Loading...
HomeMy WebLinkAboutFebruary 20, 2020 - CouncilTHE CORPORATION OF THE MUNICIPALITY OF BAYHAM COUNCIL MEETING MINUTES MUNICIPAL OFFICE 56169 Heritage Line, Straffordville, ON Council Chambers Thursday, February 20, 2020 7:00 p.m. 7:30 p.m. — Public Meeting — Planning — W. Anderson & P. Smith PRESENT: MAYOR DEPUTY MAYOR COUNCILLORS STAFF PRESENT: CAOICLERK DEPUTY CLERKIPLANNING COORDINATOR TREASURER CHIEF BUILDING OFFICIAL DRAINAGE SUPERINTENDENT 1. CALL TO ORDER Mayor Ketchabaw called the meeting to order at 7:00 p.m. ED KETCHABAW RAINEY WEISLER C. VALERIE DONNELL DAN FROESE SUSAN CHILCOTT PAUL SHIPWAY MARGARET UNDERHILL LORNE JAMES BILL KNIFTON 2. DISCLOSURES OF PECUNIARY INTEREST & THE GENERAL NATURE THEREOF Councillor Chilcott declared a conflict with By-law No. 2020-013 Item 12.D. Councillor Chilcott is the Vice President of the Bayham Historical Society. Councillor Chilcott vacated her chair and did not take part in debate or vote for By-law No. 2020-013. 3. REVIEW OF ITEMS NOT LISTED ON AGENDA A. Confidential Item regarding advice that is subject to solicitor -client privilege, including communications necessary for that purpose added as Item 14.1-A. B. Agreement between the Corporation of the Municipality of Bayham and Bayham Historical Society added to By -Law No. 2020-013 Item 12-D. 4. ANNOUNCEMENTS None. 5. DELEGATIONS None. 2020 Council Minutes February 20, 2020 6. ADOPTION OF MINUTES OF PREVIOUS MEETING(S) A. Regular Meeting held February 6, 2020 B. Statutory Planning Meeting held February 6, 2020 re Borm Capital Inc. C. Statutory Planning Meeting held February 6, 2020 re P. Retsinas Moved by: Councillor Donnell Seconded by: Councillor Chilcott THAT the minutes of the Regular Meeting held February 6, 2020, Statutory Planning Meeting re Borm Capital Inc. held February 6, 2020 and Statutory Planning Meeting re P. Retsinas held February 6, 2020 be adopted. C�L1:7:71�� 7. MOTIONS AND NOTICE OF MOTION 8. RECREATION, CULTURE, TOURISM AND ECONOMIC DEVELOPMENT 8.1 Correspondence 8.1.1 Receive for Information 8.1.2 Requiring Action 8.2 Reports to Council 9. PHYSICAL SERVICES — EMERGENCY SERVICES 9.1 Correspondence 9.1.1 Receive for Information 9.1.2 Requiring Action 9.2 Reports to Council 10. DEVELOPMENT SERVICES — SUSTAINABILITY AND CONSERVATION 10.1 Correspondence 10.1.1 Receive for Information A. Notice of Adoption of Official Plan Amendment No. 25 — Best Line Farms B. Notice of Refusal of Official Plan Amendment — Kevan and Phyllis Rouse C. Notice of Passing of Zoning By -Law No. Z699-2020 — VanQuaethem Farms Ltd. D. Notice of Public Meeting — W. Anderson and P. Smith, 9743 Plank Road E. Notice of Public Meeting re Proposed Zoning By -Law Amendment — Cornelius & Helena Reimer, 56398 Calton Line 2 2020 Council Minutes February 20, 2020 F. Notice of Public Meeting re Proposed Zoning By -Law Amendment — Isaac Michael & Annie Reimer, 53714 Heritage Line G. Notice of Public Meeting re Proposed Zoning By -Law Amendment —C.H.R. Farms Ltd, 56573 Calton Line Moved by: Councillor Donnell Seconded by: Councillor Chilcott THAT correspondence items 10.1.1-A — 10.1.1-G be received for information. CARRIED 10.1.2 Requiring Action 10.2 Reports to Council A. Report DS-18/20 by Bill Knifton, Chief Building Officiall Drainage Superintendent re ETBO Drain Award Contract Moved by: Deputy Mayor Weisler Seconded by: Councillor Chilcott THAT Report DS-18/20 regarding ETBO Drain Award Contract be received for information; AND THAT Council accept the tender for provision of drainage works set out in the Form of Tender for the ETBO Drain, as submitted by PBR Excavating Inc., in the amount of $13,677.32+HST, with work to commence on or before March 2, 2020 and be completed on or before March 06, 2020; AND THAT By -Law 2020-011, being a by-law to authorize the execution of contract documents with PBR Excavating Inc. be presented to Council for enactment CARRIED B. Report DS-19/20 by Margaret Underhill, Deputy ClerklPianning Coordinator re Amended Consent Application E84/19 Hermann — Lot Addition Moved by: Councillor Donnell Seconded by: Councillor Chilcott THAT Report DS-19/20 regarding amended Consent application E84/19 Hermann be received for information; AND THAT Council supports and recommends to the Elgin County Land Division Committee that amended Consent Application E84/19, submitted by Susan and Manfred Hermann be granted subject to the following considerations and conditions: 1. Rezoning of the severed parcel 2. Planning report fee payable to the municipality 3. Digital Copy of the final survey 2020 Council Minutes February 20, 2020 4. Letter of Undertaking the lands will merge with the abutting property owned by Susan Hermann CARRIED C. Report DS-20/20 by Margaret Underhill, Deputy ClerklPlanning Coordinator re Amended Consent Application E85/19 Hermann — Farm Split Moved by: Councillor Chilcott Seconded by: Deputy Mayor Weisler THAT Report DS-20/20 regarding amended Consent application E85/19 Hermann be received for information; AND THAT Council supports and recommends to the Elgin County Land Division Committee that Consent Application E85/19, submitted by Susan and Manfred Hermann be granted subject to the following considerations and conditions: 1. Rezoning of the portion of retained lands in the Special Agriculture (A2) Zone to the Agricultural (Al-A)Zone 2. Purchase of a civic number sign for the severed parcel 3. Planning report fee payable to the municipality 4. Digital Copy of the final survey CARRIED D. Report DS-21/20 by Margaret Underhill, Deputy ClerklPlanning Coordinator re Zoning Amendment Application — Borm Zoning By -Law No. Z701-2020 Moved by: Councillor Chilcott Seconded by: Councillor Donnell THAT Report DS-21/20 regarding the Zoning By-law Amendment for Borm Capital Inc. be received for information; AND THAT pursuant to Planning Act Regulations Bill 73 Smart Growth for our Communities Act, 2015, it be pointed out that at the public participation meeting held February 6, 2020 associated with this application, no written submissions were received and one presentation at the public meeting addressed Council with concerns; AND THAT all considerations regarding this matter were taken into account in Council's decision passing this resolution; AND THAT Zoning By-law Z456-2003, as amended, be further amended by changing the zoning from Agricultural (Al -A) Zone to a site -specific Rural Industrial (M2-8) Zone and lands from Agricultural (Al -A) Zone to a holding site -specific Rural Industrial (M2-8(h6)) Zone to satisfy the conditions of Consent E14/19; AND THAT Zoning By-law Z701-2020 be presented to Council for enactment CARRIED 4 2020 Council Minutes February 20, 2020 E. Report DS-22/20 by Margaret Underhill, Deputy ClerklPlanning Coordinator re Site Plan Agreement By -Law No. 2020-012 Moved by: Councillor Chilcott Seconded by: Councillor Donnell THAT Report DS-22/20 regarding the Borm Capital Inc. site plan agreement be received; AND THAT By-law No. 2020-012 being a By-law to authorize the execution of a Site Plan Agreement between Etienne Borm, Marie Louise Borm, Borm Capital Inc. and the Municipality of Bayham for development at the property known as 7288 Richmond Road be presented for enactment. CARRIED F. Report DS-23/20 by Margaret Underhill, Deputy ClerklPlanning Coordinator re Consent Application E95/19 MacDonald Moved by: Deputy Mayor Weisler Seconded by: Councillor Froese THAT Report DS-23/20 regarding Consent application E95/19 MacDonald be received for information; AND THAT Council supports and recommends to the Elgin County Land Division Committee that Consent Application E95/19 submitted by John and Maria MacDonald be granted subject to the following considerations and conditions: 1. Installation of municipal water and sewer connection to the lot line for mandatory connection to the municipal systems 2. Engineer design storm water management, drainage and/or grading plan 3. Digital copy of the registered plan of survey 4. Cash in Lieu of Parkland Dedication fee for the lot 5. Planning Report fee payable to the Municipality CARRIED iFlor k/_lki[e3AF_1ki1I7_191►�IIill16311ZT-11% 0hilI 11.1 Correspondence 11.1.1 Receive for Information A. Ministry of Children, Community and Social Services re Poverty Reduction Strategy B. County of Elgin re Community Safety and Well -Being Plan Update C. County of Elgin re Elgin Hospice Group D. County of Elgin Minutes of Meeting held January 28, 2020 and Draft Minutes of Meeting held February 11, 2020 2020 Council Minutes February 20, 2020 E. County of Elgin Press Release re Measured & Affordable Tax Increase Delivered in County Budget F. County of Elgin Press Release re StrategyCorp Inc. to lead Elgin County's Service Delivery Review G. Long Point Region Conservation Authority re 2020 Annual General Meeting H. Long Point Region Conservation Authority minutes of meeting held January 8, 2020 I. Ministry of Natural Resources & Forestry re Proposed regulatory changes under the Aggregate Resources Act J. Southwest Middlesex resolution re Government Bill 156 Moved by: Councillor Froese Seconded by: Councillor Chilcott THAT correspondence items 11.1.1-A — 11.1.1-J be received for information. CARRIED 11.1.2 Requiring Action 11.2 Reports to Council A. Report TR-03/20 by Lorne James, Treasurer re 2019 Public Sector Salary Disclosure Act Moved by: Deputy Mayor Weisler Seconded by: Councillor Donnell THAT Report TR-03/20 re 2019 Public Sector Salary Disclosure Act be received for information. CARRIED B. Report TR-04/20 by Lorne James, Treasurer re 2019 Investment Report Moved by: Deputy Mayor Weisler Seconded by: Councillor Chilcott THAT Report TR-04/20 re 2019 Investment Report be received for information. C. Report TR-05/20 by Lorne James, Treasurer re 2019 Council Remuneration and Expenses Moved by: Deputy Mayor Weisler Seconded by: Councillor Chilcott 2020 Council Minutes February 20, 2020 THAT Report TR-05/20 re 2019 Council Remuneration and Expenses be received for information. CARRIED Council recessed at 7:30 p.m. for a public planning meeting and reconvened at 7:34 p.m. D. Report TR-06/20 by Lorne James, Treasurer re 2019 Q4 Variance Report Moved by: Councillor Donnell Seconded by: Councillor Chilcott THAT Report TR-06/20 re 2019 Q4 Variance Report be received for information. CARRIED E. Report TR-07/20 by Lorne James, Treasurer re 2019 Deficit Allocation Moved by: Deputy Mayor Weisler Seconded by: Councillor Chilcott THAT Report TR-07/20 re 2019 Deficit Allocation be received for information; AND THAT Council confirm the 2019 Deficit Allocation funding as outlined with Report TR- 07/20. CARRIED 12. BY-LAWS A. By -Law No. Z701-2020 Being a by-law to further amend By -Law No. Z456-2003 — Borm (This by-law follows the recommendation in Report DS-21120 by Margaret Underhill, Deputy ClerklPlanning Coordinator during the regular meeting of February 20, 2020) B. By -Law No. 2020-011 Being a by-law to authorize the execution of an agreement between the Municipality of Bayham and PBR Excavating Inc. for the provision of drainage works for the ETBO Drain in the Municipality of Bayham pursuant to provisions of the Drainage Act, Chapter D.17, R.S.O. 1990 as amended (This by-law follows the recommendation in Report DS-18120 by Bill Knifton, Chief Building Official) Drainage Superintendent during the regular meeting of February 20, 2020) C. By -Law No. 2020-012 Being a by-law to authorize the execution of a site plan agreement between Etienne Borm, Marie Louise Borm, Borm Capital Inc. and The Corporation of the Municipality of Bayham (This by-law follows the recommendation in Report DS-22120 by Margaret Underhill, Deputy ClerklPlanning Coordinator during the regular meeting of February 20, 2020) D. By -Law No. 2020-013 Being a by-law to authorize the execution of an agreement between the Corporation of the Municipality of Bayham and Bayham Historical Society VA 2020 Council Minutes Moved by: Deputy Mayor Weisler Seconded by: Councillor Chilcott February 20, 2020 THAT By -Law No. Z701-2020, 2020-011 and 2020-012 be read a first, second and third time and finally passed. WITZRIM91 Councillor Chilcott declared a conflict with By-law No. 2020-013 Item 12.D. Councillor Chilcott is the Vice President of the Bayham Historical Society. Councillor Chilcott vacated her chair and did not take part in debate or vote for By-law No. 2020-013. Moved by: Deputy Mayor Weisler Seconded by: Councillor Froese THAT By -Law No. 2020-013 be read a first, second and third time and finally passed. CARRIED 13. UNFINISHED BUSINESS None. 14. OTHER BUSINESS A. Southwestern Public Health — Healthy Community Partnership Council provided staff direction to proceed and continue with Healthy Community Partnership consideration of recreation master planning and recreation design standards. Council appreciates the merits of collective action. 14.1 In Camera Moved by: Councillor Donnell Seconded by: Deputy Mayor Weisler THAT the Council do now rise to enter into an "In Camera" Session at 8:00 p.m. to discuss: • advice that is subject to solicitor -client privilege, including communications necessary for that purpose COL\M' A. Confidential Item regarding advice that is subject to solicitor -client privilege, including communications necessary for that purpose (Tribute Resource Inc.) 2020 Council Minutes 14.2 Out of Camera Moved by: Councillor Donnell Seconded by: Councillor Froese February 20, 2020 THAT the Council do now rise from the "In Camera" session at 8:16 p.m. with nothing to report. CARRIED 15. BY-LAW TO CONFIRM THE PROCEEDINGS OF COUNCIL A. By-law No. 2020-014 Being a by-law to confirm all actions of Council Moved by: Councillor Froese Seconded by: Councillor Chilcott THAT Confirming By -Law No. 2020-014 be read a first, second and third time and finally passed CARRIED 16. ADJOURNMENT Moved by: Councillor Chilcott Seconded by: Deputy Mayor Weisler THAT the Council meeting be adjourned at 8:17 p.m. CARRIED