Council Matters - March 10, 2020

Default Interior

Leamington-Logo (1)

 

At the Council meeting held on Tuesday, March 10, 2020, Council:

  • Received the 2019 Annual Meeting Minutes of various drainage schemes and appointed drainage scheme Commissioners under the Drainage Act.
  • Received a summary of recent and on-going activities of the Drainage Department, including: drain maintenance, capital projects, roadside drains, railway/trail drains and urban drains.
  • Appointed Dillon Consulting for the preparation of a new report for the repairs and improvements and maintenance schedule along with the Section 4 Report petitioned by the County of Essex Resolution with regard to the Guyitt Drain.
  • Authorized the purchase from Brandt Tractor Ltd. in the amount of $210,440, for a new four wheel articulating loader for use at the Leamington Pollution Control Centre.
  • Approved the recommendations regarding the MZM Development, Phase 1 and Phase 2, located west of County Road 33 and north of Seacliff Drive (County Road 20) to accept and assume municipal services installed.
  • Approved the recommendations regarding the Golfwood Lakes Development, Phase 1 and Phase 2, located east of Destiny Drive between Robson Road and Bevel Line (County Road 33) to accept and assume municipal works and underground services installed.
  • Authorized the purchase of four, 2020 Chevrolet Silverado pick-up trucks in the amount of $127,532 (plus HST) from Reaume Chevrolet. Two of the pick-up trucks are for the Public Works Department, one is for the Engineering Department, and one is for the By-law Enforcement Department.
  • Authorized the purchase of one 2020 Freightliner M2-106 chassis with Johnston VT652 sweeper in the amount of $359,395 less the trade in of $15,000.
  • Approved the 2020 Mill Street Markets to be held monthly from June to September and again in November.
  • Authorized retaining the services of the Sun Parlour Players Community Theatre for the organization and production of the 2020 Music Onthe42 Summer Concert Series.
  • Approved the Terms of Reference for the Seniors’ Advisory Committee and appointed Mayor MacDonald and Councillor Hammond for the 2018 to 2022 term.
  • Approved the removal of 51 Hazelton Street and 111 Erie Street South as properties on the Municipal Register of Heritage Properties.
  • Approved the purchase of five sharps and syringe disposal bins as funded by the OPP for “Harm Reduction Strategies”.
  • Received the Treasurer’s Statement for 2019 Council and Appointee remuneration and expenses as required under Section 284 of The Municipal Act.
  • Authorized offering a five year debenture for property owners assessed in the Marentette Marsh Drainage Scheme Breakwall and Dyke maintenance works completed in 2019.
  • Granted an easement to PKV Property Group Inc. for the purposes of installing, maintaining, replacing, altering, cleaning, repairing, providing and operating an electrical distribution system and associated equipment, including all appurtenances necessary or incidental.
  • Amended the Site Plan Agreement for 43 Mill Street West between 1849650 Ontario Limited and the Municipality.
  • Amended a Lease Agreement dated August 9, 2019 between the Municipality and 2685144 Ontario Ltd. at 38 Mill St. West, to extend the time within which the tenant must commence the operation of a business upon the premises to May 1, 2020, with no further extensions to be provided.
  • Authorized Administration to develop terms of reference and deliverables for Council to consider for the Municipal Service Delivery review and to enter into the transfer payment agreement with the province for the Municipal Modernization Program. On March 2, 2020, the Municipality received notification from the Ministry of Municipal Housing and Affairs that Leamington had been approved to receive up to $200,000 under the Program for the completion of Leamington’s Municipal Services Review.  

 

 

 To receive further information, please refer to the Municipality of Leamington Council Agenda and Minutes at www.leamington.ca   

Contact(s)