Municipality of South Bruce Tuesday, December 13, 2017

Size: px
Start display at page:

Download "Municipality of South Bruce Tuesday, December 13, 2017"

Transcription

1 Tuesday, December 13, 2017 The Regular Meeting of the Municipal Council was held in the Council Chambers at 21 Gordon Street East, Teeswater and commenced at 6:00p.m. COUNCIL PRESENT Mayor: Robert Buckle Deputy Mayor: Mark Goetz Councillors: Margie Bates Wayne Huber Mike McDonagh Mike Niesen Ron Schnurr Absent: STAFF PRESENT Leanne Martin, CAO/Clerk Gary Pipe, Operations Manager Laura Christen, Recreation and Facilities Manager Dieter Weltz, Chief Building Official Chuck Lobsinger, Fire Chief 1. CALL TO ORDER Mayor Buckle called the meeting to order at 6:00 p.m. 2. ADDENDUMS TO AGENDA MOTION M Agenda That the Agenda for the Regular Council Meeting of December 12, 2017 be amended to remove agenda item 6.1 a delegation from the Grey Bruce Health Unit and Hope Grey Bruce related to the Opioid crisis; And further that the agenda be amended to include a report by the CAO/Clerk related to Fence Viewers; And further that the agenda be amended to accommodate the request made by delegation 6.2 to present following agenda item 7.5.1; And further that the agenda be approved as amended. 3. DISCLOSURE OF PECUNIARY INTEREST AND NATURE THEREOF 4. MINUTES OF THE PREVIOUS MEETING(S) MOTION M Minutes That the Minutes for the November 28, 2017 Regular Meeting of Council be adopted as printed and circulated.

2 5. BUSINESS FROM PREVIOUS MINUTES 6. DELEGATIONS 6.1 Sarah Ellis, Grey Bruce Health Unit and Dave Roy, Hope Grey Bruce Opioid Crises (Delegation cancelled) 6.2 Brian Knox Noeckerville Subdivision Agreement (Delegation heard following report 7.5.1) 7. REPORTS 7.1 Report of the Chief Building Official Activity Report The Chief Building Official presented the report Chief Building Official s Activity Report for November circulated to Council prior to the meeting. MOTION M Report That CBO Report, Building Permit Activity November 2017 and Site Plan Control Agreement Kinectrics is received for Council s approval. 7.2 Report of the Operations Manager Activity Report The Operations Manager presented the report titled Public Works Activity Report December 2017 circulated to Council prior to the meeting. MOTION M Moved by: Mark Goetz Report That Report #PW titled Public Works Activity Report December 12 th, 2017 be received for information; MOTION M Seconded by: Mike Niesen Report That the Municipality of South Bruce Council approves the extension of the 2018 & 2019 Dust Control Contract with Da-Lee Dust Control for the supply and application of 35% Calcium Chloride solution in the amount of $0.195 per litre; And further that the Manager of Operations is authorized to sign the necessary contract documentation. 7.3 Report of the Fire Chief Month End Report MOTION M Page 2 of 6

3 Report That the Fire Chief s Month-End Report for November, dated December 12, 2017 be received for information Emergency Management Report MOTION M Report That the Community Emergency Management and Health & Safety Coordinators Annual Report for 2017, dated December 12, 2017 be received for information. 7.4 Report of the Recreation and Facilities Manager Activity Report The Recreation & Facilities Manager presented the report Teeswater Town Hall Fire Code Upgrade Bids Results Report numbered REC circulated to Council prior to the meeting. MOTION M Moved by: Mike McDonagh Report That Report# REC titled Recreation and Facilities Teeswater Town Hall Fire Code Upgrade Bids Results Report be received for information purposes MOTION M Moved by: Wayne Huber Seconded by: Margie Bates Report That the tender for the Electrical portion of the Town Hall Fire Code Upgrade Project be awarded to RC Electric MOTION M Moved by: Margie Bate Seconded by: Ron Schnurr Report That the mechanical portion of the Town Hall Fire Code Upgrade project be awarded to Lippert Plumbing and HVAC. 7.5 Report of the CAO/Clerk Subdivision Agreement Weiss Drive (Noeckerville Mildmay) The Clerk presented the report Weiss Drive Subdivision (Mildmay) numbered Clerk circulated to Council prior to the meeting. MOTION M Report That the Municipality of South Bruce Council receives the report number CAO related to Mildmay Noeckerville Hill Subdivision. Page 3 of 6

4 Brian Knox Noeckerville Subdivision Agreement Council heard the delegation from Brian Knox related to the proposed Noeckerville Subdivision Agreement. Mr. Knox addressed his concerns and proposal for the outstanding items to be included in the subdivision agreement. Mr. Knox spoke to the points within the CAO/Clerks report. The Municipality of South Bruce and Mr. Knox came to consensus on all items with the exception of the Jane Street Pumping Station which staff will look into further with the developer and report back Activity Report The Clerk presented the report Administrative Matters numbered CAO/Clerk circulated to Council prior to the meeting. MOTION M Report That the Municipality of South Bruce Council receives the report number CAO/Clerk related to Administrative Matters Fence Viewer Line Fences Act MOTION M Moved by: Wayne Huber Seconded by: Ron Schnurr Report That the Municipality of South Bruce Council receives the report number CAO/Clerk related to matters surrounding the Line Fences Act MOTION M Seconded by: Mike Niesen Report That the Municipality of South Bruce appoints Councillor Goetz and Chief Building Official Weltz as Fence Viewers for the Municipality of South Bruce on an interim basis; And further that the Municipality of South Bruce Council instructs the CAO/Clerk to prepare a by-law indicating that no arbitration or other proceeding requiring the attendance or reattendance of fence-viewers shall be scheduled between the 1 st day of November and the 31 st day of March in the next following year. 8. ACCOUNTS MOTION M Seconded by: Mike Niesen Accounts That the Accounts in the amount of $1,086, be approved for payment. 9. OTHER BUSINESS 9.1 Correspondence List 9.2 Committee Minutes: Page 4 of 6

5 9.3 Saugeen Economic Development Corp Hawks Nest Sponsorship MOTION M Correspondence That the correspondence received from the Hawks Nest for a Dragon s Den inspired event be noted and filed; 9.4 Kelly Fotheringham Residential Palliative Care Hospice MOTION M Correspondence That the correspondence received from Kelly Fotheringham regarding palliative care hospice be noted and filed; 9.5 Ministry of Municipal Affairs Transient Accommodation Tax MOTION M Moved by: Mike Niesen Correspondence That the correspondence received from the Ministry of Municipal Affairs regarding implementing a tax on transient accommodation be noted and filed; 10. COUNCILLOR REPORTS 11. BY LAWS MOTION M Seconded by: Margie Bates By-Law That the following By-laws be READ a FIRST, SECOND and THIRD TIME and FINALLY PASSED and numbered as follows: Being a by-law amend the assessment schedule based on actual costs incurred for constructing the Grant Municipal Drain Being a By-Law To Govern The Calling, Place And Proceedings of Meetings Being a By-law to enter into a Site Plan Control Agreement between Kinectrics Enterprises Inc.and the Corporation of the Municipality of South Bruce 12. CLOSED SESSION MOTION M Page 5 of 6

6 Closed That the Council of the Municipality of South Bruce proceed into a Closed Meeting at 8:25 p.m. to discuss 12.1 personal matters about identifiable individuals including municipal or local board employees; OPEN SESSION MOTION M Open Session That Council returns to Open Session at 9:25 p.m. MOTION M Moved by: Mark Goetz Seconded by: Ron Schnurr Report That the Municipality of South Bruce approves a 0.45 increase to the wage grid; And further that the by-law be brought back for adoption at the first meeting in January. And further that Council instruct staff to prepare a policy that looks at the cost of living increase each year to be considered by Council. 13. CONFIRMATION BY-LAW MOTION M Moved by: Mark Goetz Seconded by: Margie Bates By-law That the following By-laws be READ a FIRST, SECOND and THIRD TIME and FINALLY PASSED and numbered as follows: Being a by-law to confirm the proceedings of the Council of the Corporation of the Municipality of South Bruce. 14. ADJOURNMENT MOTION M Adjournment That we do now adjourn at 9:27 p.m., to meet again January 9, 2018 at 6:00 p.m., or, at the call of the Mayor. Robert Buckle, Mayor Leanne Martin, CAO/Clerk Page 6 of 6