Loading...
HomeMy WebLinkAbout04/18/2011 General Purpose and Administration Committee Minutes April 18, 2011 Minutes of a meeting of the General Purpose and Administration Committee held on Monday, April 18, 2011 at 9:30 a.m. in the Council Chambers. ROLL CALL Present Were: Mayor A. Foster Councillor R. Hooper Councillor M. Novak Councillor J. Neal Councillor W. Partner Councillor C. Traill Councillor W. Woo Also Present: Chief Administrative Officer, F. Wu Municipal Solicitor, A. Allison Director of Engineering Services, T. Cannella Director of Community Services, J. Caruana Director of Planning Services, D. Crome Director of Operations, F. Horvath Director of Corporate Services & Human Resources, M. Marano Director of Finance/Treasurer, N. Taylor Director of Emergency & Fire Services, G. Weir Deputy Clerk, A. Greentree Clerk II, J. Gallagher Mayor Foster chaired this portion of the meeting. DISCLOSURES OF PECUNIARY INTEREST Councillor Partner indicated that she would be declaring an interest in the proposed outdoor patio for the Royal Canadian Legion Bowmanville Branch 178. Councillor Hooper indicated that he would be declaring an interest in Report PSD-036-11, regarding the amendment to the Sign By-Law 2009-123. He also indicated that he would be declaring an interest in the proposed outdoor patio for the Royal Canadian Legion Bowmanville Branch 178. - 1 - General Purpose and Administration Committee Minutes April 18, 2011 ANNOUNCEMENTS Councillor Traill announced that she had attended, as well as Councillor Woo, the Multiple Sclerosis (MS) Walk on Sunday, April 17, 2011. Councillor Partner announced that she had attended the Newcastle Horticultural Society Tea on Wednesday, April 13, 2011, held at the Newcastle Town Hall with Sharon McCartney from the Orono Town Hall Board. She noted Jeany Barrett, President of the Newcastle Horticulture Society advised that it was the most successful fundraiser of that type to date for the Horticultural Society, raising $1,200. She announced that there will be a plant sale on Saturday, May 7, 2011 at the Newcastle Community Hall as well as a yard sale on Saturday, May 28, 2011 to support the Horticultural Society. On Saturday, April 16, 2011, Mayor Foster and his wife joined Councillor Partner at the Orono Town Hall Spaghetti Dinner and fundraiser. She noted that all proceeds will go towards new washrooms for the Orono Town Hall. Councillor Partner also announced that the Bowmanville Rotary Club will be holding the fourth annual Bowmanville Rotary Ribfest on June 10-12, 2011. She issued a challenge to all members of Council to volunteer at the Ribfest, schedules permitting. Councillor Woo noted that Kevin Anyan, who was present in the audience, was the Master of Ceremonies at the MS Walk on Sunday, which raised over $32,000. He congratulated those that participated and donated. Councillor Woo announced that this week (April 17-23) is National Organ and Tissue Donor Week. He urged everyone to sign up to donate. On Saturday, April 16, 2011 he and Mayor Foster attended the Clarington Project Annual Gala to raise funds for the Clarington Project. Councillor Hooper announced that there will be an Easter Egg Hunt in downtown Bowmanville on Saturday, April 23, 2011 starting at 10:00 a.m. He also noted that, on Saturday, April 16, 2011, he and his wife volunteered at the Lamb Awareness Banquet hosted by the Durham Sheep Producers. Mayor Foster announced the following: ? the Provincial seat belt campaign was launched on Wednesday, April 13, 2011 ? this evening (Monday, April 18, 2011) at 6:30 p.m. to 8:00 p.m. in the Council Chambers, there will be a open house regarding the leash free park ? on Wednesday, April 20, 2011, the Friends of the Second Marsh will be holding a fundraising dinner ? the Clarington Older Adult Association will be holding their volunteer appreciation evening on Thursday, April 21, 2011 at 5:00 p.m. ? on Saturday, April 30, 2011, the Orono Horticultural Society will be celebrating 90 years in existence - 2 - General Purpose and Administration Committee Minutes April 18, 2011 MINUTES Resolution #GPA-312-11 Moved by Councillor Novak, seconded by Councillor Hooper THAT the minutes of the regular meeting of the General Purpose and Administration Committee held on April 4, 2011, be approved, as amended: th Page 2, Paragraph 1, 4 Sentence be changed to read as follows: “Councillor Partner also announced that, on Saturday, April 2, 2011, she and Councillor Novak attended the Orono Women’s Breakfast, held at the Orono United Church.” CARRIED PRESENTATIONS There were no presentations. DELEGATIONS Councillor Hooper declared a pecuniary interest with respect to the delegation of R.G. Richards & Associations speaking to the Report PSD-036-11, as he owns property in downtown Bowmanville, which may be impacted by the proposed development. Councillor Hooper left the room and did not participate in discussions and voting on this matter. Mr. Juknevicius, R.G. Richards & Associates, was present regarding Report PSD-036-11, the amendment to the Sign By-Law 2009-123. He stated that his company has reviewed the Report PSD-036-11 and they agree with the recommendations. Mr. Juknevicius stated that he was present to answer any questions which Council may have. He explained that a pylon sign is a large sign with pillars, typically used at shopping centres. Councillor Hooper returned to the meeting. Councillor Novak chaired this portion of the meeting. - 3 - General Purpose and Administration Committee Minutes April 18, 2011 PUBLIC MEETING Subject: (a) Application to Amend the Zoning By-law 84-63 Applicant: 2265719 Ontario Inc. Report: PSD-034-11 Anne Taylor Scott, Planner, made a verbal and PowerPoint presentation to the Committee regarding the application. Rick Bastmeyer, a local property owner, spoke in opposition to the application. Mr. Bastmeyer enquired as to the timing of the development and details regarding the fencing of the property, which will border his property. No one spoke in support of the application. Kevin Tunney was present to answer any questions on behalf of the owners of the westerly portion of the subject property. He stated that there are three owners of the property who are looking to move forward with a more sequential phasing with this proposed application. He noted that it balances the quantity of the different types of housing. Mr. Tunney stated that the tender has been awarded to begin construction in the early spring. He added that any fencing which is required will be indicated in the subdivision agreement and will be carried out by the developers. Mr. Tunney clarified that the south west quadrant will be the first phase. PLANNING SERVICES DEPARTMENT ZONING BY-LAW AMENDMENT AND SECOND MODIFICATION TO DRAFT APPROVED PLAN OF SUBDIVISION APPLICANT: 2265719 ONTARIO INC. Resolution #GPA-313-11 Moved by Councillor Hooper, seconded by Councillor Partner THAT Report PSD-034-11 be received; THAT the Proposed Amendment to Condition 1 of the Conditions of Draft Approval for Draft Approved Plan of Subdivision S-C-2007-0004 submitted by 2265719 Ontario Inc. be approved, as contained in Attachment 3 of Report PSD-034-11; THAT the Director of Planning Services be authorized to approve an amendment to the Draft Approved Plan; - 4 - General Purpose and Administration Committee Minutes April 18, 2011 THAT the application to amend Comprehensive Zoning By-law 84-63 (ZBA 2011-0008) be approved and the Zoning By-law Amendment as contained in Attachment 4 of Report PSD-034-11 be passed; THAT, under the authorization of Section 34(17) of the Planning Act, the proposed Zoning By-law Amendment delete the requirement for a 4.5 metre interior side yard setback for street townhouse units where lands abut a different zone in Sections 14.6.31 and 14.6.35, and that no further notice is required; THAT the Region of Durham Planning Department and Municipal Property Assessment Corporation be forwarded a copy of Report PSD-034-11 and Council’s decision; and THAT all interested parties listed in Report PSD-034-11 and any delegations be advised of Council's decision. CARRIED REQUEST FOR EXTENSION OF DRAFT APPROVAL PART LOT 13, CONCESSION 1, FORMER TOWN OF BOWMANVILLE APPLICANT: MUNICIPALITY OF CLARINGTON Resolution #GPA-314-11 Moved by Mayor Foster, seconded by Councillor Neal THAT Report PSD-035-11 be received; THAT the request to extend the lapsing date for draft approved Plan of Subdivision S-C-2005-0005 until May 2016 be approved; THAT a copy of Report PSD-035-11 and Council’s decision be forwarded to the Region of Durham Planning Department and the Municipal Property Assessment Corporation (MPAC); and THAT all interested parties listed in Report PSD-035-11 and any delegations be advised of Council's decision. CARRIED - 5 - General Purpose and Administration Committee Minutes April 18, 2011 AMENDMENT TO SIGN BY-LAW 2009-123 APPLICANT: 1804603 ONTARIO INC. Councillor Hooper declared a pecuniary interest with respect to Report PSD-036-11 as he owns property in downtown Bowmanville, which may be impacted by the proposed development. Councillor Hooper left the room and did not participate in discussions and voting on this matter. Resolution #GPA-315-11 Moved by Mayor Foster, seconded by Councillor Traill THAT Report PSD-036-11 be received; THAT the application for Amendment to the Clarington Sign By-law 2009-123, submitted by R.G. Richards & Associates on behalf of 1804603 Ontario Inc., to permit a pylon sign within 6 metres of the road allowance at 680 Longworth Avenue, Bowmanville, be approved; THAT the by-law, attached to Report PSD-036-11, be executed by the Mayor and Municipal Clerk on behalf of the Municipality to amend Sign By-law 2009-123; and THAT all interested parties listed in Report PSD-036-11 and any delegations be advised of Council’s decision. CARRIED Councillor Hooper returned to the meeting. APPLICATION FOR REMOVAL OF PART LOT CONTROL APPLICANT: 1494339 ONTARIO LIMITED (THE FOLEY GROUP) Resolution #GPA-316-11 Moved by Mayor Foster, seconded by Councillor Woo THAT Report PSD-037-11 be received; THAT the request for removal of Part Lot Control with respect to Lots 17 and 19, in Block “A” in Plan H50077 (the “Porter and Bradshaw Plan”) be approved; THAT the Part Lot Control By-law attached to Report PSD-037-11 be passed pursuant to Section 50 (7.1) of the Planning Act; - 6 - General Purpose and Administration Committee Minutes April 18, 2011 THAT all interested parties listed in Report PSD-037-11, any delegations and the Regional Municipality of Durham Planning Department be advised of Council's decision; and THAT the Region of Durham Planning Department be forwarded a copy of Report PSD-037-11. CARRIED SERVICING OF THE HIGHWAY #2 CORRIDOR IN COURTICE Resolution #GPA-317-11 Moved by Councillor Neal, seconded by Councillor Traill THAT Staff be directed to prepare a report on what action the Municipality of Clarington can take regarding servicing the Highway #2 corridor in Courtice. CARRIED Councillor Traill chaired this portion of the meeting. ENGINEERING SERVICES DEPARTMENT MONTHLY REPORT ON BUILDING PERMIT ACTIVITY FOR MARCH, 2011 Resolution #GPA-318-11 Moved by Councillor Hooper, seconded by Councillor Novak THAT Report EGD-018-11 be received for information. CARRIED OPERATIONS DEPARTMENT There were no reports to be considered under this section of the Agenda. PITCH-IN WEEK thth The Director of Operations advised that 2011 Pitch-in week is April 18 to 24, th Compost Day is scheduled for April 30 and will be held at Yard 42, located 178 Darlington/Clarke Townline Road. EMERGENCY AND FIRE SERVICES DEPARTMENT There were no reports to be considered under this section of the Agenda. - 7 - General Purpose and Administration Committee Minutes April 18, 2011 Councillor Neal chaired this portion of the meeting. COMMUNITY SERVICES DEPARTMENT CLARINGTON SPORTS HALL OF FAME STEERING COMMITTEE Resolution #GPA-319-11 Moved by Councillor Hooper, seconded by Councillor Novak THAT Report CSD-005-11 be received; THAT Council disband the Clarington Sports Hall of Fame Steering Committee; THAT Council endorse the Terms of Reference for the Clarington Sports Hall of Fame Selection Committee; and THAT Mr. Brad Kelly and Mr. Bill Humber of the Clarington Sports Hall of Fame Steering Committee be acknowledged and thanked by the Mayor and Members of Council for their contributions to the development of the Clarington Sports Hall of Fame. CARRIED 2011 YOUTH WEEK Resolution #GPA-320-11 Moved by Councillor Partner, seconded by Councillor Traill THAT Report CSD-006-11 be received; and THAT Attachment 1 of Report CSD-006-11, proclaiming Youth Week in Clarington from May 1 - 7, 2011, be approved. CARRIED CLERK’S DEPARTMENT There were no reports to be considered under this section of the Agenda. Mayor Foster chaired this portion of the meeting. - 8 - General Purpose and Administration Committee Minutes April 18, 2011 CORPORATE SERVICES DEPARTMENT CL2011-4, HORSEY ST. RECONSTRUCTION & CARLISLE AVENUE RECONSTRUCTION Resolution #GPA-321-11 Moved by Councillor Novak, seconded by Councillor Hooper THAT Report COD-011-11 be received; THAT Eagleson Construction, Millbrook, ON with a total bid in the amount of $1,219,641.03 (net HST rebate), being the lowest responsible bidder meeting all terms, conditions, and specifications of Tender CL2011-4, be awarded the contract for Horsey Street Reconstruction & Carlisle Avenue Reconstruction as required by the Engineering Department; THAT the funds for Clarington’s portion required in the amount of $841,000.00 (which includes $1,198,546.61 tender, design, contract administration, contingencies and net HST costs less Region of Durham costs) be drawn from the following accounts: Horsey Street Reconstruction Account #110-32-330-83274-7401(2009&2010 Budgets) $451,000.00 Carlisle Avenue Reconstruction Account #110-32-330-83348-7401(2010&2011 Budgets) $390,000.00 Total Clarington Project Costs $841,000.00 THAT the tender award be subject to the approval of the Regional Municipality of Durham for Regional infrastructure; and THAT the Mayor and the Clerk be authorized to execute the necessary agreement. CARRIED BENEFIT PROGRAM COMPARISON Resolution #GPA-322-11 Moved by Councillor Novak, seconded by Councillor Partner THAT Report COD-012-11 be received for information. CARRIED - 9 - General Purpose and Administration Committee Minutes April 18, 2011 BENEFIT PROGRAM Resolution #GPA-323-11 Moved by Councillor Neal, seconded by Councillor Traill THAT the Director of Corporate Services be directed to prepare a report indicating whether moving to ‘Administrative Services Only’ would save the Municipality money on the Municipality’s benefit program. CARRIED BENEFIT PROGRAM CONSULTANT Resolution #GPA-324-11 Moved by Councillor Neal, seconded by Councillor Traill THAT Staff be authorized to write a letter to Buffet Taylor to find out if they, or any related entity, are receiving any form of payment from any insurance carriers. CARRIED RECESS Resolution #GPA-325-11 Moved by Councillor Novak, seconded by Councillor Neal THAT the Committee recess for 10 minutes. CARRIED The meeting reconvened at 11:26 a.m. FINANCE DEPARTMENT PRE-AUTHORIZED WEEKLY PAYMENT OF PROPERTY TAXES Resolution #GPA-326-11 Moved by Councillor Novak, seconded by Councillor Hooper THAT Report FND-007-11 be received for information. CARRIED - 10 - General Purpose and Administration Committee Minutes April 18, 2011 CLOSED SESSION TAX ARREARS STATUS UPDATE Resolution #GPA-327-11 Moved by Councillor Neal, seconded by Councillor Hooper THAT in accordance with Section 239 (2) of the Municipal Act, 2001, as amended, the meeting be closed for the purpose of discussing a specific tax account which was last reported in arrears, a matter that deals with both of the following issues: ? personal matters about an identifiable individual, including municipal or local board employees; and ? with litigation or potential litigation, including matters before administrative tribunals, affecting the municipality or local board. CARRIED RISE AND REPORT The meeting resumed in open session at 11:44 a.m., with Mayor Foster in the Chair. The Mayor 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. SOLICITOR’S DEPARTMENT There were no reports to be considered under this section of the Agenda. CHIEF ADMINISTRATIVE OFFICER There were no reports to be considered under this section of the Agenda. STRATEGIC PLAN UPDATE Resolution #GPA-328-11 Moved by Councillor Neal, seconded by Councillor Traill THAT the Strategic Plan meeting scheduled for May 4, 2011 be a Special Council Meeting, with Council in attendance and participating with Department Heads. MOTION LOST - 11 - General Purpose and Administration Committee Minutes April 18, 2011 UNFINISHED BUSINESS There were no reports to be considered under this section of the Agenda. OTHER BUSINESS PROPOSED OUTDOOR PATIO FOR THE ROYAL CANADIAN LEGION BOWMANVILLE BRANCH 178 Councillor Hooper declared a pecuniary interest with respect to the matter of the proposed outdoor patio for the Royal Canadian Legion Bowmanville Branch 178 as he is a member of the Legion. Councillor Hooper left the room and did not participate in discussions and voting on this matter. Councillor Partner declared a pecuniary interest with respect to the matter of the proposed outdoor patio for the Royal Canadian Legion Bowmanville Branch 178 as she is a member of the Legion. Councillor Partner left the room and did not participate in discussions and voting on this matter. Resolution #GPA-329-11 Moved by Councillor Traill, seconded by Councillor Woo THAT the fees for a site plan application by the Royal Canadian Legion, Branch 178, for an outdoor patio be waived. CARRIED Councillor Hooper and Councillor Partner returned to the meeting. COMMUNICATIONS There were no items considered under this section of the Agenda. CONFIDENTIAL REPORTS There were no items considered under this section of the Agenda. - 12 - General Purpose and Administration Committee Minutes April 18, 2011 ADJOURNMENT Resolution #GPA-330-11 Moved by Councillor Neal, seconded by Councillor Partner THAT the meeting adjourn at 12:12 p.m. MA CARRIED ~-, ~ f~~`X,~~ ~PIJ L RK -13-