Loading...
HomeMy WebLinkAbout01/13/1992 ~ _/ . .. Conncil Minutes ROLL CALL Present Were: Also Present: MINUTES DELEGATIONS I TOWN OF NEWCASTLE January 13. 1992 Minutes of a regular meeting of Couocil held on January 13, 1992, at 7:00 p.m., in the Conncil Chambers Mayor D. Hamre Conncillor A Dreslinski Conncillor L. Hannah Conncillor K Hooper Conncillor M. Novak Conncillor J. O'Toole Conncillor D. Scott Chief Administrative Officer, L. Kotseff Director of Community Services, J. Caruana Fire Chief, M. Creighton Director of Public Works, W. Evans Treasurer, M. Marano Director of Plmming and Development, F. Wu Town Clerk, P. Barrie Councillor Hannah led the meeting in prayer. Resolution #C.1-92 Moved by Councillor Scott, seconded by Councillor Dreslinski THAT the minutes of a regular meeting of Council held on November 25, 1991, and the minutes of the Inaugural meeting of Council held on December 2, 1991, be approved. "CARRIEDII Mr. Fred Simkins, 18 Prince Rupert Drive, Courtice, LlE 1Z4, addresse(i Council with respect to the building wastes located at 4275 Tooley Road Getter of Bruce Wood included under UnfInished Business). Mr. Simkins indicated that prior to using any fill on his property, he received Ministry of the Environment approval to use the asphalt. Mr. Simkins questioned whether the contamination of water, which Mr. Wood alludes to, could be from the dumping on Mr. Wood's own property. Mr. and Mrs. R. Greer, 4235 Tooley Road, Courtice, L1H 1Z4, addressed Council with respect to Mr. Wood's correspondence and indicated concurrence with Mr. Simkins' comments. .... ~... - . . Council Minutes DELEGATIONS - 2. January 13, 1992 Mr. Bruce Wood, 4275 Tooley Road, Courtice, L1E 1Z4, was called but was not present. Mr. Lou Mastroianni, 1289 Somerville Street, Oshawa, L1G 7L5, addressed COWlcil with respect to Report PD-18-92 Gtem #16 of Report #1). Mr. Mastroianni indicated that three years ago he purchased property which was zoned Residential and he is now requesting that the Residential Designation be expanded rather than being rezoned to Agriculture, as the land is not suitable for farming. Mr. Allan Levine, Architect, appeared before COWlcil on behalf of Thomas L. Connolly, Maxi Drug, 31 Taber Road, Rexdale, M7W 3A7, and requested that his client, Maxi Drug, be exempt from the road widening request of the Site Plan Application for property located at King Street and Lambert Street. Mr. John Wallace, 52 West Beach Road, Bowmanville, was called but was not present. Mr. John Veldhuis, Chairman, Port Granby-Newcastle Environment Committee, presented the Annual Report of the Committee to Council He indicated that over the past year the Committee has been involved in several activities, namely: a) Siting Process for Low-Level Radioactive Waste at Port Granby and Port Hope - Phase N; b) Environmental Education and Awareness; c) The Environment Fair . National Environment Week Project and Town of Newcastle Heritage Week Event; d) Speaking engagements; e) Waste Reduction Week '91; f) Waste Reduction Office, Ministry of the Environment Ontario; and g) Environmental studies and surveys of non-government organizations. Mrs. Eleanor Wood, 81 Beaver Street North, Newcastle, L1B 1H6, addressed Council with respect to Amendment #44 to the OffIcial Plan submitted by Uoyd Stephenson (Report PD-1-92). Mrs. Wood questioned what type of buildings would be constructed on the subject property if the Official Plan Amendment is approved. . . . Council Minutes COMMUNICATIONS - 3 - January 13, 1992 Resolution #C-2-91 Moved by Councillor Hooper, seconded by Councillor Novak THAT the communications to be received for information be approved with the exception of Items I - 1 and I - 11. "CARRIEDtt I - 2 Correspondence received from Ian D. Macnab, General Manager, Kawartha Region Conservation Authority - Municipal Appointees to C.L.O.C.A; I - 3 Correspondence received from R.G. Morgan, Executive Vice-President, Ontario Federation of Anglers & Hunters - Purple Loosestrife; I . 4 Minutes of a meeting of the Central Lake Ontario Conservation Authority held on November 19, 1991; I - 5 Correspondence received from Allan C. Pilkey, Solicitor General, Ministry of the Solicitor General - Retail Business Establishments Statute Law Amendment Act, 1991; I - 6 Correspondence received from Michael D. Harris, M.P.P., Nipissing _ A Blueprint for Economic Renewal and Prosperity in Ontario; I - 7 Correspondence received from C.W. Lundy, Regional Clerk _ Imposition of an Interim Regional Levy for 1992; I - 8 Correspondence received from C.W. Lundy, Regional Clerk- Proposed Timetable for the 1992 Regional Current and Capital Budgets for General Purposes; I - 9 Minutes of a meeting of the Bowmanville Museum Board held on November 13, 1992; I - 10 Correspondence received from Brian Charlton, M.P.P., Minister Responsible for the Automobile Insurance Review; I - 12 Minutes of a meeting of the Central Lake Ontario Conservation Authority held on December 17, 1991; I - 13 Correspondence received from C.J. (Bud) Wildman, Minister, Ministry of Natural Resources - Orono Tree Nursery; I - 14 Minutes of meetings of the Ganarasks Region Conservation Authority held on October 10, October 28, October 30, November 14, November 21, November 27, 1991; Council Minutes . COMMUNICATIONS . . ItemI-1 Clarke Museum & Archives R03.1122.CL. - 4 - January 13, 1992 I - 15 News Release received from the Ministry of the Environment - New Legal Foundation for Waste Reduction Introduced by Environment Minister Ruth Grier; 1- 16 Correspondence received from Evelyn Gigantes, M.P.P., Minister, Ministry of Housing - A Housing Framework for Ontario; I - 17 Correspondence received from D. Gayle Hall, Chief Administrative OffIcer, Ganarasks Region Conservation Authority - A Conservation Strategy for the Ganaraska Region Conservation Authority; 1- 18 Correspondence received from C.W. Lundy, Regional Clerk - Tree Conservation By-laW; I - 19 Correspondence received from C.E. McIntyre, General Manager, Interim Waste Authority Limited - Search for a Landfill Site in the Regional Municipality of Durham; and I - 20 Minutes of the Bowmanville Museum Board held on December 11, 1991. Councillor Scott made a declaration of interest with respect to the correspondence Item I - 1 received from the Clarke Museum & Archives and refrained from discussion and voting on the subject matter. Councillor Scott indicated that his wife was a Director of the Clarke Museum Board at the time of the meeting. Resolution #C-3-92 Moved by Councillor Dreslinski, seconded by Councillor O'Toole THAT the minutes of the meeting of the Clarke Museum Board held on November 4, 1991, be referred to budget discussions; and THAT the Clarke Museum & Archives be advised that Town Couocil will not be approving any sslary increases until a Budget Committee has been formed. "CARRIED AS AMENDED LATER IN THE MEETING" (SEE FOLLOWING MOTION) Couocil Minutes . COMMUNICATIONS . . 1-11 GO Transit A01.1708.GO D - 1 Resolution Re: Canada Post ClO.173.AD. - 5 - January 13, 1992 Resolution #C-4-92 Moved by Councillor Hooper, seconded by Councillor O'Toole THAT the foregoing Resolution #C-3-92 be amended by adding the following: "THAT the Bowmanville Museum be advised of the same matter." 11CARRIED" The foregoing Resolution #C-3-92 was then put to a vote and CARRIED AS AMENDED. Resolution #C-5-92 Moved by Councillor Hooper, seconded by Councillor Novak THAT the correspondence dated December 17, 1991, from Richard Ducharme, Executive Director, GO Transit, regarding GO Train Service Expansion Program Oshawa West to Oshawa East, be received for information. "CARRIED" Resolution #C-6-92 Moved by Councillor Hannah, seconded by Councillor Novak THAT Couocil recess for ten minutes. IICARRIED" The meeting reconvened at 7:55 p.m. Resolution #C-7-92 Moved by Councillor Dreslinski, seconded by Councillor Scott THAT the resolution with respect to Canada Post Corporation reducing services in rural areas be endorsed in principle; and THAT a copy of the resolution be forwarded to The Honourable Harvie Andre, Minister, Ross Stevenson, M.P., and CPAA "CARRIED" Council Minutes . COMMUNICATIONS D - 2 . . Resolution Re: Environmental Protection Act ClO.173.AD. D.3 Energy From Waste Programs In Europe E07.251.GE. D - 4 Grant Request F11.236.GE. D - 5 Heart Month M02.294.GE. - 6 - January 13, 1992 Resolution #C-S-92 Moved by Councillor Hooper, seconded by Councillor H8nn8h THAT the correspondence received from Jane Sopha, Clerk-Treasurer, Township of Limerick, regarding the Environmental Protection Act, Part VII, Sewage Systems, be received; THAT the resolution of the Council of the Township of Limerick be endorsed; and THAT Jane Sopha, the Ministry of the Environment, and the Association of Municipalities of Ontario, be advised of Council's decision. IlCARRIED" Resolution #C-9-92 Moved by Councillor Hooper, seconded by Councillor Dreslinski THAT the correspondence dated November 19, 1991, from AT. Hodges, Clerk, Town of Ajax, regarding Energy From Waste Programs in Europe, be received; THAT the resolution of the Town of Ajax be endorsed; and THAT the Minister of the Environment and AT. Hodges be advised of Council's decision. "CARRIED" Resolution #C-10-92 Moved by COWlcillor Hooper, seconded by Councillor Dreslinski THAT the correspondence dated November 27, 1991, from Sandra Sherk, Executive Director, The Oshawa & District Credit Counselling Service, requesting a grant for 1992 be received for information as the request has already been received by the Newcastle Community Services Advisory Board. "CARRIEDII Resolution #C-1l-92 Moved by Councillor Hooper, seconded by Councillor Hannah THAT the correspondence dated December 2, 1991, from Gail Forbes, Area Co-ordinator, Durham Region, Heart and Stroke Foundation of Ontario, requesting proclamation of Heart Month be received; Couocil Minutes . COMMUNICATIONS . . D - 6 Kidney Month M02.294.GE. D - 7 National Citizenship Week M02.294.GE. D - S Durham Regional Official Plan DOS.200S.DU. - 7- January 13, 1992 THAT the month of February 1992 be proclaimed 'Heart Month" in the Town of Newcastle and advertised in accordance with Town Policy; and THAT Gail Forbes be advised of Council's decision. ltCARRIED" Resolution #C-12-92 Moved by Councillor Hooper, seconded by Councillor Hannah THAT the correspondence dated December 5, 1991, from Joan Lesch, Campaign Co-ordinator, The Kidney Foundation of Canada, requesting proclamation of Kidney Month be received; THAT the month of March 1992 be proclaimed "Kidney Month" in the Town of Newcastle and advertised in accordance with Town Policy; and THAT Joan Lesch be advised of Couocil's decision. "CARRIED' Resolution #C-13-92 Moved by Councillor Hooper, seconded by Councillor Hannah THAT the correspondence received from Eva Kmiecic, Registrar of Canadian Citizenship, Multiculturalism and Citizenship Canada, requesting proclamation of National Citizenship Week be received; THAT the week of April 12 through IS, 1992 be proclaimed 'National Citizenship Week" in the Town of Newcastle and advertised in accordance with Town Policy; and THAT Eva Kmiecic, Registrar of Canadian Citizenship be advised of Couocil's decision. IlCARRlED" Resolution #C-14-92 Moved by Councillor Hooper, seconded by Councillor R RnnA h THAT the correspondence dated December 3, 1991, from Victor Doyle, Area Planner, Ministry of Municipal Affairs, requesting comments on the Durham Regional OffICial Plan be received; and - 8- January 13, 1992 Council Minutes . COMMUNICATIONS . . D - 9 Navy League Tag Days M02.294.GE. D.lO Tax Payments C10.173.AD. D - 11 Resolution Re: Telecommunication Towers ClO.l73.AD. THAT the correspondence be referred to the Director of Plmming and Development for review and preparation of a subsequent report to be submitted to the General Purpose and Administration Committee. nCARRIED" Resolution #C-15-92 Moved by Councillor Hooper, seconded by Councillor flAnnA h THAT the correspondence dated December 2, 1991, from Bob Cook-Abbott, Secretary, Navy League of Canada, requesting permission to hold Navy League Tag Days throughout the Town of Newcastle be received; THAT the Navy League of Canada be permitted to hold their Tag Days during the period Thursday, April 23, 1992 to Saturday, April 25, 1992 throughout the Town of Newcastle; and THAT Bob Cook-Abbott be advised of Council's decision. nCARRIEDI! Resolution #C-16-92 Moved by Councillor flAnnAh, seconded by Councillor O'Toole THAT the correspondence dated December 6, 1991, from Barrie Clulow, regarding forms of tax payments be received; THAT the correspondence be referred to the Treasurer for review and preparation of a report to be submitted to the General Purpose and Administration Committee; and THAT Barrie Clulow be advised of Couocil's decision. nCARRIED" Resolution #C-17-92 Moved by Councillor Hooper, seconded by Councillor flAnnAh THAT the correspondence dated December 10, 1991, from Peggy Cramp, Chief Administrative Officer, The Corporation of the Township of Hamilton, regarding Telecommunications Towers be received; THAT the resolution of the Township of Hamilton be endorsed; and Council Minutes . COMMUNICATIONS . . D-12 Advertisement KIN Magazine M01.1202.GE. D - 13 Big Sisters Awareness Month M02.294.GE. D - 14 Ontario Heritage Week M02.294.GE. - 9- January 13, 1992 THAT Peggy Cramp, the Federal Ministers of Communications and Transportation, The Association of Municipalities of Ontario, Rural Municipalities of Ontario Association, Ross Stevenson, M.P., and Gordon Mills, M.P.P., be advised of Couocil's decision. IlCARRlED" Resolution #C-18-92 Moved by Councillor Hooper, seconded by Councillor Scott THAT the correspondence dated December 20, 1991, from Dave Robinson and Gail Malcolm, Kinsmen & Kinette National Presidents, requesting the Town of Newcastle's support by placing a "Message of Support" in its National Publication, KIN Magazine, be received; and THAT the Clerk be authorized to purchase a one-twelfth page ad in the magazine. "CARRIED" Resolution #C-19-92 Moved by Councillor Hooper, seconded by Councillor Hannah THAT the correspondence dated December 20, 1991, from Victoria Dove, Executive Director, Big Sisters N.O.W., requesting proclamation of Big Sisters Awareness Month be received; THAT the month of February 1992 be proclaimed "Big Sisters Awareness Month' in the Town of Newcastle and advertised in accordance with Town Policy; and THAT Victoria Dove be advised of Couocil's decision. IlCARRlED" Resolution #C-20-92 Moved by Councillor Hooper, seconded by Councillor R,mnRh THAT the correspondence received from Karen RRR1Rm, Minister, Ministry of Culture and Communications, requesting proclamation of Ontario Heritage Week be received; THAT the week of February 17 - 23, 1992 be proclaimed "Ontario Heritage Week" in the Town of Newcastle and advertised in accordance with Town Policy; and THAT Karen Haslam be advised of Council's decision. "CARRIED' Council Minutes . COMMUNICATIONS D.15 Parade - Orono M04.294.GE. D - 16 Waste Management Act Bill #143 E07.251.GE. . D - 17 Funding For Social Services Programs ClO.183.S0. D - 18 . 1992 Volunteer Awards M02.294.GE. - 10 - January 13, 1992 Resolution #C-21-92 Moved by Councillor Hooper, seconded by Councillor HAnnAh THAT the correspondence dated December 30, 1992, from Fred Griffin, Recording Secretary, Royal Black Preceptory #398 (Devitt's) requesting permission to hold a parade in Orono on August 8, 1992, be received; THAT permission be granted for the parade to be held provided Mr. Griffm applies for and obtains a Road Occupancy Permit from the Public Works Department; and THAT Fred Griffm be advised of Council's decision. "CARRIEDII Resolution #C-22-92 Moved by Councillor Hooper, seconded by Councillor Dreslinski THAT the correspondence dated December 23, 1991, from C.W. Lundy, Regional Clerk, Regional Municipality of Durham, regarding the Waste Management Act, Bill #143, be received; THAT the resolution passed by the Region of Durham be endorsed; and THAT C.W. Lundy, The Honourable Ruth Grier, Minister of the Environment, and the Association of Municipalities of Ontario be advised of COWlcil's decision. "CARRIED" Resolution #C-23-92 Moved by Councillor Hooper, seconded by Councillor HAnnAh THAT the correspondence dated December 24, 1991, from C.W. Lundy, Regional Clerk, Regional Municipality of Durham, regarding Requesting Additional funding for Social Services Programs, be received; THAT the resolution of the Region of Durham be endorsed; and THAT C.W. Lundy, Ross Stevenson, M.P. and Gordon Mills, M.P.P., be advised of Council's decisiolL "CARRIED'I Resolution #C-24-92 Moved by Councillor Hooper, seconded by Councillor Dreslinski THAT the correspondence received from Elaine Ziemba, Minister of Citizenship and Karen Haslam, Minister of Culture and Communications, with respect to the 1992 series of Volunteer Awards be received; and Couocil Minutes . COMMUNICATIONS . . D - 19 Financial Assistance F11.3835.CH. D - 20 Oxfam Day M02.294.GE. D - 21 Participaction Challenge M02.3862.GE. - 11 - January 13, 1992 THAT the correspondence be referred to the Director of Community Services for review and prepration of a report to be submitted to the General Purpose and Administration Committee. "CARRIED" Resolution #C-25-92 Moved by Councillor Hooper, seconded by Councillor Novak THAT the correspondence received from Jorge Alberto Flores Herrador, Manager, Inversiones y Promocion de Exportaciones, requesting a donation be received and filed. "CARRIED" Resolution #C-26-92 Moved by Councillor Hooper, seconded by Councillor Hannah THAT the correspondence dated May 31, 1991, from Judy Shum, Ontario Regional Co-ordinator, Oxfam Canada, requesting proclamation of Oxfiun Day be received; THAT February 29, 1992 be proclaimed "Oxfam Day" in the Town of Newcastle and advertised in accordance with Town Policy; and THAT Judy Shum be advised of Council's decision. IlCARRIED" Resolution #C-27-92 Moved by Councillor Hooper, seconded by Councillor Hannah THAT the correspondence dated December 1991 from Christa Costas- Bradstreet, National Co-ordinator, Crown Life Participaction Challenge, inviting the Town of Newcastle to be a supporter of its annual spring event _ The CrownLife Participaction Challenge - be received; and THAT the Town of Newcastle support the Crown Life Participaction Challenge and accept the challenge of Wayne Arthurs, Mayor, Town of Pickering. flCARRlED11 Council Minutes . COMMUNICATIONS D - 22 . . Ukrainian Relief Reconstruction Committee F11.3835.CH. D - 23 VISual Arts Centre Mayor's Award M02.3862.GE. D - 24 Big Brothers Bowl For Millions M02.294.GE. MOTION NOTICE OF MOTION - 12 - January 13, 1992 Resolution #C-28-92 Moved by Councillor Hooper, seconded by Councillor Dreslinski THAT the correspondence dated December 27, 1991, from the Ukrainian Relief and Reconstruction Agency of Canada, requesting moral support in the establishment and work of a local Ukrainian Relief and Reconstruction Committee be received and fIled. "CARRIED" Resolution #C-29-92 Moved by Councillor Hooper, seconded by Councillor Hannah THAT the correspondence dated December 17, 1991, from Margaret Rodgers, Administrator, Visual Arts Centre, requesting that the Town institute a Mayor's Award for their Eighth Winter's Harvest, be received; THAT the Mayor be authorized to donate a $25.00 award for January 19, 1992; and THAT the matter of future donations be referred to budget discussions. IlCARRIED" Resolution #C-30-92 Moved by Councillor Hooper, seconded by Councillor Hannah THAT the correspondence dated January 7, 1992, from Nancy Scott, Executive Director, Big Brothers Association of Newcastle, requesting permission to fly the Big Brother Flag during the "Bowl for Millions" campsign be received; THAT permission be granted to the Big Brothers Association of Newcastle to fly the Big Brother Flag during the week of Fehruary 15 . 22, 1992 at the Municipal Administrative Centre; and THAT Nancy Scott be advised of Council's decision. "CARRIED" Council Minutes . REPORTS Report #1 G.P.A Report January 6, 1992 Item #40 Report Admin-1-92 Report #2 . Striking Connnittee Report January 6, 1992 ~ - 13 - January 13, 1992 Resolution #C-3l-92 Moved by Councillor Dreslinski, seconded by Councillor Scott THAT the General Purpose and Administration Committee Report of January 6, 1992, be approved with the exception of Item #40. "CARRIED" Resolution #G-32-92 Moved by Councillor Novak, seconded by Councillor Hooper THAT Report Admin-1-92 be referred back to staff for further investigation and the preparation of a subsequent report FORTHWITH. "CARRIED" Resolution #G-33-92 Moved by Councillor Novak, seconded by Councillor O'Toole THAT the recommendations contained in Confidential Report CD-3-92, Striking Committee Report of January 6, 1992, be approved. "CARRIED" Resolution #C-34-92 Moved by Councillor Hooper, seconded by Councillor FlHnnHh THAT Councillor Scott be appointed Chairman of the Special Committee of Council on the Darlington Nuclear Generating Station. "CARRIED!! UNFINISHED BUSINESS . Resolution #C-35-92 Moved by Councillor Hooper, seconded by Councillor Dreslinski THAT the correspondence dated November 15, 1991, from Bruce Wood regarding Building Wastes be lifted from the table. "CARRIED" ~ Council Minutes . UNFINISHED BUSINESS - 14- January 13, 1992 Resolution #C-36-92 Moved by Councillor Hooper, seconded by Councillor llHnnHh THAT the correspondence dated November 15, 1991, from Bruce Wood, regarding Building Wastes be referred to the By-law Enforcement Officer for investigation and subsequent report to be submitted to the General Purpose and Administration Committee detailing all actions taken; and THAT Mr. Bruce Wood, Mr. Fred Simkins and Mr. and Mrs. Robert Greer be advised of COWlcil's decision. nCARRIED" Resolution #C.37-92 Moved by Councillor Hannah, seconded by Councillor Novak THAT the delegation of Mr. Lou Mastroianni be acknowledged and he be advised of Council's decision. 'CARRIED" . Resolution #G-38-92 Moved by Councillor Hooper, seconded by Councillor O'Toole THAT the delegation of Mr. Allan Levine, on behalf of Mr. Thomas L. Connolly, be received; THAT the Director of Public Works and the Director of Plmming and Development be requested to meet with Mr. Levine and Mr. Connolly in an attempt to resolve the concerns as they relate to the request for exemption from road widening pertaining to the site plan submitted by Maxi Drug; and THAT a subsequent report be forwarded to the General Purpose and Administration Committee FORTHWITH. "CARRIED" Resolution #C-39-92 Moved by Councillor Hannah, seconded by Councillor Dreslinski THAT the delegation of Mr. John Veldhuis, Port Granby-Newcastle Environment Committee be received; and . THAT Council express their appreciation to the Port Granby- Newcastle Environment Committee for their continued efforts in improving awareness of the environment. nCARRIED!! ~ Council Minutes . UNFINISHED BUSINESS Resolution #C-40-92 - 15 - January 13, 1992 Moved by Councillor Hannah, seconded by Councillor Novak THAT the delegation of Mrs. Eleanor Wood be acknowledged and she be advised of Council's decision. BY-LAWS "CARRIED" Resolution #C-41-92 Moved by Councillor Hannah, seconded by Councillor Hooper THAT leave be granted to introduce the following by-laws, and that the said by-laws be now read a fIrst time: 92-1 being a by-law to repeal By-law 89-223 and to amend By-law 83-83, as amended, a by-law to constitute a Committee of Adjustment for the Town of Newcastle pursuant to the Plmming Act; 92-2 . 92-3 92-4 92-5 92-6 92-7 being a by-law to appoint Fence Viewers for the Town of Newcastle and to repeal By-laws 91-12 and 91-197; being a by-law to appoint Valuers of Livestock and Poultry for the Town of Newcastle and to repeal By-law 91-13; being a by-law to appoint Members to the Game Commission in the Town of Newcastle and to repeal By-law 91-15; being a by-law to appoint Poundkeepers in the Town of Newcaslte and to repeal By-law 91-14; being a by-law to appoint Members to the Property Standards Committee for the Town of Newcastle and to repeal By-law 91-16; being a by-law to amend By-law 86-154, a by-law to establish and appoint a Committee of Management to operate a Community Centre on behalf of the Town of Newcastle; 92-8 being a by-law to establish the Local Architectural Conservation Advisory Committee for the Town of Newcastle; 92-9 being a by-law to adopt Amendment Number 42 to the Off"lCial Plan of the Town of Newcastle (United Counties Holdings); 92-10 being a by-law to adopt Amendment Number 43 to the Off"Jci.al Plan of the Town of Newcastle (Carnovale Construction Limited); . 92-11 being a by-law to adopt Amendment Number 44 to the Off"Jci.al Plan of the Town of Newcastle (Lloyd Stephenson); COWlcil Minutes . BY-LAWS . . - 16- January 13, 1992 92-12 being a by-law to adopt Amendment Number 45 to the Official Plan of the Town of Newcastle (Orono Secondary Plan); 92-13 being a by-law to adopt Amendment Number 46 to the Official Plan of the Town of Newcastle (Maple Grove Secondary Plan); 92-14 being a by-law to adopt Amendment Number 47 to the Official Plan of the Town of Newcastle (Courtice West Neighbourhood 1a); 92-15 being a by-law to designate a certain portion of Registered Plan 40M-1675 as not being subject to Part Lot Control (Macourtice Developments Inc.); 92-16 being a by-law to designate a certain portion of a registered plan as not being subject to Part Lot Control (Ashdale Capital Corporation); 92-17 being a by-law to designate a certain portion of a registered plan as not being subject to Part Lot Control (Eiram Development Corporation); 92-18 being a by-law to designate a certain portion of a registered plan as not being subject to Part Lot Control (penwest - 708545 Ontario Limited); 92-19 being a by-law to amend By-law 84-63, the Comprehensive Zoning By-law for the Corporation of the Town of Newcastle (290572 Ontario Limited); 92-20 being a by-law to provide for the General Purpose and Administration Committee to conduct hearings in the place and stead of Couocil; 92-21 being a by-law to authorize the execution of an agreement with Muscillo Transport Limited for the extension of Contract WB5-90; 92-22 being a by-law to authorize the execution of an offer to lease agreement with Oswenda Investments Limited in respect of a lease agreement for premises situated at 143 Duke Street, Bowmanville (Tourist Information Centre); 92-23 being a by-law to amend By-law 91-58, a by-law to regulate traffic on highways, municipal and private property in the Town of Newcastle (Beaver Street Reconstruction); 92-24 being a by-law to amend By-law 91-58, a by-law to regulate traffic on highways, municipal and private property in the Town of Newcastle (Beaver Street Reconstruction); 92-25 being a by-law to amend By-law 91-58, a by-law to regulate traffic on highways, municipal and private property in the Town of Newcastle (Beaver Street Reconstruction); Council Minutes . BY-LAWS . CONFIRMING BY-LAW . - 17 - January 13, 1992 92-26 being a by-law to amend By-law 91-58, a by-law to regulate traffic on highways, municipal and private property in the Town of Newcastle (Beaver Street Reconstruction); 92-27 being a by-law to amend By-law 91-58, a by-law to regulate traffic on highways, municipal and Private property in the Town of Newcastle (Beaver Street Reconstruction); 92-28 being a by-law to amend By-law 91-58, a by-law to regulate traffIC on highways, municipal and private property in the Town of Newcastle (Beaver Street Reconstruction); 92-29 being a by-law to amend By-law 91-58, a by-law to regulate traffIC on highways, municipal and private property in the Town of Newcastle (Trulls Road, Mitchell Corners); 92-30 being a by-law to amend By-law 91-58, a by-law to regulate traffic on highways, municipal and private property in the Town of Newcastle (Trulls Road, Mitchell Corners); 92-34 being a by-law to permit encroachments onto part of Mill Street and Part of Dickson Street, according to C.G. Hanning's Plan of the Village of Orono; and 92-35 being a by-law to authorize the entering into of an agreement between The Greer Galloway Group Inc., and the Town of Newcastle. "CARRIED' Resolution #C-42-92 Moved by Councillor Hannah, seconded by Councillor Hooper THAT the second reading of By-laws 92-1 to 92-30 inclusive, 92-34 and 92-35, be approved. "CARRIED' Resolution #C-43-92 Moved by Councillor Hannah, seconded by Councillor Hooper THAT the third and fInal reading of By-laws 92-1 to 92-30 inclusive, 92-34 and 92-35, be approved. "CARRIED'I Councillor Scott made a declaration of interest earlier in the meeting and refrained from discussion and voting on the ConfIrming By-law. Council Minutes . CONFIRMING BY-LAW - 18- January 13, 1992 Resolution #C-44-92 Moved by Councillor Hannah, seconded by Councillor Hooper THAT leave be granted to introduce By-law 92-36, being a by-law to confl1'Ill the proceedings of the Couocil of the Town of Newcastle at this meeting held on the 13th day of January 1992, and that the said by-law be now read a fIrst time. "CARRIEDIt Resolution #C-45-92 Moved by Councillor Hannah, seconded by Councillor Hooper THAT the second reading of By-law 92-36 be approved. "CARRIEDII Resolution #C-46-92 Moved by Councillor Hannah, seconded by Councillor Hooper . THAT the third and fInal reading of By-law 92-36 be approved. "CARRIEDII ADJOURNMENT Resolution #C-47-92 Moved by Councillor Hooper, seconded by Councillor Dreslinski THAT the meeting adjourn at 8:25 p.m "CARRIEDII /' .J. ,I&d/({ A~, ;f#k;;,[u-/ MAYOR .