the Economic Development Officer to the Local Immigration Partnership Council
-
Council directed that the municipal office will be closed for holidays on December 24, 2020 at noon and will re-open with regular hours on January 4, 2021.
-
During Council’s COVID Discussion, Mayor Jackson was directed to issue a press release thanking the community for coming together and being considerate during the recent outbreak of COVID in our community and reminding everyone to be vigilant during the upcoming holiday season
-
Council directed that the authority to approve new Town events be reverted back from the CAO’s responsibility to that of Council.
-
Council directed staff that the conditions for consent B-2020-006, Walker Way, Tolhurst shall be that the applicant shall pay an administration fee of $350.00 to the Town and that the owner obtains an appraisal of the subject lands which shall be used as the basis for the calculation of a 5% cash in lieu of parkland contribution.
-
Council directed staff that the necessary by-law to assume Pcl Reserves-1 Sec 3M148; Blk 29 Pl 3M148; Pcl Streets-1 Sec 3M148; Aiken Acres N Pl 3M148; South Bruce Peninsula PIN 33161-0103 (LT) and Pcl Reserves-1 Sec 3M148; Blk 30 Pl 3M148; Pcl Streets-1 Sec 3M148; Aiken Acres S Pl 3M148; South Bruce Peninsula PIN 33161-0112 (LT) into the municipal road system is placed on the agenda of an upcoming Council meeting for consideration.
-
Council directed staff that the conditions for consent B-2020-058, 817 Purple Valley Rd, Scheifele shall be that the applicant shall pay an administration fee o $350.00 to the Town and that the owner obtains an appraisal of the subject lands which shall be used as the basis for the calculation of a 5% cash in lieu of parkland contribution.
-
Council directed staff that the necessary by-law to set fees for the services performed by the Town be placed on the agenda of an upcoming Council meeting for consideration.
-
Council directed readings of a by-law to permit the Mayor and Clerk to execute a site plan control agreement with Thomas Raymond Howell regarding the addition of a Take-Out window at Howell’s fish in Wiarton.
-
Council directed readings of a by-law to permit the Mayor and Clerk to execute a site plan control agreement with 2610265 Ontario Ltd. for lands legally described as Lot 3-4 Plan 216 to be heard at the current meeting
-
Council received for information, the list of charges for South Bruce Peninsula residents to play hockey and figure skate in neighbouring municipalities and directed staff to review the current agreement with Georgian Bluffs regarding the subsidy provided for Georgian Bluffs participants for use of the pool. Council supported the removal of non-resident fees for recreational programming offered by the Town on a trial basis for 2021. Council also discontinued the subsidy for hockey and figure skating and directed staff to investigate and bring forward to Council ideas to increase participation in programming and the use of the Wiarton Arena.
-
Council accepted report PW48-2020 which introduces new and very affordable Insurance rates for groups and individuals using Town facilities.
-
Council approved the replacement of approximately 70 metres of watermain on William Street between Berford Street and Bayview Street as an extension onto the Berford Street Reconstruction project, at a cost of approximately $50,000 plus HST and approved the funding of the William Street watermain replacement to be reallocated from unspent capital project funding committed in the 2019 and 2020 Budget years in the following order:
WAT-19-02 2019 OCWA Distribution Capital
WAT-20-02 2020 OCWA Distribution Capital
WAT-19-01 2019 OCWA WTP Capital, as required.
-
Council approved the purchase of decorative concrete retaining wall blocks from the Miller Group at a cost of approximately $78,750 plus HST and permitted staff to single source this project and approved the award of landscaping contracting services to Bluewater Landscaping & Construction at an estimated cost of $57,000 plus HST. The estimated project budget is $150,000 for the Lakeshore Boulevard on-street parking improvements and will be funded from available year-end surplus from Sauble Beach Maintenance, Paid Parking Reserves, available tax-supported surplus at year-end, or other sources of funding as identified by the Treasurer.
Correspondence
-
Council thanked the owners of 533 Brown Street for sending correspondence regarding the water leak experienced at their property and advised that Council will not waive, forgive nor reduce any utility billing charges or associated penalty.
By-laws
-
Approved By-law 123-2020 Authorizing the Mayor and Clerk to Sign a Site Plan Control Agreement with Thomas Raymond Howell for a take-out window.
-
Approved By-Law 124-2020 Authorizing the Mayor and Clerk to Sign a Site Plan Control Agreement with 2610265 Ontario Ltd. For the construction of a ten-plex on Dawson St. in Wiarton.
-
Approved By-Law 120-2020 to Constitute and Appoint a Committee of Adjustment for the Corporation of the Town of South Bruce Peninsula
-
Approved By-Law 121-2020 to Appoint Persons to Committees, Local Boards and Other
-
Approved By-Law 125-2020 to Adopt the 2021 Budget
-
Approved By-Law 126-2020 to Authorize the Mayor and Clerk to sign a Site Plan Control Agreement with Giggles Inc. for reconstruction of the former Home Hardware store in Sauble Beach.
Matters of Urgency
-
Authorized the Mayor and Clerk to enter into a contract with Waterhouse Executive Research to fill the position of Chief Administrative Officer for a contract amount of $24,000 plus HST.
-
Directed that readings of a by-law to permit the Mayor and Clerk to enter into a Site Plan Control Agreement with Giggles Inc. for the reconstruction of the former Sauble Home hardware store, is considered for readings at the current meeting.
Closed Session
-
All items – direction was given to staff in closed session
For further information on any of the above items or other items on the agenda, please refer to the meeting agenda package to read the full reports or contact the Deputy Clerk ext. 120.