Loading...
HomeMy WebLinkAbout03/13/1978 . . . COWlcil Minutes Roll Call COWlcil Minutes CODDnWlity Services COllllllittee Report Finance and Administration COIllIIlittee Report TOWN OF NEWCASTLE March 13th, 1978 Minutes of a regular meeting Bowmanville Council Chambers March 13th, 1978. of COWlcil held in the at 7:00 p.m. on Monday, Present were: Mayor Garnet B. Rickard COWlcillor Alfred Gray Jasper W. Holliday - at 7:25 p.m. R. Bruce Taylor Edward R. Woodyard Abse~t Councillor Donald W. Allin Robert Dykstra Resolution #C-78-308 Moved by Con. Gray, seconded by Con. Taylor. THAT the minutes of the COWlcil Meeting held on February 27th, 1978 be approved as read. "CARRIED" Resolution #C-78-309 Moved by Con. Gray, seconded by Con. Taylor. THAT the COIlllllWlity Services CODDnittee Chairman's Report of meeting held on February 27th, 1978 be adopted except for Item No.2. "CARRIED" Resolution #C-78-3l0 Moved by Con. Taylor, seconded by Con. Woodyard. THAT Item No. 2 of the foregoing Report be adopted. "CARRIED" Resolution #C-78-3ll Moved by Con. Woodyard, seconded by Con. Gray. THAT the Finance and Administration COllllllittee Chairman's Report of meeting held on March 6th, 1978 be adopted except for Item No.2. "CARRIED" Resolution #C-78-3l2 Moved by Con. Gray, seconded by Con. Woodyard. THAT Item No. 2 of the foregoing Report be adopted. . . . Council l.linutes Planning & Development Committee Report Town Clerk's Report re Amendments to the Bowmanville Official Plan Town Clerk's Report re Hampton Works Yard Extension Town Clerk's Report re Nominations for Orono Community Centre Board - 2 - March 13th, 1978 Resolution #C-78-3l3 Moved by Con. Gray, seconded by Con. T-ylor. THAT the foregoing Resolution be tabled and Item 2 of the foregoing Report be referred to the next meeting of the Community Services Committee and Members of the Visual Arts Centre be asked to attend. "CARRIED" Resolution #C-78-3l4 Moved by Con. Taylor, seconded by Con. Gray. THAT the Planning and Development Committee Chairman's Report of meeting held on March 6th, 1978 be adopted, subject to Item No. 1 being amended by adding the words "that consideration be given to rezoning the entire property and staging be by site plan agreement". "CARRIED" Resolution #C-78-3lS Moved by Con. Taylor, seconded by Con. Gray. THAT the Town Clerk's Report regarding Public Meeting held on March 8th, 1978 regarding amendments to the Bowmanville Official Plan be received for information and forwarded to the Region of Durham with the recommendation that these amendments be approved. "CARRIED" Resolution #C-78-316 Moved by Con. Taylor, seconded by Con. Gray. THAT the Town Clerk's Confidential Report regarding the Hampton Works Yard Extension be adopted. "CARRIED" Resolution #C-78-3l7 Moved by Con. Gray, seconded by Con. Taylor. THAT the Town Clerk's Report dated March 10th, 1978 regarding nominations for the Orono Community Centre Board be adopted. "CARRIED" . . . Council Minutes Town Clerk's Report of Public Meeting at Orono Town Hall Town Clerk's Report re Application . for Amendment to Zoning By-law Building Progress Report Delegations Mr. J. Schwarz re O.P.A. 145 Mr. J. Willms re Eldorado - 3 - March 13th, 1978 Resolution #C-78-3l8 Moved by Con. Woodyard, seconded by Con. Taylor. THAT the Town Clerk's Report of a public meeting held at the Orono Town Hall at 7:30 p.m. on March 9th, 1978 be received for information. "CARRIED" Resolution #C-78-3l9 Moved by Con. Taylor, seconded by Con. Gray. THAT the Town Clerk's Report dated March 10th, 1978 regarding application for amendment to Zoning By-law be received for information (St. Mary's Cement Limited). "CARRIED" Resolution #C-78-320 Moved by Con. Holliday, seconded by Con. Gray. THAT the Building Progress Report for the month of February, 1978 be received and filed for information. "CARRIED" Resolution #C-78-321 Moved by Con. Gray, seconded by Con. Woodyard. THAT the meeting go into Committee of the Whole for the receiving of Delegations. "CARRIED" Mr. Joseph Schwarz appeared before Council relative to Item 3 of the Planning and Development Committee Report of March 6th, 1978 and asked if a date has been fixed for the Public Meeting. The Mayor advised Mr. Schwarz that he would advise him regarding this as soon as possible. Mr. John Willms appeared before Council regarding the Environmental Assessment Hearing with regard to Eldorado. Mr. Willms gave out a Press Release from Environment Canada which advised of the objection of Port Granby as a site for the new uranium refinery plant. Mr. Willms also indicated that he had submitted a report which had been directed to the next meeting.:of the Planning and Development Committee. He also answered a few questions of Members of Council. . . . Council Minutes Veltri Complex re Sign Mr. Pazaratz re Culvert on Graham Court Disposition of Correspondence - 4 - March 13th, 1978 Mr. Mario Veltri and Mr. Ian McIvor of Victoria and Grey Trust and Mr. J. Kennedy of Neon Signs appeared before Council with regard to a location of a sign at the Veltri Complex, which according to the Chief Building Inspector did not conform with the Sign By-law. The delegation believed it was just a matter of interpretation. Resolution "C-78-322 Moved by Con. Holliday, seconded by Con. Gray. THAT the Town Manager and appropriate staff investigate the matter and report to the next meeting of the Finance and Administration Committee. "CARRIED" Mr. Pazaratz appeared before Council regarding 20 Graham Court, Newcastle, and requested that placed there as it appeared to be a dangerous a ditch at a culvert be deep ditch. Resolution #C-78-323 Moved by Con. Taylor, seconded by Con. Gray. TI{AT the Committee rise. "CARRIED" Resolution "C-78-324 Moved by Con. Taylor, seconded by Con. Woodyard. THAT the action taken by the Committee be confirmed. "CARRIED" Resolution #C-78-325 Moved by Con. Holliday, seconded by Con. Taylor. THAT the disposition of correspondence as recommended by the Town Clerk be adopted. "CARRIED" 5. Women's Hospital Auxiliary dated February 27th, 1978 regarding Tag Day on May 12th, 1978 be referred to the Finance and Administration Committee. 6. The Corporation of the Town of ~nrkham dated February 27th, 1978 regarding Act to Provide for the Licensing of Businesses by Municipalities (Bill 119), be referred to the Finance and Administration Committee. Council Minutes . - 5 - March 13th, 1978 7. Mrs. Val Shead, R.R. #1, Newtonville dated February 22nd, 1978 regarding the Price of Dog Tags and Animal Control in the Town, be referred to the Finance and Administration Committee. 8. Town of Newcastle Block Parents Association dated February 21, 1978 regarding grant for 1978 be referred to the Finance and Administration Committee. 9. Ministry of Housing dated March 3rd, 1978 addressed to the Regional Clerk regarding the proposed Durham Regional Official Plan be referred to the Planning and Development Committee. 10. Ministry of Housing dated March 2nd, 1978 addressed to the Newcastle and District Chamber of Commerce regarding Industrial designated lands proposed for the Village of Newcastle in the Regional Official Plan, be referred to the Planning and Development Committee. 11. Mr. G. Groeneveld and Mr. E. Groeneveld dated February 24th, 1978 regarding Zoning By-law infraction on Lot 32, Concession I, former Township of Darlington, be referred to the Planning and Development Committee. 12. The Regional Municipality of Durham - Clerk's Department dated February 28th, 1978 addressed to Mr. T. Hong of the Ministry of Housing regarding Modification No. 47 to the Region'S Official Plan (Farm Implement Dealerships), be referred to the Planning and Development Committee. Mr. Sam L. Cureatz dated February 28th, 1978 regarding petition for the placing of traffic lights at the intersection of Highways 115/35 and 3rd Line, be referred to the Public Works Committee. Orono Community Centre and Arena Fund Raising Committee dated February 21st, 1978 regarding funds, be received for information. Ganaraska Region Conservation Authority re Minutes of various meetings, be received for information. Ontario Hydro dat9d February, 1978 regarding Lennox to Cherrywood Transmission Line Newsletter be received for information. Ministrj of Housing - Plans Administration Division dated ~mrch 2nd, 1978 regarding Lots 6 and 7, Concession 5, Darlington Official Plan Amendment No. 135 (J. Jacobsen), be received for information. 19. The Regional Municipality of Durham - Planning and Development Department dated March 3rd, 1978 regarding Darlington Generating Station - Reject Heat Project, be received for in format ion. 20. The Regional Municipality of Durham - Clerk's Department dated March 1st, 1978 regarding By-law to impose special annual levies respecting money borrowed under the Tile Drainage Act, 1971, be received for information. 21. Ontario Municipal Board dated March 1st, 1978 regarding Approval of By-Law No. 77-83 be received for information (Garrard). 22. Mr. Douglas J. Barber dated March 7th, 1978 regarding Butler property at 48 Third Street, Bowmanville, be referred to the Public Works Committee. 23. Central Lake Ontario Conservation Authority dated March 8th, 1978 regarding upgrading of the access road to the Enniskillen Conservation Area, be referred to the Public Works Committee. 14. . 15. 16. 17. 18. . . . . Council Minutes Mr. Wm. Bagnell re Barber's Creek f>lr. Wm. Bagnell re Bowmanville Town Hall A.D. Collins re Zoning of Enfield School Mosquito Abatement Program - 1978 Season .. 6 - March 13th, 1978 24. Mosport Park Limited dated March 8th, 1978 regarding By-law to allow motor racing on Sundays, be referred to the Finance and Administration Committee. Resolution #C-78-326 Moved by Con. Gray, seconded by Con. Holliday. THAT the le~ter dated February 27th, 1978 from Mr. WID. Bagnell regarding historical matters of Bowmanville be received for information and referred to the Mayor and Town Manager for proper action. "CARRIED" Resolution #C-78-327 Moved by Con. Holliday, seconded by Con. Gray. TK~T a letter be written under the signature of the Mayor to Mr. Bagnell indicating appreciation for the time and trouble taken by him to prepare the information contained in the letter. "CARRIED" Resolution #C-78-328 Koved by Con. Taylor, seconded by Con. HOlliday. THAT the letter dated February 26th, 1978 from Mr. Wm. Bagnell regarding the Town Hall be received and forwarded to the Sub Committee I,hich is investigating the Town accommodations. "CARRIED" Resolution #C-78-329 Moved by Con.. Taylor, seconded by Con. HOlliday. THAT the letter dated March 3 i, 1978 from Mr. A.D. Collins regarding Zoning at Enfield be referred to the Planning and Development Committee and that Mr. Collins be requested to appear at the Meeting. "CARRIED" Resolution #C-78-330 Moved by Con. Holliday, seconded by Con. Taylor. THAT the letter dated March 1st, 1978 from the Medical Officer of Health regarding Mosquito Abatement Program be received and that a supply of pamphlets be acquired for circulation at the Town Halls. "CARRIED" . . . Council Minutes Petition re Culvert on Graham Court, Newcastl e Best, Howell re L.D.C.M. Investments Rezoning Mr. F. Yeo re Damage to Fence Bell Canada Rural Development Institute of Ontario re Work Shop - 7 - March 13th, 1978 Resolution #C-78-33l Moved by Con. Taylor, seconded by Con. Holliday. THAT the petition from Mr. Pazaratz and others regarding the installation of culvert at Graham Court, Newcastle, be referred to the Public Works Committee. "CARRIED" Resolution #C-78-332 Moved by Con. Taylor, seconded by Con. Holliday. THAT the letter dated March 7th, 1978 from Best, Howell, Solicitors regarding L.D.C.M. Investments be referred to the Planning and Development Committee. "CARRIED" Resolution #C-78-333 Mcved by Con. Taylor, seconded by Con. Woodyard. THAT the letter dated March 12th, 1978 from Mr. Fred G. Yeo regarding damage to fence by snow ploughing be referred to the Public Works Committee. "CARRIED" Resolution #C-78-334 Moved by Con. Holliday, seconded by Con. Taylor. THAT the letter drafted to the Canadian Radio-Television and Telecommunications Commission regarding an application for rate increase by Bell Canada be approved by Council. (See Item No. 7 of the Finance ~~d Administration Committee Report of March 6th, 1978). "CARRIED" Mayor Rickard submitted a communication from the Rural Development Institute of Ontario regarding Work Shop on March 22nd, 1978 at Inn 00 the Park in Toronto. This was referred to the Planning and Development Committee and the Public Works Committee. . . . Council Minutes Seminar for Elected Officials Recess By-Law No. 78-12 Suspension of Rule 33 By-Law No. 78-12 BY-Law No. 78-13 - 8 - March 13th, 1978 Mayor Rickard also advised of a Seminar for Elected Officials on April 14th and 15th at Queens University, which he indicated he would be attending. Resolution #C-78-335 Moved by Con. Holliday, seconded by Con. Taylor. THAT the meeting be recessed for ten minutes. "CARRIED" Resolution #C-78-336 Moved by Con. Taylor, seconded by Con. Gray. THAT leave be granted to introduce By-Law Number 78-12 being a by-law to amend Zoning By-Law Number 2111 of the former Township of Darlington as amended, and that the said by-law be now read a first time. "CARRIED" Resolution #C-78-337 Moved by Con. Taylor, seconded by Con. Gray. THAT Rule 33 be suspended for the duration of the meeting. "CARRIED" Resolution #C-78-338 Moved by Con. Taylor, seconded by Con. Gray. THAT the second reading of By-Law No. 78-12 be approved. Resolution #C-78-339 Moved by Con. Taylor, seconded by Con. HOlliday. THAT the second reading of By-Law No. 78-12 be tabled pending the Director of Public Works checking the length of the road on Schedule "X" of the BY-Law. "CARRIED" Resolution #C-78-340 Moved by Con. Gray, seconded by Con. Taylor. TlY,T leave bo granted to introduce By-Law No. 78-13 being a by-law to amend Restricted Area By-Law Number 73-15 of the former Village of Newcastle, and that the said by-law be now read a first time. "CARRIED" . . ~ Council Minutes By-Law No. 78-13 By-Law No. 78-14 By-Law No. 78-14 By-Law No. 78-15 - 9 - March 13th, 1978 Resolution #C-78-34l Moved by Con. Gray, seconded by Con. Taylor. THAT the second reading of By-Law No. 78-13 be approved. Resolution #C-78-342 Moved by Con. Holliday, seconded by Con. Gray. THAT the second reading of By-Law No. 78-13 be tabled pending the owners of property within 400 feet of the subject property being advised. "CARRIED" Resolution #C-78-343 Moved by Con. Holliday, seconded by Con. Gray, THAT leave be granted to introduce By-Law No. 78-14 being a by-law to amend Land Use Control By-Law Number 73-15 of the former Village of Newcastle, ana that the said by-law be now read a first time. "CARRIED" Resolution #C-78-344 Moved by Con. Holliday, seconded by Con. Gray. THAT the second reading of By-Law No. 78-14 be approved. Resolution #C-78-345 Moved by Con. Taylor, seconded by Con. Holliday. THAT the second reading of By-Law No. 78-14 be tabled pending a Notice of the By-law being published in the Newcastle Reporter. "CARRIED" Resolution #C-78-346 Moved by Con. Woodyard, seconded by Con. Taylor. THAT leave be granted to introduce By~Law No. 78-15 being a by-law to amend Zoning By-Law Number 1653 of the former Township of Clarke, as amended, and that the said by-law be now read a first time. "CARRIED" . . . Council Minutes By-Law No. 78-15 By-Law No. 78-15 By-Law No. 78-16 By-Law No. 78-16 By-Law No. 78-16 By-Law No. 78-17 - 10 - March 13th, 1978 Resolution #C-78-347 Moved by Con. Woodyard, seconded by Con. Taylor. THAT The second reading of By-Law No. 78-15 be approved. "CARRIED" Resolution #C-78-348 Moved by Con. Woodyard, seconded by Con. Taylor. THAT the third and final reading of By-Law No. 78-15 be approved. "CARRIED" Resolution #C-78-349 Moved by Con. Holliday, seconded by Con. Gray. THAT leave be granted to introduce By-Law No. 78-16 being a by-1m, to amend Zoning By-Law 1587 of the fOrmer Town of 3owmanville, as amended, and that the said by-law be now reaJ a first time~ "CARRIED" Resolution #C-78-350 Moved by Con. HOlliday, seconded by Con. Gray. 'llIAT the second reading of By-Law No. 78-16 be approved. "CARRIED" Resolution #C-78-351 Moved by Con. Holliday, seconded by Con. Gray. THAT the third and final reading of By-Law No. 78-16 be approved. "CARRIED" Resolution #C-78-352 Moved by Con. Taylor, seconded by Con. Gray. THAT leave be granted to introduce By-Law No. 78-17 being a by-law to authorize the Mayor and the Clerk to execute an Agreement made between the Corporation of the Town of Newcastle and the Ministry of Transportation and Communications for a Traffic Operations Study, and that the said by-1m. be now read a first time, "CARRIED" . . . Council Minutes By-Law No. 78-17 By-Law No. 78-17 Visual Arts Centre re Repairll to Roof Orono Community Centre Board Adjournment - 11 - March 13th, 1978 Resolution #C-78-353 Moved by Con. Taylor, seconded by Con. Gray. THAT the second reading of By-Law No. 78-17 be approved. "CARRIED" Resolution #C-78-354 Moved by Con. Taylor, seconded by Con. Gray. THAT the third and final reading of By-Law No. 78-17 be approved. "CARRIED" Resolution #C-78-355 Moved by Con. Gray, seconded by Con. Taylor. THAT it be recommended to Council that they accept the proposal of Ashley 333 for the amount of $3,557.00 for repairs to wind damage to the Visual Arts Centre Roof. "CARRIED" Resolution #C-78-356 Moved by Con. Gray, seconded by Con. Holliday. THAT Mayor Rickard and Councillor Woodyard be appointed to the Orono Community Centre Board and that the Mayor call the first meeting. "CARRIED" Resolution #C-78-357 Moved by Con. Woodyard, seconded by Con. Taylor. THAT the meeting be adjourned at 10:10 p.m. "CARRIED" G.B. Rickard Mayor - --=5.c:~ //? ~/ /' .. --" ff4< --~t:"'C~~;/ / J.M. McIlro Clerk <.... ~- ~~