Logo

                                                                                                          Council Minutes

                                                                               January 30, 2017, 7:00 PM

                                                                  Council Chamber, Anthony Roman Markham Civic Centre

                                                                                                      Meeting No. 1

 

Alternate formats for this document are available upon request

 

 

Roll Call

Mayor Frank Scarpitti, Deputy Mayor Jack Heath, Regional Councillor Jim Jones, Regional Councillor Joe Li, Regional Councillor Nirmala Armstrong, Councillor Valerie Burke, Councillor Alan Ho, Councillor Don Hamilton, Councillor Karen Rea, Councillor Colin Campbell, Councillor Amanda Collucci, Councillor Logan Kanapathi, Councillor Alex Chiu.

 

 

Staff

Andy Taylor, Chief Administrative Officer

Catherine Conrad, City Solicitor and Acting Director of Human Resources

Jim Baird, Commissioner of Development Services

Trinela Cane, Commissioner of Corporate Services

Brenda Librecz, Commissioner of Community and Fire Services

Joel Lustig, Treasurer

Raj Raman, Mayor's Chief of Staff

Kimberley Kitteringham, City Clerk

Kiran Saini, Acting Manager of Access & Privacy

John Wong, Technology Support Specialist

 

 

 

The meeting of Council convened at 7:09 PM on January 20, 2017 in the Council Chamber. 

Mayor Frank Scarpitti presided.

 

 

 

1.         DISCLOSURE OF PECUNIARY INTEREST

 

(1)        None declared.

 

 


 

2.         MINUTES

 

(1)        COUNCIL MINUTES - DECEMBER 13, 2016

            Minutes

 

Moved by Councillor Alex Chiu

Seconded by Councillor Alan Ho

 

            1)         That the Minutes of the Council Meeting held on December 13, 2016, be adopted.

 

Carried

 

 

 

3.         PRESENTATIONS

 

(1)        FELIX OPATOWSKI (12.2.6)

 

Mayor Frank Scarpitti noted the passing of Felix Opatowski who lived in Markham Thornhill community for 28 years.  He was an educator and author, and a Holocaust survivor.  A City park was named after him in 2014 for his dedication to Markham and Thornhill community.

 

Mayor Scarpitti advised that January 27th has been declared as "International Holocaust Remembrance Day" to commemorate the victims of the Holocaust and encouraged everyone to continue the commemoration.

 

Council observed a moment of silence in honour of Felix Opatowski.

 

 

(2)        ISLAMIC CULTURAL CENTRE OF QUEBEC CITY SHOOTING (12.2.6)

 

Mayor Frank Scarpitti, on behalf of Council, expressed condolences to family and friends of the victims of Islamic Cultural Centre of Quebec City shooting on January 29, 2017.  He advised that a vigil will be held at the Markham Civic Centre on Wednesday, February 1, 2017, at 7:00 PM and everyone is welcome to attend.

 

Council observed a moment of silence in honour the victims of Islamic Cultural Centre of Quebec City shooting.

 


 

(3)        PARTNERSHIP AGREEMENT BETWEEN THE CITY OF MARKHAM
            AND EABAMETOONG FIRST NATION (12.2.6)

            Presentation

 

Moved by Councillor Logan Kanapathi

Seconded by Regional Councillor Nirmala Armstrong

 

That the presentation provided by Ken Caplan regarding the Partnership Agreement between the City of Markham and Eabametoong First Nation be received.

 

Carried

 

 

 

4.         DELEGATIONS

 

(1)        DELEGATIONS
             - DEMOLITION PERMIT APPLICATION AND
            INTENTION TO DESIGNATE A PROPERTY UNDER
            PART IV OF THE ONTARIO HERITAGE ACT
            WILLIAM LOTT HOUSE, 7926 HIGHWAY 7 EAST (10.13, 16.11.3)

 

Moved by Councillor Colin Campbell

Seconded by Regional Councillor Jim Jones

 

            That the following delegations in opposition to the proposed recommendation with respect to the item titled "Demolition Permit Application and Intention to Designate a Property Under Part IV of the Ontario Heritage Act, William Lott House, 7926 Highway 7 East" be received:

 

            1.         Barry Nelson.

            2.         Evelin Ellison, Ward I (South) Thornhill Residents.

            3.         Christiane Bergauer-Free.

            (See Item No. 1, Report No. 2 for Council's decision on this matter)

 

Carried

 

 

 

5.         PETITIONS

 

There were no petitions.

 

 


 

6(A)     REPORT NO. 1 - GENERAL COMMITTEE (January 16, 2017)

 

Moved by Deputy Mayor Jack Heath

Seconded by Councillor Colin Campbell

 

That Report No. 1 - General Committee comprised of 4 items be received and adopted.

 

(1)        DIGITAL MARKHAM STRATEGY (7.13)

            Presentation

 

1)         That the Digital Markham strategy presentation be received; and,

 

2)         That the Digital Markham strategy & roadmap be endorsed as a go-forward approach to support achievement of Markham's digital goals by 2020 in the following areas:

 

·                    Engaging and serving the community;

·                    Becoming the digital differentiator for the business;

·                    Enabling a digital workforce; and

·                    Making the city a platform for innovation; and,

 

3)         That Staff be directed to develop a detailed implementation plan, including a funding strategy for the Digital Markham roadmap and report back to General Committee by the end of June 2017; and further,

 

4)         That Staff provide an annual update to General Committee on the status of the implementation of the roadmap.

 

Carried

 

 

(2)        136-S-16 PURCHASE OF AUTOMATED
            MATERIAL HANDLING EQUIPMENT
            FOR MARKHAM VILLAGE AND SOUTH
            EAST MARKHAM LIBRARIES (3.19)

            Report     Attachment A     Attachment B

 

1)                  That the Report entitled “136-S-16 Purchase of Automated Material Handling Equipment for Markham Village and South East Markham Libraries” be received; and,

 

2)                  That staff be authorized to award a contract to Bibliotheca ITG Inc. for one (1) FX 11-bin book sorter with patron and staff induction, four (4) V to R Upgrade (Drop in) Cabinet, three (3) 420 Selfcheck Desktop, one (1) 420 Selfcheck Freestanding , three (3) 895 Staff Workstations for Markham Village Branch (Lifecycle Project) in the amount of $304,003.95 (including freight, installation, and HST); and,


 

3)                  That staff be authorized to award a contract for Bibliotheca ITG Inc. for South East Markham Branch for one (1) FX 11-bin book sorter with patron and staff induction, four (4) 8421 self check kiosk, five (5) 895 Staff Workstation, three (3) 9101 Detection System and one (1) 9102 Detection System in the amount of $354,973.93 (including freight, installation, and HST); and,

 

4)                  That the tendering process be waived in accordance with Purchasing By-Law 2004-341, Part II, Section 7, Non Competitive Procurement, “Where there is only one source of supply for the goods to be purchased”; and,

 

5)                  That the award for purchasing of equipment for the Markham Village Branch in the amount of $304,003.95 be funded from the Library 3M Hardware Project (Account #049-6150-15618-005); and,

 

6)                  That the award for purchasing of  equipment for South East Markham Branch in the amount of $354,973.93 be funded from the South East Library IT Project (Account #070-5350-13891-005); and,

 

7)                  That the net operating impact for maintenance cost of $10,411.07 ($42,231.07 requirement - $32,820.00 existing budget) be charged to the ITS Computer Hardware Acct#400-404-5360 following the expiry of the one year warranty period (sometime in mid 2018), which will be addressed during the 2018 operating budget process; and further

 

8)                  That Staff be authorized and directed to do all things necessary to give effect to this resolution.

 

Carried

 

 

(3)        CELEBRATE MARKHAM GRANT PROGRAM
            - REVISION TO THE MINIMUM FINANCIAL
            REPORTING REQUIREMENTS FOR GRANTS
            $5,001 TO $10,000 (7.6)

            Report     Attachment

 

1)         That the report titled, “Celebrate Markham Grant Program – revision to the minimum financial reporting requirements for grants between $5,001 and $10,000” be received; and,

 

2)         That Council approve the change to the minimum financial reporting requirements for grants between $5,001 and $10,000 from a Review Engagement to a Compilation Engagement, applicable to the 2016 and future grant recipients; and,


 

3)         That the minimum reporting requirement for the remaining two categories: a) grants $5,000 or less and b) grants $10,001 & over remain unchanged; and further,

 

4)         That Staff be authorized and directed to do all things necessary to give effect to this resolution.

 

Carried

 

 

(4)        NEW BUSINESS
             - RESCUE 7 (16.0)

 

1)         That Council authorize Councillor Colin Campbell to attend the Rescue 7 annual fundraising event held on January 27, 2017 at Horseshoe Valley Resort; and

 

2)         That the cost of overnight accommodations at approximately $154.52 be funded through the Councillor Colin Campbell’s discretionary budget.

 

Carried

 

 

 

6(B)     REPORT NO. 2 - DEVELOPMENT SERVICES COMMITTEE (January 23, 2017)

 

Moved by Councillor Colin Campbell

Seconded by Regional Councillor Jim Jones

 

That Report No. 2 - Development Services Committee comprised of 1 item be received and adopted.

 

(1)        DEMOLITION PERMIT APPLICATION AND
            INTENTION TO DESIGNATE A PROPERTY UNDER
            PART IV OF THE ONTARIO HERITAGE ACT
            NAME: WILLIAM LOTT HOUSE
            ADDRESS: 7926 HIGHWAY 7 EAST
            OWNER: CARMELO VERDIRAME
            FILE NO. 16 149285 DP (10.13, 16.11.3)

            Report

 

Moved by Councillor Colin Campbell

Seconded by Regional Councillor Jim Jones

 

1)         That the deputations by Enzo Fazzina, applicant, and Evelin Ellison provided to Development Services Committee on January 23, 2017 regarding the Demolition Permit for 7926 Highway 7 East, be received; and,


 

2)         That correspondence from Siobhan Covington and Evelin Ellison, and the report from Canada Engineering Services Inc. provided to Development Services Committee on January 23, 2017 regarding the Demolition Permit for 7926 Highway 7 East, be received; and,

 

3)         That the report dated January 23, 2017 titled “Demolition Permit Application and Intention to Designate a Property under Part IV of the Ontario Heritage Act, Name: William Lott House, Address: 7926 Highway 7 East, be received; and,

 

4)         That Council approve the Demolition Permit Application for the William Lott House at 7926 Highway 7 East, subject to the owner paying the costs for the City to immediately advertise the building for sale for $1, for relocation off-site, until March 31, 2017; and,

 

5)         That, if no party comes forward to express interest in relocating the house, the demolition permit be automatically granted, subject to the owner agreeing to provide a Markham Remembered interpretive plaque at their cost, to be placed in a publicly visible location on the property; and further,

 

6)         That Staff be authorized and directed to do all things necessary to give effect to this resolution.

 

Carried by a recorded vote (9:3)

(See following recorded vote)

(See following to consider the matter)

 

 

YEAS:             Councillor Alan Ho, Councillor Don Hamilton, Regional Councillor Nirmala Armstrong, Regional Councillor Jim Jones, Deputy Mayor Jack Heath, Regional Councillor Joe Li, Councillor Colin Campbell, Councillor Amanda Collucci, Councillor Alex Chiu. (9)

 

NAYS:             Councillor Valerie Burke, Councillor Karen Rea, Mayor Frank Scarpitti. (3)

 

ABSENT:        Councillor Logan Kanapathi. (1)

 

 

Moved by Councillor Colin Campbell

Seconded by Regional Councillor Jim Jones

 

That Council consider the item titled "Demolition Permit Application and Intention to Designate a Property under Part IV of the Ontario Heritage Act, Name: William Lott House, Address: 7926 Highway 7 East" immediately following the delegations with respect thereto.

Carried

 


 

            Council consented to the following:

 

            Delete the following proposed Resolution No. 4 from the January 23, 2017 Development Services Committee meeting:

 

                        "4)        That Council approve the Demolition Permit Application for the William Lott House at 7926 Highway 7 East, subject to the owner agreeing to provide a Markham Remembered interpretive plaque at their cost, to be placed in a publicly visible location on the property;"

 

            and replace with the following as Resolution Nos. 4 and 5:

 

"4)        That Council approve the Demolition Permit Application for the William Lott House at 7926 Highway 7 East, subject to the owner paying the costs for the City to immediately advertise the building for sale for $1, for relocation off-site, until March 31, 2017; and,

 

5)         That, if no party comes forward to express interest in relocating the house, the demolition permit be automatically granted, subject to the owner agreeing to provide a Markham Remembered interpretive plaque at their cost, to be placed in a publicly visible location on the property;"

 

 

 

6(C)     REPORT NO. 3 - DEVELOPMENT SERVICES PUBLIC MEETING
            (January 24, 2017)

 

Moved by Regional Councillor Jim Jones

Seconded by Councillor Don Hamilton

 

That Report No. 3 - Development Services Public Meeting comprised of 1 item be received and adopted.

 

(1)        PRELIMINARY REPORT
            WEINS CANADA INC.
            (FORMERLY DON VALLEY NORTH AUTOMOTIVE INC.)
            APPLICATIONS FOR OFFICIAL PLAN AND
            ZONING BY-LAW AMENDMENTS TO PERMIT
            A CORPORATE HEAD OFFICE, CAR DEALERSHIP AND
            5 STOREY ELEVATED PARKING STRUCTURE
            AT 7200 VICTORIA PARK AVENUE
            (NORTH OF STEELES AVENUE, WEST SIDE OF VICTORIA PARK AVENUE)
            FILE NOS. OP 09 116231 & ZA 09 116232 (10.3, 10.5)

            Report

 

1)         That the written submission from Paul W. Young regarding the applications by Weins Canada Inc., be received; and,


 

2)         That the Development Services Commission report dated December 5, 2016, entitled “Preliminary Report, Weins Canada Inc. (formerly Don Valley North Automotive Inc.), Applications for Official Plan and Zoning By-law Amendments to permit a corporate head office, car dealership and 5 storey elevated parking structure at 7200 Victoria Park Avenue (North of Steeles Avenue, west side of Victoria Park Avenue), File Nos. OP 09 116231 & ZA 09 116232” be received; and,

 

3)         That the Record of the Public Meeting held on January 24, 2017 with respect to the proposed Official Plan and Zoning By-law Amendment applications, be received; and,

 

4)         That the applications by Weins Canada Inc. for proposed Official Plan and Zoning By-law Amendments (OP 09 116231 & ZA 09 116232) be approved and the draft implementing Official Plan and Zoning By-law Amendments be finalized and enacted without further notice; and further,

 

5)         That staff be authorized and directed to do all things necessary to give effect to this resolution.

 

Carried

 

 

 

7.         MOTIONS

 

There were no motions.

 

 

 

8.         NOTICES OF MOTIONS

 

(1)        REQUEST THE GOVERNMENT OF ONTARIO TO IMPLEMENT
            A FOREIGN BUYER'S TAX ACROSS THE PROVINCE OF ONTARIO
             SIMILAR TO THE CITY OF VANCOUVER (13.2)

 

Moved by Councillor Karen Rea

Seconded by Councillor Alan Ho

 

Whereas housing prices have seen a significant increase in the past couple of years;

 

Whereas residents (especially young residents) are experiencing difficulty entering the housing market due to a lack of affordable homes;

 

Whereas there has been an increase in foreign buyers purchasing properties and upon closing, many of these homes are unoccupied;


 

Whereas some buyers are not living or working in Markham and/or paying Provincial or Federal income tax;

 

Whereas Canada Mortgage and Housing is maintaining its “red warning” for the country’s real estate market with prices in around Vancouver and Toronto among its top concerns;

 

Whereas the City of Toronto has passed a motion for their City Manager and the Province to examine the possibility of the City of Toronto levying an additional land transfer tax on purchase and/or sale of homes to non-Canadian residents (i.e. foreign nationals who are not Canadian citizens or permanent residents of Canada);

 

Whereas the City of Vancouver has approved a 15% property charge on foreign buyers since August 2016;

 

Whereas the implementation of a foreign buyer’s tax across the Province would help to cool an overinflated market and ensure that one problem is not just redirected to another area;

 

Now therefore be it hereby resolved:

 

1)         That the City of Markham Council request the Government of Ontario to implement a foreign buyers tax across the Province of Ontario similar to the City of Vancouver; and,

 

2)         That a copy of this motion be sent to the Honourable Kathleen Wynne, Premier of Ontario, the Honourable Bill Mauro, Minister of Municipal Affairs and Housing; the Honourable Patrick Brown, Leader of the Progressive Conservative Party; the Honourable Andrea Horwath, Leader of the New Democratic Party; and all MPP’s in the Province of Ontario; and,

 

3)         That a copy of this Motion be sent to all Ontario Municipalities for their consideration; and further,

 

4)         That a copy be sent to the Association of Municipalities of Ontario (AMO) and Federation of Canadian Municipalities (FCM).

 

 


 

(2)        FOOD WASTE REDUCTION (5.0)

 

Moved by Councillor Alan Ho

Seconded by Councillor Valerie Burke

 

Whereas it is estimated that one in eight Canadians struggle to put food on the table, and more than 850,000 Canadians turn to food banks every month - One-third of them children (Food Banks Canada - Hunger Count Report, 2015); and,

 

Whereas about 170,000 tonnes of edible food - equivalent to about 300 million meals - end up in Canadian landfills every year (National Zero Waste Council, Fall 2015); and,

 

Whereas the reported cost of Canada's annual food waste is approximately $31 billion (VMC International, 2014); and,

 

Whereas the City of Markham has already committed to addressing food security for its residents with the Greenprint, Markham’s Community Sustainability Plan’s Food Security Priority and subsequently by adopting the Markham Food Charter.  Both of which focus on increasing community and local food production opportunities and supporting education and engagement including food waste issues through the Markham Homegrown Program – Workshops, Community and Allotment Gardens, and increasing the viability of local commercial food growing and processing; and,

 

Now therefore be it hereby resolved:

 

1)         That Council recognize local organizations that have already made a demonstrable effort to reduce food waste and promote local food security in the City of Markham; and,

 

2)         That Council work with the Sustainability and Asset Management Department and Environmental Services under their Waste Management group and other partners such as York Region and local non profit organizations to promote programming/education outreach to achieve two key outcomes:

 

            1)         increase food waste awareness through a comprehensive public education program aimed at Members of Markham Council and City Staff, members of the public, and local businesses; and,

            2)         an expansion of the City of Markham's food waste diversion initiatives; and,

 

3)         That Council support the National Zero Waste Council's proposed federal tax incentive for nutritious food donations and urge the Government of Canada to implement tax incentives for local businesses to donate nutritious food to charitable organizations, thereby reducing unnecessary food waste, decreasing disposal costs, reducing the environmental impact of food waste, and addressing the issue of hunger and poverty in our communities; and further,


 

4)         That a copy of this resolution be forwarded to the Federation of Canadian Municipalities (FCM), requesting that FCM urge the Government of Canada to implement tax incentives for food producers, suppliers, and retailers to donate unsold edible food.

 

 

 

9.         COMMUNICATIONS

 

Moved by Councillor Alex Chiu

Seconded by Regional Councillor Joe Li

 

That Council receive and consent to the disposition of communications in the following manner:

 

Received

1-2017             LIQUOR LICENCE APPLICATION FOR KINTON RAMEN, 505 HIGHWAY NO. 7, SUITE 54 TO 58 (WARD 8) (3.21)

                        Info

                        Forwarding a request for the City of Markham to complete the Municipal Information Form.

                        (New premises and application of a new liquor licence for indoor areas).

Carried

 

 

2-2017             LIQUOR LICENCE APPLICATION FOR SOOHYANG, 7051 YONGE STREET (WARD 1) (3.21)

                        Info

                        Forwarding a request for the City of Markham to complete the Municipal Information Form.

                        (Change of ownership and application of a liquor licence for indoor areas not previously licenced)

Carried

 

 

3-2017             COMMUNICATIONS - DEMOLITION PERMIT APPLICATION AND INTENTION TO DESIGNATE A PROPERTY UNDER PART IV OF THE ONTARIO HERITAGE ACT, NAME: WILLIAM LOTT HOUSE, ADDRESS: 7926 HIGHWAY 7 EAST (10.13, 16.11.3)

                        (Item No. 1, Report No. 2)

                        Communications

                        Communications providing comments received as follows:

                        -           Diane Berwick, email dated January 29, 2017.

                        -           Pam Birrell, President, The Society for the Preservation of Historic Thornhill, email dated January 29, 2017.

Carried


 

 

 

10.       PROCLAMATIONS

 

(1)        PROCLAMATION AND FLAG RAISING REQUESTS (3.4)

 

Moved by Councillor Alex Chiu

Seconded by Regional Councillor Nirmala Armstrong

 

1)         That the following proclamations, issued by the City Clerk in accordance with the City of Markham Proclamation Policy, be received for information purposes:

            -           Eating Disorder Awareness Week (February 1 to 7, 2017)

            -           Heritage Week (February 20 to 26, 2017); and,

 

2)         That the following new request for proclamation, issued by the City Clerk in accordance with the City of Markham Proclamation Policy, be received and added to the Five-Year Proclamations List approved by Council:

            -           Republic Day of India (January 26, 2017); and further,

 

3)         That the following request for flag to be raised at the Anthony Roman Markham Civic Centre flagpole, approved by the City Clerk in accordance with the City of Markham Community Flag Raisings & Flag Protocol Policy, be received for information purposes:

            -           Prince of Wales Prize Flag (Heritage Week - February 20 to 26, 2017)

 

Carried

 

 

 

11.       NEW/OTHER BUSINESS

 

(1)        CANADA 150 UPDATE:  COMMUNITY INFRASTRUCTURE PROGRAM
            INTAKE TWO AND MANDATES OF COUNCIL COMMITTEES (7.6)

            Report

 

Moved by Deputy Mayor Jack Heath

Seconded by Regional Councillor Jim Jones

 

1)         That the Report entitled “Canada 150 Update:  Community Infrastructure Program Intake Two and Mandates of Council Committees” be received; and


 

2)         That the City of Markham approve the undertaking of two new infrastructure projects,  the Improvement of Stiver Mill Community Centre for a total cost of $258,000 and  the Rehabilitation of John Daniels Park Gateway for a total cost of $878,000 on a cost shared basis with Government of Canada and City of Markham for both projects; and,

 

3)         That ‘Canada 150 Community Infrastructure’ project 809578 - Improvement of Stiver Mill Community Centre in the amount of $258,000 be funded from the following sources:

 

Canada 150 Community Infrastructure

 

$129,000

City’s portion

 

 

   Development Charge Reserve

$116,100

 

   Ramp-up Reserve

$  12,900

$129,000

Total Funding

 

$258,000

            ; and,

 

4)         That ‘Canada 150 Community Infrastructure’  project 809702 - Rehabilitation of John Daniels Park Gateway  in the amount of $878,000 be funded  from the following sources:

 

Canada 150 Community Infrastructure

 

$421,504

City’s portion

 

 

Life Cycle Replacement and Capital Reserve Fund

$382,500

 

Development Charge Reserve

$  66,596

 

Ramp-up Reserve

$    7,400

$456,496

Total Funding

 

$878,000

            ; and,

 

5)         That two new capital projects be established to undertake the work for the Improvement of Stiver Mill Community Centre and Rehabilitation of  John Daniels Park Gateway; and,

 

6)         That the Mayor and Clerk be authorized to execute the contribution agreement, in a form and content satisfactory to the City Solicitor and Commissioner of Community and Fire Services and that the Commissioner be authorized to submit, as required project status as outlined in the contribution agreement; and,

 

7)         That the tendering process be waived where it is necessary or in the best interest of the City to acquire Consulting and Professional Services from a supplier who has a proven track record with the City in term of pricing, quality and service, in accordance with Purchasing By-Law 2004-341, Part II, Section 7 (1) for the Rehabilitation of John Daniels Park Gateway(Project)City award the Consulting and Professional Services for detailed design and construction administration to  Cosburn Giberson for 10% of the estimated construction costs, not to exceed $70,000.00, inclusive of all required consultants and associated fees, contingency, and HST impact; and,


 

8)         That the Chief Administrative Officer (CAO) be delegated authority for both projects to award the construction tender(s) to the successful bidder(s) provided that the project is within budget or can be made to come within budget through selected scope changes and/or corresponding price adjustments and/or budget allocation changes; and,

 

9)         That the Director of Planning and Urban Design, or designate, be delegated authority for any applicable Site Plan Approval requirements; and,

 

10)       That Council approve the attached Terms of Reference for the following previously approved Council Committees:

 

a.         Markham’s Canada 150 Committee

b.         Canada 150 International Partnership Sub-Committee

c.         Canada 150 Neighbourhood Engagement Sub-Committee; and,

 

11)       That Council appoint two to three members of Council to Markham’s Canada 150 Committee.  (Council appointed members of Council to the other two committee in December 2016); and,

 

12)       That Council Members forward to the City Clerk names for consideration for membership on the Markham Canada 150 Committee based on the areas outlined in the terms of reference; and,

 

13)       That the Mayor as Chair of the Markham Canada 150  Committee with the support of staff  finalize the appointments based on the categories in the terms of reference; and further,

 

14)       That Staff be authorized and directed to do all things necessary to give effect to this resolution.

 

Carried

 

 


 

12.       BY-LAWS

 

Moved by Councillor Alan Ho

Seconded by Councillor Karen Rea

 

That By-laws 2017-1 and 2017-2 be given three readings and enacted.

 

Three Readings

 

BY-LAW 2017-1        AURELIO FILICE, PART LOT CONTROL EXEMPTION BY-LAW

                                    A by-law to designate part of a certain plan of subdivision not subject to Part Lot Control, Blocks 8 and 11, 65M-4447, south of Ian Baron Avenue and east of Harry Cook Drive.

                                    By-law

Carried

 

 

BY-LAW 2017-2        CORNELL ROUGE DEVELOPMENT CORPORATION, PART LOT CONTROL EXEMPTION BY-LAW

                                    A by-law to designate part of a certain plan of subdivision not subject to Part Lot Control, Blocks 1 to 18, both inclusive, Registered Plan 65M-4526, east of Bur Oak Avenue and north of highway 7.

                                    By-law

Carried

 

 

 

13.       IN-CAMERA ITEMS

 

Council consented to add the appointments of members to the Doors Open Markham Committee and Cycling & Pedestrian Committee as Item No. 5 on the in-camera agenda.

 

Council consented to not resolve into an in-camera session to discuss the following Items 1, 2, 3 and 5:

 

General Committee - January 16, 2017

 

(1)        PERSONAL MATTERS ABOUT AN IDENTIFIABLE INDIVIDUAL, INCLUDING MUNICIPAL OR LOCAL BOARD EMPLOYEES (APPOINTMENTS & RESIGNATIONS TO BOARDS/COMMITTEE) (16.24)

            [Section 239 (2) (b)]

 


 

Development Services Committee - January 23, 2017

 

(2)        LITIGATION OR POTENTIAL LITIGATION, INCLUDING MATTERS BEFORE ADMINISTRATIVE TRIBUNALS, AFFECTING THE MUNICIPALITY OR LOCAL BOARD - APPEAL OF COUNCIL’S INTENTION TO DESIGNATE THE FRANKLIN H. RAYMER HOUSE, 6840 FOURTEENTH AVENUE (WARD 7) (8.0)

            [Section 239 (2) (e)]

 

 

Council - January 30, 2017

(3)        PERSONAL MATTERS ABOUT AN IDENTIFIABLE INDIVIDUAL, INCLUDING MUNICIPAL OR LOCAL BOARD EMPLOYEES (APPOINTMENTS & RESIGNATIONS TO BOARDS/COMMITTEE) (16.24)

            [Section 239 (2) (b)]

 

(5)        PERSONAL MATTERS ABOUT AN IDENTIFIABLE INDIVIDUAL, INCLUDING MUNICIPAL OR LOCAL BOARD EMPLOYEES (APPOINTMENTS TO BOARDS/COMMITTEE) (16.24)

            [Section 239 (2) (b)]

 

 

Moved by Councillor Don Hamilton

Seconded by Councillor Amanda Collucci

 

That, in accordance with Section 239 (2) of the Municipal Act, Council resolve into an in-camera session to discuss the following Item No. 4 (9:53 PM):

 

(4)        A PROPOSED OR PENDING ACQUISITION OR DISPOSITION OF LAND BY THE MUNICIPALITY OR LOCAL BOARD (WARD 2) (8.6)

            [Section 239 (2) (c)]

 

 

Moved by Councillor Colin Campbell

Seconded by Councillor Amanda Collucci

 

That Council rise from the in-camera session. (10:19 PM)

Carried

 


 

The in-camera items were approved by Council as follows:

 

 

(1)        APPOINTMENTS TO BOARDS/COMMITTEES (16.24)

 

Moved by Councillor Karen Rea

Seconded by Regional Councillor Jim Jones

 

1)         That the following persons be appointed to the Race Relations Committee:

 

            Name                                                                           Term

            Edward Choi                                                                November 30, 2020

            Surineder Razdan                                                         November 30, 2020

            David Quintero                                                             November 30, 2020

            Sujane Kandasamy                                                       November 30, 2020

            Faiz Mohyuddin                                                            November 30, 2019

            Maggie Quirt                                                                November 30, 2019

            Osman Akhtar                                                              November 30, 2019

 

Carried

 

 

(2)        APPEAL OF COUNCIL’S INTENTION TO
            DESIGNATE THE FRANKLIN H. RAYMER HOUSE
            6840 FOURTEENTH AVENUE;
            WITHDRAWAL OF DEMOLITION PERMIT APPLICATION
            FILE NO. 16 109952 DP (8.0)

 

Moved by Councillor Karen Rea

Seconded by Regional Councillor Jim Jones

 

1)         That the confidential report dated January 23, 2017 titled “Appeal of Council’s Intention to Designate the Franklin H. Raymer House, 6840 Fourteenth Avenue; and Withdrawal of Demolition Permit Application File No. 16 109952 DP” be received; and,

 

2)         That conditional upon the owner obtaining approval for the restoration and addition to the Franklin H. Raymer House, Council withdraw the Intention to Designate the property under Part IV of the Ontario Heritage Act according the process prescribed in section 29 (14) of the Act; and further,

 

3)         That staff be authorized and directed to take the actions set out in this report.

 

Carried

 


 

(3)        BOARD/COMMITTEE APPOINTMENTS AND RESIGNATIONS (16.24)

 

Moved by Councillor Karen Rea

Seconded by Regional Councillor Jim Jones

 

1)         That the following persons be appointed the Heintzman House Community Centre Board:

 

            Name                                                               Term
Keith Irish                                                        December 31, 2019
Chung Seto                                                      December 31, 2020
Lisa Naccarato                                                 December 31, 2020
Pamela McLennan                                            December 31, 2019
Bob Willson                                                     December 31, 2017
Roger Jones                                                     December 31, 2017
Barb Somers                                                    December 31, 2017
Craig Shields                                                    December 31, 2018
Heather Durham                                               December 31, 2018
Kenneth Steinberg                                            December 31, 2018; and,

 

2)         That the following persons be appointed the Canada Day Committee:

 

            Name                                                               Term
Kash Khan                                                       November 30, 2019
Haixian Wang                                                   November 30, 2018
Shelly Srivastav                                                November 30, 2019
Allan Bell                                                          November 30, 2018; and,

 

3)         That the following persons be removed from the Canada Day Committee:

 

            Name
Hanifa Farzath
Eddie Law
Alan Ning.

 

Carried

 


 

(4)        A PROPOSED OR PENDING ACQUISITION OR DISPOSITION OF LAND BY THE MUNICIPALITY OR LOCAL BOARD (WARD 2) (8.6)

 

Moved by Regional Councillor Jim Jones

Seconded by Councillor Colin Campbell

 

1)         That the confidential presentation provided by Hersh Tencer, Manager, Real Property regarding a proposed or pending acquisition or disposition of land by the municipality or local board in Ward 2 be received; and,

 

2)         That staff be authorized to proceed as directed by Council on January 30, 2017.

 

Carried

 

 

(5)        BOARD/COMMITTEE APPOINTMENTS (16.24)

 

Moved by Regional Councillor Joe Li

Seconded by Regional Councillor Nirmala Armstrong

 

1)         That the following persons be appointed the Doors Open Markham Committee:

 

            Name                                                               Term
Andrew Fuyarchuk                                           November 30, 2019
Marlene Jenett                                                  November 30, 2019; and,

2)         That the following persons be appointed the Cycling & Pedestrian Committee:

 

            Name                                                               Term
Gerry Shaw                                                      November 30, 2020
Bob Evans                                                        November 30, 2019
Marc Clark                                                      November 30, 2020
Steven Glassman                                              November 30, 2020
Gordon Lawson                                               November 30, 2019
Zain Khan                                                        November 30, 2019
David Rawcliffe                                                November 30, 2018
Paul Salvo                                                        November 30, 2019

 

Carried

 

 


 

14.       CONFIRMATORY BY-LAW

 

Moved by Councillor Amanda Collucci

Seconded by Councillor Don Hamilton

 

That By-law 2017-3 be given three readings and enacted.

 

Three Readings

 

BY-LAW 2017-3        A BY-LAW TO CONFIRM THE PROCEEDINGS OF THE COUNCIL MEETING OF JANUARY 30, 2017.

                                    By-law

 

Carried

 

 

 

15.       ADJOURNMENT

 

Moved by Councillor Valerie Burke

Seconded by Councillor Karen Rea

 

That the Council Meeting be adjourned at 10:20 PM.

 

Carried

 

 

 

 

 

 

 

__________________________________                      ________________________________

Kimberley Kitteringham                                                      Frank Scarpitti

City Clerk                                                                          Mayor

 

(Signed)

 

No Item Selected