Loading...
HomeMy WebLinkAbout2015-03-10 Council Meeting Minutes.pdfMicrosoft Word - 2015-03-10 Council Minutes City of Maple Ridge COUNCIL MEETING MINUTES March 10, 2015 The Minutes of the City Council Meeting held on March 10, 2015 at 7:00 p.m. in the Council Chamber of the City Hall, 11995 Haney Place, Maple Ridge, British Columbia for the purpose of transacting regular City business. PRESENT Elected Officials Appointed Staff Mayor N. Read J. Rule, Chief Administrative Officer Councillor C. Bell K. Swift, General Manager of Community Development, Councillor K. Duncan Parks and Recreation Services Councillor B. Masse P. Gill, General Manager Corporate and Financial Services Councillor G. Robson F. Quinn, General Manager Public Works and Development Councillor T. Shymkiw Services Councillor C. Speirs C. Carter, Director of Planning C. Marlo, Manager of Legislative Services A. Gaunt, Confidential Secretary Note: These Minutes are also posted on the City’s Web Site at www.mapleridge.ca The meeting was filmed by Shaw Communications Inc. and live streamed and recorded by the City of Maple Ridge 100 CALL TO ORDER 200 MOMENT OF REFLECTION 300 INTRODUCTION OF ADDITIONAL AGENDA ITEMS Item 901 Letter dated March 5, 2015 from the Michael Buda, Interim Executive Director, Mayors’ Council on Regional Transportation and Robert Paddon, Executive Vice President, Strategic Planning & Stakeholder Relations, Translink, pertaining to the Mayors’ Council Transportation and Transit Plan. Council Minutes March 10, 2015 Page 2 of 12 400 APPROVAL OF THE AGENDA The agenda was approved with the addition of Item 901 500 ADOPTION AND RECEIPT OF MINUTES 501 Minutes of the Regular Council Meeting of February 24, 2015 R/2015-097 It was moved and seconded That the minutes of the Regular Council Meeting of February 24 24, 2015 be adopted as , circulated. CARRIED 502 Minutes of the Development Agreements Committee Meeting of February 19(2), 25 and 27, 2015 R/2015-098 It was moved and seconded That the minutes of the Development Agreements Committee Meeting of February 19(2), 25 and 27, 2015 be received. CARRIED 600 PRESENTATIONS AT THE REQUEST OF COUNCIL – Nil 700 DELEGATIONS 701 Tourism Maple Ridge & Pitt Meadows Update • Kristina Gervais, Executive Director, Manager of Marketing and Visitor Services, Duckworth Management Group Ms. Gervais gave a PowerPoint presentation providing background on Tourism Maple Ridge & Pitt Meadows and highlighting work done throughout the year. Council Minutes March 10, 2015 Page 3 of 12 800 UNFINISHED BUSINESS 801 Motion by Councillor Bell from the February 24, 2015 Council Meeting The Manager of Legislative Services suggested that to include an item on the ideas list, the Chair of the meeting should clearly indicate that an item is to be added. The Clerk’s Department will maintain the list and attach it as an appendix to the Council Workshop agenda. R/2015-099 It was moved and seconded That the Chief Administrative Officer be directed to keep a Council ‘ideas list’ on an ongoing basis. CARRIED 900 CORRESPONDENCE 901 Letter dated March 5, 2015 from the Michael Buda, Interim Executive Director, Mayors’ Council on Regional Transportation and Robert Paddon, Executive Vice President, Strategic Planning & Stakeholder Relations, Translink, pertaining to the Mayors’ Council Transportation and Transit Plan. For information only No motion required 1000 BYLAWS – Nil COMMITTEE REPORTS AND RECOMMENDATIONS 1100 COMMITTEE OF THE WHOLE Minutes – March 2, 2015 R/2015-100 It was moved and seconded That the minutes of the Committee of the Whole Meeting of March 2 2, 201 , 2015 be received. CARRIED Council Minutes March 10, 2015 Page 4 of 12 Public Works and Development Services 1101 RZ/115/10, 23213 Lougheed Highway, M M-2 to CS CS-1 Staff report dated March 2, 2015 recommending that Maple Ridge Official Community Plan Amending Bylaw No. 6940-2012 to designate from Agricultural to Commercial and Conservation be given first and second reading and be forwarded to Public Hearing and that Maple Ridge Zone Amending Bylaw No. 6834-2011 to rezone from M-2 (General Industrial) to CS-1 (Service Commercial) to align the zone with the existing commercial business be given second reading and be forwarded to Public Hearing. R/2015-101 It was moved and seconded 1. That in accordance with Section 879 of the Local Government Act opportunity for early and on on-going consultation has been provided by way of posting Bylaw No. 6940 6940-2012 on the municipal website, and Council considers it unnecessary to provide any further consultation opportunities, except by way of holding a Public Hearing on the bylaw; 2. That Bylaw No. 6940 6940-2012 be considered in conjunction with the Capital Expenditure Plan and Waste Management Plan; 3. That it be confirmed that Byl Bylaw No. 6940 aw 6940-2012 is consistent with the Capital Expenditure Plan and Waste Management Plan; 4. That Bylaw No. 6940 6940-2012 be given first and second reading and be forwarded to Public Hearing; 5. That Bylaw No. 6834 6834-2011 be given second reading and be forwarded to Public Hearing; and 6. That the following terms and conditions be met prior to final reading: i. Approval from the Ministry of Transportation and Infrastructure; ii. Amendment to Schedule "B" & “C” of the Official Community Plan; iii. Regis Registration of a geotechnical report as a Restrictive Covenant tration which addresses the suitability of the site for the proposed development; iv. An access agreement and survey plan and must be registered at the Land Title Office for Spencer Creek and the existing pump station; v. Registration of a building design scheme as a Restrictive Covenant at the Land Title Office; vi. Park dedication as required; and vii. A disclosure statement must be submitted by a Professional Engineer advising whether there is any evid evidence of underground ence fuel storage tanks. If there is evidence, a site profile pursuant to the Waste Management Act must be provided in accordance with the regulations. CARRIED Council Minutes March 10, 2015 Page 5 of 12 1102 2012 2012-115 115-RZ, 12018 and 12038 Edge Street, 22554 and 22566 Brown Avenue Staff report dated March 2, 2015 recommending that a one year extension be granted for Rezoning Application 2012-115-RZ to permit a three phased mixed use development. R/2015-102 It was moved and seconded That a one year extension be granted for rezoni rezoning application 2012 ng 2012-115 115-RZ and that the following conditions be addressed prior to consideration of Final Reading: i. Registration of a Rezoning Servicing Agreement as a Restrictive Covenant and receipt of the deposit of a security, as outlined in the Agr Agreement; eement; ii. Registration of a Development Agreement as a Restrictive Covenant for the proposed bonus elements and receipt of deposits as securities, as outlined in the Agreement; iii. Receipt of a voluntary contribution of $100,000 for public art; iv. Amen Amendment to Schedule "B" of the Official Community Plan; dment v. Road dedication as required; vi. A portion of the municipal lane between the properties 12038 and 12018 Edge Street be closed, purchased by the applicant and consolidated into the development site; vii. Lot consolidation and re re-subdivision of the development site to three lots consistent with the phasing boundaries; viii. Registration of a Statutory Right Right-of of-Way plan and agreement for vehicular and pedestrian purposes in place of the current municip municipal al lane; ix. Registration of a geotechnical report as a Restrictive Covenant which addresses the suitability of the site for the proposed development; x. Registration of an easement for public passage for the areas between Brown Avenue, Edge Street and Dew Dewdney Trunk Road rights dney rights-of of-way and the buildings and to future roof top open spaces; xi. Registration of reciprocal access agreements for vehicle and pedestrian passage through the parking structure between phases and between levels, as well as to the futur future extension of the parking e building to the east on Brown Avenue (2013 2013-019 019-RZ); xii. Registration of a restrictive covenant protecting required off off-street parking spaces located on separate lots of this development; xiii. Registration of a Restrictive Coven Covenant protecting the Visitor Parking; ant xiv. Registration of a restrictive covenant and entering into a Housing Agreement respecting adaptive housing and rental housing; xv. Removal of all the existing buildings located at 12038 Edge Street, 22554 Brown Avenue and 22566 Brown Avenue; Council Minutes March 10, 2015 Page 6 of 12 xvi. A disclosure statement must be submitted by a Professional Engineer advising whether there is any evidence of underground fuel storage tanks. If there is evidence, a site profile pursuant to the Waste Management Act must be pr provided in accordance with the ovided regulations; and xvii. Pursuant to the Contaminated Site Regulations of the Environmental Management Act, the property owner will provide a Site Profile for the subject lands. CARRIED 1103 2013 2013-103 103-DVP, 12366 Laity Stree Street Staff report dated March 2, 2015 recommending that the Corporate Officer be authorized to sign and seal 2013-103-DVP to reduce minimum road right-of-way for the proposed cul-de-sac, reduce minimum width for a collector road, reduce minimum road carriageway for the proposed cul-desac, reduce minimum front setback for the existing home and to reduce minimum rear setback for proposed Lot 1. R/2015-103 It was moved and seconded That the Corporate Officer be authorized to sign and seal 2013 2013-103 103-DVP respe respecting property located cting at 12366 Laity Street. CARRIED 1104 2015 2015-012 012-DVP, 23103 136 Avenue Staff report dated March 2, 2015 recommending that the Corporate Officer be authorized to sign and seal 2015-012-DVP to postpone servicing upgrades on the 232 Street property frontage of the site at proposed Lot 39. R/2015-104 It was moved and seconded That the Corporate Officer be authorized to sign and seal 2015 2015-012 012-DVP respecting property located at 23103 136 Avenue. CARRIED Council Minutes March 10, 2015 Page 7 of 12 1105 2015 2015-013 013-DVP, 11195, 11187, 11181, 11175, 11169, 11159, 11151, 11143 and 11135 239 Street Staff report dated March 2, 2015 recommending that the Corporate Officer be authorized to sign and seal 2015-013-DVP to vary the permitted maximum height for houses on each of 9 lots at the southwest corner of Kanaka Way and 239 Street. R/2015-105 It was moved and seconded That the Corporate Officer be authorized to sign and seal 2015 2015-013 013-DVP respecting property located at 11195, 11187, 11181, 11175, 11169, 11159, 11151, 11143 a and 11135 239 Street. nd CARRIED 1106 2015 2015-020 020-DVP, 13065 Katonien Way Staff report dated March 2, 2015 recommending that the Corporate Officer be authorized to sign and seal 2015-020-DVP to vary parking requirements and retaining wall height in support of the proposed Indoor Mountain and BMX Biking Facility in Kanaka Business Park. The Manager of Legislative Services advised that correspondence in support of the Development Variance Permit was received from Eric Van Maren. R/2015-106 It was moved and seconded That the Corporate Officer be authorized to sign and seal 2015 2015-020 020-DVP respecting property located at 13065 Katonien Street. CARRIED Note: Councillor Masse excused himself from discussion of Item 1107 at 7:47 p.m. as he owns property in the vicinity of the application 1107 2014 2014-074 074-CU, 22245 Lougheed Highway, Temporary Commercial Use Permit Staff report dated March 2, 2015 recommending that the Corporate Officer be authorized to sign and seal 2014-074-CU to permit temporary commercial use. Council Minutes March 10, 2015 Page 8 of 12 R/2015-107 It was moved and seconded That the Corporate Officer be authorized to sign and seal 2014 2014-074 074-CU respecting property located at 22245 Lougheed Highway. CARRIED Note: Councillor Masse returned to the meeting at 7:49 p.m. 1108 2011 2011-063 063-SD, 5% Money in Lieu of Parkland Dedication, 20974 123 Avenue Staff report dated March 2, 2015 recommending that the owner of land proposed for subdivision at 20974 123 Avenue, under application 2011-063-SD, pay amount not less than $55,000.00. R/2015-108 It was moved and seconded That pursuant to Local Government Act, Section 941, regarding 5% Parkland Dedication or payment in lieu, be it resolved that the owner of land proposed for subdivision at 20974 123 Avenue, under application 2011 2011-063 063-SD, shall pay to the City of Maple Ridge an amount that is not D, less than $55,000.00. CARRIED 1109 2014 2014-004 004-DVP, 23810 132 Avenue (Cedar Spring Strata Subdivision) Staff report dated March 2, 2015 recommending that the Corporate Officer be authorized to sign and seal 2014-004-DVP to vary building heights on 22 lots in Strata Plan EPS1393. The Manager of Legislative Services advised that correspondence opposing the variance was received from George Johansen with a suggestion that the proposed variance be denied for the first 2 properties and allowed for the balance of the application. R/2015-109 It was moved and seconded That That the Corporate Officer be authorized to sign and seal 2014 2014-004 004-DVP respecting the Strata Plan EPS1393 on property located at 23810 132 Avenue. Council Minutes March 10, 2015 Page 9 of 12 AMENDMENT TO MOTION R/2015-110 It was moved and seconded That the motion be amended to add the text “with the exception of Strata Lots 1 and 2 2.” AMENDMENT CARRIED Mayor Read, Councillor Shymkiw – OPPOSED MOTION AS AMENDED CARRIED Financial and Corporate Services (including Fire and Police) 1131 Disbursements for the month ended January 31, 2015 Staff report dated March 2, 2015 recommending that the disbursements for the month ended January 31, 2015 be approved. R/2015-111 It was moved and seconded That the disbursements as listed below for the month ended January 31, 2015 be approved: General $ 9,386,102. Payroll $ 1,609,184. Purchase Card $ 105,675. $ 11,100,961. CARRIED 1132 Miscellaneous Finance Fees and Charges Bylaw No. 7137 7137-2015 Staff report dated March 2, 2015 recommending that Maple Ridge Miscellaneous Finance Fees and Charges Bylaw No. 7137-2015 to bring the City of Maple Ridge into compliance with current legislation relating to fees and charges for the provision of services and information. R/2015-112 It was moved and seconded That Bylaw No. 7137 – 2015 be given first, second and third readings. CARRIED Council Minutes March 10, 2015 Page 10 of 12 Community Development and Recreation Service 1151 Cottonwoods Child Care Centre – Lease Renewal Staff report dated March 2, 2015 recommending that the Corporate Officer be authorized to execute the Cottonwoods Child Care Centre lease for the term December 1, 2014 to June 30, 2018. Note: Councillor Robson left the meeting at 8:06 p.m. R/2015-113 It was moved and seconded That the Corporate Officer be authorized to execute the Cottonwoods Child Care Centre lease for the term December 1, 2014 to June 30, 2018. CARRIED Note: Councillor Robson returned to the meeting at 8:07 p.m. Correspondence – Nil Other Committee Issues – Nil 1200 STAFF REPORTS 1201 Mayor’s Task Force on Open Government Report dated March 10, 2015 providing an update on work done by the Mayor’s Task Force on Open Government. For information only No motion required 1202 Mayor’s Homelessness Solutions Task Force Report dated March 10, 2015 providing an update on work done by the Mayor’s Homelessness Solutions Task Force. For information only No motion required Council Minutes March 10, 2015 Page 11 of 12 1300 RELEASE OF ITEMS FROM CLOSED COUNCIL – Nil 1400 MAYOR’S REPORT Mayor Read participated in Council’s strategic planning sessions and has been dealing with community concerns surrounding the medical marihuana facility in Whonnock. She noted that a public forum on the facility will be taking place on March 23 from 6:00 to 8:00 p.m. The Mayor attended a meeting of the Mayor’s Homelessness Solutions Task Force and various meetings at Metro Vancouver including the Regional Planning Committee, the Housing Committee, the Mayors’ Council and the Transportation Committee. She also attended a dinner with Council and staff of the City of Pitt Meadows, the RCMP-Mayors’ Forum, several meetings with the Advisory Committee Review Committee and a dog show at the Hammond Community Centre. Mayor Read met with Susan Miller, Katzie First Nation Chief. 1500 COUNCILLORS’ REPORTS Councillor Masse Councillor Masse met with Doctor John Driver, Provost and Vice President of Academics, Simon Fraser University, attended a Maple Ridge Business Improvement Association Safety and Security Committee meeting and a meeting of the Maple Ridge Social Planning Advisory Committee. Councillor Duncan ouncillor Councillor Duncan attended the screening of “Moments to Milestones” and the “Tempest in the Teapot” presentation hosted by the Maple Ridge-Pitt Meadows NDP Women’s Committee. Councillor Robson No report. Councillor Speirs Councillor Speirs attended a Maple Ridge Agricultural Advisory Committee meeting and task force meetings. He participated in the Council Strategic Planning Meetings. Council Minutes March 10, 2015 Page 12 of 12 Councillor Shymkiw Councillor Shymkiw attended a presentation by the BC Seniors Advocate, a Maple Ridge Social Planning Advisory Committee meeting and a dinner with the City of Pitt Meadows Council. He participated in meetings of the Mayor’s Open Government Task Force and the Advisory Committee Review Committee. He also attended a neighbourhood consultation process at the Chilcotin Neighbourhood Park. Councillor Bell Councillor Bell reminded all of the Seniors’ Volunteer Appreciation Tea event to be held on April 15. 1600 OTHER MATTERS DEEMED EXPEDIENT – Nil 1700 NOTICES OF MOTION AND MATTERS FOR FUTURE MEETINGS – Nil 1800 QUESTIONS FROM THE PUBLIC Harald Mischke Mr. Mischke expressed his concerns with issues associated with the location designated for an industrial marihuana grow operation. He asked for clarification on zoning of the site and whether the City had the ability to control what is built on such a site using zoning. The Director of Planning explained zoning and how it relates to the Agricultural Land Reserve. 1900 ADJOURNMENT – 8:42 p.m. _______________________________ N. Read, Mayor Certified Correct ___________________________________ C. Marlo, Corporate Officer