Council
Minutes
April
30, 2014, 7:00 PM
Council
Chamber, Anthony Roman Markham Civic Centre
Meeting No. 9
Alternate
formats for this document are available upon request
Roll
Call
Mayor Frank
Scarpitti, Deputy Mayor Jack Heath, Regional Councillor Jim Jones, Regional
Councillor Gord Landon, Regional Councillor Joe Li, Councillor Valerie Burke,
Councillor Howard Shore, Councillor Don Hamilton, Councillor Carolina Moretti,
Councillor Colin Campbell, Councillor Alan Ho, Councillor Logan Kanapathi,
Councillor Alex Chiu.
Staff
Andy Taylor, Chief
Administrative Officer
Catherine Conrad, City
Solicitor
Jim Baird, Commissioner of
Development Services
Trinela Cane, Commissioner
of Corporate Services
Mohammed Hosseini-Ara,
Acting Director, Culture and
Acting Commissioner of Community Services
Joel Lustig, Treasurer
John Wong, Technology
Support Specialist
Dennis Flaherty, Director of
Communications and Community Relations
Kimberley Kitteringham, City
Clerk
Martha Pettit,
Deputy City Clerk
Meg West, Manager, Strategic
Initiatives
David Pearce, Real Property
Manager
Nasir Kenea, Chief
Information Officer
The regular
meeting of Council convened at 7:12 PM on April 30, 2014 in the Council
Chamber. Mayor Frank Scarpitti presided.
1. DISCLOSURE OF PECUNIARY INTEREST
(1) None
declared.
2. MINUTES
(1) COUNCIL MINUTES – APRIL 8, 2014
Minutes
Moved by
Councillor Alex Chiu
Seconded by Councillor
Valerie Burke
1) That the Minutes of the
Council Meeting held on April 8, 2014, be adopted.
Carried
3. PRESENTATIONS
(1) THORNHILL
GARDEN AND HORTICULTURAL SOCIETY CENTENNIAL ANNIVERSARY CELEBRATION
PRESENTATION (3.4)
Bernadette Burns, President of the Thornhill
Garden and Horticultural Society, provided a presentation on the Society's
Centennial Anniversary Celebration.
Moved by
Councillor Howard Shore
Seconded by
Councillor Valerie Burke
1) That
the presentation of Bernadette Burns, President of the Thornhill
Garden and Horticultural Society,
regarding the Society's Centennial Anniversary Celebration be received; and,
2) That
Council thank Thornhill Garden and Horticultural Society Board Members for their hard
work and diligence in the community, including:
Board of Directors
- Bernadette Burns,
President
- Meriel Gordon,
1st Vice-President
- Brenda Duncan,
2nd Vice-President
- Graham Duncan,
Past President
- Lenore Sheward,
Treasurer
- Mary Budd, Secretary
Directors:
- Dave Bezant
- Diane Kirouac
- Ralph Levine
- Barbara Mahler
- Joan Mooney
- Nimrat Vanier
- Kate Vinokurov
- Muriel Woolston
Carried
(See
Proclamation Item No. 1 regarding the proclamation of May 4, 2014 as Thornhill
Garden and Horticultural Society Day)
4. DELEGATIONS
(1) DAVID
MCBETH - STOUFFVILLE
CORRIDOR
RAIL SERVICE EXPANSION
PROPOSED RECOMMENDATION (5.0)
Moved by Councillor
Carolina Moretti
Seconded by Councillor
Logan Kanapathi
That the
delegation of David McBeth requesting amendments to the proposed recommendation
for the Stouffville
Corridor Rail Service Expansion to ensure a Markham alternate is appointed to
the Glen Miller of the Strategic Regional Research Alliance (SRRA) be
received.
Carried
5. PETITIONS
There were no
petitions.
6(a) REPORT NO. 17 - GENERAL COMMITTEE (April
28, 2014)
Moved by Councillor
Carolina Moretti
Seconded by Regional
Councillor Joe Li
That Report
No. 17 – General Committee comprised of 6 be received and adopted.
(1) CANCELLATION, REDUCTION
OR REFUND OF TAXES UNDER
SECTIONS 357 AND 358 OF THE
MUNICIPAL ACT, 2001 (7.1)
Report
1) That
the Report for the Cancellation, Reduction or Refund of Taxes under Sections 357 and 358 of the
Municipal Act, 2001
be received; and,
2) That
taxes totalling approximately $205,247.90 be adjusted under Section 357 (in the
amount of $111,192.31) and Section 358 (in the amount of $94,055.59) of the Municipal Act, 2001 of which the City’s
portion is estimated to be $33,729.17; and,
3) That
the associated interest be cancelled in proportion to the tax adjustments; and,
4) That
the Treasurer be directed to adjust the Collector’s Roll accordingly; and further,
5) That
staff be authorized and directed to do all things necessary to give effect to
this resolution.
Carried
(2) AWARD OF CONTRACT
030-T-14
HYDRANT REPLACEMENT AT
VARIOUS LOCATIONS (7.12)
Report Map
1) That the report entitled “Award of Contract 030-T-14
Hydrant Replacement at Various Locations” be received; and,
2) That the Contract for Hydrant Replacement at Various
Locations be awarded to the lowest priced bidder, VM Dimonte Construction Ltd.,
in the total amount of $547,941.98 inclusive of HST; and,
3) That
a contingency in the amount of $54,794.20 (10%), inclusive of HST, be established to cover any additional construction costs,
and that authorization to approve expenditures of this contingency amount
up to the specified limit be in accordance with the Expenditure Control Policy;
and,
4) That the award be
funded from the Waterworks project for Water System Upgrade Program (account
053 6150 14322 005) in the amount of $602,736.18, inclusive of HST; and,
5) That the balance remaining in the amount of $68,879.82 in the Waterworks project for Water System Upgrade Program (account 053
6150 14322 005) after contract
award be returned to original funding source; and further,
6) That
Staff be authorized and directed to do all things necessary to give effect to
this resolution.
Carried
(3) WASTE MANAGEMENT FEE
INCREASE (7.4)
Report
1) That
the report entitled “Waste Management Fee Increase” be received; and,
2) That
By-law 2002-276, a By-law to impose fees and charges for services or activities
provided or done by the City of Markham, be amended to reflect increased Waste
Management fees for new developments; and,
3) That
the increases in the Waste Management fees as outlined on Table 1 be effective
June 1, 2014; and,
4) That
notice to the public be provided in accordance with By-law 2002-275, a By-law
to prescribe the form, manner and times for the provision of reasonable notice;
and further,
5) That
Staff be authorized and directed to do all things necessary to give effect to
this resolution.
(By-law
2014-55)
Carried
(4) 2013 CONSOLIDATED
FINANCIAL
STATEMENTS (7.2)
Report Attachments
1) That the report entitled “2013 Consolidated Financial
Statements” be received; and,
2) That Council approve the Consolidated Financial Statements
of The Corporation of the City of Markham (the “Consolidated Financial
Statements”), which include the City of
Markham Public Library (the “Library”), Business Improvement Areas (“BIAs”) ,
and Investment in Markham Enterprises Corporation, for the fiscal year ended
December 31, 2013; and,
3) That Council authorize Staff to issue the final audited
Consolidated Financial Statements for the fiscal year ended December 31, 2013 upon receiving the Independent Auditor’s Report; and,
4) That
the KPMG LLP Audit Finding Report for the year ended December 31, 2013 be
received; and,
5) That
the 2013 favourable variance of $36,920 for the Flato Markham Theatre not be
transferred to the Theatre Endowment Reserve Fund; and further,
6) That
Staff be authorized and directed to do all things necessary to give effect to
this resolution.
Carried
(5) DIGITAL
MARKHAM (7.13)
Report
1) That the report entitled “Digital Markham” be received; and,
2) That the contract for developing
Digital Markham strategy be awarded to
PricewaterhouseCoopers LLP (PwC), in the amount of $211,700
(inclusive of HST); and,
3) That this engagement be funded from
capital project #13829 (Technology Strategy Review) in the amount of $75,000
and the remaining balance of $136,700 be from the Capital Contingency project
#6395; and,
4) That the report on Digital Markham be presented to April 30th
Council meeting; and further,
5) That
Staff be authorized and directed to do all things necessary to give effect to
this resolution.
Carried
(6) STRATEGIC PLANNING FOR
VARLEY ART GALLERY - UPDATE (6.12)
Report Attachment
1) That
the report entitled Strategic Planning for Varley Art Gallery be received; and,
2) That
the Strategic Imperatives and Strategic Initiatives developed through the strategic
planning process be endorsed, and further,
3) That
Staff be authorized and directed to do all things necessary to give effect to
this resolution.
Carried
6(b) REPORT NO. 18 - DEVELOPMENT SERVICES
COMMITTEE
(April 29, 2014)
Moved by Regional
Councillor Jim Jones
Seconded by Councillor
Don Hamilton
That Report
No. 18 – Development Services Committee comprised of 7 items be received and
adopted.
(1) STOUFFVILLE CORRIDOR RAIL SERVICE
EXPANSION
– REQUEST FOR DEPUTATION BY
STRATEGIC REGIONAL RESEARCH ASSOCIATES
(5.0)
Extract
Whereas Strategic Regional Research
Associates (SRRA) is a consortium of major public sector organizations and
companies that has carried out important evidence based public policy research
(most recently, “A Region in Transition” Study Report, www.srraresearch.org) related to the
pressing need to combat congestion across the GTA and to plan for the next 125
million sq. ft. of employment uses within the Region through the better
integration of public and private investment in higher order transit
infrastructure (rapid transit) in the GTHA with current and future employment
nodes, and achieving more successful relationship in live/work connectivity;
and,
Whereas SRRA is now continuing its research
and policy work as outlined in SRRA’s presentation, in order to develop an
employment/higher order transit strategy, and has invited the City of Markham
to become a consortium partner in SRRA and to help fund the research;
Now
therefore be
it resolved:
1) That
the deputation by Bob Onyschuk, Iain Dobson, and Glen Miller of the Strategic Regional
Research Alliance (SRRA) regarding the Stouffville corridor rail service
expansion, be received; and,
2) That the City of
Markham join SRRA as a consortium partner on the basis of an initial $40,000
investment in year 1; and,
3) That staff report back
on investments in years 2 and 3, identified deliverables, and other matters as
determined by Markham staff; and,
4) That Regional
Councillor Jim Jones be appointed as the Markham representative on the SRRA;
and further,
5) That
Staff be authorized and directed to do all things necessary to give effect to
this resolution.
Carried
(2) UNIONVILLE/MOBILITY
HUB SUB-COMMITTEE MINUTES
(MARKHAM CENTRE MOBILITY HUB
STUDY
REVISED SCOPE OF WORK)
- APRIL 15, 2014 (10.0)
Minutes
1) That
the minutes of the Unionville/Mobility Hub Sub-Committee (Markham Centre
Mobility Hub Study Revised Scope of Work) meeting held April 15, 2014, be
received for information purposes; and,
2) That
the following recommendation from the April 15, 2014 minutes be endorsed:
"1. That the updates by
the Commissioner of Development Services and Hilary Holden, Project Manager,
ARUP regarding the final composition of preferred Sub-consultants and revised
budget and work program for the Markham Centre Mobility Hub Study, be received;
and,
2. That Purchase Order PD
11314 issued to Arup Canada Inc. for contract 167-T-11 (Markham Centre Mobility
Hub/Station – Consulting Services) be increased by an additional $ 193,129,
inclusive of HST (from $659,962 to $ 853,091) to cover the expanded scope of
work, including Torti Gallas Partners as a preferred supplier Sub-consultant
for architectural and urban design visioning, as outlined in the revised budget
proposal by the Lead Consultant ARUP; and,
3. That the RFP process be
waived in accordance with Purchasing By-law 2004-341, Part II, Section (h) –
where it is necessary or in the best interest of the City to acquire Consulting
Services from a preferred supplier or from a supplier who has a proven track
record with the City in terms of pricing, quality and service; and,
4. That all consultant
expenses, including disbursements and travel costs, and attendance at all
required presentations and meetings with Council, Committees of Council, Public
Agencies and Public Information Meetings, as required to see the Study through
to completion and acceptance by Council, shall be included in the upset limit
of $ 853,091 CDN, inclusive of HST; and,
5. That the Study be funded
from Capital Account 640-101-5699-10577 (Markham Centre Mobility Hub); and,
6. That the Unionville
Sub-Committee be appointed as the Mobility Hub Steering Committee and provide
regular updates to the Development Services Committee; and further,
7. That staff be authorized
and directed to do all things necessary to give effect to this
resolution."
Carried
(3) REQUEST
FOR DEMOLITION
SINGLE DETACHED DWELLING
55 ROUGE STREET, MARKHAM
(16.11, 10.13)
Report
1) That
the staff report entitled “Request for Demolition – Single Detached Dwelling,
55 Rouge Street Markham”, dated April 1, 2014, be received; and,
2) That
Council endorse the demolition of the non-heritage dwelling at 55 Rouge Street
located within the Markham Village Heritage Conservation District; and further,
3) That
Staff be authorized and directed to do all things necessary to give effect to
this resolution.
Carried
(4) AWARD
OF PROPOSAL 003-R-14
CONSULTING SERVICES FOR A
ZONING ISSUES ANALYSIS &
STRATEGIC DIRECTION REPORT
MARKHAM’S NEW COMPREHENSIVE
ZONING BY-LAW PROJECT
PHASE 1 OF 4 (10.5, 7.12)
Report
1) That the report entitled “Award of Proposal 003-R-14:
Consulting Services for a Zoning Issues Analysis & Strategic Direction
Report, Markham’s New Comprehensive Zoning By-law Project” be received; and,
2) That
the Contract for Proposal 003-R-14:
Consulting Services for a Zoning Issues Analysis & Strategic
Direction Report, Markham’s New Comprehensive Zoning By-law Project, Phase 1
(Zoning Issues Analysis), be
awarded to Gladki Planning Associates, the highest ranked, lowest priced bidder in the
amount of $337,639.68 inclusive of HST; and,
3) That
a contingency in the amount of $33,763.97
(10%), inclusive of HST impact to
cover any additional project costs be approved, and that authorization be
granted to approve expenditures of this contingency amount up to the specified
limit in accordance with the Expenditure Control Policy; and,
4) That
the award and contingency amounts be funded from the Planning & Urban
Design project for Markham’s New Comprehensive Zoning By-law – Project Account
#14005 in the amount $371,403.65 ($337,639.68 + $33,763.97), inclusive of HST
impact; and,
5) That
Phase 2 (Strategic Direction Report) contract, in the amount of $93,151.10
inclusive of HST, be awarded to Gladki
Planning Associates subject to 2015 funding approval; and,
6) That
a contingency in the amount of $9,315.11
(10%), inclusive of HST impact to
cover any Phase 2 (Strategic Direction Report) additional project costs be approved subject to 2015
funding approval, and that authorization be granted to approve expenditures of
this contingency amount up to the specified limit be in accordance with the
Expenditure Control Policy; and,
7) That
the Director, Planning & Urban Design and the Senior Manager, Purchasing
& Accounts Payable have the authority to award the contract for Phase 2
(Strategic Direction Report),
subject to 2015 funding approval; and further,
8) That
Staff be authorized and directed to do all things necessary to give effect to
this resolution.
Carried
(5) INFORMATION
REPORT
PROVINCIAL POLICY STATEMENT
2014 AND DISCUSSION PAPER FOR
RURAL ONTARIO (10.0)
Report
Appendix
'A' - Provincial Policy Statement 2014 available on-line only.
Appendix
'C' - An Introduction to the Provincial Policy Statement, 2014: Rural Ontario -
Draft for Discussion - February 2014 available on-line only.
1) That
the staff report entitled “Information Report:
Provincial Policy Statement, 2014 and Provincial Policy Statement
Discussion Paper for Rural Ontario dated April 29, 2014, be received; and,
2) That
this staff report and Council resolution be forwarded to the Ministry of Municipal
Affairs and Housing as Markham’s comments on the Provincial Policy Statement
2014 and Draft Discussion Paper on Provincial Policy Statement 2014, Rural
Ontario; and,
3) That
the Ministry of Municipal Affairs and Housing be commended for release of an
improved and updated Provincial Policy Statement, 2014 and accompanying
guidance document; and further,
4) That
staff be authorized and directed to do all things necessary to give effect to
this resolution.
Carried
(6) INTENTION
TO DESIGNATE A PROPERTY UNDER
PART IV OF THE ONTARIO
HERITAGE ACT
NAME: ARCHIBALD FENWICK HOUSE
ADDRESS: 7 HERITAGE CORNERS
LANE (16.11.3)
Report
1) That
as recommended by Heritage Markham, the Archibald Fenwick House at 7 Heritage
Corners Lane be approved for designation under Part IV of the Ontario
Heritage Act as a property of cultural heritage value or interest; and,
2) That the
Clerk’s Department be authorized to publish and serve Council’s Notice of
Intention to Designate as per the requirements of the Ontario Heritage Act;
and,
3) That
if there are no objections to the designation in accordance with the provisions
of the Ontario Heritage Act, the Clerk be authorized to place a
designation by-law before Council for adoption; and,
4) That
if there are any objections in accordance with the provisions of the Ontario
Heritage Act, the Clerk be directed to refer the proposed designation to
the Ontario Conservation Review Board; and further,
5) That
Staff be authorized and directed to do all things necessary to give effect to
this resolution.
Carried
(7) RECOMMENDATION REPORT
DIGRAM DEVELOPMENTS INC.
AND HUMBOLD PROPERTIES LTD.
APPLICATIONS FOR DRAFT PLAN OF SUBDIVISION 19TM-13003
AND ZONING BY-LAW AMENDMENT
SOUTHEAST CORNER OF DONALD COUSENS PARKWAY
AND DELRAY DRIVE
FILE NUMBERS: SU 13 - 129548 AND ZA 13 -
129548 (10.7, 10.5)
Report
1) That
the report dated April 29, 2014, entitled “Recommendation Report, Digram
Developments Inc. and Humbold Properties Ltd., Applications for Draft Plan of
Subdivision 19TM-13003 and Zoning By-law Amendment, Southeast Corner of Donald
Cousens Parkway and Delray Drive, File Numbers SU 13 – 129548 and ZA 13 –
129548”, be received; and,
2) That
draft plan of subdivision 19TM-13003 submitted by Digram Developments Inc., be
draft approved subject to the conditions outlined in Appendix ‘A’; and,
3) That
the Director of Planning and Urban Design, or his designate, be delegated
authority to issue draft approval, subject to the conditions set out in
Appendix ‘A’ as may be amended by the Director of Planning and Urban Design;
and,
4) That
the application submitted by Digram Developments Inc. and Humbold Properties
Ltd. to amend Zoning By-laws 304-87 and 177-96, as amended, be approved and the
draft by-laws attached as Appendix ‘B’ be finalized and enacted without further
notice; and,
5) That
2011/2012 servicing allocation for 9.5 single detached units (35.15 population)
be granted to Digram Developments Inc. for plan of subdivision 19TM-13003, and that servicing allocation for 1.0 single
detached unit (3.7 population) be granted to Humbold Properties Ltd. in
accordance with the June 26, 2012 Servicing Allocation Update Report; and,
6) That the City reserves the right to revoke or reallocate the
servicing allocation should the development not proceed in a timely manner;
and,
7) That
the Region of York be advised of the servicing allocation for this development;
and,
8) That
the draft plan approval for plan of subdivision 19TM-13003 will lapse after a
period of three (3) years from the date of issuance in the event that a
subdivision agreement is not executed within that period; and further,
9) That
Staff be authorized and directed to do all things necessary to give effect to
this resolution.
Carried
7. MOTIONS
There were no
motions.
8. NOTICES OF MOTIONS
There were no
notices of motions.
9. COMMUNICATIONS
Moved by
Councillor Alex Chiu
Seconded by Deputy
Mayor Jack Heath
That Council
receive and consent to the disposition of communications in the following manner:
Referred to all Members of
Council
18-2014 STAFF MEMORANDUM
– PROPOSED HOLD REMOVAL BY-LAW FOR DEL RIDGE (GOLDEN) INC., 7400 MARKHAM ROAD
(10.0)
(By-law
2014-53)
- Commissioner of Development Services providing an update with
respect to the proposed Hold Removal By-law.
Memo
Carried
19-2014 ROAD CLOSURE
REQUEST – MAIN STREET MARKHAM FARMERS' MARKET AND SCIENCE RENDEZVOUS (3.5)
- Robinson Street West will be closed each Saturday from May 17 to October
11, 2014 between 6:00 am and 2:00 pm to facilitate the Main Street Markham
Farmers' Market.
- Robinson Street West will be closed on Saturday May 10, 2014 between
6:00 am and 4:00 pm to facilitate the Main Street Markham Farmers' Market and Science
Rendezvous.
Info
Carried
10. PROCLAMATIONS
(1) PROCLAMATION
AND FLAG RAISING REQUESTS (3.4)
Moved by
Councillor Alex Chiu
Seconded by Councillor
Valerie Burke
1) That the following proclamations issued by the City Clerk in
accordance with the City of Markham Proclamation Policy be received for
information purposes:
- Holocaust
Memorial Day (April 28, 2014)
- Israel
Independence Day (May 6, 2014)
- Jewish
Heritage Month (May 2014)
- Children's
Mental Health Week (May 4 to 10, 2014)
- Seniors'
Month (June 2014)
- English as a Second Language Week (October
12 to 18, 2014); and,
2) That the following new requests 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:
- Public - Rail Safety Week
(April 28 to May 4, 2014)
- Funeral
Professionals Week (May 4 to 11, 2014)
- Naturopathic
Medicine Week (May 12 to 18, 2014); 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:
- Israel Independence Day Flag (May 6, 2014).
Carried
Moved
by Councillor Howard Shore
Seconded
by Councillor Valerie Burke
Whereas the Thornhill
Garden and Horticultural Society
was founded in April 1914 when a small
number of Thornhill residents
gathered at the home of Toronto
grocer, Francis Simpson, the first President of the Society; and,
Whereas
during its founding years the Society's
membership numbered 25, the Thornhill Horticultural Society now proudly boasts over 160 members,
including three Life Members
- Doris Butterworth (56 years), Gwyn Wojna (60 years)
and Marion Martindale (66 years); and
Whereas
the Thornhill Horticultural Society's membership has included many Ontario Master Gardeners and Certified Horticultural Technicians; and,
Whereas
among the long list of early leaders of the Society are the names of well-known (in their time) community
residents Joe Wain (President from
1965-1966), Ernie Kohler (President 1947-1949), Percy Bone and Alexander Galbraith
(President in 1916); and,
Whereas
a prior Society President became President of the Ontario
Horticultural Association,
Director of the Canadian National
Exhibition in Toronto
and Chairman of the CNE's Horticultural Building; and,
Whereas
the Society's monthly meetings provide an opportunity for learning about gardening
and horticulture through presentations by expert guest speakers, have been held nearly every month since the Society was organized.
Over the years, members
have met in a variety
of Thornhill locations, many of which have since disappeared or are still standing as historic and pioneer landmarks; and,
Whereas
formal flower shows have been an integral component of the Society's general meetings for at least 6 months each year,
exhibiting member-grown flowers,
vegetables, fruits, and herbs as well as floral design arrangements; and,
Whereas
community beautification and improvement of both private and public grounds by its members have always been most prominent throughout the 100
year history
of the Thornhill Horticultural Society, including the garden areas of the Thornhill Village
Library and the Percy Bone Parkette
located within Thornhill
Park; and,
Whereas
the Society has played an integral role in
helping to beautify Thornhill neighbourhoods for 100 years and, in their Centennial year are intending
to further "give back to
the community" by expanding their community beautification projects and support activities;
and,
Whereas the Thornhill
Horticultural Society has been a tremendous
example of volunteerism to the community
and to other Horticultural Societies throughout Ontario; and,
Whereas
most recently the Thornhill Horticultural Society
provided member expertise and financial support
to a Community Garden initiative begun in 2013, and known as the Thornhill United Church Community Garden
(TUC); and,
Whereas the Society
has also formed
a partnership with the Seeds for Change group
and will be working
co-operatively in the creation of a new Community Garden in 2014; and,
Whereas
the Society take their public
realm seriously in the City of Markham
and the efforts
of the Thornhill Horticultural Society are essential
to ensuring that our streets
and neighbourhoods are filled with beautiful
colours born of many nurturing
hands;
Now therefore be it resolved:
1) That May
4, 2014 be proclaimed as Thornhill Garden
and Horticultural Society
Day in honour of the Society's
Centennial anniversary celebration.
Carried unanimously
(See following to consider the matter)
Moved
by Councillor Howard Shore
Seconded
by Regional Councillor Jim Jones
That
the matter for the proclamation of Thornhill
Garden and Horticultural Society Day be considered immediately following the
presentation with respect thereto.
Carried
(2) NATIONAL
DAY OF HONOUR – MAY 9, 2014 (3.4)
Moved by
Councillor Alex Chiu
Seconded by Councillor
Valerie Burke
Whereas Canadians,
both at home and abroad, have honourably, courageously and loyally served
Canada by participating in the Afghanistan mission from 2001 to 2014; and,
Whereas March 31,
2014 marks the end of the Canadian military mission in Afghanistan; and,
Whereas the
strength and courage demonstrated by our men and women in uniform serving on
the battlefield and supported by personnel from other government departments
have advanced the national interests of Canada in the fight against terrorism;
and,
Whereas the
families of our men and women of Her Majesty’s Canadian Armed Forces and
Canadian communities from coast to coast to coast have admirably and
consistently supported the sacrifices being made by those serving in
Afghanistan; and,
Whereas it is
desirable to build and strengthen an appreciation in Canadians for their
contribution to the Afghanistan campaign and to promote the special role our
families and communities play when our sons and daughters are in foreign lands;
and,
Whereas
it is desirable to recognize our appreciation for the sacrifice of all those
who serve our great nation and all those who have paid the ultimate price for
freedom; and,
Whereas, His
Excellency the Governor General in Council, on the recommendation of the Prime
Minister, orders that a proclamation be issued declaring May 9, 2014 as a
“National Day of Honour”;
Now therefore be it
resolved:
1) That the Council of the
City of Markham encourages all residents of Markham to support the two-minutes
of silence and commemorative ceremony for the National Day of Honour.
Carried
11. NEW/OTHER BUSINESS
(1) SPECIAL
DEVELOPMENT SERVICES COMMITTEE MEETING
- MAY 26, 2014, 7:00 PM
(KING DAVID INC., 10340, 10350
AND 10370 WOODBINE AVENUE) (16.0)
Moved by Councillor
Alan Ho
Seconded by Councillor
Carolina Moretti
1) That
a Special Meeting of Development Services Committee be held on May 26, 2014,
7:00 pm, to discuss the staff report dated April 29, 2014 and entitled
“Supplementary Report, King David Inc., 10340, 10350 and 10370 Woodbine Avenue,
Cathedral Community, North of Major Mackenzie Drive, west of Woodbine Avenue,
Applications for Official Plan/Secondary Plan and Zoning By-law amendments and
Draft Plan of Subdivision, File No.: OP/ZA/SU
13 109102”.
Carried by a 2/3 vote of Council Members present
Note: Council consented to consider the scheduling
of a Special Meeting of Development Committee meeting immediately following the
delegation section of the Council agenda.
(2) VIDEO
STREAMING OF COUNCIL MEETINGS (16.0)
Moved by Councillor
Don Hamilton
Seconded by Regional
Councillor Jim Jones
That staff be
requested to provide a report on the potential of video streaming for Council
Meetings.
Carried by a 2/3 vote of Council Members present
12. BY-LAWS
Moved by
Councillor Alex Chiu
Seconded by Councillor
Logan Kanapathi
That By-laws 2014-46
to 2014-53, 2014-55 and 2014-57 be given three readings and enacted.
Three Readings
BY-LAW 2014-46 PRIMONT HOMES (HARMONY) INC., PART LOT CONTROL EXEMPTION BY-LAW, BLOCK 19, 65M-4258
- A by-law to designate part of a certain
plan of subdivision not subject to Part Lot Control, south of Castan Avenue,
east of Harry Cook Drive, Block 19, Plan 65M-4258.
By-law
Carried
BY-LAW 2014-47 PRIMONT HOMES (HARMONY) INC., PART LOT CONTROL
EXEMPTION BY-LAW, BLOCKS 3 TO 8 INCLUSIVE, PLAN 65M-4400
- A by-law to designate part of a certain
plan of subdivision not subject to Part Lot Control, south of Castan Avenue,
east of Harry Cook Drive, Blocks 3 to 8, Plan 65M-4400.
By-law
Carried
BY-LAW 2014-48 PARADISE HOMES UNIONVILLE INC., PART LOT CONTROL EXEMPTION
BY-LAW, PLAN 65M-4325
- A by-law to designate part of a certain
plan of subdivision not subject to Part Lot Control, Lots 257 and 258, Plan 65M-4325,
east of Kennedy Road, north of 16th Avenue.
By-law
Carried
BY-LAW 2014-49 PARADISE HOMES UNIONVILLE INC., PART LOT CONTROL EXEMPTION
BY-LAW, Plan 65M-4398
- A by-law to designate part of a certain plan of subdivision not
subject to Part Lot Control, Lots 123 - 126, 132 - 135, 142, 143, 150, 151, 160, 161, 171 - 173 and
279, Blocks 334 - 336, 350, 351, 354, 355 and 364 – 369, Plan 65M-4398, east
of Kennedy Road, north of 16th Avenue.
By-law
Carried
BY-LAW 2014-50 ANGUS GLEN VILLAGE LTD. 19TM-03004, PART OF LOT 20, CONCESSION
5, PHASE 2D, ZONING BY-LAW AMENDMENT
A by-law to amend By-law 177-96, as amended,
to implement a revised draft plan of subdivision.
(Item No. 2, Report No. 8 – March 5, 2014
Council Meeting)
By-law
Carried
BY-LAW 2014-51 WISMER MARKHAM DEVELOPMENTS LTD., HOLD REMOVAL BY-LAW
- A by-law to amend By-law 177-96, as amended, Part Lot 20,
Concession 7, Parts 31 and 32, Plan 65R-33845, south of Major Mackenzie Drive
East, west of Mingay Avenue and north of Fred McLaren Boulevard.
By-law
Carried
BY-LAW 2014-52 MACKENZIE BUILDERS AND DEVELOPERS LTD., HOLD REMOVAL BY-LAW
- A by-law to amend By-law 177-96, as amended, Part Lot 20,
Concession 7, Part 30, Plan 65R-33845, 19TM-12005, south of Major Mackenzie Drive
East, west of Mingay Avenue and north of Fred McLaren Boulevard.
By-law
Carried
BY-LAW 2014-53 DEL RIDGE (GOLDEN) INC., 7400 MARKHAM ROAD, HOLD REMOVAL BY-LAW
- A by-law to amend By-law 90-81, as amended, Plan 65M-3425, Block
45, northwest corner of Markham Road and Golden Avenue.
(Communication No. 18-2014)
By-law
Carried
BY-LAW 2014-55 A BY-LAW TO AMEND FEE BY-LAW 2002-276 (WASTE MANAGEMENT FEE
REVISIONS)
By-law
Carried
BY-LAW 2014-56 DIGRAM DEVELOPMENTS INC. AND HUMBOLD PROPERTIES LTD., ZONING
BY-LAW AMENDMENT
- A by-law to
amend By-law 304-87, as amended and 177-96, as amended, Part of Lot 20,
Concession 8, Greensborough Community, south of Donald Cousens Parkway and east
of Delray Drive.
(Item No. 7, Report No. 18)
By-law
Carried
BY-LAW 2014-57 A BY-LAW TO AMEND MOBILE BUSINESS LICENSING BY-LAW 2012-92 AND
STATIONARY BUSINESS LICENSING BY-LAW 2012-158 (ADMINISTRATIVE AMENDMENTS)
By-law
Carried
13. IN-CAMERA ITEMS
Moved by Regional
Councillor Jim Jones
Seconded by Councillor
Colin Campbell
That, in
accordance with Section 239 (2) of the Municipal Act,
Council resolve into an in-camera session to discuss the following matters
(8:54 PM):
(1) A PROPOSED OR PENDING ACQUISITION OR
DISPOSITION OF LAND BY THE MUNICIPALITY OR LOCAL BOARD (WARD 5) (8.6)
[Section 239
(2) (c)]
(2) A PROPOSED OR PENDING ACQUISITION OR
DISPOSITION OF LAND BY THE MUNICIPALITY OR LOCAL BOARD AND ADVICE THAT IS
SUBJECT TO SOLICITOR-CLIENT PRIVILEGE, INCLUDING COMMUNICATIONS NECESSARY FOR
THAT PURPOSE (8.0)
[Section 239 (2)
(c) (f)]
Carried
Moved by Councillor
Howard Shore
Seconded by Councillor
Alan Ho
That Council
rise from the in-camera session. (11:25 PM)
Carried
Council
consented to not report out the items from in-camera session at this time.
14. CONFIRMATORY BY-LAW
Moved by
Councillor Alex Chiu
Seconded by Councillor
Valerie Burke
That By-law 2014-54
be given three readings and enacted.
Three Readings
BY-LAW 2014-54 A BY-LAW TO CONFIRM THE PROCEEDINGS OF THE COUNCIL MEETING OF APRIL
30, 2014.
By-law
Carried
15. ADJOURNMENT
Moved by Councillor
Alex Chiu
Seconded by Councillor
Logan Kanapathi
That the Council Meeting be adjourned at 11:26 PM.
Carried
_________________________________ _______________________________
Kimberley
Kitteringham Frank
Scarpitti
City
Clerk Mayor
(Signed)