Council Meeting Minutes

-
Electronic Meeting
The Corporation of the Town of Orangeville
(Mayor and Clerk at Town Hall - 87 Broadway)
Orangeville, Ontario
Members Present:
  • Mayor S. Brown, was present at Town Hall
  • Deputy Mayor A. Macintosh
  • Councillor J. Andrews
  • Councillor G. Peters
  • Councillor L. Post
  • Councillor D. Sherwood
  • Councillor T. Taylor
Staff Present:
  • E. Brennan, CAO
  • D. Benotto, Software Operations Supervisor, was present at Town Hall
  • D. Jones, General Manager, Infrastructure Services
  • C. Khan, Deputy Clerk, was present at Town Hall
  • K. Landry, Town Clerk
  • A. McKinney, General Manager, Corporate Services
  • C. Moran, Human Resources and Health and Safety Officer
  • R. Osmond, General Manager, Community Services
  • M. Pourmanouchehri, IT Technician
  • N. Syed, Treasurer
  • B. Ward, Manager, Planning
  • T. Macdonald, Assistant Clerk

The meeting was called to order at 6:15 p.m.

  • Resolution2021-190
    Moved byCouncillor Sherwood
    Seconded byCouncillor Andrews

    That the agenda and any addendums for the May 31, 2021 Council Meeting, be approved.

    Carried
  • Resolution2021-191
    Moved byDeputy Mayor Macintosh
    Seconded byCouncillor Post

    That a closed meeting of Council be held pursuant to s. 239 (2) of the Municipal Act for the purposes of considering the following subject matters:


    2021-04-26 Closed Council Minutes

    Ministry for Seniors and Accessibility, Provincial Seniors Award

    Personal matters about an identifiable individual, including municipal or
    local board employees - Provincial Seniors Award nominations
    Orangeville Hydro Services Inc., CAO-2021-007

    Personal matters about an identifiable individual, including municipal or local board employees – Public Office Holders – Orangeville Hydro Services Inc.

    Carried
  • Resolution2021-192
    Moved byCouncillor Post
    Seconded byCouncillor Andrews

    That Council convene into open session at 6:29 p.m.

    Carried

    Council recessed from 6:30 p.m.to 7:00 p.m.


4.1
2021-04-26 Closed Council Minutes
 

4.2
Ministry for Seniors and Accessibility, Provincial Seniors Award
 

Personal matters about an identifiable individual, including municipal or
local board employees - Provincial Seniors Award nominations

4.3
Orangeville Hydro Services Inc., CAO-2021-007
 

Personal matters about an identifiable individual, including municipal or local board employees – Public Office Holders – Orangeville Hydro Services Inc.

David Nairn, Theatre Orangeville provided a pre-recorded version of the National Anthem which was played. 

The Mayor acknowledged the traditional territory of the Anishinaabe people including the Ojibway, Potawatomi and Odawa of the Three Fires Confederacy.

Mayor Brown advised the gallery and viewing audience with respect to the public nature of Council Meetings and that it is webcast.

Mayor Brown announced the passing of Pete Renshaw and Councillor Andrews extended the condolences of Council to Mr. Renshaw's family. 

Mayor Brown announced that the flags at all Town facilities will be lowered in memory of the 215 lives lost at the Residential School in Kamloops.

Councillor Post requested that the flags at all Town facilities remain lowered for 215 hours in memory of the 215 lives lost at the Residential School in Kamloops.

  • Resolution2021-193
    Moved byCouncillor Andrews
    Seconded byCouncillor Peters


    That the minutes of the 2021-04-26 Closed Council Meeting be approved; 

    And that correspondence from the Ministry for Seniors and Accessibility, Provincial Seniors Award regarding personal matters about an identifiable individual, including municipal or local board employees - Provincial Seniors Award nominations, be received;

    And that confidential report number CAO-2021-007 regarding personal matters about an identifiable individual, including municipal or local board employees – Public Office Holders – Orangeville Hydro Services Inc. be received;

    And that John Thornton be removed as Director of the Orangeville Hydro Services Inc.;

    And that Council appoints Rob Koekkoek as Director of the Orangeville Hydro Services Inc.;

    And that Council authorize the Director to take all necessary proceedings for the dissolution of the Corporation pursuant to the provisions of the Business Corporations Act of Ontario and to prepare Articles of Dissolution for filing pursuant to the Act;

    And that costs related to the dissolution of the Corporation be assumed by the Town;

    And that staff proceed as directed. 

    Carried
  • Resolution2021-194
    Moved byCouncillor Sherwood
    Seconded byDeputy Mayor Macintosh

    That the minutes of the following meetings be approved:

    2021-05-10 Council Minutes

    Carried
  • Murray Short, RLB presented the draft 2020 audited financial statements to Council.

    Resolution2021-195
    Moved byCouncillor Taylor
    Seconded byCouncillor Andrews

    That Council receive and approve the 2020 Financial Statements as presented by the Auditors.

    Carried
  • Terry Ward, Inspector - Detachment Commander, Dufferin Detachment and Jim Sheehan, Northline Canada, Black Cat Radar Unit provided an overview of the functionality of the Black Cat Radar Unit and outlined the advantages for Orangeville.

    Resolution2021-196
    Moved byDeputy Mayor Macintosh
    Seconded byCouncillor Taylor

    That two Black Cat Radar Units be purchased for use by Orangeville Ontario Provincial Police to be funded through corporate allocations. 

    Carried
  • Resolution2021-197
    Moved byCouncillor Peters
    Seconded byCouncillor Andrews

    That this matter be deferred to June 2, 2021 at 12 noon

    Carried
  • Resolution2021-198
    Moved byCouncillor Andrews
    Seconded byCouncillor Post

    That report CMS-2021-013 dated May 31, 2021, be received.

    Carried
  • Resolution2021-199
    Moved byCouncillor Sherwood
    Seconded byCouncillor Taylor

    That report INS-2021-035, 22 John Street, Demolition on a Municipal Heritage Register Property, be received;

    And that Council not oppose the demolition of the detached garage on the property.

    Carried
  • Resolution2021-200
    Moved byCouncillor Taylor
    Seconded byCouncillor Sherwood

    That report INS-2021-036, 14 William Street, Residential Permit Application, File No. RD-2021-01, be received

    And that the residential demolition permit application for 14 William Street, be approved, subject to the following conditions:

    1. That the applicant allows Heritage Orangeville access to the subject property to document the existing structure and any existing historical elements on the property, prior to demolition;

       

    2. That the owner salvages for reuse, any significant architectural artefacts or building materials as may be identified by Heritage Orangeville, and provides such artefacts to the Town or Museum of Dufferin, if requested; and

       

    3. That the applicant constructs and substantially completes the new dwelling to be erected on the subject property not later than two (2) years from the date of the issuance of the demolition permit.
    Carried
  • Resolution2021-201
    Moved byCouncillor Post
    Seconded byCouncillor Sherwood

    That this matter be deferred to a future Council meeting. 

    Carried
  • Resolution2021-202
    Moved byCouncillor Post
    Seconded byCouncillor Sherwood

    That Council receive report # CPS-2021-032: Funding for 2020 WSIB surcharge and approve the use of funds from other budget lines to cover an amount of $71,571.86 overage from the WSIB surcharge. The outstanding balance is due July 1, 2021 to avoid interest charges.

    Carried
  • Councillor Post declared a conflict on this item. (I am one of the founders and organizers of Celebrate Your Awesome)
  • Note: Councillor Post turned off her camera and microphone during discussion of this matter.

    Resolution2021-203
    Moved byCouncillor Andrews
    Seconded byCouncillor Taylor

    That report CPS-2021-045, dated May 31, 2021, 2021 Community Grants Update, be received;

    And that Council approve distribution of 2021 Community Grant budgeted funds of $4,500.

    Carried
  • Resolution2021-204
    Moved byCouncillor Sherwood
    Seconded byCouncillor Andrews

    That report CPS-2021-013 Proposed Fees and Charges – Clerk’s Division, be received;

    And that Council pass a by-law to implement the fees outlined in Report CPS-2021-013.

    Carried
  • Resolution2021-205
    Moved byDeputy Mayor Macintosh
    Seconded byCouncillor Andrews

    That Report CPS-2021-043 regarding the creation of a Men’s Homelessness Committee be received;

    And that the Terms of Reference for a Men’s Homelessness Committee as outlined in Report CPS-2021-043 be approved; 

    And that Councillor Andrews, Councillor Sherwood and Mayor Brown be appointed as the three Council representatives on the committee;

    And that staff proceed with the recruitment of members.

    Carried
  • Resolution2021-206
    Moved byDeputy Mayor Macintosh
    Seconded byCouncillor Post

    That Report CPS-CL-2021-46, regarding Sign Variance Application – Dollarama –215 Centennial Rd be received; 

    And that Council grant a variance to Sign By-law 28-2013, as amended to permit five (5) window signs at 215 Centennial Rd covering 100% of the storefront windows which exceeds the 25% coverage permitted in the by-law; 

    And that the variance approval be conditional on the applicant obtaining a Sign Permit.

    Yes (4)Mayor Brown, Councillor Andrews, Councillor Post, and Deputy Mayor Macintosh
    No (3)Councillor Peters, Councillor Sherwood, and Councillor Taylor
    Carried (4 to 3)
  • Resolution2021-207
    Moved byCouncillor Sherwood
    Seconded byCouncillor Andrews

    That the following correspondence be deferred to the June 2, 2021 Special Council Meeting:

    Town of Grand Valley, Police Service Board Composition
    Township of Melancthon Police Service Board Composition
    Town of Mono, Police Service Board Composition
    Township of Mulmur, Police Service Board Composition
    Mayor Brown, Police Service Board Composition
    Orangeville Police Services Board, Police Service Board Composition
     

    Yes (6)Mayor Brown, Councillor Andrews, Councillor Peters, Councillor Post, Councillor Sherwood, and Deputy Mayor Macintosh
    No (1)Councillor Taylor
    Carried (6 to 1)
  • Resolution2021-208
    Moved byCouncillor Post
    Seconded byCouncillor Andrews

    That the following correspondence be received:

    Georgian College, Economic Impact Analysis

    Carried
  • Resolution2021-209
    Moved byCouncillor Sherwood
    Seconded byCouncillor Peters

    That the minutes of the following meetings be received:

    2021-01-21 Heritage Orangeville

    2021-02-18 Heritage Orangeville

    2021-03-18 Heritage Orangeville

    2021-04-22 Heritage Orangeville

    2020-12-15 Orangeville Police Service Board

    Carried

Councillor Peters advised that he will be making a motion at the June 14, 2021 meeting regarding the tree canopy.

Deputy Mayor Macintosh advised that he will be making a motion at the June 14, 2021 meeting regarding the installation of a pedestrian crossing and stop sign at Rollings Hills/McCannell.

Councillor Andrew announced that the Dufferin County Cultural Resource Circle will be holding a virtual education event on June 19 at 2:00 p.m. at the Healing Garden.

None. 

19.

  • Resolution2021-210
    Moved byCouncillor Peters
    Seconded byCouncillor Taylor

    That a by-law to temporarily close Broadway from Second Street to Wellington Street be deferred. 

    Carried
  • Resolution2021-211
    Moved byCouncillor Sherwood
    Seconded byCouncillor Andrews

    That the by-laws listed below be read three times and finally passed:

    A by-law to amend By-law 2008-102 being a By-law to license, regulate and govern mobile food and refreshment vending in the Town

    A by-law to confirm the proceedings of the Council of The Corporation of the Town of Orangeville at its Regular and Closed Council Meeting held on May 31, 2021

    Carried
  • Resolution2021-212
    Moved byCouncillor Peters
    Seconded byCouncillor Taylor

    That the meeting be adjourned at 9:00 p.m.

     

    Carried
No Item Selected