Loading...
HomeMy WebLinkAbout01/06/1975 .)< '- .--. . . ,. ~.. . Council Minutes Roll Call Council Minutes Mayor's Me-osage Mr. & Mrs. B. Hooey re Part Lot 30, Concession 5 TOWN OF NEWCASTLE January 6th, 1975 Minutes of a regular meeting of Council held in the Bowmanville Council Chambers on Monday, January 6th, 1975 at 7:00 p.m. Mayor Rickard called the meeting to order and led in prayer. Present were: Mayor Garnet B. Rickard Councillor Donald W. Allin Councillor Kirk Entwisle Councillor Ivan M. Hobbs Councillor Kenneth E. Lyall Councillor H. Bruce Tink Councillor A. D. Wearn - at 7: 15 p.m. Deputy Clerk Gertrude Gray, Secretary Resolution IC-75-9 Moved by Con. Hobbs, seconded by Con. Allin. THAT the Council Minutes dated December 16th, 1974, be approved as printed. "CARRIED" The Mayor paid tribute to the members of Council for the work they had done and for their support of him through the first trying year of Regional Government. He stated his intention to make the Council members work even harder in 1975, so that Council will achieve and will portray to the public a sense of direction. Councillor Hobbs voiced his appreciation of the contribution made by the Mayor through the paot year. Resolution #C-75-l0 Moved by Con. Tink, seconded by Con. Hobbs. THAT Mr. Hooey be heard. "CARRIED" Mr. Larry Spires spoke on behalf of Mr. & Mrs. B. Hooey with regard to a severance application. Mr. Hooey was advised to attend the meeting of the Committee of the Whole on Monday, January 13th, 1975 at 1:00 p.m. . . tt . . ~ .. Council Minutes Windcrest Farms & Ronald C. Deeth Limited Purchase from Town of Bowmanvllle Disposition of Correspondence - 2 - January 6th, 1975 Mr. J. W. Patrick Johnston appeared before Council relative to Windcrest Farms and Ronald C. Deeth Limited. Resolution #C-75-ll Moved by Con. Allin, seconded by Con. Lyall. THAT when a new price has been established for industrial land that Windcrest Farms and Ronald C. Deeth Limited be notified of the price. "CARRIED" Resolution #C-75-12 Moved by Con. Hobbs, seconded by Con. Tink. THAT the Correspondence be referred where designated except for 1, 4, 5 and 11. "CARRIED" 2. Ministry of Housing dated December 3rd, 1974 re 1975 Neighbourhood Improvement Progrcn, dealt with by Council. (See Resolution #C-75-l7) 3. The Regional Municipality of Durham - Clerk's Department dated December 3rd, 1974 re Peacetime Emergency Plan, dealt with by Council. (See Resolution #C-75-l8) 6. Canadian Transport Commission dated December 3rd, 1974 re Crossing at Toronto Street in the Town of Newcastle, Ontario and CNR, mileage 0.07 Cyanamid Spur at H.B 286.53 Kingston Subdivision, be referred to the Public Works Committee. 7. Canadian Transport Commission dated December 10th, 1974 re Crossing of Cobbledick Road in the Town of Newcastle, Ontario and CNR, mileage 287.26 Kingston Subdivision, be referred to the Public Works Committee. 8. The Regional ~ronicipality of Durham - Clerk's Department re Official Plan Amendment Procedures, dealt with by Council (See Resolution #C-75-l9). 9. The Regional Municipality of Durham - Clerk's Department dated December 10th, 1974 re Policy for Signing of Hamlets, be referred to the Public Works Committee. 10. The Niagara Peninsula Conservation Authority dated December 10th, 1974 re Top Soil, be referred to the CQL>Dittee of the 1:;';.'~<>~. 12. The Regional Municipality of Durham - Department of Planning and Development dated December 13th, 1974 re Development Activity Review, be dealt with by Council. (See Resolution #C-75->10). 13. Bowmanville Public Utilities Commission re Electrical Budget for 1975, dated December 13, 1974, be referred to the Finance Committee. . . . . Council Minutes - 3 - Ja:mary 6th, 1975 14. The Regional Municipality of Durh2lll - Finance Departnent dated December 13th, 1974 re Regional Projects 74-S-27 and 74-S-28, be dealt with by Council (See Resolution #C-75-2l). IS. The Regional Municipality of Durham - Finance Department dated December 18th, 1974 re Regional Project 74-W-26, Construction of a Well Pump, Pumping Station snd Watermain in the Town of Newcantle, dealt with by Council. (See Resolution #c-75-22) 16. Ontario Municipal Board dated December 13th, 1974 rc Appeal by Grenville Byam from a Decision of the Committee of Adjustment of the Township of Darlington, be dealt with by Council (See Resolution lFC-75..23). 17. Ministry of Housing - Housing Action Program dated December 16th, 1974 re }busing Study Grant - Newcastle Secondary Plans Study, dealt with by Council (See Resolution lFC-75-24) . 18. Kates and Goldkind, Barristers & Solicitors dated December 16th, 1974 re Ontario Hydro Expropriation No. 38, Darlington Generating Station, dealt with by Council. (See Resolution #C-75-25). 19. Ontario Municipal Board dated December 16th, 1974 re Shoreline Property Assistance Act, be referred to the Committee of the Whole. 20. Mr. E. R. Lovekin dated December 16th, 1974 re Newcastle Lions Swimming Pool Committee, be referred to the Committee of the \Vhole. 21. The University of Western Ontario dated December 17th, 1974 re Diploma Program in Public Administration (Urbani Regional), be dealt with by Council. (See Resolution #C-75-26). 22. Ministry of ;':atural Resources dated December 17th, 1974 re Licence gY.?ntcd to St.. Mary's Cem'3nt Limited to operate a quarry, be dealt with by Council. (See Resolution #C-75-27). 23. The Liquor Licence Board of Ontario dated December 18th, 1974 re ForLm Taver~ in Cl~rke TOlinship, be referred to the C01llIIlittee of the Wl~,:>lco 24.. Conroy J;OWSOD. Plar,"'.iuG CmJslllt6nts re Bowmanville l'lest COlThwnity c/o MIla"! & H'leni lhldip.gs .'pplication for Official Plan and Zcning ny..1<'\w i\.'llenum(mts, dated December 18th, 1974, be referred to tb:? Pla.:"'.r:,ing i\.d~li5ory Corrunitteeo 25.. The Regional Mcnicipality of Durham - Department of Plaaning and Dc~.relC'-~;me!l.t datell DeceIl:.b~r 20th, 1974 re Public Opinic~ Surveys, be dealt with by Council. (See Resolution '~f'C~.15-28)o 26. Jc;ldoro".:lo I:u:lear Limited dated December 20th, 1974 re Eldorado Disposal Site E~pC'nRion, be dc~l t w'ith by Councilo (See Refolution i!C..75-29)o 27. Minist~y of Labour datec December 23rd, 1974 re Arenas, be rcfe~rcd to the CCITJmlnity Services Corr.mitteco 280 Stc l1aryT;;3 Cc~mcnt C:::..mpa<,:\y LimiteCi dated Dccember 24th, 1974 re Report on Blasting Activities for the period of October 29th through to December 20th, 1974, be dealt with by Council (See Resolution #C-75-30). 29. M.B. Kelly, Barrister and Solicitor dated December 30, 1974 re William D. and Phyllis Bromell Application for Severa'lce of Part Lots 13 & 14, Conc. 2, be dealt with by Council. (See Resolution ifrC-75- 31). Council Minutes . . Ministry of Housing re Municipal Land Assembly Canadian Transport Commission . .. 4 - January 6th, 1974 30. The Great Pine Ridge - Holiday Land Report dated December, 1974, dealt with by Council. (See Resolution #C-75-32). 31. Ontario Building Officials Association dated December 12th, 1974 re Bill 62 'An Act to provide for an Ontario Building Code, be referred to the Committee of the Whole. 32. County of Victoria dated December, 1974 re Municipal Government Study, be received for information. 33. E. Richard Lovekin, Barrister & Solicitor dated January 2nd, 1975 re Durham Central Fair Board future policy and grant structure, be referred to the Finance Committee. 34. Ontario Good Roads Association dated December 30, 1974 re Seminar for Councillors, be referred to the Public Works Committee. 35. Association of Municipalities of Ontario re President's New Year Message, be dealt with by Council. (See Resolution #C-75- 33). 36. Metropolitan Toronto Industrial Commission dated January 2nd, 1975 re Annual Meeting, be dealt with by Council. (See Resolution #C-75- 34). 37. Ontario Municipal Board dated December 24th, 1974 re Proposed Capital Expenditure - Final Approval, be dealt with by Council. (See Resolution #C_7535). 38. Ministry of Agriculture and Food dated December 23rd, 1974 re Amended Dog Licensing and Live Stock and Poultry Protection Act, be referred to the Community Services Corr~ittee. Resolution #C-75-13 Moved by Con. Wearn, seconded by Con. Entwisle. THAT the letter dated December 2nd, 1974 from the Ministry of Housing regarding Municipal Land Assembly, be referred to the Committee of the Whole. "CARRIED" Resolution #C-75-14 Moved by Con. Lyall, seconded by Con. Wearn. THAT Correspondence No. 4 from the Canadian Transport Commission dated December 4th, 1974, be received for information. "MOTION LOST" Resolution #C-75-15 Moved by Con. Hobbs, seconded by Con. Wearn. THAT Correspondence Nos. 4 and 5 from the Canadian Transport Commission be referred to the Public Works Committee. "CARRIED" . . .' Council Minutes Ontario Hydro re Darlington G.S. Ministry of Hou sing Correspondence No. 2 Peacetime Emergency Plan Correspondence No.3 Official Plan Amendment Procedures Correspondence No.8 The Regional Municipality oi Durham re Development Activity Review - 5 - Resolution #C-75-l6 Moved by Con. Entwisle, seconded by Con. Allin. THAT Correspondence No. 11 from December 12th, 1974, be considered the Committee of the Whole. January 6th, 1975 Ontario Hydro dated with the Report of Resolution #C-75-l7 Moved by Con. Hobbs, seconded by Con. Entwisle. "CARRIED" Ta1T Correspondence No.2, be received for information. Resolution #C-75-18 Moved by Con. Hobbs, seconded by Con. Tink. "CARRIED" THAT Correspondence No.3, be received for information. Resolution #C-75-l9 Moved by Con. Entwisle, seconded by Con. Hobbs. "CARRIED" THAT Correspondence No.8, be referred to the Town Planner for a Report. Resolution #C-75-20 Moved by Con. Enc.,isle, seconded by Con. Hobbs. "CARRIED" THAT the Department of Planning and Development for the Regional Municipality of Durham be adVised that the Committee of the Whole is designated as the Political Assembly and the Mayor be designated as the Political Official and the Town Planner be the one local Staff Member to act as the liaison with the Region. "CARRIED" . . . Council Minutes Regional Projects 74-5-27 & 74-5-28 Regional Project 74-W-26 Correspondence 16 Correspondence 17 Correspondence 18 - 6 - January 6th, 1975 Resolution #c-75-21 Moved by Con. Hobbs, seconded by Con. Allin. THAT Council accepts the charges as outlined in Paragraph 4 in Regional By-Law 204-74 and 210-74 authorizing the construction of sanitary sewers at an estimated cost of $29,500.00 and the preliminary design and land purchase for the construction of a water pollution control plant at an estimated cost of $60,000.00. "CARRIED" Resolution #C-75-22 Moved by Con. Entwisle, seconded by Con. Wearn. THAT the amount of $29,525.00 will be contributed from the existing reserve fund held by the Town of Newcastle towards the cost of Project 74-W-26, construction of a well pump, pumping station and Watermain in the Town of Newcastle authorised under by-law 212-74. "CARRIED" Resolution #C-75-23 Moved by Con. Entwisle, seconded by Con. Tink. THAT Correspondence No. 16 be received for information. "CARRIED" Resolution #C-75-24 Moved by Con. Entwisle, seconded by Con. Wearn. THAT Correspondence No. 17, be referred to the Treasurer for implementation. "CARRIED" Resolution #C-75-25 Moved by Con. Entwisle, seconded by Con. Wearn. THAT Correspondence No. 18, be referred to the Committee of the Whole. "CARRIED" . . . Counctl Minutes Correspondence No. 21 Correspondence No. 22 Correspondence No. 25 Correspondence No. 26 Correspondence No. 28 Correspondence No. 29 Correspondence No. 30 - 7 - January 6th, 1975 Resolution #C-75-26 ~. "- Moved by Con. Allin, seconded by Con. Hobbs. THAT Correspondence No. 21 be received for information. "CARRIED" Resolution #C-75-27 Moved by Con. Tink, seconded by Con. Wearn. THAT Correspondence No. 22, be received for information. "CARRIED" Resolution #C-75-28 Moved by Con. Tink, seconded by Con. Hobbs. THAT Correspondence No. 25, be received for information. "CARRIED" Resolution #C-75-29 Moved by Con. Hobbs, seconded by Con. Wearn. TliAT Correspondence No. 26, be received for information. "CARRIED" Resolution #C-75-30 Moved by Con. Wearn, seconded by Con. Tink. THAT Correspondence No. 28, be received for information. "CARRIED" Resolution #C-75-31 Moved by Con. Entwisle, seconded by Con. Allin. THAT Correspondence No. 29, be referred to the Chairman of the Planning Advisory Committee and the Planner. "CARRIED" Resolution #C-75-32 Moved by Con. Entwisle, seconded by Con. Allin. THAT Correspondence No. 30, be received for information. "CARRIED" . . . Council Minutes Correspondence No. 35 Correspondence No. 36 By-Lal. No. 74-91 Correspondence No. 38 Committee of the Whole Chairman f s Report - 8 - January ~h, 1975 Resolution #c-75-33 Moved by Con. ^llin, s~conded by Con. Wearn. THAT Correspondence No. 35, bc referred to the Finance Committee. "~RIED" Resolution #C-75-34 M::lved by Con. Hobbs, seconded by Con. Tink. THt,T Correspondence No. 36, be received and filed. "CARRIED" Resolution #C-75-35 Moved by Con. Hobbs, seconded by Con. Tink. THAT the third reading of By-Law No. 74-91, being a by-law to authoriae the expenditure of $50,000 by the Bowmanville Public Utilities Commission and the issue of debentures for same, be revoked. "CARRIED" Resolution #C-75-36 Moved by Con. Tink, seconded by Con. Allin. THAT Correspondence No. 38, be referred to the Community Services Committeco "C^RRIED" Resolution #C-75-37 Moved by Con. Lyall, seconded by Con. Tink. THAT the Committee of the Whole Chairman's Report of meeting held on December 23rd, 1974, be adopted as amended. "~RIED" Resolution #C-75-37(a) Moved by Con. Entwisle, seconded by Con. Allin. THAT Item No. 4 in the Report be amended to include that Mr. Howden withdraw the appeal to the Land Division Committee re Mrs. Brunt. "CARRIED" . . . Council Minutes Finance. Conunittee Chairman' 5 Report Recess Animal Control Report December - 9 - January 6th, 1975 Resolution #C-75-37(b) Moved by Con. Lyall, seconded by Con. Entwisle. THAT Item No. 4 in the Report be tabled. "MOTION LOST" Resolution #C-75-37(c) Moved by Con. Entwisle, seconded by Con. Lyall. THAT Resolution #CW-68-74, which read as fo110ws:- "THAT the letter dated December 3rd, 1974, from Mosport Park Limited be referred to the Chairman of the Conunittee of the Whole and By-Law Enforcement Officer to draft a by-law." be added to the Report. "CARRIED" Resolution #C-75-38 Moved by Con. Tink, seconded by Con. Hobbs. THAT the Finance Conunittee Chairman's Report of a meeting held on December 23rd, 1974, be adop~ed as amended. "CARRIED" Resolution #C-75-38(a) Moved by Con. Entwisle, seconded by Con. Allin. THAT Item No. 9 be referred to the Community Services Conunittee to consider and report back to Council. "CARRIED" Resolution #C-75-39 Moved by Con. Hobbs, seconded by Con. Allin. THAT The meeting recess for ten minutes. "CARRIED" Resolution fFC-75-4C Moved by Con. Allin, seconded by Con. Entwisle. THAT the Animal Control Report for the }bnth of December, 1974, be received for information. "CARRIED" . . . Council Minutes By-Law No. 75-1 Rule 33 By-Law No. 75-1 By-Law No. 75-1 By-Law No. 75-2 By-Law No. 75-2 - 10 January 6th, 1975 Resolution #C-75-41 Moved by Con. Tink, seconded by Con. Hobbs. THAT leave be granted to introduce By-Law No. 75-1, being a by-law to authorize the borrowing of $2,000,000. and that the said by-law be now read a first time. "CARRIED" Resolution #C-75-42 Moved by Con. Tink, seconded by Con. Lyall. THAT Rule 33 be suspended. "CARRIED" Resolution #C-75-43 Moved by Con. Tink, seconded by Con. Hobbs. THAT the second reading of By-Law No. 75-1, be approved. "CARRIED" Resolution #C-75-44 Moved by Con. Tink, seconded by Con. Hobbs. THAT the third and final reading of By-Law No. 75-1, be approved. "Cl.RRIED" Resolution #C-75-45 Moved by Con. Wearn, seconded by Con. Tink. THAT leave be granted to introduce By-Law No. 75-2 being a by-law imposing special annual drainage rates upon land in respect of which money is borrowed under the Tile Drainage Act, 1971, and that the said by-law be now read a first time. "CARRIED" Resolution #C-75-46 110ved by Con. Wearn, seconded by Con. Tink. THAT the second reading of By-Law No. 75-2, be approved. "CARRIED" . . . . Council Minutes By-Law No. 75-2 By-Law No. 75-3 By-Law No. 75-3 Parking Meter Attendant Penwest Development Penwest Development - 11 - January 6th, 1975 Resolution #C-75-47 Moved by Con. Wearn, seconded by Con. Tink. THAT the third and final reading of By-Law No. 75-2, be approved. "CARRIED" Resolution #C-75-48 Mov~d by Con. Entwisle, seconded by Con. Hobbs. THAT leave be granted to introduce By-Law No. 75-3, being a by-law to amend Zoning By-Law No. 1587 of the former Town of Bowmanville, and that the said by-law be now read a first time. "CARRIED" Resolution #C-75-49 Moved by Con. Entwisle, seconded by Con. Wearn. THAT By-Law No. 75-3 be tabled. "CARRIED" Resolution #C-75-50 Moved by Con. Hobbs, seconded by Con. Allin. THAT Resolution #C-74-l482 regarding hiring of Parking Meter Attendant, be rescinded. tfCARRIEDll Resolution #C-75-5l Moved by Con. Hobbs, seconded by Con. Wearn. THAT the Town take the necessary steps to take back the land purchased by Penwest Development Corporation Limited and the Building Permit issued in December be rescinded. "CARRIED" Resolution #C-75-52 Moved by Con. Hobbs, seconded by Con. Entwisle. Tt~T the Building Inspector and By-Law Officer document the previous action immediately and have it notarized. "CARRIED" . . . . Council Minutes Dog Pound Darlington Sports Centre re Public Address & Intercom System Darlington Spor ts Centre Connection of Well Sports Centre Official Opening Sports Centre - 12 - January 6th, 1975 Resolution #C-75-53 Moved by Con. Allin, seconded by Con. Lyall. THAT Council approve the sum of $1,300.00 for steel cages and drainage system for the addition to the Dog Pound from the 1974 budget. "CARRIED" Resolution #C-75-54 Moved by Con. Allin, seconded by Con. Tink. THAT Council approve the quotation from H. W. Gourley Ltd. for a public address and intercom system for the Darlingwll Sports Centre at a cost of $7,675.89 plus Provincial Sales Tax. "CARRIED" Councillor A. D. Hearn gave a Progress Report on the D~lington Sports Centre. Resolution #C-75-55 110ved by Con. Wearn, seconded by Con. Entwisle. THAT the Chairman of the Public Works Committee be authorised to spend up to $3,500.00 for the installation of lock-up for the canteen and a plexiglass screen at the Darlington Sports Centre. "CARRIED" Resolution #C-75-56 Moved by Con. Entwisle, seconded by Con. Allin. THAT Council concur with the action taken by the Arena Committee with regard to the connection of the well at the Darlington Sports Centre. "CARRIED" Resolution #C-75-57 ~bved by Con. Allin, seconded by Con. Tink. THAT the Committee for the Official Opening of the Barlington Sports Centre, which will be held on February 3th and 9th, 1975, be granted approval to spend up to $1,000 for the opening. "CARRIED" ; . . . Council Minutes PI aque for the Darlington Sports Centre J. Zakveld re Entrance Permit Snow Removal Closed Session Adjournment - 13 - January 6th, 1975 Resolution #C-75-58 Moved by Con. Allin, seconded by Con. Tink. THAT Council concur with the Nayor' s recommendation to have a plaque placed at the Darlington Sports Centre including the former Township of Darlington and the Town of Newcastle. "CARRIED" Resolution #C-75-59 Moved by Con. Wearn, seconded by Con. Tink. THAT the question of an entrance permit for J. Zakveld, Concession 6, Township of Darlington, be referred to the Public Works Committee. "CARRIED" Resolution #C-75-60 Moved by Con. Lyall, seconded by Con. Allin. THAT the Newcastle Works Department be instructed to clear the snow from the Darlington Sports Centre until the Community Services Committee decides what action is to be taken in this matter. "CAH.RIED" Resolution #C-75-6l Moved by Con. Lyall, seconded by Con. Allin. THAT Council go into closed session to discuss Personnel matter. "CARRIED" The Meeting reconvened. Resolution #C-75-6l Moved by Con. Entwisle, seconded by Con. Allin. THAT the meeting be adjourned at 11:15 p.m. "CARRIED" G. B. Rickard_ Mayor /" J. M. McIlro Clerk