HomeMy WebLinkAbout2015-07-14 Council Meeting Minutes.pdfMicrosoft Word - 2015-07-14 Council Minutes
City of Maple Ridge COUNCIL MEETING MINUTES July 14, 2015 The Minutes of the City Council Meeting held on July 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 F. Quinn, Acting Chief Administrative
Officer/General Councillor C. Bell Manager Public Works and Development Services Councillor K. Duncan K. Swift, General Manager of Community Development, Councillor B. Masse Parks and
Recreation Services Councillor G. Robson C. Carter, Director of Planning Councillor T. Shymkiw C. Marlo, Manager of Legislative Services Councillor C. Speirs 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 INTRODUCTION OF ADDITIONAL AGENDA ITEMS Item 701 Canada 150 Grant Application 300 APPROVAL OF THE AGENDA The agenda was approved with the addition
of Item 701. 400 ADOPTION AND RECEIPT OF MINUTES 401 Minutes of the Special Council Meeting of June 9, 2015 and minutes of the Regular Council Meeting of June 23, 2015
Council Minutes July 14, 2015 Page 2 of 8 R/2015-291 It was moved and seconded That the minutes of the Special Council Meeting of June 9, 2015 and the minutes of the Regular Council
Meeting of June 23, 2015 be adopted as circulated. CARRIED 402 Minutes of the Development Agreements Committee Meeting of June 15(2), 16, and 24, 2015 and July 2, 2015 R/2015-292 It
was moved and seconded That the minutes of the Development Agreements Committee Meeting of June 15(2), 16, and 24, 2015 and July 2, 2015 be received. CARRIED 500 PRESENTATIONS AT THE
REQUEST OF COUNCIL – Nil 600 DELEGATIONS 601 Our Horizon – Climate Change and Air Pollution Warning Labels on Gas Pumps • Matt Hulse, BC Campaign Director Mr. Hulse gave a PowerPoint
presentation providing background information on “Our Horizon” and outlining the mandate of the organization and the support it is seeking from Local Government for a plan to have warning
labels placed on pump handles at gas stations. 700 UNFINISHED BUSINESS 701 Canada 150 Grant Application 701.1 R/2015-293 It was moved and seconded That Mayor Read be delegated the authority
to make a decision on directing staff to advise Western Economic Diversification Canada on the consideration of the timing of the funding grant for the Albion Sports Complex Artificial
Turf. CARRIED
Council Minutes July 14, 2015 Page 3 of 8 701.2 R/2015-294 It was moved and seconded That staff be directed to discuss opportunities to collaborate on the development of another artificial
turf playfield in 2016 on School District No. 42 property. CARRIED Councillor Bell -OPPOSED 800 CORRESPONDENCE 801 Family Education & Suppo Support Centre rt – Letter of Support E-mail
dated July 7, 2015 from Faye Luxemburg-Hyam, Executive Director, Family Education & Support Centre requesting a letter of support from the City of Maple Ridge as part of an application
package for a Federal grant for the work of the Local Immigration Partnership Council. R/2015-295 It was moved and seconded That the City of Maple Ridge provide a letter of support
to the Family Education and Support Centre as part of an application package for a Federal grant for the w work of the Local Immigration Partnership Council ork CARRIED 900 BYLAWS 901
2012 2012-068 068-RZ, 20370 Lougheed Highway Maple Ridge Zone Amending Bylaw No. 6946 6946-2012 Staff report dated July 14, 2015 recommending final reading To rezone from CS-1 (Service
Commercial) to C-2 (Community Commercial) to permit future subdivision into two lots and construction of a financial services use Final reading R/2015-296 It was moved and seconded
That Bylaw No. 6946 6946-2012 be adopted. CARRIED
Council Minutes July 14, 2015 Page 4 of 8 COMMITTEE REPORTS AND RECOMMENDATIONS 1100 COMMITTEE OF THE WHOLE Note: Councillor Robson left the meeting at 7:58 p.m. Minutes – July 6, 2015
R/2015-297 It was moved and seconded That the minutes of the Committee of the Whole Meeting of July 6 6, 201 , 2015 be received. CARRIED Public Works and Development Services 1101 2011
2011-107 107-RZ, 13586 232 Street, RS RS-3 to R R-1 and RS RS-1b Staff report dated July 6, 2015 recommending that Maple Ridge Zone Amending Bylaw No. 7141-2015 to rezone from RS-3
(One Family Rural Residential) to R-1 (Residential District) and RS-1b (One Family Urban [Medium Density] Residential) to permit subdivision into approximately 10 single family lots
over two phases be given first reading and that the applicant provide further information as described on Schedules A, B, F, G and J of the Development Procedures Bylaw No. 5879-1999,
along with the information required for a Subdivision application. Note: Councillor Robson returned to the meeting at 8:00 p.m. R/2015-298 It was moved and seconded 1) In respect of
Section 879 of the Local Government Act, requirement for consultation during the development or amendment of an Official Community Plan, Council must consider whether consultation is
required with specifically: i. The Board of the Regional District in which the area covered by the plan is located, in the case of a Municipal Official Community Plan; ii. The Board
of any Regional District that is adjacent to the area covered by the plan; iii. The Council of any municipality that is adjacent to the area covered by the plan; iv. First Nations;
Council Minutes July 14, 2015 Page 5 of 8 v. School District Boards, greater boards and improvements district boards; and vi. The Provincial and Federal Governments and their agencies.
and in that regard it is recommended that no additional consultation be required in respect of this matter beyond the early posting of the proposed OCP amendments on the City’s website,
together with an invitation to the public to comment, and; 2) That Bylaw No. 7141 7141-2015 be given first reading; and 3) That the applicant provide further information as described
on Schedules A, B, F, G, and J of the Development Procedures Bylaw No. 5879 –1999, along with the information required for a Subdivision application. CARRIED Mayor Read, Councillor
Masse -OPPOSED Note: Councillor Shymkiw excused himself from discussion of Item 1102 at 8:30 p.m. 1102 2014 2014-014 014-RZ, 13316 235 Street, RS RS-3 to R R-1 and RS RS-1b Staff report
dated July 6, 2015 recommending that Maple Ridge Zone Amending Bylaw No. 7071-2014 to rezone from RS-3 (One Family Rural Residential) to R-1 (Residential District) and RS-1b (One Family
Urban [Medium Density] Residential) to permit subdivision into 13 lots be given second reading and be forwarded to Public Hearing. R/2015-299 It was moved and seconded 1) That Bylaw
No. 7071 7071-2014 be given second reading, and be forwarded to Public Hearing; 2) That Council require, as a condition of subdivision approval, the developer to pay to the City an
amount that equals 5% of the market value of the land, as determined by an independent appraisal, in lieu of parkland dedication in accordance with Section 94 941 of the 1 Local Government
Act Act; and, ; 3) That the following terms and conditions be met prior to 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 Agreeme Agreement; nt; ii) Road dedication on Larch Avenue as required;
Council Minutes July 14, 2015 Page 6 of 8 iii) Registration of a Restrictive Covenant for the geotechnical report, which addresses the suitability of the subject property for the proposed
development; iv) In addition to the Site Profile, a d disclosure statement must be isclosure 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
Masse – OPPOSED Note: Councillor Shymkiw returned at 8:36 p.m. 1103 2011 2011-095 095-DVP, 11219 243 Street Staff report dated July 6, 2015 recommending that the Corporate Officer be
authorized to sign and seal 2011-095-DVP to increase maximum allowable height within the RS-1b zone from 9.5 m to 11 m. R/2015-300 It was moved and seconded That the Corporate Officer
be authorized to sign and seal 2011 2011-095 095-DVP respecting property located at 11219 243 Street. CARRIED 1104 2012 2012-068 068-DP and 2012 2012-068 068-DVP, 20370 Lougheed Highway
Staff report dated July 6, 2015 recommending that the Corporate Officer be authorized to sign and seal 2012-068-DP to permit construction of a financial services building in the C-2
(Community Commercial) zone and that the Corporate Officer be authorized to sign and seal 2012-068-DVP to increase the height from 7.5 m to 8.5 m for two vertical architectural features
on the north-west and east building elevations. R/2015-301 It was moved and seconded 1) That the Corporate Officer be authorized to sign and seal 2012 2012-068 068-DVP respecting property
located at 20370 Lougheed Highway Highway; and ; further 2) That the Corporate Officer be authorized to sign and seal 2012 2012-068 068-DP respecting property lo locate cate cated at
20370 Lougheed Highway. d CARRIED
Council Minutes July 14, 2015 Page 7 of 8 Financial and Corporate Services (including Fire and Police) 1131 Employment Land Investment Incentive Program Partnering Agreement Staff report
dated July 6, 2015 recommending that the Corporate Officer be authorized to execute Partnering Agreements for Building Permit Numbers 14-125174 and 14-125187 with Big Trucks Co. Inc.
to provide financial incentives in accordance with the Employment Land Investment Incentive Program. R/2015-302 It was moved and seconded That the CARRIED Community Development and
Recreation Service – Nil Correspondence – Nil Other Committee Issues – Nil 1200 STAFF REPORTS – Nil 1300 RELEASE OF ITEMS FROM CLOSED COUNCIL – Nil 1400 OTHER MATTERS DEEMED EXPEDIENT
– Nil 1500 NOTICES OF MOTION AND MATTERS FOR FUTURE MEETINGS – Nil
Council Minutes July 14, 2015 Page 8 of 8 1600 QUESTIONS FROM THE PUBLIC – Nil 1700 ADJOURNMENT – 8:42 p.m. _______________________________ N. Read, Mayor Certified Correct __________________________
_________ C. Marlo, Corporate Officer