REGULAR MEETING OF COUNCILAGENDAMonday, November 09, 2020 at 7:00 P.m. - 9:00 P.m.Council Chambers2021 Division Road N Kingsville, Ontario N9Y 2Y9A.CALL TO ORDER In light of the ongoing COVID-19 pandemic, this Regular Meeting of Council is being held electronically. Members will meet via electronic participation. Members of the public can view the meeting at www.kingsville.ca/meetings and select the VIDEO icon.B.DISCLOSURE OF PECUNIARY INTEREST When a member of Council has any pecuniary interest, direct or indirect, in any matter which is the subject of consideration at this Meeting of Council (or that was the subject of consideration at the previous Meeting of Council at which the member was not in attendance), the member shall disclose the pecuniary interest and its general nature, prior to any consideration of the matter.C.PRESENTATIONS/DELEGATIONS 1.Claire Sanders, Climate Change Specialist, Essex Region Conservation Authority--Presentation of Essex County Regional Energy Plan 1.ECREP Mun councils Oct 2020.pdfIn partnership with the County of Essex and all municipalities, the Essex Region Conservation Authority is facilitating a Regional Energy Plan to support greenhouse gas emissions reductions, economic development and energy efficiency and reliability SEE: PowerPoint PresentationD.AMENDMENTS TO THE AGENDA E.ADOPTION OF ACCOUNTS 1.Town of Kingsville Accounts for the Monthly Period ended October 31, 2020 being TD cheque numbers 0074452 to 0074826 for a grand total of $3,429,959.24 1.October Council Report Title Page.pdf2.October Credit Card Report.pdf3.October Check Distribution Report.pdfRecommended ActionThat Council receives Town of Kingsville Accounts for the monthly period ended October 31, 2020 being TD cheque numbers 0074452 to 0074826 for a grand total of $3,429,959.24.F.STAFF REPORTS 1.Application for Site Plan Control Approval SPA/16/2020 by Pratt Fitch & Jones Ltd. (Belleview Golf Club) 436 County Rd 27 E Part of Lot 13, Concession 11 Roll No. 3711 660 000 03501 1.SPA 16 20 - Belleview Golf Club.pdf2.Appendix A - Location Map(1).pdf3.Appendix B - Site Plan.pdf4.Appendix C- County Of Essex Permit.pdf5.Appendix D - ERCA Comment.pdf6.Appendix E - CBO Comments.pdfK. Brcic, Town PlannerRecommended ActionThat Council approves Site Plan Application SPA/16/20 to permit the construction of a 145.7 sq. m (1,568 sq. ft.) golf cart storage building, subject to the terms in the associated Site Plan Agreement, and authorizes the Mayor and Clerk to sign the Amending Agreement and register said Agreement on title.2.Application for Site Plan Approval SPA/07/19 by 1644918 Ontario Ltd. (The Cabinet Mill) 224B County Road 34 W Pt. Lot 272, Concession North Talbot Rd, Parts 1 & 3 12R 14162 Roll No. 3711 600 000 05500 1.SPA 07 19 - Cabinet Mill.pdf2.Appendix A - Location Map.pdf3.Appendix B - Site Plan Drawings.pdf4.Appendix C - Official Plan Map.pdf5.Appendix D - County of Essex Comments.pdf6.Appendix E - ERCA Comments.pdf7.Appendix F - CBO Comments.pdfK. Brcic, Town PlannerRecommended ActionThat Council approves Site Plan Application SPA/07/19 to permit the construction of a 181.10 m (1,949.34 sq. ft.) building addition and associated site improvements, subject to the terms in the associated Site Plan Agreement, and authorizes the Mayor and Clerk to sign the Amending Agreement and register said Agreement on title.3.Condensed Presentations for Agricultural Surplus Dwelling Severance & Zoning Amendment Applications 1.Ag Surplus Dwelling Severance and ZBA Reports.pdfK. Brcic, Town PlannerRecommended ActionThat Council endorses the proposed condensed planning presentation style for Consent and Zoning Amendment Applications for Surplus Dwelling Severances.4.Application for Site Plan Approval SPA/15/2020 by Adrian Van Kempen; 865 Road 2 E, Part of Lot 5, Concession 1 ED 1.SPA 15 2020 Van Kempen Farms.pdf2.Appendix A - Revised Oct 23 201023 Van Kempen Farms SET - For Review and Approval.pdf3.Appendix B - SPA-15-2020 Vankempen Farms 865 ROAD 2 E.pdf4.Appendix C - Building Comment SPA 15 2020.pdf5.Appendix D - Van Kempen Farms GH Development - Stantec Water Availability Report .pdfR. Brown, Manager, Planning ServicesRecommended ActionThat Council approves Site Plan Application SPA/15/2020 to permit the construction of a 0.698 ha (1.726 ac.) greenhouse with a second 0.698 ha (1.726 ac.) future expansion and associated support facilities, subject to the terms in the associated Site Plan Agreement, and authorizes the Mayor and Clerk to sign the Amending Agreement and register said Agreement on title.5.Site Plan Approval Application SPA/13/2020 by 1797465 Ontario Limited; 1968 Setterington Dr., Part of Lot 12, Concession 3 ED, Parts 5 to 7, RP 12R 18390 1.SPA 13 2020 1797465 Ontario Limited.pdf2.Appendix A - 20-984-Site Plan1.pdf3.Appendix B - SPA-13-2020 1797465 ONTARIO LIMITED 1968 SETTERINGTON DR.pdfR. Brown, Manager, Planning ServicesRecommended ActionThat Council approves Site Plan Application SPA/13/2020 to permit the construction of two additional commercial storage buildings totaling 700 sq. m (7,536 sq. ft.), subject to the terms in the associated Site Plan Agreement, and authorizes the Mayor and Clerk to sign the Amending Agreement and register said Agreement on title in replace of any existing agreement(s).6.Significant Incident 1958 CR 20 W. 1.MS 2020 39 Significant Incident 1958 CR 20 W.pdf2.Significant Incident Notification Report September 13 2020 - 1958 County Rd 20 (002).pdfG. A. Plancke, Director of Municipal ServicesRecommended ActionThat Council receives the information regarding the significant incident at 1958 CR 20 W.; And That Council directs Administration to reconcile all expenses incurred by the municipality related to the Town's response to the incident, and forward to the property owner for reimbursement.7.Woodridge Estates Phase 1 Subdivision Initial Acceptance 1.MS 2020-15 Woodridge Estates Initial Acceptance.pdf2.191310 - Letter - Start of Maintenance and Building Permit Request.pdfG. A. Plancke, Director of Municipal ServicesRecommended ActionThat Council initially accepts the Woodridge Estates Phase 1 Subdivision onto “Maintenance” for a period of no less than one year, and that the Clerk provides written confirmation to the Developer of the date of Initial Acceptance of the Development by Council resolution. 8.Bernath Subdivision Final Acceptance 1.MS 2020 40 Bernath Subdivision Final Acceptance.pdf2.Letter - Assumption of Infrastructure 191501.pdfG. A. Plancke, Director of Municipal ServicesRecommended ActionThat Council grants “Final Acceptance” of the roadway and infrastructure for the Bernath subdivision, and further that the Clerk provides formal notification to the Developer of Council’s granting of Final Acceptance of the Bernath subdivision.9.Royal Oak at the Creek Phase 5 / 8B Final Acceptance 1.MS 2020 41 Royal Oak at the Creek Phase 5 and 8B Final Acceptance.pdfG. A. Plancke, Director of Municipal ServicesRecommended ActionThat Council grants “Final Acceptance” of the roadway and infrastructure for the Royal Oak at the Creek Phase 5 & 8B subdivision, And Further That the Clerk provides formal confirmation of the Final Acceptance designations granted to the Developer, Amico Properties.10.Timbercreek Estates Phase 1 Subdivision Final Acceptance 1.MS 2020-43 Timbercreek Estates Phase 1 Subdivision Final Acceptance .pdf2.Letter of Conformance for Timbercreek Oct 20 2020.pdfG. A. Plancke, Director of Municipal ServicesRecommended ActionThat Council grants “Final Acceptance” of the roadway and infrastructure for the Timbercreek Estates Phase 1 subdivision; And Further That the Clerk provides formal notification to the Developer of the Council decision to grant Final Acceptance of the Timbercreek Phase 1 subdivision.11.Kratz Side Road Extension Update 1.MS 2020-44 Kratz Road Extension Update.pdfG. A. Plancke, Director of Municipal ServicesRecommended ActionFor Council information.G.MINUTES OF THE PREVIOUS MEETINGS 1.Regular Meeting of Council--October 26, 2020 1.Post-Meeting Minutes - Regular Council Meeting_Oct26_2020 - English(1).pdf2.Regular Closed Session Meeting of Council--October 26, 2020 Recommended ActionThat Council adopts Regular Meeting of Council Minutes dated October 26, 2020, and Regular Closed Session Meeting of Council Minutes dated October 26, 2020.H.MINUTES OF COMMITTEES AND RECOMMENDATIONS 1.Kingsville Municipal Heritage Advisory Committee--September 8, 2020 1.September 8 2020 KMHAC Minutes.pdfRecommended ActionThat Council receives Kingsville Municipal Heritage Advisory Committee Meeting Minutes dated September 8, 2020.2.Union Water Supply System Joint Board of Management--September 16, 2020 1.UWSS Minutes - September 16 2020.pdfRecommended ActionThat Council receives Union Water Supply System Joint Board of Management Meeting Minutes dated September 16, 2020.3.Parks Recreation Arts and Culture Committee--September 17, 2020 1.PRAC Committee Minutes September 17 2020.pdf2.Migration Fest Minutes July 28 2020.pdf3.Fantasy of Lights Committee Minutes June 23 2020 amended.pdfRecommended ActionThat Council receives Parks, Recreation, Arts and Culture Committee Meeting Minutes dated September 17, 2020 together with minutes of the following sub-committees: Migration Festival - July 28, 2020; Fantasy of Lights - June 23, 2020.4.Committee of Adjustment--September 22, 2020 1.CoA 09 22 2020 - Minutes.pdfRecommended ActionThat Council receives Committee of Adjustment Meeting Minutes dated September 22, 2020.5.Police Services Board--September 23, 2020 1.September 23, 2020 PSB Minutes.pdfRecommended ActionThat Council receives Police Services Board Meeting Minutes dated September 23, 2020.I.BUSINESS CORRESPONDENCE - INFORMATIONAL 1.Town of Wasaga Beach--Correspondence from Mayor Nina Bifolchi dated October 1, 2020 RE: Unauthorized Car Rally in Wasaga Beach 1.D. Ford - October 1, 2020.pdf2.Township of Asphodel-Norwood--Correspondence from Mayor Rodger Bonneau dated October 7, 2020 RE: A Resolution to Request More Support for Municipalities with respect to a Governing Body in Cannabis Production 1.09 - 22 CannabisEnforcement.pdf3.Town of Lakeshore 5-Year Official Plan Review-Notice of Virtual Open House and Statutory Public Meeting, dated October 16, 2020 1.Lakeshore.pdf4.Township of Oro-Medonte-Correspondence from Mayor Harry Hughes dated October 21, 2020 requesting support for snow sports in Ontario to be deemed as 'Essential' in Stage 2 1.Ski Resort Support Letter with Council Motion Included.pdf5.LAS-AMO Business Services--Correspondence dated October 22, 2020 RE: LAS Natural Gas Program--2018-19 Period Reserve Fund Rebate and Updated Agreement 1.LAS.pdf6.City of Clarence-Rockland--Correspondence from Guy Desjardins, Mayor dated October 22, 2020 RE: Cannabis Retail Stores 1.Letter ministers - Cannabis retail stores.pdf2.RES2020-191 MZ resolution regarding cannabis stores.pdf7.Nolfolk County--Office of the Mayor--Correspondence dated October 26, 2020 RE: Illicit Cannabis Operations 1.Illicit Cannabis Resolution - Norfolk County.pdf8.City of Belleville--Correspondence dated October 28, 2020 RE: Accessibility for Ontarians with Disabilities Act, Web-site Support 1.Belleville Resolution - AODA Web-Site Support.pdfRecommended ActionThat Council receives Business Correspondence-Informational Items 1 through 8.J.NOTICES OF MOTION 1.Councillor Patterson may move, or cause to have moved: 1.FW_ Letter to council for park_Redacted.pdfThat Council considers the request of Mary Porrone on behalf of the Porrone Family that the name of the park in the Queens Valley Subdivision be named "Porrone Park" in honour of Frank and Cristina Porrone and the Porrone Family. (SEE: Email correspondence dated October 31, 2020)K.UNFINISHED BUSINESS, ANNOUNCEMENTS AND UPDATES L.CONFIRMATORY BY-LAW 1.By-law 101-2020 1.101-2020 Confirmatory November 9 2020.pdfBeing a By-law to confirm the proceedings of the Council of The Corporation of the Town of Kingsville at its November 9, 2020 Regular Meeting To be held a first, second and third and final time.M.ADJOURNMENT No Item Selected This item has no attachments1.Ski Resort Support Letter with Council Motion Included.pdf1.09 - 22 CannabisEnforcement.pdf1.Letter ministers - Cannabis retail stores.pdf2.RES2020-191 MZ resolution regarding cannabis stores.pdf1.D. Ford - October 1, 2020.pdf1.September 8 2020 KMHAC Minutes.pdf1.UWSS Minutes - September 16 2020.pdf1.PRAC Committee Minutes September 17 2020.pdf2.Migration Fest Minutes July 28 2020.pdf3.Fantasy of Lights Committee Minutes June 23 2020 amended.pdf1.September 23, 2020 PSB Minutes.pdf1.CoA 09 22 2020 - Minutes.pdf1.ECREP Mun councils Oct 2020.pdf1.Illicit Cannabis Resolution - Norfolk County.pdf1.101-2020 Confirmatory November 9 2020.pdf1.October Council Report Title Page.pdf2.October Credit Card Report.pdf3.October Check Distribution Report.pdf1.Belleville Resolution - AODA Web-Site Support.pdf1.Ag Surplus Dwelling Severance and ZBA Reports.pdf1.MS 2020 40 Bernath Subdivision Final Acceptance.pdf2.Letter - Assumption of Infrastructure 191501.pdf1.MS 2020 41 Royal Oak at the Creek Phase 5 and 8B Final Acceptance.pdf1.MS 2020-15 Woodridge Estates Initial Acceptance.pdf2.191310 - Letter - Start of Maintenance and Building Permit Request.pdf1.MS 2020-43 Timbercreek Estates Phase 1 Subdivision Final Acceptance .pdf2.Letter of Conformance for Timbercreek Oct 20 2020.pdf1.SPA 07 19 - Cabinet Mill.pdf2.Appendix A - Location Map.pdf3.Appendix B - Site Plan Drawings.pdf4.Appendix C - Official Plan Map.pdf5.Appendix D - County of Essex Comments.pdf6.Appendix E - ERCA Comments.pdf7.Appendix F - CBO Comments.pdf1.SPA 13 2020 1797465 Ontario Limited.pdf2.Appendix A - 20-984-Site Plan1.pdf3.Appendix B - SPA-13-2020 1797465 ONTARIO LIMITED 1968 SETTERINGTON DR.pdf1.SPA 15 2020 Van Kempen Farms.pdf2.Appendix A - Revised Oct 23 201023 Van Kempen Farms SET - For Review and Approval.pdf3.Appendix B - SPA-15-2020 Vankempen Farms 865 ROAD 2 E.pdf4.Appendix C - Building Comment SPA 15 2020.pdf5.Appendix D - Van Kempen Farms GH Development - Stantec Water Availability Report .pdf1.SPA 16 20 - Belleview Golf Club.pdf2.Appendix A - Location Map(1).pdf3.Appendix B - Site Plan.pdf4.Appendix C- County Of Essex Permit.pdf5.Appendix D - ERCA Comment.pdf6.Appendix E - CBO Comments.pdf1.Post-Meeting Minutes - Regular Council Meeting_Oct26_2020 - English(1).pdf1.MS 2020-44 Kratz Road Extension Update.pdf1.MS 2020 39 Significant Incident 1958 CR 20 W.pdf2.Significant Incident Notification Report September 13 2020 - 1958 County Rd 20 (002).pdf1.Lakeshore.pdf1.LAS.pdf1.FW_ Letter to council for park_Redacted.pdf