The Corporation of the Town of LakeshoreRegular Council Meeting AgendaMeeting #:Date:Tuesday, December 10, 2019 at 5:30 P.m. - 10:00 P.m.Location:Council Chambers, 419 Notre Dame Street1.Call to Order 2.Closed Session Recommendation:Council move into closed session in Council Chambers at 5:30 PM in accordance with: a) Paragraph 239(2)(k) of the Municipal Act, 2001 to discuss a position, plan, procedure, criteria or instruction to be applied to any negotiations carried on or to be carried on by or on behalf of the municipality or local board, relating to a proposed lease agreement for the Stoney Point Library. 3.Return to Open Session 4.Moment of Reflection 5.Disclosures of Pecuniary Interest 6.Recognitions a.Mary Ann Pinsonneault - Windsor-Essex County Sports Hall of Fame 7.Public Meetings under the Planning Act 8.Public Presentations a.Belle River On the Lake Business Improvement Area - Presentation of 2020 Budget 1.OBIAA_Value_of_BIA_Presentation.pdf2.2020 Budget - Belle River on the Lake Business Improvement Area.pdf3.Appendix A - Belle River BIA.pdf4.December Draft Minutes.pdf includes report by Director of Finance regarding 2020 Budget - Belle River On the Lake Business Improvement Area 9.Delegations 10.Completion of Unfinished Business 11.Consent Agenda Recommendation:Council approve item 11.a) and receive items 11.b) through 11.d) as listed on the Consent Agenda dated December 10, 2019. a.Adoption of Council Meeting Minutes November 19, 2019 1.20191119 Regular Council Meeting Minutes.pdfb.Essex County Library Board - Letter regarding Stoney Point Library 1.Essex County Library Board - Letter re Stoney Point Library.pdfc.Rural Ontario Municipal Association & Ontario Good Roads Association - Future Opportunities 1.ROMA and OGRA Meet on Future Opportunities.pdfd.Belle River On the Lake Business Improvement Association Meeting Minutes October 7, 2019 1.BIA Minutes Oct 7, 2019.pdf12.Reports for Information a.Major Accomplishments of 2019 1.Major Accomplishments of 2019.pdfb.Implications of Adoption of a Name Change By-law 1.Implications of Adoption of a Name Change By-law.pdf2.Name Change - Schedule A.pdf3.Name Change - Schedule B.pdf4.Name Change - Schedule C.pdfc.Cannabis Retail Stores 1.Cannabis Retail Stores.pdf2.Schedule A Map to Cannabis Policy _ All_SensitiveLandUses.pdf3.Cannabis Retail Stores - Appendix 2-3.pdfd.Drainage Board Meeting draft Minutes for November 4, 2019 1.Report Drainage Board Meeting draft Minutes for November 4, 2019.pdf2.20191104 Drainage Board Meeting.pdfe.Committee of Adjustment draft Minutes for November 20, 2019 1.Committee of Adjustment draft Minutes for November 20, 2019.pdf13.Reports for Direction a.Site Plan Control (File: SPC-9-2019), 2366146 Ontario Ltd., c/o Ray Tracey,1925 County Road 42, Community of Rochester 1.Site Plan Control - Ray Tracey.pdf2.Site Plan Control - Tracey - Appendix 2.pdfb.Serenity Bay Subdivision Agreement (County File: 37-T-15001 and Town File: S-A-2-2015), 1903286 Ontario Inc. and Jack Moceri and SonsContracting Ltd., c/o Dillon Consulting Limited, 299 Old Tecumseh Road / 0 Jordan Lane 1.Serenity Bay Subdivision Agreement.pdf2.Serenity Bay Subdivision Agreement - Appendix 1 Draft Plan.pdf3.Serenity Bay Subdivision Agreement - Appendix 2 Draft M Plan.pdf4.Serenity Bay Subdivision Agreement - Appendix 3.pdfc.Employment Lands Strategy Update 1.Employment Lands Strategy Update.pdfd.2020 Budget Adoption 1.2020 Budget Adoption.pdfe.2020 Tariff of Fees 1.2020 Tariff of Fees.pdff.Tile Loan Application - John and Michelle Sauve - 2078Lakeshore Road 219 - (Roll No. 010. 000. 01000) 1.Tile Loan Application 2078 Lakeshore Road 219.pdfg.Continuation of Appointment of Integrity Commissioner 1.Continuation of Appointment of Integrity Commissioner.pdfh.Community Safety and Well-being Plan 1.Community Safety and Well-being Plan.pdfi.Renewal of Lakeshore Canadiens Agreement 1.Renewal of Lakeshore Canadiens Agreement.pdfj.Summer Student Employment Program Revisions 1.Summer Student Employment Program Revisions.pdf14.Announcements by Mayor 15.Reports from County Council Representatives 16.Report from Closed Session 17.Notices of Motion a.Councillor Janisse - Name Change 1.NOM-Janisse- Name Change.pdfb.Councillor Wilder - Request for Noise Investigation 1.NOM-Wilder-Noise.pdf18.Question Period 19.Non-Agenda Business 20.Consideration of By-laws Recommendation:By-law 127-2019, 130-2019, 131-2019, 132-2019, 133-2019, 134-2019, 135-2019, 136-2019 and 137-2019 be read a first, second and third time and finally adopted this 10th day of December, 2019. a.By-law 127-2019, being a By-law to Establish User Fees for Certain Services Provided by the Corporation of the Town of Lakeshore 1.127-2019-Fees By-law.pdf2.Schedules to By-law 127-2019.pdfb.By-law 130-2019, being a By-law to Authorize the Execution of an Amending Site Plan Agreement with 2366146 Ontario Ltd. (SPC-9-2019) 1.130-2019-2366146 ontario-ray tracey amending site Plan By-law.pdf2.2366146 ontario-tracey-amending spc agmt-no 2.jjr.pdfc.By-law 131-2019, being a By-law to Authorize the Execution of a Subdivision Agreement Pertaining to Serenity Bay 1.131-2019-serenty bay subdivision agrmt.pdf2.Serenity Bay Subdivision. Agr.15Nov2019.draft.pdfd.By-law 132-2019, being a By-law to Amend By-law 34-2019 (Appointment By-law) 1.132-2019 - Amendment to Appointment By-law 34-2019.pdfe.By-law 133-2019, being a By-law To Adopt The Budget Estimates, Tax Rates And Further To Provide For Penalty And Interest In Default Of Any Payment For the Year 2020 1.133-2019 Final Tax Levy and Rate By-Law.pdff.By-law 134-2019, being a By-law to Delegate Authority to the Mayor and Clerk to Execute an Agreement with the Lakeshore Canadiens 1.134-2019 - Delegate Authority to Execute Agreement - Lakeshore Canadiens.pdfg.By-law 135-2019, being a By-law to Delegate Authority to the Mayor and Clerk to Execute an Agreement with the Essex County Library Board 1.135-2019 - Delegate Authority to Execute Agreement - Stoney Point Library.pdfh.By-law 136-2019, being a By-law to Confirm the Proceedings of the Council of the Town of Lakeshore 1.136-2019 - Confirm Proceedings of Council for November 19, 2019.pdfi.By-law 137-2019, being a By-law to Appoint Bruce Elman as Integrity Commissioner and Execute Agreement Related Thereto 1.137-2019-ToAppoint IntegrityCommissioner.pdf21.Adjournment Recommendation:Council adjourn its meeting at ___ PM.No Item Selected This item has no attachments1.20191119 Regular Council Meeting Minutes.pdf1.Essex County Library Board - Letter re Stoney Point Library.pdf1.ROMA and OGRA Meet on Future Opportunities.pdf1.Report Drainage Board Meeting draft Minutes for November 4, 2019.pdf2.20191104 Drainage Board Meeting.pdf1.Committee of Adjustment draft Minutes for November 20, 2019.pdf1.Major Accomplishments of 2019.pdf1.NOM-Janisse- Name Change.pdf1.NOM-Wilder-Noise.pdf1.2020 Budget Adoption.pdf1.2020 Tariff of Fees.pdf1.Site Plan Control - Ray Tracey.pdf2.Site Plan Control - Tracey - Appendix 2.pdf1.Tile Loan Application 2078 Lakeshore Road 219.pdf1.Cannabis Retail Stores.pdf2.Schedule A Map to Cannabis Policy _ All_SensitiveLandUses.pdf3.Cannabis Retail Stores - Appendix 2-3.pdf1.Employment Lands Strategy Update.pdf1.OBIAA_Value_of_BIA_Presentation.pdf2.2020 Budget - Belle River on the Lake Business Improvement Area.pdf3.Appendix A - Belle River BIA.pdf4.December Draft Minutes.pdf1.Continuation of Appointment of Integrity Commissioner.pdf1.Community Safety and Well-being Plan.pdf1.BIA Minutes Oct 7, 2019.pdf1.Implications of Adoption of a Name Change By-law.pdf2.Name Change - Schedule A.pdf3.Name Change - Schedule B.pdf4.Name Change - Schedule C.pdf1.Renewal of Lakeshore Canadiens Agreement.pdf1.Summer Student Employment Program Revisions.pdf1.127-2019-Fees By-law.pdf2.Schedules to By-law 127-2019.pdf1.130-2019-2366146 ontario-ray tracey amending site Plan By-law.pdf2.2366146 ontario-tracey-amending spc agmt-no 2.jjr.pdf1.132-2019 - Amendment to Appointment By-law 34-2019.pdf1.134-2019 - Delegate Authority to Execute Agreement - Lakeshore Canadiens.pdf1.135-2019 - Delegate Authority to Execute Agreement - Stoney Point Library.pdf1.136-2019 - Confirm Proceedings of Council for November 19, 2019.pdf1.137-2019-ToAppoint IntegrityCommissioner.pdf1.133-2019 Final Tax Levy and Rate By-Law.pdf1.Serenity Bay Subdivision Agreement.pdf2.Serenity Bay Subdivision Agreement - Appendix 1 Draft Plan.pdf3.Serenity Bay Subdivision Agreement - Appendix 2 Draft M Plan.pdf4.Serenity Bay Subdivision Agreement - Appendix 3.pdf1.131-2019-serenty bay subdivision agrmt.pdf2.Serenity Bay Subdivision. Agr.15Nov2019.draft.pdf