The Corporation of the Town of Saugeen Shores

Regular Council Meeting Minutes

-
Nuclear Innovation Institute
620 Tomlinson Drive, Port Elgin, Ontario
Present:
  • Luke Charbonneau, Mayor
  • Diane Huber, Deputy Mayor
  • Mike Myatt, Vice Deputy Mayor
  • Dave Myette, Councillor
  • Justin Duhaime, Councillor (Arrived at 8:25 pm)
  • John Divinski, Councillor
  • Cheryl Grace, Councillor
  • Bud Halpin, Councillor
  • Rachel Stack, Councillor
Members Absent:
  • Laura Moscone
Staff Members:
  • Kara Van Myall, Chief Administrative Officer
  • Mark Paoli, Director, Development Services
  • Morgan McCulloch, Licensing and Records Clerk
  • Jay Pausner, Manager, Planning and Development
  • Candace Hamm, Development Services Officer
  • Kristen Sears, Planning Policy Coordinator
  • Sarah Bonderud, Deputy Clerk
  • Coreena Smith, Senior Development Planner
  • Jake Bousfield-Bastedo, Intermediate Planner

Mayor L. Charbonneau called the meeting to order at 6:30 p.m.

Mayor L. Charbonneau read the land acknowledgement. 

Mayor L. Charbonneau declared a pecuniary interest on item 10.2 Zoning By-law Amendment Z-2023-056 stating he is a shareholder in a company that owns land within the statutory distribution area for the application.

By consent of Council, item 7, Closed to Public was moved to follow item 10,  Report of Municipal Officers/ Committees. 

By consent of Council, item 10.1, Zoning By-law Amendment Z-2024-025 was moved to follow item 10.2, Zoning By-law Amendment Z-2023-056.

It is recommended to enter a Closed to Public Session to discuss personal matters about identifiable individuals in relation to the Cenotaph ad hoc Committee Appointments.

  • Resolution Number:316-2024
    Moved by:D. Huber
    Seconded by:R. Stack

    That Council move into a Closed to Public Session in accordance with the Municipal Act, 2001, Section 239 (2):

    (b) personal matters about an identifiable individual, including municipal or local board employees.

    CARRIED

7.1
Disclosure of Pecuniary Interest and Nature

 

7.2
Adoption of Closed to Public Meeting Minutes

 

7.3
Closed to Public Staff Reports

 

7.3.1
Cenotaph ad hoc Committee Appointments

 

Mayor L. Charbonneau reported that Council provided direction on personal matters about identifiable individuals in relation to the Cenotaph ad hoc Committee Appointments.

The list of Committee Appointments are: 

Public Members: Connie Barker, Harry Mazmanian, Mike Smith, and John Willetts 

Council Members: Diane Huber (Chair), John Divinski, and Cheryl Grace 

  • Resolution Number:317-2024
    Moved by:M. Myatt
    Seconded by:J. Divinski

    That Council appoint Cenotaph ad hoc Committee Members as recommended by the Striking Committee.

    CARRIED
  • Resolution Number:318-2024
    Moved by:R. Stack
    Seconded by:B. Halpin

    That Council arise from the Closed to Public Session and resume the Regular Council Meeting.

    CARRIED

Council received a Planning Report regarding an application to consider amendments to the Town of Saugeen Shores Zoning By-law.

Council discussed the amendments, and it was suggested to remove sections in the By-law that reference electric vehicle parking and defer them to a future meeting for discussion. 

  • Resolution Number:319-2024
    Moved by:D. Huber
    Seconded by:D. Myette

    That section 3.24.14 "Electric Vehicle Parking" and the definitions of "Designed Electric Vehicle Parking" and "Level 2 Charging Device" in Section 2 are removed and deferred to a future meeting.

    CARRIED
  • Resolution Number:320-2024
    Moved by:M. Myatt
    Seconded by:D. Myette

    That Council approve the second phase of Zoning By-law Amendment Z-2024-025 (Saugeen Shores) and By-law 100-2024; and

    That Council resolve that no further notice is necessary with respect to the minor changes in the proposed Zoning By-law Amendment in accordance with the provisions of Section 34(17) of the Planning Act.

    CARRIED, AS AMENDED

Council received a Planning report regarding a Zoning By-law Amendment application to re-zone a portion of 5331 Bruce Road 3 from Agricultural (A) and Institutional (I) to Agricultural Commercial Special with Holding (AC2-2-H), Agricultural with Holding (A-H1) and Open Space Special (OS-9) to permit a concrete manufacturing and pre-cast concrete facility and a polyvinyl chloride (PVC) injection and extrusion manufacturing facility, with outdoor storage, parking and a stormwater management pond.


The application would facilitate a partial relocation and expansion of Carson's Supply, a commercial business located in Port Elgin. The applicant is 2128080 Ontario Inc.

Mayor L. Charbonneau having declared a pecuniary interest did not take part in this discussion or subsequent voting. 

Prior to the meeting, an email and letter were circulated to Council. The documents are attached to the Minutes. 

  • Resolution Number:321-2024
    Moved by:B. Halpin
    Seconded by:D. Myette

    That Council approve Zoning By-law Amendment - Z-2023-056 (Carson) and By-law 101-2024; and

    That Council resolve that no further notice is necessary with respect to the minor changes in the proposed Zoning By-law Amendment in accordance with the provisions of Section 34(17) of the Planning Act.

    CARRIED

Council received a report regarding a proposed new County of Bruce Official Plan. The comments made during the meeting are to be forwarded to the County of Bruce for consideration before a final Plan is brought to County Council for approval.

Discussions were held regarding Ground Water Recharge Areas the impact on development in Saugeen Shores. It was suggested to request the County to present a delegation regarding the Schedule F: Water Resource System map and have Town Staff make comments on the impact to the Town.  

  • Resolution Number:322-2024
    Moved by:D. Huber
    Seconded by:C. Grace

    That the Town of Saugeen Shores requests that the County Official Plan address concerns with the potential for significant ground water recharge areas to restrict future development in the settlement area which is fully serviced and does rely on groundwater for municipal water supplies.

    CARRIED
  • Resolution Number:323-2024
    Moved by:C. Grace
    Seconded by:D. Huber

    That Council endorse the comments, as amended, in this report and forward them to the County of Bruce for consideration in finalizing the new County Official Plan.

    CARRIED, AS AMENDED

Council received a report regarding updating the Town’s Services Agreement with County of Bruce Planning Services which was a Division Highlight in the 2024 Business Plan. The proposed Agreement outlines the roles and responsibilities of the County and the Town for land use planning services and provides guidance on administrative support, technical and GIS services and appeals to the Ontario Land Tribunal. 

  • Resolution Number:324-2024
    Moved by:R. Stack
    Seconded by:C. Grace

    That Council adopt By-law 102-2024, a By-law to authorize the entering into a Services Agreement with the County of Bruce for the provision of land use planning services.

    CARRIED

Council received a report which summarized the main comments received on the Urban Tree Canopy Plan Discussion Paper and how they were incorporated into the Plan. 

A discussion was held regarding approval of the Urban Tree Canopy Plan, and it was suggested to approve the Plan, in principle. 

  • Resolution Number:325-2024
    Moved by:M. Myatt
    Seconded by:C. Grace

    That Council approve the Urban Tree Canopy Plan, in principle.

    CARRIED, AS AMENDED

Council received a report regarding the Town assuming maintenance responsibilities for all works intended to be operated by the Town. The stormwater pond has now reached it development design capacity and the Town may commence assumption of it.

  • Resolution Number:326-2024
    Moved by:D. Huber
    Seconded by:R. Stack

    That Council adopt By-law 103-2024, a By-law to authorize assumption of the stormwater associated with the Summerside subdivision.

    CARRIED

Barry’s Construction and Insulation Ltd. has requested a pre-servicing agreement with the Town to allow for the installation of the necessary services for the development prior to registration of Phase 2B of the Northport Meadows Subdivision. 

  • Resolution Number:327-2024
    Moved by:D. Myette
    Seconded by:J. Divinski

    That Council adopt By-law 104-2024, a By-law to authorize a Pre-Servicing Agreement with Barry’s Construction and Insulation Ltd. for the Northport Meadows Subdivision Phase 2B.

    CARRIED
  • Resolution Number:328-2024
    Moved by:D. Huber
    Seconded by:C. Grace

    That Council adopt the Cenotaph ad hoc Committee Mandate, as presented.

    CARRIED

12.

 
  • Resolution Number:329-2024
    Moved by:B. Halpin
    Seconded by:R. Stack

    That By-laws 100-2024, 102-2024, 103-2024 and 104-2024 are hereby read a first, second, and third time and finally passed and sealed this 16th day of December, 2024.

    CARRIED
  • Resolution Number:330-2024
    Moved by:D. Myette
    Seconded by:B. Halpin

    That By-laws 101-2024, 1is hereby read a first, second, and third time and finally passed and sealed this 16th day of December, 2024.

    CARRIED
  • Resolution Number:331-2024
    Moved by:R. Stack
    Seconded by:J. Divinski

    That By-law 105-2024 being a By-law to confirm the proceedings of the Council of the Town of Saugeen Shores is hereby read a first, second, and third time and finally passed and sealed this 16th day of December, 2024.

    CARRIED
  • Resolution Number:332-2024
    Moved by:D. Huber
    Seconded by:D. Myette

    That this Regular Council meeting of December 16, 2024 hereby adjourns at 9:11 p.m.

    CARRIED