Cover Image

The Corporation of the City of St. Catharines

REGULAR COUNCIL MINUTES

Monday, January 11, 2016

 

Present:

Mayor Walter Sendzik

Councillors Sandie Bellows, Mike Britton, Mark Elliott, N. Carlos Garcia,

Matt Harris (left at 9:20 p.m.), David A. Haywood (left at 10:32 p.m.),
Joseph Kushner, Bill Phillips, Mathew Siscoe, Sal Sorrento (arrived at 7:30 p.m.), Jennifer Stevens, and Bruce Williamson

 

Officials

Present:

Dan Carnegie, Chief Administrative Officer

Shelley Chemnitz, Commissioner of Corporate Services

Bryan Shynal, Commissioner of Operations

Nicole Auty, Director of Legal and Clerks Services/City Solicitor

Jim Riddell, Director of Planning and Building Services

Kristine Douglas, Director of Financial Management Services

Dan Dillon, Director of Transportation and Environmental Services

David Oakes, Director of Recreation and Community Services

David Wood, Director of Fire and Emergency Management Services

Bonnie Nistico-Dunk, City Clerk

Rebecca Alfieri, Council & Committee Coordinator

 

Mayor Sendzik took the chair and called the meeting to order in Council Chambers at 6:33 p.m.

 

 

 

1.

Presentations

 

1.1.

Jana Bataineh, Grade 9 Student at Sir Winston Churchill High School,  
  St. Catharines

Re: Presenting a Spoken Word Piece

Mayor Sendzik invited Jana Bataineh, a Grade 9 Student at Sir Winston Churchill High School in St. Catharines to present a spoken word piece called 'Blamed' that she had presented in a recent competition. Miss Bataineh presented her spoken word piece. Mayor Sendzik thanked and congratulated Miss Bataineh on behalf of Council.

 

 

1.2.

Peter Partridge and Liz Palmieri, Representatives for Niagara Community Foundation and Members of Mayor’s Au Marche Committee

Re: Cheque Presentation to Betty-Lou Souter, Community Care, and Janet St. Amand, YMCA of Niagara

Peter Partridge and Liz Palmieri from St. Catharines Community Fund, one of the family of funds within the Niagara Community Foundation, Invested in St. Catharines Youth Fund and on the Mayor's Au Marche Committee presented a $19,000 donation cheque from the event to Janet St. Amand, CEO and Terry Suess, Board Chair, of YMCA of Niagara for the Pro Kids Program.

Mr. Partridge also presented a $7300 donation cheque to Betty-Lou Souter, CEO and Marion Lichty, Board Chair, of Community Care for the Canadian Tire - Jump Start Program, and thanked the Mayor and event organizers for their work in making the 2015 Au Marche a great event.

 

 

1.3.

Mark Green, Manager of Environmental Services

Re: Drinking Water Quality

Mark Green, Manager of Environmental Services, City of St. Catharines addressed Council the regarding St. Catharines Drinking Water Quality Management System (DWQMS). Mr. Green gave an overview of the DWQMS policy, how the City samples and monitors the water, compliance and benefits of the system, as well as the continual improvement cycle. Mr. Green availed himself to questions from Council.

 

Moved By:  Councillor Phillips

Seconded By:  Councillor Elliott

That Council receive the presentation by Mark Green, Manager of Environmental Services, City of St. Catharines regarding the St. Catharines Drinking Water Quality Management System.

Carried

 

2.

Public Meetings (Pursuant to the Planning Act)

There were none this evening.

 

3.

Opening Remarks, Mayor Walter Sendzik

Mayor Sendzik presented a verbal report on matters of community interest.

 

4.

Adoption of the Agendas

The City Clerk amended the evening's Council Agenda:

• Item 4.3 on the General Committee Agenda contained an incorrect appendix. The new appendix was on Council's desks for consideration of this item.

Moved By:  Councillor Williamson

Seconded By:  Councillor Phillips

That Council adopt the agendas for the meeting of January 11, 2016, as amended.

Carried as Amended

 

5.

Declarations of Interest

There were none declared.

 

6.

Adoption of the Minutes (Council and General Committee)

 

6.1.

Regular Meeting of Council, December 14, 2015

 

Moved By:  Councillor Phillips

Seconded By:  Councillor Siscoe

That Council adopt the minutes of the Regular meeting of Council held on Monday, December 14, 2015.

Carried

 

6.2.

General Committee Minutes, December 14, 2015

 

Moved By:  Councillor Phillips

Seconded By:  Councillor Siscoe

That Council adopt the minutes of the Regular meeting of Council held on Monday, December 14, 2015.

Carried

 

6.3.

Budget Standing Committee Minutes, November 25, 2015

 

Moved By:  Councillor Phillips

Seconded By:  Councillor Siscoe

That Council adopt the minutes of the Standing Budget Committee meeting held on Wednesday, November 25, 2015.

Carried

 

7.

Delegations

 

7.1.

Helen Chamberlain, Director Financial Management and Planning/Deputy Treasurer, Niagara Region

Re: 2016 Water and Wastewater Budget (for background information see General Committee Agenda, December 14, 2015, Item No. 4.13, Sub-Item 11)

Helen Chamberlain, Director Financial Management and Planning/Deputy Treasurer, Niagara Region addressed Council regarding the Region of Niagara's 2016 Water and Wastewater Budget, and gave an overview of the operating and capital budgets and requisition and rate to local area municipalities for both water and wastewater. Ms. Chamberlain availed herself to questions.

 

 

Moved By:  Councillor Stevens

Seconded By:  Councillor Elliott

That Council receive the presentation from Helen Chamberlain regarding the Region of Niagara 2016 Water and Wastewater Budget.

Carried

 

7.2.

Public Meeting (Pursuant to Building Code Act):

2016 Rates and Fees - Final Approval of 2016 Building Fees (see General Committee Agenda, January 11, 2016, Item 3.2)

The Mayor advised that public notice had been published in accordance with the Building Code Act (Section 7) and the City's Notice By-law to consider the 2016 Rates and Fees - Final Approval of the 2016 Building Fees. The Mayor advised that those who had registered with the City Clerk in advance of the meeting would be heard. None were registered. The Mayor then invited members of the public to come forward to be heard. No one came forward.

 

Moved By:  Councillor Stevens

Seconded By:  Councillor Phillips

That Council close the public meeting regarding the 2016 Rates and Fees - Final Approval of 2016 Building Fees report and refer it to General Committee minutes, Item No. 3.2 for consideration later in the evening.

Motion to Refer Carried

The Mayor advised that the public meeting was closed and persons wishing to receive formal notice of Council's decision arising from the public meeting should submit a written request to the Office of the City Clerk.

 

7.3.

Public Meeting (Pursuant to Notice By-law 2007-310, as Amended):

A By-law to Regulate the Sale and Setting Off of Fireworks and Pyrotechnic Special Effects within the City of St. Catharines (see General Committee Agenda, January 11, 2016, Item No. 3.3)

The Mayor advised that public notice was provided in accordance with the City's Notice By-law for the public meeting regarding a by-law to regulate the sale and setting off of fireworks and pyrotechnic special effects within the City of St. Catharines.

No persons registered with the Office of the City Clerk to be heard. The Mayor then invited members of the public to speak to the matter. No one wished to speak in this regard.

 

 

 

Moved By:  Councillor Elliott

Seconded By:  Councillor Phillips

That Council close the public meeting regarding a by-law to regulate the sale and setting off of fireworks and pyrotechnic special effects within the City of St. Catharines report and refer it to the General Agenda minutes, Item 3.3 for consideration later in the evening.

Motion to Refer Carried

The Mayor advised that the public meeting was closed and persons wishing to receive formal notice of Council's decision arising from the public meeting should submit a written request to the Office of the City Clerk.

 

8.

Call for Notices of Motion

There were none.

 

9.

Motions

There were none.

 

10.

Resolve into General Committee

Council recessed at 7:43 p.m. and General Committee convened. General Committee adjourned at 10:32 p.m. and City Council reconvened.

 

11.

Motion Arising from In-Camera Session

 

11.1.

In-Camera Agenda Item 2.1

Property Matter - Lease, Realty File No. 87-78

 

Moved By:  Councillor Stevens

Seconded By:  Councillor Britton

That Council does now reconvene from the In-Camera session; and

That Council direct staff to proceed as discussed regarding a lease extension with
St. Catharines Senior Citizens Residence Inc. with respect to lands adjacent 321 Geneva Street for yard space purposes; and

That the City Solicitor be directed to prepare the necessary documents and by-laws. FORTHWITH

Yeas: Councillor Bellows, Britton, Elliott, Garcia, Kushner, Phillips, Siscoe, Sorrento, Stevens, Williamson, and Mayor Sendzik

Nays:

Carried

 

 

11.2.

In-Camera Agenda Item 2.2

Performance Evaluation - Personal Matter about an Identifiable Individual, including Municipal or Local Board Employees, and Labour Relations or Employee Negotiations

 

Moved By:  Councillor Stevens

Seconded By:  Councillor Phillips

That Council direct staff to proceed as discussed regarding the labour and employment matter. FORTHWITH

Yeas: Councillor Bellows, Elliott, Garcia, Kushner, Phillips, Siscoe, Sorrento, Stevens, Williamson, and Mayor Sendzik

Nays: Councillor Britton

Carried

 

12.

Motion to Ratify Forthwith Recommendations

Moved By:  Councillor Phillips

Seconded By:  Councillor Siscoe

That Council adopt those items approved FORTHWITH by the General Committee on Monday, January 11, 2016.

Carried

 

13.

By-laws

 

13.1.

Reading of By-laws

 

Moved By:  Councillor Britton

Seconded By:  Councillor Siscoe

That the following by-laws be read a first time, considered and passed; and

That they be signed and executed by the Mayor and the City Clerk

By-law No. 2016-1 A By-law to authorize the Transfer of Easement of certain lands from The Corporation of the City of St. Catharines to The Regional Municipality of Niagara. (One reading – with respect to transfer of a storm drainage easement behind 403 Ontario Street. Delegation By-law 2004-277, as amended.) File: 16.19.99

By-law No. 2016-2 A By-law to amend By-law No. 89-304 entitled “A By law to designate private roadways as fire routes along which no parking of vehicles is permitted.” (One reading – with respect to fire route at 55-57 Lakeshore Road. Delegation By-law 2004-277, as amended.) File: 68.13.1

 

By-law No. 2016-3 A By-law to authorize the acceptance of a conveyance of certain lands from David Wiens for the widening of Scott Street. (One reading – with respect to condition of Severance B-40/15SC – 517 Scott Street. Delegation By-law 2004-277, as amended.) File: 16.7.10

By-law No. 2016-4 A By-law to amend By-law No. 2002-81 entitled “A By-law to appoint certain employees of the Canadian Corps of Commissionaires (Hamilton) as municipal law enforcement officers.” (One reading – with respect to changing personnel. Delegation By-law No. 2004-277, as amended.) File: 10.10.99

By-law No. 2016-5 A By-law to amend By-law No. 2013-283 entitled “A By-law to regulate the use of land, the bulk, height, location, erection and use of buildings and structures, the provision of parking spaces and other associated matters in the City of St. Catharines.” (One reading – with respect to removal of the Holding provision from Part of 26 Oakdale Avenue and 42 Oakdale Avenue. General Committee, January 11, 2016, Item No. 4.2.) File: 60.46.400

By-law No. 2016-6 A By-law to regulate the sale and setting off of fireworks and pyrotechnic special effects within the City of St. Catharines. (One reading – with respect to updating the City’s Fireworks By-law. General Committee, January 11, 2016, Item No. 3.3.) File: 68.13.1

By-law No. 2016-7 A By-law to amend By-law No. 89-2000 entitled “A By-law regulating traffic and parking on City Roads.” (One reading – with respect to stop controls and parking prohibitions at various locations and implementation of School Zone Policy at various locations. General Committee, January 11, 2016, Item No. 4.9.) File: 77.34.99, 77.37.99

By-law No. 2016-8 A By-law to confirm the proceedings of council at its meeting held on the 11th day of January, 2016. (One reading – with respect to ratification and adoption of City Council Minutes of January 11, 2016 and General Committee Minutes of January 11, 2016.) File: 10.12.1

Carried

 

13.2.

Reading of Additional By-laws

 

Moved By:  Councillor Britton

Seconded By:  Councillor Siscoe

That the following additional by-laws be read a first time, considered and passed; and

That they be signed and executed by the Mayor and the City Clerk.

By-law No. 2016-9 A By-law to authorize a Lease extension with St. Catharines Senior Citizens Residences Inc. (One reading – with respect to lands adjacent 321 Geneva Street for yard space purposes. Council minutes, January 11, 2016, Item No. 11.1.)
File: 16.19.99

Carried

 

14.

Agencies, Boards, Committee Reports

 

14.1.

Minutes to Receive:

         Recreation Facility and Programming Master Plan Implementation Advisory Committee, November 3, 2015

         Cultural Funding Task Force, December 2, 2015

         Public Art Advisory Committee, November 27, 2015

 

Moved By:  Councillor Bellows

Seconded By:  Councillor Williamson

That Council receive and file the minutes of the Advisory Committees of Council, as presented.

Carried

 

15.

Adjournment

Moved By:  Councillor Siscoe

Seconded By:  Councillor Phillips

There being no further items of business, this meeting was adjourned at 10:37 p.m.

Carried

 

 

Certified Correct:       Confirmed by:

City Clerk

Mayor