HomeMy WebLinkAbout12-14-2015
Council
Minutes
December 14, 2015
Minutes of a regular meeting of Council held on December 14, 2015, at 7:00 PM, in the
Council Chambers.
Present Were: Mayor A. Foster, Councillor S. Cooke, Councillor R. Hooper,
Councillor J. Neal, Councillor W. Partner, Councillor C. Traill, Councillor W. Woo
Staff Present: F. Wu, A. Allison, T. Cannella, J. Caruana, D. Crome, L. Gordon,
F. Horvath, M. Marano, G. Weir, A. Greentree, C. Fleming
1 Call to Order
Mayor Foster called the meeting to order at 7:00 PM.
2 Moment of Reflection
Councillor Neal led the meeting in a moment of reflection.
3 Disclosures of Pecuniary Interest
Councillor Neal indicated that he would be declaring a pecuniary interest with respect to
Item 1(p) of the General Government Committee Report.
Councillor Partner indicated that she would be declaring a pecuniary interest with
respect to Item 11 of the General Government Committee Report.
Mayor Foster indicated that he would be declaring a pecuniary interest with respect to
Item 11 of the General Government Committee Report.
4 Announcements
Members of Council announced upcoming community events and matters of community
interest.
5 Adoption of Minutes of Previous Meeting
Resolution #C-319-15
Moved by Councillor Traill, seconded by Councillor Woo
That the minutes of a regular meeting of Council November 23, 2015, be approved.
Carried
- 1 -
Council
Minutes
December 14, 2015
Resolution #C-320-15
Moved by Councillor Cooke, seconded by Councillor Hooper
That the Order of the Agenda be altered to consider Delegation 7.2 following
Delegation 7.3.
Carried
6 Presentations
6.1 Ted Baker, Chair, Energy From Waste – Waste Management Advisory Committee,
addressed Council to present the Committee’s Annual Report. Mr. Baker indicated
that this would be his final presentation to Council as per the Committee’s Terms of
Reference. He stated the application process has commenced for the new term
and encouraged members of the public to apply to new postings. Through use of a
PowerPoint presentation, Mr. Baker provided an update on the Committee meeting
schedule which included four regularly-scheduled meetings which were very well
attended. He noted the Region has been much attuned to providing information to
the Committee by way of multiple presentations from staff on 2015 initiatives and
the Committee also received several presentations from members of the public.
Mr. Baker noted 2015 was a very busy year with Committee members attending
various events in local communities, including the Durham Waste Fair held on
August 29, 2015, the launch of a new Regional mobile app and tours of the Niagara
Falls, New York EFW facility, the Appliance Recycling ARCA Canada, and the first
site tour of the Durham/York Energy Centre on November 17, 2015. Mr. Baker
summarized by noting that the Emission Stack Test is awaiting final regulatory
approval; waste volume is down slightly year over year; and a special meeting will
be held in January to review protocols for release of information.
Ted Baker responded to questions from Members of Council.
Resolution #C-321-15
Moved by Councillor Woo, seconded by Councillor Traill
That Ted Baker, Chair, Energy from Waste – Waste Management Advisory Committee
(EFW-WMAC) be thanked for presenting the Committee’s Annual Report; and
That Members of the Energy from Waste – Waste Management Advisory Committee be
thanked for their efforts on the Committee over the term of their membership.
Carried
- 2 -
Council
Minutes
December 14, 2015
7 Delegations
7.1 Dr. Robin Jeffery addressed Council concerning Item 13 of the General
Government Committee Report – Report CLD-020-15 – Parking Meters on
Church Street. Dr. Jeffery advised that she had distributed a letter outlining her
position and that she was of the understanding that a motion would be forthcoming
later in the meeting to defeat the Committee recommendation to install parking
meters on Church Street. Dr. Jeffery confirmed that she had never suggested the
installation of parking meters on Church Street as a way to address parking
concerns on the street.
Dr. Jeffery responded to questions from Members of Council
7.2 Kristopher Bargenda addressed Council concerning Item 13 of the General
Government Committee Report – Report CLD-020-15 – Parking Meters on
Church Street advising that he lives on Church Street and does not support the
installation parking meters in front of his home.
Kristopher Bargenda responded to questions from Members of Council.
Resolution #C-322-15
Moved by Councillor Hooper, seconded by Councillor Neal
That the Order of the Agenda be altered to consider Item 13 of the General Government
Committee Report at this time.
Carried
10. Committee Reports
10.2 General Government Committee Report of November 30, 2015
Item 13 – Parking Meters on Church Street
Resolution #C-323-15
Moved by Councillor Hooper, seconded by Councillor Neal
That Report CLD-020-15 be received for information.
Carried
- 3 -
Council
Minutes
December 14, 2015
7 Delegations (cont’d)
7.3 Confidential Delegation – Confidential Legal Matter
Resolution #C-324-15
Moved by Councillor Cooke, seconded by Councillor Traill
That in accordance with 239(2) of the Municipal Act, 2001, as amended, the meeting be
closed for the purpose of discussing a matter that deals with advice that is subject to
solicitor-client privilege, including communications necessary for that purpose.
Carried
The meeting reconvened in open session at 8:37 pm.
The Mayor advised that one item was discussed in “closed” session in accordance with
Section 239(2) of the Municipal Act, 2001, as amended, and two resolutions were
passed on a procedural matter.
8 Communications – Receive for Information
8.1 Nigel Bellchamber, Amberley Gavel Ltd. – Report Regarding the Investigation of the
Closed Meeting of Council for the Municipality of Clarington on February 26, 2015
Resolution #C-325-15
Moved by Councillor Neal, seconded by Councillor Woo
That correspondence Item 8.1 from Nigel Bellchamber, Amberley Gavel Ltd., with
respect to Report Regarding the Investigation of the Closed Meeting of Council for the
Municipality of Clarington on February 26, 2015, be received for information.
Carried
9 Communications – Direction
9.1 Maria Abi-Ghanem, Project Coordinator, SLN-Aecon Joint Venture – Darlington
Refurbishment Retube and Feeder Replacement Project (RFR) - Request for
Exemption to Noise By-law
Resolution #C-326-15
Moved by Councillor Neal, seconded by Councillor Hooper
That correspondence Item 9.1 from Maria Abi-Ghanem, Project Coordinator, SLN-
Aecon Joint Venture – Darlington Refurbishment Retube and Feeder Replacement
Project (RFR), requesting an exemption to By-law 2007-071 for the period January 13
to May 31, 2016, be approved.
Carried
- 4 -
Council
Minutes
December 14, 2015
9.2 Robert Malone – Report PSD-061-15 – Application by 564069 Ontario Inc. to
Construct a 5-Storey, Mixed-Use Building on Beaver Street South, Newcastle
Resolution #C-327-15
Moved by Councillor Partner, seconded by Councillor Woo
That Correspondence Item 9.1 from Robert Malone, with respect to an Application by
564069 Ontario Inc. to construct a 5-Storey, Mixed-Use Building on Beaver Street
South, Newcastle, be referred to Item 4 of the Planning & Development Committee
Report.
Carried
10 Committee Reports (cont’d)
10.1 Advisory Committee Reports
10.1.1 Minutes of the Clarington Heritage Committee dated November 17, 2015
10.1.2 Minutes of the Clarington Museums Board dated November 11, 2015
10.1.3 Minutes of the Orono Arena Community Centre Board dated June 23, 2015
Resolution #C-328-15
Moved by Councillor Partner, seconded by Councillor Traill
That
10.1.1 Minutes of the Clarington Heritage Committee dated November 17, 2015
10.1.2 Minutes of the Clarington Museums Board dated November 11, 2015
10.1.3 Minutes of the Orono Arena Community Centre Board dated June 23, 2015,
be received for information.
Carried
10.2 General Government Committee Report of November 30, 2015
Resolution #C-329-15
Moved by Councillor Cooke, seconded by Councillor Hooper
That the recommendations contained in the General Government Committee Report of
November 30, 2015 be approved, on consent, with the exception of items #1(p), #11,
and #18.
Carried
- 5 -
Council
Minutes
December 14, 2015
Councillor Neal stated a pecuniary interest with respect to Item 1(p) of the General
Government Committee Report as he is a Director of Home Base Durham and left the
Council Chambers during discussion and voting on this matter.
Item 1(p) - Judy Mead, President, Autism Home Base Durham – Thank You for
Community Grant
Resolution #C-330-15
Moved by Councillor Hooper, seconded by Councillor Woo
That Item 1(p) – Correspondence from Judy Mead, President, Autism Home Base
Durham, expressing appreciation for the Community Grant, be received for information.
Carried
Councillor Neal returned to the meeting.
Councillor Partner stated a pecuniary interest with respect to Item 11 of the General
Government Committee Report as it pertains to the Orono Santa Claus Parade as she
is the Chair of the Orono Santa Claus Parade Committee and left the Council Chambers
during discussion and voting on this matter.
Mayor Foster stated a pecuniary interest with respect to Item 11 of the General
Government Committee Report as it pertains to the Bowmanville Figure Skating Club as
his son is working on a contract for Skate Canada and left the Council Chambers during
discussion and voting on this matter.
Councillor Woo assumed the Chair.
Item 11 – Sponsorship Requests for Bowmanville Figure Skating Club, Clarington
Zone Hockey Association, Newcastle Santa Claus Parade, Tyrone Community
Centre and the Orono Santa Claus Parade
Resolution #C-331-15
Moved by Councillor Traill, seconded by Councillor Cooke
That Report CSD-015-15 be received;
That the sponsorship request for the Bowmanville Figure Skating Club in the amount of
$2500.00, be approved;
That the sponsorship request for the Clarington Zone Hockey Association in the amount
of $1200.00, be approved;
That the sponsorship request for the Newcastle Business Improvement Association in
the amount of $300.00, be approved;
- 6 -
Council
Minutes
December 14, 2015
That the sponsorship request for the Tyrone Community Centre in the amount of
$500.00, be approved;
That the sponsorship request for the Orono Downtown Business Improvement
Association in the amount of $300.00, be approved; and
That all interested parties listed in Report CSD-015-15 and any delegations be advised
of Council’s decision.
Carried
Mayor Foster and Councillor Partner returned to the meeting.
Mayor Foster resumed the Chair.
Item 18 – EFW-ACC Monitoring Program
Resolution #C-332-15
Moved by Councillor Neal, seconded by Councillor Traill
That Item 18 of the General Government Committee Report of November 30, 2015, be
tabled until the next Council meeting.
Carried
10.3 Planning & Development Committee Report of December 7, 2015
Resolution #C-333-15
Moved by Councillor Woo, seconded by Councillor Traill
That the recommendations contained in the Planning & Development Committee Report
of December 7, 2015 be approved, on consent, with the exception of Item #3.
Carried
Item 3 – An Application Priority Green Clarington Green Development Framework
and Implementation Plan
Resolution #C-334-15
Moved by Councillor Neal, seconded by Councillor Hooper
That Report PSD-060-15 be received;
That Council endorse the green development framework described within the Priority
Green Clarington: Green Development Framework and Implementation Plan
(Attachment 1 to Report PSD-060-15);
- 7 -
Council
Minutes
December 14, 2015
That Council authorize Staff to submit Attachment 1 and the related supporting studies
to the Federation of Canadian Municipalities in accordance with the final report
requirements of our Green Municipal Fund Grant Agreement;
That Council authorize Staff to implement the 2016-2017 action plan contained in
Report PSD-060-15 (Attachment 1, Section 7);
That Council authorize Staff to apply for funding opportunities to support the action plan
items, where identified; and
That all interested parties listed in Report PSD-060-15 and any delegations be advised
of Council's decision.
Carried later in the meeting
Resolution #C-335-15
Moved by Councillor Neal, seconded by Councillor Traill
That the foregoing Resolution #C-334-15 be amended by adding:
“That the Municipality of Clarington request that builders consider using
alternatives to shingled roofs”.
Motion Withdrawn
The foregoing Resolution #C-334-15 was then put to a vote and carried.
11 Staff Reports
There were no Staff Reports introduced under this Section of the Agenda.
12 Business Arising from Procedural Notice of Motion
There was no Business Arising from Procedural Notice of Motion introduced under
this Section of the Agenda.
13 Unfinished Business
There was no Unfinished Business considered under this Section of the Agenda.
- 8 -
Council
Minutes
December 14, 2015
14 By-laws
By-law 2015-087 was withdrawn due to Item 13 of the General Government Committee
Report being received for information.
Resolution #C-336-15
Moved by Councillor Hooper, seconded by Councillor Cooke
That leave be granted to introduce By-laws 2015-084 to 2015-086 and 2015-088 to
2015-090
14.1 2015-084 Being a By-law to establish, lay out and dedicate certain lands as
public highways in the Municipality of Clarington, and to assume
certain streets within the Municipality of Clarington as public
highways in the Municipality of Clarington (Item 8 of the General
Government Committee Report)
14.2 2015-085 Being a By-law to establish, lay out and dedicate certain lands as
public highways in the Municipality of Clarington, and to assume
certain streets within the Municipality of Clarington as public
highways in the Municipality of Clarington (Item 9 of the General
Government Committee Report)
14.3 2015-086 Being a By-law to require payment of fees for services and amend
Schedule B of the Fee By-law 2010-142 (Item 10 of the General
Government Committee Report)
14.4 2015-088 Being a By-law to authorize an Interim Tax levy for 2016 (Item 16
of the General Government Committee Report)
14.5 2015-089 Being a By-law to amend By-law 84-63, the Comprehensive
Zoning By-law for the Corporation of the Municipality of Clarington
(Gyaltsan Property Management Inc.) (Item 4 of the Planning &
Development Committee Report)
14.6 2015-090 Being a By-law to amend By-law 84-63, the Comprehensive
Zoning By-law for the Corporation of the Municipality of Clarington
(Zemer Holdings Ltd.) (Item 6 of the Planning & Development
Committee Report); and
That the said by-laws be approved.
Carried
- 9 -
Council
Clarington Minutes
December 14, 2015
15 Procedural Notices of Motion
There were no Procedural Notices of Motion introduced under this Section of the
Agenda.
16 Other Business
There was no Other Business introduced under this Section of the Agenda.
17 Confirming By-Law
Resolution #C-337-15
Moved by Councillor Hooper, seconded by Councillor Cooke
That leave be granted to introduce By-law 2015-091, 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 December, 2015; and
That the said by-law be approved.
Carried
18 Adjournment
Resolution #C-338-15
Moved by Councillor Partner, seconded by Councillor Traill
That the meeting adjourn at 9:00 PM.
r
Carried
S
Mayor Municipal Clerk
i
i
i
i
- 10 -
I