Logo

                                                                                                          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.

            (By-laws 2014-56)

 

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)

No Item Selected