Loading...
HomeMy WebLinkAbout2015-04-14 Council Meeting Minutes.pdfMicrosoft Word - 2015-04-14 Council Minutes City of Maple Ridge COUNCIL MEETING MINUTES April 14, 2015 The Minutes of the City Council Meeting held on April 14, 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 1701 Notice of Motion by C Counci ounci ouncillor Robson llor 400 APPROVAL OF THE AGENDA The agenda was approved as amended. Council Minutes April 14, 2015 Page 2 of 9 500 ADOPTION AND RECEIPT OF MINUTES 501 Minutes of the Regular Council Meeting of March 24, 2015 R/2015-149 It was moved and seconded That the minutes of the Regular Council Meeting of March 24 24, 2015 be , adopted as circulated. CARRIED 502 Minutes of the Development Agreements Committee Meeting of March 24(2), 25(2), 26 and 27, 2015 and April 1(2), 2015 R/2015-150 It was moved and seconded That the minutes of the Development Agreements Committee Meeting of March 24(2), 25(2), 26 and 27, 2015 and April 1(2) 2), 2015 be received. , CARRIED 600 PRESENTATIONS AT THE REQUEST OF COUNCIL – Nil 700 DELEGATIONS 701 AJM Disposal Services Ltd. – Proposed Municipally Administered Garbage Collection System • Matt Torgerson Torgerson, General Manager , Mr. Torgerson provided background information on AJM Disposal Services Ltd. and the work done in Maple Ridge. He expressed concern that a proposed City administered garbage collection system may have a negative impact on the community and spoke to the benefits of current private waste collection systems. Council Minutes April 14, 2015 Page 3 of 9 702 Progressive Waste Systems – Proposed Municipally Administered Garbage Collection System • Grant Hankins, District Manager Mr. Hankins provided background information on Progressive Waste Systems. He expressed concern with a proposed move by the City of Maple Ridge to publically funded garbage collection and spoke to potential negative impacts. Mr. Hankins outlined benefits of the current private waste collection service. 800 UNFINISHED BUSINESS – Nil 900 CORRESPONDENCE – Nil 1000 BYLAWS 1001 2013 2013-091 091-RZ, 20395 123 Avenue Maple Ridge Zone Amending Bylaw No. 7035 7035-2013 Staff report dated April 14, 2015 recommending final reading To rezone from RS-1 (One Family Rural Residential) to RS-1b (One Family Urban [Medium Density] Residential) to permit future subdivision into 2 single family lots Final reading R/2015-151 It was moved and seconded That Bylaw No. 7035 7035-2013 be adopted. CARRIED 1002 Maple Ridge Zone Amending Bylaw No. 7136 7136-2015 Text amendment to prohibit payday loan companies and cheque cashing centres from future operation in Maple Ridge Final reading R/2015-152 It was moved and seconded That Bylaw No. 7136 7136-2015 be adopted. CARRIED Council Minutes April 14, 2015 Page 4 of 9 1003 Business Licence and Regulation A Amending Bylaw No. 7135 mending 7135-2015 To prohibit payday loan companies and cheque cashing centres from future operation in Maple Ridge Final reading R/2015-153 It was moved and seconded That Bylaw No. 7135 7135-2015 be adopted. CARRIED COMMITTEE REPORTS AND RECOMMENDATIONS 1100 COMMITTEE OF THE WHOLE Minutes – March 30, 2015 R/2015-154 It was moved and seconded That the minutes of the Committee of the Whole Meeting of March 30 30, 201 2015 be received. CARRIED Public Works and Development Services 1101 2015 2015-063 063-RZ, Industrial Fence Height Amendment Staff report dated March 30, 2015 recommending that Maple Ridge Zone Amending Bylaw No. 7140-2015 to clarify and standardize definitions and regulations for fences and landscaping buffers be given first and second reading and be forwarded to Public Hearing. R/2015-155 It was moved and seconded That Bylaw No. 7140 7140-2015 be given first and second reading and be forwarded to Public Hearing CARRIED Council Minutes April 14, 2015 Page 5 of 9 1102 2011 2011-002 002-RZ, 25608 Bosonworth Avenue, First Extension Staff report dated March 30, 2015 recommending that rezoning application 2011-002-RZ, Maple Ridge Zone Amending Bylaw No. 6795-2011, to permit three lots under the RS-2 (One Family Suburban Residential) zone be granted a first one year extension. R/2015-156 It was moved and seconded That a one year extension be granted for rezoning application 2011 2011-002 002-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 Agreement; ii. Road widening, truncation and cul cul-de de-sac turn turn-around as required; iii. Registration of a geotechnical report as a Restrictive Covenant at the La Land Title Office which addresses the suitability of the site for the nd proposed development; iv. 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 provided in accordance with the regulations. v. Pursuant to the Contaminated Site Regulations of the Environmental Management Act Act, the property owner will provide a Site Profile for the , subject land(s). CARRIED Councillor Speirs -OPPOSED 1103 2012 2012-047 047-RZ, 22577, 22569, 22557 Royal Crescent and 11771 226 Street, Final One Year Extension Staff report dated March 30, 2015 recommending that rezoning application 2012-047-RZ, Maple Ridge Zone Amending Bylaw No. 6927-2012 and Maple Ridge Zone Amending Bylaw No. 6967-2013, to permit a five storey apartment building with 48 units be granted a final one year extension. Council Minutes April 14, 2015 Page 6 of 9 R/2015-157 It was moved and seconded Tha ha hat a on one yea ea ear ex extens ens ension be gr gran an anted for rezon ezon ezoning appli ppli pplica ca cati ti tion 2012 2012-047 047-RZ, pursuan suan suant to Mapl pl ple Ri Ridge Developmen men ment Pr Proce oce ocedures Byl yl ylaw No. 587 5879-1999 1999; an and, tha ha hat the foll ll llowi wi wing con conditi iti ition on ons be add dd ddresse esse essed pri prior to cons considerati ti tion of fina na nal rea ea eading: i. Appr Approval from the Ministr tr try of Trans ans ansport rt rtati ti tion an and In Infras as astr tr truc uc ucture; ii. Regi gi gistr tr trati ti tion of a Rezon ezon ezoning Servi rvi rvicing Agr Agreemen eemen eement as a Res es estri tri trictiv tiv tive Covenan enan enant an and rece ece eceip ip ipt of the depos os osit of a secu security rity rity, as ou outli tli tline ne ned in the Agr Agreemen eemen eement; iii. Roa oa oad dedica ca cati ti tion as requir ir ired; iv. Conso onso onsoli li lidati ti tion of the developmen men ment sit it ite; v. Regi gi gistr tr trati ti tion of a Res es estri tri trictiv tiv tive Covenan enan enant at the Lan Land Titl itl itle Off ff ffice pr protec ec ecti ti ting the Vi Visit it itor Parking; vi. Removal of the existing buildings; and vii. A disclosure statement must be submitted by a Professional Engineer advising whether there is any evidence of underground fuel storage tanks. CARRIED Note: Councillor Shymkiw excused himself from discussion of Item 1104 at 7:24 p.m. as his family owns property in the vicinity. 1104 2014 2014-092 092-DP, 20210 113B Avenue, Industrial Development Permit Staff report dated March 30, 2015 recommending that the Corporate Officer to authorized to sign and seal 2014-092-DP in support of a singlestorey industrial building under the M-3 (Business Park) zone. R/2015-158 It was moved and seconded That the Corporate Officer be authorized to sign and seal 2014 2014-029 029-DP respecting property located at 20210 113B Avenue. CARRIED Note: Councillor Shymkiw returned to the meeting at 7:25 p.m. Council Minutes April 14, 2015 Page 7 of 9 Financial and Corporate Services (including Fire and Police) 1131 Sale of Municipal Property – 201B Street (20100 block of 116B Avenue) Staff report dated March 30, 2015 recommending that the sale process of the 201B Street roadway commence. R/2015-159 It was moved and seconded That staff be directed to commence the process for the sale of the 201B roadway including the preparation of a Highway Closure and Dedication Removal Bylaw and upon approval of same, the subdivision and disposition process of the resulting residential lot. R/2015-160 It was moved and seconded That the staff recommendation to comm commence the process for the sale of ence the 201B roadway be deferred to the April 28, 2015 Council Meeting Meeting. CARRIED Councillor Robson -OPPOSED Community Development and Recreation Service 1151 Options – Lease Renewal Staff report dated March 30, 2015 recommending that the Corporate Officer to allowed to execute the Options for Sexual Health Lease for 2015-2018. The Acting General Manager of Community Development, Parks and Recreation Services reviewed the report and advised on services provided by Options for Sexual Health. R/2015-161 It was moved and seconded That the Corporate Officer be authorized to execute the Options for Sexual Health Lease for 2015 2015-2018. CARRIED Council Minutes April 14, 2015 Page 8 of 9 NOTE: Item 1152 was deferred to a future Council Meeting 1152 City of Maple Ridge Policy 4.16 – Use of Prison Work Crews Staff report dated March 30, 2015 recommending that City of Maple Ridge Policy 4.16 – Use of Prison Work Crews be rescinded as the policy should rest with the Maple Ridge and Pitt Meadows Parks & Leisure Services Commission. Correspondence – Nil Other Committee Issues – Nil 1200 STAFF REPORTS 1201 Mayor’s Task Force on Open Government Report dated April 14, 2015 providing an update on work done by the Mayor’s Task Force on Open Government. Mayor Read reviewed the report. For information only No motion required 1202 Mayor’s Homelessness Solutions Task Force Report dated April 14, 2015 providing an update on work done by the Mayor’s Homelessness Solutions Task Force. Mayor Read reviewed the report. For information only No motion required. 1300 RELEASE OF ITEMS FROM CLOSED COUNCIL – Nil Council Minutes April 14, 2015 Page 9 of 9 Note: The Mayor and Councillors did not provide reports as Items 1400 and 1500 are slated to be moved to Council Workshop in the near future. 1400 MAYOR’S REPORT 1500 COUNCILLORS’ REPORTS 1600 OTHER MATTERS DEEMED EXPEDIENT – Nil 1700 NOTICES OF MOTION AND MATTERS FOR FUTURE MEETINGS – Nil Councillor Robson advised that he will be putting forward a motion requesting that a bylaw be developed to regulate amateur radio antennas in the community. 1800 QUESTIONS FROM THE PUBLIC Brian Harris Mr. Harris commented on the Mayor’s Homelessness Solutions Task Force. He asked whether there are people on the task force who are actually homeless. Mayor Read advised on work the task force was doing in order to interface with persons who are homeless. Mr. Harris indicated his interest in being on the task force. 1900 ADJOURNMENT – 7:40 p.m. _______________________________ N. Read, Mayor Certified Correct ___________________________________ C. Marlo, Corporate Officer