General Committee
May 22, 2018
Meeting
Number 9
Finance & Administrative Issues Community Services Issues
Chair: Deputy Mayor Jack
Heath Chair: Councillor Alan Ho
Vice Chair: Councillor Colin Campbell Vice
Chair: Councillor Alex Chiu
Environment
& Sustainability Issues Building,
Parks, & Construction Issues
Chair: Councillor
Valerie Burke Chair: Councillor Colin
Campbell
Vice Chair: Councillor Karen Rea Vice Chair: Regional Councillor Nirmala
Armstrong
Alternate formats are available
upon request.
Attendance
Councillor
Alex Chiu
|
Andy
Taylor, Chief Administrative Officer
Arvin Prasad, Commissioner of Development
Services
Trinela
Cane, Commissioner of Corporate Services
Brenda
Librecz, Commissioner of Community
& Fire Services
Catherine
Conrad, City Solicitor and Acting Director of Human Resources
Joel
Lustig, Treasurer
Dave
Decker, Fire Chief
Nasir
Kenea, Chief Information Officer
Phoebe Fu, Director of Environmental Services
Mary Creighton, Director of Recreation
Services
Graham Seaman,
Director, Sustainability & Asset Management
Shane Manson, Senior Manager,
Revenue & Property Taxation
Kevin Ross, Manager,
Development Finance
Andrea Tang, Senior Manager,
Financial Planning
Claudia Marsales,
Senior Manager, Waste Management & Environment
Bryan Frios, Chief of
Staff
Josh
Machesney, Acting Council/Committee Coordinator
|
The General Committee meeting convened at the hour of 9:03 AM with Deputy
Mayor Jack Heath in the Chair; Councillor Alan Ho Chaired Community Services
related items; Councillor Valerie Burke Chaired Environment and Sustainability.
Councillor Colin Campbell assumed Chair of Finance & Administrative Issues
at 10:30 AM. Deputy Mayor Jack Heath resumed the role of Chair of Finance &
Administrative issues at 1:54 PM. Councillor Alex Chiu assumed the Chair of
Community Service related items at 2:55 PM.
General Committee recessed at 11:20 AM and reconvened at 11:30 AM.
General Committee recessed at 12:55 PM and reconvened at 1:49 PM.
Disclosure of
Pecuniary Interest
None disclosed.
General
Committee and everyone in the Council Chamber observed a moment of silence for
the 16 horses that perished in a fire at Sunnybrook Stables in Toronto over the
weekend.
1. MINUTES
OF THE MAY 7, 2018
GENERAL COMMITTEE (16.0)
Minutes
Moved by
Councillor Alex Chiu
Seconded by
Councillor Colin Campbell
1) That
the minutes of the May 7, 2018 General Committee meeting be confirmed.
Carried
2. STAFF AWARD RECOGNITION
- LIFESAVING SPORTS AWARDS (12.2.6)
Brenda Librecz, Commissioner,
Community & Fire Services addressed the Committee and provided introductory
remarks relative to the Jocelyn Palm Cup and Ontario Pool Champions Banner.
Mary Creighton, Director, Recreation, introduced the recipients of the awards
and they were recognized by Members of General Committee.
Moved by
Deputy Mayor Heath
Seconded by
Councillor Valerie Burke
1) That Recreation Staff be recognized for receiving the Lifesaving
Sport Awards from the Lifesaving Society:
Jocelyn Palm Cup
This award is presented to the Society’s
Affiliate member making the most outstanding contribution to the National
Lifeguard Service.
o
Mary
Creighton, Director, Recreation
o
Jennifer Evans- Program
Supervisor- Aquatics North Area- Angus Glen Pool
o
Eric Ho- Program Supervisor-
Aquatics East Area- Cornell Pool
o
Shaun Pearl- Program Supervisor-
Aquatics South Area- Aaniin Pool
o
Jeff McCurdy- Program
Supervisor- Aquatics Pan Am Centre
o
Alex Chu- Program Supervisor-
Aquatics West Area- Thornhill and Thornlea Pool
o
Stephen Luu- Program
Supervisor- Aquatics East Area- Centennial Pool
o
Kelvin Hsieh- Program
Supervisor- Aquatics South Area- Milliken Mills Pool
o
Janice Carroll- Community
Manager West Area
o
Shawn Hermans- Program
Coordinator- South East Area
o
Heather Kazan- Program
Coordinator- East Area
o
Portia Lee- Program
Coordinator- South West Area
o
Nancy Letman- Program
Coordinator- West Area
o
Susan Stiles- Program
Coordinator- Pan Am
o
Lisa Young- Program
Coordinator- North Area
Ontario Pool of Champions Banner
This banner is
awarded to the affiliate with the highest overall point score at Ontario junior,
senior and masters pool championships.
o
Sarah
Monaco, Coach
o
Bryan
Tsang, Coach
o
Mary
Creighton, Director, Recreation
o
Janis
Cookson, Sport Development Manager
o
Jeff
McCurdy, Program Coordinator- Pan Am
o
Susan
Stiles, Program Coordinator- Pan Am
Carried
3. THE ROYAL LIFE SAVING
SOCIETY CANADA AWARDS
SERVICE MEDAL – JENNIFER EVANS (12.2.6.0)
Letter
Mary
Creighton, Director, Recreation, introduced Jennifer Evans, Community Program
Supervisor, Aquatics North Area, who was awarded the Service Medal by the
Royal Life Saving Society of Canada for her extensive volunteer contribution to
the Society.
Moved by Deputy
Mayor Heath
Seconded by
Councillor Valerie Burke
1) That Jennifer Evans, Community Program
Supervisor, Aquatics North Area be recognized for receiving the “Service
Medal".
Carried
DEPUTATIONS
There were
no deputations.
PETITIONS
There were
no petitions.
4. MINUTES
OF THE APRIL 12, 2018
MARKHAM TRAIN STATION COMMUNITY
CENTRE BOARD OF MANAGEMENT (16.0)
Minutes
Moved by
Councillor Don Hamilton
Seconded by
Councillor Logan Kanapathi
1) That
the minutes of the April 12, 2018 Markham Train Station Community Centre Board
of Management meeting be received for information purposes.
Carried
5. MINUTES
OF THE APRIL 10, 2018
SENIORS ADVISORY COMMITTEE (16.0)
Minutes
Moved by
Councillor Don Hamilton
Seconded by
Councillor Logan Kanapathi
1) That
the minutes of the April 10, 2018 Seniors Advisory Committee meeting be
received for information purposes.
Carried
6. TAX WRITE-OFFS IN ACCORDANCE
WITH SECTION 354 OF THE MUNICIPAL ACT, 2001 (7.3)
Report
Moved by
Councillor Don Hamilton
Seconded by
Councillor Logan Kanapathi
1) That the report
entitled Tax Write-offs in
Accordance with Section 354 of the Municipal
Act, 2001 be received; and,
2) That taxes totaling $116,496
as set out in this report, of which
the City’s portion is $29,269 be written-off pursuant to the provisions
of Section 354 of the Municipal Act, 2001; and,
3) That the Treasurer be
directed to remove the taxes from the Collector’s Roll; and,
4) That the Markham portion of
the taxes be charged to Tax Write-off Account 820-820-7040; and,
5) That the associated interest
be cancelled in proportion to the tax adjustments; and further,
6) That staff be authorized to
and directed to do all things necessary to give effect to this resolutions.
Carried
7. CANCELLATION, REDUCTION OR REFUND
OF TAXES UNDER SECTION 357 AND 358
OF THE MUNICIPAL ACT, 2001 (7.3)
Report
Moved by
Councillor Don Hamilton
Seconded by
Councillor Logan Kanapathi
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 $481,295 be adjusted under Section 357 of the Municipal Act,
2001 of which the City’s portion is estimated to be $73,923; 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
8. 2018 TAX RATES AND LEVY
BY-LAW (7.3)
Report
Moved by
Councillor Don Hamilton
Seconded by
Councillor Logan Kanapathi
1) That the report entitled “2018 Tax
Rates and Levy By-law” be received;
and,
2) That a by-law to provide for the levy and collection of property
taxes totalling $699,825,134 required by the
City of Markham, The Regional Municipality of York, Province of Ontario and
Business Improvement Areas, in a form substantially similar to Appendix A
(attached), satisfactory to the City Solicitor and provides for the mailing of
notices and requesting payment of taxes for the year 2018, as set out as
follows, be approved;
Taxation Category
|
2018 Levy Amount
|
City of Markham
|
$152,420,832
|
Region
of York
|
$308,495,951
|
School
Boards
|
$238,463,047
|
Markham
Village BIA
|
$239,322
|
Unionville
BIA
|
$205,982
|
Total
|
$699,825,134
|
;and,
3) That staff be authorized to levy against Markham Stouffville
Hospital and Seneca College the annual levy pursuant to Section 323 of the Municipal Act, 2001, as outlined in Section 9 of the attached by-law once the
required information is received from the Ministry of Training, Colleges and
Universities; and,
4) That the attached
by-law be passed to authorize the 2018 Tax Rates and Levy By-law; and further,
5) That Staff be authorized
and directed to do all things necessary to give effect to this resolution.
Carried
9. DEVELOPMENT CHARGES DECEMBER 31, 2017
RESERVE BALANCES AND ANNUAL
ACTIVITY OF THE ACCOUNTS (7.11)
Report Schedules
A-F
Moved by
Councillor Colin Campbell
Seconded by
Councillor Karen Rea
1) That the report titled
“Development Charges December 31, 2017 Reserve Balances and Annual Activity of
the Accounts” be received by Council as required under Section 43(1) of the Development Charges Act, 1997, as amended;
and,
2) That
staff be directed to do all things necessary to give effect to this report.
Carried
10. MARKVILLE MALL SHOPPING CENTRE
- AUTHORIZATION TO EXECUTE A DEVELOPMENT
CHARGES PREPAYMENT AGREEMENT (7.11)
Report Appendix
A
Moved by
Councillor Don Hamilton
Seconded by
Councillor Logan Kanapathi
1) That
the report entitled “Markville Mall Shopping Centre –
Authorization to Execute a Development Charges Prepayment Agreement” be received; and,
2) That
Council authorize the execution of a Prepayment Agreement with Cadillac
Fairview for approximately 3,469 m2 (37,340
sq. ft.) of retail
gross floor area at the Markville Mall Shopping Centre located at 5000 Highway
7 East, to be completed after the issuance of the building permit for the
automobile dealership and provided that the gross floor area of the dealership
exceeds 3,884 m2 (i.e. 50% of redevelopment credit); and,
3) That
Cadillac Fairview be allowed to utilize remaining development charges
redevelopment credits estimated at 3,469 m2
(37,340 sq. ft.) for non-residential development only, as a part of the Prepayment Agreement, on
condition that a building permit for additional gross floor area at 5000
Highway 7 East be issued by October 17, 2024, otherwise Cadillac Fairview will be
required to pay development charges on the entire gross floor area of any
addition, at the prevailing rates; and,
4) That
Cadillac Fairview be required to pay development charges at the prevailing
rates for any shortfall in gross floor area (from 3,469
m2) not
approved through the issuance of a building permit by
October 17, 2024; and,
5) That the Mayor and Clerk be authorized to
execute a Prepayment Agreement for 3,469 m2
of retail gross floor area with Cadillac Fairview, or their
successors in title, to the satisfaction of the Treasurer and City Solicitor;
and further,
6) That
Staff be authorized and directed to do all things
necessary to give effect to this resolution.
Carried
11. AWARD OF PROPOSAL 062-R-16 SUPPLY
AND IMPLEMENTATION OF A PROGRAM
ADMINISTRATION FACILITY BOOKING
SYSTEM (PAFBS) WITH POINT OF SALE (POS) (7.12)
Report
Andy Taylor, Chief
Administrative Officer, advised that the current PAFBS POS system is at the end
of its life cycle and is no longer supported by the vendor.
Moved by Regional
Councillor Nirmala Armstrong
Seconded by
Councillor Logan Kanapathi
1) That the report entitled
“Award of Proposal 062-R-16 Supply and Implementation of a Program
Administration Facility Booking System (PAFBS) with Point of Sale (POS)” be received; and,
2) That the contract for 062-R-16
Supply and Implementation of a Program Administration Facility Booking System
(PAFBS) with Point of Sale (POS) be awarded to the highest ranked/second lowest
priced bidder, Legend Recreation Software in the amount of $2,138,531.45
inclusive of HST, of which $674,445.76 is for the software and implementation
costs and $1,464,085.69 is for seven years of support and maintenance; and,
3) That a 10% contingency in the amount of $67,444.58 inclusive of HST, be
established 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 software and implementation
costs and contingency amount be funded from the following capital projects;
#13812 “Payment Card Industry Compliance - Phase 1 of 3”, #14086 – “Payment
Card Industry Compliance (PCI) - Phase 2 of 3”, #15081 “Registration System
(Class) Replacement/Upgrade” and #17060 “Registration System (Class)
Replacement/Upgrade” in the amount of $741,890.34 ($674,445.76 + $67,444.58) inclusive of HST, with a combined available budget of
$814,842.00; and,
5) That capital projects; #13812 “Payment
Card Industry Compliance - Phase 1 of 3”, #14086 – “Payment Card Industry
Compliance (PCI) - Phase 2 of 3”, #15081 “Registration System (Class)
Replacement/Upgrade” and #17060 “Registration System (Class)
Replacement/Upgrade” shall be consolidated under capital project #17060
“Registration System (Class) Replacement/Upgrade”; and,
6) That the
remaining budget in Project #17060, “Registration System (Class) “Replacement/Upgrade”
in the amount of $72,951.66 be returned to the original funding source; and,
7) That the software support and
maintenance fee in the amount of $1,464,085.69 inclusive
of HST over a seven year (Year 2 to 8) term be funded from #400-400-5361 with
an available budget of $120,000, subject to Council approval of the 2020-2026
operating budgets in the amounts of;
Year 2 (2020) - $202,522.72
Year 3 (2021) - $206,705.30
Year 4 (2022) - $210,971.53
Year 5 (2023) - $210,971.53
Year 6 (2024) - $210,971.53*
Year 7 (2025) - $210,971.53*
Year 8 (2026) - $210,971.53*
Total - $1,464,085.69
*Optional Year Renewal; and,
8) That the current operating budget
shortfall in the amount of $82,522.72 ($120,000 – $202,522.72) in Year 2 will
be addressed as part of the 2020 and future operating budget processes, subject
to Council approval of the 2020 to 2026 operating budgets; and,
9) That Legend Recreation Software be designated as the preferred vendor for the
City’s Program
Administration Facility Booking System (PAFBS) with Point of Sale (POS); and,
10) That the Chief Information Officer
be authorized to approve the annual support and maintenance fee subject to
Council approval of the annual Operating Budget; and,
11) That Staff be authorized and directed to do all things
necessary to give effect to this resolution.
Carried
12. STAFF AWARDED CONTRACTS
FOR THE MONTH OF APRIL 2018 (7.12)
Report
Moved by
Councillor Don Hamilton
Seconded by
Councillor Valerie Burke
1) That the report entitled “Staff Awarded Contracts for the Month of
April 2018” be received; and,
2) That Staff be authorized and directed to
do all things necessary to give effect to this resolution.
Carried
13. CITYWIDE MULTI-PHASE SANITARY SYSTEM
DOWNSPOUT DISCONNECTION PROGRAM
- ANNUAL PROGRESS UPDATE AND 2018 DETAILS (5.3)
Report
Moved by
Councillor Don Hamilton
Seconded by
Councillor Logan Kanapathi
1) That the report entitled “Citywide
Multi-phase Sanitary System Downspout Disconnection Program – Annual Progress
Update” be received; and,
2) That the remaining funds of $13,940 be
returned to the original funding source from the following projects:
·
$9,062 from project #15294 “Sanitary System
Downspout Disconnection Program – Phase 3 and the project be closed”; and,
·
$4,878 from project #16238 “Sanitary System
Downspout Disconnection Program – Phase 4”; and further,
3) That Staff be authorized and directed to do
all things necessary to give effect to this resolution.
Carried
14. MARKHAM’S MUNICIPAL ENERGY
PLAN (5.7)
Presentation
Trinela Cane,
Commissioner, Corporate Services addressed the Committee to introduce Markham’s
Municipal Energy Plan (MEP). She indicated that the MEP represents an
opportunity for Markham to continue to demonstrate its leadership in municipal
energy, specifically with respect to net zero energy and emissions.
Graham Seaman,
Director, Sustainability & Asset Management was in attendance to deliver a
PowerPoint presentation regarding Markham’s MEP.
Mr. Seaman discussed
the following as it relates to Markham’s MEP:
·
Process
for developing Markham’s MEP
·
Components
of Markham’s MEP
o
Baseline
Summary (2011)
o
Projection
of Business as Usual
o
Future
Goal (energy and emission to Net Zero by 2050)
o
Road Map
for Future Goal
·
Economic
Impact
·
Implementation
Approach
·
Current
Activities
There was discussion
regarding communicating the City’s efforts outlined in the MEP to residents and
how residents can contribute to the City’s goal of net zero emissions.
Moved by Mayor
Frank Scarpitti
Seconded by
Councillor Colin Campbell
Note: Appendix
1 - “Getting to
Zero – City of Markham’s Municipal Energy Plan” available on-line
only.
1) That
the presentation by Mr. Graham Seaman, Director, Sustainability & Asset
Management entitled “Markham’s Municipal Energy Plan,” be received; and,
2) That Appendix 1 “Getting to Zero – City of Markham’s
Municipal Energy Plan” be received; and,
3) That
the City wide goal of net zero emissions by 2050 be endorsed in principle,
meaning that to achieve this goal Markham will:
•
Use
less energy
•
Generate
more local renewable energy
•
Switch
away from fossil fuels
•
Offset
remaining emissions; and,
4) That Staff report back within 18 months
with a progress update; and further,
5) That
Staff be directed and authorized to do all things necessary to give effect to
this resolution.
Carried
15. 2018 MARCH YEAR-TO-DATE REVIEW
OF OPERATIONS (7.0)
Presentation Report Appendices
1-11
Andrea Tang, Senior Manager, Financial Planning, was in attendance to
deliver a PowerPoint presentation regarding the results of year to date review
of operations for January to March 2018.
Moved by
Councillor Logan Kanapathi
Seconded by
Mayor Frank Scarpitti
1) That the presentation by Ms. Andrea Tang, Senior Manager,
Financial Planning entitled “2018 March Year-To-Date
Review of Operations” be received; and,
2) That the
report entitled “2018 March Year-To-Date Review of
Operations” be received.
Carried
16. 2018 FIREFIGHTER MEMORIAL
(7.15)
Presentation
Dave Decker, Fire Chief and Jeremy Action, President, MPPFA were in
attendance to deliver a PowerPoint presentation regarding the Markham
Firefighter Memorial.
Mr. Decker provided a brief update on the implementation of the
memorial.
Mr. Action spoke to the symbolism of the memorial, including its
representation of traditions within the fire service.
Mayor Scarpitti thanked the MPPFA, on behalf of General Committee, for
the donation of the memorial.
Moved by Mayor
Frank Scarpitti
Seconded by
Regional Councillor Nirmala Armstrong
1) That
the presentation by Fire Chief Dave Decker and Mr. Jeremy Action, MPPFA
President, entitled “2018 Firefighter Memorial,” be received; and,
2) That Council accepts the donation
from the MPPFA with thanks; and,
3) That
the Commissioner of Community & Fire Services reports back on the process
for induction of firefighters and related protocols and policies undertaken
collaboratively by both the MPFFA and the City; and further,
4) That
the Council Subcommittee of the Land, Buildings & Parks Committee continue to work with staff on the
final site details in order to have the project completed by the end of the
summer with the official unveiling planned for the fall.
Carried
17. WASTE MANAGEMENT
COLLECTION CONTRACT EXTENSION (5.1)
Report
Claudia
Marsales, Senior Manager, Waste Management & Environment was in attendance
to deliver a PowerPoint presentation regarding Waste Management Collection
Contract Extension. Ms. Marsales advised that the City’s current 8 year
contract with Miller Waste expires on November 30th, 2018, and that the
City has the authority to renew its contract with them. It was noted that as a
result of the Waste-Free Ontario Act, potential regulations could affect the
funding of municipal recycling programs, and therefore recommended that the
City enter into a short-term contract for waste management collection.
Deputy
Mayor Jack Heath suggested that General Committee resolve into a confidential
session to discuss financial aspects of the contract extension.
Moved by
Councillor Don Hamilton
Seconded by
Councillor Karen Rea
1) That the report entitled
“Waste Management Collection Contract Extension’ be approved; and,
2) That the Request for Proposal process be waived in accordance
with Purchasing By-Law 2017-8, Part II, Section 11.1 (c), Non Competitive
Procurement, when the extension of an existing contract would prove more
cost-effective or beneficial; and,
3) That Council approve a
one plus one year contract extension (one year term, with an option to renew
for one year at the sole discretion of the City) for residential curbside
collection services with Miller Waste Systems effective December 1, 2018 to
November 30, 2020:
a. Year 1
(December 1, 2018 to November 30, 2019) at an estimated cost of $8,200,838.40 inclusive of HST, subject to change based on actual
growth and fuel escalation; and
b. Year
2 (December 1, 2019 to November 30, 2020) (if applicable) will be adjusted
based on growth, Consumer Price Index (CPI) Ontario All-Items, excluding energy
(September to September) increase and fuel escalation; and,
4) That Council approve an annual equipment escalation payment to
Miller Waste Systems at a fixed amount of $199,433.32 (no CPI or fuel
escalation adjustment) for year 1 and year 2 of the contract extension; and,
5) That Council
approve a one plus one year contract extension (one year term, with an option
to renew for one year at the sole discretion of the City) for multi-residential
collection services with Miller Waste Systems effective December 1, 2018 to
November 30, 2020:
a. Year 1 (December 1, 2018 to
November 30, 2019) at an estimated cost
of $759,737.82 inclusive of HST, subject to change
based on actual growth and CPI increase; and
b. Year
2 (December 1, 2019 to November 30, 2020) (if applicable) will be adjusted
based on growth and CPI increase; and,
6) That the total contract award for
year 1 (December 1, 2018 to November 30, 2019) in the amount of $9,160,009.54
($8,200,838.40 + $759,737.82 + $199,433.32) be awarded to Miller Waste Systems;
and,
7) That the award will be funded from the annual waste management
operating budget with a 2018 budget of $8,213,658; and,
8) That the budget shortfall in the amount of $946,351.54
($9,160,009.54-$8,213,658.00) be included as part of the 2019 Operating budget,
subject to Council approval of the 2019 Operating budget; and,
9) That the Mayor and Clerk be authorized to execute the contract
extension agreement to the satisfaction of the Commissioner of Community &
Fire Services and the City Solicitor; and further,
10) That further, that Staff be authorized and directed to do all
things necessary to give effect to this resolution.
Carried
MOTIONS
18. MOTION
CONGRATULATIONS TO THE ROYAL COUPLE
ON THE OCCASION OF THEIR WEDDING (12.2.6)
General Committee consented to receive the
following motion.
Moved by
Councillor Valerie Burke
Seconded by
Mayor Frank Scarpitti
That Council,
on behalf of the City of Markham, extend official greetings and congratulations
to Their Royal Highnesses Prince Harry, the Duke of Sussex and Meghan Markle,
Duchess of Sussex on the occasion of their wedding, and that Markham residents
be provided an opportunity to participate in sending official greetings and
congratulations to the Duke and Duchess of Sussex:
Whereas the City of Markham acknowledges that we walk upon the
traditional territories of Indigenous Peoples and we recognize their history,
spirituality, culture, and stewardship of the land. We are grateful to all
Indigenous groups for their commitment to protect the land and its resources
and we are committed to reconciliation, partnership and enhanced understanding;
and,
Whereas the City of Markham located in the Region of York, Ontario
Canada, and settled in 1792, has a distinguished heritage and history; and,
Whereas the first European settlement in Markham occurred when William
Moll Berczy, a German artist and developer led a group of approximately
sixty-four German families to North America. Arriving in Philadelphia in 1792,
they had originally intended to settle on land in the Genessee area of New York
State; and,
Whereas City of Markham was named after William Markham, the Archbishop
of York by, John Graves Simcoe, the first Lieutenant-Governor of Upper Canada;
and,
Whereas John Graves Simcoe deeded Crown lands on behalf of His Majesty,
King George III to the earliest settlers of Markham; and,
Whereas Markham was acknowledged for the preservation of its great cultural
heritage on August 2, 2000 by the Heritage Canada Foundation as the first
recipient of the Prince of Wales Prize for stewardship of the built heritage,
honouring Markham’s exemplary commitment to the preservation of built heritage
within its boundaries; and,
Whereas Markham was further recognized for its heritage conservation and
promotion as the first recipient of the Lieutenant Governor's Ontario Heritage
Award for Community Leadership on February 20, 2009 at Queen's Park in Toronto;
and,
Whereas Markham is the founding home of The Governor General’s Horse
Guards, originally founded by Colonel John Button in 1810 (Button’s troops),
and who, along with many other Markham residents, served courageously in the
Great Wars and serve today in war and peace; and,
Whereas the Royal wedding of the Duke and Duchess of Sussex was
celebrated around the world, and Markham, as the most ethnically diverse
municipality in Canada, shared in the celebration of the Royal wedding through
its many residents; and
Whereas Markham with great pleasure shares in the joy and celebration of
the historic Royal wedding of the Duke and Duchess of Sussex;
Therefore, be it resolved:
1) That Council, extend official greetings
and congratulations to Their Royal Highnesses the Duke and Duchess of Sussex,
and wishes for a long and happy marriage; and,
2) That Council make provisions for all
Markham residents to extend their best wishes, congratulations and greetings to
the Duke and Duchess of Sussex through an official registry at the City of
Markham;
3) That Council forward this public
registry to the Duke and Duchess of Sussex; and further,
4) That Council also extend an invitation
to the Royal Family to visit, explore and enjoy the rich heritage communities
of Markham.
God Save the Queen.
NOTICES OF MOTIONS
There were no
notices of motions.
NEW/OTHER BUSINESS
19. USE OF AANIIN COMMUNITY
CENTRE (6.6)
Regional Councillor
Nirmala Armstrong congratulated the Markham Arts Council on the successful
Cultural Heritage Celebrations event. She noted that the event was well
attended, however further noted that many of the vendors were restricted to
rooms and made it difficult for attendees to view all the vendors. Brenda
Librecz, Commissioner, Community & Fire Services advised that a performance
was taking place at that time, but Staff would look into how the space at the
facility could be used better to accommodate non-profit user groups.
20. GO TRANSIT CONCERNS (5.14)
Regional Councillor
Nirmala Armstrong requested that Staff request an update from Metrolinx in
response to concerns regarding train speed raised this past weekend by
residents. Arvin Prasad, Commissioner, Development Services advised that Staff
would provide an update at the Development Services Committee meeting on May 28th.
21. USE OF CORPORATE RESOURCES FOR
ELECTION PURPOSES POLICY
– EXEMPTION FOR COUNCILLOR KAREN REA (14.0)
Councillor Karen
Rea asked Members of General Committee for permission to send out a ward-wide
communication to residents regarding a number of community related items, as
per Section 3.2.1 of the Use of Corporate Resources for Election Purposes
Policy. It was suggested that Councillor Rea speak to the City Clerk for
clarification.
22. NOISE BY-LAW EXEMPTIONS
(2.10)
Councillor
Valerie Burke brought to General Committee’s attention that she received
complaints regarding a York Region construction project on Yonge Street that
the Region had obtained a Noise By-law exemption from City of Markham. It was
noted that many local residents were not aware that the road work was due to
take place. She requested that Members of Regional Council bring these concerns
to York Region Council to ensure that Regional Council work with York Region
staff to better communicate these projects to local residents.
ANNOUNCEMENTS
There were
no announcements.
23. CONFIDENTIAL ITEMS (16.0,
8.2 & 5.1)
Moved by
Regional Councillor Jim Jones
Seconded by
Councillor Karen Rea
That, in accordance with Section 239 (2) of the Municipal Act, General Committee resolve into a confidential
session to discuss the following matters (10:21 AM):
(1) GENERAL
COMMITTEE CONFIDENTIAL MINUTES
-MAY 7, 2018 (16.0)
[Section
239 (2) (b) (c)]
Moved by
Councillor Don Hamilton
Seconded by
Councillor Valerie Burke
That the
April 9, 2018 General Committee confidential minutes be confirmed.
(2) THE
SECURITY OF THE PROPERTY OF THE MUNICIPALITY OR LOCAL BOARD (WARD 2) (8.2)
[Section 239 (2) (a)]
General
Committee received information on this matter.
Carried
Moved by
Deputy Mayor Jack Heath
Seconded
by Regional Councillor Jim Jones
That
General Committee rise from the confidential session at 11:18 AM.
Carried
Moved by
Deputy Mayor Jack Heath
Seconded
by Regional Councillor Jim Jones
That, in accordance with Section 239 (2) of the Municipal Act, General Committee resolve into a
confidential session to discuss the following matters (2:49 PM):
(3) A TRADE
SECRET OR SCIENTIFIC, TECHNICAL, COMMERCIAL, FINANCIAL OR LABOUR RELATIONS
INFORMATION, SUPPLIED IN CONFIDENCE TO THE MUNICIPALITY OR LOCAL BOARD, WHICH,
IF DISCLOSED, COULD REASONABLY BE EXPECTED TO PREJUDICE SIGNIFICANTLY THE
COMPETITIVE POSITION OR INTERFERE SIGNIFICANTLY WITH THE CONTRACTUAL OR OTHER
NEGOTIATIONS OF A PERSON, GROUP OF PERSONS, OR ORGANIZATION (WASTE
MANAGEMENT COLLECTION CONTRACT EXTENSION (5.1)
[Section 239 (2) (i)]
General Committee received information on this matter.
Moved by
Deputy Mayor Jack Heath
Seconded
by Councillor Don Hamilton
That General Committee rise from the confidential session at 3:03 PM.
Carried
Adjournment
Moved by Councillor Alex Chui
Seconded by Councillor Valerie
Burke
That the General Committee meeting adjourn at 3:26 PM.
Carried