Council
Minutes
April
15, 2015, 7:00 PM
Council
Chamber, Anthony Roman Markham Civic Centre
Alternate
formats for this document are available upon request
Roll
Call
Deputy Mayor
Jack Heath, Regional Councillor Jim Jones, Regional Councillor Nirmala
Armstrong, Councillor Valerie Burke, Councillor Alan Ho, Councillor Don
Hamilton, Councillor Karen Rea, Councillor Colin Campbell, Councillor Amanda
Collucci, Councillor Logan Kanapathi, Councillor Alex Chiu.
Regrets
Mayor Frank Scarpitti, Regional Councillor Joe Li.
Staff
Andy Taylor, Chief
Administrative Officer
Catherine Conrad, City
Solicitor
Jim Baird, Commissioner of
Development Services
Trinela Cane, Commissioner
of Corporate Services
Brenda Librecz, Commissioner
of Community and Fire Services
Joel Lustig, Treasurer
Dennis Flaherty, Director of
Communications and Community Relations
John Wong, Technology
Support Specialist
Moe
Hosseini-Ara, Director, Culture
Kimberley Kitteringham, City
Clerk
Martha Pettit,
Deputy City Clerk
The regular
meeting of Council convened at 7:10 PM on April 15, 2015 in the Council
Chamber. Deputy Mayor Jack Heath
presided.
Moved by Councillor Alex Chiu
Seconded by Councillor Logan Kanapathi
1) That the Minutes of the Council Meeting held on March 31, 2015, be adopted.
Carried
Council welcomed 1st Unionville Scouts to the Council meeting.
There were no delegations.
There were no petitions.
Moved by Councillor Colin Campbell
Seconded by Councillor Alan Ho
That Report No. 18 – Development Services Committee comprised of 2 items be received and adopted, except Item No. 2. (See following Item No. 2)
1) That
the Memorandum dated April 7, 2015, entitled “York Region District School
Board, Application for Site Plan Approval for a Proposed Three-storey Secondary
School at 100 Donald Sim Avenue, File Number SC 14-110102”, be received; and,
2) That
the Site Plan application (SC 14 110102) submitted by the York Region District
School Board to facilitate a three-storey secondary school at 100 Donald Sim
Avenue be endorsed in principle, subject to the revised conditions attached as
Appendix ‘C’; and,
3) That
Site Plan Approval (SC 14 110102) be delegated to the Director of Planning and
Urban Design or his designate, to be issued following execution of a site plan
undertaking; and,
4) That
site plan endorsement shall lapse after a period of three (3) years from the
date of endorsement in the event that a site plan undertaking is not executed
within that period; and,
5) That
the All Way Stopping Control By-law (attached as Appendix ‘B’) be forwarded to
Council for approval to implement four way stopping control where Donald Sim
Avenue and Almira Avenue both intersect with Bur Oak Avenue; and,
6) That staff report back one year after school goes into
operation on the viability of the traffic recommendations; and further,
7) That
Staff be authorized and directed to do all things necessary to give effect to
this resolution.
(By-law 2015-39)
Carried
Moved by
Councillor Karen Rea
Seconded by Councillor Alan Ho
1) That
the Staff report entitled “RECOMMENDATION REPORT, EP Victoria Manors Ltd.,
10925 and 10945 Woodbine Avenue, Applications for Zoning By-law Amendment and
Draft Plan of Subdivision, File No’s. SU & ZA 14 136727”, be received; and,
2) That
the record of the Public Meeting held on January 20, 2015, relating to the
applications for Zoning By-law Amendment and Draft Plan of Subdivision Approval
by EP Victoria Manors Ltd., located on the east side of Woodbine Avenue, north
of Elgin Mills Road, within the Highway 404 North Secondary Plan area, be
received; and,
3) That
Draft Plan of Subdivision 19TM-14008, identified as Project Number 14.2027
dated March 25, 2015, be endorsed subject to modifications contained in this
report and conditions of draft plan approval set out in Appendix ‘B’ to this
report; and,
4) That
Draft Plan of Subdivision 19TM-14008, identified as Project Number 14.2027
dated October 29, 2014, be finalized prior to being forwarded to Council for
approval; and,
5) That
servicing allocation for 32 units be granted to plan of subdivision 19TM-14008
from the total allocation for the Highway 404 North Secondary Plan area, assigned in accordance
with the June 11, 2014 report on servicing allocation; and,
6) That
the draft plan approval for plan of subdivision 19TM-14008 will lapse after a
period of three years commencing on the date of issuance of draft plan
approval, in the event that a subdivision agreement is not executed within that
period; and,
7) That
the City reserves the right to revoke or reallocate the servicing allocation
should the development not proceed in a timely manner; and,
8) That
the Region of York be advised of the servicing allocation for this development;
and,
9) That
the draft amendments to Zoning By-laws 304-87 and 177-96 for the subject lands,
attached to this report as Appendix ‘A’, be finalized and enacted; and,
10) That
following the Region transferring jurisdiction of Woodbine Avenue to the City,
a By-law to stop and close the road over that portion of Woodbine Avenue
legally described as Part of Lot 28, Concession 4, designated as Part 1 on
Reference Plan 65R-14560 (“Part 1”) and a By-law to declare Part 1 surplus to
City requirements, be enacted; and,
11) That
following Council passing the by-laws noted in recommendation #10 above, the
Manager of Real Property be authorized to execute an agreement to convey Part 1
to EP Victoria Manors Ltd., on terms satisfactory to the Chief Administrative
Officer; and further,
12) That
Staff be authorized and directed to do all things necessary to give effect to
this resolution.
(By-law
2015-40)
Carried
Moved by Councillor Amanda Collucci
Seconded by Councillor Colin Campbell
That Report No. 19 – General Committee comprised of 6 items be received and adopted, except Item Nos. 1 and 3. (See following Item Nos. 1 and 3)
Moved by
Councillor Amanda Collucci
Seconded by Councillor Colin Campbell
1) That the deputation by Eira Keay, regarding the Auditor
General, be received; and,
2) That the presentation by Ms. Kimberley Kitteringham, City
Clerk, and Trinela Cane, Commissioner of Corporate Services, entitled
“Auditor General,” be received; and,
3) That
the Auditor
General’s mandate be: to assist
Council in holding itself and its administrators accountable for the quality of
stewardship over public funds and for the achievement of value of money in
operations; and,
4) That
the Auditor
General report to Markham City
Council through General Committee, which is a Committee that is generally open to
the public; and,
5) That
the Auditor
General be appointed for a four
year term (outside of the term of Council); and,
6) That
amendments to the Auditor
General’s Audit Plan be permitted
with 2/3 support of Markham City Council; and,
7) That
the City of Markham implement an outsourced service model (Option 3) for an Auditor General and retain an Auditor
General through an RFP process,
with a review of the effectiveness of the service model after 2 years; and
further,
8) That
Staff be authorized and directed to do all things necessary to give effect to
this resolution.
Carried by recorded votes
(See following recorded votes)
Council consented to amend the
proposed Resolution No. 4 by adding the words "...which is a Committee
that is generally open to the public" to the end of the paragraph. Council also consented to separate the matter
for voting purposes.
Recorded vote for Resolution No. 4,
as amended by Council this date (10:1):
YEAS: Councillor
Valerie Burke, Councillor Alan Ho, Councillor Don Hamilton, Councillor Karen
Rea, Regional Councillor Nirmala Armstrong, Deputy Mayor Jack Heath, Councillor
Colin Campbell, Councillor Amanda Collucci, Councillor Logan Kanapathi,
Councillor Alex Chiu. (10)
NAYS: Regional Councillor Jim Jones. (1)
ABSENT: Mayor Frank Scarpitti, Regional Councillor Joe Li. (2)
Recorded vote for Resolution Nos. 1,
2, 3, 5, 6, 7 and 8 (11:0):
YEAS: Councillor
Valerie Burke, Councillor Alan Ho, Councillor Don Hamilton, Councillor Karen
Rea, Regional Councillor Nirmala Armstrong, Regional Councillor Jim Jones,
Deputy Mayor Jack Heath, Councillor Colin Campbell, Councillor Amanda Collucci,
Councillor Logan Kanapathi, Councillor Alex Chiu. (11)
ABSENT: Mayor Frank Scarpitti, Regional Councillor Joe Li. (2)
1) That the deputation by John Tidball, Chair of the Theatre
Advisory Board, regarding minutes of the Flato Markham Theatre Advisory Board,
be received; and,
2) That the minutes of the November 24, 2014 and January 26,
2015 Flato Markham Theatre Advisory Board meeting be received for information
purposes; and further,
3) That staff recommend that
Council consider approval of a one-time withdrawal of up to $75,000 from the
Theatre Endowment Fund to be used to undertake the Theatre’s 2016-2020 Strategic
Plan and brand review, and that surplus funds from the theatre’s operating
budget not be returned to the Endowment Fund as this is not aligned with the
City’s financial management practices.
Carried
Moved by
Councillor Amanda Collucci
Seconded by Councillor Colin Campbell
1) That
the report entitled “Award of Request for Proposal 210-R-13 Supply
and Delivery of Workplace Uniforms for Staff & Markham-Branded Products” be received; and,
2) That the contract for Supply and Delivery of Workplace Uniforms for Staff &
Markham-Branded Products be awarded
to the highest ranked / lowest priced bidder, Commercial Marketing; and,
3) That the term of the contract
be for two (2) years with an option to renew for an additional two (2) years in
the total award amount of $421,520 (inclusive of
HST);
2015 - $105,380*
2016 - $105,380*
2017 - $105,380**
2018 - $105,380**
Total: $421,520
*For the two
(2) year contract term (2015-2016), costs will be at the same itemized
pricing.
**The two (2)
optional renewal years (2017-2018), costs will be adjusted to reflect
negotiated pricing as mutually agreed by Purchasing Staff and the vendor; and,
4) That
the contract be funded from various City Department’s Operating and Capital
Budget’s as identified within the Financial Consideration Section of this
report; and,
5) That
the Director of Corporate Communications & Community Engagement and Senior
Manager of Purchasing & Accounts Payable be authorized to exercise the
option to renew the contract in year 3 and 4 dependent on assessment of
performance in consultation with key City stakeholders and
Council approval of the annual budget; and further,
6) That
Staff be authorized and directed to do all things necessary to give effect to
this resolution.
Carried
1) That the report
entitled “Award of Contract 035-S-15 Purchase of One (1) Ice Resurfacing
Machine be received; and,
2) That the
tendering process be waived in accordance with Purchasing By-Law 2004-341, Part
II, Section 7 (1) (e) “where the City is acquiring specialized equipment, such
as equipment in which case the sources of supply may be based on technical
specifications prepared by the User Department Staff”; and,
3) That the
purchase of one (1) Ice Resurfacing Machine for the Mount Joy Community Centre
be awarded to Zamboni Company Ltd. in the amount of $91,535.31 inclusive of
HST; and,
4) That funding for the purchase of one (1) ice resurfacing machine be funded from the 2014 Fleet capital account 057-6150-14232-005 (Corp Fleet Replacement – Non Fire) in the amount of $89,961.00; and;
5) That
the shortfall in the amount of $1,574.31 be funded from the Life Cycle
Replacement and Capital Reserve Fund; and,
6) That upon
delivery of the new ice resurfacing machine, unit number 525-9229 (Model Year 2009) be traded
in for an amount of $15,000.00, with the proceeds from the sale posted to
account 890-890-9305; and,
7) That Zamboni
Company Ltd. be the preferred supplier for five (5) years (2015 – 2019) for ice
resurfacing machines; and,
8) That the
Director of Recreation and Senior Manager of Purchasing be authorized to
approve annual purchases of new ice resurfacing machines in years 2015-2019
subject to 1.75%; and further,
9) That Staff be
authorized and directed to do all things necessary to give effect to this
resolution.
Carried
Report Appendix
A Appendix
B Appendix
C
1) That the report
“Electric Vehicle Quick Charging Station at the Civic Centre” be received; and,
2) That the CAO be
authorized to enter into a three-way funding partnership with Nissan Canada and
PowerStream Inc in a form satisfactory to the City Solicitor to install an
electric vehicle fast charger as part of the Civic Centre’s parking lot upgrade
project; and,
3) That the
tendering process be waived in accordance with Purchasing By-Law 2004-341, Part
II, Section 7 (1) (e) “where the City is acquiring specialized equipment, such
as equipment in which case the sources of supply may be based on technical
specifications prepared by the User Department Staff”; and,
4) That the
purchase of one SmartDC, 50kW multi-standard 208 V electric vehicle fast
charger with five years of service and warranty be awarded to Add Energie
Technologies Inc. in the amount of $35,580.80 inclusive of HST; and,
5) That the
electric vehicle charger provisional item from the Civic Centre parking lot
upgrade project of $30,609 inclusive of HST for conduit, duct, distribution
panel, foundation and install be approved; and,
6) That of the
total of cost of equipment, site preparation and installation equal to
$66,189.80 ($35,580.80 + $30,609) be funded from the MECO Account # 31-2220034;
and,
7) That the City
of Markham cost will be $22,063.27 after two-third funding from Nissan and
PowerStream for $22,063.27 each; and,
8) That Council
endorse the preferred location of the charging station at the Civic Centre
across from the Flato Markham Theatre as shown on Appendix # B; and,
9) That the CAO be
authorized to enter into a revenue sharing agreement, in a form satisfactory to the City Solicitor
with PowerStream Inc. and Add Energie Technologies Inc. to retain 50% of net
revenues (approximately 42% after fees) with a payback of five years; and,
10) That Markham’s
share of the net revenues be contributed to the original funding source (MECO
Account); and further,
11) That Staff be
authorized and directed to do all things necessary to give effect to this
resolution.
Carried
1) That the report entitled “Citywide Multi-phase Sanitary System
Downspout Disconnection Program – Annual Progress Update and Phase 3 Details”
be received; and,
2) That Council approve the Phase 3 program area, covering 3,690
properties pending 2015 Capital Budget Approval, as follows:
a. Thornhill
Area - bounded by John Street to the north, Highway 404 to the east, Chumleigh
Crescent to the south, and Don Mills Road to the west;
b. Milliken
Area - bounded by Denison Street to the north, McCowan Road to the east,
Steeles Avenue to the south, and Brimley Road to the west;
c. Unionville
Area - bounded by Highway 7 to the north, McCowan Road to the east, Highway 407
to the south, and Kennedy Road to the west; and,
3) That the project be funded in the amount of $361,700 from
the 2015 capital project request # 15294 Sanitary System Downspout
Disconnection Program – Phase 3 of 5; and further,
4) That Staff be authorized and directed to do all things necessary to give effect to this resolution.
Carried
Note: Councillor Don Hamilton and
Councillor Colin Campbell consented to Council deferring the consideration of
this motion to the April 28, 2015 Council meeting.
Moved by
Councillor Don Hamilton
Seconded by
Councillor Colin Campbell
That
a report be provided to Council on the current and future role of the library
system in the City of Markham with a view to providing quality service at the
lowest possible cost to taxpayers before the commencement of the next budget
process.
(The notice of this motion was given to Council at the March 31, 2015 meeting)
There were no notices of motions.
Moved by Councillor
Logan Kanapathi
Seconded by Councillor Colin Campbell
That Council
receive and consent to the disposition of communications in the following
manner:
Forwarding a request for the City of Markham to complete the Municipal
Information Form.
(Application is for the expansion of existing licensed indoor and outdoor areas)
Carried
Forwarding a request for the City of Markham to complete the Municipal
Information Form.
(Change of ownership and application of a liquor licence for indoor areas not previously licenced).
Carried
Forwarding a request for the City of Markham to complete the Municipal
Information Form.
(Application for the expansion of existing indoor licenced areas – Application
is for Unit 151 only as Units 152 and 153 are currently licenced).
Carried
Requesting
an approval from the City of Markham to extend their existing liquor licence
for the patio areas at 198 Main Street Unionville. The proposed extension will
be utilized on June 6 and 7, 2015, in conjunction with the Unionville Festival.
Carried
Requesting
an approval from the City of Markham to extend their existing liquor licence
for the patio areas at 202 Main Street Unionville. The proposed extension will
be utilized on June 5, 6 and 7, 2015, in conjunction with the Unionville Festival.
Carried
Moved by Regional Councillor Jim Jones
Seconded by Regional Councillor Nirmala Armstrong
1) That the following proclamations, issued by the City Clerk
in accordance with the City of Markham Proclamation Policy, be received for
information purposes:
- Israel Independence Day (April 23, 2015)
- Armenian
National Day; and,
2) That
the following requests for flag to be raised at the Anthony Roman Markham Civic
Centre flagpole, approved by the City Clerk in accordance with the City of
Markham Community Flag Raisings & Flag Protocol Policy, be received for
information purposes:
- Flag of Israel
- Flag
of Armenia.
Carried
Moved by Councillor Karen Rea
Seconded by Councillor Don Hamilton
1) That
the report entitled “Acceptance for Maintenance of Plans of Subdivision”
Registered Plan Numbers 65M-3488 (Blocks 1, 2, 3 & 20), 65M-3490 (Block 1),
65M-3491 (Block 1), 65M-3493 (Block 29), 65M-3494 (Block 127 & 128),
65M-3610 (Block 175), 65M-3567 (Block 36), 65M-3788 (Blocks 142, 143 &
146), 65R-23185 (Parts 30, 32 & 40), 65R-25214 (Parts 4 & 5), 65M-4092,
65M-4097, 65M-4141 (Copper Creek Drive Only), 65M-4161, 65M-4180, 65M-4193,
65M-4222, 65M-4236, 65M-4237, 65M-4238,
65M-4239, 65M-4247, 65M-4257, 65M-4305, 65R-24026 (Parts 1, 2, 10, 12
& 13), 65M-4306, 65M-4310, 65M-4315, 65M-4319, 65M-4345, 65M-4414, and
65R-32936 (Part 2) be received; and,
2) That
the municipal services in Subdivision Registered Plan numbers 65M-3488 (Blocks
1, 2, 3 & 20), 65M-3490 (Block 1), 65M-3491 (Block 1), 65M-3493 (Block 29),
65M-3494 (Block 127 & 128), 65M-3610 (Block 175), 65M-3567 (Block 36),
65M-3788 (Blocks 142, 143 & 146), 65R-23185 (Parts 30, 32 & 40), 65R-25214
(Parts 4 & 5), 65M-4092, 65M-4097, 65M-4141 (Copper Creek Drive Only),
65M-4161, 65M-4180, 65M-4193, 65M-4222, 65M-4236, 65M-4237, 65M-4238, 65M-4239, 65M-4247, 65M-4257, 65M-4305,
65R-24026 (Parts 1, 2 10, 12 & 13), 65M-4306, 65M-4310, 65M-4315, 65M-4319,
65M-4345, 65M-4414, and 65R-32936 (Part 2) be Accepted for Maintenance; and,
3) That
by-laws be enacted by Council to accept these subdivisions and to establish
each of the roads within the residential subdivisions as a public highway of
the City of Markham; and,
4) That
the Community Services Commission accepts the responsibility for operating and
maintaining the infrastructure within the subdivisions as part of the City’s
system; and,
5) That
the Acceptance for Maintenance Period be backdated and to commence December 1,
2014; and,
6) That
acceptance of the subdivisions be taken into consideration in future operating
budgets; and,
7) That
the by-law to amend Schedule ‘12’ of Traffic By-law #106-71, by including
compulsory stops to the indicated streets, be approved; and,
8) That
the by-law to amend Schedule ‘A’ of the Speed By-law #105-71, by including a
maximum speed of 40 kilometers per hour for the streets indicated, be approved;
and,
9) That
the by-law to amend Schedule ‘F’ of the speed by-law #105-71, by including a
maximum speed of 50 kilometers per hour for the streets indicated, be approved;
and,
10) That
the by-law to amend Schedule ‘C’ of the Parking of Vehicles By-law #2005-188,
by including prohibited parking on the streets indicated, be approved; and,
11) That
the Mayor and Clerk be authorized to execute the necessary releases from the
terms of the Subdivision Agreements, subject to confirmation from the Director
of Engineering that the final two year guarantee periods have been completed;
and further,
12) That
Staff be authorized and directed to do all things necessary to give effect to
this resolution.
(By-laws
2015-41 to 2015-57)
Carried
Note: This matter was deferred from the April 7,
2015 Development Services Committee meeting.
S. Heaslip, ext. 3140
Moved by Councillor Don Hamilton
Seconded by Regional Councillor Jim Jones
1) That
the staff report dated April 7, 2015 titled “RECOMMENDATION REPORT, Town and
Country Volkswagen, 7997 Kennedy Road, (east side of Kennedy Road between
Highway 407 and Helen Avenue), Application for site plan approval for
renovations and an addition to an existing automobile dealership, File No. SC
14 000009” be received; and,
2) That
the application be endorsed, in principle; and,
3) That
site plan approval be delegated to the Director of Planning and Urban Design,
or his designate, to be issued (Site Plan Approval is issued only when the
Director or his designate has signed the signed the site plan “approved”) when
the following conditions have been met:
· The Owner has entered
into a site plan agreement with the City and the Region of York containing all
standard and special provisions and requirements of the City and public
agencies and the provisions outlined in Appendix ‘A’ to the April 7, 2015 staff report.
· The Owner has
conveyed the drainage channel which runs along the perimeter of the property,
together with associated access easements, to the City in the configuration
generally as shown on Figure 4 to the staff report; and,
4) That
the Owner provide the City with the required payment of 60% planning processing
fees in accordance with the City’s applicable Fee By-law; and,
5) That
site plan endorsement shall lapse after a period of three (3) years from the
date of endorsement in the event that the site plan agreement is not executed
within that period; and further,
6) That
Staff be authorized and directed to do all things necessary to give effect to
this resolution.
Carried
Note: This matter was deferred from the April 7,
2015 Development Services Committee meeting.
Jim Baird, Commissioner of Development Services, provided an outline of the site plan application for Town and Country Volkswagen, 7997 Kennedy Road. Mike Everard, representing the applicant, presented detailed drawings to Council.
Moved by Councillor
Alan Ho
Seconded by Councillor
Valerie Burke
That By-laws
2015-39 to 2015-56 and 2015-58 to 2015-60 be given three readings and enacted.
Carried
Moved by Councillor
Colin Campbell
Seconded by Councillor
Amanda Collucci
That By-law 2015-57 be given three readings and enacted.
Carried
(Item No. 1, Report No. 18)
Carried
A by-law to amend By-law 304-87, as amended, and 177-96, as amended, to permit a plan of subdivision comprised of 32 street-accessed and lane-accessed townhouses and a public walkway.
(Item No. 2, Report No. 18)
Carried
(Bernbridge Road, Gooseman Crescent, Haskett Drive, Stargazer Crescent and Turnhouse Crescent)
(New/Other Business Item No. 1)
Carried
(James Parrott Avenue and Kelly Crescent)
(New/Other Business Item No. 1)
Carried
(Silkgrove Terrace)
(New/Other Business Item No. 1)
Carried
(Alfred Paterson Drive, Bitola Drive, Dame Gruev Drive, Darren Hill Trail, Desjardin Drive, Martinau Drive, Pelister Drive, Scheel Drive, Sedore Street, Swan Park Road and Williamson Road)
(New/Other Business Item No. 1)
Carried
(Alfred Paterson Drive, Iannucci Crescent and Jeffrey Nihda Crescent)
(New/Other Business Item No. 1)
Carried
(Alfred Paterson Drive and Iannucci Crescent)
(New/Other Business Item No. 1)
Carried
(Prebble Drive)
(New/Other Business Item No. 1)
Carried
(Riverlands Avenue, Golden Fern Street, Peace Walk Road, Greenery Road, Crossbrooks Street, Stroller Lane and Lane)
(New/Other Business Item No. 1)
Carried
(Church Street, Cinemark Avenue, Cornell Park Avenue, Demott Avenue, Dimma Street, Disk Drive, Donald Sim Avenue, Frank Davis Street, Peer Street, Raven Cross Avenue, Riverlands Avenue, Terry Fox Street, The Meadows Avenue, Wagon Works Street and Lane)
(New/Other Business Item No. 1)
Carried
(Chauncey Court, Highbury Court, Toulouse Court, Vinod Road and Lane)
(New/Other Business Item No. 1)
Carried
(Cachet Woods Court)
(New/Other Business Item No. 1)
Carried
(Part 1 – Westlake Road, Part 2 – Gable Avenue, Part 10 – Thomas Foster Street, Part 12 – Viscount Drive and Part 13 – Westlake Road)
(New/Other Business Item No. 1)
Carried
(Hammersly Boulevard)
(New/Other Business Item No. 1)
Carried
(New/Other Business Item No. 1)
Carried
(New/Other Business Item No. 1)
Carried
(New/Other Business Item No. 1)
Carried
(New/Other Business Item No. 1)
Carried
Carried
A by-law to amend By-law 122-72, as amended, to
facilitate a severance to create one additional building lot, the demolition of
the existing dwelling and the construction of two new two-storey dwellings, one
on each new lot.
(Item
No. 1, Report No. 16 – March 31, 2015 Council Meeting)
Carried
A by-law to amend By-laws 304-87, as amended,
and 177-96, as amended, to permit the development of a single detached dwelling
on each of the subject properties, once the Holding provisions have been
removed.
(Item
No. 2, Report No. 16 – March 31, 2015 Council Meeting)
Carried
Moved by Councillor
Valerie Burke
Seconded by Councillor
Alan Ho
That, in
accordance with Section 239 (2) of the Municipal Act,
Council resolve into an in-camera session to discuss the following matters (8:03
PM):
Carried
(1) MINUTES OF IN-CAMERA COUNCIL MEETING
- MARCH 31, 2015 (16.0)
[Section 239 (2) (a) (b) (c) (e)]
Development
Services Committee – April 7, 2015
(2) LITIGATION OR POTENTIAL LITIGATION, INCLUDING MATTERS BEFORE ADMINISTRATIVE TRIBUNALS, AFFECTING THE MUNICIPALITY OR LOCAL BOARD (OMB - WARD 4) (8.0)
[Section 239 (2) (e)]
Council
– April 15, 2015
(3) PERSONAL
MATTERS ABOUT AN IDENTIFIABLE INDIVIDUAL, INCLUDING MUNICIPAL OR LOCAL BOARD
EMPLOYEES
(BOARD/COMMITTEE APPOINTMENTS) (16.24)
[Section 239 (2) (b)]
[Section 239 (2) (a) (f)]
(5) ADVICE
THAT IS SUBJECT TO SOLICITOR-CLIENT PRIVILEGE, INCLUDING COMMUNICATIONS
NECESSARY FOR THAT PURPOSE
(COUNCIL CODE OF CONDUCT) (16.23)
[Section 239 (2) (f)]
Moved by
Councillor Colin Campbell
Seconded by
Councillor Amanda Collucci
That Council rise from the in-camera session. (9:28 PM)
Carried
The in-camera
items were approved by Council as follows:
Moved by Councillor Don Hamilton
Seconded by Regional Councillor Nirmala Armstrong
1) That the Council In-camera Minutes dated March 31, 2015 be confirmed.
Carried
[Section 239 (2) (e)]
Moved by Councillor Karen Rea
Seconded by Regional Councillor Jim Jones
1) That In-camera Item No. 2 be defer to the April 28, 2015 Council meeting.
Carried
Moved by Regional Councillor Jim Jones
Seconded by Councillor Karen Rea
1) That the following persons be appointed
to the Cycling Pedestrian Advisory Committee
Name Term
Justin Lok Chung Hung November
30, 2018
Daniel Yeung November
30, 2018
Anthony Ko November
30, 2017
Joe Doria November
30, 2017
Paul Traicoff November
30, 2018; and,
2) That the following persons be appointed
to the Public Realm Advisory Committee:
Name Term
Ivan Cheung November
30, 2018
Shadi Aghaei November
30, 2017
Mavis Fung November
30, 2018
Shichun Chen November
30, 2017
Karen Lau November
30, 2018
Noel Shippey November
30, 2017; and,
3) That the Public Realm Advisory
Committee Terms of Reference be amended to increase the number of citizen
members on the committee from two to six to eight; and,
4) That the following persons be
appointed to the Doors Open Markham Committee:
Name Term
Amanda
Frechette November
30, 2018
Ola Oduneye November
30, 2017
Anita Chadha November
30, 2017
Sue Smitko November
30, 2018; and,
5) That the following persons be appointed
to the Public Art Advisory Committee:
Name Term
Alina Tarbhai November
30, 2017
Adam Keung November
30, 2017
Ken Wightman November
30, 2018
Rahul Shastri November
30, 2017
Jenny Tung November
30, 2018
Julie Tiefenbach November
30, 2018; and,
6) That the following persons be appointed
to the Environmental Advisory Committee:
Name Term
Vikas Gautam November
30, 2017
Fanny Luk November
30, 2018
Philip Ling November
30, 2018
Allan Lee November
30, 2018
Mavis Fung November
30, 2018
Ashok Bangia November
30, 2017
Adam Poon November
30, 2017; and,
7) That the following persons be appointed
to the Heritage Markham Committee with a term start date of May 7, 2015:
Name Term
Julie Chapman November
30, 2017
Evan Gelman November
30, 2017; and,
8) That the following persons be appointed
to the Public Library Board with a term start date of May 1, 2015:
Name Term
Marilyn Aspevig November
30, 2018
Alfred Kam November
30, 2018
Jennifer Yip November
30, 2018
Yemisi Dina November
30, 2018
Claire Chester November
30, 2018
Ben Hendriks November
30, 2018
Jeanette Lewis November
30, 2018
Farzana Jiwani November
30, 2018
Lillian Tolensky November
30, 2018
Alick Siu November
30, 2018
Pearl Mantell November
30, 2018
Isa Lee November
30, 2018
Atif Ahmand November
30, 2018; and further,
9) That the following persons be appointed
to the Advisory Committee on Accessibility:
Name Term
Jaqueline Bell November
30, 2018
Arlene Juanillo November
30, 2018
Carried
Moved by Regional
Councillor Jim Jones
Seconded by Councillor Colin Campbell
1) That the confidential presentation regarding Centennial Community Centre Lease on the security of the
property of the municipality or local board and advice that is subject to
solicitor-client privilege, including communications necessary for that purpose,
be received; and,
2) That staff be authorized to proceed as
directed by Council on April 15, 2015.
Carried
Council consented to not report out on this matter.
Moved by Councillor Colin Campbell
Seconded by Councillor Logan Kanapathi
That By-law 2015-61
be given three readings and enacted.
Carried
Moved by Councillor Don Hamilton
Seconded by Councillor Alan Ho
That the Council Meeting be adjourned at 9:31 PM.
Carried
_________________________________ _______________________________
Kimberley
Kitteringham Jack
Heath
City
Clerk Deputy
Mayor
(Signed)