The Corporation of The Town of Cobourg

REGULAR COUNCIL MEETING

MINUTES

-
Electronic Participation
Members Present:
  • Mayor John Henderson
  • Deputy Mayor Suzanne Séguin
  • Councillor Nicole Beatty
  • Councillor Aaron Burchat
  • Councillor Adam Bureau
  • Councillor Emily Chorley
  • Councillor Brian Darling
  • Teresa Behan, Deputy Director Community Services
Staff Present:
  • Tracey Vaughan, Chief Administrative Officer
  • Ian Davey, Treasurer/Director of Corporate Services
  • Glenn McGlashon, Director of Planning and Development
  • Laurie Wills, Director of Public Works
  • Brent Larmer, Municipal Clerk/Manager of Legislative Services
  • Krystal Christopher, Deputy Clerk

1.

His Worship Mayor Henderson called the Meeting to Order at 5:31 P.M.

2.

Council moved into Closed Session at  5:33 PM.

  • Resolution 468-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Aaron Burchat

    THAT Council meet in Closed Session in accordance with Section 239 (2) of the Municipal Act S.O. 2001 regarding:

     

    Carried

2.1
Section 239 (2) (c) a proposed or pending acquisition or disposition of land by the municipality or local board;
 

1. Offer to Purchase Municipally owned Land - Lucas Point Business & Industrial Park Lands.

Melissa Graham, Small Business Facilitator, provided a brief overview of the report.

Members of Council raised questions regarding the subject matter to which Ms. Graham responded. 

Council moved into Open Session at 6: 00 PM

  • Resolution 469-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Aaron Burchat

    THAT Staff be directed to report back to the January 4, 2020 Committee of the Whole of Council Meeting in relation to the memo titled - Offer to Purchase Municipally Owned Land by BevRij Packaging and Brock Street Brewing in trust for a corporation, in the Lucas Point Business & Industrial Park Lands dated December 8, 2020.

    Carried

3.

The Mayor asked that Council and Members of the Public to pause for a Moment of Reflection.

4.

There were no additions to the agenda.

There were no Declarations of Pecuniary Interest Declared by Members of Council.

  • Resolution 470-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Aaron Burchat

    THAT Council adopt the minutes of the Regular Council meeting held on November 23, 2020.

    Carried
  • Resolution 471-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Adam Bureau

    THAT Council adopt the minutes of the 2021 Public Budget Submissions Public Meeting held on November 23 , 2020.

    Carried
  • Resolution 472-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Nicole Beatty

    THAT Council adopt the minutes of the Public Planning Meeting held on November 30, 2020

    Carried
  • Resolution 473-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Brian Darling

    THAT Council adopt the minutes of the Special Council meeting held on December 2, 2020

    Carried
  • Resolution 474-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Nicole Beatty

    THAT Council adopt the minutes of the 2021 Municipal Community Grants Submissions Meeting held on December 7, 2020

    Carried
  • Resolution 475-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Nicole Beatty

    THAT Council adopt the minutes of the 2021 Operating and Capital Budget Meeting held on December 8, 2020

    Carried

7.

8.

Linda Kay and Bobbi-Jo Preston, Community Care Northumberland, provided an overview of the community grant application and spoke to the need for accessible transportation; funding to expand services; service impacts due to COVID-19; specialized services and routes; and accessible transportation vehicles.

After a question and answer period, B. Preston and L. Kay was dismissed at 6: 31 PM.

9.

  • Resolution 476-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Adam Bureau

    THAT the information be received

    FURTHER THAT the information be referred to the budget deliberations on January 21, 2021

    Amended
  • Resolution 477-20
    Moved byCouncillor Nicole Beatty
    Seconded byDeputy Mayor Suzanne Séguin

    AND FURTHER THAT public works staff and the accessibility coordinator be directed to provide commentary on how Northumberland Community Care can fill the accessibility gaps as it relates to our current accessibility wheel-trans service

    Carried
  • Resolution 478-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Adam Bureau

    THAT the information be received

    FURTHER THAT the information be referred to the budget deliberations on January 21, 2021

    AND FURTHER THAT public works staff and the accessibility coordinator be directed to provide commentary on how Northumberland Community Care can fill the accessibility gaps as it relates to our current accessibility wheel-trans service

    Carried

10.

10.1

  • Resolution 479-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Adam Bureau

    THAT Council receive and adopt the minutes of the Committee of the Whole meeting held on December 7, 2020.

    Carried
  • Resolution 480-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Brian Darling

    THAT Council receive and adopt the minutes of the Committee of the Whole meeting held on December 1, 2020 for information purposes.

    Carried
  • Resolution 481-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Aaron Burchat

    THAT Council receive the memo for information purposes; and

    FURTHER THAT Council provide direction to the Chief Administrative Officer regarding the Section 3 of the Service Agreement relating to the twelve (12) Month Notice Termination of the Agreement. 

    Amended
  • Resolution 482-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Aaron Burchat

    FURTHER THAT effective December 14, 2020, Council direct the CAO to terminate this agreement by giving the County of Northumberland twelve (12) months’ notice in writing. The final date for this Services Agreement Contract would be December 14, 2021.

    AND FURTHER THAT the Town of Cobourg will be responsible for the financial contribution of $45,000 for the last remaining year of the Agreement.

    Carried
  • Resolution 483-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Aaron Burchat

    THAT Council receive the memo for information purposes; and

    FURTHER THAT Council provide direction to the Chief Administrative Officer regarding the Section 3 of the Service Agreement relating to the twelve (12) Month Notice Termination of the Agreement.

    FURTHER THAT effective December 14, 2020, Council direct the CAO to terminate this agreement by giving the County of Northumberland twelve (12) months’ notice in writing. The final date for this Services Agreement Contract would be December 14, 2021.

    AND FURTHER THAT the Town of Cobourg will be responsible for the financial contribution of $45,000 for the last remaining year of the Agreement.

    Carried

Ian provided brief overview of the report 

  • Resolution 484-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Aaron Burchat

    THAT Council receive the Third Quarter 2020 Northam Industrial Park Financial Report for information purposes.

    Carried

10.2

Brent Larmer, Municipal Clerk and Manager, Legislative Services, provided an overview of the report and spoke to the application and the appeal process.

Members of Council provided comments regarding the subject matter and raised questions to which B. Larmer responded. 

  • Resolution 485-20
    Moved byCouncillor Nicole Beatty
    Seconded byCouncillor Adam Bureau

    THAT Council approve and endorse the following recommendation:

    1. THAT Council take no position on the appeal of the denial decision of the Committee of Adjustment concerning 171 Bagot Street Cobourg (File A-02-2020 and File B-03-2020) and that the Town not seek party or participant status at the Local Planning Appeal Tribunal Hearing;
    2. THAT the Local Planning Appeal Tribunal be advised that the Town of Cobourg requests that if the minor variance application and consent to severe application is approved that the following conditions be imposed:

    Application File A-02-2020 – Minor Variance Application:

    1. That the Variance generally relate to the plans submitted in Schedule “A”.
    2. All conditions are subject to the specifications and approval of the Town of Cobourg, but at no cost to the Municipality.

    AND

     

    Application File B-03-2020 – Consent to Severe Application:

    1. That prior to the stamping of a Deed, a Severance Agreement be registered on Title of the new lot to address all future development requirements such as but not limited to servicing, grading, driveway and access, heritage conservation and compatible building design (following approved guidelines and generally in accordance with the plans submitted in Schedule A), urban design and landscaping including tree re-planting and screening, all to the satisfaction of the Town.
    2. That 5% of the value of the land be paid to the Town as cash-in-lieu of parkland.
    3. All conditions are subject to the specifications and approval of the Town of Cobourg, but at no cost to the Municipality.
    Carried

10.3

  • Resolution 486-20
    Moved byCouncillor Brian Darling
    Seconded byCouncillor Aaron Burchat

    THAT the report be received for information purposes 

    FURTHER THAT the matter to be referred to Public Works to be brought back during the 2021 budget deliberation process

    Carried

10.4

10.5

10.6

11.

11.1

  • Resolution 487-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Nicole Beatty

    WHEREAS at the Committee of the Whole Meeting on Monday December 7, 2020, Council considered a memo from the Accessibility Coordinator, regarding the Indigenous Land Acknowledgment Statement for the Town of Cobourg;

    NOW THEREFORE BE IT RESOLVED THAT Council incorporate the Town of Cobourg’s traditional Indigenous land acknowledgement statement in all Council related meetings; and

    FURTHER THAT Council incorporate the Town of Cobourg’s traditional Indigenous land acknowledgement statement in all Local Boards and Advisory Committee Meetings; and

    FURTHER THAT Council incorporate the Town of Cobourg’s traditional Indigenous land acknowledgement statement in all public meetings and Council ceremonies; and

    FURTHER THAT all Town of Cobourg require their, municipal staff, Member of Council, volunteers, to attend Indigenous Awareness and Understanding Training, developed by the Town of Cobourg and/or provided by the Town of Cobourg and/or comparable to the training provided by the Town of Cobourg; and

    FURTHER THAT Council direct Staff to incorporate appropriate actions from the Truth and Reconciliation Commission’s Calls to Action into the development of the EDI Strategy; and

    FURTHER THAT Council begin to use the Land Acknowledgement on January 4, 2021 at the first Committee of the Whole meeting for 2021.

    Carried

11.2

11.3

11.4

11.5

  • Resolution 488-20
    Moved byCouncillor Aaron Burchat
    Seconded byCouncillor Brian Darling

    WHEREAS at the Committee of the Whole Meeting on Monday December 7, 2020, Council considered a recommendation from Accessibility Advisory Committee regarding Accessible paid parking spots within the Town of Cobourg;

    NOW THEREFORE BE IT RESOLVED THAT Council endorse the recommendation of the Cobourg Accessibility Advisory Committee that accessible parking spots in the Town of Cobourg remain as paid parking spots to ensure equity for Persons with Disabilities.

    Carried

11.6

  • Resolution 489-20
    Moved byCouncillor Adam Bureau
    Seconded byCouncillor Nicole Beatty

    WHEREAS at the Committee of the Whole Meeting on Monday December 7, 2020, Council considered a delegation from Jack Gibbons, Chair, Ontario Clean Air Alliance and received a memo from the Cobourg Sustainability and Climate Change Advisory Committee regarding the support for Clean Air Alliance request;

    NOW THEREFORE BE IT RESOLVED THAT Council endorse the recommendation from the Sustainability and Climate Change Advisory Committee to approve the following resolution: 

    FURTHER THAT the Town of Cobourg requests the Government of Ontario to place an interim cap of 2.5 megatonnes per year on the greenhouse gas pollution from Ontario’s gas-fired power plants and develop and implement a plan to phase-out all gas-fired electricity generation by 2030 to help Ontario meet their climate targets; and

    FURTHER THAT this resolution be sent to the Premier of Ontario, the Minister of Energy, Northern Development and Mines, the Minister of the Environment, Conservation and Parks, all local MPPs and the Association of Municipalities of Ontario.

    Carried

12.

12.1

  • Resolution 490-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Nicole Beatty

    THAT Council adopt By-law No.077-2020, being to authorize the Mayor and Municipal Clerk to execute a lease agreement with Cobourg Harbourpark Properties Inc. (Harbourpark) for the lease of a vacant lot known municipally as 202 Second Street being at the intersection of Second Street and Albert Street for the purpose of providing a municipal parking lot consisting of approximately 184 parking spaces for public use.

    Carried
  • Resolution 491-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Emily Chorley

    THAT Council adopt By-law No.078-2020, being a By-law to amend By-Law No. 008-2019 to include the Terms of Reference for the Equity, Diversity And Inclusion Advisory Committee of Council.

    Carried

12.2

  • Resolution 492-20
    Moved byCouncillor Nicole Beatty
    Seconded byCouncillor Aaron Burchat

    THAT Council adopt By-law No.079-2020, being a By-law to approve a Draft Plan of Subdivision with Conditions (Lands West Of Canadian Tire – Vandyk West Park Village Limited).

    Carried
  • Resolution 493-20
    Moved byCouncillor Nicole Beatty
    Seconded byCouncillor Brian Darling

    THAT Council adopt By-law No.080-2020, being a By-law to authorize the Mayor and Municipal Clerk to execute on behalf of the Corporation a Pre-Servicing Agreement and Subdivision Agreement with 2020910 Ontario Ltd./Leblanc Enterprises for a residential subdivision development consisting of twenty-three (23) residential dwelling units, subject to the finalization of details by municipal staff and applicable agencies.

    Carried
  • Resolution 494-20
    Moved byCouncillor Nicole Beatty
    Seconded byCouncillor Aaron Burchat

    THAT Council adopt By-law No.081-2020, being a By-law to Establish a Tariff of Fees for the Processing of Applications made in Respect of Planning Matters, in the Town of Cobourg. 

    Carried

12.3

  • Resolution 495-20
    Moved byCouncillor Brian Darling
    Seconded byCouncillor Nicole Beatty

    THAT Council adopt By-law No.083-2020, being a By-law to assume the Municipal Roads, Parkland, Walkways, Open Spaces and all Works and Services within Subdivision Plans of 39M-876 West Park Village Phases 4A, 4B and 4C. 

    Carried
  • Resolution 496-20
    Moved byCouncillor Brian Darling
    Seconded byCouncillor Adam Bureau

    THAT Council adopt By-law No.084-2020, being a By-law to authorize the Mayor and Municipal Clerk to execute on behalf of the Corporation of The Town of Cobourg the Transfer Payment Agreement for the Investing in Canada Infrastructure Program (ICIP): Public Transit Stream (“Agreement”) between Her Majesty the Queen in right of the Province of Ontario, represented by the Minister of Transportation for the Province of Ontario, and the Corporation of the Town of Cobourg.

    Carried
  • Resolution 497-20
    Moved byCouncillor Brian Darling
    Seconded byCouncillor Adam Bureau

    THAT Council adopt By-law 085-2020, being a by-law to lift the One-Foot Reserves and to authorize the establishment and Laying Out of Public Highways (Leslie Street, McMurdo Drive and Kerr Street, Cobourg).

    Carried

12.4

12.5

12.6

12.7

12.7.1

  • Resolution 498-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Nicole Beatty

    THAT leave be granted to introduce bylaws 077-2020 to 078-2020 and bylaws 080-2020 to 081-2020 and by-laws 083-2020 to 085-2020 and to dispense with the reading of the bylaws by the Municipal Clerk and that the same be considered read and passed and that the Mayor and the Municipal Clerk sign the same and the Seal of the Corporation be thereto affixed.

    Carried

12.7.2

  • Resolution 499-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Nicole Beatty

    THAT leave be granted to introduce bylaw 079-2020 and to dispense with the reading of the bylaw by the Municipal Clerk and that the same be considered read and passed and that the Mayor and the Municipal Clerk sign the same and the Seal of the Corporation be thereto affixed.

    Carried

13.

15.

  • Resolution 500-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Nicole Beatty

    THAT Council receive the correspondence from the Ministry of Children, Community and Social Services, for information purposes. 

    Carried
  • Resolution 501-20
    Moved byCouncillor Aaron Burchat
    Seconded byCouncillor Nicole Beatty

    THAT Council receive the correspondence for information purposes. 

    FURTHER THAT the matter be referred to staff to bring a report to protection services for Council's review 

    Carried
  • Resolution 502-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Aaron Burchat

    THAT Council receive the correspondence for information purposes.

    Amended
  • Resolution 503-20
    Moved byCouncillor Nicole Beatty
    Seconded byCouncillor Adam Bureau

    WHEREAS the opioid crisis is one of the largest public health emergencies of our lifetime, with a death on average about every two hours and a death toll of over 16,360 since 2016 (January 2016 to March 2020).

    BE IT RESOLVED that the Government of Canada declare the overdose crisis a national public health emergency so that it is taken seriously and funded appropriately.

    AND FURTHER BE IT RESOLVED That the Government of Canada immediately seek input from the people most affected by this crisis and meet with provinces and territories to develop a comprehensive, pan-Canadian overdose action plan, which includes comprehensive supports to significantly reduce drug-related fatalities and stigma.

    AND FURTHER IT BE RESOLVED That this resolution be sent to Patty Hajdu, Minister of Health, Health Canada, Moms Stop the Harm and MP Philip Lawrence.

    Carried

16.

18.

Brent Larmer, Municipal Clerk/Manager Legislative Services and Tracey Vaughan, Chief Administrative Officer provided spoke to the items listed on the tracking sheet and provided a status update.

19.

  • Resolution 504-20
    Moved byDeputy Mayor Suzanne Séguin
    Seconded byCouncillor Adam Bureau

    THAT leave be granted to introduce Bylaw 086-2020 and to dispense with the reading of the Bylaw by the Municipal Clerk to confirm the proceedings of Council of the Town of Cobourg at its Regular Council Meeting held on Monday December 14, 2020 and the same be considered read and passed and that the Mayor and the Municipal Clerk sign the same and the Seal of the Corporation be thereto affixed. 

    Carried

20.

  • Resolution 505-20
    Moved byCouncillor Nicole Beatty

    THAT the meeting  be adjourned (8:43 PM)

    Carried
No Item Selected