Loading...
HomeMy WebLinkAbout11-30-2020 MinutesClarington If this information is required in an alternate format, please contact the Accessibility Co-ordinator at 905-623-3379 ext. 2131 General Government Committee Minutes Date: November 30, 2020 Time: 9:30 a.m. Location: Microsoft Teams Present Were: Mayor A. Foster Present Via Electronic Councillor G. Anderson, Councillor R. Hooper, Councillor J. Means: Jones, Councillor J. Neal, Councillor M. Zwart Regrets: Councillor C. Traill Staff Present: J. Gallagher, L. Patenaude Present Via Electronic A. Allison, G. Acorn, F. Lanmaid, R. Maciver, S. Brake, T. Pinn, Means: G. Weir, L. Wheller 1. Call to Order Mayor Foster called the meeting to order at 9:30 a.m. 2. Land Acknowledgement Statement Councillor Zwart led the meeting in the Land Acknowledgement Statement. 3. New Business — Introduction New business item(s) were added to the New Business - Consideration section of the agenda. Councillor Jones asked that a new business item, regarding the Inclusive Communities Grant Program, be added to the New Business - Consideration section of the agenda. Councillor Zwart asked that a new business item, regarding a Request for a Promotional Campaign for Durham Region Transit on Demand Bus Services, be added to the New Business — Consideration section of the Agenda. Councillor Neal asked that a new business item, regarding Elexicon, be added to the New Business - Consideration section of the Agenda. 1 General Government Committee Minutes November 30, 2020 4. Adopt the Agenda Resolution # GG-422-20 Moved by Councillor Anderson Seconded by Councillor Jones That the Agenda for the General Government Committee meeting of November 30, 2020, be adopted with the addition of the following New Business Items: • Inclusive Communities Grant Program • Request for Promotional Campaign for Durham Region Transit on Demand for Bus Service • Elexicon Carried 5. Declaration of Interest Mayor Foster declared a direct interest in items 8.1 (portion only), 9.1, 11.2, and 18.9 (portion only) regarding Durham Hospice Clarington. 6. Announcements Members of Committee announced upcoming community events and matters of community interest. 7. Adoption of Minutes of Previous Meeting 7.1 Minutes of a Regular Meeting of November 9, 2020 Resolution # GG-423-20 Moved by Councillor Hooper Seconded by Councillor Jones That the minutes of the regular meeting of the General Government Committee meeting held on November 9, 2020, be approved. Carried 8. Public Meetings Mayor Foster explained that these public meetings were held pursuant to Section 12 of the Development Charges Act, 1997, as amended. The purpose of the meeting was to hear and receive public input on the Municipality's proposed development charge (D.C.) by-law and underlying background study. 2 General Government Committee Minutes November 30, 2020 8.1 Municipal Wide Development Charges By-law Councillor Neal chaired this portion of the meeting. Sean -Michael Stephen, Watson & Associates, was present via electronic means regarding Municipal Wide Development Charges (D.C.) By-law. Through the use of an electronic presentation, Mr. Stephen explained the purpose of the public meeting, the background of the D.C. By-law, the study process, development charges rate structure, and the development forecast for both residential and non-residential growth. He summarized the capital program for general services for 2020-2029 and highways for 2020-2031. Mr. Stephen explained the anticipated growth -related capital needs costs and D.C. recoverable costs by services, and the calculated schedule of development charges for municipal -wide services. He continued by providing a rate comparison of current and calculated rates for the services, which included a comparison of rates of surrounding municipalities. Mr. Stephen reviewed the D.C. By-law Policies including the timing of collection, interest charges and indexing, statutory exemptions, non - statutory exemptions and redevelopment credits. He concluded by informing the Committee of the next steps of the process, noting that the anticipated date of passing the by-law is December 14, 2020 with a proposed effective date of December 15, 2020. Mayor Foster declared a direct interest on item 9.1 as his son performed some work for Durham Hospice Clarington. Mayor Foster muted his audio and video and refrained from discussion on this matter. Melodie Zarzeczny, Durham Hospice Clarington, was present via electronic means regarding Municipal Wide Development Charges (D.C.) By-law. Ms. Zarzeczny expressed her concerns regarding the study, as the hospice is not mentioned in the D.C. exemption categories. She noted that the hospice is important to health care and should be given the same D.C. exemption as hospitals. Ms. Zarzeczny requested that the Committee consider the hospice as a non -statutory exemption classification, based on the status as a critical part of the health care system for the community. Mayor Foster returned to the meeting. Ryan Carr, R.W. Carr Investments, was present via electronic means regarding Municipal Wide Development Charges (D.C.) By-law. Mr. Carr requested clarification on defining garden suites and the two -unit residential dwellings. 3 General Government Committee Minutes November 30, 2020 Ryan Guetter, Weston Consulting, was present via electronic means regarding Municipal Wide Development Charges (D.C.) By-law. Mr. Guetter provided remarks on behalf of the Soper Hills and Soper Springs developer groups. Mr. Guetter requested clarification on the sub watershed and secondary plan project processes that are identified in the background study and requested clarification on D.C. collection for studies currently underway. He stated that he supports the principles of the credit sections of the study and the provision to allow certain projects to be commenced on a frontend basis. Mr. Guetter concluded by thanking Committee for their time. Stacey Hawkins, Durham Region Home Builders Association was present via electronic means regarding Municipal Wide Development Charges (D.C.) By- law. Ms. Hawkins requested that the Committee refer the report to the January 2021 Council meeting as there wasn't enough time to review Staff's response to their submission. Willie Woo was present via electronic means regarding Municipal Wide Development Charges (D.C.) By-law. Mr. Woo supported Ms. Zarzeczny's request to consider the hospice as a non -statutory exemption. He explained the purpose of the hospice and noted that it is a temporary end of life facility. Alter the Agenda Resolution # GG-424-20 Moved by Councillor Jones Seconded by Councillor Anderson That the Agenda be altered to consider Item 18.9, Report FND-053-20, after Item 8.2. Carried 8.2 Clarington Technology Park Area -Specific Development Charges Sean -Michael Stephen, Watson & Associates was present via electronic means regarding Clarington Technology Park Area -Specific Development Charges. Mr. Stephen explained the purpose of the public meeting, the increase in need for service, and the proposed schedule of development charges for Clarington's Technology Park. He reviewed the D.C. By-law policies including the timing of collection, interest charges and indexing, statutory exemptions (there are no non - statutory exemptions proposed), and redevelopment credits. Mr. Stephen concluded by informing the Committee of the next steps, noting that the anticipated date of passing the by-law is December 14, 2020 with a proposed effective date of December 15, 2020. No one spoke in opposition to, or in support, of the proposed development charges by-law. 12 General Government Committee Minutes November 30, 2020 18.9 FND-053-20 2020 Development Charges Background Study and By-law Mayor Foster declared a direct interest on item 9.1 as his son performed some work for Durham Hospice Clarington. Mayor Foster muted his audio and video and refrained from discussion and voting on this matter. Resolution # GG-425-20 Moved by Councillor Jones Seconded by Councillor Hooper That Report FND-053-20, regarding the Development Charges background study and by-law, be referred to Staff, to report back at the January 18, 2021 Council meeting. Carried Recess Resolution # GG-426-20 Moved by Councillor Neal Seconded by Councillor Hooper That the Committee recess for 10 minutes. Carried The meeting reconvened at 11:10 a.m. with Mayor Foster in the Chair. 9. Delegations 9.1 Melodie Zarzeczny, Durham Hospice Clarington, Regarding Durham Hospice Clarington Update Mayor Foster declared a direct interest on item 9.1 as his son performed some work for Durham Hospice Clarington. Mayor Foster muted his audio and video and refrained from discussion on this matter. Councillor Anderson chaired this portion of the meeting. Melodie Zarzeczny, Durham Hospice Clarington, was present via electronic means regarding the Durham Hospice Clarington Update. Using an electronic presentation, Ms. Zarzeczny stated that Durham Region Hospice launched their campaign to raise $15 million toward the construction of two new residential hospices in Durham Region, which includes a 9 bed unit in Clarington and a 10 bed unit in Whitby which are available for all residents in Durham Region. She explained that a residential hospice provides meaningful, end -of -life 24 hour care to residents and their families in a supportive, flexible setting. Ms. Zarzeczny noted that Durham Region requires 33 residential beds and added that they are one of the last regions to develop a hospice. She stated that, at the hospice, the cost of a bed is $470 per day compared to the average cost of a hospital bed of $1,100 per day. Ms. Zarzeczny explained the types of support provided in the hospice. 5 General Government Committee Minutes November 30, 2020 She added that Clarington has donated land located on Cobbledick Road in Newcastle for the 9-bed hospice and Durham Region Council has approved financial support for both hospices with a contribution of just over $1 million. Ms. Zarzeczny provided an update on the project status report noting that the architectural portion is complete. She added that they are six months behind schedule but are close to raising $1 million so they can start phase 1 construction. Suspend the Rules Resolution # GG-427-20 Moved by Councillor Jones Seconded by Councillor Zwart That the Rules of Procedure be suspended to extend the Delegation for an additional two minutes. Carried Ms. Zarzeczny stated that the security deposit cost under the Site Plan Agreement with the Municipality requires approximately $140,000 and the municipal development charges are expected to be approximately $100,000. She noted that the deferral of the amount or classification of hospice as a health care facility would be a significant saving and she thanked Council and Staff for their support. Ms. Zarzeczny answered questions from Members of Committee. Alter the Agenda Resolution # GG-428-20 Moved by Councillor Zwart Seconded by Councillor Jones That the Agenda be altered to consider Item 11.2 regarding Durham Hospice Update, at this time. Carried 11.2 Melodie Zarzeczny, Regarding Durham Hospice Clarington Update Mayor Foster declared a direct interest on item 9.1 as his son performed some work for Durham Hospice Clarington. Mayor Foster muted his audio and video and refrained from discussion and voting on this matter. Resolution # GG-429-20 Moved by Councillor Zwart Seconded by Councillor Hooper That the security deposit and development charges for Durham Hospice be waived. Referred, See following motion n General Government Committee Minutes November 30, 2020 Resolution # GG-430-20 Moved by Councillor Neal Seconded by Councillor Jones That the foregoing Resolution #GG-429-20, regarding Durham Hospice, be referred to the January 18, 2021 Council meeting. Carried Mayor Foster returned to the meeting. 10. Communications — Receive for Information 10.1 Minutes of the Bowmanville Business Improvement Area dated October 13, 2020 and October 28, 2020 10.2 Minutes of the Newcastle Business Improvement Area dated November 12, 2020 10.3 Minutes of the Orono Business Improvement Area dated September 10, 2020 and October 8, 2020 Resolution # GG-431-20 Moved by Councillor Neal Seconded by Councillor Hooper That Communication Items 10.1 to 10.3, with the exception of 10.4 and 10.5, be received for information. Carried 10.4 Special Minutes of the Energy from Waste - Waste Management Advisory Committee dated November 18, 2020 Resolution # GG-432-20 Moved by Councillor Hooper Seconded by Councillor Neal That Communication Item 10.4 be received for information. Carried 10.5 Sheila Hall, Executive Director, Clarington Board of Trade & Office of Economic Development, Regarding Q4 Report Update Resolution # GG-433-20 Moved by Councillor Neal Seconded by Councillor Jones That Communication Item 10.5 be received for information. Carried, Later in the meeting, See following motions 7 General Government Committee Minutes November 30, 2020 Resolution # GG-434-20 Moved by Councillor Neal Seconded by Councillor Jones That the Rules of Procedure be suspended to allow Members of Committee to speak to the foregoing Resolution #GG-433-20 for a second time. Carried Suspend the Rules Resolution # GG-435-20 Moved by Councillor Neal Seconded by Councillor Jones That the Rules of Procedure be suspended to extend the meeting for an additional 5 minutes. Motion Lost The Committee recessed for their one hour scheduled break as per the Procedural By- law. The meeting reconvened at 1:00 p.m. with Mayor Foster in the Chair. Resolution # GG-436-20 Moved by Councillor Neal Seconded by Councillor Jones That the Rules of Procedure be suspended to allow Members of Committee to speak to the foregoing Resolution #GG-433-20 for a third time. Carried That the foregoing Resolution #GG-433-20 was then put to a vote and carried. General Government Committee Minutes November 30, 2020 11. Communications — Direction 11.1 Appointment of Department Liaisons and Deputy Mayor Resolution # GG-437-20 Moved by Councillor Neal Seconded by Councillor Jones That the Members of Council be designated as a Department Liaison, for a one- year term ending December 31, 2021 as follows: Planning & Development Department Public Works Department Community Services Department Legislative Services Department Finance Department Corporate Services & Administration Referred, See following motion Resolution # GG-438-20 Moved by Councillor Neal Seconded by Councillor Jones Councillor Anderson Councillor Hooper Councillor Corinna Traill Councillor Jones Councillor Neal Mayor Adrian Foster That the foregoing Resolution #GG-437-20 be referred to the next Regular Council meeting dated December 14, 2020. Carried 11.2 Melodie Zarzeczny, Regarding Durham Hospice Clarington Update This matter was considered earlier in the meeting. 11.3 William Hans Schmidt, Retired Captain, Canadian Army, Regarding a Request to Have Red Poppies Painted at the Crosswalks Leading to Townhall Resolution # GG-439-20 Moved by Councillor Neal Seconded by Councillor Hooper That Communication Item 11.3, regarding Request to have Red Poppies Painted at the Crosswalks Leading to Townhall, be referred to Staff. Carried 9 General Government Committee Minutes November 30, 2020 11.4 Pranay Kumar Gunti, Regarding Request to Amend By-law 2015-047 to Include Diwali as an Exemption to Require a Permit Resolution # GG-440-20 Moved by Councillor Hooper Seconded by Councillor Anderson That Communication Item 11.4 regarding Request to Amend By-law 2015-047 to include Diwali as an Exemption to Require a Permit, be referred to staff for their input on the process to be followed. Carried 11.5 Wyatt Sharpe regarding a Request for a New Sidewalk in Orono Resolution # GG-441-20 Moved by Councillor Zwart Seconded by Councillor Anderson That Communication Item 11.5 regarding a Request for a New Sidewalk in Orono, be referred to Staff to report back. Carried 11.6 Memo from Erica Mittag, Community Development Coordinator, Diversity, Inclusion and Accessibility, regarding Resolution #GG-336-20 — LGL-007-20 Prohibition of Hate Symbols Resolution # GG-442-20 Moved by Councillor Hooper Seconded by Councillor Anderson That Staff be directed to prepare an amendment to the Sign By-law to prohibit the public display of symbols of hate within the Municipality of Clarington; and That the Mayor and Members of Council of the Municipality of Clarington, in partnership with Clarington's Diversity Advisory Committee, release an Official Statement condemning the display of symbols of hate in our community. Yes (2): Councillor Anderson, and Councillor Hooper No (4): Mayor Foster, Councillor Jones, Councillor Neal, and Councillor Zwart Absent (1): Councillor Traill Motion Lost on a recorded vote (2 to 4), see following Closed Session at end of Meeting. 10 General Government Committee Minutes November 30, 2020 Resolution # GG-443-20 Moved by Councillor Neal Seconded by Councillor Jones That Communication Item 11.6 be referred to closed session, at the end of the meeting. Carried 12. Presentations There were no Presentations. 13. Public Works Department Reports There were no Reports for this Section of the Agenda. 14. Emergency and Fire Services Department Reports Councillor Zwart chaired this portion of the meeting. 14.1 ESD-007-20 Emergency Services Activity Report — Q3 2020 Resolution # GG-444-20 Moved by Councillor Jones Seconded by Councillor Hooper That Report ESD-007-20 be received for information. Carried 15. Community Services Department Reports Mayor Foster chaired this portion of the meeting. 15.1 CSD-013-20 Outdoor Sports Field Management Policy Overview Resolution # GG-445-20 Moved by Councillor Hooper Seconded by Councillor Neal That Report CSD-013-20 be received for information. Carried 16. Legislative Services Department Reports Councillor Jones chaired this portion of the meeting. 11 General Government Committee Minutes November 30, 2020 16.1 LGS-004-20 Appointments to Boards & Committees Resolution # GG-446-20 Moved by Councillor Neal Seconded by Councillor Zwart That Report LGS-004-20 be received; That the Committee consider the applications for appointments to the Agricultural Advisory Committee, Diversity Advisory Committee, and the Newcastle Village Community Hall Board, in accordance with the Appointment to Boards and Committees Policy; and That all interested parties listed in Report LGS-004-20 and any delegations be advised of Council's decision. Carried Diversity Advisory Committee That Meera MacDonald, Lyndsay Riddoch, Yasmin Shafi, and Dione Valentine be appointed to the Diversity Advisory Committee, for a term ending December 31, 2024 or until a successor is appointed. Agricultural Advisory Committee That Ryan Cullen, Brenda Metcalf, Jordan McKay, and Henry Zekveld be appointed to the Agricultural Advisory Committee, for a term ending December 31, 2024 or until a successor is appointed. Newcastle Village Community Hall Board That Barry Carmichael, Sierd de Jong, and Henry Corvers be appointed to the Newcastle Village Community Hall Board, for a term ending December 31, 2022 or until a successor is appointed. 16.2 LGS-005-20 Municipal Law Enforcement Policy Resolution # GG-447-20 Moved by Mayor Foster Seconded by Councillor Zwart That Report LGS-005-20 be received; That Council Adopt the Municipal Law Enforcement Policy, as Attachment 1 to Report LGS-005-20; That the draft by-law, Attachment 3 to Report LGS-005-20, be enacted; and 12 General Government Committee Minutes November 30, 2020 That all interested parties listed in Report LGS-005-20 and any delegations be advised of Council's decision. Yes (4): Mayor Foster, Councillor Anderson, Councillor Hooper, and Councillor Zwart No (2): Councillor Jones, and Councillor Neal Absent (1): Councillor Traill Carried as amended, on a recorded vote (See following motions) (4 to 2) Resolution # GG-448-20 Moved by Councillor Hooper Seconded by Councillor Zwart That the Rules of Procedure be suspended to allow Members of Committee to speak to the foregoing Resolution #GG-447-20 for a second time. Carried Resolution # GG-449-20 Moved by Mayor Foster Seconded by Councillor Zwart That the foregoing Resolution #GG-447-20 be amended by adding the following to the end of the second paragraph: "with the following amendment to the Municipal Law Enforcement Policy: That Sections 3.16 and 3.17 be removed". Carried The foregoing Resolution #GG-447-20 was then put to a recorded vote and carried as amended. 17. Corporate Services Department Reports There were no Reports for this section of the Agenda. 18. Financial Services Reports Mayor Foster chaired this portion of the meeting. 18.1 FND-045-20 2021 Interim Tax Levy Resolution # GG-450-20 Moved by Councillor Hooper Seconded by Councillor Zwart That Report FND-045-20 be received; and That the By-law attached to Report FND-045-20, as Attachment 1, be approved. Carried 13 General Government Committee Minutes November 30, 2020 18.2 FND-046-20 2021 Interim Financing By-law Resolution # GG-451-20 Moved by Councillor Hooper Seconded by Councillor Zwart That Report FND-046-20 be received; and That the By-law attached to Report FND-046-20, as Attachment 1, be approved. Carried 18.3 FND-047-20 Interest Rates on Development Charge Deferrals Resolution # GG-452-20 Moved by Councillor Zwart Seconded by Councillor Hooper That Report FND-047-20 be received; and That the Draft Policy attached to Report FND-047-20, as Attachment 1, be approved. Carried Recess Resolution # GG-453-20 Moved by Councillor Hooper Seconded by Councillor Jones That the Committee recess for 10 minutes. Carried The meeting reconvened at 2:53 p.m. with Mayor Foster in the Chair. 18.4 FND-048-20 Consulting Services for the Regional Road 17 Realignment — Municipal Class Environmental Assessment Resolution # GG-454-20 Moved by Councillor Zwart Seconded by Councillor Anderson That Report FND-048-20 be received; That BT Engineering Inc. with a bid amount of $226,474.60 (including HST), providing the lowest overall cost and meeting the passing threshold and all terms, conditions and specifications of RFP2020-9 be awarded the contract for the provision of Consulting Services as required to complete the Regional Road 17 Realignment — Municipal Class Environmental Assessment subject to a satisfactory reference check; 14 General Government Committee Minutes November 30, 2020 That the contract award be subject to the Municipality amending the existing funding agreement with the North Village Landowners Group Inc. as required to cover all consulting costs and municipal resources associated with this project; That pending funding required is received, that the amount of $ 226,474.60 (including HST) be drawn from the following accounts: Description Account Number IAmount Developer Contributions 100-50-502-15106-7224 $226,475 That all interested parties listed in Report FND-048-20 and any delegations be advised of Council's decision. Carried 18.5 FND-049-20 Financial Update as at September 30, 2020 ICZm.7[t IIWO N .WeZea�101 Moved by Councillor Hooper Seconded by Councillor Anderson That Report FND-049-20 be received for information. Carried 18.6 FND-050-20 Bowmanville Tennis Club — Lease Renewal Resolution # GG-456-20 Moved by Councillor Hooper Seconded by Councillor Zwart That Report FND-050-20 be received; That a lease extension agreement with the Bowmanville Tennis Club for the term January 1, 2021 to December 31, 2021 be approved and to authorize the Mayor and the Municipal Clerk to execute the agreement on behalf of the Municipality; That the current annual rent of $1,630.80 be adjusted on December 31 of each year by the annual percentage increase in the Consumer Price Index, All Items Ontario, (most current issue) as published by Statistics Canada; That the Purchasing Manager in consultation with the Director of Community Services be given the authority to extend the lease agreement for up to three (3) additional one (1) year terms to expire on December 31, 2024; and 15 General Government Committee Minutes November 30, 2020 That the Board of the Bowmanville Older Adult Association and the Bowmanville Tennis Club be advised of Council's decision. Yes (4): Mayor Foster, Councillor Anderson, Councillor Hooper, and Councillor Zwart No (2): Councillor Jones, and Councillor Neal Absent (1): Councillor Traill Carried on a recorded vote (4 to 2) Resolution # GG-457-20 Moved by Councillor Neal Seconded by Councillor Jones That the foregoing Resolution #GG-456-20 be amended by removing Paragraph 4. Yes (3): Councillor Anderson, Councillor Jones, and Councillor Neal No (3): Mayor Foster, Councillor Hooper, and Councillor Zwart Absent (1): Councillor Traill Motion Lost on a recorded vote (3 to 3) Resolution # GG-458-20 Moved by Councillor Neal Seconded by Councillor Jones That the Rules of Procedure be suspended to allow Members of Committee to speak to the foregoing Resolution #GG-456-20 for a second time. Motion Withdrawn The foregoing Resolution #GG-456-20 was then put to a vote and carried as amended. 18.7 FND-051-20 John Howard Society — Lease Extension — 132 Church Street Resolution # GG-459-20 Moved by Councillor Anderson Seconded by Councillor Zwart That Report FND-051-20 be received; That approval be granted for the Municipality to extend the lease agreement with the John Howard Society for the existing leased space at 132 Church Street, Bowmanville for the term January 1, 2021 to December 31, 2022 be approved and to authorize the Mayor and the Municipal Clerk to execute the agreement on behalf of the Municipality; 16 General Government Committee Minutes November 30, 2020 That the current annual rent of $16,248.38 (excluding HST) be adjusted on December 31 of each year by the annual percentage increase in the Consumer Price Index, All Items Ontario, (most current issue) as published by Statistics Canada; That the Purchasing Manager in consultation with the Director of Community Services be given the authority to extend the lease agreement for up to two (2) additional one (1) year terms to expire on December 31, 2024; and That all interested parties listed in Report FND-051-20 and any delegations be advised of Council's decision. Carried 18.8 FND-052-20 Kendal Community Centre Lease and Sublease Renewal Resolution # GG-460-20 Moved by Councillor Zwart Seconded by Councillor Anderson That Report FND-052-20 be received; That approval be granted for the Municipality to renew the head -lease agreement with the Kendal Community Centre in an amount of $2.00 per year for a five-year period commencing on January 1, 2021 and ending on December 31, 2025; That the Municipality, as head landlord, consent to renew the sublease agreements with the Kendal Lions Club and Paula Sheppard (Kendal Postal Outlet) in a form acceptable to the Municipal Solicitor for use of the facilities at the Kendal Community Centre each in the amount of $2,400.00 plus HST for a five year period commencing on January 1, 2021 to December 31, 2025 and subject to a yearly rate increase based on the Consumer Price Index, All Items, Ontario (most current issue); That the Mayor and Clerk be authorized to execute the necessary agreements; and That all interested parties listed in Report FND-052-20 and any delegations be advised of Council's decision. Carried 18.9 FND-053-20 2020 Development Charges Background Study and By-law This matter was considered earlier in the meeting, following the Public Meetings. 19. CAO Office Reports There were no Reports for this section of the Agenda. 17 General Government Committee Minutes November 30, 2020 20. New Business — Consideration 20.1 Inclusive Communities Grant Program (Councillor Jones) Resolution # GG-461-20 Moved by Councillor Jones Seconded by Councillor Neal Whereas the Municipality of Clarington engages with its Accessibility Advisory Committee on matters surrounding accessibility in the community; And whereas on November 6, 2017, through Resolution #GG-456-17, the Municipality of Clarington endorsed Clarington's Multi -Year Accessibility Plan 2018-2023; And whereas the Multi -Year Accessibility Plan 2018-2023 identifies the need to explore the inclusion of mobility device charging stations in new and redeveloped public spaces; And whereas more people are participating in outdoor activities as a result of the COVID-19 pandemic and utilizing our trails, paths and parks; And whereas the Ministry for Seniors and Accessibility has launched an Inclusive Communities Grant Program that supports 100% of eligible costs up to $60,000 for programs that create more accessible environments for people of all ages, abilities and backgrounds; Now therefore be it resolved that the Council of the Municipality of Clarington direct Staff to submit an application to the Inclusive Communities Grant Program for the purpose of installing charging stations for mobility devices along paths, trails and in parks within Clarington. Carried 20.2 Request for Promotional Campaign for Durham Region Transit On Demand for Bus Service Resolution # GG-462-20 Moved by Councillor Zwart Seconded by Councillor Anderson Whereas GO Transit has announced that the GO Bus Route 90 will be discontinued as of Saturday, December 5; And whereas the Municipality of Clarington has many residents who rely on the GO Transit bus route to, and from, Newcastle; And whereas the Region of Durham has recently instituted an On Demand bus service which services all of Clarington's urban and rural residents, but they may not be aware of the service; im General Government Committee Minutes November 30, 2020 Now therefore be it resolved that Durham Region be urged to launch an extensive promotion campaign of their On Demand service to ensure that all residents of Clarington are aware of the service. Carried 20.3 Elexicon Resolution # GG-463-20 Moved by Councillor Neal Seconded by Councillor Anderson That Clarington request that Elexicon provide: • a full explanation as to the drop in revenue by $1.2M to Clarington in 2019; • a pro forma profit and loss statement for the non -regulated entity for 2019, as opposed to just top line revenue; and • a breakdown of the 2020 year to date revenue. Carried 21. Unfinished Business 21.1 Report EGD-006-20 - Cedar Crest Beach Rd and West Beach Rd Berm Review and Estimates (Referred from the November 2-3, 2020 Council Meeting) Resolution # GG-464-20 Moved by Councillor Anderson Seconded by Councillor Neal That Report EGD-006-20, regarding Cedar Crest Beach Road and West Beach road Berm, be referred to the January 4, 2021 General Government Committee meeting. Carried 21.2 FND-038-20 Investment Options Update (Referred from the November 23, 2020 Council Meeting) Resolution # GG-465-20 Moved by Councillor Neal Seconded by Councillor Jones That Report FND-038-20 be received; and That the Director of Financial Services be directed to present to Committee an educational session on municipal investing options and regulations at the GGC meeting of January 25, 2021. Carried 19 General Government Committee Minutes November 30, 2020 22. Confidential Reports 22.1 CAO-022-20 2021 CUPE Negotiations Suspend the Rules Resolution # GG-466-20 Moved by Councillor Anderson Seconded by Councillor Neal That the Rules of Procedure be suspended to extend the meeting for an additional 1 hour until 5:30 p.m. Carried Recess Resolution # GG-467-20 Moved by Councillor Neal Seconded by Councillor Anderson That the Committee recess for 10 minutes. Carried The meeting reconvened at 3:55 p.m. in closed session with Mayor Foster in the Chair. Closed Session Resolution # GG-468-20 Moved by Councillor Neal Seconded by Councillor Anderson That, in accordance with Section 239 (2) of the Municipal Act, 2001, as amended, the meeting be closed for the purpose of discussing matters that deal with: • labour relations or employee negotiations; • advice that is subject to solicitor -client privilege, including communications necessary for that purpose; and • 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 significantly with the contractual or other negotiations of a person, group of persons, or organization. Carried 20 General Government Committee Minutes November 30, 2020 Rise and Report The meeting resumed in open session at 4:57 p.m. Mayor Foster advised that three items were discussed in "closed" session in accordance with Section 239(2) of the Municipal Act, 2001 as amended, and one resolution providing direction to staff and one procedural resolution was passed. 11.6 Memo from Erica Mittag, Community Development Coordinator, Diversity, Inclusion and Accessibility, regarding Resolution #GG-336-20 — LGL-007-20 Prohibition of Hate Symbols Resolution # GG-442-20 was before Committee. It was then put to a recorded vote and lost. Details of the recorded vote can be found earlier in the minutes with Resolution # GG-442-20. Resolution # GG-469-20 Moved by Councillor Hooper Seconded by Councillor Zwart That the Mayor and Members of Council of the Municipality of Clarington, in partnership with Clarington's Diversity Advisory Committee, release an Official Statement condemning the display of symbols of hate in our community; and That the Clarington Diversity Advisory Committee's request to prohibit public display of hate symbols be forwarded to the newly formed Diversity, Equity, and Inclusion Group at the Region of Durham, for their comments. Carried 22.1 CAO-022-20 2021 CUPE Negotiations Resolution # GG-470-20 Moved by Councillor Zwart Seconded by Councillor Hooper That the Memorandum of Understanding (MOU), attached to Report CAO-022-20 as Attachment 1, between CUPE Local 74 —Outside Bargaining Unit and the Municipality of Clarington be approved to extend all the terms and conditions for the Outside Bargaining Unit, for one additional year, to expire December 31, 2021; That, consistent with past practice, student, non -permanent part-time employees and special purpose and committee position rates be adjusted at the same rate as the Outside CUPE employees, effective January 1 or July 1, as appropriate for each group, and as included in the annual budget; That, consistent with past practice, the terms and conditions of employment for unionized employees as provided for under the extension MOU, be approved for non-affiliated employees; and 21 General Government Committee Minutes November 30, 2020 That CUPE Local 74 Executive be thanked for their continued efforts to work effectively with the Municipality, and that they be advised of Council's decision. Yes (5): Mayor Foster, Councillor Anderson, Councillor Hooper, Councillor Jones, and Councillor Zwart No (1): Councillor Neal Absent (1): Councillor Trail[ Carried on a recorded vote (5 to 1) 22.2 Confidential Verbal Report from the CAO's Office regarding Broadband Service Resolution # GG-471-20 Moved by Councillor Hooper Seconded by Councillor Anderson That the confidential verbal report from the CAO's Office regarding broadband service, be received for information. Carried 23. Adjournment Resolution # GG-472-20 Moved by Councillor Neal Seconded by Councillor Zwart That the meeting adjourn at 5:16 p.m. Carried —4?Mavor' 22