Agenda and minutes

Venue: Council Chamber - Civic Suite. View directions

Contact: Robert Harris - Committee Officer 

Media

Items
No. Item

773.

Apologies for Absence

Additional documents:

Minutes:

Apologies for absence were received from Councillors Van Looy and Wexham.

774.

Declarations of Interest

Additional documents:

Minutes:

 

·         Councillor Arscott

Development Control Committee – 14th December 2016

Minute 439 – 16/01661/FULH - 54 Glenbervie Drive, Leigh-on-Sea – Disqualifying non-pecuniary interest: Resident of Glenbervie Drive (withdrew);

Minute 541 -16/01772/FULH - 20 Chadwick Road, Westcliff-on-Sea – non-pecuniary interest - on the basis that a fellow Councillor resided in the street.

Development Control Committee – 11th January 2017

16/01773/FUL – 19 Kings Road, Westcliff-on-Sea, Essex, SS0 8LL – Non-pecuniary interest: Applicant is a co-opted Member of the Council’s People Scrutiny Committee;

Audit Committee – 18th January 2017

Minute 640 – Internal Audit Service Quarterly Performance Report – non-pecuniary – School governor, Our Lady of Lourdes Catholic Primary School/Head teacher of Sacred Heart Primary School is safeguarding mentor/advisor for school governors;

People Scrutiny Committee – 24th January 2017

Minute 698 - Fostering Service – non-pecuniary – member of Southend Fostering Panel;        

Minute 702 - Schools Progress report – non pecuniary – Governor at Our Lady of Lourdes Catholic Primary School;

·         Councillor Assenheim

Development Control Committee – 14th December 2016

Minute 530 – 16/01256/FUL - 23 Blenheim Crescent, Leigh-on-Sea, SS9 3DT – Non-pecuniary interest: Knows the applicant;

Minute 541 -16/01772/FULH - 20 Chadwick Road, Westcliff-on-Sea – non-pecuniary interest - on the basis that a fellow Councillor resided in the street.

Special People Scrutiny Committee – 20th December 2016

Minute 574 - Success Regime - non-pecuniary – member of Task & Finish Group re Shoeburyness Health Centre;

Cabinet Committee – 9th January 2017

Minute 578 (Objections to Traffic Regulation Orders – Tyrone Road and Fermoy Road) – Non-pecuniary interest: Member of the Patients Forum of the Doctor’s Surgery in Tyrone Road;

 

Development Control Committee – 11th January 2017

16/01773/FUL – 19 Kings Road, Westcliff-on-Sea, Essex, SS0 8LL – Non-pecuniary interest: Applicant is a co-opted Member of the Council’s People Scrutiny Committee;

Place Scrutiny Committee – 23rd January 2017

Minutes 655, 656, 657, 658, 659 and 660 - Corporate Performance Management 2017/18, Draft Capital Programme 2017/18 to 2020/21, Draft Fees & Charges 2017/18, Draft General Fund Revenue Budget 2017/18, Monthly Performance Report) and Notice of Motion - Affordable Housing and Viability Issues – Non-pecuniary interest: Sister is a tenant of South Essex Homes;

 

Minute 665 - Objections to Traffic Regulation Orders – Tyrone Road and Fermoy Road – Non-pecuniary interest: Member of the Patients Forum of the Doctor’s Surgery in Tyrone Road;

 

Policy & Resources Scrutiny Committee – 25th January 2017

Minute 709 - draft HRA – non-pecuniary – sister lives in sheltered housing accommodation;

Minute 711 - Fees and Charges – member of Jewish Community and Jewish cemetery mentioned as part of debate;

·         Councillor Aylen

Cabinet Committee – 9th January 2017

 

Minute 579 – (Requests for New or Amended Traffic Regulation Orders – Belfairs Park Drive) – Non-pecuniary interest: Friends live in the street;

 

·         Councillor Ayling

Development Control Committee – 14th December 2016

Minute 530 - 16/01256/FUL - 23 Blenheim Crescent, Leigh-on-Sea, SS9 3DT – Non-pecuniary interest: Knows the  ...  view the full minutes text for item 774.

775.

Communications

Additional documents:

Minutes:

The Council stood in silent tribute to Mr Ric Morgan, former Councillor, who passed away recently.

776.

Questions from Members of the Public pdf icon PDF 78 KB

Additional documents:

Minutes:

The relevant Executive Councillors responded to written questions received from Members of the Public.

777.

Questions from Members of the Council pdf icon PDF 81 KB

Additional documents:

Minutes:

The relevant Executive Councillors responded to written questions received from Members of the Council.

778.

Minutes of the Council Meeting held on Thursday 15th December 2016 pdf icon PDF 100 KB

Minutes attached.

Additional documents:

Minutes:

Resolved:-

 

That the Minutes of the Meeting held on Thursday, 15th December 2016, be confirmed as a correct record and signed.

779.

Council Budget 2017/18 pdf icon PDF 133 KB

Report of the Corporate Management Team attached.

Additional documents:

Minutes:

The Council considered a report of the Corporate Management Team which presented the Cabinet's revenue budget and Council Tax for 2017/18 financial year, together with Minutes 646 to 650 of Cabinet held 19th January 2017 and Minutes 760 to 764 of Cabinet held on 14th February 2017, and Scrutiny Minutes 656 to 658, 692 to 694 and 708 to 712.

                                                        

The Council suspended the relevant parts of Council Procedure Rule 10 to permit the extended budget speeches of the Leader of the Council and of the Leaders of the Opposition Groups.

 

In accordance with Council Procedure Rule 10.1(e) Councillors Woodley and Gilbert had submitted one amendment to the Budget.

 

The amendment was voted on by way of a named vote as required by law.  The voting was as follows:-

 

For the amendment:

Cllrs Assenheim, Ayling, Borton, Callaghan, Davies, Endersby, Gilbert, Jones, Kenyon, McDonald, Moyies, Mulroney, Nevin, Norman, Robinson, Stafford, Terry, Ward, Ware-Lane and Willis (20).

 

Against the amendment:

Cllrs Arscott, Aylen, Bright, Boyd, Buckley, Burzotta, Butler, Byford, Courtenay, Cox, Davidson, Evans, Flewitt, Folkard, D Garston, J Garston, Habermel, Hadley, Holland, Jarvis, Lamb, McGlone, Moring, Phillips, Salter, Walker and Waterworth (27)

 

Abstentions:

The Worshipful the Mayor, Cllr McMahon (1)

 

Absent:

Cllrs Van Looy, Wexham and Woodley (3)

 

The amendment was not carried.

 

The substantive budget proposals were then voted on by way of a named vote as required by law.  The voting was as follows:-

 

For the budget proposals 2017/18:

Cllrs Arscott, Aylen, Bright, Boyd, Buckley, Burzotta, Butler, Byford, Courtenay, Cox, Davidson, Davies, Evans, Flewitt, Folkard, D Garston, J Garston, Habermel, Hadley, Holland, Jarvis, Lamb, McGlone, Moring, Phillips, Salter, Walker, Waterworth (28)

 

Against the budget proposals 2017/18:

Cllrs Borton, Gilbert, Jones, McDonald, Moyies, Mulroney, Nevin, Norman, Robinson, Terry, Ware-Lane and Willis (12)

 

 

Abstentions: Cllrs McMahon, Assenheim, Ayling, Callaghan, Endersby, Kenyon, Stafford, Ward (8)

 

Absent: Cllrs Van Looy, Wexham and Woodley (3)

 

The Council Budget 2017/18 proposals were carried, as set out below:

 

Resolved:

 

With regard to the Housing Revenue Account Budget 2017/18 and rent setting:

 

1. That a rent reduction of 1% on secure tenancies, as required by the Welfare Reform and Work Act 2016, be approved.

 

2. That an average rent increase of 4.41% on shared ownership properties, be approved.

 

3. That the proposed rent changes in 1 and 2 above be effective from 3rd April 2017.

 

4. That the increases in other charges as set out in Section 5 of the submitted report to Cabinet on 14th February 2017, be approved.

 

5. That the proposed management fee and the proposed increases in service charges and heating charges by South Essex Homes, as set out in Section 6 of the report to Cabinet on 14th February 2017, be approved.

 

6. That the appropriations to the Repairs Contract Pensions earmarked reserve and the HRA Capital Investment earmarked reserve, as set out in Section 8  ...  view the full minutes text for item 779.

780.

Minutes of the meeting of Development Control Committee held Wednesday, 14 December 2016 pdf icon PDF 189 KB

Minutes attached.

Additional documents:

Minutes:

Resolved:

 

That the minutes of this meeting be noted.

781.

Minutes of the meeting of Special People Scrutiny Committee held Tuesday, 20th December 2016 pdf icon PDF 63 KB

Minutes attached.

Additional documents:

Minutes:

Resolved:


That the minutes of this meeting be noted.

782.

Minutes of the meeting of Cabinet Committee held Monday, 9 January 2017 pdf icon PDF 93 KB

Minutes attached.

Additional documents:

Minutes:

Resolved:


That the minutes of this meeting be noted.

 

783.

Minutes of the meeting Cabinet held Tuesday, 10 January 2017 pdf icon PDF 82 KB

Minutes attached.

Additional documents:

Minutes:

Resolved:


That the minutes of this meeting be noted.

 

784.

Minutes of the meeting of Development Control Committee held Wednesday, 11 January 2017 pdf icon PDF 119 KB

Minutes attached.

Additional documents:

Minutes:

Resolved:

 

That the minutes of this meeting be noted.

785.

Minutes of the meeting of Appointments and Disciplinary Committee held Friday, 13 January 2017 pdf icon PDF 52 KB

Minutes attached.

Additional documents:

Minutes:

Resolved:

 

That the minutes be noted and the recommendations contained in Minute 626, be approved.

786.

Minutes of the meeting of General Purposes Committee held on Monday, 16 January 2017 pdf icon PDF 52 KB

Minutes attached.

Additional documents:

Minutes:

Minute 631, Resolution 2 was dealt with at the Special Council meeting held earlier this evening.

 

Resolved:

 

That the minutes be noted and the recommendations contained in Minute 631, Resolution 1, be approved.

787.

Minutes of the meeting of Audit Committee held Wednesday, 18th January 2017 pdf icon PDF 77 KB

Minutes attached.

Additional documents:

Minutes:

Resolved:


That the minutes of this meeting be noted.

788.

Minutes of the meeting of Cabinet held Thursday, 19 January 2017 pdf icon PDF 77 KB

Minutes attached.

Additional documents:

Minutes:

Minutes 646 to 650 had been dealt with previously as part of the budget proposals.

 

Resolved:

 

That minutes 643, 644 and 645 of this meeting be noted.

 

789.

Minutes of the Place Scrutiny Committee held Monday, 23rd January 2017 pdf icon PDF 120 KB

Minutes attached.

Additional documents:

Minutes:

Minutes 656 to 658 had been dealt with previously as part of the budget proposals.

 

Resolved:

 

That minutes 651, 652, 653, 654, 655, 659, 660, 662, 663, 664, 665, 666, 667, 668, 669, 670, 671, 672, 673, 674, 675, 676, 677, 678, 679, 680 of this meeting be noted and the recommendations in Minute 661, be approved.

 

790.

Minutes of the meeting of Licensing Committee held Tuesday, 24 January 2017 pdf icon PDF 55 KB

Minutes attached.

Additional documents:

Minutes:

Resolved:

 

That the minutes of this meeting be noted.

791.

Meeting of the People Scrutiny Committee held Tuesday, 24th January 2017 pdf icon PDF 88 KB

Minutes attached.

Additional documents:

Minutes:

Minutes 692 to 694 had been dealt with previously as part of the budget proposals.

 

Resolved:

 

That minutes 687, 688, 689, 690, 691, 695, 696, 697, 698, 699, 700, 701 and 702 of this meeting be noted.

 

792.

Minutes of the meeting of Policy and Resources Scrutiny Committee held Wednesday, 25 January 2017 pdf icon PDF 108 KB

Minutes attached.

Additional documents:

Minutes:

Minutes 708 to 712 had been dealt with previously as part of the budget proposals.

 

Resolved:

 

That minutes 703, 704, 705, 706, 707, 714, 715, 716, 717, 718, 719, 720, 721 and 722 of this meeting be noted and the recommendations contained in Minute 713, be approved.

 

793.

Meeting of the Health and Wellbeing Board held Wednesday, 1st February 2017 pdf icon PDF 65 KB

Minutes attached.

Additional documents:

Minutes:

Resolved:

 

That the minutes of this meeting be noted.

794.

Minutes of the meeting of Appeals Committee B held Thursday, 2 February 2017 pdf icon PDF 49 KB

Minutes attached.

Additional documents:

Minutes:

Resolved:


That the minutes of this meeting be noted.

795.

Minutes of the meeting of Licensing Sub Committee A held Monday, 6th February 2017 pdf icon PDF 50 KB

Minutes attached.

Additional documents:

Minutes:

Resolved:

 

That the minutes of this meeting be noted.

796.

Minutes of the meeting of Development Control Committee held Wednesday, 8th February 2017 pdf icon PDF 179 KB

Minutes attached.

Additional documents:

Minutes:

Resolved:

 

That the minutes of this meeting be noted.

797.

Minutes of the meeting of Cabinet held Tuesday, 14th February 2017 pdf icon PDF 81 KB

Minutes attached.

Additional documents:

Minutes:

Minutes 760 to 764 had been dealt with previously as part of the budget proposals.

 

Resolved:

 

That minutes 758 and 759 of this meeting be noted.

 

798.

Notice of Motion - National Funding Formula pdf icon PDF 33 KB

Notice of Motion attached.

Additional documents:

Minutes:

The Notice of Motion regarding the Schools National Funding Formula was WITHDRAWN.

799.

Notice of Motion - International Holocaust Remembrance Alliance definition of anti-Semitism pdf icon PDF 62 KB

Notice of Motion attached.

Additional documents:

Minutes:

Resolved:


That, in accordance with Council Procedure Rule 8.4, the following notice of motion be referred to Cabinet:

 

‘This council expresses alarm at the rise in anti-Semitism in recent years across the UK including incidents when criticism of Israel has been expressed using anti-Semitic tropes. Criticism of Israel can be legitimate, but not if it employs the tropes and imagery of anti-Semitism.

 

This Council therefore:

 

  • Welcomes the UK Government’s announcement on December 11th 2016 that it will sign up to the internationally recognised International Holocaust Remembrance Alliance (IHRA) guidelines;
  • Welcomes the cross-party support within the Council for combating anti-Semitism in all its manifestations; and
  • Adopts the below definition of anti-Semitism as set out by the International Holocaust Remembrance Alliance and pledges to combat this pernicious form of racism:

 

“Anti-Semitism is a certain perception of Jews, which may be expressed as hatred toward Jews. Rhetorical and physical manifestations of anti-Semitism are directed toward Jewish or non-Jewish individuals and/or their property, toward Jewish community institutions and religious facilities.”

 

The guidelines highlight manifestations of anti-Semitism as including:

 

“• Calling for, aiding, or justifying the killing or harming of Jews in the name of a radical ideology or an extremist view of religion.

• Making mendacious, dehumanizing, demonizing, or stereotypical allegations about Jews as such or the power of Jews as collective — such as, especially but not exclusively, the myth about a world Jewish conspiracy or of Jews controlling the media, economy, government or other societal institutions.

• Accusing Jews as a people of being responsible for real or imagined wrongdoing committed by a single Jewish person or group, or even for acts committed by non-Jews.

• Denying the fact, scope, mechanisms (e.g. gas chambers) or intentionality of the genocide of the Jewish people at the hands of National Socialist Germany and its supporters and accomplices during World War II (the Holocaust).

• Accusing the Jews as a people, or Israel as a state, of inventing or exaggerating the Holocaust.

• Accusing Jewish citizens of being more loyal to Israel, or to the alleged priorities of Jews worldwide, than to the interests of their own nations.

• Denying the Jewish people their right to self-determination, e.g., by claiming that the existence of a State of Israel is a racist endeavour.

• Applying double standards by requiring of it behaviour not expected or demanded of any other democratic nation.’

• Using the symbols and images associated with classic anti-Semitism (e.g., claims of Jews killing Jesus or blood libel) to characterize Israel or Israelis.

• Drawing comparisons of contemporary Israeli policy to that of the Nazis.

• Holding Jews collectively responsible for actions of the state of Israel.

 

800.

Pay Policy Statement pdf icon PDF 78 KB

Report from the Director of Transformation attached.

Additional documents:

Minutes:

The Council considered a report of the Leader of the Council which recommended the Pay Policy Statement 2017/18 in the context of the Council's overall Reward Strategy.

 

Resolved:

 

1. That the Pay Policy Statement, as recommended by the Performance Related Pay Panel, be approved.

 

2. That the amendments to the Performance Related Pay Panel terms of reference as detailed in Appendix B7 to the submitted report, be approved.

 

 

801.

Draft Calendar of Meetings 2017/18 pdf icon PDF 110 KB

Draft calendar attached.

Additional documents:

Minutes:

Resolved:

 

That, subject to final ratification in May 2016, the draft Calendar of Meetings 2017/18, be approved:

 

802.

Changes to Committee Appointments

Additional documents:

Minutes:

Resolved:

 

That the following changes to Committees, be noted:

 

·      Councillor Mulroney to replace Councillor Wexham on the People Scrutiny Committee; and

·      Councillor Wexham to replace Councillor Mulroney on the Policy & Resources Scrutiny Committee.

803.

Opposition Business - Planning Policy

Additional documents:

Minutes:

This item was deferred to the next ordinary meeting of the Council.

 

Get the best from this site

We use simple text files called 'cookies'. Some of these cookies are essential to make our site work and others help us to improve by giving us some insight into how the site is being used. For more information, including how to turn cookies off, see more about cookies - or simply click the Continue button to use this site as normal.