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
.