HomeMy WebLinkAbout03-20-2017Council
Minutes
March 20, 2017
- 1 -
Minutes of a regular meeting of Council held on March 20, 2017, at 7:00 PM, in the
Council Chambers
Present Were: Mayor A. Foster, Councillor S. Cooke, Councillor R. Hooper,
Councillor J. Neal, Councillor W. Partner, Councillor C. Traill, Councillor W. Woo
Staff Present: C. Clifford, G. Acorn, A. Allison, T. Cannella, D. Crome, F. Horvath,
M. Marano, N. Taylor, G. Weir, A. Greentree, C. Fleming
1 Call to Order
Mayor Foster called the meeting to order at 7:00 PM.
2 Moment of Reflection
Councillor Partner led the meeting in a moment of reflection.
3 Declaration of Interest
Councillor Traill indicated that she would be declaring an interest with respect to Item 2
of the General Government Committee Report.
4 Announcements
Members of Council announced upcoming community events and matters of community
interest.
16 Other Business
Resolution #C-065-17
Moved by Councillor Hooper, seconded by Councillor Woo
That the Order of the Agenda be altered to consider one item under the Other Business
Section of the Agenda at this time.
Carried
Councillor Hooper raised the matter of the recent significant wind storm that spread dust
from lands under development to the homes in the Liberty Crossings neighbourhood.
The Director of Engineering Services provided an overall explanation of the steps taken
by staff in monitoring weather conditions prior to the storm, mitigation attempts and
post-event clean-up. Mr. Cannella indicated as part of a go forward plan, he will be
developing a dust management plan, using the site in question as a pilot project, and
provided suggested ideas to adapt to climate changing weather conditions.
Council
Minutes
March 20, 2017
- 2 -
The Director of Engineering Services confirmed that clean-up of the affected streets
was expected to be completed today and that staff are responding to residents’
concerns and providing direct contact information, as appropriate.
The Director of Engineering Services responded to questions from Members of Council.
Councillor Traill temporarily left the meeting.
Resolution #C-066-17
Moved by Councillor Hooper, seconded by Councillor Neal
That the Rules of Procedure be suspended to allow for the introduction of a motion.
Carried
Resolution #C-067-17
Moved by Councillor Hooper, seconded by Councillor Neal
That all subdivision agreements provide that best practices for dust management be
followed; and
That a dust management plan be approved by the Director of Engineering Services,
moving forward now and into the future.
Carried later in the meeting
Councillor Traill re-entered the meeting.
The foregoing Resolution #C-067-17 was then put to a vote and carried on the following
recorded vote:
Council Member Yes No Declaration of
Pecuniary Interest
Absent
Councillor Woo √
Councillor Cooke √
Councillor Hooper √
Councillor Neal √
Councillor Partner √
Councillor Traill √
Mayor Foster √
Section 16 - Other Business is further considered later in the meeting.
Council
Minutes
March 20, 2017
- 3 -
5 Adoption of Minutes of Previous Meeting
Resolution #C-068-17
Moved by Councillor Traill, seconded by Councillor Partner
That the minutes of a regular meeting of February 27, 2017, be approved.
Carried
Resolution #C-069-17
Moved by Councillor Traill, seconded by Councillor Partner
That the minutes of a special meeting of March 6, 2017, be approved.
Carried
6 Presentations
Mayor Foster presented a Congratulatory Certificate to Mary Anne Found in
recognition of her ten years of dedicated service with the Agricultural Advisory
Committee of Clarington, the Durham Region Federation of Agriculture and
Durham Farm Connections.
Mayor Foster presented a Congratulatory Certificate to Victoria Stock-Belanger in
recognition of her receiving the Horatio Alger Canadian Scholarship.
Resolution #C-070-17
Moved by Councillor Cooke, seconded by Councillor Traill
That Council recess for ten minutes.
Carried
The meeting reconvened at 8:43 PM.
7 Delegations
There were no Delegations scheduled for this meeting.
8 Communications – Receive for information
There were no Communications to be received for information.
9 Communications – Direction
There were no Communications for direction.
Council
Minutes
March 20, 2017
- 4 -
10 Committee Reports
Advisory Committee Reports
10.1.1 Minutes of the Minutes of the Clarington Heritage Committee dated
February 21, 2017
10.1.2 Minutes of the Minutes of the Agricultural Advisory Committee dated
February 9, 2017
10.1.3 Minutes of the Minutes of the Orono Arena Community Centre Board dated
February 28, 2017
10.1.4 Minutes of the Clarington Museum & Archives Board dated February 8, 2017
10.1.5 Minutes of the Clarington Accessibility Advisory Committee dated
March 1, 2017
10.1.6 Minutes of the Samuel Wilmot Nature Area Management Advisory Committee
dated March 14, 2017
Resolution #C-071-17
Moved by Councillor Neal, seconded by Councillor Hooper
That Advisory Committee Report Items 10.1.1 to 10.1.6 be received for information.
Carried
General Government Committee Report of March 6, 2017
Resolution #C-072-17
Moved by Councillor Cooke, seconded by Councillor Hooper
That the recommendations contained in the General Government Committee Report of
March 6, 2017 be approved, on consent, with the exception of item #2.
Carried
Councillor Traill declared an interest in accordance with the Municipal Conflict of
Interest Act, with respect to Item 2 of the General Committee Report, as it relates to her
law practice and left the Council Chambers during discussion and voting on this matter.
Council
Minutes
March 20, 2017
- 5 -
Item 2 – Lorraine Sunstrum-Mann, Executive Director, Grandview Children’s
Centre Regarding the Grandview Children’s Centre Annual Update
Resolution #C-073-17
Moved by Councillor Cooke, seconded by Councillor Neal
Whereas the Council of the Municipality of Clarington supports the Grandview
Children’s Centre and the many valuable services they provide within Durham Region;
and
Whereas the existing service demands for the Region of Durham exceeds the existing
infrastructure and facilities;
Now therefore be it resolved that the Premier of Ontario be requested to provide the
necessary funding to enable the Grandview Children’s Centre to build the much needed
facilities in Ajax as presented; and
That the delegation of Lorraine Sunstrum-Mann, Executive Director, Grandview
Children’s Centre regarding the Grandview Children’s Centre annual update, be
received with thanks.
Carried
Councillor Traill returned to the meeting.
Planning & Development Committee Report of March 13, 2017
Resolution #C-074-17
Moved by Councillor Woo, seconded by Councillor Traill
That the recommendations contained in the Planning & Development Committee Report
of March 13, 2017 be approved, on consent, with the exception of item #2.
Carried
Item 2 – Applications by Modo Bowmanville Towns Ltd., Fifty Five Clarington Ltd.
and Devon Daniell for a Draft Plan of Subdivision and Rezoning to permit Medium
Density (Townhouse) development in the Bowmanville West Town Centre,
Bowmanville
Resolution #C-075-17
Moved by Councillor Neal, seconded by Councillor Hooper
That Report PSD-015-17 be received;
Council
Minutes
March 20, 2017
- 6 -
That the application for Draft Plan of Subdivision (S-C-2016-0001) submitted by Modo
Bowmanville Towns Ltd., Fifty Five Clarington Ltd. and Devon Daniell be supported
subject to conditions as contained in Attachment 1 to Report PSD-015-17;
That the Zoning By-law Amendment application (ZBA 2016-0010) submitted by Modo
Bowmanville Towns Ltd., Fifty Five Clarington Ltd., and Devon Daniell for Block 1 lands
be approved as contained in Attachment 2 to Report PSD-015-17;
That once Blocks 1 and 4 are consolidated into one parcel and all conditions contained
in the Official Plan with respect to the removal of the (H) Holding Symbol are satisfied,
the By-law authorizing the removal of the (H) Holding Symbol be approved;
That should Blocks 1 to 4 be subject to future applications for Common Elements
Condominium, no further public meeting be required;
That the Durham Regional Planning and Economic Development Department and
Municipal Property Assessment Corporation be forwarded a copy of Report PSD-015-
17 and Council’s decision; and
That all interested parties listed in Report PSD-015-17 and any delegations be advised
of Council’s decision.
Carried
11 Staff Reports
Report EGD-008-17 - Middle Road Reconstruction
Resolution #C-076-17
Moved by Councillor Cooke, seconded by Councillor Hooper
That Report EGD-008-17 be received;
That the construction of Middle Road, from Concession Road 3 to 1 km north, be
awarded to Hardco Construction in the amount of $2,998,362.88 inclusive of HST, or
$2,801,613.76 blended HST;
That Purchasing By-law 2015-022 Section 22 (f) be exercised for the works associated
with the reconstruction of Middle Road;
That the Municipality’s share of the Middle Road construction works in the amount of
$1,781,244.68 (net HST) and contingency of $175,000 (net HST) be funded from
Account No. 110-32-330-83268-7401 previously approved as part of the 2016 Capital
Budget; and
Council
Minutes
March 20, 2017
- 7 -
That the balance of the Middle Road construction costs in the amount of $1,020,369.08
and contingency of $100,000 (both inclusive of HST) be funded by benefiting
developers.
Carried
12 Business Arising from Procedural Notice of Motion
There was no Business Arising from Procedural Notice of Motion considered under this
Section of the Agenda.
13 Unfinished Business
There was no Unfinished Business considered under this Section of the Agenda.
14 By-laws
Resolution #C-077-17
Moved by Councillor Hooper, seconded by Councillor Cooke
That leave be granted to introduce By-laws 2017-024 to 2017-030
14.1 2017-024 Being a By-law to establish, lay out and dedicate certain lands as public
highways in the Municipality of Clarington, to assume certain streets within the
Municipality of Clarington as public highways in the Municipality of Clarington,
and to name them (Item 4 of General Government Committee)
14.2 2017-025 Being a By-law to authorize the Corporation of the Municipality of Clarington
and the Province to enter into the Ontario Community Infrastructure Fund –
Application-Based Component Agreement (Item 5 of General Government
Committee)
14.3 2017-026 Being a By-law to amend By-law 2003-101, regulating the dumping, disposing
and removing of refuse, debris, litter and other waste materials on lands within
the Municipality of Clarington (Item 7 of General Government Committee)
14.4 2017-27 Being a By-law to amend By-law 84-63, the Comprehensive Zoning By-law for
the Corporation of the Municipality of Clarington (Modo Bowmanville Towns
Ltd., Fifty Five Clarington Ltd. and Devon Daniell (Item 2 of Planning &
Development Committee)
14.5 2017-28 Being a By-law to amend By-law 84-63, the Comprehensive Zoning By-law for
the Corporation of the Municipality of Clarington (Nathan Thomas) (Item 4 of
Planning & Development Committee)