Loading...
190613 Council MIN 1 MINUTES Thursday, June 13, 2019 4:30 PM Council Chambers 200 Broadway, 2nd Floor ATTENDANCE: Mayor Molnar Deputy Mayor Beres Councillor Esseltine Councillor Gilvesy Councillor Luciani Councillor Parker Councillor Rosehart Staff: David Calder, CAO Donna Wilson, Town Clerk Kevin De Leebeeck, Director of Operations Dave Rushton, Director of Finance Rick Cox, Director of Recreation, Culture and Parks Amelia Jaggard, Legislative Services Coordinator _____________________________________________________________________ 1. Call to Order The meeting was called to order at 4:30 p.m. 2. Closed Session Resolution # 1 Moved By: Councillor Parker Seconded By: Councillor Esseltine THAT Council move into Closed Session to consider personal matters about an identifiable individual, including Town employees (TAAC Appointments and THI Board of Director Appointment). Carried 2 3. Adoption of Agenda Resolution # 2 Moved By: Deputy Mayor Beres Seconded By: Councillor Luciani THAT the Agenda as prepared for the Council Meeting of Thursday, June 13, 2019, be adopted. Carried 4. Moment of Silence 5. Disclosures of Pecuniary Interest and the General Nature Thereof No disclosures of pecuniary interest were declared. 6. Adoption of Council Minutes of Previous Meeting Resolution # 3 Moved By: Deputy Mayor Beres Seconded By: Councillor Esseltine THAT the Minutes of the Council Meeting of May 27, 2019 be approved. Carried 7. Presentations 8. Public Meetings 9. Planning Applications 10. Delegations 11. Deputation(s) on Committee Reports 12. Information Items 12.1 Correspondence from the Premier of Ontario Resolution # 4 Moved By: Councillor Rosehart Seconded By: Councillor Gilvesy THAT Council receives the correspondence from the Premier of Ontario, as information. 3 Carried 12.2 Correspondence from the Minister of Municipal Affairs and Housing Staff will provide a report regarding the community benefits charge when further information becomes available from the Ministry of Municipal Affairs and Housing. Resolution # 5 Moved By: Councillor Rosehart Seconded By: Councillor Gilvesy THAT Council receives the correspondence from the Minister of Municipal Affairs and Housing, as information. Carried 12.3 Town of Oakville - Motion Bill 108 Resolution # 6 Moved By: Councillor Gilvesy Seconded By: Councillor Rosehart THAT Council receives the correspondence from the Town of Oakville, regarding Bill 108, as information. Carried 13. Quarterly Reports 13.1 FIN 19-12 2019 First Quarter Consolidated Results Resolution # 7 Moved By: Councillor Gilvesy Seconded By: Councillor Rosehart THAT Council receives Report FIN 19-12 2019 First Quarter Consolidated Results, as information. Carried 13.2 FIN 19-03 2019 First Quarter Corporate Services Results 4 13.3 DCS 19-16 2019 First Quarter Economic Development and Marketing Results 13.4 DCS 19-15 2019 First Quarter Building, Planning and By-Law Services Results 13.5 FRS 19-06 2019 First Quarter Fire Services Results 13.6 OPS 19-25 2019 First Quarter Operations Services Results 13.7 RCP 19-24 2019 First Quarter Recreation Culture and Parks Results Staff to provide a report regarding the Station Arts Centre building code project at the next Council meeting on Monday, June 24, 2019. Resolution # 8 Moved By: Councillor Parker Seconded By: Councillor Esseltine THAT Council receive the 2019 First Quarter Department Results, as information. Carried 14. Staff Reports 14.1 Chief Administrative Officer 14.1.1 CAO 19-04 Update - Tillsonburg Hydro System Expansion Charges Resolution # 14 Moved By: Councillor Parker Seconded By: Councillor Esseltine THAT Council receives Report CAO-19-05 Update - Tillsonburg Hydro Inc – System Expansion Charges, for information. Carried 14.2 Clerk's Office 14.3 Development and Communication Services 14.3.1 DCS 19-12 Municipal Access Agreement between the Town and Execulink Telecom Inc 5 Cephas Panschow, Development Comissioner, appeared before Council to answers questions. Section 4.10. Review of graffiti clause to conform with the Town of Tillsonburg's Graffiti By-Law 4278. Mr. Ian Stevens, President and CEO of Execulink Telecom Inc., appeared before Council. Resolution # 15 Moved By: Councillor Esseltine Seconded By: Councillor Luciani THAT Council receives Report DCS 19-12 Municipal Access Agreement between the Town and Execulink Telecom Inc; AND THAT By-Law 4316 to enter into a Municipal Access Agreement with Execulink Telecom Inc., to enable them to expand their network services in the Town of Tillsonburg, be brought forward for Council consideration. Carried 14.4 Finance 14.4.1 FIN 19-11 - Printer RFP Results Resolution # 16 Moved By: Councillor Esseltine Seconded By: Councillor Parker THAT Council receives Report FIN 19 -11 2019 Printer RFP Results for information; AND THAT the CAO be authorized to enter into an agreement with Toshiba Tec Canada for four years ending June 30, 2023. Carried 14.5 Fire and Emergency Services 14.5.1 Medical Tiered Response Agreement 2019 Resolution # 17 Moved By: Councillor Luciani Seconded By: Councillor Parker 6 THAT Council receives Report FRS 19-05 Medical Tiered Response Agreement 2019, as information; AND THAT the Town of Tillsonburg enter into an agreement with Oxford EMS attached hereto as Schedule A; AND THAT By-Law 4307 to authorize the agreement be brought forward for Council consideration. Carried 14.6 Operations 14.6.1 OPS 19-26 Downtown Accessibile Parking Improvements Resolution # 18 Moved By: Councillor Luciani Seconded By: Deputy Mayor Beres THAT Council receives Report OPS 19-26 Downtown Accessible Parking Improvements; AND THAT By-Law 4312 to amend By-Law 3701, being a by-law to regulate traffic and the parking of motor vehicles in the Town of Tillsonburg be brought forward for Council’s consideration. Carried 14.6.2 OPS 19-27 Oxford County Transportation Master Plan Resolution # 19 Moved By: Deputy Mayor Beres Seconded By: Councillor Luciani THAT Council receives Report OPS 19-27 Oxford County Draft Transportation Master Plan; AND THAT Council requests Oxford County support the implementation and on-going sustainability of the Town’s Inter- Community Transportation Program; AND THAT Council requests the future role of the Tillsonburg Regional Airport be expanded upon within the Draft Transportation Master Plan; 7 AND FURTHER THAT Council requests Oxford County provide an annual financial contribution in the amount of $150,000 to support the only municipally owned major Airport in Oxford County; AND FURTHER THAT this report be forwarded to Oxford County Council for consideration. Carried 14.6.3 OPS 19-28 Results for RFP 2019-006 Front End Loader Resolution # 20 Moved By: Deputy Mayor Beres Seconded By: Councillor Luciani THAT Council receives Report OPS 19-28 Results for RFP 2019- 006 Front End Loader; AND THAT Council award RFP 2019-006 to Advance Construction Equipment Ltd. at a cost of $211,655.71 (net HST included), the highest scoring proposal received. Carried 14.7 Recreation, Culture & Park Services 15. New Business 16. Consideration of Committee Minutes 16.1 Committee Minutes Resolution # 21 Moved By: Councillor Rosehart Seconded By: Councillor Gilvesy THAT Council receives the Airport Advisory Committee Minutes dated May 23, 2019, the Accessibility Advisory Committee Minutes dated May 28, 2019, and the Memorial Park Revitalization Advisory Committee and Recreation and Sports Advisory Committee Joint Meeting Minutes dated May 29, 2019, as information. Carried 16.2 Long Point Conservation Authority Board of Director Minutes 8 Resolution # 22 Moved By: Councillor Rosehart Seconded By: Councillor Gilvesy THAT Council receives the Long Point Conservation Authority Board of Director Minutes dated May 1, 2019, as information. Carried 17. Motions/Notice of Motions Motion Moved by: Councillor Parker THAT Council adopts the resolution that was passed by the Memorial Park Revitalization committee and the Recreation and Sport committee at their joint meeting in regards to Hardball #1 diamond and; THAT the Memorial Park Master Plan be amended to keep the orientation of Hardball #1 in its current location. 17.1 Notice of Motions for Which Notice was Previously Given Staff to bring forward a report and a By-Law to update the Flag Policy at the Council meeting on Monday, June 24, 2019. Resolution # 23 Moved By: Councillor Parker Seconded By: Councillor Gilvesy That the Town of Tillsonburg’s Flag Policy be amended. To read the following: 3.3 The charitable, community, or ethnic group flag will be flown in place of the Town of Tillsonburg Flag at the Broadway and Oxford South End Parkette. The National Flag of Canada will be flown at all times. AND THAT the Pride Flag which is scheduled to fly from June 14, 2019 to June 24, 2019, be flown at the the Broadway and Oxford South End Parkette. Carried 18. Resolutions/Resolutions Resulting from Closed Session 18.1 THI SEC 19-02 Appointment of THI Board of Directors 9 Resolution # 24 Moved By: Deputy Mayor Beres Seconded By: Councillor Luciani THAT Council forwards the slate of candidates to the Shareholder for consideration at the 2019 Annual General Meeting of THI on June 25, 2019. Carried 19. By-Laws 19.1 By-Law 4307, To Authorize a Medical Tiered Response Agreement 19.2 By-Law 4312, To Amend By-Law 3701, Traffic By-Law 19.3 By-Law 4313, To Amend Schedule A of By-Law 4247, Committee Appointments 19.4 By-Law 4315, To Establish Development Charges for the Town of Tillsonburg, and repeal By-Law 3827 19.5 By-Law 4316, To Authorize a Municipal Access Agreement Resolution # 25 Moved By: Councillor Gilvesy Seconded By: Councillor Rosehart THAT By-Law 4307, To Authorize a Medical Tiered Response Agreement; By-Law 4312, To Amend By-Law 3701, Traffic By-Law; By-Law 4315, To Establish Development Charges for the Town of Tillsonburg, and to repeal By-Law 3827; and By-Law 4316, To Authorize a Municipal Access 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. Confirm Proceedings By-law 10 Resolution # 26 Moved By: Councillor Gilvesy Seconded By: Councillor Rosehart THAT By-Law 4314 to Confirm the Proceedings of the Council Meeting held on June 13, 2019, 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 21. Items of Public Interest There will be a Yard Sale to support efforts to raise money for a community splash pad on Friday, June 28 and Saturday, June 29, located outside Zehrs in Tillsonburg. Tillsonburg Turtlefest is June 14 to June 16, 2019. Solar motion lights have been installed at the Dog Park. June is Seniors Month. 22. Adjournment Resolution # 27 Moved By: Councillor Parker Seconded By: Councillor Luciani THAT the Council Meeting of Thursday, June 13, 2019 be adjourned at 7:27 p.m. Carried