Loading...
HomeMy WebLinkAbout04-14-2020Clarington If this information is required in an alternate format, please contact the Accessibility Co-ordinator at 905-623-3379 ext. 2131 Council Minutes Date: April 14, 2020 Time: 7:00 PM Location: Council Chambers, 2nd Floor Municipal Administrative Centre 40 Temperance Street Bowmanville, Ontario Present Were: Mayor A. Foster, Present by Electronic Councillor G. Anderson, Councillor R. Hooper, Councillor J. Means: Jones, Councillor J. Neal, Councillor C. Traill, Councillor M. Zwart Staff Present: A. Greentree, M. Chambers Present by Electronic A. Allison, G. Acorn, R. Albright, S. Brake, F. Langmaid, Means: R. Maciver, M. Marano, T. Pinn, G. Weir 1. Call to Order Mayor Foster called the meeting to order at 7:00 PM. 2. Moment of Reflection Councillor Zwart led the meeting in a moment of reflection. 3. Land Acknowledgement Statement Councillor Zwart recited the moment of reflection. 4. Declaration of Interest There were no declarations of interest stated at this meeting. 5. Announcements Members of Council announced upcoming community events and matters of community interest. 1 Clarington April 14, 2020 Council Meeting 6. Adoption of Minutes of Previous Meeting(s) 6.1 Minutes of a regular meeting of Council dated March 23, 2020 Resolution # C-158-20 Moved by Councillor Zwart Seconded by Councillor Hooper That the minutes of the regular meeting of the Council held on March 23, 2020, be approved. Carried 7. Presentations None 8. Delegations None 9. Communications — Receive for Information 9.1 ADR Chambers, Ombudsman Office - 2019 Annual Report 9.2 Peter Maniatakis, ADR Chambers Ombuds Office, Final Report for Complaint against the Municipality of Clarington, MUN-467-0819 9.3 Minister Steve Clark, Ministry of Municipal Affairs and Housing, regarding Impending Legislation for the Suspension of Suspended Timelines Associated with Land Use Planning Matters Resolution # C-159-20 Moved by Councillor Anderson Seconded by Councillor Traill That Correspondence Items 9.1 to 9.3 be received for information. Carried 10. Communications — Direction 10.1 Memo from Trevor Pinn, Director of Finance/Treasurer regarding Development Charges Timeline Impact from COVID-19 10.2 Stacey Hawkins, Executive Officer, Durham Region Home Builders' Association, 2020 Clarington Development Charge Bylaw Resolution # C-160-20 Moved by Councillor Hooper Seconded by Councillor Anderson That Correspondence Items 10.1 and 10.2 be referred to the consideration of Unfinished Business Item 14.1. Carried 2 Clarington 11. Committee Reports 11.1 Advisory Committee Reports April 14, 2020 Council Meeting 11.1.2 Minutes of the Samuel Wilmot Nature Area Management Advisory Committee dated March 10, 2020 11.1.3 Minutes of the Tourism Advisory Committee dated March 12, 2020 Resolution # C-161-20 Moved by Councillor Jones Seconded by Councillor Traill That Advisory Committee Report Items 11.1.1 to 11.1.3, be approved with the exception of Item 11.1.1. Carried 11.1.1 Minutes of the Agricultural Advisory Committee dated March 12, 2020 Resolution # C-162-20 Moved by Councillor Hooper Seconded by Councillor Anderson That the minutes of the Agricultural Advisory Committee dated March 12, 2020, be approved. Carried 11.2 Joint General Government and Planning and Development Committees meeting of April 6, 2020 Resolution # C-163-20 Moved by Councillor Hooper Seconded by Councillor Zwart That the recommendations contained in the Joint General Government and Planning and Development Committees Report of April 6, 2020 be approved on consent, with the exception of items 10, 12 and 5. Carried Item 10 - North Scugog Court Reconstruction Resolution # C-164-20 Moved by Councillor Hooper Seconded by Councillor Zwart That Report COD-005-20 be received; That Nick Carchidi Excavating Ltd. with a total bid amount of $886,718.48 (Net HST Rebate) being the lowest compliant bidder meeting all terms, conditions and specifications of tender CL2020-3 be awarded the contract for the North Scugog Court Reconstruction as required by the Engineering Services Department; 3 Clarington April 14, 2020 Council Meeting That the total funds required for this project in the amount of $1,023,300.00 (Net HST Rebate), which includes the construction cost of $886,718.49 (Net HST Rebate) and other costs including design, material testing, utility daylighting, inspection, contract administration, permit fees and contingencies in the amount of $136,581.51 (Net HST Rebate) is in the approved budget allocation as provided and will be funded from the following accounts: North Scugog Court Reconstruction - Dan Sheehan Lane to Concession Rd 3 (Prior years and 2020) 110-32-330-83358 77401 $679,500 North Scugog Court Reconstruction - Dan Sheehan Lane to Concession Rd 3 Region of Durham Recovery 110-32-330-83358-7402 $343,800 That the contract award be subject to the Region of Durham receiving approval for the funding required to complete their portion of work for this project; and That all interested parties listed in Report COD-005-20 and any delegations be advised of Council's decision. Yes (4): Mayor Foster, Councillor Anderson, Councillor Hooper, and Councillor Zwart No (3): Councillor Jones, Councillor Neal, and Councillor Traill Carried on a recorded vote (4 to 3) Item 12 - COD-010-20 Courtice Court — Sanitary Sewer and Watermain Construction Resolution # C-165-20 Moved by Councillor Zwart Seconded by Councillor Hooper That Report COD-010-20 be received; That Eagleson Construction Ltd. with a total bid amount of $1,692,074.38 (Blended HST) being the lowest compliant bidder meeting all terms, conditions and specifications of tender CL2019-37 be awarded the contract for the Courtice Court — Sanitary Sewer and Watermain Construction as required by the Engineering Services Department; That the total funds required for this project in the amount of $1,979,817.71 (Blended HST), which includes the construction cost of $1,692,074.38 (Blended HST ) and other costs including design, contract administration, material testing, inspection, and contingencies in the amount of $287,743.33 (Blended HST), is in the approved budget allocation or has been approved by Council and will be funded from the following accounts; Municipal Servicing (2019) (From Participating Owners Recovery) 110-32-330-83212-7403 $903,669 Strategic Capital Reserve Fund (For Non -Participants) 510-00-000-00000-6660 $701,841 10 ( 11 0 Zarbgton April 14, 2020 Council Meeting Engineering Services — Pavement Rehabilitation 110-32-330-83212-7401 $374,307 That the contract award is subject to the Municipality of Clarington executing a cost sharing agreement with the participating landowners and receiving the funds required to complete their portion of the work; and That all interested parties listed in Report COD-010-20 and any delegations be advised of Council's decision. Yes (4): Mayor Foster, Councillor Anderson, Councillor Hooper, and Councillor Zwart No (3): Councillor Jones, Councillor Neal, and Councillor Traill Carried on a Recorded Vote Later in the Meeting, See following Motions (4 to 3) Resolution # C-166-20 Moved by Councillor Neal Seconded by Councillor Hooper That the Rules of Procedure be suspended to allow Members of Council to speak to the foregoing Resolution #C-165-20 for a second time. Carried The foregoing Resolution #C-165-20 was then put to a vote and carried on a recorded vote. Item 5 - Memo from Faye Langmaid, Acting Director of Planning Services, Regarding Interim Control By-law 2018-083 for 94 Elgin Street Resolution # C-167-20 Moved by Councillor Hooper Seconded by Councillor Anderson That the exemption for 94 Elgin Street from Section 1. b. of Interim Control By-law 2018-083 for regulations for an addition to an existing dwelling, be approved. Carried 12. Staff Reports 12.1 Report FND-008-20 - COVID-19 Financial Support Program Options Resolution # C-168-20 Moved by Councillor Neal Seconded by Councillor Zwart That Report FND-008-20 be received; That Director of Finance continue to work with local area treasurers and the Region of Durham to develop a sustainable consistent approach for support of those impacted by the COVID-19 pandemic; 5 Clam April 14, 2020 Council Meeting That the Director of Finance and the Director of Community Services create a new grant program, the "Community COVID Support Grant Program" modelled after the existing Community Grants Program specifically to target relief to businesses and residents effected by COVID-19; That the Community COVID Support Grant Program be funded from the Tax Rate Stabilization Reserve Fund up to $100,000; and That staff report back to Council at the earlier of the first available meeting after the Province's emergency declaration is lifted or July 6, 2020. Yes (7): Mayor Foster, Councillor Anderson, Councillor Hooper, Councillor Jones, Councillor Neal, Councillor Traill, and Councillor Zwart Carried on a Recorded Vote Later in the Meeting, See following Motions (7 to 0) Resolution # C-169-20 Moved by Councillor Neal Seconded by Councillor Jones That the foregoing Resolution #C-168-20 be amended by adding the following: 6. That Clarington pass a temporary by-law that will cancel, reduce or refund 50% of the Clarington portion of taxes for the period of the declared emergency for residential taxpayers either (i) employed in a business that has been ordered shut down; or (ii) whose business has been ordered shut down; as a result of the Covid emergency, and whose taxes have become unduly burdensome, pursuant to Section 365 of the Municipal Act, and that this be funded from the rate stabilization reserve fund. 7. The aggregate amount under Sub -section (6) shall be capped at $2,000,000, and if the total would exceed that amount, the reduction for each residential taxpayer shall be reduced such that it will equal (i) $2,000,000, divided by (ii) the total number of accepted applications. Yes (7): Mayor Foster, Councillor Anderson, Councillor Hooper, Councillor Jones, Councillor Neal, Councillor Traill, and Councillor Zwart Carried as Amended on a Recorded Vote Later in the Meeting, See following Motions (7 to 0) 0 Clarington Recess Resolution # C-170-20 Moved by Councillor Anderson Seconded by Councillor Hooper That the Council recess for five minutes. Carried April 14, 2020 Council Meeting The meeting reconvened at 7:43 PM with Mayor Foster in the Chair. Resolution # C-171-20 Moved by Councillor Neal Seconded by Councillor Jones That the foregoing Resolution #C-169-20 be amended as follows: That in paragraph one: "That the word "pass" be replaced with the words "endorse in principle""; That the following be added to the end: "8. That the details of the program be the subject of a staff report to be presented at the June 1, 2020 General Government Committee meeting." Carried The foregoing Resolution #C-169-20 was then put to a vote and carried as amended on a recorded vote. Resolution # C-172-20 Moved by Councillor Neal Seconded by Councillor Hooper That the foregoing Resolution #C-168-20 be amended by deleting paragraph five; and That the resolution paragraphs be renumbered accordingly. Carried The foregoing Resolution #C-168-20 was then put to a vote and carried as amended on a recorded vote. 7 Clar0 April 14, 2020 Council Meeting 12.2 Report CAO-012-20 - COVID-19 Business Continuity Planning, CAO-012-20 Resolution # C-173-20 Moved by Councillor Neal Seconded by Councillor Anderson That Report CAO-012-20 be received for information. Carried Later in the Meeting, see following motion Closed Session Resolution # C-174-20 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 matter that deals with personal matters about an identifiable individual, including municipal or local board employees and with labour relations or employee negotiations. Carried Rise and Report The meeting resumed in open session at 8:48 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. The foregoing Resolution #C-173-20 was then put to a vote and carried. 13. Business Arising from Procedural Notice of Motion 13.1 Reconsideration of Contracting Out of Marriage Ceremonies Resolution # C-175-20 Moved by Councillor Hooper Seconded by Councillor Anderson That the following recommendation regarding the contracting out of marriage ceremonies approved at the March 2, 2020 Council meeting be reconsidered: "That marriage ceremony services be contracted out." Yes (3): Mayor Foster, Councillor Anderson, and Councillor Hooper No (4): Councillor Jones, Councillor Neal, Councillor Traill, and Councillor Zwart Motion Lost on a recorded vote (3 to 4) later in the meeting Clarington Recess Resolution # C-176-60 Moved by Councillor Neal Seconded by Councillor Jones April 14, 2020 Council Meeting That the Council recess for five minutes to enable Staff to ensure all Members of Committee are connected remotely to the meeting. Carried The meeting reconvened at 9:04 PM with Mayor Foster in the Chair. The foregoing Resolution #C-175-20 was then put to a recorded vote and lost. 13.2 Reconsideration of Resolution #C-441-19 pertaining to Report CAO-010-19, Cedar Crest Beach Update Suspend the Rules Resolution # C-177-20 Moved by Councillor Traill Seconded by Councillor Anderson That the Rules of Procedure be suspended to allow the reconsideration of Resolution #C-441-19 which was tabled indefinitely. Carried Resolution # C-178-20 Moved by Councillor Anderson Seconded by Councillor Zwart That resolution #C-441-19, regarding Report CAO-010-19, Cedar Crest Beach Update, approved at the December 9, 2019 Council meeting be reconsidered at this time. Yes (5): Mayor Foster, Councillor Anderson, Councillor Hooper, Councillor Traill, and Councillor Zwart No (2): Councillor Jones, and Councillor Neal Carried (5 to 2) Resolution # C-179-20 Moved by Councillor Anderson Seconded by Councillor Zwart That Report CAO-010-19, Cedar Crest Beach Update be tabled indefinitely. Yes (2): Councillor Jones, and Councillor Neal No (5): Mayor Foster, Councillor Anderson, Councillor Hooper, Councillor Traill, and Councillor Zwart Motion Lost (2 to 5) 0 Clarington Resolution # C-180-20 Moved by Councillor Traill Seconded by Councillor Anderson That Report CAO-010-19 be received; April 14, 2020 Council Meeting That up to $30,000 be allocated from the Tax Rate Stabilization Reserve Fund for the completion of a Cedar Crest Beach Erosion/Property Loss Study, and the consulting assignment be sole sourced to Zuzek Inc.; That Staff report back to Council with the results of the study, once completed; That Clarington adopt CLOCA "Port Darlington Shoreline Hazard Study" Staff Report #5630-19 Recommendation #5 to raise the road elevation of Cedar Crest Beach Road via the deployment of gravel by Operations; That Clarington construct a berm/berms on the marsh side of Cedar Crest Beach Rd. and West beach Rd. (southerly section) with 50% of the funds drawn from the "Clarington Station A Reserve Fund" and requesting that St. Marys pay the other 50% of the cost; That if St. Marys refuses to contribute 50% of the cost, Clarington pay the entire cost of the berms; That in satisfying paragraph five above, Clarington work with CLOCA Staff to ensure proper analysis and technical information is completed and all the requirement of Ontario Regulation 42/06 are met and that this matter be expedited; and That all interested parties listed for Report CAO-010-19, including all landowners in the Port Darlington (west shore) reach and any delegations, be advised of Council's decision. Motion Divided and Referred, see following motions Resolution # C-181-20 Moved by Councillor Traill Seconded by Councillor Anderson That paragraphs 2 and 3 of the foregoing Resolution #C-180-20, be divided. Carried 10 Clarington April 14, 2020 Council Meeting Paragraphs 2 and 3 of the foregoing Resolution #C-180-20 Resolution # C-182-20 Moved by Councillor Traill Seconded by Councillor Anderson That paragraphs 2 and 3 of the foregoing Resolution #C-180-20, be referred to Staff to Report back to the April 27, 2020, Joint General Government and Planning and Development Committee meeting as to whether Zuzek Inc. or Baird is the most appropriate option to undertake the Cedar Crest Beach Erosion / Property Loss study. Yes (5): Mayor Foster, Councillor Anderson, Councillor Hooper, Councillor Traill, and Councillor Zwart No (2): Councillor Jones, and Councillor Neal Carried on a recorded vote (5 to 2) The balance of Resolution #C-180-20 was then considered by Council and referred through the following Resolution, Resolution # C-183-20 Moved by Councillor Neal Seconded by Councillor Jones That the balance of Resolution #C-180-20 be referred back to Staff for a report detailing a cost estimate for the proposed work. Yes (4): Councillor Hooper, Councillor Jones, Councillor Neal, and Councillor Zwart No (3): Mayor Foster, Councillor Anderson, and Councillor Traill Carried on a recorded vote, Later in the Meeting, see following motions (4 to 3) Resolution # C-184-20 Moved by Councillor Traill Seconded by Councillor Anderson That the Rules of Procedure be suspended to allow Members of Committee to speak to the foregoing Resolution #C-183-20 for a second time. Carried The foregoing Resolution #C-183-20 was then put to a vote and carried on a recorded vote. Recess Resolution # C-185-20 Moved by Councillor Traill Seconded by Councillor Hooper That the Council recess for 10 minutes. Carried 11 Clarington April 14, 2020 Council Meeting The meeting reconvened at 10:12 PM with Mayor Foster in the Chair. 14. Unfinished Business 14.1 Report FND-006-20 - 2020 Development Charge Study Update and Presentation (Referred from the April 6, 2020 Joint Committees Meeting) Resolution # C-186-20 Moved by Councillor Hooper Seconded by Councillor Traill That Report FND-006-20 and the associated presentation from Watson and Associates Economists Ltd. be received; That staff continue consultation with the development community prior to finalizing the Development Charge Background Study and By-law; That staff be instructed to release the proposed Development Charge Background Study and By-law at a date to be determined by the Director of Finance which provides Council, members of the public and the development community opportunity to review and provide feedback for the 2020 Development Charge Background Study and By-law; and That, in accordance with the Coronavirus (COVID-19) Support and Protection Act, 2020, which received royal assent on April 14, 2020, the Municipality's existing Development Charges By-law (By-law 2015-035) shall remain in force until such date as specified in the Act, and therefore, staff be directed to schedule the statutory public meeting for a date after the lifting of the emergency declared under the Emergency Management and Civil Protection Act on March 17, 2020 with such meeting being advertised publicly. Carried 14.2 Resolution #JC-038-20 -Staffing and COVID-19 (Referred from the April 6, 2020 Joint Committees Meeting) Resolution #JC-038-20 - Staffing and COVID-19 was withdrawn by the mover. 15. By-laws 15.1 2020-025 - Being a By-law to amend Interim Control By-law 2018-083 15.2 2020-026 - Being a By-law to amend By-law 2014-059 entitled "a By-law to Regulate Traffic and Parking on Highways, Private Property and Municipal Property" 12 Clarington April 14, 2020 Council Meeting 15.3 2020-027 - Being a By-law to Adopt the Estimates of all Sums Required During the Year, to Strike Rates and Levy Taxes for municipal purposes for the year 2020 and to provide for the collection thereof Resolution # C-187-20 Moved by Councillor Hooper Seconded by Councillor Anderson That leave be granted to introduce By-laws 2020-025 to 2020-027; and That the said by-laws be approved. Carried Procedural Notices of Motion None Other Business Motion to Cancel the April 20, 2020 General Government Committee Meeting Suspend the Rules Resolution # C-188-20 Moved by Councillor Neal Seconded by Councillor Anderson That the Rules of Procedure be suspended to add an additional item to the Agenda regarding the cancellation of the April 20, 2020, General Government Committee meeting. Carried Resolution # C-189-20 Moved by Councillor Neal Seconded by Councillor Hooper The April 20, 2020, General Governmei General Government and Planning and place on April 27, 2020 at 7:00 PM. Carried 18. Confirming By -Law Resolution # C-190-20 Moved by Councillor Hooper Seconded by Councillor Anderson t meeting be cancelled, and a Joint Development Committee meeting take That leave be granted to introduce By-law 2020-028, being a by-law to confirm the proceedings of the Council of the Municipality of Clarington at a regular meeting held on the 14th day of April, 2020; and 13 Cla11llgtOIl That the said by-law be approved. Carried 19. Adjournment Resolution # C-191-20 Moved by Councillor Neal Seconded by Councillor Hooper That the meeting adjourn at 10:30 PM. Carried Mayor 14 April 14, 2020 Council Meeting Mu i ' al Clulk