Loading...
HomeMy WebLinkAbout01/09/1978 . , I'''. .,-..:.:'........ .,. :<-:'"".-;{ ~....,., ". .C.." .-/ Council Minutes Roll Call Council Minutes Mayor's Report Connnunity Services Committee Personnel & Property Connnittee Report TOWN OF NEWCASTLE January 9th, 1978 Minutes of a regular meeting of Council held in the Bowmanville Council Chambers at 7:00 p.m. on Monday, January 9th, 1978. Present were: Garnet B. Rickard Donald W. Allin Robert Dykstra Alfred Gray Jasper W. Holliday R. Bruce Taylor Edward R. Woodyard Mayor Councillor Resolution #C-78-1 Moved by Con. Allin, seconded by Con. Gray. THAT the minutes 01' the Council Meeting held on December 19th, 1977 be appl"ovcd as read. "CARRIED" His Worship Mayor Kickard made a verbal Report to Council, staff and cit'.zen~ on the first year of operation of the present CO'.,,;,c::1 and also outlined his objectives for the coming year. Resolution 'IC.78-2 Moved by Con. C,-ay, seconded by Con. Allin. THAT the C')C1,l1uni t/ Services Conmli ttee Chairman's Report of meeti:lg heL; on Decembe:' 19th, 1977 be adopted. "CARRIED" Resolution #C-78-:~ Moved by Cen. ,'io'j~y,.rd, seconded by Con. Taylor. THAT the ?":'.connel ".nd Property Connnittee Chairman's Report of meeting h2.' d on December 29th, 1977 bj adopted except for Item Na, L "CARRIED" Resolution .C-78-4 Moved by C,,,.,. T~ywT, seconded by Con. Gray. THAT Item No. 1 of the foregoing Report be adopted. "CARRIED AS AMENDED"" . . - Council Minutes Town Clerk's Report re Applications for Amendments to Zoning By-Laws Transportation Committee Report - 2 - January 9th, 1978 Resolution #C-78-5 Moved by Con. Dykstra, seconded by Con. Woodyard. THAT the word "lease" as it appears in Item No. 1 be amended to read "option". "CARRIED" Resolution #C-78-6 Moved by Con. Dykstra, seconded by Con. Allin. THAT the Town Clerk's Report dated January 4th, 1978 regarding applications for amendments to Zoning By-Laws be received for information. "CARRIED" Resolution #C-78-7 Moved by Con. Dykstra, seconded by Con. Allin. THAT the Transportation Committee Chairman's Report of meeting held on January 3rd, 1978 be adopted except for Items 1 and 3. "CARRIED" Resolution #C-78-8 Moved by Con. Dykstra, seconded by Con. Allin. THl,T Item No.1 of the foregoing Report be adopted. RECORDED VOTE Councillor Allin.........yea Councillor Dykstra.......ye& Councillor Gray..........Nay Councillor HOliday.......Nay Councillor Taylor........Nay Councillor Woodyard......Nay Mayor Rickard............Nay "MOTION LOST" Resolution #C-78-9 Moved by Con. Dykstra, seconded by Con. Allin. THAT the foregoing Resolution be amended by deleting the words "but area rated to Ward 2". "MOTION LOST" .' e- -- Council Minutes Building Progress Report Planning Administration Committee - 3 - January 9th, 1978 Resolution #C-78-l0 Moved by Con. Dykstra, seconded by Con. Taylor. THAT Item No. 3 of the foregoing Report be adopted. "CARRIED" Resolution #C-78-ll Moved by Con. Holliday, seconded by Con. Taylor. THAT the Building Progress Report for the month of December, 1977 be received and filed for information as amended. "CARRIED" Resolution #C-78-l2 Moved by Con. Dykstra, seconded by Con. Taylor. THAT the Chief Building Inspector be requested to explain why the total Permit costs for the year 1976 was $47,414 whereas the total to November, 1976 was $69,538. "CARRIED" Resolution #C-78-l3 Moved by Con. Dykstra, seconded by Con. Allin. THAT the Planning Administration Committee Chairman's Report of meeting held on January 5th, 1978 be adopted except for Item No. 1. "CARRIED" Resolution #C-78-l4 Moved by Con. Dykstra, seconded by Con. Holliday. THAT Item No. 1 of the foregoing Report be adopted. Resolution #C-78-l5 Moved by Con. Taylor, seconded by Con. Dykstra. THAT the foregoing Resolution be tabled until after Deputations. "CARRIED" e- -^ . Council Minutes Task Force Committee Report Personnel & Property Committee Mr. L. Furze re Presentation of Coat of Arms Recess - 4 - January 9th, 1978 Resolution #C-78-l6 Moved by Con. Dykstra, seconded by Con. Allin. THAT the Task Force Committee Chairman's Report of meeting held on January 5th, 1978 be tabled until legal opinion has been obtained. "CARRIED" Resolution #C-78-l7 Moved by Con. Woodyard, seconded by Con. Taylor. THAT the Personnel and Property Committee Chairman's Report of Meeting held on January 6th, 1978 be adopted except for Item No.2. "CARRIED" Resolution #C-78-l8 Moved by Con. Dykstra, seconded by Con. Taylor. THAT the foregoing Resolution be referred to "Other Business". "CARRIED" Mr. Lionel Furze appeared before Council and officially presented the new Coat of Arms of the Town of Newcastle and explained heraldry. Resolution #C-78-l9 Moved by Con. Woodyard, seconded by Con. Taylor. THAT Council officially receive the new Coat of Arms and it go on record to thank Mr. Furze for the long hours of work which he put into the development and production of the Crest and also the various people who helped him; including Mr. Bob Hancock, Mr. Jack Gordon, Mrs. Helen Schmid and Mr. Art Baker. "CARRIED" Resolution #C-78-20 Moved by Con. Dykstra, seconded by Con. Woodyard. THAT there be a ten minute recess. "CARRIED" . . . Council Minutes G.A. Hodgins Draft Plan 18Tl9720 Committee of the Whole W. J. Harford re Duplicate Meter Reading Cards Planning Administration Committee Report Item No. 1 - 5 - January 9th, 1978 Mr. G.A. Hodgins appeared before Council and presented his Draft Plan of Subdivision for the Newcastle Village Area Number 18T19720. Resolution #C-78-21 Moved by Con. Woodyard, seconded by Con. Dykstra. THAT Council go into Committee of the Whole to hear delegations with regard to Item 1 of the Planning Administration Committee Chairman's Report of January 5th, 1978. "CARRIED" Resolution #C-78-22 Moved by Con. Dykstra, seconded by Con. Allin. THAT Mr. W.J. Harford of 185 Duke Street, Bowmanvi11e be heard. "CARRIED" Mr. Harford registered complaint regarding the Regional Finance Department issue of duplicate meter reading cards and also letters they sent out explaining the error. Mr. Harford complained that this was a waste of the Taxpayers money. Resolution #C-78-23 Moved by Con. Woodyard, seconded by Con. Taylor. THAT the Committee rise. "CARRIED" Resolution #C-78-24 Moved by Con. Dykstra, seconded by Con. Gray. THAT Item No.1 of the Planning Administration Committee Report of January 5th, 1978 be lifted from the table. Resolution #C-78-25 Moved by Con. Dykstra, seconded by Con. Gray. THAT the foregoing Resolution be withdrawn. "CARRIED" Council Minutes . G.A. Hodgins re Draft Plan of Subdivision . Disposition of Correspondence . - 6 - January 9th, 1978 Resolution #C-78-26 Moved by Con. Dykstra, seconded by Con. Allin. THAT the presentation of Mr. Hodgins draft plan as revised, be endorsed by this Council. "CARRIED AS AMENDED" Resolution #C-78-27 Moved by Con. Holliday, seconded by Con. Woodyard. THAT the foregoing Resolution be amended to make the endorsement conditional on written acceptance of the reV1S1ons by those Departments who expressed concern. That is Works, Parks and Recreation and Planning. "CARRIED" Resolution #C-78-28 Moved by Con. Holliday, seconded by Con. Taylor. THAT the disposition of correspondence as recommended by the Town Clerk be adopted, except for Item No. 19. "CARRIED" 9. Ministry of Agriculture and Food re Durham 4-H Agricultural Junior Program request for grant dated December 28th, 1977 be referred to the Finance Committee. 10. Ministry of Agriculture and Food dated December 28th, 1977 regarding Soil and Crop Improvement Grant be referred to the Finance Committee. 11. Ontario Municipal Board dated December 20th, 1977 regarding appointment for hearing of an appeal by Santo Scovino from a decision of the Land Division Committee, to Planning Administration 12. The Regional Municipality of Durham - Clerk's Department dated December 20, 1977 regarding Modification No. 36 to the Durham Regional Plan, Development of Marina Facilities (T. Scott Fennell), be referred to the Planning Administration Committee. 13. Social Planning Council dated December 21st, 1977 regarding subsidized housing for the Town of Newcastle, be referred to the Planning Administration Committee. 14. Westbury Investments (Oshawa) Limited dated December 28th, 1977 regarding Site Plan Agreement with the Town of Newcastle be referred to the Planning Administration Committee. 15. Mr. Allan Lawrence, M.P., Northumberland-Durham dated December 14th, 1977 regarding resolution calling for a national referendum on capital punishment be received for information. 16. Totten Sims Hubicki Associates Limited dated December 16th, 1977 regarding ventilation of Newcastle Massey Hall be received for informat ion. CooocH Minutes . . Eldorado Nuclear Limited re Residue Disposal at Port Granby Newcastle ats Munday Appeal . Royal York Hotel re Rural Ontario MWlicipal Assoc. Convention - 7 - January 9th, 1978 17. Ontario Municipal Board dated December 16th, 1977 regarding decision of an appeal by Frederick G. Yeo from conditions imposed in a decision of the Land Division Committee, be received for information. 18. Ontario Municipal Board dated December 20th, 1977 regarding decision of an appeal by Paul Riley, Charles Riley and Charles Austin from a decision of the Committee of Adjustment be received for information. 20. The Regional Municipality of Durham - Clerk's Department dated December 28th, 1977 regarding Payment for Water and sewer service connections be received for information. 21. Town of Newcastle Museum Board dated December 15th, 1977 regarding Freda Watson appointment as Secretary to the Board be received for information. 22. Eldorado Nuclear Limited dated January 3rd, 1978 regarding cleanup of H. Payne's barn on Port Granby property, be received for information. 25. Mayor Garnet B. Rickard dated January 4th, 1978 regarding letter of appreciation for floral arrangement, be received for infol~ation. 26. Ministry of Treasury Economics and Intergovernmental Affairs dated January 4th, 1978 regarding alternative for property tax reform in Ontario, be referred to the Finance Committee. Resolution #~-78-29 Moved by Con. Holliday, seconded by Con. Woodyard. THAT the letter dated December 22nd, 1977 from Eldorado Nuclear Limited regarding residue disposal area at Port Granby be referred to the Committee having jurisdiction in Industrial matters. "CARRIED" Resolution #C-78-30 Moved by Con. Allin, seconded by Con. Dykstra. THAT the lettor dated December 16th, 1977 from Stikeman, Elliott, Robarts & Bowman regarding Newcastle and Monday Appeal be received f0T in~ormation. "CARRIED" Resolution #C-7,: -31 Moved by Con. Holliday, seconded by Con. Gray. THAT the communication dated December 1st, 1977 from Royal York Hotel regarding convention of the Rural Ontario Municipal Association be received for information. "CARRIED" Council Minutes . City of Waterloo re Post Office Service C.L.D.C.A. re Hampton Conservation Area Master Plan . Town Solicitor re Procedure By-law Ministry of Housing re Workshop . - 8 - January 9th, 1978 Resolution #C-78-32 Moved by Con. Allin, seconded by Con. Taylor. THAT the Resolution contained in the letter dated December 21st, 1977 from the City of Waterloo with regard to Post Office Service be not endorsed. "CARRIED" Resolution #C-78-33 Moved by Con. Allin, seconded by Con. Taylor. THAT the letter dated December 16th, 1977 from C.L.O.C.A. regarding Master Plan in the Hampton Conservation Area be concurred with and the Clerk be requested to make arrangements for a meeting and that C.L.O.C.A. be asked for copies of the Plan for all Members of Council. "CARRIED" Resolution #C-78-34 Moved by Con. AlIi., seconded by Con. Taylor. THAT the letter dated December 16th, 1977 from the Town Solicitor with regard to the Procedure By-law be referred to the appropriate Committee to review the Solicitor's recommendation and that copies of the Regional By-law be supplied to all Members of Council. \ "CARRIED" Resolution #C-78-35 Moved by Con. Holliday, seconded by Con. Taylor. THAT the letter dated December 14th, 1977 from the Ministry of Housing regarding Workshop at the Holiday Inn in Oshawa on January 17th, 1978 be received for information. "CARRIED AS AMENDED" Resolution #C-78-36 Moved by Con. Holliday, seconded by Con. Dykstra. THAT the foregoing Resolution be amended to provide that any appropriate staff member and members of Council be authorized to attend the Workshop. "CARRIED" Council Minutes . Regional Clerk re By-La... No. 244-77 C.L.O.C.A. re Minutes . Sanitary Se...er & Water Services Curfe... - 9 - January 9th, 1978 Resolution #C-78-37 Moved by Con. Allin, seconded by Con. Dykstra. THAT the letter dated December 21st, 1978 from the Regional Clerk regarding By-La... Number 244-77 be referred to the Public Works Committee and Town Manager for Report. "CARRIED" Resolution #C-78-38 Moved by Con. Taylor, seconded by Con. Holliday. THAT the Minutes of Central Lake Ontario Conservation Authority dated December 13th, 1977 be received for information. "CARRIED" Resolution #C-78-39 Moved by Con. Taylor, seconded by Con. Dykstra. THAT the letter dated December 28th, 1977 from the Regional Clerks Department regarding Sanitary Se...er and Water Services be received for information and referred to the Public Works Committee. "CARRIED" Resolution #C-78-40 Moved by Con. Dykstra, seconded by Con. Allin. THAT the hour of the meeting be extended to 11:00 p.m. "CARRIED" Resolution #C-78-4l Moved by Con. Holliday, seconded by Con. Gray. Ministry of Consumer & THAT the Commercial Consumer Relations re Group be Condominium Study Group . Charterways re Bowmanville Town Run letter dated December 21st, 1977 from the Ministry of and Commercial Relations regarding Condominium Study referred to the appropriate Committee. "CARRIED" Resolution #C-78-42 Moved by Con. Allin, seconded by Con. Taylor. THAT the letter dated January 9th, 1978 from Charter...ays regarding the Bowmanville Town Run be received for information. "CARRIED" . . . Council Minutes Charterways re Orono- Newcastle Line Run SEAP Darlington By-Law No. 78-1 Suspension of Rr:l e 33 By-Law No. 78-1 - 10 - January 9th, 1978 Resolution #C-78-43 Moved by Con. Taylor, seconded by Con. Allin. THAT the letter dated January 9th, 1978 from Charterways regarding the Orono-Newcastle Line Run be received for information. "CARRIED" Resolution #C-78-44 Moved by Con. Woodyard, seconded by Con. Taylor. THAT the letter dated January 7th, 1978 from Miss Peggy Clark on behalf of SEAP Darlington be received and referred to the appropriate Committee. "CARRIED" Resolution #C-78-45 Moved by Con. Woodyard, seconded by Con. Taylor. THAT leave be granted to introduce By-Law No. 78-1 being a by-law to amend By-Law Number 76-54 being a by-law to provide for the licensing and registration of dogs and for regulating the running at large of dogs, and that the said by-law be now read a first time. "CARRIED" Resolution #C-78-46 Moved by Con. Woodyard, seconded by Con. Taylor. THAT Rule 33 be suspended for the duration of the meeting. "CARRIED" Resolution #C-78-47 Moved by Con. Woodyard, seconded by Con. Taylor. THAT the second reading of By-Law No. 78-1 be approved as amended. "CARRIED" ~ Council Minutes . By-Law No. 78-1 By-Law No. 78-2 - - 11 - January 9th, 1978 Resolution #C-78-48 Moved by Con. Holliday, seconded by Con. Gray. THAT Section 3(a) be amended to provide for a payment of $10.00 and that Section 3(b) be amended to provide for a payment of $25.00. "CARRIED" Resolution #C-78-49 Moved by Con. Allin, seconded by Con. Holliday. THAT the second reading of By-Law No. 78-1 be tabled and referred back to the appropriate Committee for review. "MOTION LOST" Recorded Vote Councillor Allin...........Yea Councillor Dykstra.........Nay Councillor Gray............Nay Councillor 1J.)llili"y........ Yea Councillor Taylor..........Nay Councillor Woodyard........Nay Mayor Rickard..............Nay Resolution #C-78-50 Moved by Con. Woodyard, seconded by Con. Taylor. TI,AT the third and final reading of By-Law No. 78-1 be approved. "CARRIEDI1 Resolution #C-78-51 Moved by Con. Taylor, seconded by Con. Woodyard. THAT leave be granted to introduce By-Law No. 78-2 being a by-law imposing special annual drainage rates upon land in respect of which money is borrowed under the Tile Drainage Act, and that the said by-law be now read a first time. "CARRIED" . . . Council Minutes By-Law No. 78-2 By-Law No. 78-2 Curfew Adjournment - 12 - Resolution #C-78-52 January 9th, 1978 Moved by Con. Taylor, seconded by Con. Woodyard. THAT the second reading of By-Law No. 78-2 be approved. Resolution #C-78-53 "CARRIED" Moved by Con. Taylor, seconded by Con. Woodyard. TIiAT the third and final reading of By-Law No. 78-2 be approved. Resolution #C-78-54 "CARRIED" Moved by Con. Dykstra, seconded by Con. Taylor. THAT the hour of the meeting be extended to 11:30 p.m. Recorded Vote Councillor Allin........yea Councillor Dykstra......yea Councillor Gray.........Nay Councillor HOlliday.....Nay Councillor Taylor.......yea Councillor Woodyard.....Nay Mayor Rickard...........Nay Resolution #C-78-55 "MOTION LOST" THAT the meeting be adjourned at 11:00 p.m. Moved by Con. Woodyard, seconded by Con. Gray. "CARRIED" G.B. Rickard /~ ~- _-1 Mayor . J .M. McIlroy Clerk ~