COLUMBIA SHUSWAP REGIONAL DISTRICT

Regular Board Meeting

AGENDA

Meeting #:
Date:
Time:
-
Location:
CSRD Boardroom
555 Harbourfront Drive NE, Salmon Arm

  • Motion

    THAT: the Board convene to Committee of the Whole this 20th day of June, 2019.

Report from Charles Hamilton, Chief Administrative Officer, dated May 29, 2019.

CSRD Policies

No. A-67 Code of Ethics Policy attached to agenda, for reference.

  • Motion

    THAT: it be recommended to the Board that the Policy Session Update June 2019 Report, be received for information this 20th day of June, 2019.

  • Motion

    THAT: it be recommended to the Board that a Policy Session Update be held in June, 2020.

  • Motion

    THAT: the Committee of the Whole now Rise and Report.

  • Motion

    THAT: the minutes of the May 16, 2019 regular Board meeting be adopted.

  • Opening of Hearing.
  • Report from C. Hamilton, Chief Administrative Officer.
  • CSRD Building Inspector to present.
  • Opportunity for property owner to present. Owner submission attached.
  • Questions from the Board.
  • Closure of the Hearing.

Report from Charles Hamilton, Chief Administrative Officer, dated June 10, 2019.

7761 Columbia Drive, Anglemont

  • Motion

    THAT: the Board authorize the Corporate Officer to file a Notice in the Land Title Office against the property legally described as Lot 159, Section 15, Township 23, Range 9, W6M, KDYD, Plan 15296, in accordance with Section 57 of the Community Charter, this 20th day of June, 2019;

    AND THAT:

    further information in respect of the Notice is available for inspection at the office of the Columbia Shuswap Regional District.

ADMINISTRATION
  • Motion

    THAT: the correspondence attached to the June Board Agenda be received for information this 20th day of June, 2019.

Letter from Honourable George Heyman re: CSRD Solid Waste Management Plan Amendment Approved. 

Request that the CSRD write the Ministry of Environment and Climate Change (MOECCS) to expand the scope of the Recycling Regulation for Packaging and Paper Product (PPP) to include the Industrial Commercial and Institutional (ICI) sector.

Invitation to Board Chair to request Premier or Ministerial meetings at UBCM Convention, September 2019.

Invitation to Board Chair to book meeting with Minister Robinson, UBCM Convention, September 2019.

Letter from Don Nettleton, Chief Executive Officer, Request for resolution to federal governments for improved affordable access to digital publications.

Sample resolution attached for reference.

  • Motion

    send a letter of support to the ORL from the Board

Reduced travel time restriction for Class E licence applications from two hours to one hour if Class A or B abattoir is located within one hour travel time of the proposed Class E establishment. 

  • Motion

    letter to Minister of Environment

10.

  • Motion

    THAT: the Reports and Committee Meeting Minutes contained on the June 20, 2019 Regular Board agenda be received, this 20th day of June, 2019.

Presentation by Hamish Kassa, Environmental Services Coordinator.

2017 report

2018 report

Action items as follows re:  1) Service Contract with Shuswap Trail Alliance and 2) Management of Encumbrance Agreements.

  • Motion

    THAT: the Board of the Columbia Shuswap Regional District approve entering into the Sicamous to Armstrong Rail Trail Corridor Planning, Development and Consulting Services Agreement with the Shuswap Trail Alliance for a one year term with the option to extend up to two years to provide secretariat services to the Governance Committee at a cost of $6,769.44 annually; and Project Manager services to the Operational Committee at a cost of $166,601.28 annually to be funded from BC Rural Dividend grant funding, this 20th day of June, 2019.

  • Motion

    THAT: the Board of the Columbia Shuswap Regional District approve the Draft Encumbrance Agreement recommendations as outlined in the memo from the Technical Operational Committee dated May 10, 2019 recognizing current and pending litigations of Splatsin with Federal and Provincial Governments with respect to rights and title, this 20th day of June, 2019.

Report from Jodi Pierce, Manager, Financial Services dated May 24, 2019.
Minor amendment to Policy F-12.

  • Motion

    THAT: the Board endorse the amendment to Policy No. F-12 “CSRD Firefighter and Officer Remuneration” and approve its inclusion into the CSRD Policy manual.

Report from Ben Van Nostrand, Team Leader, Environmental Health Services, dated May 22, 2019. Salmon Arm Landfill Design and Operation Plan Update – Contract Award.

  • Motion

    THAT: the Board empower the authorized signatories to enter into an agreement with Sperling Hansen Associates to complete an update to the Salmon Arm Landfill Design and Operation Plan for a cost of $79,088 plus applicable taxes and plus contingencies not to exceed the total budgeted amount of $100,000, this 20th day of June, 2019.

Report from Ben Van Nostrand, Team Leader, Environmental Health Services, dated May 22, 2019. Memorandum of Understanding with the Federation of Canadian Municipalities to support the Vietnam Municipal Solid Waste Management Project.

  • Motion

    THAT: the Board empower the authorized signatories to enter into a Memorandum of Understanding agreement with the Federation of Canadian Municipalities in support of implementation of the Vietnam Municipal Solid Waste Management Program for a two and half year term, expiring March 31, 2021.

Report from Derek Sutherland, Team Leader, Protective Services, dated May 29, 2019. Authorization for the sole source contract award of the FireSmart Coordination contract from the Community Resiliency Investment Fund (FireSmart Grant) budget.

  • Motion

    THAT: the Board empower the authorized signatories to enter into an agreement with 1477556 Alberta Ltd. for the provision of FireSmart coordination services for Electoral Areas A, B, C, D, E and F for an eleven month term commencing July 1, 2019 and expiring on May 31, 2020, for a total cost not to exceed $50,000 and in accordance with the terms of grant received from Union of BC Municipalities through the Community Resiliency Investment Program.

Report from Ben Van Nostrand, Team Leader, Environmental Health Services, dated June 5, 2019. Relocation of the downtown Sicamous Recycling Depot.

  • Motion

    THAT: the Board authorize the relocation of the downtown Sicamous Recycling Depot from its existing location at the Parkland Shopping Centre located at 1133 Eagle Pass Way to the Sicamous Bottle Depot property located at 322 Finlayson Street in Sicamous, BC effective July 1, 2019, subject to the approval of Sicamous Council.

  • Motion

    THAT: the Board authorize the relocation of the downtown Sicamous Recycling Depot from its existing location at the Parkland Shopping Centre located at 1133 Eagle Pass Way to the Sicamous Bottle Depot property located at 322 Finlayson Street in Sicamous, BC effective July 1, 2019

Report from Terry Langlois, Team Leader Utilities, dated June 15, 2019. Seeking Board Authorization for the CSRD to sponsor a Planning grant application for the Seymour Arm Water Users Community.

  • Motion

    THAT: the Board empower the authorized signatories to apply for an Infrastructure Planning Grant on behalf of the Seymour Arm Water Users Community from the Ministry of Municipal Affairs and Housing in the amount of $10,000 to develop an infrastructure upgrade plan for the community’s water system, this 20th day of June, 2019.

Report from Terry Langlois, Team Leader, Utilities, dated May 28, 2019. Authorization to access the Community Works Fund monies from the Electoral Area C allocation to facilitate the purchase and installation of a bulk water fill station in Sorrento.

  • Motion

    THAT: in accordance with Policy No. F-3 “Community Works Fund – Expenditure of Monies” access to the Community Works Fund be approved for up to $30,000 plus applicable taxes from the Electoral Area C Community Works Fund allocation for the purchase and installation of equipment to provide a bulk water fill station in Sorrento, BC, this 20th day of June, 2019.

The Kicking Horse Canyon Project is located on the Trans-Canada Highway between Golden and Lake Louise. The Highway will be going through major upgrading in 2020, resulting in full road closures for a significant period of time. The traffic will be rerouted though Radium Hot Springs.  This will involve long stopovers, highway congestion, etc.

To capitalize on the Phase 4 Trans-Canada Highway expansion, a number of partners including the Regional District of East Kootenay/Columbia Valley Economic Development are exploring the idea of applying for funds to provide tourism events and activities during the shoulder season to help mitigate long stop overs  - highway congestion, etc.

  • Motion

    THAT: the Board support in principle to capitalize on the phase 4 (see the description

Report from Terry Langlois, Team Leader, Utilities, dated May 28, 2019. Sorrento Waterworks Service Area Amendment Bylaw.

  • Motion

    THAT: Sorrento Waterworks Service Area Amendment Bylaw No. 5803, 2019 be read a first, second and third time this 20th day of June, 2019.

Report from Jodi Pierce, Manager, Financial Services dated May 23, 2019. Access to Long-term borrowing from Municipal Finance Authority.

  • Motion

    THAT: Bylaw No. 9109, cited as “Columbia Shuswap Regional District Security Issuing Bylaw No. 9109, 2019” be read a first, second, and third time this 20th day of June, 2019.

  • Motion

    THAT: Bylaw No. 9109, cited as “Columbia Shuswap Regional District Security Issuing Bylaw No. 9109, 2019” be adopted this 20th day of June, 2019.

Report from Ben Van Nostrand, Team Leader, Environmental Health Services dated May 23, 2019. Solid Waste Disposal Tipping Fee Bylaw Update.

  • Motion

    THAT: Bylaw No. 5802, 2019, cited as “CSRD Solid Waste Disposal Tipping Fee and Regulation Bylaw No. 5802, 2019” be read a first, second and third time this 20th day of June, 2019.

  • Motion

    THAT: Bylaw No. 5802, 2019, cited as “CSRD Solid Waste Disposal Tipping Fee and Regulation Bylaw No. 5802, 2019” be adopted

  • Motion

    THAT: the tipping fee of $240 per tonne for ‘Mixed Loads” be relaxed to $160 per tonne until January 1, 2020 to deliver an awareness campaign to residents and businesses of the CSRD.

Report from Ryan Nitchie, Team Leader, Community Services, dated May 31, 2019. Service Establishment and Loan Authorization Bylaws for park land acquisition of Centennial Field Community Park property located in Blind Bay area in Electoral Area C.

  • Motion

    THAT: “Centennial Field Community Park Service Establishment Bylaw No. 5800, 2019” be read a first, second and third time this 20th day of June, 2019.

  • Motion

    THAT: “Centennial Field Community Park Loan Authorization Bylaw No. 5801, 2019”, be read a first, second, and third time this 20th day of June, 2019.

  • Motion

    THAT: pursuant to Sections 90(1) of the Community Charter,

    (a) personal information about an identifiable individual who holds or is being considered for a position as an officer, employee or agent of the regional district or another position appointed by the regional district;
    (c) labour relations or other employee relations;

    (k) negotiations and related discussions respecting the proposed provision of a regional service that are at their preliminary stages and that, in the view of the board, could reasonably be expected to harm the interests of the regional district if they were held in public;

    the Board move In Camera.

     

DEVELOPMENT SERVICES

Report from Jan Thingsted, Planner lll, dated May 31, 2019
4319 Colebank Road, Falkland

  • Motion

    THAT: Notwithstanding CSRD Cannabis Related Business Policy A-71 and its statement:

    Cannabis related businesses are not supported on Land within the Agricultural Land Reserve,

    the Board waive this criteria for the property described as the Southeast ½ of the Northeast Section 16, Township 17, Range 11, W6M, KDWD since the proposal is for a soil based cannabis production facility and that all forms of cannabis production are now considered farm use by the Agricultural Land Commission this 20th day of June, 2019.

  • Motion

    THAT: Notwithstanding CSRD Cannabis Related Business Policy A-71 and its statement:

    Where land use zoning exists, cannabis retail sales may only be permitted in commercial zones; cannabis production facilities may only be permitted in industrial zones,

    the Board waive this criteria for the property described as the Southeast ½ of the Northeast Section 16, Township 17, Range 11, W6M, KDWD since all forms of cannabis production are now considered farm use by the Agricultural Land Commission this 20th day of June, 2019

One (1) Minute Verbal Report from Each Board Director for information.

ELECTORAL AREA DIRECTORS

Report from Candice Benner, Planner II, dated May 28, 2019.
1624 and 1630 Mt. Begbie Road, Revelstoke

  • Motion

    THAT: in accordance with Section 493 of the Local Government Act, Temporary Use Permit No. 850-03 (Renewal) for Lot 1, Township 23, Range 2, W6M, Kootenay District, Plan NEP21998, for a vacation rental,

    be approved for renewal for the term May 20, 2019 to May 20, 2022, this 20th day of June, 2019..

Report from Christine LeFloch, Planner II, dated May 29, 2019.
3230 Berke Road, Blind Bay.

  • Motion

    THAT: in accordance with Section 498 of the Local Government Act, Development Variance Permit 701-89 for Lot 16, Section 30, Township 22, Range 10, West of the 6th Meridian, Kamloops Division Yale District, Plan KAP56039, varying South Shuswap Zoning Bylaw No. 701 as follows:

    1. Section 7.2.5 Minimum setback from an interior side parcel line from 2 m to 0 m only for the existing single family dwelling and attached deck; and
    2. Section 3.5.8 Minimum setback from an interior side parcel line from 1 m to 0 m only for the eaves and gutters of the existing single family dwelling and attached deck;

       
      be approved this 20th day of June, 2019;

    AND THAT: issuance of Development Variance Permit 701-89 be subject to registration of an easement over a portion of Lot 15, Section 30, Township 22, Range 10, West of the 6th Meridian, Kamloops Division Yale District, Plan KAP56039, to include the encroaching portions of the existing single family dwelling and attached deck plus an additional 2 metres along the west side of the structure, and the easement wording is to include provisions for a 2 m building setback from the western edge of the easement to maintain the zoning setback standards for future development of Lot 15.

Report from Candice Benner, Planner II, dated May 27, 2019.
5781 Highway 97, Falkland

Note to Board: Consideration of DVP No. 2500-17 must occur after business item 19.1 Salmon Valley Land Use Amendment (Desimone/McMullen) Bylaw No. 2559

  • Motion

    THAT: in accordance with Section 498 of the Local Government Act, Development Variance Permit No. 800-32 for Lot 4, Block 7, Section 2, Township 18, Range 12, W6M, KDYD, Plan 1295, varying Salmon Valley Land Use Bylaw No. 2500, as follows:

    Section 2.7.2.2 minimum setback from side parcel line from 2.0 m to 0.59 m for an attached deck; to 1.56 m for attached stairs, and to 1.31 m for an attached storage shed,

    be approved for issuance this 20th day of June, 2019.

Report from Erica Hartling, Planner I, dated June 3, 2019.
#7 1249 Bernie Road, Annis Bay

  • Motion

    THAT: in accordance with Section 498 of the Local Government Act Development Variance Permit No. 2000-75 for Share 7 of Covenant Plan 41330 of Those Parts of Legal Subdivision 13 of Section 17, and Legal Subdivision 16 of Section 18 Lying to the South of the South Bank of the Salmon Arm of Shuswap Lake, Township 21, Range 8, West of the 6th Meridian, Kamloops Division Yale District, varying Rural Sicamous Land Use Bylaw No. 2000 as follows:

    • Section 2.14(2)(b) Minimum setback from the north interior side parcel line (adjacent to Shuswap Lake) from 2 m to 0 m only for the cabin’s attached upper and lower deck and the existing concrete retaining wall with attached stairs;

    be approved for issuance this 20th day of June, 2019.

Report from Candice Benner, Planner II, dated June 5, 2019.
5781 Highway 97, Falkland

  • Motion

    THAT: "Salmon Valley Land Use Amendment (Desimone/McMullen) Bylaw No. 2559 be adopted this 20th day of June, 2019.

Report from Candice Benner, Planner II, dated May 27, 2019.
5777 Highway 97, Falkland

  • Motion

    THAT: "Salmon Valley Land Use Amendment (Montgomery) Bylaw No. 2562" be read a first time this 20th day of June, 2019.

  • Motion

    THAT: the Board utilize the simple consultation process for Bylaw No. 2562, and it be referred to the following agencies and First Nations:

    • Ministry of Transportation and Infrastructure;
    • Interior Health Authority;
    • Ministry of Forests, Lands and Natural Resources – Archaeology Branch;
    • CSRD Operations Management;
    • CSRD Financial Services; and
    • Relevant First Nations Bands and Councils.

Report from Candice Benner, Planner II, dated May 30, 2019
6346 Squilax-Anglemont Road, Magna Bay

  • Motion

    THAT: "Magna Bay Zoning Bylaw Amendment (Coueffin) Bylaw No. 800-31" be given second reading, this 20th day of June 2019.

  • Motion

    THAT: a public hearing to hear representations on "Magna Bay Zoning Bylaw Amendment (Coueffin) Bylaw No. 800-31" be held;

    AND THAT: notice of the public hearing be given by the staff of the Regional District on behalf of the Board in accordance with Section 466 of the Local Government Act;

    AND FURTHER THAT: the holding of the public hearing be delegated to Director Jay Simpson, as Director of Electoral Area F being that in which the land concerned is located, or Alternate Director Jeffrey Tarry, if Director Simpson is absent, and the Director or Alternate Director, as the case may be, give a report of the public hearing to the Board.

Report from Erica Hartling, Planner I, dated May 31, 2019.
3740 Ancient Creek Lane, Scotch Creek

  • Motion

    THAT: “Scotch Creek/Lee Creek Zoning Amendment (Mosher) Bylaw No. 825-40” be read a second time this 20th day of June 2019;

  • Motion

    THAT: a public hearing to hear representations on “Scotch Creek/Lee Creek Zoning Amendment (Mosher) Bylaw No. 825-40” be held;

    AND THAT: notice of the public hearing be given by the staff of the Regional District on behalf of the Board in accordance with Section 466 of the Local Government Act;

    AND FURTHER THAT: the holding of the public hearing be delegated to Director Jay Simpson, as Director of Electoral Area F being that in which the land concerned is located, or Alternate Director Jeffrey Tarry, if Director Simpson is absent, and the Director or Alternate Director, as the case may be, give a report of the public hearing to the Board.

MEETING CONCLUSION

Electoral Area Directors Committee, Tuesday, June 25, 2019, CSRD Boardroom at 9:00 AM.

Area A Local Advisory Committee, Tuesday, June 25, 2019, Golden Civic Centre at 6:00 PM.

Regular Board Meeting, Thursday July 18, 2019 at 9:30 AM

Location:  CSRD Boardroom, 555 Harbourfront Drive NE, Salmon Arm, BC

  • Motion

    THAT: the regular Board meeting of June 20, 2019 be adjourned.

  • NOTATION

    The publication of the Columbia Shuswap Regional District Board (CSRD) agenda on its website results in the availability of agenda content outside of Canada.  In accordance with Freedom of Information and Protection of Privacy Act legislation, the reader will note that personal information (ie telephone number, email address, etc.) are redacted from this document where required, to protect the privacy of personal information belonging to an individual(s) in the case where an individual(s) has not provided direct consent to the CSRD to publish such personal information on the CSRD website.​​

No Item Selected