Council
Minutes
January
30, 2017, 7:00 PM
Council
Chamber, Anthony Roman Markham Civic Centre
Alternate
formats for this document are available upon request
Roll
Call
Mayor Frank
Scarpitti, Deputy Mayor Jack Heath, Regional Councillor Jim Jones, Regional
Councillor Joe Li, 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.
Staff
Andy Taylor, Chief
Administrative Officer
Catherine Conrad, City
Solicitor and Acting Director of Human Resources
Jim Baird, Commissioner of
Development Services
Trinela Cane, Commissioner
of Corporate Services
Brenda Librecz, Commissioner
of Community and Fire Services
Joel Lustig, Treasurer
Raj Raman, Mayor's Chief of
Staff
Kimberley
Kitteringham, City Clerk
Kiran Saini, Acting Manager
of Access & Privacy
John Wong, Technology
Support Specialist
The meeting of
Council convened at 7:09 PM on January 20, 2017 in the Council Chamber.
Mayor Frank
Scarpitti presided.
Moved by Councillor
Alex Chiu
Seconded by Councillor
Alan Ho
1) That the Minutes of the Council Meeting held on December 13, 2016, be adopted.
Carried
Mayor Frank Scarpitti noted
the passing of Felix Opatowski who lived in Markham Thornhill community for 28
years. He was an educator and author,
and a Holocaust survivor. A City park
was named after him in 2014 for his dedication to Markham and Thornhill
community.
Mayor Scarpitti advised that January 27th
has been declared as "International
Holocaust Remembrance Day" to commemorate the victims of the Holocaust and
encouraged everyone to continue the commemoration.
Council observed a moment of silence in
honour of Felix Opatowski.
Mayor Frank
Scarpitti, on behalf of Council, expressed condolences to family and friends of
the victims of Islamic Cultural Centre of Quebec City shooting on January 29,
2017. He advised that a vigil will be held
at the Markham Civic Centre on Wednesday, February 1, 2017, at 7:00 PM and everyone
is welcome to attend.
Council observed a moment of silence in
honour the victims of Islamic Cultural Centre of Quebec City shooting.
Moved by Councillor
Logan Kanapathi
Seconded by Regional
Councillor Nirmala Armstrong
That the presentation provided by Ken Caplan regarding the Partnership Agreement between the City of Markham and Eabametoong First Nation be received.
Carried
Moved by Councillor
Colin Campbell
Seconded by Regional
Councillor Jim Jones
That the following delegations in opposition to the proposed recommendation with respect to the item titled "Demolition Permit Application and Intention to Designate a Property Under Part IV of the Ontario Heritage Act, William Lott House, 7926 Highway 7 East" be received:
1. Barry Nelson.
2. Evelin Ellison, Ward I (South) Thornhill Residents.
3. Christiane Bergauer-Free.
(See Item No. 1, Report No. 2 for Council's decision on this matter)
Carried
There were no petitions.
Moved by Deputy
Mayor Jack Heath
Seconded by Councillor
Colin Campbell
That Report No. 1 - General Committee comprised of 4 items be received and adopted.
1) That
the Digital Markham strategy presentation be received; and,
2) That
the Digital Markham strategy & roadmap be endorsed as a go-forward approach
to support achievement of Markham's digital goals by 2020 in the following
areas:
·
Engaging and serving the community;
·
Becoming the digital differentiator for the business;
·
Enabling a digital workforce; and
·
Making the city a platform for innovation; and,
3) That
Staff be directed to develop a detailed implementation plan, including a
funding strategy for the Digital Markham roadmap and report back to General
Committee by the end of June 2017; and further,
4) That
Staff provide an annual update to General Committee on the status of the
implementation of the roadmap.
Carried
Report Attachment
A Attachment
B
1) That the Report entitled “136-S-16 Purchase of Automated Material Handling Equipment for Markham Village and South East Markham Libraries” be received; and,
2)
That staff be
authorized to award a contract to Bibliotheca ITG Inc. for one (1) FX 11-bin
book sorter with patron and staff induction, four (4) V to R Upgrade (Drop in)
Cabinet, three (3) 420 Selfcheck Desktop, one (1) 420 Selfcheck Freestanding ,
three (3) 895 Staff Workstations for Markham Village Branch (Lifecycle Project)
in the amount of $304,003.95 (including freight, installation, and HST); and,
3)
That staff be
authorized to award a contract for Bibliotheca ITG Inc. for South East Markham
Branch for one (1) FX 11-bin book sorter with patron and staff induction, four
(4) 8421 self check kiosk, five (5) 895 Staff Workstation, three (3) 9101
Detection System and one (1) 9102 Detection System in the amount of $354,973.93
(including freight, installation, and HST); and,
4)
That the tendering
process be waived in accordance with Purchasing By-Law 2004-341, Part II,
Section 7, Non Competitive Procurement, “Where there is only one source of
supply for the goods to be purchased”; and,
5)
That the award for purchasing of equipment for the Markham Village Branch
in the amount of $304,003.95 be funded from the Library 3M Hardware Project (Account
#049-6150-15618-005); and,
6)
That the award for purchasing of
equipment for South East Markham Branch in the amount of $354,973.93 be funded from
the South East Library IT Project (Account #070-5350-13891-005); and,
7) That the net operating impact for maintenance cost of $10,411.07 ($42,231.07 requirement - $32,820.00 existing budget) be charged to the ITS Computer Hardware Acct#400-404-5360 following the expiry of the one year warranty period (sometime in mid 2018), which will be addressed during the 2018 operating budget process; and further
8) That Staff be authorized and directed to do all things necessary to give effect to this resolution.
Carried
1) That the report titled, “Celebrate Markham Grant Program – revision to the minimum financial reporting requirements for grants between $5,001 and $10,000” be received; and,
2) That Council approve the change to the minimum financial reporting requirements for grants between $5,001 and $10,000 from a Review Engagement to a Compilation Engagement, applicable to the 2016 and future grant recipients; and,
3) That the minimum reporting requirement for the remaining two categories: a) grants $5,000 or less and b) grants $10,001 & over remain unchanged; and further,
4) That Staff be authorized and directed to do all things necessary to give effect to this resolution.
Carried
1) That Council authorize Councillor Colin Campbell to attend
the Rescue 7 annual fundraising event held on January 27, 2017 at Horseshoe
Valley Resort; and
2) That the cost of overnight accommodations at approximately
$154.52 be funded through the Councillor Colin Campbell’s discretionary budget.
Carried
Moved by Councillor
Colin Campbell
Seconded by Regional
Councillor Jim Jones
That Report No. 2 - Development Services Committee comprised of 1 item be received and adopted.
Moved by Councillor
Colin Campbell
Seconded by Regional
Councillor Jim Jones
1) That
the deputations by Enzo Fazzina, applicant, and Evelin Ellison provided to
Development Services Committee on January 23, 2017 regarding the Demolition
Permit for 7926 Highway 7 East, be received; and,
2) That
correspondence from Siobhan Covington and Evelin Ellison, and the report from
Canada Engineering Services Inc. provided to Development Services Committee on
January 23, 2017 regarding the Demolition Permit for 7926 Highway 7 East, be
received; and,
3) That
the report dated January 23, 2017 titled “Demolition Permit Application and
Intention to Designate a Property under Part IV of the Ontario Heritage Act,
Name: William Lott House, Address: 7926 Highway 7 East, be received; and,
4) That
Council approve the Demolition Permit Application for the William Lott House at
7926 Highway 7 East, subject to the owner paying the costs for the City to
immediately advertise the building for sale for $1, for relocation off-site,
until March 31, 2017; and,
5) That,
if no party comes forward to express interest in relocating the house, the
demolition permit be automatically granted, subject to the owner agreeing to provide a
Markham Remembered interpretive plaque at their cost, to be placed in a
publicly visible location on the property; and further,
6) That Staff be authorized and directed to do all things necessary to give effect to this resolution.
Carried by a recorded vote (9:3)
(See following recorded vote)
(See following to consider the matter)
YEAS: Councillor
Alan Ho, Councillor Don Hamilton, Regional Councillor Nirmala Armstrong,
Regional Councillor Jim Jones, Deputy Mayor Jack Heath, Regional Councillor Joe
Li, Councillor Colin Campbell, Councillor Amanda Collucci, Councillor Alex
Chiu. (9)
NAYS: Councillor
Valerie Burke, Councillor Karen Rea, Mayor Frank Scarpitti. (3)
ABSENT: Councillor
Logan Kanapathi. (1)
Moved
by Councillor Colin Campbell
Seconded
by Regional Councillor Jim Jones
That Council consider the item titled
"Demolition Permit Application and Intention to Designate a Property under
Part IV of the Ontario Heritage Act, Name: William Lott House, Address:
7926 Highway 7 East" immediately following the delegations with respect
thereto.
Carried
Council consented to the following:
Delete the following proposed Resolution No. 4 from the January 23,
2017 Development Services Committee meeting:
"4) That Council approve the Demolition Permit Application for the William Lott
House at 7926 Highway 7 East, subject to the owner agreeing to provide a
Markham Remembered interpretive plaque at their cost, to be placed in a
publicly visible location on the property;"
and replace with
the following as Resolution Nos. 4 and 5:
"4) That
Council approve the Demolition Permit Application for the William Lott House at
7926 Highway 7 East, subject to the owner paying the costs for the City to
immediately advertise the building for sale for $1, for relocation off-site,
until March 31, 2017; and,
5) That,
if no party comes forward to express interest in relocating the house, the
demolition permit be automatically granted, subject to the owner agreeing to provide a
Markham Remembered interpretive plaque at their cost, to be placed in a
publicly visible location on the property;"
Moved by Regional
Councillor Jim Jones
Seconded by Councillor
Don Hamilton
That Report No. 3 - Development Services Public Meeting comprised of 1
item be received and adopted.
1) That the written submission from Paul W. Young regarding the applications by Weins Canada Inc., be received; and,
2) That the Development Services Commission report dated December 5, 2016, entitled “Preliminary Report, Weins Canada Inc. (formerly Don Valley North Automotive Inc.), Applications for Official Plan and Zoning By-law Amendments to permit a corporate head office, car dealership and 5 storey elevated parking structure at 7200 Victoria Park Avenue (North of Steeles Avenue, west side of Victoria Park Avenue), File Nos. OP 09 116231 & ZA 09 116232” be received; and,
3) That the Record of the Public Meeting held on January 24, 2017 with respect to the proposed Official Plan and Zoning By-law Amendment applications, be received; and,
4) That the applications by Weins Canada Inc. for proposed Official Plan and Zoning By-law Amendments (OP 09 116231 & ZA 09 116232) be approved and the draft implementing Official Plan and Zoning By-law Amendments be finalized and enacted without further notice; and further,
5) That
staff be authorized and directed to do all things necessary to give effect to
this resolution.
Carried
There were no motions.
Moved by Councillor
Karen Rea
Seconded by Councillor
Alan Ho
Whereas housing prices have
seen a significant increase in the past couple of years;
Whereas residents (especially young
residents) are experiencing difficulty entering the housing
market due to a lack of affordable homes;
Whereas there has been an increase in foreign buyers purchasing properties and upon closing, many of these homes are
unoccupied;
Whereas some
buyers are not living or working in Markham and/or paying Provincial or Federal
income tax;
Whereas Canada
Mortgage and Housing is maintaining its “red warning” for the country’s real
estate market with prices in around Vancouver and Toronto among its top
concerns;
Whereas the City
of Toronto has passed a motion for their City Manager and the Province to examine the possibility
of the City of Toronto levying an additional land transfer tax on purchase
and/or sale of homes to non-Canadian residents (i.e. foreign nationals who are
not Canadian citizens or permanent residents of Canada);
Whereas the City
of Vancouver has approved a 15% property charge on foreign buyers since August
2016;
Whereas the
implementation of a foreign buyer’s tax across the Province would help to cool
an overinflated market and ensure that one problem is not just redirected to
another area;
Now therefore be
it hereby resolved:
1) That the City of
Markham Council request the Government of Ontario to implement a foreign buyers
tax across the Province of Ontario similar to the City of Vancouver; and,
2) That a copy of this
motion be sent to the Honourable Kathleen Wynne, Premier of Ontario, the
Honourable Bill Mauro, Minister of Municipal Affairs and Housing; the
Honourable Patrick Brown, Leader of the Progressive Conservative Party; the
Honourable Andrea Horwath, Leader of the New Democratic Party; and all MPP’s in
the Province of Ontario; and,
3) That a copy of this
Motion be sent to all Ontario Municipalities for their consideration; and
further,
4) That a copy be sent
to the Association of Municipalities of Ontario (AMO) and Federation of
Canadian Municipalities (FCM).
Moved by
Councillor Alan Ho
Seconded by
Councillor Valerie Burke
Whereas it is estimated that one in eight Canadians struggle to put food on the table, and more than 850,000 Canadians turn to food banks every month - One-third of them children (Food Banks Canada - Hunger Count Report, 2015); and,
Whereas about 170,000 tonnes of edible food - equivalent to about 300 million meals - end up in Canadian landfills every year (National Zero Waste Council, Fall 2015); and,
Whereas the reported cost of Canada's annual food waste is approximately $31 billion (VMC International, 2014); and,
Whereas the City of Markham has already committed to addressing food security for its residents with the Greenprint, Markham’s Community Sustainability Plan’s Food Security Priority and subsequently by adopting the Markham Food Charter. Both of which focus on increasing community and local food production opportunities and supporting education and engagement including food waste issues through the Markham Homegrown Program – Workshops, Community and Allotment Gardens, and increasing the viability of local commercial food growing and processing; and,
Now
therefore be it hereby resolved:
1) That Council recognize local organizations that have already made a demonstrable effort to reduce food waste and promote local food security in the City of Markham; and,
2) That Council work with the Sustainability and Asset Management Department and Environmental Services under their Waste Management group and other partners such as York Region and local non profit organizations to promote programming/education outreach to achieve two key outcomes:
1) increase food waste awareness through a
comprehensive public education program aimed at Members of Markham Council and
City Staff, members of the public, and local businesses; and,
2) an expansion of the City of Markham's food waste diversion initiatives; and,
3) That Council support the National Zero Waste Council's proposed federal tax incentive for nutritious food donations and urge the Government of Canada to implement tax incentives for local businesses to donate nutritious food to charitable organizations, thereby reducing unnecessary food waste, decreasing disposal costs, reducing the environmental impact of food waste, and addressing the issue of hunger and poverty in our communities; and further,
4) That
a copy of this resolution be forwarded to the Federation of Canadian
Municipalities (FCM), requesting that FCM urge the Government of Canada to
implement tax incentives for food producers, suppliers, and retailers to donate
unsold edible food.
Moved by Councillor
Alex Chiu
Seconded by Regional
Councillor Joe Li
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.
(New premises and application of a new liquor licence for indoor
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
(Item No. 1, Report No. 2)
Communications providing comments received as follows:
- Diane Berwick, email dated January 29, 2017.
- Pam Birrell, President, The Society for the Preservation of Historic Thornhill, email dated January 29, 2017.
Carried
Moved by Councillor
Alex Chiu
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:
- Eating Disorder Awareness Week (February 1 to 7, 2017)
- Heritage Week
(February 20 to 26, 2017); and,
2) That the following new request for proclamation, issued by
the City Clerk in accordance with the City of Markham Proclamation Policy, be
received and added to the Five-Year Proclamations List approved by Council:
- Republic Day of India (January 26,
2017); and further,
3) That
the following request 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:
- Prince of Wales Prize
Flag (Heritage Week - February 20 to 26, 2017)
Carried
Moved by Deputy
Mayor Jack Heath
Seconded by Regional
Councillor Jim Jones
1) That the Report entitled “Canada 150 Update: Community Infrastructure Program Intake Two and Mandates of Council Committees” be received; and
2) That the City of Markham approve the undertaking of two new infrastructure projects, the Improvement of Stiver Mill Community Centre for a total cost of $258,000 and the Rehabilitation of John Daniels Park Gateway for a total cost of $878,000 on a cost shared basis with Government of Canada and City of Markham for both projects; and,
3) That ‘Canada 150 Community Infrastructure’ project 809578 - Improvement of Stiver Mill Community Centre in the amount of $258,000 be funded from the following sources:
Canada 150 Community Infrastructure |
|
$129,000 |
City’s portion |
|
|
Development Charge Reserve |
$116,100 |
|
Ramp-up Reserve |
$ 12,900 |
$129,000 |
Total Funding |
|
$258,000 |
; and,
4) That ‘Canada 150 Community Infrastructure’ project 809702 - Rehabilitation of John Daniels Park Gateway in the amount of $878,000 be funded from the following sources:
Canada 150 Community Infrastructure |
|
$421,504 |
City’s portion |
|
|
Life Cycle Replacement and Capital Reserve
Fund |
$382,500 |
|
Development Charge Reserve |
$
66,596 |
|
Ramp-up Reserve |
$
7,400 |
$456,496 |
Total Funding |
|
$878,000 |
; and,
5) That two new capital projects be established to undertake the work for the Improvement of Stiver Mill Community Centre and Rehabilitation of John Daniels Park Gateway; and,
6) That the Mayor and Clerk be authorized to execute the contribution agreement, in a form and content satisfactory to the City Solicitor and Commissioner of Community and Fire Services and that the Commissioner be authorized to submit, as required project status as outlined in the contribution agreement; and,
7) That
the tendering process be waived where it is necessary or in the best interest
of the City to acquire Consulting and Professional Services from a supplier who
has a proven track record with the City in term of pricing, quality and
service, in accordance with Purchasing By-Law 2004-341, Part II, Section 7 (1)
for the Rehabilitation of John Daniels Park Gateway(Project)City award the
Consulting and Professional Services for detailed design and construction
administration to Cosburn Giberson for
10% of the estimated construction costs, not to exceed $70,000.00, inclusive of
all required consultants and associated fees, contingency, and HST impact; and,
8) That the Chief Administrative Officer (CAO) be delegated authority for both projects to award the construction tender(s) to the successful bidder(s) provided that the project is within budget or can be made to come within budget through selected scope changes and/or corresponding price adjustments and/or budget allocation changes; and,
9) That
the Director of Planning and Urban Design, or designate, be delegated authority
for any applicable Site Plan Approval requirements; and,
10) That Council approve the attached Terms of Reference for the following previously approved Council Committees:
a. Markham’s Canada 150 Committee
b. Canada 150 International Partnership Sub-Committee
c. Canada 150 Neighbourhood Engagement Sub-Committee; and,
11) That Council appoint two to three members of Council to Markham’s Canada 150 Committee. (Council appointed members of Council to the other two committee in December 2016); and,
12) That Council Members forward to the City Clerk names for consideration for membership on the Markham Canada 150 Committee based on the areas outlined in the terms of reference; and,
13) That the Mayor as Chair of the Markham Canada 150 Committee with the support of staff finalize the appointments based on the categories in the terms of reference; and further,
14) That
Staff be authorized and directed to do all things necessary to give effect to
this resolution.
Carried
Moved by Councillor
Alan Ho
Seconded by Councillor
Karen Rea
That By-laws 2017-1
and 2017-2 be given three readings and enacted.
A by-law to designate part of a certain plan
of subdivision not subject to Part Lot Control, Blocks 8 and 11, 65M-4447,
south of Ian Baron Avenue and east of Harry Cook Drive.
Carried
A by-law to designate part of a certain plan
of subdivision not subject to Part Lot Control, Blocks 1 to 18, both inclusive,
Registered Plan 65M-4526, east of Bur Oak Avenue and north of highway 7.
Carried
Council
consented to add the appointments of members to the Doors Open Markham
Committee and Cycling & Pedestrian Committee as Item No. 5 on the in-camera
agenda.
Council consented to not resolve into an in-camera session to discuss the following Items 1, 2, 3 and 5:
General
Committee - January 16, 2017
(1) PERSONAL
MATTERS ABOUT AN IDENTIFIABLE INDIVIDUAL, INCLUDING MUNICIPAL OR LOCAL BOARD
EMPLOYEES (APPOINTMENTS & RESIGNATIONS TO
BOARDS/COMMITTEE) (16.24)
[Section 239 (2) (b)]
Development
Services Committee - January 23, 2017
(2) LITIGATION
OR POTENTIAL LITIGATION, INCLUDING MATTERS BEFORE ADMINISTRATIVE TRIBUNALS,
AFFECTING THE MUNICIPALITY OR LOCAL BOARD - APPEAL OF COUNCIL’S INTENTION TO DESIGNATE THE FRANKLIN H.
RAYMER HOUSE, 6840 FOURTEENTH AVENUE (WARD 7) (8.0)
[Section 239 (2) (e)]
Council
- January 30, 2017
(3) PERSONAL
MATTERS ABOUT AN IDENTIFIABLE INDIVIDUAL, INCLUDING MUNICIPAL OR LOCAL BOARD
EMPLOYEES (APPOINTMENTS & RESIGNATIONS TO
BOARDS/COMMITTEE) (16.24)
[Section 239 (2) (b)]
(5) PERSONAL
MATTERS ABOUT AN IDENTIFIABLE INDIVIDUAL, INCLUDING MUNICIPAL OR LOCAL BOARD
EMPLOYEES (APPOINTMENTS TO BOARDS/COMMITTEE)
(16.24)
[Section 239 (2) (b)]
Moved by Councillor
Don Hamilton
Seconded by Councillor
Amanda Collucci
That, in accordance with Section 239 (2) of the Municipal Act, Council resolve into an in-camera session to discuss the following Item No. 4 (9:53 PM):
(4) A
PROPOSED OR PENDING ACQUISITION OR DISPOSITION OF LAND BY THE MUNICIPALITY OR
LOCAL BOARD (WARD 2) (8.6)
[Section 239
(2) (c)]
Moved by Councillor
Colin Campbell
Seconded by Councillor
Amanda Collucci
That Council
rise from the in-camera session. (10:19 PM)
Carried
The in-camera
items were approved by Council as follows:
Moved by Councillor
Karen Rea
Seconded by Regional
Councillor Jim Jones
1) That
the following persons be appointed to the Race Relations Committee:
Name Term
Edward Choi November
30, 2020
Surineder Razdan November
30, 2020
David Quintero November
30, 2020
Sujane Kandasamy November
30, 2020
Faiz Mohyuddin November
30, 2019
Maggie Quirt November
30, 2019
Osman Akhtar November 30, 2019
Carried
Moved by
Councillor Karen Rea
Seconded by
Regional Councillor Jim Jones
1) That the confidential report dated January 23, 2017 titled “Appeal of Council’s Intention to Designate the Franklin H. Raymer House, 6840 Fourteenth Avenue; and Withdrawal of Demolition Permit Application File No. 16 109952 DP” be received; and,
2) That conditional upon the owner obtaining approval for the restoration and addition to the Franklin H. Raymer House, Council withdraw the Intention to Designate the property under Part IV of the Ontario Heritage Act according the process prescribed in section 29 (14) of the Act; and further,
3) That staff be authorized and directed to take the actions set out in this report.
Carried
Moved by
Councillor Karen Rea
Seconded by
Regional Councillor Jim Jones
1) That the following persons be appointed the Heintzman House Community Centre Board:
Name Term
Keith Irish December
31, 2019
Chung Seto December
31, 2020
Lisa Naccarato December
31, 2020
Pamela McLennan December
31, 2019
Bob Willson December
31, 2017
Roger Jones December
31, 2017
Barb Somers December
31, 2017
Craig Shields December
31, 2018
Heather Durham December
31, 2018
Kenneth Steinberg December
31, 2018; and,
2) That the following persons be appointed the Canada Day Committee:
Name Term
Kash Khan November
30, 2019
Haixian Wang November
30, 2018
Shelly Srivastav November
30, 2019
Allan Bell November
30, 2018; and,
3) That the following persons be removed from the Canada Day Committee:
Name
Hanifa Farzath
Eddie Law
Alan Ning.
Carried
Moved by
Regional Councillor Jim Jones
Seconded by
Councillor Colin Campbell
1) That the confidential
presentation provided by Hersh
Tencer, Manager, Real Property regarding a proposed or pending acquisition or
disposition of land by the municipality or local board in Ward 2 be received;
and,
2) That
staff be authorized to proceed as directed by Council on January 30, 2017.
Carried
Moved by
Regional Councillor Joe Li
Seconded by
Regional Councillor Nirmala Armstrong
1) That the following persons be appointed the Doors
Open Markham Committee:
Name Term
Andrew Fuyarchuk November
30, 2019
Marlene Jenett November
30, 2019; and,
2) That
the following persons be appointed the Cycling & Pedestrian Committee:
Name Term
Gerry Shaw November 30,
2020
Bob Evans November
30, 2019
Marc Clark November
30, 2020
Steven Glassman November
30, 2020
Gordon Lawson November
30, 2019
Zain Khan November
30, 2019
David Rawcliffe November
30, 2018
Paul Salvo November
30, 2019
Carried
Moved by Councillor
Amanda Collucci
Seconded by Councillor
Don Hamilton
That By-law 2017-3
be given three readings and enacted.
Carried
Moved by Councillor
Valerie Burke
Seconded by Councillor
Karen Rea
That the Council Meeting be adjourned at 10:20 PM.
Carried
__________________________________ ________________________________
Kimberley
Kitteringham Frank
Scarpitti
City
Clerk Mayor
(Signed)