Development Services Committee Minutes

Meeting #:Meeting Number 18
Date:
-
Location:
Council Chamber
Roll Call
  • Mayor Frank Scarpitti
  • Deputy Mayor Don Hamilton
  • Regional Councillor Jack Heath
  • Regional Councillor Joe Li
  • Regional Councillor Jim Jones
  • Councillor Keith Irish
  • Councillor Alan Ho
  • Councillor Reid McAlpine
  • Councillor Karen Rea
  • Councillor Andrew Keyes
  • Councillor Amanda Collucci
  • Councillor Khalid Usman
  • Councillor Isa Lee
Staff
  • Andy Taylor, Chief Administrative Officer
  • Arvin Prasad, Commissioner, Development Services
  • Claudia Storto, City Solicitor and Director of Human Resources
  • Bryan Frois, Chief of Staff
  • Brian Lee, Director, Engineering
  • Ron Blake, Senior Manager, Development
  • Francesco Santaguida, Assistant City Solicitor
  • Scott Chapman, Election & Council/Committee Coordinator

Alternate formats for this document are available upon request


The Development Services Committee meeting convened at the hour of 9:36 AM in the Council Chamber with Regional Councillor Jim Jones presiding as Chair.

  • Moved byCouncillor Andrew Keyes
    Seconded byCouncillor Alan Ho
    1. That the minutes of the Development Services Committee meeting held October 28, 2019, be confirmed.

     

    Carried

There were no deputations.

There were no communications.

There were no petitions.

  • Moved byCouncillor Reid McAlpine
    Seconded byCouncillor Andrew Keyes
    1. That the minutes of the Heritage Markham Committee meeting held October 9, 2019, be received for information purposes.

     

    Carried
  • Moved byCouncillor Reid McAlpine
    Seconded byCouncillor Andrew Keyes
    1. That the report titled “PRELIMINARY REPORT, Application for Official Plan Amendment, Zoning By-law Amendment and Draft Plan of Subdivision submitted by SV Sisdimz Corp., at 11087 Victoria Square Boulevard (Ward 2)”, be received.
    Carried
  • Moved byCouncillor Reid McAlpine
    Seconded byCouncillor Andrew Keyes
    1. That the staff report entitled “Intention to Designate a Property Under Part IV of the Ontario Heritage Act & Heritage Easement Agreement, Bishop-Reesor House, 7739 Ninth Line,” dated November 12, 2019, be received; and,
    2. That as recommended by Heritage Markham, the Bishop-Reesor House at 7739 Ninth Line be approved for designation under Part IV of the Ontario Heritage Act as a property of cultural heritage value or interest; and,
    3. 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, 
    4. 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,
    5. 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,
    6. That a by-law be passed to authorize the Mayor and Clerk to execute a Heritage Easement Agreement with the property owner of 7739 Ninth Line, and any other documents required to give effect thereto, in a form satisfactory to the City Solicitor; and further,
    7. That Staff be authorized and directed to do all things necessary to give effect to this resolution.

       

    Carried

The Committee consented to endorse the staff recommendation, and to reassess at a future date whether further action is required.

  • Moved byCouncillor Karen Rea
    Seconded byCouncillor Keith Irish
    1. That the report entitled “Intersection Improvement at George St. / Washington St. / Robinson St. / Joseph St. (Ward 4)” be received; and

    2. That a Stop Control for southbound traffic on George Street be endorsed; and

    3. That Schedule 12 of Traffic By-law 106-71, pertaining to compulsory stops, be amended to include the north approach of the subject intersection; and

    4. That the Operations Department be directed to install the appropriate signs and pavement markings at the subject location; and

    5. That the cost of materials and installation for the traffic signs and pavement markings in the amount of $500, be funded from capital project # 083-5350-19050-005 ‘Traffic Operational Improvements’; and

    6. That York Region Police be requested to enforce the all-way stop control upon installation of the stop signs and passing of the By-law amendment; and further

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

    Carried

There were no motions.

There were no notices of motion.

Councillor Karen Rea addressed the Committee and asked for an update on the status of the Bur Oak Avenue and McCowan Road rail crossings relative to the whistle cessation program. Staff advised that the City and York Region are working with Metrolinx to implement operational upgrades required for whistle cessation at these locations. Members of Committee thanked staff for their work throughout the whistle cessation project.

 

Moved by Mayor Frank Scarpitti
Seconded by Councillor Karen Rea

That Development Services Committee suspend the rules of procedure to consider the following item:

Carried by a Two Thirds Vote of Members Present

Regional Councillor Jim Jones addressed the Committee and requested Council's authorization to attend the 27th Annual Canadian Council on Public-Private Partnerships (CCPPP) National Conference in Toronto from November 18, 2019 to November 29, 2019. It was suggested that the Chair or Vice Chair of the Transportation and Infrastructure subsection of Development Services Committee also be authorized to attend the conference.

  • Moved byMayor Frank Scarpitti
    Seconded byCouncillor Karen Rea
    1. That funding be provided for Regional Councillor Jim Jones and Councillor Reid McAlpine to participate in the 27th Annual Canadian Council for Public-Private Partnerships (CCPPP) National Conference in Toronto from November 18, 2019 to November 19, 2019; and,
    2. That the estimated cost of $1,363.58 be funded from the Council Conferences Budget (account 840-841-5200), and further,
    3. That Regional Councillor Jim Jones and Councillor Reid McAlpine be requested to provide Council with a verbal update on the 27th Annual Canadian Council for Public-Private Partnerships (CCPPP) National Conference prior to the end of December 2019.
    Carried

There were no announcements.

  • Moved byMayor Frank Scarpitti
    Seconded byCouncillor Andrew Keyes

    That, in accordance with Section 239 (2) of the Municipal Act, Development Services Committee resolve into a confidential session at 9:51 AM to discuss the following matters:

    Carried

13.1
DEVELOPMENT AND POLICY ISSUES
 

13.1.1
DEVELOPMENT SERVICES COMMITTEE CONFIDENTIAL MINUTES - OCTOBER 15, 2019 AND OCTOBER 28, 2019 (10.0) [Section 239 (2) (e) (b)]
 

Development Services Committee confirmed the October 15, 2019 and October 28, 2019 confidential minutes.

13.1.2
LITIGATION OR POTENTIAL LITIGATION, INCLUDING MATTERS BEFORE ADMINISTRATIVE TRIBUNALS, AFFECTING THE MUNICIPALITY OR LOCAL BOARD – LPAT APPEAL, 1771107 ONTARIO INC. (TIMES GROUP) WARD 3 (8.0) [Section 239 (2) (e)]
 

Development Services Committee directed staff to place this item on the November 13, 2019 confidential Council agenda for consideration.

 

Moved by Councillor Reid McAlpine
Seconded by Councillor Amanda Collucci

That the Development Services Committee confidential session adjourn at 11:49 AM.

  • Moved byCouncillor Amanda Collucci
    Seconded byCouncillor Isa Lee

    That the Development Services Committee meeting adjourn at 11:50 AM.

    Carried