Loading...
180312 Council MIN= ATTENDANCE Mayor Stephen Molnar Deputy Mayor Dave Beres Councillor Max Adam Councillor Penny Esseltine Councillor Jim Hayes Councillor Chris Rosehart Councillor Brian Stephenson Staff: David Calder, CAO Kevin DeLeebeeck, Director of Operations Dave Rushton, Director of Finance/Treasurer Lana White, Executive Assistant/Deputy Clerk Laura Pickersgill, Legislative Services Coordinator Regrets: Donna Wilson, Town Clerk Rick Cox, Director of Recreation, Culture & Parks 1. Call to Order The meeting was called to order at 6:00 pm. 2. Adoption of Agenda Resolution #1 Moved By: Councillor Rosehart Seconded By: Councillor Hayes THAT the Agenda as prepared for the Council meeting of Monday, March 12, 2018, be adopted. Carried The Corporation of the Town of Tillsonburg COUNCIL MEETING Monday, March 12, 2018 6:00 PM Council Chambers 200 Broadway, 2nd Floor MINUTES Council Meeting – Minutes - 2 - 3. Moment of Silence 4. Disclosures of Pecuniary Interest and the General Nature Thereof There were no disclosures of pecuniary interest declared. 5. Adoption of Council Minutes of Previous Meeting 5.1. Minutes of the Meeting of March 1, 2018 180301 Council MIN Resolution #2 Moved By: Councillor Rosehart Seconded By: Councillor Hayes THAT the Minutes of the Council Meeting of March 1, 2018, be approved. Carried 6. Delegations and Presentations 6.1. Volunteer Recognition Award Presentation to: Sharleen Marcotte-Winkworth 7. Committee Reports & Presentations 8. Public Meetings 9. Planning Applications 10. Information Items 11. Mayor 12. Quarterly Reports 13. Reports from Departments 13.1. Chief Administrative Officer 13.2. Clerk’s Office 13.3. Development and Communication Services 13.3.1. DCS 18-10, SOMA Asia Mission Summary Cephas Panschow, provided an overview of the 2017 SOMA Asia Mission and responded to questions from Council. Report DCS 18-10 Council Meeting – Minutes - 3 - DCS 18-10 Summary Presentation Resolution #3 Moved By: Councillor Hayes Seconded By: Councillor Rosehart THAT Council receives Report DCS 18-10, SOMA Asia Mission Summary for information purposes. Carried 13.4. Finance 13.5. Fire and Emergency Services 13.6. Operations 13.6.1. OPS 18-04, Renewal of Sewage System Management Agreement OPS 18-04 Renewal of Sewage System Management Agreement OPS 18-04 Attachment 1 - Sewage System Management Agreement 2018-2020 Resolution #4 Moved By: Councillor Hayes Seconded By: Councillor Rosehart THAT Council receives Report OPS 18-04, Renewal of Sewage System Management Agreement; AND THAT a By-law authorizing the Mayor and Clerk to execute the Sewage System Management Agreement with Oxford County Public Health be brought forward for Council consideration. Carried 13.6.2. OPS 18-05, Results for Tender RFT 2018-006 Asphalt Paving Program OPS 18-05 Results for Tender RFT 2018-006 Asphalt Paving Program Resolution #5 Moved By: Deputy Mayor Beres Seconded By: Councillor Adam THAT Council receives Report OPS 18-05, Results for Tender RFT 2018- 006 Asphalt Paving Program; Council Meeting – Minutes - 4 - AND THAT Council awards Tender RFT 2018-006 to 5 Star Paving Inc. of Cambridge, ON at a cost of $365,487.06 (net HST included), the lowest bid received satisfying all tender requirements. Carried 13.6.3. OPS 18-06, Results for Tender RFT 2018-007 Concrete Sidewalk and Curbing OPS 18-06 Results for Tender RFT 2018-007 Concrete Sidewalk and Curbing Resolution #6 Moved By: Deputy Mayor Beres Seconded By: Councillor Adam THAT Council receives Report OPS 18-06, Results for Tender RFT 2018- 007 Concrete Sidewalk and Curbing; AND THAT Council awards Tender RFT 2018-007 to Fortese Concrete Ltd. of London, ON at a cost of $116,464.32 (net HST included), the lowest bid received satisfying all tender requirements. Carried 13.7. Recreation, Culture & Park Services 13.7.1. RCP 18-09, Enabling Accessibility Fund Agreement – Accessible Trail Connection RCP 18-09 - Enabling Accessibility Fund Agreement - Accessible Trail Connection EAF Agreement RCP 18-09 ATT 2 Resolution #7 Moved By: Councillor Adam Seconded By: Councillor Stephenson THAT Council receives Report RCP 18-09, Enabling Accessibility Fund Agreement – Accessible Trail Connection; AND THAT Council authorizes staff to initiate the construction of a barrier- free connection between the Town’s Fourth-to-North rail trail and the Trans-Canada Trail as an augmentation of the planned work on the Council Meeting – Minutes - 5 - extension to the Trans-Canada Trail incorporated into the approved 2018 budget and work plan; AND THAT the project be funded by Enabling Accessibility Grant funding ($50,000), and by increasing the use of DC reserves from $18,000 to $31,500 and increasing the use of RCP Reserves from $2,000 to $3,500; AND THAT Council authorizes the Mayor and Clerk to sign the Articles of Agreement between the Town and Her Majesty in Right of Canada for the Enabling Accessibility Fund grant of $50,000 from the Government of Canada towards the project; AND THAT a by-law be brought forward for Council’s consideration. Carried 13.7.2. RCP 18-10, Supply & Installation of Utility Corridor Fencing RCP 18-10 - Supply and Installation of Utility Corridor Fencing Correspondence from Municipality of Bayham Resolution #8 Moved By: Councillor Adam Seconded By: Deputy Mayor Beres THAT Report RCP 18-10, Supply & Installation of Utility Corridor Fencing be received for information; AND THAT Council confirms the position of Tillsonburg’s representatives on the Otter Valley Utility Corridor Board of Management endorsing the recommendation to authorize the Municipality of Bayham to install utility corridor fencing; AND THAT the Town’s 50% share of the cost for this work be funded from the royalties collected by the Town from the use of the utility corridor. Carried 14. Unfinished Business 15. Staff Information Reports Council Meeting – Minutes - 6 - 16. Committee Minutes & Reports 16.1. Committee Minutes 180201 HBC MIN 180207 Cultural MIN 180222 Museum MIN Resolution #9 Moved By: Councillor Esseltine Seconded By: Councillor Stephenson THAT Council receives the Heritage, Beautification & Cemetery Advisory Committee Minutes dated February 1, 2018; the Cultural Advisory Committee Minutes dated February 7, 2018; and the Museum Advisory Committee Minutes dated February 22, 2018, as information. Carried 16.2. Long Point Region Conservation Authority Minutes dated February 7, 2018 180207 LPRCA MIN Resolution #10 Moved By: Councillor Esseltine Seconded By: Councillor Stephenson THAT Council receives the Long Point Region Conservation Authority Minutes dated February 7, 2018, as information. Carried 17. Notice of Motions 17.1. Notice of Motion for which Previous Notice was Given CAO Calder indicated that a brief summary report will be brought to Council for review on March 26, 2018. Resolution #10B Moved by: Councillor Adam Seconded by: Councillor Esseltine THAT a staff report be prepared for the Council Meeting of Monday, April 23, 2018, regarding governance options for the CT Pilot Project Steering Committee; Council Meeting – Minutes - 7 - AND THAT multiple options be presented to Town Council, including, but not limited to, being elevated to official Town status, becoming an advisory committee, and creating a transportation board; AND FURTHER THAT increased participation amongst community members and organizations be promoted and pursued, in order to help support and guide the potential transformation of public transit in town. Carried 18. Resolutions 19. Resolutions Resulting from Closed Session 20. By-Laws By-Laws from the Meeting of Monday, March 12, 2018 20.1. Resolution #11 Moved by: Councillor Stephenson Seconded by: Councillor Esseltine THAT By-Law 4178, to authorize a Sewage System Management Agreement with the County of Oxford Agreement; and By-Law 4179, to enter into an agreement with Her Majesty The Queen In Right Of Canada for The Enabling Accessibility Fund (EAF) Agreement, be read for a first, second, third and final reading and that the Mayor and the Clerk be and are hereby authorized to sign the same, and place the corporate seal thereunto. Carried 20.2. Resolution #12 Moved by: Councillor Stephenson Seconded by: Councillor Esseltine THAT By-Law 4180, To confirm the proceedings of the Council Meeting of March 12, 2018, be read for a first, second, third and final reading and that the Mayor and the Clerk be and are hereby authorized to sign the same, and place the corporate seal thereunto. Carried Council Meeting – Minutes - 8 - 21. Items of Public Interest A reminder was given to change batteries and test all of the warning devices in your home including the smoke detectors and carbon monoxide detectors. There is free public skating from 9:00am-10:30am at the Community Centre for March Break sponsored by the Lions Club. 22. Adjournment Resolution #13 Moved by: Councillor Rosehart Seconded by: Councillor Hayes THAT the Council Meeting of Monday, March 12, 2018 be adjourned at 7:13 pm. Carried