NEWCREST

 

City Council Minutes

City of Peterborough

March 16, 2015

Draft Minutes Not Approved

 

Minutes of a Meeting of City Council Held on March 16, 2015, 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 McWilliams

Councillor Pappas

Councillor Parnell

Councillor Riel

Councillor Therrien

Councillor Vassiliadis

Mayor Bennett

 

Regrets:

Councillor Haacke

 

 

Ceremonial Presentation

 

Chief Building Official, Dean Findlay was presented the Andy Kidd Award from the Ontario Building Officials Association.

 

 

Confirmation of Minutes – February 23, 2015

 

Moved by Councillor Clarke, seconded by Councillor Pappas

 

That the minutes of the meeting of Council held on February 23, 2015, be approved.

 

“CARRIED”

 

 

 

 

Disclosure of Pecuniary Interests

 

Councillor McWilliams declared an interest in Item 2 of Committee of the Whole Report No. 5, (Report USEC15-003, Award of RFP P-14-14 Detailed Design and Contract Administration of the Brookdale Channel Rehabilitation and Contract Administration for the Lower Byersville Creek Floodplain Storage Node) as he owns land in the subject area.

 

 

Delegations

 

Registered Delegations:

 

There were no registered delegations.

 

Delegations Not Registered:

 

Planning Committee Report

 

There were no delegations.

 

Committee of the Whole Report

 

There were no delegations.

 

Other Items on the Agenda

 

There were no delegations.

 

 

Planning Committee Report Number 3

 

Moved by Councillor Parnell, Seconded by Councillor McWilliams

 

That Report Number 3 of the Planning Committee meeting of March 2, 2015 be approved.

 

Item 1 was separated for vote.

 

Upon Item 1, the motion carried.

 

 

 

 

Item 2 was separated for discussion and vote.

 

Item 2

 

Moved by Councillor Baldwin, seconded by Councillor Riel

 

That Report PLPD15-015, Designs of City Gateway Signs, be deferred a minimum of three cycles of Council to enable staff to review further sign options, consult with applicable advisory committees and consider additional sign locations, such as the south entrance to the City, on Highway 115.

 

“CARRIED” 

 

 

As items 1and 2 were passes, the original motion of Parnell and McWilliams carried.

 

 

Committee of the Whole Report Number 5

 

Moved by Councillor Beamer, Seconded by Councillor Pappas

 

That Report Number 5 of Committee of the Whole meeting of March 9, 2015 be approved.

 

Items 2, 10 and 11 were separated for discussion and vote.

 

Item 2

 

Due to his previously declared interest, Councillor McWilliams did not discuss or vote on the matter.

 

Upon item 2, the motion carried.

 

 

Item 11

 

Moved by Councillor Beamer, seconded by Councillor Clarke

 

That the motion be deleted.

 

“LOST”

 

 

Upon the main motion items 1, 3, 4, 5, 6, 7, 8, 9 and 12, the items carried.

Item 10

 

Upon item 10, the motion carried.

 

 

Item 11

 

Councillor Riel requested a recorded vote.  The Clerk conducted a roll call.

 

Yea

Nay

Councillor Clarke

Councillor Pappas

Councillor Beamer

Councillor Parnell

Councillor Baldwin

Councillor Vassiliadis

Councillor McWilliams

Councillor Therrien

Mayor Bennett

Councillor Riel

 

Upon item 11, the motion lost.

 

 

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:

 

15-052            Being a By-law to Amend the Zoning By-law for the property known as the northerly portion of 1097 Water Street

 

15-053            Being a By-law to authorize the entering into and the execution of an Agreement between the Corporation of the City of Peterborough and Ontario Aboriginal Housing Services for the Provision of a Municipal Housing Project Facility at 721 Monaghan Road

 

15-054            Being a By-law to authorize that one-third of Council members’ remuneration continue to be tax exempt for the 2014-2018 Council term

 

15-055            Being a By-law to Appoint Parking Enforcement Officers at 300 Water Street

15-056            Being a By-law to Appoint Parking Enforcement Officers at 486 Donegal Street, 117 Herbert Street, 999 Hilliard Street, 290 Parkhill Road East, 900 Dutton Road, 101-121 Anson Street, 130 and 136 Anson Street, 835 Cameron Street, 850 Fairbairn Street, 169 Lake Street, 293 London Street, 665 Crawford Drive, 611 Rogers Street, 1190 Hilliard Street, 372-386 Parkhill Road West, 526 McDonnel Street, 30 Alexander Avenue, and 151 and 155 Lansdowne Street West

 

15-057            Being a By-law to Appoint Weed Inspectors and to Repeal
By-laws 09-016, 11-054, and 11-126 and Chapter 147 of the Municipal Code

 

15-058            Being a By-law to authorize the execution of an Amendment to the Funding Agreement between The Corporation of the City of Peterborough and The Peterborough Naval Association relating to the acquisition of 24 Whitla Street, Peterborough

 

15-059            Being a By-law to authorize the borrowing of $15,000,000 for 2015 current expenditures

 

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.

 

 

Other Business

 

There were no items of Other Business

 

Confirmatory By-law

 

Moved by Councillor McWilliams, seconded by Councillor Pappas

 

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

 

15-060            Being a By-law to confirm the proceedings of the Council at its meeting held on March 16, 2015.

 

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

 

That this meeting of City Council adjourn at 7:43 p.m.

 

“CARRIED”

 

 

 

John Kennedy

City Clerk

 

 

Daryl Bennett

Mayor


Planning Committee Report No. 3

Meeting of March 2, 2015

 

To The Council of the City of Peterborough, for consideration at its meeting held March 16, 2015

 

The Planning Committee, as a result of its meeting held on March 2, 2015 recommends as follows:

 

 

1.           Public Meeting Under The Planning Act

Manager, Planning Division

Report PLPD15-012

1097 Water Street

 

That Council approve the recommendation outlined in Report PLPD15-012 dated March 2, 2015, of the Manager, Planning Division, as follows:

That the SP.286 zoning of the subject property be amended to add a custom cabinet showroom and design studio as a permitted use and to permit an office with a maximum floor area of 250m2, in accordance with the draft amendment attached as Exhibit ‘C’ to Report PLPD15-012.

 

2.           Manager, Planning Division

Report PLPD15-015

Design of City Gateway Signs

 

That Council approve the recommendation outlined in Report PLPD15-015 dated March 2, 2015, of the Manager, Planning Division, as follows:

 

That the conceptual designs of City Gateway Signs and landscaping as shown in Exhibit “B” attached to Report PLPD15-015 be approved and that staff be authorized to proceed with the detailed design and tendering for their construction, and

 

That staff provide an update to Council with detailed design information.

 


At the Council meeting of March 16, 2015 the following motion was adopted:

 

That Report PLPD15-015, Designs of City Gateway Signs, be deferred a minimum of three cycles of Council to enable staff to review further sign options, consult with applicable advisory committees and consider additional sign locations, such as the south entrance to the City, on Highway 115.

 

Submitted by,

 

 

Councillor Parnell

Chair

March 2, 2015

 


Committee of the Whole Report No. 5

Meeting of March 9, 2015

 

To the Council of The City of Peterborough for consideration at its Meeting held March 16, 2015

 

The Committee of the Whole as a result of its meeting held on March 9, 2015, recommends as follows:

 

1.           Report of Closed Session

          Chief Administrative Officer

Report CAO15-006

Greater Peterborough Area Economic Development Corporation (GPAEDC) Appointment - 2015

 

            That Council approve the recommendation outlined in Report CAO15-006 dated March 9, 2015 of the Chief Administrative Officer, as follows:

 

That Larry Jinkerson be reappointed to the GPAEDC Board for a three-year term to expire April 30, 2018.

 

 

2.           Director of Utility Services

Report USEC15-003

Award of RFP P-14-14 Detailed Design and Contract Administration of the Brookdale Channel Rehabilitation and Contract Administration for the Lower Byersville Creek Floodplain Storage Node

 

That Council approve the recommendations outlined in Report USEC15-003 dated March 9, 2015, of the Director of Utility Services, as follows:

a)         That RFP document P-14-14 for the Detailed Design and Contract Administration of the Brookdale Channel Rehabilitation and Contract Administration for the Lower Byersville Creek Floodplain Storage Node be awarded to Aquafor Beech Limited, 6-202-2600 Skymark Avenue Mississauga, Ontario L4W 5B2 at a total cost of $153,235.00 plus $19,920.55 HST for a total of $173,155.55.

b)        That a provisional work value of $20,000 be committed to the project and Utility Services be provided the authority to adjust the purchase order value to an upset limit of $193,155.55.

3.           Director of Utility Services

Report USTR15-004

Contract Extension of Proposal P-50-09 for the Supply of Parking Control Services

 

That Council approve the recommendation outlined in Report USTR15-004 dated March 9, 2015, of the Director of Utility Services, as follows:

That a contract extension of Proposal P-50-09 for Parking Control Services be issued to Securitas Canada Limited, 349 George Street North, Suite 206, Peterborough, Ontario, K9H 3P9, at a cost of up to $534,290.00 plus $69,457.70 HST, for a total cost of $603,747.70 for a period of one year starting April 1, 2015 until March 31, 2016.

 

 

4.           Director of Corporate Services

Report CPFS15-005

2014 Investment Report

 

That Council approve the recommendation outlined in Report CPFS15-005 dated March 9, 2015, of the Director of Corporate Services, as follows:

 

That the 2014 Investment Report be received for information.

 

 

5.           Director of Corporate Services

Report CPFS15-006

2014 Council Remuneration Statements

 

That Council approve the recommendations outlined in Report CPFS15-006 dated March 9, 2015 of the Director of Corporate Services as follows:

 

a)         That the 2014 Remuneration Statements for Council Members and Council appointees to boards, outlined in report CPFS15-006, dated March 9, 2015 of the Director of Corporate Services, be received for information.

b)        That a by-law be passed to authorize that one-third of Council members’ remuneration continue to be for expenses related to the discharge of his or her duties as a member of the Council and be tax exempt for the 2015-2018 Council term.

 

 

6.           Director of Corporate Services

Report CPFS15-007

By-law to Authorize Borrowing $15,000,000 for 2015 Current Expenditures

 

That Council approve the recommendation outlined in Report CPFS15-007 dated March 9, 2015, of the Director of Corporate Services, as follows:

That a by-law be enacted to establish a $15,000,000 borrowing limit for the 2015 year to finance current expenditures.

 

 

7.           Director of Planning and Development Services

Report PLPD15-016

Advance on Purchase Price to Naval Association

 

That Council approve the recommendations outlined in Report PLPD15-016 dated March 9, 2015, of the Director, Planning & Development Services, as follows:

a)            That Council authorize an advance to the Naval Association in the amount of $100,000 against the negotiated purchase price and that the Mayor and the City Clerk be authorized to sign the necessary agreements.

b)           That Council delegate the authority to the Director, Planning and Development Services and the City Solicitor to advance further funds to the Naval Association, if requested, provided that intended use of the funding is to improve the buildings and property, the amount of funding is available within an approved budget for the purchase of the property, and that the total value of the advances reduces the purchase price by an equal amount.

 

 


8.           Director of Planning and Development Services

Report PLHD15-001

Municipal Incentives for Affordable Rental Housing, 721 Monaghan Road (former City Fire Hall)

 

That Council approve the recommendations outlined in Report PLHD15-001 dated March 9, 2015, of the Director of Planning and Development Services, as follows:

a)            That the Affordable Housing Community Improvement Plan (CIP) applications for the Municipal Incentive Program and Tax Increment Revitalization Program be approved for the proposed eleven (11) unit rental project at 721 Monaghan Road in accordance with Report PLHD15-001;

b)        That the property at 721 Monaghan Road, Peterborough be designated as a Municipal Housing Facility (MHF) in accordance with By-law Number 12-094, to provide additional incentives in accordance with Report PLHD15-001 and rent levels of Average Market Rent or lower;

c)         That staff be authorized to negotiate the specific terms and conditions of a legal agreement to ensure affordable rents for a minimum of twenty (20) years, within the parameters set out in Report PLHD15-001; and

d)        That a by-law be passed to authorize the Mayor and Clerk to sign legal agreements and other documents to enable Affordable Housing CIP and MHF incentives for 721 Monaghan Road.

 

 

9.           Director of Community Services

Report CSD15-002

Award of P-07-15 Design-Build of a West End Splash Pad

 

That Council approve the recommendation outlined in Report CSD15-002 dated March 9, 2015, of the Director of Community Services, as follows:

That RFP document P-07-15 for the design-build of a west end splash pad at the Kinsmen Civic Centre be awarded to ABC Recreation Limited, 65 Curtis Avenue North, Paris, Ontario at a total cost of $429,807.50 plus $55,874.98 for a total of $485,682.48.

 


10.       Director of Utility Services

Report USEC15-004

Pre-Commitment of Funds and Award of Tender T-01-15 for the Reconstruction of Brealey Drive from Sir Sandford Fleming Drive to Lansdowne Street West

 

That Council approve the recommendations outlined in Report USEC15-004 dated March 9, 2015, of the Director of Utility Services, as follows:

a)         That the $1,200,000.00 budget amount proposed for the 2016 Capital budget for Brealey Drive Urbanization be pre-committed; and

b)        That RFT document T-01-15 for the reconstruction of Brealey Drive from Sir Sandford Fleming Drive to Lansdowne Street West be awarded to Behan Construction Limited, P.O. Box 596, Cobourg, ON, K9A 4L3 at a total cost of $4,774,561.25 plus $620,692.96 HST for a total of $5,395,254.21.

 

 

11.       City Clerk

Report CPCLK15-004

Shining Waters Railway – Request for Funding

 

That Council approve the recommendations outlined in Report
CPCLK15-004 dated March 9, 2015, of the City Clerk, as follows:

a)            That the correspondence from Shining Waters Railway, attached as Appendix A, be received for information and,

b)            That the funding request by Shining Waters Railway of $2,350, drawn from general contingency, to be used towards general liability insurance and Directors and Officers insurance, be approved.

 

At the Council meeting of March 16, 2015, this motion Lost.

 

 

12.       New Park / Playground

 

That City Recreation staff prepare a report on options, costs and neighbourhood participation requirements for the provision of an active park / playground in the area of Ireland Drive Subdivision.

 

 


Councillor Beamer

Chair

March 9, 2015

 

 

No Item Selected