Minutes of a Meeting of City Council held
on June 26,
2017, in the Council Chambers.
Councillor
McWilliams
Regrets:
Councillor Vassiliadis
Ceremonial Presentation
Chief
Williams, Curve Lake First Nation, made a presentation to Council on issues at
Curve Lake First Nation.
Confirmation of Minutes – June 5 and 6, 2017
Moved
by Councillor Clarke, second by Councillor Pappas
That the minutes of the meetings of
Council held on June 5, 2017 and June 6, 2017 be approved.
“CARRIED”
Disclosure of
Pecuniary Interests
Councillor
Beamer declared an interest in Item 4 of Planning Committee Report No. 6 (Report PLPD17-024
- Lodging House and Rental Units Zoning Provisions) and Item 12 of Committee of
the Whole Report No. 10 (Report CPCLK17-012 – Business Licensing By-law,
Lodging Houses and Rental Dwelling Units), as he owns rental properties.
Councillor
Haacke declared an interest in Item 4 of Planning Committee Report No. 6 (Report PLPD17-024
- Lodging House and Rental Units Zoning Provisions) and Item 12 of Committee of
the Whole Report No. 10 (Report CPCLK17-012 – Business Licensing By-law,
Lodging Houses and Rental Dwelling Units), as he is involved with the
buying/selling of rental properties.
Councillor
Pappas declared an interest in Item 3 of Planning Committee Report No. 6 (Report PLPD17-023 - Central
Area Community Improvement Plan Program Update and Extension), as he owns a
building and has applied for a grant.
Registered Delegations:
Atul
Swarup, Peterborough & District Landlord Association, made a delegation to Item 4 of Planning
Committee Report No. 6 (Report PLPD17-024 - Lodging Houses and Rental Units
Zoning Provisions).
Ken
Brown, 233 Engleburn Avenue, made a delegation to Item 4 of Planning Committee Report
No. 6 (Report PLPD17-024 - Lodging Houses and Rental Units Zoning Provisions).
Delegations Not Registered:
Planning
Committee Report
Sylvia
James, 2540 Foxmeadow Road, made a delegation to Item 4 of Planning Committee
Report No. 6 (Report PLPD17-024 - Lodging Houses and Rental Units Zoning
Provisions).
David
Smith, 2443 Cunninghan Boulevard, made a delegation to Item 4 of Planning
Committee Report No. 6 (Report PLPD17-024 - Lodging Houses and Rental Units
Zoning Provisions).
Audit
Committee Report
There
were no delegations.
Budget
Committee Report
There
were no delegations.
Committee
of the Whole Reports
There
were no delegations.
There
were no delegations.
Councillor
Haacke declared an interest in Item 2 of Planning Committee Report No. 6
(Report PLPD17-008 - Removal of “H” – Holding Symbol from
the zoning of the property at 1119 Clonsilla Avenue), as the vendor is a client
of his.
That a by-law be passed
to authorize Parts 1, 2 and 3 known municipally as part
of 586 Harper Road (as
shown on Schedule "A" attached) and being approximately
1.116 acres be declared
surplus to the needs of the Municipality and be sold to Roshan
Holdings Inc. to support
additional development requirements for the proposed hotel
complex and casino for
approximately $111,600.00 plus HST.
By-laws
Moved
by Councillor Riel, seconded by Councillor Baldwin
By-laws
17-058, 17-059, 17-066 and 17-067 were separated for vote.
Due
to their previously declared interests, Councillors Beamer and Haacke did not
vote upon By-laws 17-058 and 17-067.
17-058 Being a By-law to amend the
Zoning By-law in respect to Lodging Houses and Dwelling Units
17-067 Being a By-law to require
owners of Lodging Houses and Rental Dwelling Units to obtain a business licence
Upon By-laws 17-058 and
17-067, the motion carried.
Due
to his previously declared interest, Councillor Haacke did not vote upon By-law
17-059.
17-059 Being a By-law to remove
the “H” – Holding Symbol from the zoning of the property at 1119 Clonsilla
Avenue
Upon By-law 17-059, the
motion carried.
Due
to his previously declared interest, Councillor Pappas did not vote upon By-law
17-066.
17-066 Being a By-law
to adopt an updated Central Area Community Improvement Plan
Upon By-law 17-066, the
motion carried.
17-060 Being a By-law to amend the
Zoning By-law for the properties known as 1230 Lansdowne Street West and Part
of 740 Clonsilla Avenue
17-061 Being a By-law to
temporarily exempt Blocks 39 to 60 inclusive, Registered Plan 45M-247 from Part Lot
Control
17-062 Being a By-law to amend the
Zoning By-law for the lands known as a Part of 175 Murray Street and 475 George
Street North
17-063 Being a By-law to authorize
the Administrative Staff Committee to approve the acquisition of road widenings
(Fee Simple), Temporary Construction Easements and a Permanent Construction
Easement to support the Parkhill Road Reconstruction Project
17-064 Being a By-law to Approve
the Expropriation of Land for the Parkhill Road West Improvement Project
17-065 Being a By-law to authorize
the transfer of lands municipally known as part of 586 Harper Road, in the City
of Peterborough, in the County of Peterborough
and
the said by-laws, having been now read a third time and passed, the Mayor and
Clerk be authorized to sign and seal the same.
Moved by Councillor Parnell, seconded by
Councillor Clarke
That the following by-law be read a
first, second and third time:
17-068 Being a By-law to confirm the proceedings of Council at its meeting
held on June 26, 2017.
and
the said by-law, having been now read a third time and passed, the Mayor and
Clerk be authorized to sign and seal the same.
“CARRIED”
“CARRIED”
John
Kennedy
City
Clerk
Daryl
Bennett
Mayor
Planning
Committee Report No. 6
Meeting
of June 12, 2017
To The Council of the City of Peterborough, for
consideration at its meeting held June 26, 2017
The Planning
Committee, as a result of its meeting held on June 12, 2017 recommends as
follows:
1.
Director,
Planning and Development Services
Report PLPD17-027
Removal of “H” –
Holding Symbol from the zoning of the property at 1230 Lansdowne Street West
and part of 740 Clonsilla Avenue
That
Council approve the recommendation outlined in Report PLPD17-027 dated June 12, 2017, of the
Director, Planning and Development Services, as follows:
That the property at 1230 Lansdowne
Street West and part of 740 Clonsilla Avenue be rezoned from C.7-166 ‘H’-
Special Purpose Retail Zoning District to C.7-166 - Special Purpose Retail
Zoning District in accordance with the draft amendment attached as Exhibit ‘C’
to Report PLPD17-027.
2.
Director,
Planning and Development Services
Report PLPD17-008
Removal of “H” –
Holding Symbol from the zoning of the property at 1119 Clonsilla Avenue
That
Council approve the recommendation outlined in Report PLPD17-008 dated June 12, 2017, of the
Director, Planning and Development Services, as follows:
That the property at 1119 Clonsilla
Avenue be rezoned from the R.1, 1m, 2m – 305 – “H” – Residential District, to
R.1, 1m, 2m – 305 – Residential District, in accordance with Exhibit ‘C’
attached to Report PLPD17-008.
3.
Director,
Planning and Development Services
Report PLPD17-023
Central Area
Community Improvement Plan Program Update and Extension
That
Council approve the recommendations outlined in Report PLPD17-023 dated June
12, 2017, of the Director, Planning and Development Services, as follows:
a)
That
the Central Area Community Improvement Plan Programs be extended for five
years, to 2021.
b)
That
the Central Area Community Improvement Plan policy document be amended as
follows, in accordance with Exhibit A attached to Report PLPD17-023:
i)
Façade
Improvement Grant Program, which currently has a “lock-out” clause for 5 years
after maximum funding is reached, be amended to have a “lock-out” clause for 10
years, and clarify that the grant applies to a building rather than a municipal
address, owner, or tenant.
ii)
Central
Area Revitalization (Tax Increment Based) Grant Program, which currently
provides a 100% refund for 5 years and phased in the taxes over the next 4
years for full payment in year 10, be amended to also provide an option for a
100% refund for 10 years and then phased in over the next 4 years, where a
property is designated under the Ontario Heritage Act or is eligible for
designation and the proponent is willing to have the property designated, and
the property would become ineligible for the Heritage Property Tax Relief
Program even after the Central Area Revitalization Grant Program ends.
iii)
Brownfields
Tax Assistance Program and Municipal Brownfields Rehabilitation Grant Program
will have a section added to the CA CIP policy document for the Municipal
Brownfields Rehabilitation Grant Program as was approved by Council under
By-law 14-015.
iv)
Municipal
Incentive Grant Program will include minor revisions to clarify fees will be
refunded rather than waived.
v)
Residential
Conversion and Intensification Grant Program will include minor housekeeping
revisions to text to clarify that the program provides funding via a grant, as
it has since its introduction, rather than as a loan.
vi)
That
By-laws 11-115 and 14-015 be repealed and replaced upon the adoption of the
By-law attached as Exhibit A.
4.
Public
Meeting under The Planning Act
Director, Planning
and Development Services
Report PLPD17-024
Lodging House and
Rental Units Zoning Provisions
That
Council approve the recommendation outlined in Report PLPD17-024 dated June 12,
2017, of the Director, Planning and Development Services, as follows:
That By-law 1997-123 be amended in
accordance with the draft amendment attached as Exhibit ‘A’ to Report
PLPD17-024.
5.
Public
Meeting under The Planning Act
Director, Planning
and Development Services
Report PLPD17-029
475 George Street
North and Part of 175 Murray Street
Zoning By-law
Amendment
That
Council approve the recommendations outlined in Report PLPD17-029 dated June
12, 2017, of the Director, Planning and Development Services, as follows:
a)
Amend
Section 41, Special District 13 (SP.13) of Zoning By-law 1997-123, to delete
the requirement to locate dwelling units only in a second or higher storey, in
accordance with Exhibit ‘C’ attached to Report PLPD17-029; and
b)
That
the zoning of the easterly portion of the lands known as 175 Murray Street be
amended from the PS.2 – Public Service District to the SP.13 – Special
Commercial District in accordance with Exhibit ‘D’ attached to Report
PLPD17-029.
Submitted
by,
Councillor
Parnell
Chair
June
12, 2017
Audit
Committee Report No. 1
Meeting of June 19,
2017
To The Council of The
City of Peterborough for consideration at its meeting held June 26, 2017
The Audit Committee,
as a result of its meeting held on June 19, 2017, recommends as follows:
1. Director
of Corporate Services
Report CPFS17-025
Tax Adjustments under
Section 356 and Tax Appeals under Sections 357, 358 and 359 of the Municipal
Act, 2001
That Council approve the
recommendations outlined in report CPFS17-025 dated June 19, 2017, of the
Director of Corporate Services as follows:
a) That tax reductions in the
amount of $204,877.69, calculated in accordance with Sections 357, 358 and 359
of the Municipal Act, 2001 and attached to report CPFS17-025 as Appendix A be
received.
b) That
land apportionments under Section 356 of the Municipal Act, 2001 be received.
2. Director of Corporate Services
Report CPFS17-027
Audit of the
Consolidated Financial Statements of the City of Peterborough - Acknowledgement
Letter
That Council approve the
recommendations outlined in report CPFS17-027 dated June 19, 2017, of the
Director of Corporate Services as follows:
a) That
the Acknowledgement Letter Audit of the Consolidated Financial Statements of
the City of Peterborough be received.
b) That
the Mayor and Chair of the Audit Committee be authorized to sign the acknowledgement
letter.
3. Director of Corporate Services
Report CPFS17-028
Treasurer’s Report,
2016 Consolidated Financial Report, 2016 Trust Funds Financial Statement and
Five-Year Review
That Council approve the
recommendations outlined in report CPFS17-028 dated June 19, 2017, of the
Director of Corporate Services as follows:
a) That
Report CPFS17-028, Treasurer’s Report, 2016 Consolidated Financial Report, the
2016 Trust Funds Financial Statement and Five Year Review be received as
information.
b) That
the underlying accounting policies as detailed in the Notes to the Financial Statements
be approved.
c) That
the Treasurer’s Report, 2016 Consolidated Financial Report and 2016 Trust Funds
Financial Statement, as presented and received, be submitted to the Province of
Ontario.
4. Director of Corporate Services
Report CPFS17-029
Management Letter and
Verbal Audit Findings Report for the year ended December 31, 2016
That Council approve the
recommendation outlined in report CPFS17-029 dated June 19, 2017, of the
Director of Corporate Services as follows:
That the audit of the
December 31, 2016 Financial Statements Letter (Management Letter) appended to
report CPFS17-029 and the Verbal Audit Findings Report presented by Collins
Barrow Kawarthas LLP for the year ended December 31, 2016 be received as
information.
5. Director of Corporate Services
Report CPFS17-030
Corporate Overtime
Audit
That Council approve the
recommendation outlined in report CPFS17-030 dated June 19, 2017, of the
Director of Corporate Services as follows:
That the 2013 – 2016
Overtime audit, attached to Report CPFS17-030 as Appendix A, be received for
information.
Submitted by,
Councillor Clarke
Chair
June 19, 2017
Committee
of the Whole Report No. 9
Meeting of June 19,
2017
To the Council of The City of Peterborough for consideration
at its Meeting held June 26, 2017
The Committee of the Whole as a result of its special meeting
held on June 19, 2017, recommends as follows:
1.
Director
of Corporate Services
Report CPFS17-022
Notice of Public
Meeting – June 19, 2017
Area Specific
Development Charges Background Study
That
Council approve the recommendations outlined in Report CPFS17-022 dated June
19, 2017, of the Director of Corporate Services, as follows:
a)
That
Report CPFS17-022 advising Council that a public meeting will be held on June
19, 2017 at 5:45 pm in the Council Chambers to present an Area Specific
Development Charges Background Study and to hear public delegations, be
received.
b)
That
a further report be presented to the July 24, 2017 Committee of the Whole
meeting that will recommend rate changes to the Area Specific Development
charges rate.
Submitted by,
Councillor Beamer
Chair
June 19, 2017
Budget
Committee Report No. 1
Meeting of
June 19, 2017
To the Council of The
City of Peterborough for Consideration at its Meeting held June 26, 2017.
The Budget Committee as a result of
its Meeting held on June 19, 2017 recommends as follows:
1.
Director
of Corporate Services
Report CPFS17-033
Notice of Public
Meeting – June 28, 2017
2018 Budget Guideline
Report
That Council approve the
recommendations outlined in Report CPFS17-033 dated June 19, 2017, of the
Director of Corporate Services, as follows:
a) That Report CPFS17-033,
advising Council that a public meeting will be held on June 28, 2017 at 6:00
pm, to present a preliminary 2018 Budget Guideline Report, as set out in
Appendix A to Report CPFS17-033, and to hear public delegations, be received.
b) That
a final version of the 2018 Guideline Report, as set out in Appendix A, be
presented to the July 24, 2017 Budget Committee meeting.
2.
Director
of Corporate Services
Report CPFS17-031
2018 Debt Capacity
Limit
That
Council approve the recommendation outlined in Report CPFS17-031 dated June 19,
2017, of the Director of Corporate Services, as follows:
That Report CPFS17-031 regarding the
City’s Debt Capacity Limit for 2018, be received for information.
Submitted by,
Councillor Clarke
Chair
June 19, 2017
Committee
of the Whole Report No. 10
Meeting of June 19,
2017
To the Council of The City of Peterborough for consideration
at its Meeting held June 26, 2017
The Committee of the Whole as a result of its meeting held
on June 19, 2017, recommends as follows:
1.
Report
of Closed Session
City Solicitor and
Director of Legal Services
Report OCSRE17-007
Sale of a portion of
586 Harper Road to Roshan Holdings Inc.
That
Council approve the recommendation outlined in Report OCSRE17-007 dated June
19, 2017, of the City Solicitor and Director of Legal Services, as follows:
That
a by-law be passed to authorize Parts 1, 2 and 3 known municipally as part of
586 Harper Road (as shown on Schedule "A" attached) and being
approximately 1.116 acres be declared surplus to the needs of the Municipality
and be sold to Roshan Holdings Inc. to support additional development
requirements for the proposed hotel complex and casino for approximately
$111,600.00 plus HST.
2.
Director
of Corporate Services
Report CPFPI17-001
Award of P-08-17
Design Build for New Splash Pad, Playground Equipment and Upgrades to Barnardo
Park
That
Council approve the recommendation outlined in Report CPFPI17-001 dated June
19, 2017, of the Director of Corporate Services, as follows:
That Request for Proposal P-08-17
Design Build for New Splash Pad, Playground Equipment and Upgrades to Barnardo
Park be awarded to ABC Recreation Ltd, 65 Curtis Avenue North, Paris, Ontario
at a cost of $539,957.00 plus $71,194.41 for a total of $610,151.41
3.
Director
of Community Services
Report CSD17-018
Amendment to
Agreement with The Ventin Group for Library Project
That
Council approve the recommendations outlined in Report CSD17-018 dated June 19,
2017, of the Director of Community Services, as follows:
a) That the contract with The Ventin Group for
the design and contract administration for the renovation and expansion of the
Peterborough Public Library be increased by $43,000 from $576,000 to $619,000
plus HST of $80,340 for a total cost of $698,340.
b) That a
provisional additional agreement value of $24,000 be approved and that
Administrative Staff Committee be provided the authority to adjust the
agreement with the Ventin Group to an upset limit of $726,590 including HST as
necessary to complete the project.
4.
City
Solicitor and Director of Legal Services
Report OCS17-008
Approval of
Expropriation of Lands for Improvements to Parkhill Road West
That Council approve the
recommendations outlined in Report OCS17-008 dated June 19, 2017, of the City
Solicitor and Director of Legal Services, as follows:
a) That Council, as
approving authority under the Expropriations Act, approves the expropriation of
the following lands:
Address
|
Description
|
Interest Required
|
1216
Parkhill Road West
|
Part
9 Plan 45R15962
Part
4 on Plan 45R16273
|
Fee
Simple
Temporary
Easement
|
1225
Parkhill Road West
|
Part
11 Plan 45R15962
Part
8 Plan 45R16273
Part
9 on Plan 45R16273
|
Fee
Simple
Fee
Simple
Temporary
Easement
|
1234
Parkhill Road West
|
Part
8 Plan 45R15962
Part
3 on Plan 45R16273
|
Fee
Simple
Temporary
Easement
|
1236
Parkhill Road West
|
Part
7 Plan 45R15962
Part
2 on Plan 45R16273
|
Fee
Simple
Temporary
Easement
|
1248
Parkhill Road West
|
Part
6 Plan 45R15962
Part
1 on Plan 45R16273
|
Fee
Simple
Temporary
Easement
|
1261
Parkhill Road West
|
Part
7 Plan 45R16273
Part
6 on Plan 45R16273
|
Fee
Simple
Temporary
Easement
|
1289
Parkhill Road West
|
Part
10 Plan 45R15962
Part
5 on Plan 45R16273
|
Fee
Simple
Temporary
Easement
|
1324
Parkhill Road West
|
Part
2 Plan 45R15962
Part
7 Plan 45R16219
Part
8 Plan 45R16219
Part
12 Plan 45R16301
|
Fee
Simple
Permanent
Easement
Permanent
Easement
Temporary
Easement
|
1374
Parkhill Road West
|
Part 6 Plan 45R16219
Part 14 Plan 45R16219
Part 15 Plan 45R16219
Part 8 Plan 45R16301
Part 10 Plan 45R16301
Part 11 Plan 45R16301
|
Fee
Simple
Fee
Simple
Fee
Simple
Temporary
Easement
Temporary
Easement
Temporary
Easement
|
1424
Parkhill Road West
|
Part
3 Plan 45R16219
Part
13 Plan 45R16219
Part
5 Plan 45R16301
Part
7 Plan 45R16301
|
Fee
Simple
Fee
Simple
Fee
Simple
Temporary
Easement
|
17
Ackison Road
|
Part
4 Plan 45R16219
Part
9 on Plan 45R16301
|
Fee
Simple
Temporary
Easement
|
1500
Brealey Drive
|
Part
2 Plan 45R16219
Part
12 Plan 45R16219
|
Fee
Simple
Fee
Simple
|
1810
Brealey Drive
|
Part
1 Plan 45R16219
Part
9 Plan 45R16219
Part
10 Plan 45R16219
Part
11 Plan 45R16219
Part
1 Plan 45R16301
Part
2 Plan 45R16301
Part
3 Plan 45R16301
|
Fee
Simple
Fee
Simple
Fee
Simple
Fee
Simple
Temporary
Easement
Temporary
Easement
Temporary
Easement
|
1400
Parkhill Road West
|
Part
5 Plan 45R16219
|
Fee
Simple
|
b) That Council
authorizes and directs that all steps required to expropriate and take
possession of the lands described herein be taken in accordance with the Expropriations
Act;
c) That Council
authorizes and directs the Clerk to execute a Certificate of Approval and the
City Solicitor and Director of Legal Services to execute the Notices and
documents required under the Expropriations Act; and
d) That the By-law
to Approve the Expropriation of Land for the Parkhill Road West Improvement
Project, as set out in Appendix “A” of Report OCS17-008, be approved.
5.
City
Solicitor and Director of Legal Services
Report OCS17-009
Council Delegated
authority to Administrative Staff Committee to acquire properties for
improvements to Parkhill Road West
That Council approve the
recommendations outlined in Report OCS17-009 dated June 19, 2017, of the City
Solicitor and Director of Legal Services:
a) That a by-law be
passed authorizing the Administrative Staff Committee to approve the
acquisition of road widenings (Fee Simple), Temporary Construction Easements
and a Permanent Construction Easement of the following lands:
Address
|
Description
|
Interest Required
|
1216
Parkhill Road West
|
Part
9 Plan 45R15962
Part
4 on Plan 45R16273
|
Fee
Simple
Temporary
Easement
|
1225
Parkhill Road West
|
Part
11 Plan 45R15962
Part
8 Plan 45R16273
Part
9 on Plan 45R16273
|
Fee
Simple
Fee
Simple
Temporary
Easement
|
1234
Parkhill Road West
|
Part
8 Plan 45R15962
Part
3 on Plan 45R16273
|
Fee
Simple
Temporary
Easement
|
1236
Parkhill Road West
|
Part
7 Plan 45R15962
Part
2 on Plan 45R16273
|
Fee
Simple
Temporary
Easement
|
1248
Parkhill Road West
|
Part
6 Plan 45R15962
Part
1 on Plan 45R16273
|
Fee
Simple
Temporary
Easement
|
1261
Parkhill Road West
|
Part
7 Plan 45R16273
Part
6 on Plan 45R16273
|
Fee
Simple
Temporary
Easement
|
1289
Parkhill Road West
|
Part
10 Plan 45R15962
Part
5 on Plan 45R16273
|
Fee
Simple
Temporary
Easement
|
1324
Parkhill Road West
|
Part
2 Plan 45R15962
Part
7 Plan 45R16219
Part
8 Plan 45R16219
Part
12 Plan 45R16301
|
Fee
Simple
Permanent
Easement
Permanent
Easement
Temporary
Easement
|
1374
Parkhill Road West
|
Part 6 Plan 45R16219
Part 14 Plan 45R16219
Part 15 Plan 45R16219
Part 8 Plan 45R16301
Part 10 Plan 45R16301
Part 11 Plan 45R16301
|
Fee
Simple
Fee
Simple
Fee
Simple
Temporary
Easement
Temporary
Easement
Temporary
Easement
|
1424
Parkhill Road West
|
Part
3 Plan 45R16219
Part
13 Plan 45R16219
Part
5 Plan 45R16301
Part
7 Plan 45R16301
|
Fee
Simple
Fee
Simple
Fee
Simple
Temporary
Easement
|
17
Ackison Road
|
Part
4 Plan 45R16219
Part
9 on Plan 45R16301
|
Fee
Simple
Temporary
Easement
|
1500
Brealey Drive
|
Part
2 Plan 45R16219
Part
12 Plan 45R16219
|
Fee
Simple
Fee
Simple
|
1810
Brealey Drive
|
Part
1 Plan 45R16219
Part
9 Plan 45R16219
Part
10 Plan 45R16219
Part
11 Plan 45R16219
Part
1 Plan 45R16301
Part
2 Plan 45R16301
Part
3 Plan 45R16301
|
Fee
Simple
Fee
Simple
Fee
Simple
Fee
Simple
Temporary
Easement
Temporary
Easement
Temporary
Easement
|
1400
Parkhill Road West
|
Part
5 Plan 45R16219
|
Fee
Simple
|
b) That the City
Solicitor and Director of Legal Services be authorized and directed to execute
all documentation necessary to acquire the lands set out above.
6.
Director
of Community Services
Report CSSS17-003
PCVS Playground Equipment
Expenditures
That
Council approve the recommendations outlined in Report CSSS17-003 dated June
19, 2017, of the Director of Community Services, as follows:
a)
That
a 2017 Capital Budget in the amount of $221,300 be created for the construction
of the playgrounds for Pearson Child Care Centre at PCVS, 201 McDonnell St.
b)
That
the final payment of $148,940 to Kawartha Pine Ridge District School Board
(KPRDSB) for the cost of the construction be approved.
7.
Director
of Utility Services
Report USTR17-014
Glenforest Boulevard
/ Denure Drive All-way Stop Control
That Council approve the
recommendation outlined in Report USTR17-014 dated June 19, 2017, of the
Director of Utility Services, as follows:
That All-way Stop Control with
oversized stop signs be implemented at the intersection of Glenforest Boulevard
and Denure Drive.
8.
Director
of Utility Services
Report USWM17-003
Changes to the Blue
Box Program: Managing the Uncertainty
That
Council approve the recommendation outlined in Report USWM17-003 dated June 19,
2017, of the Director of Utility Services, as follows:
That Report USWM17-003 be received for
information.
9.
City
Solicitor, Director of Legal Services
City Clerk
Report OCS17-006
A report to provide
information from the City’s Closed Meeting Investigator
That Council approve the
recommendation outlined in Report OCS17-007 dated June 19, 2017, of the City
Solicitor and Director of Legal Services and the City Clerk, as follows:
That Report OCS17-006 be received for
information.
10. City Clerk
Report CPCLK17-015
Alcohol Policy Update
That Council approve the
recommendation outlined in Report CPCLK17-015 dated June 19, 2017, of the City
Clerk, as follows:
That the amendments to the Alcohol
Policy, attached as appendix A, be approved.
11. City Clerk
Report CPCLK17-013
Citizen Appointment –
City of Peterborough Holdings Inc. Board
That Council approve the
recommendation outlined in Report CPCLK17-013, dated June 19, 2017, of the City
Clerk, as follows:
That Ross Garland be appointed to the
City of Peterborough Holdings Inc. Board with a term ending December 31, 2020.
12. City Clerk
Report CPCLK17-012
Business Licensing
By-law, Lodging Houses and Rental Dwelling Units
That Council approve the
recommendations outlined in report CPCLK17-012 dated June 19, 2017, of the City
Clerk, as follows:
a) That
Business Licence By-law 14-080 be amended in accordance with Article 7.1 of the
proposed Lodging House and Rental Dwelling Unit By-law, attached as Appendix A
and,
b) That
the Lodging House and Rental Dwelling Unit By-law, attached as Appendix A of
Report CPCLK17-012, be adopted.
13. Chief
Administrative Officer
Report CAO17-006
Peterborough Solar
Projects Corporation (PSPC) 500 kW Ground Mount Solar Projects Approval
That Council approve the
recommendations outlined in Report CAO17-006 dated June 19, 2017 of the Chief
Administrative Officer, as follows:
a)
That
the presentation by John Stephenson, CEO of the Peterborough Utilities Group,
regarding Peterborough Solar Projects Corporation Ground Mount Solar Projects
be received for information; and
b) That
Council approve the City of Peterborough Holdings Inc. (CoPHI)
recommendation to proceed
with construction of 15 ground mount solar projects at an estimated cost of
$24.991 million.
14. Director,
Planning and Development Services
Report PLPD17-020
Airport Operations
and Loomex Property Management Status Report
That Council approve the
recommendation outlined in Report PLPD17-020 dated June 19, 2017, from the
Director of Planning and Development Services.
That Report PLPD17-020 and a
presentation be received as a status report on Airport operations involving
Loomex Property Management.
15. Director
of Utility Services
Report USTR17-015
Update on Cycling
Network Implementation
That
Council approve the recommendations outlined in Report USTR17-015 dated June
19, 2017, of the Director of Utility Services, as follows:
a)
That
Council receive the presentation on the Cycling Network by the City’s
Transportation Demand Management Planner, for information;
b)
That
staff include an update to the Cycling Network shown in the 2012 Comprehensive
Transportation Plan in their work program for 2018; and
c)
That
$300,000 be included in the Draft 2018 Capital Budget to fund the Cycling
Network Update project.
16.
Director
of Community Services
Report CSSS17-004
Community Wellbeing
Plan Process
That Council approve
the recommendation outlined in Report CSSS17-004 dated June 19, 2017, of the
Director of Community Services, as follows:
That the development of a Community
Wellbeing Plan as outlined in the report be received for information.
17. Director
of Community Services
Report CSSS17-005
Homelessness
Enumeration and Delegation of Authority
That Council approve the
recommendations outlined in Report CSSS17-005 dated June 19, 2017, of the
Director of Community Services, as follows:
a)
That
the report be received for information;
b)
That
the City as Service Manager conduct an enumeration of homelessness people in
March 2018 in partnerships with the United Way Peterborough, community agencies
and volunteers over a period of 1 week at various locations in the City and
County; and
c) That delegation
of authority be provided to the CAO to approve any provincially funded or
provincially directed homelessness programs or initiatives and the necessary
associated plans or reports that must be submitted to the Province.
18. Director
of Planning & Development Services
Report PLHD17-002
10-year Housing and
Homelessness Plan: Progress Report 2016
That
Council approve the recommendation outlined in Report PLHD17-002 dated June 19,
2016, of the Director of Planning and Development Services, as follows:
That the 10-year Housing and
Homelessness Plan: Progress Report 2016 be received for information.
19. Director
of Corporate Services
Report CPFS17-034
Quarterly Financial
Report (Unaudited) As of March 31, 2017
That Council approve the
recommendations outlined in Report CPFS17-034 dated June 19, 2017, of the
Director of Corporate Services, as follows:
a) That the March 31, 2017
Quarterly Financial Report (unaudited) attached as Appendix A to Report
CPFS17-034, dated June 19, 2017, be received.
b) That an amended 2017 Utility
Services Waste Management Form 6 be approved to establish a $15.00 fine for Not
Weighing Out at the Peterborough County/City Waste Management Facility shown in
Appendix C to Report CPFS17-034.
c) That,
as a matter of housekeeping, $463,939 of Federal Gas Tax funding in the Chemong
Road – Parkhill to Parkway Right-of Way Project (2012 Capital Budget Project
#5-3.01) be swapped with $463,939 Wastewater Reserve Funding in the Brealey –
Lansdowne to Stenson Project (2016 Capital Budget Project #5-2.03).
20. Director
of Corporate Services
Director of Community
Services
Report CPFS17-035
Participatory
Budgeting – Evaluation Report
That Council approve the
recommendations outlined in report CPFS17-035, dated June 19, 2017, of the
Director of Corporate Services and Director of Community Services as follows:
a) That the 2016 Participatory
Budgeting Pilot project evaluation results, attached as Appendix A, be
received;
b) That
staff reassess initiating a Participatory Budgeting program, pending the
outcome of the Civic Engagement component of the Community Well Being process,
as outlined in Option 2 of this report.
21. Director
of Corporate Services
Report CPFS17-032
Implications of
Ontario Works Cost Sharing Upload
That
Council approve the recommendation outlined in Report CPFS17-032 dated June 19,
2017, of the Director of Corporate Services, as follows:
That Report CPFS17-032 regarding the
implications of the end of the Ontario Works cost sharing upload be received
for information.
22. Director
of Community Services
Report CSD17-017
Improving
Relationship with Local First Nations, Métis and Aboriginal Groups
That Council approve the
recommendations outlined in Report CSD17-017 dated June 19, 2017, of the
Director of Community Services, as follows:
a)
That
staff be directed to prepare a future report on the City’s role in implementing
action items relating to municipal mandate in response to the Truth and Reconciliation
Commission of Canada: Cover Letter, Reconciliation Principles, and Calls to
Action (Appendix A);
b)
That
staff be encouraged to use the Ministry of Municipal Affairs publications,
Municipal-Aboriginal Relationship: Case Studies and Municipal-Aboriginal
Relationships Presentation (Appendix B) as a resource guide relating to
City/Local Aboriginal relations;
c)
That
the Curve Lake First Nation document, Consultation and Accommodation Standards
(Appendix C) be adopted to guide City consultations with the Curve Lake First
Nation on matters of mutual interest or concern be deferred;
d)
That
the Curve Lake First Nation document: Archaeological Protocol: Curve Lake First
Nations (Appendix D) be adopted to guide City interactions with the Curve Lake
First Nation regarding archaeological heritage, sites, or resources within the
City that relates to local aboriginal heritage be deferred;
e)
That
the Curve Lake First Nation Document, 2014/16 Curve Lake First Nation Community
Report (Appendix E) be received for information, and;
f)
That
staff be directed to continue the development and/or initiation of
relationships with the following local First Nations, Métis Associations, and
Aboriginal service organizations including:
·
Curve
Lake First Nation
·
Hiawatha
First Nation
·
Other
signatories of the Williams Treaty including: Alderville First Nation, Scugog
Island First Nation, Rama First Nation, Georgina Island First Nation, and
Chippewas of BeauSoleil First Nation
·
Peterborough
and District Wapiti Métis Council
·
Nogojiwanong
Friendship Centre
·
Niijkiwendidaa
Anishnabekwewag Services Circle
·
Lovesick
Lake Native Women’s Association, and
·
other
local aboriginal groups as may be identified through this process
23. City Clerk
Report CPCLK17-014
City of Peterborough
Ward Boundary Review
That Council approve the
recommendations outlined in Report CPCLK17-014 dated June 19, 2017, of the City
Clerk, as follows:
a)
That
Report CPCLK17-014 be received for information and,
b)
That
staff be directed to consult with the public on possible ward boundary
configurations prior to any final recommendations being considered by Council.
24.
Development
Charges Options
That
staff be directed to prepare a Report to explore options for exempting or
discounting City-wide General and Engineering Development Charges pursuant to
Section 20 of By-law's No. 12-121 and 14-134 for residential and commercial
developments beyond the "Commercial Core Sub-Area" and
"Waterfront Commercial Sub-Area" as defined Schedule J of the
Official Plan, with priority given to a transitional redevelopment area around
the Downtown and secondary consideration to mixed-use and transit corridors
worthy of residential intensification.
Submitted by,
Councillor Beamer
Chair
June 19, 2017