General Committee Minutes

Meeting #:Meeting Number: 13
Date:
-
Location:
Council Chamber
Roll Call
  • 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 Khalid Usman
  • Councillor Isa Lee
Regrets
  • Mayor Frank Scarpitti
  • Councillor Amanda Collucci
Staff
  • Andy Taylor, Chief Administrative Officer
  • Trinela Cane, Commissioner, Corporate Services
  • Brenda Librecz, Commissioner of Community & Fire Services
  • Catherine Conrad, City Solicitor and Acting Director of Human Resources
  • Josh Machesney, Elections & Committee Coordinator
  • Graham Seaman, Director, Sustainability & Asset Management
  • Mark Visser, Acting Treasurer
  • Gord Miokovic, Manager, Systems Engineering

The General Committee meeting convened at the hour of 9:32 AM with Regional Councillor Jack Heath in the Chair.
  • Moved byDeputy Mayor Don Hamilton
    Seconded byCouncillor Keith Irish
    1. That the minutes of the April 24, 2019 Special General Committee meeting be confirmed.
    Carried
  • Moved byDeputy Mayor Don Hamilton
    Seconded byCouncillor Keith Irish
    1. That the minutes of the May 6, 2019 General Committee meeting be confirmed.
    Carried

There were no deputations.​​

General Committee endorsed York Region's recommendation to appoint Mr. Scott Lister to the Source Protection Committee.

  • Moved byCouncillor Alan Ho
    Seconded byCouncillor Reid McAlpine
    1. That the communication dated April 9, 2019 from York Region regarding Source Protection Committee Membership be received for information purposes; and,
    2. That the communication dated April 26, 2019 from York Region reagarding Roads Captial Acceleration be received for information purposes.
    Carried

​There were no petitions.

  • Moved byRegional Councillor Jim Jones
    Seconded byCouncillor Karen Rea
    1. That the minutes of the January 21, 2019, March 18, 2019 and April 17, 2019 Advisory Committee on Accessibility meeting be received for information purposes.
    Carried
  • Moved byRegional Councillor Jim Jones
    Seconded byCouncillor Karen Rea
    1. That the minutes of the December 19, 2018, February 20, 2019, March 20, 2019 and April 17, 2019 Animal Care Committee meeting be received for information purposes.​
    Carried
  • Moved byRegional Councillor Jim Jones
    Seconded byCouncillor Karen Rea
    1. That the minutes of the minutes of the August 23 2018 German Mills Meadow And Natural Habitat Liaison Committee meeting be received for information purposes.

     

    Carried
  • Moved byRegional Councillor Jim Jones
    Seconded byCouncillor Karen Rea
    1. That the minutes of the January 14, 2019, February 4, 2019, March 4, 2019 and April 1, 2019 Race Relations Committee meeting be received for information purposes.
    Carried
  • Moved byRegional Councillor Jim Jones
    Seconded byCouncillor Karen Rea
    1. That the minutes of the April 10, 2019 Seniors Hall of Fame Awards Committee meeting be received for information purposes.

     

    Carried
  • Moved byCouncillor Reid McAlpine
    Seconded byDeputy Mayor Don Hamilton
    1. That the report entitled “Staff Awarded Contracts for the Month of April 2019” be received; and,
    2. That Staff be authorized and directed to do all things necessary to give effect to this resolution
    Carried
  • Moved byCouncillor Karen Rea
    Seconded byCouncillor Reid McAlpine
    1. That the report titled “2019 March Year-To-Date Review of Operations” be received; and,
    2. That Staff be authorized and directed to do all things necessary to give effect to this resolution.
    Carried
  • Moved byRegional Councillor Jim Jones
    Seconded byCouncillor Karen Rea
    1. That the report titled “2019 Unionville Business Improvement Area and Markham Village Business Improvement Area Operating Budgets” dated May 21, 2019 be received; and,
    2. That the 2019 Operating Budget in the amount of $210,999 for the Unionville Business Improvement Area (UBIA) be approved; and,
    3. That the 2019 Operating Budget in the amount of $331,417 for the Markham Village Business Improvement Area (MBIA) be approved; and,
    4. That the Special Tax Rate levy, in the amount of $214,221 for the UBIA members and $239,322 for the MBIA members be included in the 2019 Tax Levy By-law; and further,
    5. That Staff be authorized and directed to do all things necessary to give effect to this resolution.
    Carried
  • Moved byRegional Councillor Jim Jones
    Seconded byCouncillor Karen Rea
    1. That the report entitled “Award of Construction Tender 023-T-19 Cast Iron Watermain and Sanitary Sewer Replacement” be received; and,
    2. That the contract for Tender 023-T-19 Cast Iron Watermain and Sanitary Sewer Replacement be awarded to the lowest priced Bidder, Clearway Construction Inc. in the amount of $12,387,460.53, inclusive of HST; and,
    3. That a 7% contingency in the amount of $867,122.24 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 construction award in the amount of $13,254,582.77 ($12,387,460.53 + $867,122.24) be funded from the capital project 053-6150-19243-005 “CI Watermain and Sanitary Sewer Replacement” with budget available of $13,287,150.00; and,
    5. That the remaining balance of $32,567.23 ($13,287,150.00 - $13,254,582.77) be returned to original funding source; and,
    6. That a 5-year moratorium be placed on any major servicing and utility installation along restored areas including Valloncliffe Road (Bayview Glen Park to Steeles Avenue East), and Viburnum Place (Daffodil Avenue to Bayview Glenn Park); and further;
    7. That Staff be authorized and directed to do all things necessary to give effect to this resolution.
    Carried
  • Moved byRegional Councillor Jim Jones
    Seconded byCouncillor Karen Rea
    1. That the report “2019 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 $732,240,135 required by the City of Markham, the Regional Municipality of York, Province of Ontario (Education) 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 2019, as set out as follows, be approved;

    Taxation Category

    2019 Levy Amount

    City of Markham

    $157,927,379

    Region of York

    $327,536,871

    Province of Ontario (Education)

    $246,322,343

    Markham Village BIA

    ​$239,322

    Unionville BIA

    $214,221

    Total

    $732,240,135; 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 2019 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

Gord Miokovik, Manager, Systems Engineering, was in attendance to speak to the item. Mr. Miokovic advised that he will follow up with the By-law Department to ensure all outstanding downspouts are in compliance, and will provide Members of Council with a memo update.

  • Moved byRegional Councillor Jim Jones
    Seconded byCouncillor Karen Rea
    1. That the report entitled “Citywide Multi-phase Sanitary System Downspout Disconnection Program – Annual Progress Update and 2019 Details” be received; and,

    2. That the remaining funds of $8,916 be returned to the original funding source from the project #16238 “Sanitary System Downspout Disconnection Program – Phase 4” and the project be closed; and further,

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

Trinela Cane, Commissioner, Corporate Services, introduced the item and announced that members of Staff are in receipt of awards for Sustainability. She explained the merits of the awards, and recognized each Staff member for their achievements.

Graham Seaman, Director, Sustainability & Asset Management was in attendance to present the following awards to Staff:

  1. Living City Energy Efficiency Leadership Award (Silver) - Markham Civic Centre
  2. Living City Energy Efficiency Leadership Award (Gold) - Milliken Mills Community Centre
  3. Living City Energy Efficiency Leadership Award (Gold) - Markham Village Community Centre
  4. Energy Manager of the Year - Innovative Project - Citywide/Milliken Mills

Regional Councillor Jack Heath congratulated Staff, on behalf of Members of General Committee, for their achievements.

10.

​There were no motions.

 

​​There were no notices of motions.

 

There was no new / other business.

There were no announcements.​​

The General Committee meeting adjourned at 10:14 AM.

  • Moved byCouncillor Isa Lee
    Seconded byCouncillor Khalid Usman
    1. That the May 21, 2019 General Committee meeting be adjourned.
    Carried
No Item Selected