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-