Council Minutes May 23, 2018

This Council meeting of the Town of Council was held in the Council Chambers with the following members and staff present:

Members Present Mayor: G. Wauchope Deputy Mayor: L. Dollin Councillor: D. Lougheed Councillor: R. Simpson Councillor: D. Orsatti Councillor: S. Daurio Councillor: B. Loughead Councillor: C. Payne Councillor: R. Nicol

Staff Present Mgr. of Legal & Clerk Services: L. Parkin Deputy Clerk: P. Thoma Treasurer/CFO: L. Davis Mgr. Strategic Leader - Operations: J. Inwood Mgr. of IT Services: G. Cowan Capital Engineering Leader: J. Jenkins Development Engineering Leader: S. MacKenzie Stormwater Project Manager: J. Nyenhuis Deputy Fire Chief: T. Raeburn Assistant Clerk: K. Jacob

1. OPENING OF MEETING BY MAYOR GORD WAUCHOPE

The meeting was called to order by Mayor Wauchope at 7:00 p.m.

2. OPEN FORUM

None received.

3. APPROVAL OF AGENDA

(3.1) Agenda for May 23, 2018

Resolution

Moved By: Councillor S. Daurio Seconded By: Councillor R. Simpson

That the agenda for May 23, 2018 be approved, with the following change: • Replacement of Correspondence List Item G.5 Memorandum from the Treasurer/CFO dated May 23, 2018, re: Rizzardo Health & Wellness Centre (RHWC) Project Agreements CARRIED

Council Minutes May 23, 2018

4. DISCLOSURE OF INTEREST

• Mayor G. Wauchope and Councillor D. Lougheed declared a conflict with Item G.15 due to being members of ICECorp. They did not debate or vote on the matter

5. PRESENTATIONS & PETITIONS

None received.

6. DELEGATIONS

(6.1) Mr. Jim Roberts (on behalf of Mr. Mark Davis) - 1405 Gilford Road

Mr. Roberts provided an overview of the situation concerning 1405 Gilford Road and requested a meeting with staff to rectify the concerns.

Original Recommendation

That the delegation from Mr. Roberts regarding 1405 Gilford Road be received as information.

Revised Resolution

Moved By: Councillor R. Nicol Seconded By: Deputy Mayor L. Dollin

That the delegation from Mr. Roberts regarding 1405 Gilford Road be received as information; and

That staff be directed to engage the developer/builder to begin the approved construction no later than Monday May 28, 2018 and if this work does not begin that staff be directed to tender the work directly at the cost to the developer/builder. CARRIED

7. COUNTY COUNCIL, MUNICIPAL ASSOCIATIONS & CONSERVATION AUTHORITY UPDATES

County of Simcoe Deputy Mayor Dollin advised that the County of Simcoe will be celebrating its 175th anniversary in 2018. To commemorate the milestone, the County will be hosting a number of engagement activities throughout the summer and fall. She also noted that County Council recognized Paramedic Week in the County; received a delegation from the Lake Simcoe Regional Airport regarding the Airport's Strategic Plan; and, received a presentation from the Clearview Road Upgrade Committee regarding a potential pilot project for load restrictions on Simcoe Road 42 / Road 9 between Creemore and Stayner. She also mentioned that Innisfil residents will be receiving a mailout from Waste Management regarding a one-time curbside collection of textiles. Council Minutes May 23, 2018

Lake Simcoe Region Conservation Authority Councillor R. Simpson advised that the Lake Simcoe Conservation Foundation has embarked on a fundraising campaign to support the construction of a new Nature Centre at the Scanlon Creek Conservation Area in Bradford.

Association of Municipalities of Deputy Mayor Dollin advised that she attended the recent Federation of Northern Ontario Municipalities Conference in Parry Sound and the Rural Ontario Municipal Association Board Meeting in Wawa. She also noted that she attended the GO Open Data Conference in as a panelist regarding a Smart Communities discussion.

8. CONSENT LIST

A. Adoption of Minutes

(A.1) Special Council Meeting Minutes dated April 18, 2018

Resolution

That the minutes of the Special Council Meeting dated April 18, 2018, be approved as printed.

(A.2) Special Council Meeting Minutes dated May 9, 2018

Resolution

That the minutes of the Special Council Meeting dated May 9, 2018, be approved as printed.

(A.3) Regular Council Meeting Minutes dated May 9, 2018

Resolution

That the minutes of the Regular Council Meeting dated May 9, 2018, be adopted as printed.

Council Minutes May 23, 2018

B. Reports of Various Committees

(B.1) Innisfil Accessibility Advisory Committee Report 04-18 dated April 10, 2018

Resolution

That the Innisfil Accessibility Advisory Committee Report 04-18, dated April 10, 2018 be received and the recommendations therein be approved, subject to staff review and confirmation that the applicable resources and funding level is provided within the Council approved Operating/Capital Budget.

(B.2) Innisfil Community Grant Review Committee Report 02-18 dated April 24, 2018

Resolution

That the Innisfil Community Grant Review Committee Report 02-18, dated April 24, 2018 be approved as printed.

(B.3) Innisfil Pitch-In Committee Report 02-18 dated April 5, 2018.

Resolution

That the Pitch-In Committee Report 02-18, dated April 5, 2018 be received and the recommendations therein be approved, subject to staff review and confirmation that the applicable resources and funding level is provided within the Council approved Operating/Capital Budget.

C. Standard Requests

None received.

D. Staff Reports

(D.1) Staff Report DSR-073-18 - Tax Sale Extension Agreement - 2098 Victoria St. East

Resolution

1. That staff report dated May 23, 2018 regarding a tax sale extension agreement be received; and,

2. That the Mayor and Clerk be authorized to execute an extension agreement with the owners of 2098 Victoria St. E., tax roll 010-035-03600-0000 for a period of twenty-four months to expire May 23, 2020; and, Council Minutes May 23, 2018

3. That Council approve By-law 060-18, being a by-law to authorize the execution of the extension agreement.

(D.2) Staff Report DSR-078-19 - Hnydczak Drain Provisional Maintenance By- law

[Item D.2 referred to Committee of the Whole.]

(D.3) Staff Report DSR-079-18 - 2017 Final Operating & Capital Results

[Item D.3 referred to Committee of the Whole.]

E. Other By-laws

(E.1) A By-law to amend By-law 064-07 providing for the establishment of speed limits on certain highways within the Town of Innisfil

Resolution

That By-law No. 065-18, being a by-law to amend By-law 064-07, a by-law providing for the establishment of speed limits on certain highways within the Town of Innisfil, be adopted.

F. Correspondence for Action

None received.

G. Correspondence for Information

(G.1.) Correspondence List 09-18 dated May 23, 2018

Resolution

That Recommendations G.1 through to G.5 and G.7 through to G.15 on Correspondence List 09-18, dated May 23, 2018 be adopted; and

That Item G.6 be referred to Committee of the Whole.

H. Supplementary Items

(H.1) Staff Report DSR-076-18 - Request to extend Draft Plan Approval to Draft Plan of Subdivision LSAMI P1, P2 and P4 (D12-2005-04, D12-2005-05, D12-2005-06)

Council Minutes May 23, 2018

[Item H.1 referred to Committee of the Whole.]

(H.2) Memorandum from the Fleet Manager - Operations dated May 23, 2018 - Single Source Procurement - Operations

Resolution

That the memorandum from the Fleet Manager - Operations regarding the Sole Source Procurement of an Operations Tractor and Mower be received as information.

(H.3) Memorandum from the Strategic Leader - Operations dated May 23, 2018 - May 4, 2018 Windstorm Update

Resolution

That the memorandum from the Strategic Leader - Operations dated May 23, 2018 regarding the May 4, 2018 Windstorm Update be received as information.

8. Consent List Continued

(8.1) Consent List Recommendation

2018.05.23- Resolution CR-01 Moved By: Councillor R. Simpson Seconded By: Councillor B. Loughead

That the Consent List for May 23, 2018 and the Recommendations contained therein be adopted as Resolutions of Council except that Items D.2, D.3, G.6 and H.1 be referred to Committee of the Whole; and

That any items in the consent list for which conflict has been declared are deemed not to have been voted on or discussed by the individual making the declaration. CARRIED

(8.2) Resolve to Committee of the Whole

Resolution

Moved By: Councillor D. Orsatti Seconded By: Councillor C. Payne

That Council resolve into the Committee of the Whole. CARRIED Council Minutes May 23, 2018

9. COMMITTEE OF THE WHOLE

I. Business Items

(D.2) Staff Report DSR-078-19 - Hnydczak Drain Provisional Maintenance By- law

Resolution

Moved By: Deputy Mayor L. Dollin Seconded By: Councillor D. Orsatti

That By-law 016-18 dated May 23, 2018, a provisional by-law to inform the Town of Bradford West Gwillimbury of their portion of the estimated costs for the proposed maintenance and repair work completed on the Hnydczak Drain be approved. CARRIED

(D.3) Staff Report DSR-079-18 - 2017 Final Operating & Capital Results

Resolution

Moved By: Deputy Mayor L. Dollin Seconded By: Councillor S. Daurio

1. THAT Staff report DSR-079-18 dated May 23, 2018 concerning the 2017 Final Operating and Capital Results be received and;

2. THAT the Town’s 2017 operating surplus of $901,573 be allocated as follows: o $735,000 be carried forward to 2018 consistent with CP.03-16 Multi Year Budget Policy being 3% of the 2017 approved operating budget; o $18,922 to the Tax rate stabilization reserve consistent with CP.02- 12-05 Property Tax Operating Surplus or Deficit Disposition/Tax Rate Stabilization Reserve Policy; o $147,651 to the Capital Reserve Fund consistent with CP.02-12- 05 Property Tax Operating Surplus or Deficit Disposition/Tax Rate Stabilization Reserve Policy and;

3. THAT the capital projects identified in: • Appendix B are approved to be cancelled and funds returned to source • Appendix C are approved to be carried forward to 2018 and completed. CARRIED

Council Minutes May 23, 2018

(H.1) Staff Report DSR-076-18 - Request to extend Draft Plan Approval to Draft Plan of Subdivision LSAMI P1, P2 and P4 (D12-2005-04, D12-2005-05, D12-2005-06)

Resolution

Moved By: Deputy Mayor L. Dollin Seconded By: Councillor S. Daurio

That the Town advise the Local Planning Appeal Tribunal (LPAT) that the Town has no objection to the Extension of Draft Plan Approval to Draft Approved Plan of Subdivision D12-2005-004 (LSAMI P2), D12-2005-005 (LSAMI P1), and D12-2005-006 (LSAMI P4) for a period of one (1) year from the previous extension of the approval date until June 26, 2019, subject to the proposed modifications to the Draft Approval Conditions, as outlined in Staff Report DSR-076-18. CARRIED

II. Correspondence List Items

(G.6) Correspondence List Item G.6

Resolution

Moved By: Deputy Mayor L. Dollin Seconded By: Councillor C. Payne

That the Memorandum from the Treasurer/CFO dated May 23, 2018, re: Development Charges Background Study and By-law Update Timeline be received as information. CARRIED

III. Rise Recommendation

Resolution

Moved By: Councillor R. Nicol Seconded By: Councillor B. Loughead

That Committee rise and return back into the formal Council Session to receive a report on the proceedings of the Committee of the Whole. CARRIED

Council Minutes May 23, 2018

IV. Consideration of the adoption of the recommendations from Committee of the Whole

2018.05.23- Resolution CR-02 Moved By: Councillor D. Lougheed Seconded By: Councillor C. Payne

That the Recommendations of the Committee of the Whole for the meeting of May 23, 2018 be adopted as Resolutions of Council. CARRIED

10. NOTICE OF MOTIONS

None received.

11. ANNOUNCEMENTS FROM MEMBERS OF COUNCIL

Councillor R. Nicol • Reminded Council and the public that Cookstown Wing Ding is taking place on Saturday, June 2, 2018 at 8:30 a.m. in Cookstown. He advised that Taste of Europe will be holding their grand opening on June 2, 2018 at 1:00 p.m. in Lefroy; and, the Coffee House will be holding a ribbon cutting ceremony on Saturday, June 9, 2018 in Cookstown. He mentioned that he and his son participated in Innisfil Pitch-in Day by picking up six bags of garbage in the Gilford Road and Shore Acres Drive area.

Councillor D. Lougheed • Reminded Council and the public that the Innisfil Rib Festival is taking place on June 15-17, 2018 at the Innisfil Recreation Complex. He noted that a shuttle service is being provided for attendees with both north and south pick-up locations. More information is available on their Facebook page - facebook.com/InnisfilRibfest.

Councillor C. Payne • Attended the Simcoe Together Conference in Township on May 11-12, 2018. It was an excellent opportunity to meet other municipal councils from across Simcoe County.

Councillor D. Orsatti • Attended the Simcoe Together Conference with fellow Innisfil Councillors. • Advised that the Innisfil Stampeders Girls Soccer team will be holding a fundraiser at Boston Pizza on June 13, 2018 between 5:00 p.m. - 8:00 p.m.

Deputy Mayor L. Dollin • Advised that the Planters Festival is taking place on Saturday, May 26, 2018 from 8:00 a.m. - 1:30 p.m. at the Innisfil Arboretum; the Innisfil Art Culture and Heritage Committee will be holding their Annual General Meeting on Monday, May 28, 2018 from 7:00 p.m. - 9:00 p.m. at the Innisfil Idea Lab & Library; and, the Simcoe County Federation of Agriculture's “Farms Feed Families” event is taking place on June 6 - 7, 2018 at the Essa Agriplex. Council Minutes May 23, 2018

Mayor G. Wauchope • Advised that Nantyr Shores Secondary School students with be participating in a walk from the school to the Lefroy-Belle Ewart Royal Canadian Legion Branch on June 6, 2018 as a fundraiser for their trip to France to attend 75th Anniversary Commemorations of the D-Day landings at Juno Beach.

12. CONFIRMING BY-LAW

(12.1) By-law to confirm the proceedings of the Council of The Corporation of the Town of Innisfil at the meeting held on May 23, 2018.

Resolution

Moved By: Councillor B. Loughead Seconded By: Councillor C. Payne

That By-law No. 066-18, being the confirming by-law of the Regular Council Meeting held on May 23, 2018, be adopted. CARRIED

13. ADJOURNMENT

(13.1) Meeting Adjournment

Resolution

Moved By: Councillor R. Simpson Seconded By: Councillor B. Loughead

That Council adjourn at 7:50 p.m. CARRIED

Lee Parkin, Clerk Gord Wauchope, Mayor