Logo

                                                                                                          Council Minutes

                                                                                      November 29, 7:00 PM

                                                                  Council Chamber, Anthony Roman Markham Civic Centre

                                                                                                     Meeting No. 18

 

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

Dennis Flaherty, Director of Communications and Community Relations

Kimberley Kitteringham, City Clerk

Martha Pettit, Deputy City Clerk

John Wong, Technology Support Specialist

 

 

The meeting of Council convened at 7:06 PM on November 29, 2016 in the Council Chamber. 

Mayor Frank Scarpitti presided.

 

 

Mayor and Members of Council extended a warm welcome to guests in attendance from Havergal College to observe Markham Council meeting as part of their Grade 10 Civic course.

 

Commissioner Trinela Cane advised that this was Dennis Flaherty’s last Council meeting prior to his retirement and acknowledged his work with the City of Markham over the past eight plus years.  Mayor Frank Scarpitti, on behalf of Council, wished Dennis all the best in his future endeavours.

 

 


 

1.         DISCLOSURE OF PECUNIARY INTEREST

 

(1)        Councillor Valerie Burke disclosed an interest with respect to Item 1, Report No. 45 and By-law 2016-136 (26 Colborne Street) by nature of the property being her personal residence, and did not take part in the discussion or vote on the question of the approval of this matter.

 

 

 

2.         MINUTES

 

(1)        COUNCIL MINUTES - NOVEMBER 15 AND 16, 2016

            Minutes

 

Moved by Councillor Alex Chiu

Seconded by Councillor Valerie Burke

 

            1)         That the Minutes of the Council Meeting held on November 15 and 16, 2016, be adopted.

 

Carried

 

 

 

3.         PRESENTATIONS

 

There were no presentations.

 

 

 

4.         DELEGATIONS

 

There were no delegations.

 

 

 

5.         PETITIONS

 

There were no petitions.

 

 


 

6(A)     REPORT NO. 45 - DEVELOPMENT SERVICES COMMITTEE
            (November 21, 2016)

 

Moved by Regional Councillor Jim Jones

Seconded by Councillor Don Hamilton

 

That Report No. 45 - Development Services Committee comprised of 4 items be received and adopted, except Item No. 1.  (See following Item No. 1)

 

(1)        HERITAGE EASEMENT AGREEMENTS
            FOR HERITAGE PROPERTY TAX REDUCTION PROGRAM
           
292 MAIN STREET NORTH, MARKHAM VILLAGE
            20 MARKHAM STREET, MARKHAM VILLAGE
            26 COLBORNE STREET, THORNHILL (16.11)

            Report

 

Moved by Regional Councillor Jim Jones

Seconded by Councillor Don Hamilton

 

1)         That the staff report titled “Heritage Easement Agreements for Heritage Property Tax Reduction Program, 292 Main Street North, Markham Village, 20 Markham Street, Markham Village, 26 Colborne Street, Thornhill”, dated November 21, 2016, be received; and,

 

2)         That a by-law be passed to authorize the Mayor and Clerk to execute a Heritage Easement Agreement with the property owners of 292 Main Street North, 20 Markham Street, Markham Village and 26 Colborne Street, and any other documents required to give effect thereto, in a form satisfactory to the City Solicitor; and further,

 

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

            (By-law 2016-136)

 

Carried

(Councillor Valerie Burke abstained due to conflict)

 

            Councillor Valerie Burke disclosed an interest with respect to Item 1, Report No. 45 (26 Colborne Street) by nature of the property being her personal residence, and did not take part in the discussion or vote on the question of the approval of this matter.

 


 

(2)        REQUEST FOR DEMOLITION
             – SINGLE DETACHED DWELLING
            9 ROUGE STREET, MARKHAM VILLAGE (16.11 & 10.13)

            Report

 

1)         That the staff report entitled “Request for Demolition – Single Detached Dwelling, 9 Rouge Street,  Markham Village ”, dated November 21, 2016 be received; and,

 

2)         That Council endorse the demolition of the non heritage dwelling at 9 Rouge Street, located within the Markham Village Heritage Conservation District, subject to the Owner obtaining Site Plan Approval for a new infill single detached dwelling; and further,

 

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

 

Carried

 

 

(3)        RECOMMENDATION REPORT
            KYMBERVILLE CAPITAL INC.
            PROPOSED OFFICIAL PLAN AMENDMENT
            ZONING BY-LAW AMENDMENT AND
            REDLINE REVISION TO DRAFT APPROVED
            PLAN OF SUBDIVISION 19TM-040016
            NORTH OF HIGHWAY 7, WEST OF WILLIAM FORSTER ROAD
            FILES OP 15 028274, ZA 15 028274 & SU 15 028274 (10.3, 10.5 & 10.7)

            Report

 

1)         Proposed Official Plan Amendment, Zoning By-law Amendment and Redline Revision to Draft Approved Plan of Subdivision 19TM-040016, north of Highway 7, west of William Forster Road, Files OP 15 028274, ZA 15 028274 & SU 15 028274”, be received; and,

 

2)         That the record of the Public Meeting held on June 21, 2016, regarding the applications for approval of an Official Plan Amendment, Zoning By-law Amendment and Redline Revision to Draft Approved Plan of Subdivision 19TM-040016, be received; and,

 

3)         That the Official Plan Amendment application submitted by Kymberville Capital Inc. to amend the Cornell Secondary Plan (2008) be approved, and that the draft Official Plan Amendment attached as Appendix ‘A’ be finalized and enacted without further notice; and,


 

4)         That the Zoning By-law Amendment application submitted by Kymberville Capital Inc., to amend Zoning By-law 177-96, as amended, be approved and that the draft by-law attached as Appendix ‘B’ be finalized and enacted without further notice; and,

 

5)         That Redline Revision to Draft Approved Plan of Subdivision 19TM-040016 submitted by Kymberville Capital Inc., be draft approved subject to the conditions outlined in Appendix ‘C’; and,

 

6)         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 ‘C’ as may be amended by the Director of Planning and Urban Design; and,

 

7)         That the draft plan approval for Plan of Subdivision 19TM- 040016 will lapse after a period of three (3) years from the date of Council approval in the event that a subdivision agreement is not executed within that period; and,

 

8)         That Council assign servicing allocation for 139 townhouse dwellings and 72 condominium stacked townhouse dwellings; and further, 

 

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

 

Carried

 

 

(4)        RECOMMENDATION REPORT
            MARKHAM (7350 HIGHWAY 48) HOLDINGS INC.
            C/O TERCOT COMMUNITIES
            APPLICATIONS TO AMEND THE
            ZONING BY-LAW AND FOR SITE PLAN APPROVAL
            TO PERMIT A CONDOMINIUM TOWNHOUSE DEVELOPMENT
            AT 7350 MARKHAM ROAD
            FILE NOS: ZA 15 156659 & SC 16 156659 (10.5, 10.6)

            Report

 

1)                 That correspondence from Anne Benedetti of Goodmans, on behalf of Forest Bay Homes Ltd., regarding the applications by Markham (7350 Highway 48) Holdings Inc., be received; and,

 

2)         That the report dated November 21, 2016 titled “Recommendation Report, Markham (7350 Highway 48) Holdings Inc. c/o Tercot Communities, Applications to amend the Zoning By-law and for Site Plan Approval to permit a condominium townhouse development at 7350 Markham Road (File Nos: ZA 15 156659 & SC 16 156659)”, be received; and,


 

3)         That the record of the Public Meeting held on November 16, 2015 regarding the Zoning By-law Amendment application submitted by Markham (7350 Highway 48) Holdings Inc., c/o Tercot Communities (ZA 15 156659), be received; and,

 

4)         That the Zoning By-law Amendment (ZA 15 156659) submitted by Markham (7350 Highway 48) Holdings Inc., c/o Tercot Communities to amend the City’s Zoning By-law 304-87, as amended, and By-law 177-96, as amended, to permit a condominium townhouse development at 7350 Markham Road be approved, and that the draft Zoning By-law Amendment attached as Appendix ‘A’ be finalized and enacted without further notice; and,

 

5)         That the Site Plan application (SC 16 156659) submitted by Markham (7350 Highway 48) Holdings Inc. c/o Tercot Communities to facilitate a condominium townhouse development at 7350 Markham Road, be endorsed in principle, subject to the conditions in Appendix ‘B’; and,

 

6)         That this endorsement shall lapse and site plan approval will not be issued after a period of three (3) years commencing on November 21, 2016 in the event the site plan agreement is not executed within that time period; and,

 

7)         That Site Plan Approval be delegated to the Director of Planning and Urban Design or his designate, to be issued following execution of a site plan agreement.  The Site Plan is only approved when the Director or his designate has signed the site plan; and,

 

8)         That Council assign servicing allocation for 115 townhouse units to the proposed development and advise York Region; and,

 

9)         That the City reserves the right to revoke or reallocate servicing allocation should the development not proceed in a timely manner; and,

 

10)       That a year after construction, staff review the transportation operations for this development for monitoring purposes, and to inform future development; and further,

 

11)       That Staff be authorized to do all things necessary to give effect to this resolution.

 

Carried

 

 


 

6(B)     REPORT NO. 46 - GENERAL COMMITTEE (November 28, 2016)

 

Moved by Deputy Mayor Jack Heath

Seconded by Regional Councillor Nirmala Armstrong

 

That Report No. 46 - General Committee comprised of 6 items be received and adopted.

 

 

(1)        FLATO DEVELOPMENTS: AMENDMENT
AND EXTENSION OF NAMING RIGHTS
 FOR FLATO MARKHAM THEATRE (6.2)

            Report     Appendix A     Appendix B- Presentation     Appendix C

 

1)         That the report titled “FLATO Developments: Amendment and Extension of Naming Rights for FLATO Markham Theatre” be received; and,

 

2)         That the City of Markham agrees to extend the existing naming rights arrangement with FLATO Developments for exterior and interior naming rights of the FLATO Markham Theatre as outlined in this Report, in exchange for a naming rights fee, for a term of twenty (20) years; and,

 

3)         That the Markham Theatre continue to be named the “FLATO MARKHAM THEATRE”, and the VIP Lounge continue to be named the “FLATO DEVELOPMENTS VIP LOUNGE”,  and such names continue to be utilized in all promotional and administrative materials, and in connection with all functions, operations and communications associated with the Markham Theatre; and,

 

4)         That a naming rights fee payable by FLATO Developments of  $95,000 per annum starting January 1, 2017, subject to a 2% annual increase effective January 1st in each year thereafter, for a total twenty (20) year contribution of $2,308,276.00 be approved; and,

 

5)         That the remaining naming rights terms outlined in this Report be approved; and,

 

6)         That the Mayor and Clerk be authorized to execute a naming rights  agreement with FLATO Developments in accordance with the naming rights terms outlined in this Report, and in a form satisfactory to the Commissioner of Corporate Services and the City Solicitor; and,

 

7)         That proceeds for the renewed naming agreement be deposited into account 890 890 9254 (General Sponsorship); and further,

 

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

 

Carried

 


 

(2)        2017 INTERIM TAX
LEVY BY-LAW (7.4)

            Report

 

1)         That the report "2017 Interim Tax Levy By-law" be received; and,

 

2)         That Council authorize an interim tax levy for 2017; and,

 

3)         That the attached by-law be passed to authorize the 2017 interim tax levy; and further,

 

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

(By-law 2016-138)

 

Carried

 

 

(3)        AWARD OF CONTRACT EXTENSION
#242-R-13 THORNLEA POOL, BUILDING
MAINTENANCE AND POOL MAINTENANCE (7.12)

            Report

 

            1)         That the report entitled “Award of Contract Extension #242-R-13 Thornlea Pool, Building Maintenance and Pool Maintenance” be received; and,

 

            2)         That the contract for #242-R-13 Thornlea Pool, Building and Pool Maintenance be extended to PPL Aquatic, Fitness & Spa Group Inc. in the amount of $571,131.24 inclusive of HST for a period of three years (January 1, 2017 – December 31, 2019) as follows:

 

                                    2017 - $190,377.08

                                    2018 - $190,377.08

                                    2019 - $190,377.08; and,

 

            3)         That the tendering process be waived in accordance with Purchasing By-Law 2004-341, Part II, Section 7 (1) (c) which states “when the extension of an existing contract would prove more cost-effective or beneficial”; and,

 

            4)         That the award be funded from the operating budget account 501-911-5314 - S/A Facility Maintenance as identified within the Financial Considerations Section subject to Council approval of the 2017, 2018 and 2019 operating budget; and,


 

            5)         That the Director Recreation and Senior Manager, Purchasing & Accounts Payable be authorized to extend the contract for one (1) additional year subject to Council approval of the 2020 operating budget; and further,

 

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

 

Carried

 

 

(4)        REQUEST FOR PROPOSAL
            197-R-16 PRINTING AND
            DELIVERY OF MARKHAM
            LIFE MAGAZINE (7.12)

            Report

 

1)         That the report “Request for Proposal 197-R-16 Printing and Delivery of Markham Life Magazine” be received; and,

 

2)         That the Contract 197-R-16 Printing and Delivery of Markham Life Magazine be awarded to the highest ranked / 2nd highest priced bidder, Canmark Communications in the estimated amount of $723,763.92 inclusive of HST for a period of three (3) years (2017-2019); and,

 

2017 - $241,254.64

2018 - $241,254.64

2019 - $241,254.64

 

3)         That the Commissioner of Corporate Services be authorized to extend the contract for two (2) additional years (2020-2021) at the same terms and conditions, subject to Council approval of the 2020- 2021 operating budget; and,

 

4)         That the 2018-2021  Operating Budgets/Purchase Orders will be adjusted for  price escalation allowance based on the pulp and paper price index; and,

 

5)         That the award be funded from Corporate Communication operating budget account 795-796-5874 Markham Life Magazine as identified within the Financial Considerations Section subject to Council approval of the 2017, 2018 and 2019 operating budget; and,

 

6)         That this report be taken to November 29, 2016 Council meeting; and further,

 

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

 

Carried

 


 

(5)        FRIENDSHIP AGREEMENT WITH
            MULLAITIVU, NORTHERN PROVINCE, SRI LANKA (10.16)

            Report

 

1)         That the report titled "Friendship Agreement with Mullaitivu, Northern Province, Sri Lanka" be received; and,

 

2)         That the City of Markham invite the Sri Lankan Consul General in Toronto, Mr. U. L. M. Jauhar, and the High Commissioner of Canada in Sri Lanka, Shelley Whiting, to attend a signing ceremony for a friendship agreement between the City of Markham and Mullaitivu, Northern Province, Sri Lanka, on Saturday, January 14, 2017; and,

 

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

 

Carried

 

 

(6)        TEXTILE RECYCLING PROGRAM
STRATEGY - NEXT STEPS (5.2)

            Report

 

1)         That the report entitled "Textile Recycling Program Strategy - Next Steps" be received; and,

 

2)         That Council endorse the Textile Recycling strategy and supporting initiatives outlined in this report; and,

 

3)         That a copy of this report be forwarded to York Region, the Premier of Ontario, Federal and Provincial Ministers of Environment, Local Members of Parliament (MP's) and Local Members of Provincial Parliament (MPP's) and the local municipalities for their information; and further,

 

4)         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

 

There were no notices of motions.

 

 

 

9.         COMMUNICATIONS

 

Moved by Regional Councillor Jim Jones

Seconded by Regional Councillor Nirmala Armstrong

 

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

 

Received

45-2016           COMMUNICATION REGARDING
MARKHAM (7350 HIGHWAY 48) HOLDINGS INC.
C/O TERCOT COMMUNITIES ,7350 MARKHAM ROAD (10.5, 10.6)

                        (Item No. 4, Report No. 45)

                        Letter

                        Letter dated November 29, 2016 received from Anne Benedetti, Goodmans LLP, providing comments on behalf of Forest Bay Homes Ltd., the owner of the lands known as 6350 Steeles Avenue East.

Carried

 

 

 

10.       PROCLAMATIONS

 

There were no proclamations.

 

 


 

11.       NEW/OTHER BUSINESS

 

(1)        REVISED 2017 COUNCIL AND COMMITTEE
MEETING CALENDAR - JANUARY TO JUNE (16.0)

            ProposedCalendar   ApprovedCalendar

 

Moved by Deputy Mayor Jack Heath

Seconded by Regional Councillor Jim Jones

 

            1)         That the Revised 2017 Council and Committee Meeting Calendar - January to June be approved, with the following amendments:

                        -           Planning Public Meeting be held at 7:00 PM.

                        -           Council Meeting be held at 7:00 PM.

                        -           Council Meeting be held on February 13th, instead of February 14th.

 

Carried as amended

(See following to amend)

Moved by Councillor Karen Rea

Seconded by Regional Councillor Joe Li

 

That Planning Public Meetings be held once a month generally on the 1st Tuesday of the month at 7:00 PM.

Carried

 

 

Moved by Deputy Mayor Jack Heath

Seconded by Councillor Don Hamilton

 

That Council Meetings be held twice a month generally on the 2nd and 4th Tuesday of the month starting at 7:00 PM.

Carried by a recorded vote

(See following recorded vote) (8:5)

 

YEAS:             Councillor Alan Ho, Councillor Don Hamilton, Councillor Karen Rea, Regional Councillor Nirmala Armstrong, Regional Councillor Jim Jones, Deputy Mayor Jack Heath, Regional Councillor Joe Li,  Councillor Alex Chiu. (8)

 

NAYS:             Councillor Valerie Burke, Mayor Frank Scarpitti, Councillor Colin Campbell, Councillor Amanda Collucci, Councillor Logan Kanapathi. (5)

 

 

            Moved by Councillor Valerie Burke

            Seconded by Councillor Amanda Collucci

 

            That the Council meeting be held on February 13, 2017, instead of February 14, 2017

Carried


 

 

(2)        SHAKIR REHMATULLAH
            - HONORARY PATRON OF THE FLATO MARKHAM THEATRE (12.2.6)

 

 

Moved by Regional Councillor Nirmala Armstrong

Seconded by Councillor Amanda Collucci

 

            1)         That Shakir Rehmatullah be named an honorary patron of the Flato Markham Theatre.

 

Carried

(Carried by a 2/3 vote of Members of Council present)

 

 

 

 

12.       BY-LAWS

 

Moved by Councillor Colin Campbell

Seconded by Councillor Logan Kanapathi

 

That Council consider the proposed by-laws before the consideration of the New/Other Business Section of the agenda.

 

Carried

 

 

Moved by Councillor Colin Campbell

Seconded by Councillor Logan Kanapathi

 

That By-laws 2016-132 to 2016-135, 2016-138 and 2016-139 be given three readings and enacted.

 

Carried

 

Moved by Councillor Colin Campbell

Seconded by Councillor Logan Kanapathi

 

That By-law 2016-136 be given three readings and enacted.

 

Carried

(Councillor Valerie Burke abstained due to conflict)

 

            Councillor Valerie Burke disclosed an interest with respect to By-law 2016-136 (26 Colborne Street) by nature of the property being her personal residence, and did not take part in the discussion or vote on the question of the approval of this matter.


 

 

Three Readings

 

BY-LAW 2016-132    A BY-LAW TO CHANGE A CERTAIN STREET NAME IN THE CITY OF MARKHAM ("TROTHEN CRESCENT" TO "TROTHEN CIRCLE")

                                    (Street Parcel, Section 1 on Registered Plan M1899)

                                    By-law

Carried

 

 

BY-LAW 2016-133    CORNELL ROUGE DEVELOPMENT CORPORATION, PART LOT CONTROL EXEMPTION BY-LAW, 65M-4513

                                    A by-law to designate part of a certain plan of subdivision not subject to Part Lot Control, Lot 95 and Blocks 96 to 101, Plan 65M-4513, west of Donald Cousens Parkway and north of Highway 7 East.

                                    By-law

Carried

 

 

BY-LAW 2016-134    CORNELL ROUGE DEVELOPMENT CORPORATION, PART LOT CONTROL EXEMPTION BY-LAW, 65M-4364

                                    A by-law to designate part of a certain plan of subdivision not subject to Part Lot Control, Blocks 157 to 167, 65M-4364, west of Reesor Road and north of Highway 7 East.

                                    By-law

Carried

 

 

BY-LAW 2016-135    A BY-LAW TO DESIGNATE A PROPERTY AS BEING OF CULTURAL HERITAGE VALUE OR INTEREST (TOMLINSON-GATES HOUSE, 7790 NINTH LINE)

                                    By-law

Carried

 

 

BY-LAW 2016-136    A BY-LAW TO AUTHORIZE THE MAYOR AND CLERK TO EXECUTE A HERITAGE EASEMENT AGREEMENT WITH THE PROPERTY OWNERS OF 292 MAIN STREET NORTH, 20 MARKHAM STREET, MARKHAM VILLAGE AND 26 COLBORNE STREET

                                    (Item No. 1, Report No. 45)

                                    By-law

Carried

(Councillor Valerie Burke abstained due to conflict)

 

            Councillor Valerie Burke disclosed an interest with respect to By-law 2016-136 (26 Colborne Street) by nature of the property being her personal residence, and did not take part in the discussion or vote on the question of the approval of this matter.


 

 

BY-LAW 2016-138    A BY-LAW TO PROVIDE FOR AN INTERIM TAX LEVY IN 2017.

                                    (Item No. 2, Report No. 46)

                                    By-law

Carried

 

 

BY-LAW 2016-139    MARKHAM (7350 HIGHWAY 48) HOLDINGS INC., C/O TERCOT COMMUNITIES, 7350 MARKHAM ROAD, ZONING BY-LAW AMENDMENT

                                    A by-law to amend By-law 304-87, as amended and By-law 177-96, as amended, to facilitate the development of townhouses.

                                    (Item No. 4, Report No. 45)

                                    By-law

Carried

 

 

 

13.       IN-CAMERA ITEMS

 

Council consented to add an in-camera matter regarding labour relations or employee negotiations.

 

 

Moved by Deputy Mayor Jack Heath

Seconded by Councillor Don Hamilton

 

That, in accordance with Section 239 (2) of the Municipal Act, Council resolve into an in-camera session to discuss the following matter (8:08 PM):

 

            (1)        LABOUR RELATIONS OR EMPLOYEE NEGOTIATIONS (CITY OF MARKHAM) (11.0)

                        [Section 239 (2) (d)]

 

 

Moved by Councillor Alan Ho

Seconded by Councillor Amanda Collucci

 

That Council rise from the in-camera session. (9:01 PM)

Carried

 

 

(1)        LABOUR RELATIONS OR EMPLOYEE NEGOTIATIONS (CITY OF MARKHAM) (11.0)

 

Council consented to not report out on this matter.

 

 


 

14.       CONFIRMATORY BY-LAW

 

Moved by Councillor Alex Chiu

Seconded by Regional Councillor Jim Jones

 

That By-law 2016-137 be given three readings and enacted.

 

Three Readings

 

BY-LAW 2016-137    A BY-LAW TO CONFIRM THE PROCEEDINGS OF THE COUNCIL MEETING OF NOVEMBER 29, 2016.

                                    By-law

Carried

 

 

 

15.       ADJOURNMENT

 

Moved by Councillor Alex Chiu

Seconded by Regional Councillor Jim Jones

 

That the Council Meeting be adjourned at 9:02 PM.

 

Carried

 

 

 

 

 

 

________________________________                                _____________________________

Kimberley Kitteringham                                                            Frank Scarpitti

City Clerk                                                                                Mayor

 

(Signed)

 

No Item Selected