Loading...
200323 Council MIN 1 MINUTES Monday, March 23, 2020 4:30 PM Electronic Meeting ATTENDANCE: Mayor Molnar Deputy Mayor Beres Councillor Esseltine Councillor Gilvesy Councillor Luciani Councillor Parker Councillor Rosehart Staff: Kyle Pratt, Chief Administrative Officer Michelle Smibert, Town Clerk Kevin De Leebeeck, Director of Operations Dave Rushton, Director of Finance Rick Cox, Director of Recreation, Culture and Parks Terry Saelens, Acting Fire Chief Amelia Jaggard, Deputy Clerk _____________________________________________________________________ 1. Call to Order The meeting was called to order at 4:30 p.m. 2. Closed Session Resolution # 2020-135 Moved By: Councillor Parker Seconded By: Councillor Esseltine THAT Council move into Closed Session to consider a matter of a proposed or pending acquisition or disposition of land by the municipality. (Highway 3 Lands) Carried 2 2.1 Adoption of Agenda 2.2 Disclosures of Pecuniary Interest and the General Nature Thereof 2.3 Adoption of Closed Session Council Minutes 2.4 Reports 2.4.1 239 (2) (c) a proposed or pending acquisition or disposition of land by the municipality (Highway 3 Lands) 2.4.2 239 (2) (c) a proposed or pending acquisition or disposition of land by the municipality (Highway 3 Lands) 3. Adoption of Agenda Resolution # 2020-136 Moved By: Councillor Gilvesy Seconded By: Councillor Rosehart THAT the Agenda as prepared for the Council meeting of Monday, March 23, 2020, be adopted. Carried 4. Moment of Silence 5. Disclosures of Pecuniary Interest and the General Nature Thereof Deputy Mayor Beres declared pecuniary interest on the following items: 1. Item 1.4.1 in closed session (Highway 3 Lands) with the reason being a family member is the Real Estate listing agent. Councillor Gilvesy declared pecuniary interest on the following items of the March 9, 2020 meeting of which the Councillor was absent: 1. Item 1.4.3 in closed session (Highway 3 Lands) with the reason being an immediate family member may receive financial gain from the sale of property. Councillor Gilvesy declared pecuniary interest on the following items: 1. Item 1.4.1 in closed session (Highway 3 Lands) with the reason being an immediate family member may receive financial gain from the sale of property. No other disclosures of pecuniary interest were declared. 3 6. Adoption of Council Minutes of Previous Meeting Resolution # 2020-137 Moved By: Councillor Parker Seconded By: Councillor Rosehart THAT the Minutes of the Council meeting of Monday, March 9, 2020, and the minutes of the Special Council meeting of Friday, March 13, 2020, be approved. Carried 7. Presentations 8. Public Meetings 9. Planning Applications 10. Delegations 11. Deputation(s) on Committee Reports 12. Information Items 12.1 Ministry of Energy - Natural Gas Expansion Support Program 12.2 Ministry of the Solicitor General - Emergency Management and Civil Protection Act Compliance 2019 12.3 Ministry of Municipal Affairs and Housing - Protecting Tenants and Strengthening Community Housing Act 12.4 Request for Swans on Lake Lisgar Resolution # 2020-138 Moved By: Councillor Rosehart Seconded By: Councillor Gilvesy THAT Council receives the correspondence from the Ministry of Energy dated March 6, 2020, the correspondence from the Ministry of the solicitor General dated March 9, 2020, the Correspondence from the Ministry of Municipal Affairs and Housing dated March 12, 2020, and the correspondence from Rick Troyer dated February 11, 2020, as information. Carried 13. Staff Reports 4 13.1 Chief Administrative Officer 13.2 Clerk's Office 13.3 Development and Communication Services 13.4 Finance 13.5 Fire and Emergency Services 13.6 Operations 13.6.1 OPS 20-08 Results for RFT 2020-004 Rouse St Sanitary Installation Resolution # 2020-139 Moved By: Councillor Rosehart Seconded By: Councillor Gilvesy THAT Council receive Report OPS 20-08, Results for RFT 2020- 004 Rouse Street Sanitary Installation; AND THAT Council award Tender RFT 2020-004 to Cassidy Construction Limited of Arva, ON at a cost of $414,431.33 (net HST included), the lowest bid received satisfying all Tender requirements. Carried 13.6.2 OPS 20-09 Results for RFT 2020-001 Asphalt Paving and Concrete Program Resolution # 2020-140 Moved By: Councillor Parker Seconded By: Councillor Esseltine THAT Council receive Report OPS 20-09, Results for RFT 2020- 001 Asphalt Paving and Concrete Maintenance Program; AND THAT Council award Tender RFT 2020-001 to Gedco Excavating Limited of Brantford, ON at a cost of $661,897.72 (net HST included), the lowest bid received satisfying all Tender requirements. Carried 5 13.6.3 OPS 20-10 Results for RFT 2020-003 Oxford Simcoe St. Rehabilitation Resolution # 2020-141 Moved By: Councillor Parker Seconded By: Councillor Esseltine THAT Council receive Report OPS 20-10 Results for RFT 2020- 004 Oxford/Simcoe St. Rehabilitation; AND THAT Council sole source Tender RFT 2020-004 to Dufferin Construction Company of London, ON at the revised cost of $1,668,720.78 (net HST included), the only bid received; AND FURTHER THAT Council authorize the reallocation of $50,000 in Asset Management Reserves from the Rouse Street Sanitary Installation project to the Oxford/Simcoe Street Rehabilitation project. Carried 13.7 Recreation, Culture & Park Services 13.7.1 RCP 20-09 Awarding Roofing Repair and Restoration at Public Works Resolution # 2020-142 Moved By: Councillor Esseltine Seconded By: Councillor Parker THAT Council receives Report RCP 20-09 Roofing Repairs and Restoration at Public Works; AND THAT Town of Tillsonburg awards RFT 2020-006 to Grand Valley Roofing at their submitted base bid of $110,234 plus applicable taxes. Carried 14. New Business 14.1 COVID-19 Update Item to be included as standing item on future agendas. 6 Chief Administrative Officer provided an update regarding the announcement from the Province on March 23, 2020. Information was provided regarding recent updates from Southwest Public Health. Staff noted that information regarding a delay to implementation of the inter-community transit system will be released. Staff noted that signage will be posted at Town parks to indicate playgrounds are closed. 15. Consideration of Committee Minutes 15.1 Committee Minutes Museum Advisory Committee's revised terms of reference to be provided to Council. Resolution # 2020-143 Moved By: Councillor Esseltine Seconded By: Councillor Parker THAT Council receives the Museum Advisory Committee minutes dated February 27, 2020 and the Tillsonburg Transit Advisory Committee minutes dated February 18, 2020, the Economic Development Advisory Committee minutes dated March 10, 2020, and the Accessibility Advisory Committee minutes dated March 10, 2020, as information. Carried 15.2 Long Point Region Conservation Authority Board of Director Minutes Resolution # 2020-144 Moved By: Councillor Luciani Seconded By: Deputy Mayor Beres THAT Council receives the Long Point Region Conservation Authority Board of Director Minutes dated February 5, 2020, as information. Carried 16. Motions/Notice of Motions Councillor Gilvesy submitted nine motions to be considered and Deputy Mayor Beres submitted two motions. The Clerk advised that under the procedural by- 7 law, these motions can be introduced as long as two thirds of the council support is received. Deputy Mayor Beres asked that his motions not be introduced. Councillor Gilvesy asked that the motion about rebates for recreation programs not be considered at this time. Resolution # 2020-145 Moved By: Councillor Gilvesy Seconded By: Councillor Rosehart THAT Council waive the notice requirements contained in section 6.10 of Procedural By-law 4173 prior to the nine motions circulated being introduced and dealt with at tonight's Council meeting. Carried Resolution # 2020-146 Moved By: Councillor Gilvesy Seconded By: Councillor Rosehart THAT the overnight street parking ban be lifted effectively immediately. Carried Resolution # 2020-147 Moved By: Councillor Gilvesy Seconded By: Councillor Rosehart THAT the Town of Tillsonburg request that the County of Oxford suspend the requirements for garbage bag tags for a period of 60 days. Carried Resolution # 2020-148 Moved By: Councillor Gilvesy Seconded By: Councillor Rosehart THAT a hiring freeze for the Corporation of the Town of Tillsonburg be implemented effective immediately for all non-essential positions as determined by the CAO. Carried 8 Resolution # 2020-149 Moved By: Councillor Gilvesy Seconded By: Councillor Rosehart THAT the Town of Tillsonburg request that the County of Oxford consider immediate relief for rate payers with regards to sewer and water charges. AND THAT the County use sewer and water reserve funds from ratepayers of the Town of Tillsonburg to offset loss of revenue. Carried Resolution # 2020-150 Moved By: Councillor Gilvesy Seconded By: Councillor Rosehart THAT members of Council request that the Mayor declare a State of Emergency in the Town of Tillsonburg. Councillor Rosehart called for a recorded vote. Councillor Rosehart - Yes Deputy Mayor Beres - No Councillor Esseltine - No Councillor Gilvesy - Yes Councillor Luciani - No Mayor Molnar - No Councillor Parker - Yes Defeated Resolution # 2020-151 Moved By: Councillor Gilvesy Seconded By: Councillor Rosehart THAT the Town of Tillsonburg create a COVDI-19 task force in principle consisting of representation by three members of Council, the Chair of the Police Services board, a local health representative and local representation from our business community, i.e. a member from both the BIA and the local Chamber of Commerce and a Sr. Staff Member as directed by the CAO. 9 AND THAT the task force should meet one time per week at minimum and each member should be prepared to provide a briefing at each meeting which in turn can be released as information to the residents of the Town of Tillsonburg via in hard copy or through social media or video format. Carried Resolution # 2020-152 Moved By: Councillor Gilvesy Seconded By: Councillor Rosehart THAT council direct all Senior Leadership Team Members to revisit their 2020 business plans and bring recommendations back to Council of possible projects that are not an absolute necessity. Carried 17. Resolutions/Resolutions Resulting from Closed Session 18. By-Laws 18.1 By-Law 2020-029, To Amend Schedule A of By-Law 2020-001 (Rates and Fees) Resolution # 2020-153 Moved By: Councillor Luciani Seconded By: Deputy Mayor Beres THAT By-Law By-Law 2020-029, To Amend Schedule A of By-Law 2020- 001 (Rates and Fees), 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 19. Confirm Proceedings By-law Resolution # 2020-154 Moved By: Deputy Mayor Beres Seconded By: Councillor Luciani THAT By-Law 2020-027, to Confirm the Proceedings of the Council Meetings held on March 13, 2020, and March 23, 2020, be read for a first, second, third 10 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. Items of Public Interest Signage will be posted Town parks to indicate playgrounds are closed. 21. Adjournment Resolution # 2020-155 Moved By: Deputy Mayor Beres Seconded By: Councillor Luciani THAT the Council Meeting of Monday, March 23, 2020 be adjourned at 8:32 p.m. Carried