HomeMy WebLinkAbout2015-05-26 Council Meeting Minutes.pdfMicrosoft Word - 2015-05-26 Council Minutes
City of Maple Ridge COUNCIL MEETING MINUTES May 26, 2015 The Minutes of the City Council Meeting held on May 26, 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 400 APPROVAL OF
THE AGENDA The agenda was approved as circulated.
Council Minutes May 26, 2015 Page 2 of 9 500 ADOPTION AND RECEIPT OF MINUTES 501 Minutes of the Regular Council Meeting of May 12, 2015 R/2015-226 It was moved and seconded That the
minutes of the Regular Council Meeting of May 12 12, 2015 be , adopted as circulated. CARRIED 502 Minutes of the Development Agreements Committee Meeting of May 12(2), 2015 R/2015-227
It was moved and seconded That the minutes of the Development Agreements Committee Meeting of May 12(2) 2), 2015 be received. , CARRIED 600 PRESENTATIONS AT THE REQUEST OF COUNCIL 700
DELEGATIONS 701 Public Art Steering Committee Update • Susan Hayes, Chair Ms. Hayes gave a PowerPoint presentation which provided an overview of the committee and highlighted accomplishments
in 2014-2015 which included the Artist in Residence Program and new community public art projects. She advised on the proposed locations for new public art and thanked Council for the
opportunity to serve Maple Ridge. 800 UNFINISHED BUSINESS – Nil 900 CORRESPONDENCE – Nil
Council Minutes May 26, 2015 Page 3 of 9 1000 BYLAWS Bylaws for Final Reading 1001 Maple Ridge Council Procedure Amending Bylaw No. 7149 7149-2015 To remove Mayor and Councillor Reports
and the Moment of Reflection from the Council Meeting agenda Final reading The Manager of Legislative Services advised on the advertisements pertaining to the bylaw placed in the local
paper and that a petition was received requesting that the Moment of Reflection be retained. The Manager of Legislative Services also advised on a minor revision required to be made
to the bylaw. R/2015-228 It was moved and seconded That Bylaw No. 7149 7149-2015 be amended to include the deletion of subsection (b) from Part 12, Section 31 and that Bylaw No. 7149
7149-2015 as amended mended be adopted. CARRIED COMMITTEE REPORTS AND RECOMMENDATIONS 1100 COMMITTEE OF THE WHOLE Minutes – Nil Public Works and Development Services 1101 2014 2014-091
091-RZ, 12420 Ansell Street, RS RS-3 to RS RS-2 Staff report dated May 25, 2015 recommending that Maple Ridge Zone Amending Bylaw No. 7115-2014 to rezone from RS-3 (One Family Rural
Residential) to RS-2 (One Family Suburban Residential) to allow for a subdivision of 2 lots be given second reading and be forwarded to Public Hearing.
Council Minutes May 26, 2015 Page 4 of 9 R/2015-229 It was moved and seconded 1) That Bylaw No. 7115 7115-2014 be given second reading, and be forwarded to Public Hearing; 2) That the
following terms and conditions be met prior to final reading: i) A corner truncation for road dedication, as required; ii) Registration of a restrictive covenant for preservation of
the agricultural buffer must be registered at the Land Title Office, including a disclosure statement regarding neighboring farming practices; iii) Registration of a restrictive coven
covenant for storm water ant management; iv) In addition to the site profile, a disclosure statement must be submitted by a Professional Engineer advising whether there is any evidence
of underground fuel storage tanks on the subject property. If so, a Stage 1 Site Investigation Report is required to ensure that the subject property is not a contaminated site. CARRIED
Councillor Speirs – OPPOSED 1102 2013 2013-082 082-RZ, 13260 236 Street, First One Year Extension Staff report dated May 25, 2015 recommending that a one year extension be granted for
rezoning application 2013-082-RZ to permit 61 townhouse units under the RM-1 (Townhouse Residential) zone. Note: Councillor Shymkiw excused himself from discussion of Item 1102 at 7:34
p.m. as he has an accepted offer on a property in the vicinity. R/2015-230 It was moved and seconded That a one year extension be granted for rezoning application 2013 2013-082 082-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 dedication as requ required; ired; iii. Registration of a Geotechnical Report as a Restrictive Covenant at the Land Title
Office which addresses the suitability of the site for the proposed development; iv. Removal of the existing buildings; v. Registration of a Restrictive Covenant p protecting the Visitor
Parking; rotecting vi. Construction of the sidewalk along 236th Street up to Fern Crescent;
Council Minutes May 26, 2015 Page 5 of 9 vii. An Engineer’s certification that adequate water quantity for domestic and fire protection purposes can be provided; viii. 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; and ix. Pursuant to the Contaminated Site Regulations of the Environmental ursuant Management Act, the property owner will provide
a Site Profile for the subject land. CARRIED Note: Councillor Shymkiw returned to the meeting at 7:26 p.m. 1103 2015 2015-117 117-RZ, Zoning Bylaw Text Amendment Staff report dated
May 25, 2015 recommending that Maple Ridge Zone Amending Bylaw No. 7153-2015 to allow secondary suites as a permitted use in R-1, CD-1-93 and CD-1-99 zones be given first and second
readings and be forwarded to the June 2015 Public Hearing. R/2015-231 It was moved and seconded That Bylaw No. 7153 7153-2015 be given first and second reading and be forwarded to the
June 2015 Public Hearing. CARRIED 1104 Excess Capacity/Extended Services Agreement LC 158/14, Bosonworth Avenue and Carmichael Street Staff report dated May 25, 2015 recommending that
the Corporate Officer be authorized to sign and seal Excess Capacity Latecomer Agreement LC 158/14. R/2015-232 It was moved and seconded That with respect to the subdivision of lands
involved in subdivision SD 097/10 located at 12123, 12138, 12143, 12158 and 12171 270 Street, be it resolved:
Council Minutes May 26, 2015 Page 6 of 9 1. That the cost to provide the excess or extended services is, in whole or in part, excessive to the municipality and that the cost to provide
these services shall be paid by the owners of the land being subdivided, and 2. That Latecomer Charges be imposed for such excess or extended services on the parcels and in the amounts
as set out in the staff report dated May 25, 2015; and further 3. That the Corporate Officer be authorized to sign and seal Excess hat Capacity Latecomer Agreement LC 158/14 with the
subdivider of the said lands. CARRIED 1105 Award of Contract, 128 Avenue Road and Drainage Improvements (210 Street to 216 Street) Staff report dated May 25, 2015 recommending the award
of Contract ITTEN15-31, 128 Avenue Road and Drainage Improvements (210 Street to 216 Street) to King Hoe Excavating Ltd., that a project contingency be approved, that the Corporate
Officer be authorized to execute the contract, that the budget for the existing contract for Engineering Design Services for 128 Avenue (201 Street to 224 Street) be increased, and
that the Financial Plan be amended to increase the project budget. R/2015-233 It was moved and seconded That hat Contract ITT ITT-EN15 EN15-31, 128 Avenue Road and Drainage Improvements
(210 Street to 216 Street), be awarded to King Hoe Excavating Ltd. in the amount of $7,045,184.00 excluding taxes; That hat a project contingency of 15% or $1,150,077.60 be approved
to address potential variations in field conditions; That hat the Corporate Officer be authorized to execute the contract; That hat the existing ISL Engineering and Land Services Ltd
contract for Enginee Engineering Design Services ring for 128 Avenue (Abernethy Way) from 210 Street to 224 Street, be amended to increase the budget by $220,000.00 for environmental
monitoring and construction services; and That hat the Financial Plan be amended to increase the project budg budget by et $763,404.30 as detailed in the Council Report dated May 25,
2015 titled Award of Contract ITT ITT-EN15 EN15-31: 128 Avenue Road and Drainage Improvements (210 Street to 216 Street). CARRIED
Council Minutes May 26, 2015 Page 7 of 9 Financial and Corporate Services (including Fire and Police) 1131 Disbursements for the month ended April 30, 2015 Staff report dated May 25,
2015 recommending that the disbursements for the month ended April 30, 2015 be received for information. R/2015-234 It was moved and seconded That the disbursements as listed below
for the month ended April 30, 2015 be received for information; General $ 8,086,165. Payroll $ 1,612,076. Purchase Card $ 68,606. $9,766,847. CARRIED 1132 2015 Council Expenses Staff
report dated May 25, 2015 providing updated Council expenses recorded to the end of April for 2015. For information only No motion required Community Development and Recreation Service
1151 Maple Ridge Public Art Steering Committee – Public Art Locations Staff report dated May 25, 2015 recommending that site selection criteria and proposed locations for the placement
of public art for 2015-2016 to be coordinated with future scheduled work by the Engineering Department be approved. R/2015-235 It was moved and seconded That the recommended site selection
criteria and proposed locations for public art 2015 2015-2016 at the Greg Moore Youth Centre, Hammond Stadium, and various concrete sidewalks sidewalks, to be coordinated with future
scheduled wor work by the Engineering Department, be approved. k CARRIED
Council Minutes May 26, 2015 Page 8 of 9 1152 Maple Ridge Historical Society Lease Staff report dated May 25, 2015 recommending that the Corporate Officer be authorized to execute the
Maple Ridge Historical Society Lease Agreements 2015-2016. R/2015-236 It was moved and seconded That the Corporate Officer be authorized to execute the Maple Ridge Historical Society
Lease Agreements 2015 2015-2016. CARRIED Correspondence – Nil Other Committee Issues – Nil 1200 STAFF REPORTS 1201 Mayor’s Task Force on Open Government Report dated May 26, 2015 providing
an update on the progress of work carried out by the Mayor’s Task Force on Open Government. For information only No motion required 1300 RELEASE OF ITEMS FROM CLOSED COUNCIL – Nil 1400
MAYOR’S REPORT -out 1500 COUNCILLORS’ REPORTS -out 1600 OTHER MATTERS DEEMED EXPEDIENT – Nil 1700 NOTICES OF MOTION AND MATTERS FOR FUTURE MEETINGS – Nil
Council Minutes May 26, 2015 Page 9 of 9 1800 QUESTIONS FROM THE PUBLIC Eric Phillips Mr. Phillips asked what the RV Bylaw had to do with the secondary suite bylaw. He stated that he
is opposed to absentee landlords. Mayor Read advised on the correlation between the two bylaws. 1900 ADJOURNMENT – 7:52 p.m. _______________________________ N. Read, Mayor Certified
Correct ___________________________________ C. Marlo, Corporate Officer