held monday, december 12, 2016 at 6:...

14
MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWNSHIP OF SCUGOG HELD MONDAY, DECEMBER 12, 2016 AT 6: 30PM IN COUNCIL CHAMBERS PRESENT: Mayor Mr. T. Rowett Regional Councillor Mrs. B. Drew Ward Councillors Ms. J. Back Director of Development Services Ms. J. Guido K. Heritage Mr. D. Kett Ms. Ms. B. Somerville Manager of Finance Ms. W. Wotten ALSO PRESENT: Chief Administrative Officer Mr. P. Allore Director of Corporate Services/Clerk Mr. J. P. Newman Director of Development Services Mr. K. Heritage Director of Finance/ Treasurer Ms. D. Valentim Manager of Finance Ms. M. Pick Recording Secretary Ms. S. Frey Engineering Technician Ms. L. Fox Manager of Recreation & Culture/ Acting Director of Community Services Mr. C. Belfry Fire Chief Mr. R. Miller Deputy Fire Chief Mr. M. Berney Planning Technician Mrs. D. Knutson Manager of Communications & Strategic Initiatives Ms. L. Bowers Community Services Associate Ms. S. Cornish Planning Consultant Mr. J. Dyment REGRETS: Director of Community Services Mr. G. Smith 1. CALL TO ORDER The Mayor called the meeting to order at 4: 33PM. Resolution: Moved by: Councillor Drew Seconded by: Councillor Guido THAT the Council agenda of December 12, 2016 be amended to add Staff Report 9. 1. 13 ( Ward Boundary Review) and to remove item 8( i), being the deputation scheduled for the # 41 Port Perry Royal Canadian Army Cadets. Carried 2. DISCLOSURE OF PECUNIARY INTEREST & NATURE THEREOF There were no declarations of pecuniary interest noted. 1

Upload: others

Post on 23-May-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: HELD MONDAY, DECEMBER 12, 2016 AT 6: 30PMcalendar.scugog.ca/TownshipMeetings/Detail/2016-12-12-Council/20… · Council Meeting December 12, 2016 9. 1. 2 Zoning By -Law Amendment

MINUTES OF THE REGULAR MEETING OF THE

COUNCIL OF THE TOWNSHIP OF SCUGOG

HELD MONDAY, DECEMBER 12, 2016 AT 6: 30PM

IN COUNCIL CHAMBERS

PRESENT:

Mayor Mr. T. Rowett

Regional Councillor Mrs. B. Drew

Ward Councillors Ms. J. Back

Director of Development Services

Ms. J. Guido

K. Heritage

Mr. D. Kett

Ms.

Ms. B. Somerville

Manager of Finance

Ms. W. Wotten

ALSO PRESENT:

Chief Administrative Officer Mr. P. Allore

Director of Corporate Services/Clerk Mr. J. P. Newman

Director of Development Services Mr. K. Heritage

Director of Finance/Treasurer Ms. D. Valentim

Manager of Finance Ms. M. Pick

Recording Secretary Ms. S. FreyEngineering Technician Ms. L. Fox

Manager of Recreation & Culture/Acting Directorof Community Services Mr. C. BelfryFire Chief Mr. R. Miller

Deputy Fire Chief Mr. M. BerneyPlanning Technician Mrs. D. Knutson

Manager of Communications & Strategic Initiatives Ms. L. Bowers

Community Services Associate Ms. S. Cornish

Planning Consultant Mr. J. Dyment

REGRETS:

Director of Community Services Mr. G. Smith

1. CALL TO ORDER

The Mayor called the meeting to order at 4:33PM.

Resolution:

Moved by: Councillor Drew

Seconded by: Councillor Guido

THAT the Council agenda of December 12, 2016 be amended to

add Staff Report 9. 1. 13 ( Ward Boundary Review) and to removeitem 8( i), being the deputation scheduled for the #41 Port PerryRoyal Canadian Army Cadets.

Carried

2. DISCLOSURE OF PECUNIARY INTEREST & NATURE THEREOF

There were no declarations of pecuniary interest noted.

1

Page 2: HELD MONDAY, DECEMBER 12, 2016 AT 6: 30PMcalendar.scugog.ca/TownshipMeetings/Detail/2016-12-12-Council/20… · Council Meeting December 12, 2016 9. 1. 2 Zoning By -Law Amendment

Council MeetingDecember 12, 2016

3. CLOSED SESSION 4: 33PM

Resolution:

Moved by: Councillor Drew

Seconded by: Councillor Guido

THAT this Council enter into a closed session:

i) To discuss a proposed or pending acquisition or disposition ofland by the municipality or local board, pursuant to Section239( 2)( c) of the Municipal Act, regarding a property matter;

ii) To discuss personal matters about an identifiable individual, including municipal or local board employees, pursuant toSection 239(2)( b) of the Municipal Act, regarding AdvisoryCommittee applications;

iii) To discuss a matter in respect of which a council, board, committee or other body may hold a closed meeting underanother Act, pursuant to Section 239( 2)( g), regarding review ofward boundaries.

RISE FROM IN CAMERA

Resolution:

Moved by: Seconded by:

Carried

5: 44PM

Councillor Kett

Councillor Drew

THAT this Council rise from closed session.

Carried

RECESS: 5: 44PM

RESUME: 6: 30PM

The Mayor called the open session to order at 6: 30PM and asked everyone toobserve a moment of silence.

Matters from Closed Session

Resolution:

Moved by: Councillor Kett

Seconded by: Councillor Guido

THAT the following appointments to various advisory committeesbe endorsed and approved:

Kyle Rawn, Scugog Accessibility Advisory CommitteeTracy Nickleford, Scugog Environmental Advisory CommitteeIvo Finotti, Healthy Lake Scugog Steering CommitteeRobert Hunt, Grants Advisory CommitteeTracy Nickleford, Grants Advisory CommitteeAnna Twohey, Youth Advisory Committee

Carried

I•51

Page 3: HELD MONDAY, DECEMBER 12, 2016 AT 6: 30PMcalendar.scugog.ca/TownshipMeetings/Detail/2016-12-12-Council/20… · Council Meeting December 12, 2016 9. 1. 2 Zoning By -Law Amendment

4.

5.

a

M

Council MeetingDecember 12, 2016

ADOPTION OF THE MINUTES

Minutes of the Regular Meeting of the Council of the Township of Scugogheld November 14 2016

Resolution:

Moved by: Councillor Somerville

Seconded by: Councillor Guido

THAT the Minutes of the Regular Meeting of the Council of theTownship of Scugog held November 14, 2016 be adopted.

Carried

ii. Minutes of the Special Meeting of the Council of the Township of Scugog heldNovember 28 2016

Resolution:

Moved by: Councillor Guido

Seconded by: Councillor Kett

THAT the Minutes of the Special Meeting of the Council of theTownship of Scugog held November 28 2016 be adopted.

Carried

BUSINESS ARISING OUT OF THE MINUTES - NIL

ANNOUNCEMENTS

Announcements were made in regard to the following items: Santa Claus Parade held December 3, 2016Greenbank Black Light Puppeteers performed at Greenbank United Churchon December 9th and 10th, 2016

Port Perry Seniors Club Christmas Dinner held December 7, 2016Moose Pub in Port Perry Plaza opened on December 9, 2016Fundraiser held on behalf of Derek and Sherry Williams on December 2, 2016raised over $10, 000

Community Living North Durham Christmas Dinner held December 2, 2016Township of Scugog Volunteer Appreciation Dinner held December 1, 2016

PRESENTATIONS/ PUBLIC HEARINGS

Fire Department Service Awards

Mayor Rowett, along with Fire Chief Miller and Deputy Fire Chief Burney, presented the following awards:

Fire Department Service AwardsCapt. Paul Dick — 30 Year Service Bar, Ontario Fire Services Long ServiceCapt. Gord Gettins — 25 Year Service Medal, Ontario Fire Services Long ServiceCapt. Rob Parker — 20 Year Federal Exemplary Service MedalFirefighter Rob Leslie — 20 Years plus 20 Year Federal Exemplary Service MedaJacqueline Biorklund — 15 Years

Capt. Richard Olaisen — 10 Years

Firefighter David Buxcey — 10 YearsFirefighter Luke Lusted — 10 Years

3

Page 4: HELD MONDAY, DECEMBER 12, 2016 AT 6: 30PMcalendar.scugog.ca/TownshipMeetings/Detail/2016-12-12-Council/20… · Council Meeting December 12, 2016 9. 1. 2 Zoning By -Law Amendment

Council MeetingDecember 12, 2016

Firefighter Kevin Pike — 10 Years

Firefighter Brendon Agnew — 5 YearsFirefighter Darren Coles — 5 Years

Retirement Recognition

Deputy Chief Rob Gonnermann — 38 years on the Department plus 35 YearService Bar, Ontario Fire Services Long ServiceCaptain David Reed — 21 years on the DepartmentWalter Vice — 5 years on the Department

Volunteer Recognition — presented by Councillor GuidoFirefighter Cam Arnold — Outstanding Volunteer Performance

ii. Statutory Public Information Meetings

The Mayor outlined the following points for the benefit of those inattendance:

This portion of the meeting has been set aside for three statutory publicinformation meetings held under Section 34 of the Planning Act for Zoning By - Law Amendment Applications:

Z/14/2016 for Youngfield Farms Ltd. for property located at 14701 WilsonAvenue;

Z/15/2016 for RSM Construction Group Ltd. for property located at 470 BlueMountain Road; and

Z/17/2016 for Mary Bark & Paula Armstrong for property located at 4081Regional Road 57.

It is important that the public express their views, either in person or in writing, prior to decisions being made by this Council.

If you wish to file an appeal of Council' s decision to the Ontario Municipal Board, you must first speak to the matter at this public meeting OR provide a writtensubmission before a Zoning By- law is passed. If you do not, you will not beadded as a party to a hearing by the OMB, unless the Board determines thereare reasonable grounds to do so. Public notice was served by the Township ofScugog in accordance with the requirements of the Planning Act.

The Mayor then called upon the Planning Technician to present a review ofthe applications.

Public Meeting — Zoning By -Law Amendment Z/14/2016

PROPONENT LOCATION

Youngfield Farms Ltd. 14701 Wilson Avenue

Brian & Ivan DeJong Part Lot 24, Conc. 5, Ward 4

IN PERSON ATTENDANCE

Bob Clark, Clark Consulting Services

On behalf of the Township, the Planning Technician reviewed the contents of thestaff report.

A question and answer period with members of Council followed. TheMayor then called upon the Applicant to present information.

Mr. Bob Clark of Clark Consulting Services appeared in support of the applicationand concurred with the review brought forward by the Planning Technician.

The Mayor then opened the meeting to the public to receive inputconcerning the subject application.

9

Page 5: HELD MONDAY, DECEMBER 12, 2016 AT 6: 30PMcalendar.scugog.ca/TownshipMeetings/Detail/2016-12-12-Council/20… · Council Meeting December 12, 2016 9. 1. 2 Zoning By -Law Amendment

Council MeetingDecember 12, 2016

Upon enquiring, the Mayor determined that there were no public comments to bemade in regards to the proposal.

At this juncture of the meeting, the Mayor referred to Staff Report 9. 1. 1 ZoningBy -Law Amendment Application Z/14/ 2016, and with unanimous consent fromCouncil members, brought forth the recommendation contained therein.

9. 1. 1 Zoning By -Law Amendment Application Z/ 14/2016Youngfield Farms ( Ivan & Brian DeJong) 14701 Wilson Avenue (Part Lot 24, Conc. 5, Ward 4)

Diane Knutson, Planning Technician

Resolution:

Moved by: Councillor Kett

Seconded by: Councillor Drew

THAT the Report dated December 12, 2016 and entitled "Zoning

By- law Amendment Application Z/14/2016, Youngfield Farms Ltd. — 14701 Wilson Avenue ( Part Lot 24, Concession 5), Ward 4 - Information Report", be received;

AND THAT Staff report back with a recommendation on this

application during the 1s' quarter of 2017.

Carried

Public Meeting — Zoning By -Law Amendment Z/15/2016

PROPONENT

RSM Construction Group Ltd

IN PERSON ATTENDANCE

Mike Zollner

LOCATION

470 Blue Mountain Road

Part Lot 5, Conc. 12, Part 1Ward 1

On behalf of the Township, the Planning Technician reviewed the contents of thestaff report.

A question and answer period with members of Council followed. TheMayor then called upon the Applicant to present information.

Mr. Mike Zollner appeared in support of the application and concurred with thereview brought forward by the Planning Technician.

The Mayor then opened the meeting to the public to receive inputconcerning the subject application.

Upon enquiring, the Mayor determined that there were no public comments to bemade in regards to the proposal.

At this juncture of the meeting, the Mayor referred to Staff Report 9. 1. 2 ZoningBy -Law Amendment Application Z/ 15/ 2016, and with unanimous consent fromCouncil members, brought forth the recommendation contained therein.

5

Page 6: HELD MONDAY, DECEMBER 12, 2016 AT 6: 30PMcalendar.scugog.ca/TownshipMeetings/Detail/2016-12-12-Council/20… · Council Meeting December 12, 2016 9. 1. 2 Zoning By -Law Amendment

Council MeetingDecember 12, 2016

9. 1. 2 Zoning By -Law Amendment Application Z/ 15/ 2016RSM Construction Group Ltd. ( Part Lot 5, Conc. 12, Now Part 1, Plan 40- R13475, Ward 1)

Diane Knutson, Planning Technician

Resolution:

Moved by: Councillor Somerville

Seconded by: Councillor Guido

THAT the Report dated December 12, 2016 and entitled "Zoning

By- law Amendment Application Z/15/ 2016 — RSM ConstructionGroup Ltd. — 470 Blue Mountain Road ( Part Lot 5, Concession 12, Now Part 1, Plan 40R- 13475), Ward 1, Information & Recommendation Report", be received;

AND THAT the application submitted by RSM Construction GroupLtd. to amend Zoning By- law 14- 14 and rezone the property locatedat 470 Blue Mountain Road by removing the Holding Symbol ( H) toenable the development of a new single detached dwelling andattached garage, be approved;

AND THAT the draft Zoning By- law amendment appended to thisreport as Attachment 2, be adopted.

Carried

Public Meeting — Zoning By -Law Amendment Z/17/2016

PROPONENT

Mary BarkPaula Armstrong

IN PERSON ATTENDANCE

Mr. Brett Puckrin

LOCATION

Portion of 4081 Regional Rd. 57

Part Lot 17, Conc. 10, Ward 4

On behalf of the Township, the Planning Technician reviewed the contents of thestaff report.

A question and answer period with members of Council followed. TheMayor then called upon the Applicant to present information.

Mr. Brett Puckrin appeared in support of the application and concurred with thereview brought forward by the Planning Technician.

The Mayor then opened the meeting to the public to receive inputconcerning the subject application.

Upon enquiring, the Mayor determined that there were no public comments to bemade in regards to the proposal.

At this juncture of the meeting, the Mayor referred to Staff Report 9. 1. 3 ZoningBy -Law Amendment Application Z/ 17/2016, and with unanimous consent fromCouncil members, brought forth the recommendation contained therein.

9

Page 7: HELD MONDAY, DECEMBER 12, 2016 AT 6: 30PMcalendar.scugog.ca/TownshipMeetings/Detail/2016-12-12-Council/20… · Council Meeting December 12, 2016 9. 1. 2 Zoning By -Law Amendment

A

Council MeetingDecember 12, 2016

9. 1. 3 Zoning By -Law Amendment Application Z/17/2016Mary Bark & Paula Armstrong ( Portion of 4081 Regional Rd 57, Part Lot 17, Conc. 10, Ward 4)

Diane Knutson, Planning Technician

Resolution:

Moved by: Councillor Kett

Seconded by: Councillor Guido

THAT the Report dated December 12, 2016 and entitled "Zoning

By- law Amendment Application Z/17/2016, Mary Bark & Paula

Armstrong — Portion of 4081 Regional Road 57 ( Part Lot 17, Concession 10), Ward 4 - Information Report", be received;

AND THAT Staff report back to Council with a recommendation onthis application during the iso quarter of 2017.

Carried

The Mayor declared that the statutory public information meeting is now closed.

DELEGATIONS

Anil MaharajCanada Day Committee Entertainment Sub -Committee

Re: Request for Musical Artists at Canada Day

Mr. Maharaj presented a request on behalf of the Entertainment Sub -Committeefor financial assistance to secure headline acts for Canada Day festivities onFriday, June 30, 2017, with the intention to reimburse the Township from revenuegenerated by the event. A question and discussion period with members ofCouncil followed, including but not limited to the following:

Concert to take place at Port Perry Fairgrounds on Friday, June 30, 2017 soas not to detract from Palmer Park activities on Saturday, July 1, 2017

Seeking to secure Randy Bachman as the headline actGrant applications awaiting approvalSponsorships and fundraising still requiredProposed budgets and estimated revenue

Repayment plan

Competition from other Canada Day events in other municipalitiesCapacity of venue and anticipated attendanceAge demographics

Time restraints

Alcohol and licensing considerationsRepercussions of an unsuccessful event

Mayor Rowett thanked Mr. Maharaj for the presentation.

Resolution:

Moved by: Councillor Wotten

Seconded by: Councillor Drew

THAT the deputation by Mr. Anil Maharaj on behalf of the CanadaDay Entertainment Sub -Committee be received.

Carried

7

Page 8: HELD MONDAY, DECEMBER 12, 2016 AT 6: 30PMcalendar.scugog.ca/TownshipMeetings/Detail/2016-12-12-Council/20… · Council Meeting December 12, 2016 9. 1. 2 Zoning By -Law Amendment

Council MeetingDecember 12, 2016

At this juncture of the meeting, Mayor Rowett referred to Staff Report 9. 1. 7, Canada 150 Celebrations Update, and with unanimous consent from Councilmembers, brought forth the recommendation contained therein.

9. 1. 7 Canada 150 Celebrations Update

Shawna Cornish, Community Services Associate

Main Motion:

Moved by: Councillor Drew

Seconded by: Councillor Wotten

THAT the Report entitled " Canada 150 Celebrations Update" datedDecember 12, 2016, be received; and

THAT all requests for funding for the "Canada 150 Celebrations" event be referred to the 2017 Operating Budget Process.

Amendment:

Moved by: Councillor Back

Seconded by: Councillor Kett

THAT all requests for funding for the "Canada 150 Celebrations" event be referred to the 2017 Operating Budget Process, save andexcept the request for $70,000.00 from the Entertainment Sub - Committee, to be funded from the CEF Heritage Reserve;

THAT the $ 70,000.00 be immediately paid back to theTownship from any grants received for the Canada 150celebrations; and

THAT if no grants are received, or the grants do not equate to

70,000.00, the balance remaining be paid back to theTownship from any revenue generated from the event.

Councillor Drew requested a recorded vote on the amendment to the mainmotion.

Recorded Vote

Yeas Nays

Back Drew

Guido Wotten

Kett

Somerville

Rowett

Carried on Recorded Vote

Main Motion as Amended:

Moved by: Councillor Back

Seconded by: Councillor Kett

THAT the Report entitled "Canada 150 Celebrations Update' datedDecember 12, 2016, be received;

THAT all requests for funding for the "Canada 150 Celebrations" event be referred to the 2017 Operating Budget Process, save andexcept the request for $70, 000. 00 from the Entertainment Sub - Committee, to be funded from the CEF Heritage Reserve;

0

Page 9: HELD MONDAY, DECEMBER 12, 2016 AT 6: 30PMcalendar.scugog.ca/TownshipMeetings/Detail/2016-12-12-Council/20… · Council Meeting December 12, 2016 9. 1. 2 Zoning By -Law Amendment

Council MeetingDecember 12, 2016

THAT the $70,000.00 be immediately paid back to the Townshipfrom any grants received for the Canada 150 celebrations; and

THAT if no grants are received, or the grants do not equate to

70, 000, the balance remaining be paid back to the Township fromany revenue generated from the event.

Councillor Drew requested a recorded vote on the amended motion.

Recorded Vote

Yeas Nays

Back Drew

Guido Wotten

Kett

Somerville

Rowett

Carried on Recorded Vote

RECESS 9: 21 PM

RESUME 9: 31 PM

REPORTS

9. 1 DEPARTMENTAL REPORTS

9. 1. 4 Draft Traffic By -Law UpdateLori Fox, Engineering TechnicianEric St. Pierre, DM Wills Associates Limited

Resolution:

Moved by: Councillor Somerville

Seconded by: Councillor Drew

THAT the Report entitled 'Traffic By- law Update - Draft" datedDecember 12, 2016 be received for information and that the final

Traffic By- law update be presented to Council in the first quarter2017.

Carried

9. 1. 5 Simcoe Street — Engine Brake Signage

Lori Fox, Engineering Technician

Resolution:

Moved by: Councillor Somerville

Seconded by: Councillor Kett

THAT the Report entitled "Simcoe Street — Engine Brake Signage"

dated December 12, 2016 be received for information and no

further action is required.

Carried

Page 10: HELD MONDAY, DECEMBER 12, 2016 AT 6: 30PMcalendar.scugog.ca/TownshipMeetings/Detail/2016-12-12-Council/20… · Council Meeting December 12, 2016 9. 1. 2 Zoning By -Law Amendment

Council MeetingDecember 12, 2016

9. 1. 6 Post Circulation Comments from Durham Region

Official Plan Amendment No. 5 ( Port Perry Secondary Plan) Kevin Heritage, Director of Development Services

Resolution:

Moved by: Councillor Drew

Seconded by: Councillor Guido

THAT the report dated December 12, 2016 and entitled " Post

Circulation Comments from Durham Region —Official Plan

Amendment No. 5 ( Port Perry Secondary Plan)" be received andendorsed.

Carried

9. 1. 8 Core Services and Efficiency ReviewJohn Paul Newman, Director of Corporate Services/Clerk

Resolution

Moved by: Councillor Drew

Seconded by: Councillor Somerville

THAT the Report entitled "Core Services and Efficiency Review" dated December 12, 2016, be received;

THAT the guiding principles outlined in Appendix A of this CoreServices and Efficiency Review Report, be endorsed; and

THAT the list of core services in Appendix B of this Core Services

and Efficiency Review Report, be approved for review.

Carried

9. 1. 9 Animal Services Fee Amendment

John Paul Newman, Director of Corporate Services/Clerk

Resolution:

Moved by: Councillor Somerville

Seconded by: Councillor Guido

THAT the Report entitled " Animal Services Fee Amendment' dated

December 12, 2016, be received; and

THAT the fees and charges outlined in the by- law attached asAttachment 1 to this Report, be approved and forwarded for

adoption.

Carried

Note: At this juncture of the meeting, a motion was enacted to permit anextension of time past 10: 30PM.

10

Page 11: HELD MONDAY, DECEMBER 12, 2016 AT 6: 30PMcalendar.scugog.ca/TownshipMeetings/Detail/2016-12-12-Council/20… · Council Meeting December 12, 2016 9. 1. 2 Zoning By -Law Amendment

Council MeetingDecember 12, 2016

Resolution:

Moved by: Councillor Guido

Seconded by: Councillor Drew

THAT an extension of time in accordance with Section 7.31( a) of

the Procedure By -Law be approved.

Carried

9. 1. 10 Operating Results — October 31, 2016Michelle Pick, Manager of Finance

Resolution:

Moved by: Councillor Drew

Seconded by: Councillor Guido

THAT the report titled "Operating Results — October 31, 2016" dated December 12, 2016, be received.

Carried

9. 1. 11 Property Tax Adjustments for 2016Bev Goslin, Manager of Tax/ Revenue

Resolution:

Moved by: Councillor Somerville

Seconded by: Councillor Guido

THAT the cancellation ( i. e. write-off) of property taxes, penaltiesand interest totaling $44,841. 03, be approved.

Carried

9. 1. 12 Farmland Tax Deferral Program

Bev Goslin, Manager of Tax/ Revenue

Resolution:

Moved by: Councillor Somerville

Seconded by: Councillor Guido

THAT the Report entitled " Farmland Tax Deferral Program" dated

December 12, 2016, be received, and

THAT the Farmland Tax Deferral Program be discontinued.

Carried

11

Page 12: HELD MONDAY, DECEMBER 12, 2016 AT 6: 30PMcalendar.scugog.ca/TownshipMeetings/Detail/2016-12-12-Council/20… · Council Meeting December 12, 2016 9. 1. 2 Zoning By -Law Amendment

Council MeetingDecember 12, 2016

9. 1. 13 Ward Boundary ReviewJohn Paul Newman, Director of Corporate Services/Clerk

Resolution:

Moved by: Councillor Drew

Seconded by: Councillor Somerville

THAT Watson & Associates Economists Ltd., in association with

Dr. Robert J. Williams, conduct a Ward Boundary Review for theTownship of Scugog, with an upset budget limit of $ 39,500.00, excluding HST, to be paid from the 2016 consulting budget.

Carried

8. 2 REGIONAL COUNCILLOR REPORT

Regional Councillor Drew presented the Regional Report, including but notlimited to the following:

The Committee of the Whole made recommendations for approval at

Regional Council for this Wednesday's meeting. Of particular interest toScugog: o Support for the Durham Agricultural Advisory Committee's motion to not

support the limitations placed on Certified Crop Advisors with respect totheir employment opportunities under ON Reg 139/ 15

o A report was endorsed on the Response to the Review of the OMB

o A response to Planning Ontario' s Energy Future was endorsed along withmany other comments and recommendations

o Fasken Martineau DuMoulin LLP was recommended for Municipal

Integrity Commissioner Services for the period of January 1, 2017 toDecember 31, 2021 with an annual retainer and hourly fee for service

o It was recommended that the Open Data Pilot program be made a

permanent program

o After comments through a consultation process it is recommended that

Council adopt in principal the amended Durham Community ClimateAdaptation Plan

o A very informative letter from the Oak Ridges Hospice of Durham Ltdincluded a request for funding from the Region. I was successful in amotion to have funding referred to the budget process for this hospice thathopefully will be located in Scugog.

Resolution:

Moved by: Councillor Drew

Seconded by: Councillor Guido

THAT the Regional Councillor Report be received for information.

Carried

12

Page 13: HELD MONDAY, DECEMBER 12, 2016 AT 6: 30PMcalendar.scugog.ca/TownshipMeetings/Detail/2016-12-12-Council/20… · Council Meeting December 12, 2016 9. 1. 2 Zoning By -Law Amendment

Council MeetingDecember 12, 2016

9. CORRESPONDENCE

CORRESPONDENCE TO BE RECEIVED FOR INFORMATION

471- 16 Correspondence received from Alexander Harras, Manager of Legislative

Services/ Deputy Clerk, Town of Ajax, advising of a resolution passed at itsmeeting of November 21, 2016 regarding Charter for InclusiveCommunities.

478- 16 Correspondence received from Guy Caron, Member of Parliament forRimouski Neigette-Temiscouata- Les Basques, seeking support for hisPrivate Member's Bill to end unfair taxation on family business transfers.

479- 16 Correspondence received from Barb Piwerka challenging municipalities totake up a collection for the Humane Society at Christmas time.

Resolution:

Moved by: Councillor Guido

Seconded by: Councillor Kett

THAT Correspondence No.' s 471- 16 to 479- 16 be received for

information.

Carried

10. BY-LAWS

66- 16 Being a By -Law Passed Pursuant to the Provisions ofSections 34 & 36 of the Planning Act, R. S. O. 1990, to AmendZoning By -Law 14- 14 with Respect to Part Lot 5, Concession12, Part 1, Plan 40R- 13475, Township of Scugog, Municipallyknown as 470 Blue Mountain Road ( Roll # 010.003. 18575),

Ward 1

67- 16 Being a By -Law to Amend Site Alteration By -Law 62- 15 toInclude Hydro Vacuum Truck Slurry and Slurry ByproductDefinition

68- 16 Being a By -Law to Amend Procedure By -Law 73- 15 toRemove References to Business Unit Co -Chairs

69- 16 Being a By -Law to Amend By -Law 85-08, Being a By -Law toLicense, Regulate and Prohibit Certain Animal or Classes

Thereof Within the Limits of the Corporation of the Townshipof Scugog

Resolution:

Moved by: Councillor Guido

Seconded by: Councillor Somerville

THAT By -Law Numbers 66- 16 to 69- 16 be read a First, Secondand Third time and finally passed this 12'

h

day of December, 2016, and the Mayor and Clerk are hereby directed to sign same and affixthe Corporate Seal thereto.

11. NOTICE OF MOTION - Nil

Carried

iB]

Page 14: HELD MONDAY, DECEMBER 12, 2016 AT 6: 30PMcalendar.scugog.ca/TownshipMeetings/Detail/2016-12-12-Council/20… · Council Meeting December 12, 2016 9. 1. 2 Zoning By -Law Amendment

iPA

13

15.

Council MeetingDecember 12, 2016

NEW BUSINESS

i. Councillor Somerville requested that Debbie Balika, Kawartha ConservationAuthority, be provided with Council authorization to submit the grantapplication for the Invading Species Hit Squad program by December 23, 2016.

Resolution:

Moved by: Councillor Somerville

Seconded by: Councillor Kett

THAT Council suspend the Rules of Procedure to dispense with theneed for notice of motion.

Carried on 2/ 3 majority vote

Resolution:

Moved by: Councillor Somerville

Seconded by: Councillor Kett

THAT Debbie Balika from the Kawartha Conservation Authority beauthorized to draft and submit an application for the InvadingSpecies Hit Squad program to the Ontario Federation of Anglersand Hunters.

Carried

CONFIRMING BY-LAW

Resolution:

Moved by: Councillor Drew

Seconded by: Councillor Guido

THAT By -Law No. 70- 16 confirming the proceedings of the regularCouncil meeting held Monday, December 12, 2016 be read a First, Second, and Third time and finally passed this 12 h̀ day ofDecember, 2016, and the Mayor and Clerk are hereby directed tosign same and affix the Corporate seal thereto.

Carried

ADJOURNMENT 10: 50PM

Resolution:

Moved by: Councillor Guido

Seconded by: Councillor Somerville

THAT this meeting be adjourned.

MAYOR,

CCarried