HomeMy WebLinkAbout2018-06-11Council
Minutes
June 11, 2018
- 1 -
If this information is required in an alternate format, please contact the Accessibility
Co-ordinator at 905-623-3379 ext. 2131
Minutes of a regular meeting of Council held on June 11, 2018, 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: A. Allison, R. Albright, J. Caruana, D. Crome, F. Horvath, N. Taylor,
G. Weir, L. Wheller, M. Chambers
1 Call to Order
Mayor Foster called the meeting to order at 7:00 PM.
2 Moment of Reflection
Councillor Woo led the meeting in a moment of reflection.
3 Declaration of Interest
There were no disclosures of interest stated at this meeting.
4 Announcements
Members of Council announced upcoming community events and matters of community
interest.
5 Adoption of Minutes of Previous Meeting
Resolution #C-190-18
Moved by Councillor Traill, seconded by Councillor Woo
That the minutes of the regular meeting of the Council held on May 22, 2018, be
approved.
Carried
Council
Minutes
June 11, 2018
- 2 -
6 Presentations
6.1 Susan Sheen – 2018 Senior of the Year Award
Mayor Foster presented the 2018 “Senior of the Year” Award to Susan Sheen. Mayor
Foster recognized the accomplishments of Ms. Sheen and thanked her for her service
to the Community.
6.2 2018 Awards of Academic Excellence
Mayor Foster welcomed students, parents and the public to the presentation of the 17th
Annual “Awards for Academic Excellence”. He advised the program was developed in
2001 to recognize students from Clarington’s local elementary and secondary schools.
Mayor Foster indicated that local elementary and secondary schools were asked to
submit the name of a graduating student who, in their opinion, has demonstrated
academic excellence combined with a commitment to leadership and community
service.
Each student was presented with a personal framed certificate and as a further
commitment to Council’s recognition of local students, secondary students who were
being recognized received a cheque for $100.00 as a bursary to further their
educational pursuits.
Mayor Foster recognized Kyla Hammers, from Bowmanville High School, Annie Mills,
from Dr. G.J. MacGillivray Public School and Keira Prashad, from Holy Family
Elementary School who could not be present due to conflicting schedules and who will
receive their awards during their graduation ceremony.
Mayor Foster recognized the following elementary students and presented them with a
personal framed certificate:
Ethan Sherlock, Charles Bowman Public School
Danielle Rabjohn, Courtice Intermediate School
Katie Ball, Courtice North Public School
Dakshika Veerakumar, Dr. Emily Stowe Public School
Kayla Johnson, Dr. Ross Tilley Public School
Natalie Burgess, Duke of Cambridge Public School
Sydney Allison, Good Shepherd Elementary School
Madison Fairchild, Harold Longworth Public School
Abbey Wing, John M. James Public School
Amanda Shave, Knox Christian School
Sarah Reimer, Lydia Trull Public School
Emma Stephenson, M.J. Hobbs Senior Public School
Gracie Sangster, Monsignor Leo Cleary Elementary School
Simon Gavas, St. Elizabeth Elementary School
Anneke Bouma, St. Francis of Assisi Elementary School
Christopher Sobil, St. Joseph’s Elementary School
Council
Minutes
June 11, 2018
- 3 -
Emilia Arizaj, St. Mother Teresa Elementary School
Lana Collins, S.T. Worden Public School
Adam Likogiannis, The Pines Senior Public School
Lui Sidloski, Vincent Massey School
Abbygail Bayford, Waverley Public School
Mayor Foster recognized the following secondary students and presented them with a
personal framed certificate and bursary:
Emma Harris, Clarington Central Secondary School
Vincent Hendrikx, Clarke High School
Abby Gowland, Courtice Secondary School
Elaine Manoj, Durham Christian High School
Emily MacLean, Holy Trinity Secondary School
Jacquie Girard, St. Stephens Secondary School
Recess
Resolution #C-191-18
Moved by Councillor Partner, seconded by Councillor Traill
That Council recess for five minutes.
Carried
The meeting reconvened at 7:37 PM.
7 Delegations
7.1 Michael Fry, D.G. Biddle & Associates, regarding Report PSD-051-18,
Amendment of Heritage Designating By-law - The Belmont (Item 9 of the
Planning and Development Committee Report)
Michael Fry, D.G. Biddle & Associates, was present regarding Report PSD-051-18,
Amendment of Heritage Designating By-law - The Belmont (Item 9 of the Planning and
Development Committee Report). Mr. Fry noted he provided the Heritage Impact
Assessment and previously approved Neighbourhood Design Plan. He explained that
the re-designation By-law states there is a need for a visual connection between the
Belmont house and the Newcastle Fish Hatchery. Mr. Fry explained that this is not
indicated in the Heritage Impact Assessment which was reviewed by both the
Clarington Heritage Committee and Staff. Mr. Fry answered questions from the
Members of Council.
Council
Minutes
June 11, 2018
- 4 -
8 Communications – Receive for Information
There were no Communications to be received for information.
9 Communications – Direction
9.1 Michael Fry, D.G. Biddle & Associates Limited, regarding Report PSD-051-18,
Amendment of Heritage Designating By-law - The Belmont (Item 9 of the
Planning and Development Committee Report)
Resolution #C-192-18
Moved by Councillor Woo, seconded by Councillor Traill
That Correspondence Item 9.1 from Michael Fry, D.G. Biddle & Associates Limited,
regarding Report PSD-051-18, Amendment of Heritage Designating By-law - The
Belmont, be referred to the consideration of Item 9 of the Planning and Development
Committee Report.
Carried
9.2 Bob Malone, Immediate Past President and Director and Myno Van Dyke,
Vice-President and Director, Newcastle Village and District Historical
Society, regarding Report PSD-051-18, Amendment of Heritage Designating
By-law - The Belmont (Item 9 of the Planning and Development Committee
Report)
Resolution #C-193-18
Moved by Councillor Woo, seconded by Councillor Traill
That Correspondence Item 9.2 from Bob Malone and Myno Van Dyke of the Newcastle
Village and District Historical Society regarding Report PSD-051-18, Amendment of
Heritage Designating By-law - The Belmont, be referred to the consideration of Item 9 of
the Planning and Development Committee Report.
Carried
Council
Minutes
June 11, 2018
- 5 -
9.3 Kevin Liu, Vice President, Canada China Industry Promotion Association –
Regarding a request to represent Clarington at the “Cool City International
Forum & Summit for Cooperation Between Silk Road Cities”, China - City of
Xining
Resolution #C-194-18
Moved by Councillor Woo, seconded by Councillor Neal
That Correspondence Item 9.3 from Kevin Liu, Vice President, Canada China Industry
Promotion Association – Regarding a request to represent Clarington at the “Cool City
International Forum & Summit for Cooperation Between Silk Road Cities”, China - City
of Xiningbe, be received for information.
Carried
10 Committee Reports
10.1.1 Heritage
Committee
Minutes
Minutes of the Clarington Heritage Committee dated May 15, 2018
10.1.2 Agricultural
Advisory
Committee
Minutes
Minutes of the Agricultural Advisory Committee dated May 10, 2018
10.1.3 Museum
Minutes Minutes of the Clarington Museum and Archives Board dated
May 23, 2018
Resolution #C-195-18
Moved by Councillor Cooke , seconded by Councillor Hooper
That Advisory Committee Report Items 10.1.1 to 10.1.3 be approved exception of Items
#10.1.2 and 10.1.3.
Carried
Resolution #C-196-18
Moved by Councillor Woo, seconded by Councillor Neal
That the minutes of the Agricultural Advisory Committee dated May 10, 2018, be received for
information.
Carried
Council
Minutes
June 11, 2018
- 6 -
Resolution #C-197-18
Moved by Councillor Partner, seconded by Councillor Cooke
That the minutes of the Clarington Museum and Archives Board dated May 23, 2018, be
received for information.
Carried
10.2 General Government Committee Report of May 28, 2018
Resolution #C-198-18
Moved by Councillor Partner, seconded by Councillor Traill
That the recommendations contained in the General Government Committee Report of
May 28, 2018, be approved, on consent, with the exception of items #3, #4, #12, #13,
and #16.
Carried
Item – 3 - Veridian and Whitby Hydro Merger
Resolution #C-199-18
Moved by Councillor Cooke, seconded by Councillor Woo
That Report CAO-005-18 be received; and
That Council pass the by-law attached to Report CAO-005-18 (Attachment 1) in order to
approve the proposed amalgamations between (1) Veridian Corporation and Whitby
Hydro Energy Corporation, and (2) Veridian Connections Inc. and Whitby Hydro Electric
Corporation.
Carried
Later in the Meeting
See following Motions
Council
Minutes
June 11, 2018
- 7 -
Closed Session
Resolution #C-200-18
Moved by Councillor Neal, seconded by Councillor Cooke
That, in accordance with Section 239 (2) of the Municipal Act, 2001, as amended, the
meeting be closed for the purpose of discussing the a matter that deals a trade secret or
scientific, technical, commercial, financial or labour relations information, supplied in
confidence to the municipality or local board, which, if disclosed, could reasonably be
expected to prejudice significantly the competitive position or interfere with the
contractual or other negotiations of a person, group of persons, or organization.
Carried
Rise and Report
The meeting resumed in open session at 8:19 PM.
Mayor Foster advised that one item was discussed in “closed” session in accordance
with Section 239(2) of the Municipal Act, 2001 and no resolutions were passed.
Michael Angemeer, President & CEO, Veridian Corporation, Ron Clark, Partner, Aird &
Berlis, and Troy MacDonald, Partner, Grant Thornton LLP, answered questions from
Members of Council regarding the potential merger.
The foregoing Resolution #C-199-18 was then carried on the following recorded vote:
Council Member Yes No Declaration of
Interest
Absent
Councillor Cooke X
Councillor Hooper X
Councillor Neal X
Councillor Partner X
Councillor Traill X
Councillor Woo X
Mayor Foster X
Council
Minutes
June 11, 2018
- 8 -
Item 4 - J. W. Tiernay, Executive Director, Ontario Good Roads Association –
Preferred Autonomous Vehicles Test Corridor
Resolution #C-201-18
Moved by Councillor Partner, seconded by Councillor Traill
That, arising out of the correspondence from J.W. Tiernay, Executive Director, Ontario
Good Roads Association (OGRA), the Municipality of Clarington participate in OGRA’s
Autonomous Vehicle initiative and that this matter be referred to staff to develop a list of
preferred routes within the Municipality.
Carried on the following recorded vote:
Council Member Yes No Declaration of
Interest
Absent
Councillor Neal X
Councillor Partner X
Councillor Traill X
Councillor Woo X
Councillor Cooke X
Councillor Hooper X
Mayor Foster X
Item 12 - Supply and Deliver Tanker Truck(s)
Resolution #C-202-18
Moved by Councillor Woo, seconded by Councillor Hooper
That Report COD-020-18 be received;
That Dependable Truck and Tank Ltd. with a bid in the amount of $282,812.83 (Net of
HST), being the low, compliant bidder meeting all terms, conditions and specifications of
CL2018-18 for the Supply and Delivery of a Tanker Truck be awarded the contract for
an initial one year term for the tanker budgeted in 2018;
That the Purchasing Manager be given the authority to proceed with the purchase of a
replacement tanker truck through either a) or b) below for the tanker budgeted in 2016:
a) Purchase the seized tanker through the current auction process provided the
price is reasonably close to the original price approved through internal Report
PS-019-16.
OR, if the auction price is unacceptable:
Council
Minutes
June 11, 2018
- 9 -
b) Purchase a second tanker truck from Dependable Truck and Tank Ltd.
provided the price is the approximate price of the current bid price as noted in
Recommendation #2.
That funds required for the 2018 tanker in the amount of $282,812.83 (Net of HST) be
drawn from the following account:
Emerg. Serv. Fire Fleet (2018) 110-28-388-82824-7401 $282,812.83
That funds required for the 2016 tanker be drawn from the following account:
Emerg. Serv. Fire Fleet (2016) 110-28-388-82824-7401 $236,897.28
That all interested parties listed in Report COD-020-18 and any delegations be advised
by the Corporate Services Department of Council's decision regarding the award.
Carried
Item 13 - Supply and Deliver a Pumper Truck
Resolution #C-203-18
Moved by Councillor Woo, seconded by Councillor Hooper
That Report COD-022-18 be received;
That Dependable Truck and Tank Ltd. having satisfactorily supplied one pumper truck
last year per contract RFP2016-5 for the Supply and Delivery of One Pumper Truck,
have the contract extended for an additional optional year for the supply and delivery of
one more pumper truck with a 2018 bid amount of $711,878.15 (Net of HST) as
required by the Emergency Services Department;
That funds required for this project in the amount of $711,878.15 (Net of HST) be drawn
from the following account:
Emerg. Serv. Fire Fleet (2018) 110-28-388-82824-7401 $700,000.00
Add'l Funding Required - Fire Equip R/F $ 11,878.15; and
That all interested parties listed in Report COD-022-18 and any delegations be advised
of Council's decision by the Department.
Carried
Council
Minutes
June 11, 2018
- 10 -
Item 16 – Laneway at Rundle Road
Resolution #C-204-18
Moved by Councillor Cooke, seconded by Councillor Neal
That staff be directed to attempt to acquire the laneway property abutting 2392 Rundle
Road either by deed or by vesting order.
Motion Referred
Later in the Meeting
(See following motions)
Suspend the Rules
Resolution #C-205-18
Moved by Councillor Neal, seconded by Councillor Cooke
That the Rules of Procedure be suspended to allow Members of Council to speak to the
matter of the foregoing Resolution #C-204-18 a second time.
Carried
Resolution #C-206-18
Moved by Councillor Neal, seconded by Councillor Traill
That the foregoing Resolution #C-204-18 be referred to the June 18, 2018 General
Government Committee meeting.
Carried
10.3 Planning & Development Committee Report of June 20, 2018
Resolution #C-207-18
Moved by Councillor Neal, seconded by Councillor Hooper
That the recommendations contained in the Planning & Development Committee Report
of June 4, 2018 be approved, on consent, with the exception of items #9 and #3
Carried
Council
Minutes
June 11, 2018
- 11 -
Item 9– Amendment of Heritage Designating By-law - The Belmont House
Resolution #C-208-18
Moved by Councillor Partner, seconded by Councillor Hooper
That Report PSD-052-18 be received:
That Report PSD-052-18 be tabled until such time as staff bring forward a report on the
Foster Northwest Secondary Plan;
That all interested parties listed in Report PDS-051-18 and any delegations be advised
of Council’s decision.
Carried on the following recorded vote:
Council Member Yes No Declaration of
Interest
Absent
Councillor Partner X
Councillor Traill X
Councillor Woo X
Councillor Cooke X
Councillor Hooper X
Councillor Neal X
Mayor Foster X
Item 3–An application by IBIS Foods Inc. to amend the Zoning By-law to allow a
drive-through, accessory to a proposed Tim Hortons
Resolution #C-209-18
Moved by Councillor Hooper, seconded by Councillor Cooke
That Report PSD-045-18 be received;
That staff consider the public comments received in the further processing of the Zoning
By-law Amendment application ZBA2018-0013, submitted by IBIS Foods Inc., to permit
a drive-through accessory to a Tim Hortons;
That all interested parties listed in Report PSD-045-18 and any delegations be advised
of Council’s decision.
Carried
Council
Minutes
June 11, 2018
- 12 -
11 Staff Reports
None
12 Business Arising from Procedural Notice of Motion
None
13 Unfinished Business
There are no Unfinished Business items scheduled for this meeting.
14 By-laws
Resolution #C-210-18
Moved by Councillor Hooper, seconded by Councillor Cooke
That leave be granted to introduce By-laws 2018-054 to 2018-060
14.1 2018-054 Being a By-law to amend By-law 84-63, the Comprehensive Zoning By law
for the Corporation of the Municipality of Clarington (Lindvest Properties
(Clarington) Ltd.) (Approved by Council on October 16, 2006)
14.2 2018-055 A By-law respecting the Amalgamations Between (1) Veridian Corporation
and Whitby Hydro Energy Corporation, and (2) Veridian Connections Inc.
and Whitby Hydro Electric Corporation (Item 3 of the General Government
Committee Report)
14.3 2018-056 Being a By-law to amend By-law 84-63, the Comprehensive Zoning By-law
for the Corporation of the Municipality of Clarington (Item 4 of the Planning
and Development Committee Report)
14.4 2018-057 Being a By-law to amend By-law 84-63, the Comprehensive Zoning By-law
for the Corporation of the Municipality of Clarington (Item 5 of the Planning
and Development Committee Report)
14.5 2018-058 Being a By-law to amend By-law 84-63, the Comprehensive Zoning By-law
for the Corporation of the Municipality of Clarington (Item 6 of the Planning
and Development Committee Report)
Council
Minutes
June 11, 2018
- 13 -
14.6 2018-059 Being a By-law to amend By-law 84-63, the Comprehensive Zoning By-law
for the Corporation of the Municipality of Clarington (Item 8 of the Planning
and Development Committee Report)
14.7 2018-060 Being a by-law to designate the property known for municipal purposes as
156 Church Street, Bowmanville, Municipality of Clarington as a property of
historic or architectural value or interest under the Ontario Heritage Act,
R. S. O. 1990, Chapter 0.18
That the said by-laws be approved.
Carried
15 Procedural Notices of Motion
There were no Procedural Notices of Motion introduced under this Section of the
Agenda.
16 Other Business
16.1 Councillor Neal requested information regarding passing a By-law prohibiting
autonomous vehicles in the Municipality of Clarington.
17 Confirming By-Law
Resolution #C-211-18
Moved by Councillor Hooper, seconded by Councillor Cooke
That leave be granted to introduce By-law 2018-061, being a by-law to confirm the
proceedings of the Council of the Municipality of Clarington at a regular meeting held on
the 11th day of June, 2018; and
That the said by-law be approved.
Carried