Loading...
HomeMy WebLinkAboutDecember 01, 2011 - Council COUNCIL MINUTES THE CORPORATION OF THE MUNICIPALITY OF BAYHAM 9344 Plank Road, Straffordville December 1, 2011 7:00 PM The regular meeting of the Council of the Municipality of Bayham was held on Thursday, December 1,2011 in the Council Chambers. Present were Mayor Paul Ens,Deputy Mayor Mark Taylor,Councillors Tom Southwick,Wayne Casier and Ed Ketchabaw,Administrator Kyle Kruger and Clerk Lynda Millard. Planning Coordinator/Deputy Clerk Margaret Underhill, was in attendance to present her report. Presentation Mayor Ens welcomed Ron Allensen and presented him with the 2011 Citizen of the Year award. Mr. Allensen had been unable to attend the Volunteer Recognition Night held at the Vienna Community Centre on November 24th. Mr. Allensen thanked the Mayor for the recognition. 1. CALL TO ORDER Mayor Ens called the meeting to order at 7:00 p.m. 2. DISCLOSURE OF PECUNIARY INTEREST & THE GENERAL NATURE THEREOF None 3. APPROVAL OF MINUTES AND ADDITION OF AGENDA ITEMS (a) Minutes of the regular meeting of Council held November 17,2011. 2011-547 Moved by Councillor E Ketchabaw Seconded by Councillor W Casier "THAT the minutes of the regular meeting held November 17,2011 be approved as circulated." CARRIED UNANIMOUSLY (b) Added Item(s) 2011-548 Moved by Councillor T Southwick Seconded by Deputy Mayor M Taylor "THAT in accordance with Section 21 of Procedural By-law 2002-93, a confidential matter regarding a personnel matter(employee recruitment) be added to the agenda as item 11(f)." CARRIED UNANIMOUSLY Page 1 of 8 Council Minutes December 01, 2011 4. DELEGATIONS None 5. INFORMATION ITEMS (a) Correspondence dated November 8, 2011 from the Town of Aylmer regarding Fire Dispatch Service. File: A 16 (b) Correspondence dated November 9, 2011 from the Ministry of Community Safety and Correctional Services regarding the cost of policing services provided by the OPP. File: P17 (c) Copy of correspondence dated November 8,2011 from the County of Huron to the Fire Marshal regarding "Province of Ontario infringing on property rights". File: C10 (d) Copy of correspondence dated November 2, 2011 from the County of Huron to the MMAH regarding "eligible assistance under ODRAP". File C l 0 (e) Correspondence dated November 14, 2011 from the OPP regarding an "updated municipal policing Cost Recovery Formula". File P17 (f) Correspondence dated November 21, 2011 from the Ontario Good Roads Association regarding a "Report of the OGRA Nominating Committee-Candidates to the Board of Directors for 2012". File: A01 (g) Lake Erie Region Source Protection Committee minutes of meeting held October 6, 2011. File: E00 (h) AMO Breaking News release dated November 22, 2011 regarding "Ontario Throne Speech Promises Continued Uploading of Municipal Social Services Costs". File: A01 (i) Correspondence dated November 9, 2011 from Honourable Joe Preston regarding the "Community War Memorial Program". File: A 16 (i) Correspondence from Canada Business Ontario regarding business start up information. Copies available in office. File: A01 Page 2 of 8 Council Minutes December 01, 2011 (k) Joint Cemetery Board Meeting minutes of meeting held November 22, 2011. File: C06 2011-549 Moved by Councillor E Ketchabaw Seconded by Councillor W Casier "THAT Information Items 5(a) through 5(k) be received for information; AND THAT items 5(c) and 5(d) be supported and item 5(i)be looked into for the Vienna Cenotaph." CARRIED UNANIMOUSLY 6. PLANNING,DEVELOPMENT,RECREATION & TOURISM (a) Staff Report D2011-55 regarding "Bosma Consent E114/11". File: D10 Deputy Mayor Taylor noted his opposition to decisions made based on assessment mapping not necessarily being correct. 2011-550 Moved by Councillor W Casier Seconded by Councillor E Ketchabaw "THAT Council recommend to the Elgin County Land Division Committee the Consent Application E114/11, submitted by Raymond W. Bosma,be granted subject to the following conditions: 1. copy of the final survey be provided to the municipality 2. proof of potable water supply for the retained lands 3. Letter of Undertaking providing for the consolidation of the severed parcel with the adjacent property as per the application 4. rezoning of both the retained and proposed newly merged lands to conform to the Zoning By-law requirements. CARRIED 7. ROADS,AGRICULTURE & DRAINAGE (a) Staff Report PR2011-12 regarding a Road Closure Application-Pt Elgin St. Plan 205 Straffordville File: T09 Administrator Kruger noted that registration of Plan 205 as a Plan of Subdivision confirms the road allowance as municipal owned property. Council practice has been to require payment at appraised value plus costs in return for conveyance of the property to the abutting property owners. Page 3 of 8 Council Minutes December 01, 2011 2011-551 Moved by Councillor E Ketchabaw Seconded by Councillor W Casier "THAT staff be directed to initiate any required procedures pursuant to the Municipal Act to close a portion of the unopened road allowance being part of Elgin Street,Plan 205 (formerly West Street) lying between Third Street and Fourth Street in the Village of Straffordville,provided the applicant pays the required expenses and that upon closure of the road,the lands be conveyed to the abutting property owner at the appraised value." CARRIED (b) Correspondence dated November 22, 2011 from S. Hetherington requesting installation of stop signs at the intersection of Brock and Strachan Streets. File: C13 The Administrator noted that Ms. Hetherington is seeking installation of signage for a three-way stop, however commented that the Public Works Manager has no significant concerns with the existing signage. 2011-552 Moved by Councillor W Casier Seconded by Councillor E Ketchabaw "THAT correspondence regarding installation of stop signs at Brock and Strachan Streets be received." CARRIED UNANIMOUSLY 8. PROPERTY,BUILDING& PROTECTIVE SERVICES (a) Building Permit report for the Month of October 2011 -Permits#96-102 File: P10 2011-553 Moved by Councillor W Casier Seconded by Councillor T Southwick "THAT the Building Permit Report for the month of October 2011 be received for information." CARRIED UNANIMOUSLY 9. FINANCE,ADMINISTRATION & PERSONNEL (a) Cheque Register being Cheque#011511 to Cheque#011594 inclusive, except Cheques #011548 totaling$322,023.46 and Payroll Disbursements for the period ending November 13,2011 totaling$50,047.20. Page 4 of 8 Council Minutes December 01, 2011 2011-554 Moved by Councillor E Ketchabaw Seconded by Councillor W Casier "THAT Cheque Register being Cheque#011511 to Cheque#011594 inclusive, except Cheque#011548 totaling$322,023.46 and Payroll Disbursements for the period ending November 13,2011 totaling $50,047.20 be approved." CARRIED UNANIMOUSLY (b) Staff Report H2011-003 regarding the "Municipal Intern Program". File: H 2011-555 Moved by Councillor W Casier Seconded by Councillor E Ketchabaw "THAT staff be authorized to develop and submit a joint application with the Municipality of Central Elgin and the Township of Malahide for the Ontario Municipal Internship Program for the 2012/2013 program." CARRIED UNANIMOUSLY (c) 2012 Draft LPRCA Budget- 30-day Notice to Affected Municipalities File: F05 Council requested that the General Manager of the Authority attend the next Council meeting to respond to questions regarding the budget. 2011-556 Moved by Councillor E Ketchabaw Seconded by Councillor W Casier "THAT correspondence from Long Point Region Conservation Authority regarding 2012 Draft LPRCA Budget be deferred to next meeting." CARRIED UNANIMOUSLY (d) Email Correspondence dated November 2, 2011 from the Ministry of Citizenship and Immigration regarding "The Ontario Volunteer Service Awards". Deferred from November 17, 2011. File: M02 Council requested that staff bring the Provincial Volunteer Service Awards to the attention of local groups. 2011-557 Moved by Councillor W Casier Seconded by Councillor E Ketchabaw Page 5 of 8 Council Minutes December 01, 2011 "THAT the following persons be nominated for the 2012 Ontario Volunteer Service Awards: Ron Allensen,Bonnie Bradfield, Chuck Buchanan,Amanda Giesbrecht,Bev Hickey,Ken Smith & Steve Vinnai." CARRIED UNANIMOUSLY (e) Correspondence dated November 2011 from the Ministry of Citizenship and Immigration regarding the "Ontario Medal for Young Volunteers". File: M02 2011-558 Moved by Councillor E Ketchabaw Seconded by Councillor W Casier "THAT the following persons be nominated for the "Ontario Medal for Young Volunteers": Amanda Giesbrecht and Shaun Lovell." CARRIED UNANIMOUSLY (f) Correspondence dated November 23, 2011 from the Elgin Group Police Services Board regarding the "Policing Contract". (Draft By-law 2011-096) File: L04 2011-559 Moved by Councillor W Casier Seconded by Councillor E Ketchabaw "THAT the correspondence from the Elgin Group Police Services Board regarding the Policing Contract be received; AND THAT By-law 2011-096 authorizing the execution of the Policing Contract be presented for enactment." CARRIED UNANIMOUSLY (g) Staff Report L2011-05 regarding Municipal Insurance 2012 File: L06 2011-560 Moved by Councillor E Ketchabaw Seconded by Councillor W Casier "THAT the 2012 Municipal insurance program be obtained from Frank Cowan Company in accordance with their proposal of November 2011 at a total premium of$99,790 plus applicable taxes." CARRIED Page 6 of 8 Council Minutes December 01, 2011 (h) Staff Memorandum C2011-13 regarding the "January 2012 Meeting Schedule". File: A01 2011-561 Moved by Councillor W Casier Seconded by Councillor E Ketchabaw "THAT Staff Memorandum C2011-13 regarding the January 2012 Meeting Schedule be received; AND THAT the meeting schedule for the month of January be changed to January 12 & 26,2012." CARRIED UNANIMOUSLY 2011-562 Moved by Deputy Mayor M Taylor Seconded by Councillor T Southwick "THAT the Council meeting be extended until 11:00 p.m." CARRIED 10. ENVIRONMENT None 11. COMMITTEE OF THE WHOLE (a) In Camera. 2011-563 Moved by Deputy Mayor M Taylor Seconded by Councillor E Ketchabaw "THAT the Council do now rise to enter into an "In Camera" Session of Committee of the Whole at 9:05 p.m. to discuss: • labour relations or employee negotiations." CARRIED UNANIMOUSLY (b) Closed session minutes of the regular meeting of Council held October 20, 2011. (c) Closed session minutes of the regular meeting of Council held November 3, 2011. (d) Confidential Staff Report regarding labour relations or employee negotiations. (Personnel matter) (e) Confidential verbal report regarding labour relations or employee negotiations. (Personnel Matter) Page 7 of 8 Council Minutes December 01,2011 (f) Out of Camera. 2011-564 Moved by Councillor E Ketchabaw Seconded by Deputy Mayor M Taylor "THAT the Committee of the Whole do now rise from the "In Camera" session at 11:05 p.m." CARRIED UNANIMOUSLY 12. BY-LAWS (a) By-Law 2011-096 A By-law to authorize agreement for policing services (O.P.P.) 2011-565 Moved by Councillor W Casier Seconded by Deputy Mayor M Taylor "THAT By-law 2011-096 be read a first, second and third time and finally passed." CARRIED UNANIMOUSLY (b) By-Law 2011-097 A By-Law to confirm all actions of Council 2011-566 Moved by Deputy Mayor M Taylor Seconded by Councillor T Southwick "THAT confirming By-Law 2011-097 be read a first, second and third time and finally passed." CARRIED UNANIMOUSLY 13. ADJOURNMENT (a) Adjournment 2011-567 Moved by Councillor T Southwick Seconded by Deputy Mayor M Taylor "THAT the Council meeting be adjourned at 11:06 p.m." CARRIED UNANIMOUSLY • YOR CLERK Page 8 of 8