THE CORPORATION OF THE TOWN OF LASALLE

Minutes of the Regular Meeting of the Town of LaSalle Council held on

Meeting #:
Date:
Time:
-
Location:
Council Chambers, LaSalle Civic Centre, 5950 Malden Road
Members of Council Present:
  • Mayor Ken Antaya,
  • Deputy Mayor Marc Bondy,
  • Councillor Terry Burns,
  • Councillor Michael Akpata,
  • Councillor Sue Desjarlais,
  • Councillor Crystal Meloche,
  • Councillor Jeff Renaud,
  • and M. Beggs, Manager of Roads & Parks
Administration Present:
  • J Milicia, Chief Administrative Officer,
  • K. Miller, Acting Clerk,
  • L. Jean, Deputy Clerk,
  • D. Langlois, Director of Finance and Treasurer,
  • P. Marra, Director of Public Works,
  • A. Burgess, Supervisor of Planning & Development,
  • D. Hadre, Corporate Communications & Promotions Officer,
  • D. Sutton, Fire Chief,
  • C. Riley, Town Solicitor,
  • R. Hyra, Human Resource Manager,
  • E. Thiessen, Deputy Fire Chief,
  • G. Ferraro, Manager of Finance & Deputy Treasurer,
  • N. Sharp, Executive Assistant to the Clerk,
  • and N. DiGesu, Manager of IT
Additional Administration Present:
  • Patti Funaro, Manager of Recreation and Culture, Domenic Dadalt, Legal Counsel


Mayor Antaya calls the meeting to order at 7:00 p.m.

  • 420/18
    Moved by:Councillor Desjarlais
    Seconded by:Councillor Renaud

    That the minutes of the regular meeting of Council held November 13, 2018 BE ADOPTED as presented.

    Carried.

Mayor Antaya defers Mayors comments until the end of the meeting. 

Griffin Howson, Grace Howson, Abbie White and Tory Provenzano from the Sabre Bytes Robotics Team 772  appear before Council to present a thank-you gift to Mayor Antaya and members of Council for their continued support of the Sabre Bytes Robotics Team.

Mohamed Tabib appears before Council in support of his request to name the new street in the Leptis Magna Subdivision to Leptis Magna Drive and the park to Robert D Hayes Park.

  • 421/18
    Moved by:Councillor Burns
    Seconded by:Councillor Desjarlais

    That the report of the Director of Public Works dated November 20, 2018 (PW-53-18) recommending the new street in the Leptis Magna Subdivision be named Leptis Magna Drive BE APPROVED; and that the new park as part of the Leptis Magna development be named Robert D Hayes Park once developed in the future.

    Carried.

Jon Abbey appears before Council on behalf of Cyprus Meadows  Residents in support of the extension to the Hayes Street sidewalk continuing on the North side of the street to Alliance and a 4-way stop at the intersection of Hayes Street and Kassas Street.

  • 422/18
    Moved by:Councillor Burns
    Seconded by:Councillor Akpata

    That the report of the Director of Public Works dated November 19, 2018 (PW-50-18) regarding the sidewalk on Hayes street from Kassas to Alliance BE RECEIVED; and that the resident request for a 4 way stop at the intersection of Kassas Street and Hayes Street BE APPROVED and that Option 4 of the report recommending the sidewalk on the north and south side of Hayes be completed to prevent unfinished sidewalk connections on this section of Hayes at a cost of approximately $13,000 BE APPROVED.

    Carried.

 J. Tedesco (applicant and owner) appears before Council in support of rezoning approximately 0.2 hectres of land located north of Westview Park Boulevard and west of Ellis Street, from a Residential One Holding Zone (R1-h) to a Site Specific Residential Three Zone to develop three (3) dwellings with a total of six (6) units.

None in attendance in opposition to application.

  • 423/18
    Moved by:Deputy Mayor Bondy
    Seconded by:Councillor Meloche

    That the report of the Supervisor of Planning & Development Services dated November 20, 2018 (DS-61-18)regarding the request of  JT's Investments and DSLE Investments - J. Tedesco (applicant and owner) and Tracey Pillon-Abbs, RPP (agent) to rezone approximately approximately 0.2 hectares of land located north of Westview Park Boulevard and west of Ellis Street, from a Residential One Holding Zone (R1-h) to a Site Specific Residential Three Zone to develop three (3) dwellings with a total of 6 (six) units BE APPROVED based on the applicant's proposed plan; and that Administration BE AUTHORIZED to prepare the proposed agreement for execution purposes; and that the zoning by-law for the subject lands BE ADOPTED during the bylaw stage of the agenda.

    Carried.

Scott D’Amore (applicant and owner),  Dillon Consulting Limited c/o Melanie Muir and Kyle Edmund (agents),  appear before Council in support of rezoning approximately  10 hectres (25 acres) of land located east of D'Amore Drive and south of Gabrieau Street,  from a a Residential Three Holding Zoning (R3-h) to a Residential Three Zone (R3) and a Site Specific Residential Four Zone (R4-9) to develop thirty-seven (37) single detached swellings, sixty-six (66) semi-detached dwellings, and thirty (30) new townhouse dwelling units and request a "Red-Line Revision" to the existing Draft Approved Plan of Subdivision.

None in attendance in opposition to application.

 

  • 424/18
    Moved by:Deputy Mayor Bondy
    Seconded by:Councillor Meloche

    That the report of the Supervisor of Planning & Development Services dated November 20, 2018 (DS-63-18) regarding the request of  Scott D’Amore (applicant and owner),  Dillon Consulting Limited c/o Melanie Muir and Kyle Edmund (agents) to rezone approximately  approximately 10 hectres (25 acres) of land located east of D'Amore Drive and south of Gabrieau Street, from a Residential Three Holding Zoning (R3-h) to a Residential Three Zone (R3) and a Site Specific Residential Four Zone (R4-9) to develop thirty-seven (37) single detached swellings, sixty-six (66) semi-detached dwellings, and thirty (30) new townhouse dwelling units and corresponding request of a "Red-Line Revision" to the existing Draft Approved Plan of Subdivision BE APPROVED based on the applicant's proposed plan; and that Administration BE AUTHORIZED to prepare the proposed agreement for execution purposes; and that the zoning by-law for the subject lands BE ADOPTED during the bylaw stage of the agenda.

    Carried.

Scott D’Amore (applicant and owner),  Dillon Consulting Limited c/o Melanie Muir and Kyle Edmund (agents) appear before Council in support of removal of a holding zone symbol for approximately 4 hectres (9 acres) of land located along the east side of Kassas Street, north of Gabrieau Street to allow  for the development thirty-six (36) single detached building lots.

None in attendance in opposition to application.

  • 425/18
    Moved by:Councillor Burns
    Seconded by:Councillor Meloche

    That the report of the Supervisor of Planning & Development dated November 4, 2018 (PL-62-18) regarding the request of Scott D’Amore (applicant and owner),  Dillon Consulting Limited c/o Melanie Muir and Kyle Edmund (agents) for removal of a holding zone symbol for approximately 4 hectres (9 acres) of land located along the east side of Kassas Street, north of Gabrieau Street to allow for the development thirty-six (36) single detached building lots BE APPROVED; and that Administration BE AUTHORIZED to prepare the required amending development agreement for execution purposes.

    Carried.
  • 426/18
    Moved by:Councillor Burns
    Seconded by:Councillor Desjarlais

    That the recommendations contained in the minutes of the Culture and Recreation - Parks Advisory Committee Meeting dated November  2018 BE APPROVED.

    Carried.

The following volunteer names are drawn at random to receive Windsor Symphony Orchestra tickets to the Saturday December 15th, 2018 performance of "Toldo Holiday Pops":

Scott Heavens, LaSalle Minor Hockey Association

Marie Laurie, LaSalle Rowing Club

Vicki Bjorkman, LaSalle Minor Hockey Association

Caroline Mitias, LaSalle Stompers Soccer Club

Don Durham,  LaSalle Stompers Soccer Club

Rob Spada,  LaSalle Stompers Soccer Club

  • 427/18
    Moved by:Councillor Renaud
    Seconded by:Councillor Desjarlais

    That the correspondence received from Ontario Good Roads Association (OGRA) dated November 20, 2018 regarding a call for nominations to sit on the Board of Directors of the Ontario Good Roads Association for a two-year term commencing February 27, 2019, BE RECEIVED.

  • 428/18
    Moved by:Councillor Desjarlais
    Seconded by:Deputy Mayor Bondy

    That the October 2018 Financial Statement and Reports detailing the financial position of the municipality BE RECEIVED.

    Carried.
  • 429/18
    Moved by:Councillor Desjarlais
    Seconded by:Deputy Mayor Bondy

    That the following By-Laws BE GIVEN first reading:

    8247 - A By-law to authorize the execution of a Construction Agreement with the University of Windsor to construct an addition to the existing Great Lakes Fish Conversation Centre, and for the construction of a Real-time Aquatic Ecosystem Observation Network for use by the University of Windsor.

    8248 - A By-law to amend Zoning by-law No. 5050, the Town’s Comprehensive Zoning By-Law, as amended.

    8249 - A By-law to amend Zoning by-law No. 5050, the Town’s Comprehensive Zoning By-Law, as amended.

    Carried.
  • 430/18
    Moved by:Councillor Renaud
    Seconded by:Councillor Desjarlais

    That By-Law numbers 8247 to 8249 BE GIVEN second reading.

    Carried.
  • 431/18
    Moved by:Councillor Burns
    Seconded by:Deputy Mayor Bondy

    That By-Law numbers 8247 to 8249 BE GIVEN third reading and finally passed

    Carried.

Councillor Meloche requests an Administrative report regarding a crosswalk between the Sandwich West High School parking lot and Sandwich West soccer fields to ensure a safe pedestrian passageway. 

Councillor Akpata states that the flags of remembrance have been returned to the Town and that a presentation to families will be organized in 2019.

Councillor Meloche displays a thank-you poster received from Anderdon Public School thanking Council for donating to the Grade 5 Class "Zumbathon".

Whereas By-Law #6407, being a By-Law to prohibit or regulate advertising devices, including signs within the Town of LaSalle, as amended, prohibits municipal election signs from being erected or displayed prior to nomination day;

And Whereas; respecting the 2018 Municipal Election, nomination day was July 27, 2018 and election day was October 22, 2018, giving candidates opportunity to erect and display signs advertising their campaign for a total of 88 days;

And Whereas; it is deemed that the period during which political signs may be erected throughout the municipality is too long;

NOW THEREFORE BE IT RESOLVED that no person shall erect or permit to be erected any temporary political sign announcing or supporting any candidate in a municipal election 45 days prior to Election Day.

  • Moved by:Councillor Desjarlais
    Seconded by:Councillor Akpata

    Whereas By-Law #6407, being a By-Law to prohibit or regulate advertising devices, including signs within the Town of LaSalle, as amended, prohibits municipal election signs from being erected or displayed prior to nomination day;

    And Whereas; respecting the 2018 Municipal Election, nomination day was July 27, 2018 and election day was October 22, 2018, giving candidates opportunity to erect and display signs advertising their campaign for a total of 88 days;

    And Whereas; it is deemed that the period during which political signs may be erected throughout the municipality is too long;

    NOW THEREFORE BE IT RESOLVED that no person shall erect or permit to be erected any temporary political sign announcing or supporting any candidate in a municipal election 45 days prior to Election Day.

  • Moved by:Councillor Renaud
    Seconded by:Councillor Desjarlais

    That Confirmatory Bylaw #8250 BE GIVEN first reading

    Carried.
  • Moved by:Deputy Mayor Bondy
    Seconded by:Councillor Akpata

    That Confirmatory Bylaw #8250 BE GIVEN second reading

    Carried.
  • Moved by:Councillor Burns
    Seconded by:Councillor Meloche

    That Confirmatory Bylaw #8250 BE GIVEN third reading and finally passed

    Carried.

Inaugural meeting of Council - December 3, 2018 @ 7:00 p.m.

Water & Wastewater Committee meeting - December 11, 2018 @ 5:30 p.m.

Regular Council Meeting - December 11, 2018 @ 7:00 p.m.

Committee of Adjustment - December 19, 2018 @ 5:30 p.m.

Meeting adjourned at the call of the Chair 8:24 p.m.