CORPORATION OF THE VILLAGE OF CUMBERLAND MEETING NO. 11/12/R

Size: px
Start display at page:

Download "CORPORATION OF THE VILLAGE OF CUMBERLAND MEETING NO. 11/12/R"

Transcription

1 REGULAR MINUTES CORPORATION OF THE VILLAGE OF CUMBERLAND MEETING NO. 11/12/R Regular Meeting of Council held Monday, May 28, 2012 at 5:30 p.m. in the Village Council Chambers. COUNCIL Mayor Leslie Baird Councillor Gwyn Sproule Councillor Roger Kishi Councillor Kate Greening Councillor Conner Copeman STAFF Sundance Topham, Chief Administrative Officer Michelle Mason, Financial Officer Rachel Parker, Deputy Corporate Officer Recording Secretary Joanne Rees, Planner 1. ANNOUNCEMENTS Nil 2. APPROVAL OF AGENDA 2.1 Agenda for regular Council meeting, May 28 th, Motion: THAT Council approve the agenda for the regular Council meeting, May 28 th, 2012 with the deletion of item 10.1(2) and the addition of Comox Valley Regional District, Cliffe Avenue Property Transfer Comox Valley Regional District, South Regional Sewer Integrated Resource Recovery Report 3. ADOPTION OF MINUTES OF COUNCIL MEETING 3.1 Minutes of the regular meeting held Monday, May 14 th, Motion: THAT Council approve the minutes of the regular meeting held Monday, May 14 th, 2012.

2 MEETING NO. 11/12/R -2- May 28, INTRODUCTION OF LATE ITEMS The two late items to be considered under Unfinished Business as items 7.2 and MOTIONS AND RESOLUTIONS Nil 6. DELEGATIONS 6.1 Lynda Reid, Comox Valley Children s Daycare Society Lease Agreement Motion: THAT Council receive the delegation of Lynda Reid, Comox Valley Children s Daycare Society re: Lease Agreement. 6.2 Wayne Rideout & Tom Grant, BC Ltd.; and Paul Hammond & Carolynn Wilson, Architects, Chow Low Hammond New Cumberland Library Motion: GREENING/ KISHI THAT Council receive the delegation of Wayne Rideout & Tom Grant, BC Ltd.; and Paul Hammond & Carolynn Wilson, Architects, Chow Low Hammond re: New Cumberland Library. 7. UNFINISHED BUSINESS 7.1 Councillor Sproule, Disclosure of Contract for Trail Walks with the Village of Cumberland Motion: THAT Council receive the contract between the Corporation of the Village of Cumberland and Councillor Sproule for trail walks. 7.2 Comox Valley Regional District, Cliffe Avenue Property Transfer 7.3 Comox Valley Regional District, South Regional Sewer Integrated Resource Recovery Report

3 MEETING NO. 11/12/R -3- May 28, CORRESPONDENCE 8.1 Valerie Desharnais, Resident Safety Issues Motion: THAT Council receive the May 5 th, 2012 correspondence from Valerie Desharnais, Resident re: Safety Issues Motion: GREENING/SPROULE THAT Council thank Ms Desharnais for her comments and advise of steps being taken to address speeding in the Village. 8.2 J.W. (Bill) Gibbings, Staff Sergeant, A/Officer in Charge, CV RCMP Comox Valley RCMP Monthly Policing Report - April 2012 Motion: THAT Council receive the May 10 th, 2012 correspondence from J.W.(Bill) Gibbings, Staff Sergeant, A/Officer in Charge, CV RCMP, Re: Comox Valley RCMP Monthly Policing Report - April James Warren, Corporate Legislative Officer, CVRD Regional Growth Strategy Motion: SPROULE/KISHI THAT Council receive the May 9 th, 2012 correspondence from James Warren, Corporate Legislative Officer, CVRD re: Regional Growth Strategy. Motion: THAT Council request funding from the Province to assist with compliance to the Comox Valley Regional Growth Strategy. 8.4 Sam MacLeod, Ministry of Justice New Metal Dealers and Recyclers Act Motion: SPROULE/ GREENING THAT Council receive the May 10 th, 2012 correspondence from Sam MacLeod, Ministry of Justice re: New Metal Dealers and Recyclers Act.

4 MEETING NO. 11/12/R -4- May 28, Sam Shields, Director/Producer, Eyewizardfilms Request for Road Closure Motion: GREENING/SPROULE THAT Council receive the May 24 th, 2012 correspondence from Sam Shields, Director/Producer, Eyewizardfilms re: Request for Road Closure. Motion: THAT Council approve the request from Sam Shields, Director/Producer, Eyewizardfilms, for road closures on June 19, 2012 from 5 pm to 8 pm on Second Street from Windemere Avenue to Dunsmuir Avenue and ask for clarification on intersection closures and whether extras are needed. 9. REPORTS Election: Late Filing and Failure to File Financial Disclosure Statement Motion: GREENING/SPROULE THAT Council receive 2011 Election: Late Filing and Failure to File Financial Disclosure Statements report; Motion: THAT the candidate Leona Castle be advised in writing that due to the failure to file a financial disclosure statement before the 120 day deadline and because she did not pay the Village the late filing fee of $500 before the 150 day deadline, she is disqualified from being nominated for, elected to or holding office on a local government, Vancouver Council, a board of school trustees, or as a local trustee for Island Trust, until after the next general local election; and THAT the 2011 Election: Late Filing and Failure to File Financial Disclosure Statements report be forwarded to the Inspector of Municipalities in accordance with section 92.2(3) of the Local Government Act.

5 MEETING NO. 11/12/R -5- May 28, Comox Valley Economic Development Society Appointment Motion: SPROULE/GREENING THAT Council receive the Comox Valley Economic Development Society Appointment report; and Motion: THAT Council appoint Mayor Baird as director to represent the Village of Cumberland on the Comox Valley Economic Development Society. Motion: SPROULE/KISHI THAT Council appoint Councillor Copeman as alternate director to represent the Village of Cumberland on the Comox Valley Economic Development Society. 9.3 Gas Tax Agreement, General Strategic Priorities Fund Applications Motion: SPROULE/GREENING THAT Council receive the Gas Tax Agreement, General Strategic Priorities Funding report. Motion: GREENING/ SPROULE THAT That Council approve applications to the Gas Tax Agreement s General Strategic Priorities Fund for the following projects: Cumberland Creek Water Source Dam Reconstruction in the amount of $ ; Combined Sewer Separation in the amount of $554,480; Official Community Plan Sustainability Review and Update in the amount of $113, Electronic Fund Transfers and Cheque Register April 1 st, 2012 to April 30 th, Motion: SPROULE/KISHI THAT the Electronic Fund Transfers and Cheque Register reports for the period of April 1 st, 2012 to April 30 th, 2012 be received for information.

6 MEETING NO. 11/12/R -6- May 28, Outstanding Action Items Report Motion: THAT the Outstanding Action Items report be received for information. Motion: GREENING/COPEMAN That Council direct staff to re-advertise for volunteers to the Board of Variance in more creative and friendly way. 10. BYLAWS 10.1 Building Bylaw No. 949, 2012 Motion: KISHI/SPROULE THAT Council receive the Village of Cumberland Building Bylaw No. 949, 2012 report Floodplain Management Bylaw No. 962, 2012 Motion: SPROULE/ KISHI THAT Council receive the Floodplain Management Bylaw No. 962, 2012 report. Motion: KISHI/ SPROULE THAT Council give 1 st, 2 nd, and 3 rd readings to the Corporation of the Village of Cumberland Floodplain Management Bylaw No. 962, NEW BUSINESS 11.1 Carlisle Lane Development, 10 th & Penrith Tree Protection Councillor Copeman verbal report 12. QUESTION PERIOD Questions from the audience in regards to the following topics: Character of the proposed new library building Protection of trees on Tenth Street Options for storm water drainage Character of the Carlisle Lane development

7 MEETING NO. 11/12/R -7- May 28, ADJOURNMENT Motion: GREENING/COPEMAN THAT Council recess briefly then close the meeting to the public pursuant to Section 90 (1) of the Community Charter Council to consider: labour relations or other employee relations; the acquisition, disposition or expropriation of land or improvements, if the council considers that disclosure could reasonably be expected to harm the interest of the municipality; and the receipt of advice that is subject to solicitor-client privilege, including communications necessary for that purpose. The meeting was adjourned at 9:07 p.m. Confirmed this day, 2012 MAYOR CORPORATE OFFICER