Loading...
HomeMy WebLinkAbout04-06-2020 Minutes Joint CommitteeClarington If this information is required in an alternate format, please contact the Accessibility Co-ordinator at 905-623-3379 ext. 2131 Joint General Government and Planning and Development Committees Minutes Date: April 6, 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, R. Maciver, S. Brake, Means: M. Marano, T. Pinn, G. Weir 1. Call to Order Mayor Foster called the meeting to order at 7:00 PM. 2. Land Acknowledgement Statement Councillor Traill led the meeting in the Land Acknowledgement Statement. Recess Resolution # JC-001-20 Moved by Councillor Jones Seconded by Councillor Traill That the Committee recess for 10 minutes to enable Staff to ensure all Members of Committee are connected remotely to the meeting. Carried The meeting reconvened at 7:20 PM with Mayor Foster in the Chair. April 6, 2020 Joint Committee Minutes 3. New Business — Introduction Councillor Traill asked that a new business item, regarding By-law Enforcement discretionary powers, be added to the New Business — Consideration section of the agenda. Councillor Traill asked that a new business item, regarding the anaerobic digestion facility, be added to the New Business — Consideration section of the agenda. Councillor Neal asked that a new business item, regarding the Staffing and COVID-19, be added to the New Business — Consideration section of the agenda. Alter the Agenda Resolution # JC-002-20 Moved by Councillor Hooper Seconded by Councillor Anderson That the Agenda be altered to hear the presentation of Andrew Grunda, Principal, Watson and Associates Economists Ltd., Regarding 2020 Development Charge Study Update immediately following the Public Meeting section of the Agenda. Carried 4. Adopt the Agenda Resolution # JC-003-20 Moved by Councillor Zwart Seconded by Councillor Jones That the Agenda for the Joint General Government and Planning and Development Committees meeting of April 6, 2020 be adopted with the addition of the following items: • Anaerobic digestion facility; • By-law Enforcement discretionary powers • Staffing and COVID-19 Carried 5. Declaration of Interest There were no declarations of interest stated at this meeting. 6. Announcements Members of Committee announced upcoming community events and matters of community interest. 2 April 6, 2020 Joint Committee Minutes 7. Adoption of Minutes of Previous Meeting 7.1 Minutes of a Regular Meeting of the Planning and Development Committee February 24, 2020 7.2 Minutes of a Regular Meeting of the General Government Committee March 9, 2020 Resolution # JC-004-20 Moved by Councillor Jones Seconded by Councillor Zwart That the minutes of the regular meeting of the Planning and Development Committee meeting held on February 24, 2020, be approved; and That the minutes of the regular meeting of the General Government Committee meeting held on March 9, 2020, be approved. Carried 8. Public Meetings 8.1 Public Meeting for a Proposed Zoning By-law Amendment, for a Redlined Revision to a Draft Approved Plan of Subdivision Faye Langmaid, Acting Director of Planning, made a verbal and electronic presentation to the Committee regarding the application. Mr. Paul Lange was in attendance via electronic means. Mr. Lange advised that he had no comments at this time and would follow-up with staff to seek further information. 12.1 Andrew Grunda, Principal, Watson and Associates Economists Ltd., Regarding 2020 Development Charge Study Update and Presentation Andrew Grunda, Principal, Watson and Associates Economists Ltd. was present via electronic means regarding the 2020 Development Charge (DC) Study Update. He made a verbal presentation to accompany an electronic presentation. Mr. Grunda noted he will be providing an update to the Members of Committee as to why the Municipality is doing a background study at this time. He provided an overview of the study process and reviewed a timeline of the of the steps taken to date. Mr. Grunda highlighted the legislative changes in the More Homes, More Choice Act (Bill 108) and how they have impacted the Development Charges Act. He continued by reviewing the current Development Charges Methodology. Mr. Grunda reviewed the growth forecast and noted that it is consistent with the Region of Durham Official Plan to 2031. Mr. Grunda noted the increase in need for service, anticipated capital needs, D.C. recoverable costs by service, and calculated schedule of Development Charges. He explained the DC impacts and Municipal Comparisons and the Current and Calculated Development Charges for single detached residential dwellings and non-residential developments. Mr. Grunda provided an overview of the DC By-law Policies including the timing of collection, interest charges, DC 3 April 6, 2020 Joint Committee Minutes exemptions, statutory DC exemptions, non -statutory DC exemptions, redevelopment credits and DC Indexing. Mr. Grunda concluded by reviewing the next steps in the Study and answered questions from Members of Committee. 9. Delegations None 10. Communications — Receive for Information 10.1 Minutes of the Energy from Waste - Waste Management Advisory Committee dated February 25, 2020 10.2 Minutes of the Orono Business Improvement Area dated February 20, 2020 10.3 Minutes of the Bowmanville Business Improvement Area dated February 11, 2020 10.4 Minster Steve Clark, Ministry of Municipal Affairs and Housing, Regarding Provincial Policy Statement, 2020 10.6 Evelyn Dawes, Deputy Registrar, LPAT, Regarding Adjournment of Hearing Events - Suspension of Timelines 10.7 Memo from Rob Maciver, Municipal Solicitor, Regarding Status of LPAT Appeals of OPA 107 10.8 Memo from Faye Langmaid, Acting Director of Planning, Regarding Statutory Public Meeting during COVID-19 Resolution # JC-005-20 Moved by Councillor Traill Seconded by Councillor Zwart That Communications 10.1 to 10.8, be received for information, on consent, with the exception of item 10.5. Carried Later in the Meeting, see following motion Recess Resolution # JC-006-20 Moved by Councillor Zwart Seconded by Councillor Jones That the Committee recess for 10 minutes to enable Staff to ensure all Members of Committee are connected remotely to the meeting. Carried The meeting reconvened at 9:07 PM. The foregoing Resolution #JC-005-20 was then put to a vote and carried. 12 April 6, 2020 Joint Committee Minutes 10.5 Dianne Tominac, Office Manager/Scheduler, Ministry of Municipal Affairs and Housing, Regarding a Meeting to discuss Clarington's Comprehensive Zoning By-law Review Resolution # JC-007-20 Moved by Councillor Zwart Seconded by Councillor Traill That Communication Item 10.5, from Dianne Tominac, Office Manager/Scheduler, Ministry of Municipal Affairs and Housing, regarding a meeting to discuss Clarington's Comprehensive Zoning By-law Review, be received for information. Carried 11. Communications — Direction 11.1 Bowmanville Business Improvement Area Correspondence, Regarding a Resignation and Appointment to the Bowmanville BIA Resolution # JC-008-20 Moved by Councillor Hooper Seconded by Councillor Anderson That resignation of Morgan James be received; and That Erin Kemp be appointed to the Bowmanville Business Improvement Area. Carried Later in the Meeting, see following motion Recess Resolution # JC-009-20 Moved by Councillor Neal Seconded by Councillor Hooper That the Committee recess for five minutes to enable Staff to ensure all Members of Committee are connected remotely to the meeting. Carried The meeting reconvened at 9:18 PM. The foregoing Resolution #JC-008-20 was then put to a vote and carried. 5 April 6, 2020 Joint Committee Minutes 11.2 Heather Morrison, Clerk, Grey County, Regarding Supporting 100% Canadian Wines Excise Exemption Resolution # JC-010-20 Moved by Councillor Zwart Seconded by Councillor Hooper That the following resolution from Grey County, regarding supporting 100% Canadian Wines Excise Exemption be endorsed by the Municipality of Clarington: Whereas, Canada's federal excise tax currently exempts 100% Canadian wines; Whereas, Australia has asked the World Trade Organization (WTO) to rule that his exemption is discriminatory; Whereas, if the WTO were to rule with Australia, Canadian wineries making 100% Canadian wine would no longer be exempt; Whereas, the present value of the excise exemption is $39 million annually across Canada; Whereas, in the 13 years since this exemption was created, the production of 100% Canadian wine has increased by almost 30 million litres, representing an additional annual contribution of $2.7 billion to the Canadian economy; Whereas, Grey County, specifically the municipalities of Meaford and Town of Blue Mountains, is home to a number of successful, award winning, boutique wineries; Now Therefore Be It Resolved That, the County of Grey supports the excise exemption for 100% Canadian wines; and That, the County of Grey appeals to the Federal government to ensure the exemption remains in place by reaching an agreement with Australia prior to the WTO ruling; and That, this motion be forwarded to: The Right Honourable Justin Trudeau, Prime Minister of Canada; The Honourable Andrew Scheer, Leader of the Official Opposition; Yves-Frangois Blanchet, Leader of the Bloc Quebecois; Jagmeet Singh, Leader of the New Democratic Party of Canada; Jo -Ann Roberts, Interim Leader of the Green Party of Canada; The Honourable Mary Ng, Minister of Small Business, Export Promotion, and International Trade; Alex Ruff, Member of Parliament for Bruce -Grey - Owen Sound; AMO Member Municipalities; FCM Member Municipalities; Vintner's Quality Alliance; Ontario Craft Wineries; Ontario Craft Cider Association. Carried A April 6, 2020 Joint Committee Minutes Suspend the Rules Resolution # JC-011-20 Moved by Councillor Neal Seconded by Councillor Anderson That the Rules of Procedure be suspended to add an additional item to the Agenda regarding purchasing wine from other Provinces. Carried Restrictions in Ontario on Sale of Wines from Other Provinces Resolution # JC-012-20 Moved by Councillor Neal Seconded by Councillor Zwart That the correspondence arising out of Resolution #JC-010-20 (regarding Supporting 100% Canadian Wines Excise Exemption) also include the following: That an explanation be provided as to why wines produced in other provinces cannot be purchased within Ontario, but Australian wines can be purchased. Carried 11.3 Libby Racansky, Regarding Anaerobic Digestor Resolution # JC-013-20 Moved by Councillor Hooper Seconded by Councillor Jones That Correspondence Item 11.3, from Libby Racansky regarding Anaerobic Digestor, be referred to staff. Carried 11.4 Memo from Trevor Pinn, Director of Finance/Treasurer, Regarding Orono Town Hall Accessible Elevator Addition Resolution # JC-014-20 Moved by Councillor Zwart Seconded by Councillor Anderson That Communication Item 11.4 be referred to the Consideration of Report COD-009-20, Orono Town Hall Accessible Elevator Addition and Universal Washroom. Carried 7 April 6, 2020 Joint Committee Minutes 11.5 Memo from Faye Langmaid, Acting Director of Planning Services, Regarding Interim Control By-law 2018-083 for 94 Elgin Street Resolution # JC-015-20 Moved by Councillor Hooper Seconded by Councillor Traill 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. Presentations 12.1 Andrew Grunda, Principal, Watson and Associates Economists Ltd. Regarding 2020 Development Charge Study Update and Presentation Mr. Grunda's presentation was heard earlier in the meeting. 13. Planning Services Reports 13.1 PSD-009-20 Applications by Brookfield Residential (Ontario) Ltd. for a redline Revision to a Draft Approved Plan of Subdivision and Rezoning, east side of Regional Road 17, Newcastle Resolution # JC-016-20 Moved by Councillor Zwart Seconded by Councillor Hooper That Report PSD-009-20 be received; That the application by Brookfield Residential (Ontario) Ltd. for a redline Revision to Draft Approved Plan of Subdivision and Rezoning, east side of Regional Road 17, Newcastle continue to be processed; That once Statutory Public meeting decision timeframes come back into effect a recommendation report will be brought back for decision; and That all interested parties listed in Report PSD-009-20 and any delegations be advised of Council's decision. Carried 13.2 PSD-010-20 Declaration of Surplus Lands — Port Darlington Road Village Commercial Lands, 151, 157, 163 and 167 Port Darlington Road Resolution # JC-017-20 Moved by Councillor Traill Seconded by Councillor Neal That Report PSD-010-20 be received; April 6, 2020 Joint Committee Minutes That Council declare surplus approximately 0.7 hectares of property, shown in Figure 1 of Report PSD-010-20, as surplus; That Council authorize staff to undertake the necessary processes to prepare the lands for disposal in accordance with By-law 2011-11, being a By-law to govern the sale and other disposition of surplus municipal land; and That all interested parties listed in Report PSD-010-20 and any delegations be advised of Council's decision. Carried 14. Engineering Services Department Reports 14.1 EGD-005-20 Proposed Amendment to By-law 2014-059, being a By-law to Regulate Traffic and Parking on Highways, Private Property and Municipal Property Resolution # JC-018-20 Moved by Councillor Hooper Seconded by Councillor Anderson That Report EGD-005-20 be received; That the By-law attached to Report EGD-005-20, as Attachment 2, be approved; and That all interested parties listed in Report EGD-005-20 and any delegations be advised of Council's decision. Carried 15. Operations Department Reports No Reports for this section of the Agenda. 16. Emergency and Fire Services Department Reports 16.1 ESD-003-20 Emergency Services Activity Report — Q4 2019 Resolution # JC-019-20 Moved by Councillor Zwart Seconded by Councillor Hooper That Report ESD-003-20 be received for information. Carried Later in the Meeting, see following motion 9 April 6, 2020 Joint Committee Minutes Resolution # JC-020-20 Moved by Councillor Traill Seconded by Councillor Hooper That the Rules of Procedure be suspended to allow Members of Committee to speak to the foregoing Resolution #JC-019-20 for a second time. Carried The foregoing Resolution #JC-019-20 was then put to a vote and carried. 17. Community Services Department Reports 17.1 CSD-003-20 Sponsorship, Naming Rights and Advertising Resolution # JC-021-20 Moved by Councillor Neal Seconded by Councillor Hooper That Report CSD-003-20 be received; That staff prepare corporate -wide guidelines for the solicitation and administration of a consolidated Sponsorship, Naming Rights and Advertising program; That staff be authorized to issue a Request for Proposal (RFP) to seek competitive pricing for the provision of services related to the solicitation and administration of sponsorships, naming rights and advertising for municipal buildings, parks and sport fields; That staff report back on the results of the RFP, seeking approval to award to a successful vendor; and That all interested parties listed in Report CSD-003-20 and any delegations be advised of Council's decision. Carried 18. Municipal Clerk's Department Reports No Reports for this section of the Agenda. Recess Resolution # JC-022-20 Moved by Councillor Neal Seconded by Councillor Hooper That the Committee recess for five minutes to enable Staff to ensure all Members of Committee are connected remotely to the meeting. Motion Withdrawn 10 April 6, 2020 Joint Committee Minutes 19. Corporate Services Department Reports 19.1 COD-005-20 North Scugog Court Reconstruction Resolution # JC-023-20 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; 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; Description North Scugog Court Reconstruction - Dan Sheehan Lane to Concession Rd 3 (Prior years and 2020) North Scugog Court Reconstruction - Dan Sheehan Lane to Concession Rd 3 Region of Durham Recovery Account Amount Number 110-32-330- 679,500 83358-7401 110-32-330- 343,800 83358-7402 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 (5): Mayor Foster, Councillor Anderson, Councillor Hooper, Councillor Traill, and Councillor Zwart No (2): Councillor Jones, and Councillor Neal Carried on a recorded vote, later in the Meeting, see following motion (5 to 2) Resolution # JC-024-20 Moved by Councillor Neal Seconded by Councillor Anderson That the Rules of Procedure be suspended to allow Members of Committee to speak to the foregoing Resolution #JC-023-20 for a second time. Carried 11 April 6, 2020 Joint Committee Minutes The foregoing Resolution #JC-023-20 was then put to a recorded vote and carried. 19.2 COD-009-20 Orono Town Hall Accessible Elevator Addition and Universal Washroom Resolution # JC-025-20 Moved by Councillor Zwart Seconded by Councillor Anderson That Report COD-009-20 be received; That MVW Construction and Engineering Inc. with a total bid amount of $414,462.00 (Net HST Rebate) being the lowest compliant bidder meeting all terms, conditions and specifications of tender CL2020-2 be awarded the contract for the Orono Town Hall Accessible Elevator Addition and Universal Washroom, as required by the Operations Department; That the total funds required for this project in the amount of $447,000.00 (Net HST Rebate), which includes construction cost of $414,462.00 (Net HST Rebate) and other related costs such as design, inspection, contract administration and contingencies of $32,538.00 (Net HST Rebate) is in the approved budget allocation as provided and will be funded from the following account: Description Orono Town Hall Accessibility Upgrades (2019) Orono Town Hall Accessibility Upgrades (2020) Account Number I Amount 110-36-370-83630- $295,000 7401 110-36-370-83630- $152,000 7401 That all interested parties listed in Report COD-009-20 and any delegations be advised of Council's decision. Carried 19.3 COD-010-20 Courtice Court— Sanitary Sewer and Watermain Construction Resolution # JC-026-20 Moved by Councillor Neal Seconded by Councillor Traill That Report COD-010-20, be referred back to Staff to provide a report on how the cap limit was exceeded for the project. Yes (3): Councillor Jones, Councillor Neal, and Councillor Traill No (4): Mayor Foster, Councillor Anderson, Councillor Hooper, and Councillor Zwart Motion Lost on a recorded vote (3 to 4) 12 April 6, 2020 Joint Committee Minutes Resolution # JC-027-20 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; Description Account Amount Number Municipal Servicing (2019)(From 110-32-330- 903,669 Participating Owners Recovery 83212-7403 Strategic Capital Reserve Fund(For 510-00-000- 701,841 Non -Participants) 00000-6660 Engineering Services —Pavement 110-32-330- 374,307 Rehabilitation 83212-7401 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 (5): Mayor Foster, Councillor Anderson, Councillor Hooper, Councillor Traill, and Councillor Zwart No (2): Councillor Jones, and Councillor Neal Carried on a recorded vote, later in the meeting, see following motion (5 to 2) 13 April 6, 2020 Joint Committee Minutes Suspend the Rules Resolution # JC-028-20 Moved by Councillor Neal Seconded by Councillor Jones That the Rules of Procedure be suspended to extend the meeting until 11:50 PM. Carried The foregoing Resolution #JC-027-20 was then put to a recorded vote and carried. 20. Finance Department Reports No Reports for this section of the Agenda. 21. Solicitor's Department Reports No Reports for this section of the Agenda. 22. Chief Administrative Office Reports No Reports for this section of the Agenda. 23. New Business — Consideration 23.1 Anaerobic Digestion Facility Resolution # JC-029-20 Moved by Councillor Traill Seconded by Councillor Jones Whereas the Municipality has plans to create a Courtice Waterfront Park; Whereas the proposed site of the Anaerobic Digestion and Mixed Waste Pre -Sort Facility will be located at the gateway of the Courtice Energy Park; Whereas only part of fuel values available can be converted by anaerobic digestion and the moist residue still leaves most of the original waste for final disposal by either landfill or thermal techniques; and Whereas Clarington already has an over -burdened airshed and the increase in trucks containing mixed waste for pre-sorting at the Anaerobic Digestion and Mixed Waste Pre -Sort Facility would add to the over -burdened airshed while most of the original waste would still need to be disposed of in the Durham -York Energy From Waste Facility; Now Therefore be it Resolved that Clarington declare itself to be an Unwilling Host Community to the Anaerobic Digestion and Waste Pre -Sort Facility. Referred, later in the meeting, see following motions 14 April 6, 2020 Joint Committee Minutes Resolution # JC-030-20 Moved by Councillor Hooper Seconded by Councillor Neal That that matter of the Anaerobic Digestion Facility, be referred to Staff to report back to the April 27, 2020, Planning and Development meeting; and That the Region of Durham be requested to extend the public comment periods for the anaerobic digestor and the expansion of the DYEC from 140 to 160 tonnes, and also examine alternate forums that allow the public meaningful participation. Yes (6): Mayor Foster, Councillor Anderson, Councillor Hooper, Councillor Jones, Councillor Neal, and Councillor Zwart No (1): Councillor Traill Carried on a recorded vote, later in the meeting, see following motions (6 to 1) Resolution # JC-031-20 Moved by Councillor Anderson Seconded by Councillor Traill That the Rules of Procedure be suspended to allow Members of Committee to speak to the foregoing Resolution #JC-030-20 for a second time. Carried Resolution # JC-032-20 Moved by Councillor Neal Seconded by Councillor Anderson That the Rules of Procedure be suspended to allow Members of Committee to speak to the foregoing Resolution #JC-030-20 for a third time. Carried The foregoing Resolution #JC-030-20 was then put to a recorded vote and carried. Recess Resolution # JC-033-20 Moved by Councillor Neal Seconded by Councillor Hooper That the Committee recess for 10 minutes. Carried The meeting reconvened at 11:45 PM. 15 April 6, 2020 Joint Committee Minutes 23.2 By-law Enforcement Discretionary Powers Resolution # JC-034-20 Moved by Councillor Traill Seconded by Councillor Jones That Staff report back at the September 14, 2020 meeting on wording to be included in all regulatory by-laws as follows: a Municipal Law Enforcement Officer (MLEO) deems a reported violation of municipal by-law(s) to have been made that is frivolous, vexatious or malicious in nature; 1. Where the complainant of the reported violation(s) is not adversely and/or directly affected by the by-law violation; 2. Where the complainant of the reported violation does not reside or own property within The Municipality of Clarington; 3. Where a reported violation does not compromise or otherwise negatively affect the health, safety or security of person of the citizens of the Municipality of Clarington; 4. The Municipal Law Enforcement Officer (MLEO) may exercise his/her discretion in not proceeding with enforcement action; and 5. The complainant who has reported a violation of municipal by-law(s) pursuant to (1), (2), (3) or (4) above shall be guilty of an offence, and subject to a maximum fine of $1,000.00. Carried 24. Unfinished Business 24.1 Report FND-006-20 - 2020 Development Charge Study Update and Presentation (Referred from the March 23, 2020 Council Meeting) Resolution # JC-035-20 Moved by Councillor Traill Seconded by Councillor Neal That Report FND-006-20, 2020 Development Charge Study Update and Presentation, be referred back to staff for 3 months. Motion Withdrawn Resolution # JC-036-20 Moved by Councillor Traill Seconded by Councillor Neal That Report FND-006-20, 2020 Development Charge Study Update and Presentation, be referred to the April 14, 2020 Council Meeting, to allow staff to contact the Province for deadline clarification. Carried Later in the Meeting, see following motion 16 April 6, 2020 Joint Committee Minutes Suspend the Rules Resolution # JC-037-20 Moved by Councillor Neal Seconded by Councillor Anderson That the Rules of Procedure be suspended to extend the meeting until 12:30 AM. Carried The foregoing Resolution #JC-036-20, was then put to a vote and carried. 23.3 Staffing and COVID-19 Resolution # JC-038-20 Moved by Councillor Neal Seconded by Councillor Jones That the CAO be directed to lay off all non -essential Staff on May 1, 2020 if the COVID-19 emergency is still in effect on that date. Referred Resolution # JC-039-20 Moved by Councillor Neal Seconded by Councillor Anderson That the foregoing Resolution #JC-038-20 be referred to the April 14, 2020 Council meeting. Carried 25. Confidential Reports 25.1 PSD-011-20 Surplus Properties Resolution # JC-040-20 Moved by Councillor Zwart Seconded by Councillor Traill That the recommendations contained in Confidential Report PSD-011-20, Surplus Properties, be approved. Carried 17 April 6, 2020 Joint Committee Minutes 26. Adjournment Resolution # JC-041-20 Moved by Councillor Neal Seconded by Councillor Zwart That the meeting adjourn at 12:17 AM Carried r U-] I / MID DeD /