NEWCREST

 

City Council Minutes

City of Peterborough

June 26, 2017

Draft Minutes Not Approved

 

Minutes of a Meeting of City Council held on June 26, 2017, in the Council Chambers.

The City Council meeting was called to order at 6:30 p.m. in the Council Chambers, City Hall.

Roll Call:

Councillor Baldwin

Councillor Beamer

Councillor Clarke

Councillor Haacke

Councillor McWilliams

Councillor Pappas

Councillor Parnell

Councillor Riel

Councillor Therrien

Mayor Bennett

 

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.

 

 

Delegations

 

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.

 

 

Other Items on the Agenda

 

There were no delegations.

 

 

Planning Committee Report Number 6

 

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.

 

Moved by Councillor Parnell, seconded by Councillor Clarke

 

That Report Number 6 of the Planning Committee meeting of June 12, 2017 be approved.

 

Item 4

 

Moved by Councillor Parnell, seconded by Councillor Baldwin

 

That item 4 be deferred until fall 2017.

 

“LOST”

 

 

Upon Items 1 and 5, the motion carried.

 

 

Item 2 – Report PLPD17-008 - Removal of “H” – Holding Symbol from the zoning of the property at 1119 Clonsilla Avenue

 

Councillor Haacke, due to his previously declared interest, did not vote on the matter.

 

Upon Item 2, the motion carried.

 

 

Item 3 – Report PLPD17-023 – Central Area Community Improvement Plan Program Update and Extension

 

Councillor Pappas due to his previously declared interest did not vote on the matter.

 

Upon Item 3, the motion carried.

 

 

Item 4 – Report PLPD17-024 – Lodging House and Rental Units Zoning Provisions

 

Due to their previously declared interests, Councillors Beamer and Haacke did not discuss or vote on this item.

 

Upon Item 4, the motion carried.

 

 

Audit Committee Report Number 1

 

Moved by Councillor Clarke, seconded by Councillor Parnell

 

That Report Number 1 of the Audit Committee meeting of June 19, 2017 be approved.

 

“CARRIED”

 

 

Committee of the Whole Report Number 9

 

Moved by Councillor Beamer, seconded by Councillor Parnell

 

That Report Number 9 of the Special Committee of the Whole meeting of June 19, 2017 be approved.

 

“CARRIED”

 

 


Budget Committee Report Number 1

 

Moved by Councillor Clarke, seconded by Councillor Beamer

 

That Report Number 1 of the Budget Committee meeting of June 19, 2017 be approved.

 

“CARRIED”

 

 

Committee of the Whole Report Number 10

 

Moved by Councillor Beamer, seconded by Councillor Parnell

 

That Report Number 10 of the Committee of the Whole meeting of June 19, 2017 be approved.

 

Councillor Beamer, as part of the main motion, amended item 1 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.

 

The Mayor separated items 1, 12 and 20.

 

Item1 – Report OCSRE17-007 – Sale of a portion of 586 Harper Road to Roshan Holdings Inc.

 

Upon Item 1 as amended, the motion carried.

 

 

Item 12 – Report CPCLK17-012 - Business Licensing By-law, Lodging Houses and Rental Dwelling Units

 

Due to their previously declared interests Councillors Beamer and Haacke did not vote on the Item.

 

Upon Item 12, the motion carried.

 

 

 

 


Items 20 – Report CPFS17-035 - Participatory Budgeting – Evaluation Report

 

Upon item 20, the motion carried.

 

 

Upon the remainder of Items less 1 as amended, 12 and 20 the motion carried.

 

 

Notice of Motion

 

There were no Notices of Motion.

 

 

By-laws

 

Moved by Councillor Riel, seconded by Councillor Baldwin

 

That the following by-laws be read a first, second and third time:

 

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.

 

“CARRIED”

 

 

Other Business

 

There were no items of Other Business.

 


Confirmatory By-law

 

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”

 

 

Adjournment

 

Moved by Councillor Pappas, seconded by Councillor Haacke

 

That this meeting of City Council adjourn at 8:50 p.m.

 

“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:

            At the Council meeting of June 26, 2017, the motion was amended 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

 

 

No Item Selected