Loading...
HomeMy WebLinkAbout2018-08-07 Council Minutes Special Meeting.pdf City of Maple Ridge SPECIAL COUNCIL MEETING MINUTES August 7, 2018 The Minutes of the Special City Council Meeting held on August 7, 2018 at 6:02 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 Councillor B. Masse L. Benson, Director of Corporate Administration Councillor G. Robson C. Carter, Director of Planning Councillor C. Speirs Other staff as required C. Goddard, Manager of Development and Environmental ABSENT Services Councillor C. Bell D. Pollock, Municipal Engineer Councillor K. Duncan A. Kopystynski, Planner 2 Councillor T. Shymkiw Note: These Minutes are also posted on the City’s Web Site at www.mapleridge.ca The meeting was live streamed and recorded by the City of Maple Ridge 100 CALL TO ORDER 200 APPROVAL OF THE AGENDA R/2018-464 It was moved and seconded That the agenda for the August 7, 2018 Special Council Meeting be approved as circulated. CARRIED Special Council Meeting Minutes August 7, 2018 Page 2 of 4 300 UNFINISHED BUSINESS 301 2015-297-DVP, 23025, 23054, 23060 and 23075 Lougheed Highway Staff report dated July 24, 2018 recommending that the Corporate Officer be authorized to sign and seal 2015-297-DVP to relax the setback along a cul-de-sac to permit construction of an approximately 125 unit townhouse complex. The Director of Corporate Administration advised that no correspondence was received on this application. R/2018-465 It was moved and seconded That the Corporate Officer be authorized to sign and seal 2015-297-DVP respecting property located at 23025, 23054, 23060 and 23075 Lougheed Highway. CARRIED 302 2015-297-DP, 23025, 23054, 23060 and 23054 Lougheed Highway Staff report dated July 24, 2018 recommending that the Corporate Officer be authorized to sign and seal 2015-297-DP to permit 125 townhouse units in phase 1 of a multi-phased development. R/2018-466 It was moved and seconded That the Corporate Officer be authorized to sign and seal 2015-297-DP respecting property located at 23025, 23054, 23060 and 23054 Lougheed Highway. CARRIED 303 2016-105-DVP, 13245 236 Street Staff report dated July 24, 2018 recommending that the Corporate Officer be authorized to sign and seal 2016-105-DVP to reduce minimum front, rear, interior and exterior yard setbacks for specified blocks, increase maximum building height for specified blocks, reduce the minimum required Useable Open Space minimum dimension for specified blocks and increase the maximum retaining wall height to permit a townhouse development consisting of 31 units. The Director of Corporate Administration advised on the receipt of two e- mail expressing concern over the removal of trees. Special Council Meeting Minutes August 7, 2018 Page 3 of 4 R/2018-467 It was moved and seconded That the Corporate Officer be authorized to sign and seal 2016-105-DVP respecting property located at 13245 236 Street. Note: The Manager of Development and Environmental Services gave a PowerPoint presentation providing the following information: • Subject Map • Official Community Plan Context • Neighbourhood Plan Context • Clarification on areas in which trees are to be preserved • Proposed variances meant to aid in preservation of existing trees CARRIED Mayor Read - OPPOSED 304 2016-105-DP, 13245 236 Avenue, Wildfire Development Permit Staff report dated July 24, 2018 recommending that the Corporate Officer be authorized to sign and seal 2016-105-DP to fulfill requirements of the Wildfire Development Permit Area guidelines. R/2018-468 It was moved and seconded That the Corporate Officer be authorized to sign and seal 2016-105-DP respecting property located at 13245 236 Avenue. CARRIED 305 2016-004-DP, 13245 236 Street Staff report dated July 24, 2018 recommending that the Corporate Officer be authorized to sign and seal 2016-004-DP to permit a 31 unit townhouse development consisting of seven buildings, under the RM-1 (Townhouse Residential) zone. R/2018-469 It was moved and seconded That the Corporate Officer be authorized to sign and seal 2016-004-DP respecting property located at 13245 236 Street. CARRIED Mayor Read - OPPOSED Special Council Meeting Minutes August 7, 2018 Page 4 of 4 400 ADJOURNMENT – 6:18 p.m. _______________________________ N. Read, Mayor Certified Correct ___________________________________ L. Benson, Corporate Officer