The Corporation of the City of Kawartha Lakes
Agenda
 
Regular Council Meeting

CC2020-06
Commencing at 1:00 p.m. - Electronic Public Participation
Council Chambers
City Hall
26 Francis Street, Lindsay, Ontario K9V 5R8
Members:
  • Mayor Andy Letham
  • Deputy Mayor Patrick O'Reilly
  • Councillor Ron Ashmore
  • Councillor Pat Dunn
  • Councillor Doug Elmslie
  • Councillor Tracy Richardson
  • Councillor Kathleen Seymour-Fagan
  • Councillor Andrew Veale
  • Councillor Emmett Yeo

Note: This will be an electronic participation meeting and public access to Council Chambers will not be available. Please visit the City of Kawartha Lakes Youtube Channel at https://www.youtube.com/c/CityofKawarthaLakes to view proceedings.
Accessible formats and communication supports are available upon request. The City of Kawartha Lakes is committed to accessibility for persons with disabilities. Please contact [email protected] if you have an accessible accommodation request.


  • That the Agenda for the Open Session of the Regular Council Meeting of Tuesday, June 23, 2020, be adopted as circulated.

Regular Council Meeting Minutes - March 19, 2020
Special Council Meeting Minutes - April 28, 2020
Special Council Meeting Minutes - May 26, 2020

  • That the Minutes of the March 19, 2020 Regular Council Meeting, April 28, 2020 Special Council Meeting and May 26, 2020 Special Council Meeting, be received and adopted.

Parking Restrictions on the Road Allowance at the West End of Clonsilla Drive and Aylmer Drive
(Item 9.1.1. on the Agenda)

Ann Davidson, President, Country Club Heights Association

  • That the deputation of Ann Davidson, President, Country Club Heights Association, and the correspondence provided, regarding parking restrictions on the road allowance at the west end of Clonsilla Drive and Aylmer Drive, be received.

Parking Restrictions on the Road Allowance at the West End of Clonsilla Drive and Aylmer Drive
(Item 9.1.1. on the Agenda)
David Esser

  • That the deputation of David Esser, and the correspondence provided, regarding parking restrictions on the road allowance at the west end of Clonsilla Drive and Aylmer Drive, be received.

Parking Restrictions on the Road Allowance at the West End of Clonsilla Drive and Aylmer Drive
(Item 9.1.1. on the Agenda)
Harry Matheis, President, East Beehive Community Association

  • That the deputation of Harry Matheis, President, East Beehive Community Association, and the correspondence provided, regarding parking restrictions on the road allowance at the west end of Clonsilla Drive and Aylmer Drive, be received.

Update on the State of Emergency
Ron Taylor, Chief Administrative Officer

  • That the presentation by Ron Taylor, Chief Administration Officer, regarding an update on the state of emergency, be received.

Kawartha Lakes Ontario Health Team Lead Member Presentation
Veronica Nelson, Vice President and Chief Medical Officer, Ross Memorial Hospital
Barbara Mildon, Chief Executive Officer, Community Care Health and Care Network, and, Lead Executive, Community Care Foundation
Kawartha Lakes Ontario Health Team Co-Leads

  • That the presentation by Veronica Nelson and Barbara Mildon, Kawartha Lakes Ontario Health Team Co-Leads, regarding the Kawartha Lakes Ontario Health Team Lead Member presentation, be received.

Kawartha Lakes Interim Ontario Health Team (KL-OHT) Interim Agreements
Ron Taylor, Chief Administrative Officer

  • That Report CAO2020-005, Kawartha Lakes Ontario Health Team (KL-OHT) Interim Agreements, be received; and

    That the Mayor and Clerk be authorized to sign the Kawartha Lakes Interim OHT Agreement, Kawartha Lakes OHT Statement of Partnership Commitment and Kawartha Lakes OHT Data Sharing Agreement, substantially in the form as outlined in Appendix A through C respectively, to Report CAO2020-005.

Planning and Building Department Updates
Chris Marshall, Director of Development Services

  • That the presentation by Chris Marshall, Director, Director of Development Services, regarding Planning and Building Department updates, be received.

Committee of the Whole Meeting Minutes - June 9, 2020

  • That the Minutes of the June 9, 2020 Committee of the Whole Meeting be received and the recommendations, included in Section 8.3 of the Agenda, save and except for Items 8.3.1, 8.3.7, 8.3.8 and 8.3.9, be adopted.

8.3.1

  • That the deputation and correspondence from Joan Abernethy, regarding a judicial review and a claim, be received;

    That additional correspondence dated June 23, 2020 from Joan Abernethy, be received; and

    That a letter of apology be issued to Joan Abernethy.

  • That the deputation and correspondence from Joan Abernethy, regarding a judicial review and a claim, be received; and

    That additional correspondence, dated June 23, 2020 from Joan Abernethy, be received.

8.3.2

  • That the Feasibility Report and the Presentation by Jennifer Wilson and Ian Forster, relating to the proposed Coboconk Wellness Centre, be received;

    That the Coboconk Wellness Centre Feasibility Report be referred to staff for review and report back to Council by the end of Q3, 2020; and

    That the report back to Council include options that are available to move the project forward.

8.3.3

  • That the presentation by Jennifer Stover, Director of Corporate Services, regarding the Financial Update, be received.

8.3.4

  • That Report CORP2020-007, Financial Update, be received.

8.3.5

  • That Report ED2020-009, Proposed Old Mill Heritage Conservation District Study, be received;

    That staff be authorized to proceed with a Heritage Conservation District Study of the Old Mill neighbourhood in Lindsay; and

    That the Old Mill Heritage Conservation District Study area be within the boundary identified in Appendix C to Report ED2020-009.

8.3.6

  • That Report HS2020-004, Physician Recruitment Reserve Request, be received; and

    That payment of up to $23,500 to the Kawartha Lakes Health Care Initiative (KLHCI) be authorized from the Doctor Recruitment Reserve to support a Physician Return of Service Agreement executed by KLHCI.

8.3.7

  • That Report ENG2020-009, Potential Additional Road Segments for the 2020 Lifecycle Extension Program, be received;

    That an additional $375,000 be added to the Lifecycle Extension Program (983200700) to complete additional work in 2020 as identified in Table 1 of Report ENG2020-009, as amended to include all of Long Beach Road;

    That an additional $100,000 be added to the Lifecycle Extension Program (983200700) to add approximately 500m to the work on Princess Street in Fenelon Falls; and

    That funding from the Capital Contingency Reserve (1.32248) be utilized in the amount of $475,000.

8.3.8

  • That Report RS2020-007, Proposed Amendments to the Policy and Code of Conduct for Committees, Boards and Task Forces, be received; and

    That the proposed amendments to CP2018-017 and CP2018-018 as set out in this Report be adopted.

8.3.9

  • That Section 1.1 (iii) of Policy CP2018-017, the Council Committee, Board and Task Force Policy, be amended to expand the requirement for volunteer appointments to include Canadian Citizens and Permanent Residents.

8.3.10

  • That the Memorandum from Mayor Letham, regarding the State of Emergency, be received.

8.3.11

  • That the Memorandum from Councillor Ashmore, regarding By-law 2020-033, be received.

8.3.12

  • That the Memorandum from Councillor Dunn, regarding signage for volunteer emergency lights, be received;

    That Staff provide options to Council for the placement of “Pull Over and Stop for Flashing Green Light” signs at various vantage points throughout the City; and

    That these options be included as a decision unit in the 2021 Budget.

8.3.13

  • That the Memorandum from Councillor Dunn, regarding the extension of the sidewalk on Angeline Street North, be received;

    That staff prepare a report with recommendations to extend the sidewalk on Angeline Street North from Alcorn Drive to the north entrance of Springdale Garden Drive; and

    That the extension of this sidewalk section be included in the 2021 Budget as a decision unit.

8.3.14

  • That the Memorandum from Councillor Richardson, regarding the Regulatory Considerations for Managing Cannabis Growth in the City of Kawartha Lakes, be received;

    That Staff be directed to provide information and options for zoning by-law regulations for both personal medical and commercial growth operations;

    That Staff be directed to provide information and options for enforcement measures when commercial or personal medical growth operations exceed Federal approvals, or when the impact of the operation exceeds lot coverage percentages and post production/processing brings a commercial element to otherwise residential or farm dwellings; and

    That staff report back to Council with their proposals by the end of Q3 2020.

8.3.15

  • That the Memorandum from Councillor Yeo, regarding the 2020 Community Partnership Funds, be received;

    That the 2020 Community Partnership Fund and other Community Funding Programs be referred to the Community Recovery Task Force with options for the remainder of 2020 and the 2021 program.

8.3.16

  • That the March 5, 2020 correspondence from Randy Cowell and Fay Cowell, regarding a request for the removal of no parking signs on Westwood Court, Lindsay, be received and referred to staff for review and report back at the July 28, 2020 Council Meeting.

9.1

Request for the Creation of Parking Spaces on Clonsilla Drive – East Beehive Subdivision
Laura Carnochan, Law Clerk - Realty Services

  • That Report RS2020-004, Request for the Creation of Parking Spaces on Clonsilla Drive – East Beehive Subdivision, and additional correspondence, be received;

    That permission be granted for three permanent parking spaces to be created on the most westerly portion of the road allowance legally described as Clonsilla Drive on Plan 373, in the Geographic Township of Verulam, City of Kawartha Lakes, being PIN: 631296-0485 (LT) in the East Beehive Estates subdivision;

    That staff be directed to commence the process of allowing the creation of three parking spaces on the land described above, with all costs, including those of maintenance and insurance, payable by the applicants;

    That the Mayor and Clerk be authorized to execute any documents and agreements required by the approval of this decision; and

    That the necessary By-laws be forwarded to Council for adoption.

  • That Country Club Heights Association be required to donate $500, annually, to the East Beehive Association as a contribution toward the cost of road maintenance; and

    That staff report back at the end of Q2, 2021, on the use of the three approved parking spaces on Clonsilla Drive.

Temporary Disposal and Acquisition of Land for Title Correction Purposes – Portion of Pigeon Lake Road
Sharri Dyer, Manager - Realty Services

  • That Report RS2020-005, Temporary Disposal and Acquisition of Land for Title Correction Purposes – Portion of Pigeon Lake Road, be received.

Zoning By-law Amendment for Convenience Store (2926 Kawartha Lakes Road 48, Bexley - 2489613 Ontario Inc.)
Ian Walker, Planning Officer - Large Developments

  • That Report PLAN2020-017, Part of Lot 18, Gull River Range, Geographic Township of Bexley, 2489613 Ontario Inc. – Application D06-2018-025, and the additional correspondence, be received;

    That the zoning by-law amendment, substantially in the form attached as Appendix ‘D’ to Report PLAN2020-017, as amended to remove the holding provision, be approved and adopted; and

    That the Mayor and Clerk be authorized to execute any documents required by the approval of this application.

Telecommunications Facility Application Re-Endorsement – Bell Mobility Inc. – Application D44-28-001
Ian Walker, Planning Officer - Large Developments

  • That Report PLAN2020-020, Telecommunications Facility Application Re-Endorsement – Bell Mobility Inc. – Application D44-28-001, be received;

    That the previous April 22, 2014 Council endorsement of a 50.0 metre tri-pole telecommunication facility originally proposed by Fontur International Inc. on behalf of Bell Mobility Inc., to be sited on property at 193 Centreline Road and generally outlined in Appendices ‘A’ to ‘D’ to Report PLAN2020-020, be extended for a period of not more than one (1) year, conditional upon the applicant entering into an amended Telecommunication Facility Development Agreement with the City;

    That Innovation, Science and Economic Development (ISED) Canada, the applicant, and all interested parties be advised of Council’s decision; and

    That the Mayor and Clerk be authorized to execute any documents and agreements required by the re-endorsement of this application.

Memorandum Regarding an Update from the Economic Recovery Task Force
Mayor Letham

  • That the Memorandum from Mayor Letham regarding, Economic Recovery Task Force Recommendations, be received;

    That By-law 2018-234, being a By-law to Establish and Require Payment of Fees for Information, Services, Activities and Use of City Property, be amended to revise the following fees for the balance of the 2020 calendar year:

    Description

    Fee

    Special Event Permit

    $0.00

    Patio Permit

    $0.00

    Liquor License Inspection for Outdoor Patio

    $0.00 per hour

    Noise Exemption Application

    $0.00

    Park Vendor Permit for Farmer’s Markets

    $0.00 monthly fee

    All Park Rental Fees

    $0.00

    That Council waive enforcement of zoning provisions for temporary outdoor commercial patios and retail patios on privately owned lands where these uses are permitted in the applicable zoning by-law, and provided all other applicable approvals are obtained.

Memorandum Regarding Access to the Unopened Road Allowance Adjacent to Hilton's Point Road
Mayor Letham

  • That the Memorandum from Mayor Letham, regarding access over the unopened road allowance adjacent to Hilton’s Point Road, be received;

    That the property, being the east half of Lot 13, Concession 8, former Laxton Township (PIN 63273-0301), be given driveway access over the unopened road allowance adjacent to Hilton’s Point Road;

    That the property owner be given authorization to construct, at minimum, a 4-metre-wide driveway to access the subject property;

    That an agreement be executed to confirm that the driveway and the unopened road allowance adjacent to Hilton’s Point Road will not be maintained or assumed by the City; and

    That construction access over the unopened road allowance be authorized in advance of the required agreement being executed.

Memorandum Regarding an Update from the Community Pandemic Recovery Task Force
Rod Sutherland, Director, Human Services

  • That the Memorandum from Director Rod Sutherland, regarding an Update from Community Pandemic Recovery Task Force, be received for information purposes; and

    That Council approve an amendment to the Community Pandemic Recovery Task Force Terms of Reference to permit the appointment of Co-Chairs.

12.

  • That the By-Laws shown in Section 12.1 of the Agenda, namely: Items 12.1.1 to and including 12.1.5, save and except Items 12.1.3, 12.1.4 and 12.1.5, be read a first, second and third time, passed, numbered, signed and the corporate seal attached.

A By-law to Amend By-Law 2018-020, Being the City Lands Disposition By-Law for the Corporation of the City of Kawartha Lakes

A By-law to Amend By-law 2018-234 being a By-law to Establish and Require Payment of Fees for Information, Services, Activities and Use of City Property in The City of Kawartha Lakes (known as the Consolidated Fees By-law)

A By-law to Amend the Township of Bexley Zoning By-law No. 93-09 to Rezone Land within the City Of Kawartha Lakes (2926 Kawartha Lakes 48 - 2489613 Ontario Inc.)

  • That a By-law to Amend the Township of Bexley Zoning By-law No. 93-09 to Rezone Land within the City of Kawartha Lakes (2926 Kawartha Lakes Road 48 - 2489613 Ontario Inc.), as amended, be read a first, second and third time, passed, numbered, signed and the corporate seal attached.

A By-law to Limit Tax Decreases on Commercial, Industrial and Multi-Residential Properties for 2020 in the City of Kawartha Lakes

A By-law to Establish 2020 Tax Rates in the City of Kawartha Lakes

  • That the by-laws, shown as Items 12.1.4, 12.1.5 and 12.2.1 on the Agenda, as amended, be read a first, second and third time, passed, numbered, signed and the corporate seal attached.

A By-law to Set Tax Rate Reductions for the Prescribed Subclasses in the City of Kawartha Lakes

  • That a by-law to set tax rate reductions for prescribed subclasses in the City of Kawartha Lakes be read a first, second and third time, passed, numbered, signed and the corporate seal attached.

  • That the Closed Session agenda be adopted as circulated.

  • That Council convene into closed session at 5:20 p.m. pursuant to Section 239(2) of the Municipal Act, S.O. 2001 s.25, in order to consider matters identified in Section 14.3 of the Regular Council Meeting Agenda of Tuesday, June 23, 2020, namely Items 14.3.1 to and including 14.3.2.

Closed Session Minutes, Regular Council Meeting March 19, 2020
Closed Session Minutes, Special Council Meeting May 26, 2020
Municipal Act, 2001 s.239(2)(b) Personal Matters about Identifiable Individuals
Municipal Act, 2001 s.239(2)(e) Litigation Affecting the Municipality
Municipal Act, 2001 s.239(2)(f) Solicitor-Client Privilege

14.3.2

Timing for Transition of Blue Box to Full Producer Responsibility
Third-party information supplied in confidence to the municipality Municipal Act, 2001 s.239(2)(I)
David Kerr, Manager of Environmental Services
Bryan Robinson, Director, Public Works

  • That staff be authorized to advise the Association of Municipalities of Ontario that the City would like to transition their Blue Box Program to full responsibility in 2023; and

    That the resolution be forwarded to the Association of Municipalities of Ontario (AMO) and the Ontario Ministry of the Environment, Conservation and Parks (MECP).

A By-law to Confirm the Proceedings of the Regular Meeting of Council on Tuesday, June 23, 2020

  • That a by-law to confirm the proceedings of a Regular Council Meeting held Tuesday, June 23, 2020 be read a first, second and third time, passed, numbered, signed and the corporate seal attached.

  • That the Council Meeting adjourn at 5:31 p.m.

No Item Selected