NEWCREST

Committee of the Whole Minutes

City of Peterborough

March 7, 2016

 

 

Minutes of the Committee of the Whole Meeting held on March 7, 2016, in the Council Chambers, City Hall.

 

The special meeting of Committee of the Whole was called to order at 6:30 p.m. in the Doris Room, City Hall.

 

Roll Call:

Councillor Baldwin

Councillor Beamer, Chair

Councillor Clarke

Councillor Haacke 

Councillor McWilliams

Councillor Pappas

Councillor Parnell

Councillor Riel

Councillor Therrien

Councillor Vassiliadis

Mayor Bennett

 

 

 

Confirmation of Minutes – February 16 and 22, 2016

 

Moved by Councillor Parnell

 

That the minutes of the meetings of Committee of the Whole held on February 16 and February 22, 2016 be approved.

 

“CARRIED”

 

 

Disclosure of Pecuniary Interest

 

There were no disclosures of pecuniary interest.

 

 

The Chair noted that agenda item 7, 2015 Investment Report, should be CPFS16-008, and not CPFS16-003.

 

 

 

 

Consent Agenda

 

Moved by Councillor Clarke

 

That items 3, 4, 6, 8, 9, 10 and 11 be approved as part of the consent agenda.

 

“CARRIED”

 

 

Director of Planning and Development Services

Report PLHD16-001

Kinsmen Garden Court – Planning for the future

 

Moved by Councillor Clarke

 

That Council approve the recommendations outlined in Report PLHD16-001 dated March 7, 2016 of the Director of Planning and Development Services, as follows:

a)         That a By-law be adopted authorizing City Council to designate the property at 831 Dutton Road as a Municipal Housing Facility (MHF) in accordance with By-law Number 12-094 and authorizing the Mayor and Clerk to sign agreements and other documents to provide municipal incentives, in accordance with Report PLHD16-001;

b)        That Peterborough Kinsman Club Enterprises Limited (Kinsman) continue to be exempt from property tax for municipal and school purposes, but that the exemption take the form of an annual rebate from the City, in an amount equal to the annual property tax paid for 831 Dutton Road, for five years commencing August 2, 2017, with the possibility of a subsequent five year renewal;

c)         That staff be authorized to negotiate the specific terms and conditions of a legal agreement with Peterborough Kinsman Club Enterprises Limited (Kinsman) to ensure affordable rents for a minimum of five years, with the possibility of a subsequent five year renewal; and,

d)        That staff report back on the long-term potential for the property, and undertake research and consultations in a manner consistent with the development of the Strategic Plan for Social Housing, to obtain information that may have a direct impact on the City’s interest in the property and the City’s interest in maintaining or enhancing the Service Level for social housing.

 

“CARRIED”

 

 

Director of Planning and Development Services

Report PLHD16-002

Municipal Incentives for Affordable Rental Housing,

342 Downie Street Peterborough

 

Moved by Councillor Clarke

 

That Council approve the recommendations outlined in Report PLHD16-002 dated March 7, 2016, of the Director of Planning and Development Services, as follows:

a)            That the Affordable Housing and Central Area Community Improvement Plan (CIP) applications be approved for the proposed four (4) unit affordable rental housing project at 342 Downie Street in accordance Report PLHD16-002;

b)           That the project be approved for $230,000 in capital funding for four (4) affordable rental units using the Investment in Affordable Housing 2014 Extension program funding;

c)            That a By-law be adopted authorizing City Council to designate the property at 342 Downie Street as a Municipal Housing Facility (MHF), in accordance with
By-law Number 12-094, and
authorizing the Mayor and Clerk to sign agreements and other documents to provide municipal incentives, in accordance with Report PLHD16-002; and

d)           That a By-law be adopted authorizing City Council to exempt the property at 342 Downie Street from property tax levied for municipal and school purposes for a period of ten years, as a Municipal Housing Facilities in accordance with
By-law Number 12-094.

 

“CARRIED”

 


Director of Corporate Services

Report CPFS16-005

By-law to Authorize Borrowing $15,000,000 for 2016 Current Expenditures

 

Moved by Councillor Clarke

 

That Council approve the recommendation outlined in Report CPFS16-005 dated March 7, 2016, of the Director of Corporate Services, as follows:

That a by-law be enacted to establish a $15,000,000 borrowing limit for the 2016 year to finance current expenditures.

 

“CARRIED”

 

 

Director of Corporate Services

Report CPFS16-004

2015 Council Remuneration Statements

 

Moved by Councillor Clarke

 

That Council approve the recommendation outlined in Report CPFS16-004 dated March 7, 2016 of the Director of Corporate Services as follows:

 

That the 2015 Remuneration Statements for Council Members and Council appointees to boards and commissions, outlined in report CPFS16-004, dated March 7, 2016 of the Director of Corporate Services, be received for information.

 

“CARRIED”

 


Director of Community Services

Report CSACH16-002

A Report to Repeal the Museum Archives Advisory Committee By-Law

 

Moved by Councillor Clarke

 

That Council approve the recommendations outlined in Report CSACH16-002 dated March 7, 2016, of the Director of Community Services, as follows:

 

a)         That By-Law 11-019, being a By-Law to Establish a Museum and Archives Advisory Committee (MAAC), be repealed (Appendix A);

 

b)        That By-Law 16-027, being a By-Law to Establish a Museum and Archives Advisory Committee, be adopted (Appendix B).

 

“CARRIED”

 

 

Director of Community Services

Report CSACH16-003

Heritage Property Tax Relief Program Exception for 252 Parkhill Road

 

Moved by Councillor Clarke

 

That Council approve the recommendation outlined in Report CSACH16-003 dated March 7, 2016 of the Director of Community Services as follows:

 

That a by-law be passed, attached as Appendix A, as permitted by Section 10 of
By-Law 11-086, being a by-law to provide for a tax rebate in respect of designated heritage properties,
allowing the property at 252 Parkhill Road West to be included in the HPTRP.

 

“CARRIED”


Director of Community Services

Report CSAD16-001

Agreement Extension Approval - Arena Division

 

Moved by Councillor Clarke

 

That Council approve the recommendation outlined in Report CSAD16-001 dated March 7, 2016, of the Director of Community Services as follows:

 

That the Agreement between the City of Peterborough and Brown’s Fine Food Services Inc. for the operation of food services at the Peterborough Memorial Centre be extended for a period of two (2) years ending May 31, 2018.

 

“CARRIED”

 

 

Director of Utility Services

Report USEC16-007

Asset Management Maturity Assessment and Roadmap

 

Moved by Councillor Vassiliadis

 

That Council approve the recommendation outlined in Report USEC16-007 dated March 7, 2016, of the Director of Utility Services, as follows:

That the presentation from Mr. Owen James of Associated Engineering regarding the status of asset management in the City of Peterborough be received for information.

“CARRIED”

 


Director, Planning and Development Services

Report PLPD16-013

Purchase of 359 Aylmer Street North

 

Moved by Councillor Clarke

 

That Council approve the recommendation outlined in Report PLPD16-013 dated March 7, 2016, of the Director, Planning and Development Services, as follows:

a)            That a by-law be passed to authorize the purchase of the property at 359 Aylmer St North, described as Town Plan 1, Part Lot 8, South of Simcoe St., West of George St., City of Peterborough, for $650,000.00 plus land transfer tax of $9,475.00.

 

Committee, at its meeting of March 7, 2016 added the following recommendation:

 

b)           That staff provide a report to Council on the potential uses of the property, prior to demolition of the existing building.

 

“CARRIED”

 

 

Director of Corporate Services

Report CPFS16-008

2015 Investment Report

 

Moved by Councillor Pappas

 

That Council approve the recommendation outlined in Report CPFS16-008 dated March 7, 2016, of the Director of Corporate Services, as follows:

 

That the 2015 Investment Report be received for information.

 

“CARRIED”

../../../agdocs.aspx?doctype=minutes&itemid=27403
Director of Community Services

Report CSRS16-001

2020 Ontario Summer Games

 

Moved by Councillor Clarke

 

That Council approve the recommendations outlined in Report CSRS16-001 dated March 7, 2016, of the Director of Community Services, as follows:

 

a)         That Staff be directed to provide a Letter of Intent to the Ministry of Tourism Culture and Sport expressing the City’s interest in submitting a bid to host the 2020 Ontario Summer Games; and

 

b)        That Staff report back to Council at a future date, with recommendations on whether or not to submit a bid to host the 2020 Ontario Summer Games.

 

“CARRIED”

 

 

Other Business

 

Review of Council Salaries

 

Moved by Councillor Therrien

 

That staff establish a citizen advisory committee to review Council salaries using comparators from around the province and,

 

 That staff report back to Council with the findings.

 

“CARRIED” 

 

 

Councillor Pappas requested staff to provide an update (by e-mail) on the November 2015 motion of Council requesting a report in March of 2016 on traffic calming measures on Prince Street.

 

Councillor Pappas asked staff to send Council (by e-mail) the letter from the province requesting additional information pertaining to the Parkway Environmental Assessment (EA).

 

 

 

 

 

Report on Additional Technical Information, Parkway EA Submission

 

Moved by Councillor Pappas

 

That upon Ministry approval, staff provide a report to Council containing the additional technical information requested by the province on the Parkway EA submission to the Ministry of Environment and Climate Change.

 

“LOST”

 

 

Adjournment

 

Moved Mayor Bennett

 

That this meeting of Committee of the Whole adjourn at 8:25 pm.

 

"CARRIED"

 

 

John Kennedy

City Clerk

 

 

Councillor Beamer

Chair