HomeMy WebLinkAbout2019-12-10 Council Minutes.pdf
City of Maple Ridge
COUNCIL MEETING MINUTES
December 10, 2019
The Minutes of the City Council Meeting held on December 10, 2019 at 7:01 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
Mayor M. Morden
Councillor J. Dueck
Councillor K. Duncan
Councillor C. Meadus
Councillor G. Robson
Councillor R. Svendsen
Councillor A. Yousef
Appointed Staff
A. Horsman, Chief Administrative Officer
D. Boag, Acting General Manager Parks, Recreation & Culture
C. Carter, General Manager Planning & Development Services
D. Pollock, General Manager Engineering Services
S. Nichols, Deputy Corporate Officer
T. Thompson, Chief Financial Officer
Other Staff as Required
C. Goddard, Director of Planning
M. Orsetti, Manager of Bylaw and Licencing Services
R. MacNair, Senior Advisor, Bylaw and Licencing Services
S. Cote-Rolvink, Chief Building Official
Note: These Minutes are also posted on the City’s Web Site at www.mapleridge.ca
Video of the meeting is posted at media.mapleridge.ca/Mediasite/Showcase
100 CALL TO ORDER
200 AMENDMENTS TO THE AGENDA
R/2019-708
It was moved and seconded
That the December 10, 2019 Regular Council Agenda be amended as
follows:
1. By adding Items 04.02, 04.03, 04.04, 04.05, 04.06 and 04.07 (2020
Appointments to Committees and Commissions) from the December 3,
2019 Closed Council meeting to Item 704 – Release of Items from
Closed Council Status; and
2. Removing Item 804 – “Child Care Partnership – Family Education and
Support Centre”
CARRIED
Council Meeting Minutes
December 10, 2019
Council Chamber
Page 2 of 12
300 APPROVAL OF THE AGENDA
R/2019-709
It was moved and seconded
That the December 10, 2019 Regular Council Agenda be approved as amended.
CARRIED
400 ADOPTION OF MINUTES
401 Minutes of the Regular Council Meeting of November 26, 2019
R/2019-710
It was moved and seconded
That the minutes of the Regular Council Meeting of November 26, 2019 be
adopted as circulated.
CARRIED
500 PRESENTATIONS AT THE REQUEST OF COUNCIL – Nil
600 DELEGATIONS
601 Kanaka Educational and Environmental Partnership Society (KEEPS)
• Ross Davies, Education Coordinator
Annual report to Mayor and Council to discuss 2019 activities.
Mr. Davies introduced the board members of KEEPS in attendance and
provided a presentation of 2019 events and activities of the Society to
Council.
650 QUESTIONS FROM THE PUBLIC
Linda King
Ms. King asked if Council would reconsider their previous decision and join
other municipalities in declaring a climate emergency.
Council Meeting Minutes
December 10, 2019
Council Chamber
Page 3 of 12
700 ITEMS ON CONSENT
701 Minutes
701.1 Minutes of the Development Agreements Committee Meetings of November
20, November 26 and December 4, 2019
701.2 Minutes of Meetings of Committees and Commissions of Council
• Economic Development Committee – September 5, 2019
• Transportation Advisory Committee – September 25, 2019
702 Reports
702.1 2019 Council Expenses – to October, 2019
Staff report dated December 10, 2019 providing information on 2019
Council Expenses.
703 Correspondence
• Letter dated November 21, 2019 to Honourable Minister Blair
• Letter dated November 21, 2019 to Honourable Minister Lametti
• Letter dated November 21, 2019 to Honourable Minister Hajdu
704 Release of Items from Closed Council Status
From the November 26, 2019 Closed Council meeting:
Item 04.05 Community Social Safety Plan Update
That further to the "Community Social Safety Plan Update" staff report dated
November 26, 2019, the following be endorsed:
1. Terms of Reference for Rob Thiessen;
2. Terms of Reference for Fraser MacRae
From the December 3, 2019 Closed Council meeting:
Item 04.02 Community Heritage Commission Member Appointment
• That Jared Bissky be appointed to the Maple Ridge Community Heritage
Commission, as a Member at Large, for a two year term commencing
January 1, 2020 and expiring December 31, 2021.
Item 04.03 Environmental Advisory Committee Member Appointments
• That Simon Matthews and Ross Davies be appointed to the Maple Ridge
Environmental Advisory Committee, as a Member at Large, for a one year
term commencing January 1, 2020 and expiring December 31, 2020;
and
• That Bill Hardy be appointed to the Maple Ridge Environmental Advisory
Committee, as a Member at Large, for a two year term commencing
January 1, 2020 and expiring December 31,2021; and
Council Meeting Minutes
December 10, 2019
Council Chamber
Page 4 of 12
• That Jessie Joy Lees be appointed to the Maple Ridge Environmental
Advisory Committee, as a Member at Large, for a two year term
commencing January 1, 2020 and expiring December 31, 2021; and
• That Janice Jarvis be appointed to the Maple Ridge Environmental
Advisory Committee, as an Environmental Professional, for a two year
term commencing January 1, 2020 and expiring December 31, 2021;
and
• That Gary Letts be appointed to the Maple Ridge Environmental Advisory
Committee, as an Environmental Professional, for a two year term
commencing January 1, 2020 and expiring December 31, 2021.
Item 04.04 Advisory Design Panel 2020 Appointments
• That Stephen Heller, Steven Bartok, and Emily Kearns be appointed to
the Maple Ridge Advisory Design Panel for a two-year term commencing
January 1, 2020 and expiring December 31, 2022.
Item 04.05 Maple Ridge Pitt Meadows Municipal Advisory Committee on
Accessibility and Inclusiveness (MACAI) – 2020 Member Appointments
• That Laurie Geschke be appointed to the Municipal Advisory Committee
on Accessibility and Inclusiveness as a Member at Large, for a two-year
term commencing January 1, 2020 and expiring December 31, 2021;
and further
• That Don Mitchell be appointed to the Municipal Advisory Committee on
Accessibility and Inclusiveness as a Member at Large - Seniors
Communities, for a two-year term commencing January 1, 2020 and
expiring December 31, 2021.
Item 04.06 Social Policy Advisory Committee (SPAC) Membership – 2020
Appointments
• That Tarel Swansky be appointed to the Maple Ridge Social Policy
Advisory Committee as a Member at Large - Business for a two-year term
commencing January 1, 2020 and expiring December 31, 2021 and;
• That Marissa Stalman be appointed to the Maple Ridge Social Policy
Advisory Committee as a Member at Large for a two-year term
commencing January 1, 2020 and expiring December 31, 2021 and;
• That Sarah Armstrong be appointed to the Maple Ridge Social Policy
Advisory Committee as a Member at Large - Youth for a one-year term
commencing January 1, 2020 and expiring December 31, 2020.
Item 04.07 Public Art Steering Committee – 2020 Appointments
• That Wan-Yi Lin be appointed to the Maple Ridge Public Art Steering
Committee as Member at Large for a two-year term commencing January
1, 2020 and expiring December 31 , 2021; and,
• That Donald Luxton be appointed to the Maple Ridge Public Art Steering
Committee as Member at Large for a two-year term commencing January
1, 2020 and expiring December 31, 2021.
Council Meeting Minutes
December 10, 2019
Council Chamber
Page 5 of 12
R/2019-711
It was moved and seconded
That Item 700 – Items on Consent be amended by removing Item 702.1 –
Reports from the Consent Agenda.
CARRIED
R/2019-712
It was moved and seconded
That Item 702.1 – Reports be received for information.
CARRIED
R/2019-713
It was moved and seconded
That the items on the Consent Agenda, as amended, be received into the
record.
CARRIED
800 UNFINISHED BUSINESS
801 Proposed New Cannabis Retail Store at 22222 Lougheed Highway
Staff report dated October 22, 2019 recommending that support for the
application for a non medical cannabis retail store at 22222 Lougheed
Highway be denied and that a copy of the resolution be forwarded to the
Liquor and Cannabis Regulation Branch with the legislative requirements.
R/2019-714
It was moved and seconded
1. That the non medical cannabis retail application for 22222 Lougheed
Highway be deferred and;
2. That the applicant be directed to apply for a zoning bylaw text
amendment.
CARRIED
Councillor Duncan – OPPOSED
802 Maple Ridge Secondary School Track and Merkley Park Spectator Seating
Upgrades and Washrooms/Change Rooms – Construction and Operating
Agreements
Staff report dated December 10, 2019 recommending that the construction
and operating agreements for Maple Ridge Secondary School Track Facility
Upgrades for the spectator seating, change room/washrooms and track
lighting be approved, and that the Corporate Officer be authorized to execute
the agreements.
Council Meeting Minutes
December 10, 2019
Council Chamber
Page 6 of 12
R/2019-715
It was moved and seconded
That the construction and operating agreements for Maple Ridge Secondary
School Track Facility Upgrades for the spectator seating, change
room/washrooms and track lighting be approved; and
That the Corporate Officer be authorized to execute the agreements.
CARRIED
803 Maple Ridge Secondary School and Merkley Park Spectator Seating
Upgrades and Washrooms/Change Room Facility Construction - Award of
Contract
Staff report dated December 10, 2019 recommending that Contract ITT-
PL19-69: Construction of Track Facility Upgrades at Maple Ridge Secondary
School Track be awarded to Tikal Construction Limited the total base bid
price of $1,156,500.00 excluding taxes, that a contingency of $217,000.00
be authorized, and that the Corporate Officer be authorized to execute the
contract.
R/2019-716
It was moved and seconded
That Contract ITT-PL19-69: Construction of Track Facility Upgrades at MRSS
Track be awarded to Tikal Construction Limited the total base bid price of
$1,156,500.00 excluding taxes; and
That a contingency of $217,000.00 be authorized; and further
That the Corporate Officer be authorized to execute the contract.
CARRIED
804 Child Care Partnership – Family Education & Support Centre
Item removed from the agenda at the Council Workshop meeting earlier in
the day.
900 CORRESPONDENCE
901 Request for Comments on Proposed Amendment to Metro 2040
Metro Vancouver letter dated November 28, 2019 – Amending Metro
Vancouver 2040: Shaping our Future to Align with the IPCC Special Report
Council Meeting Minutes
December 10, 2019
Council Chamber
Page 7 of 12
on Global Warming of 1.5°C – Bylaw No. 1295, 2019 requesting comments
from Council by January 17, 2020.
R/2019-717
It was moved and seconded
That staff request an extension from Metro Vancouver so that Council can
consider the proposed amendments at the January 14, 2020 Council
Workshop.
CARRIED
1000 BYLAWS
Bylaws for Adoption
1001 2019-314-RZ, Density Bonus Requirements for New Development
Maple Ridge Zone Amending Bylaw No. 7569-2019
To amend the Zoning Bylaw to establish a set of density bonus regulations
for new development in the Town Centre Area and along major corridors as
designated in the Official Community Plan.
R/2019-718
It was moved and seconded
That Maple Ridge Zone Amending Bylaw No. 7569-2019 be adopted.
CARRIED
1100 COMMITTEE REPORTS AND RECOMMENDATIONS
Public Works and Development Services
1101 2019-260-RZ, 21783 Lougheed Highway, C-2 to CD-2-19
Staff report dated December 3, 2019 recommending that Zone Amending
Bylaw No. 7591-2019 to rezone the subject property from C-2 (Community
Commercial) to CD-2-19 (Comprehensive Development) to permit the
construction of a six storey building be given first reading and that the applicant
provide further information as described on Schedules C and D of the
Development Procedures Bylaw No. 5879-1999.
R/2019-719
It was moved and seconded
1. That Zone Amending Bylaw No. 7591-2019 be given first reading; and
2. That the applicant provide further information as described on Schedules C
and D of the Development Procedures Bylaw No. 5879-1999.
CARRIED
Council Meeting Minutes
December 10, 2019
Council Chamber
Page 8 of 12
1102 2019-334-RZ, Proposed Revisions to the Development Permit Process
Staff report dated December 3, 2019 recommending that Maple Ridge Official
Community Plan Amending Bylaw No. 7594-2019 to expedite the issuance of
Development permits be given first and second readings and be forwarded to
Public Hearing, and that Maple Ridge Development Permit Delegation
Amending Bylaw No. 7595-2019 be given first, second and third readings.
R/2019-720
It was moved and seconded
1. That Maple Ridge Official Community Plan Amending Bylaw No. 7594-2019
be given First and Second Readings and be forwarded to Public Hearing;
and
2. That Maple Ridge Development Permit Delegation Amending Bylaw No.
7595-2019 be given First, Second and Third Readings.
CARRIED
1103 2019-395-RZ, Lakewood Camp, P-3 to P-2
Staff report dated December 3, 2019 recommending that Maple Ridge Zone
Amending Bylaw No. 7597-2019 to rezone from P-3 (Childrens Institutional) to
P-2 (Special Institutional) to permit future use as a Katzie First Nation Healing
Centre be given first reading, and that the applicant provide further information
as described on Schedules C, F, G and J of the Development Procedures Bylaw
No. 5879-1999.
R/2019-721
It was moved and seconded
1. That Zone Amending Bylaw No. 7597-2019 be given first reading; and
2. That the applicant provide further information as described on Schedules
C, F, G and J of the Development Procedures Bylaw No. 5879-1999.
CARRIED
1104 2019-259-DVP, 105-22308 Lougheed Highway
Staff report dated December 3, 2019 recommending that application 2019-
259-DVP, to allow a sign that is prohibited in the Maple Ridge Sign Bylaw, at
105-22308 Lougheed Highway be denied.
The Deputy Corporate Officer advised that 22 notices were mailed out and no
correspondence was received in response.
Council Meeting Minutes
December 10, 2019
Council Chamber
Page 9 of 12
R/2019-722
It was moved and seconded
That Application 2019-259-DVP respecting property located at 105 - 22308
Lougheed Highway be denied.
DEFEATED
Councillor Dueck, Councillor Meadus, Councillor Yousef and Councillor Svendsen –
OPPOSED
R/2019-723
It was moved and seconded
That Application 2019-259-DVP respecting property located at 105 – 22308
Lougheed Highway be approved.
CARRIED
Councillor Robson and Councillor Duncan – OPPOSED
1105 Traffic Calming Policy 2019 Update
Staff report dated December 3, 2019 recommending that Traffic Calming Policy
9.07 be adopted as amended.
R/2019-724
It was moved and seconded
That Traffic Calming Policy 9.07 be adopted as amended.
CARRIED
1106 Ridge Meadows Recycling Society – Partnership and Licence Agreements
Staff report dated December 3, 2019 recommending that the Corporate Officer
be authorized to execute the Fee for Service Partnership Agreement between
the City of Maple Ridge and Ridge Meadows Recycling Society, and that the
Corporate Officer be authorized to execute the Licence of Use Agreement
between the City of Maple Ridge and Metro Vancouver.
R/2019-725
It was moved and seconded
That the Corporate Officer be authorized to execute the Fee for Service
Partnership Agreement between the City of Maple Ridge and Ridge Meadows
Recycling Society, and
That the Corporate Officer be authorized to execute the Licence of Use
Agreement between the City of Maple Ridge and Metro Vancouver.
CARRIED
Council Meeting Minutes
December 10, 2019
Council Chamber
Page 10 of 12
1107 Award of Contract ITT-EN19-76: 232 Street Watermain Replacement
(122 Avenue to 124 Avenue)
Staff report dated December 3, 2019 recommending that award of Contract
ITT-EN19-76 be awarded to Conwest Contracting Ltd., that a construction
contingency be approved to address potential variations in field conditions, and
that the Corporate Officer be authorized to execute the contract.
R/2019-726
It was moved and seconded
That Contract ITT-EN19-76, 232 Watermain Replacement (122 Avenue to 124
Avenue), be awarded to Conwest Contracting Ltd. in the amount of
$422,595.00 excluding taxes; and
That a construction contingency of $60,000 be approved to address potential
variations in field conditions; and further
That the Corporate Officer be authorized to execute the contract.
CARRIED
Corporate Services
1131 Council Procedure Amending Bylaw No. 7521-2018
Staff report dated December 3, 2019 recommending that staff provide notice
in accordance with the Community Charter, that the Council Procedure
Amending Bylaw No. 7521-2018 be read a first, second, and third time, and
that the “Council Meeting Delegations Policy”, “Council Meeting Public Question
Period Policy” and “Council Meeting Minute Taking Standards Policy” be
approved.
R/2019-727
It was moved and seconded
That staff be directed to provide notice in accordance with the Community
Charter;
That Council Procedure Amending Bylaw No. 7521-2018 be read a first, second
and third time; and further,
That the "Council Meeting Delegations Policy, "Council Meeting Public Question
Period Policy" and "Council Meeting Minute Taking Standards Policy" be
approved.
CARRIED
Council Meeting Minutes
December 10, 2019
Council Chamber
Page 11 of 12
1132 2020-2024 Financial Plan Bylaw
Staff report dated December 3, 2019 recommending that Maple Ridge 2020-
2024 Financial Plan Bylaw No. 7598-2019 be given first, second and third
readings.
R/2019-728
It was moved and seconded
That Maple Ridge 2020-2024 Financial Plan Bylaw No. 7598-2019 be given
first, second and third readings.
CARRIED
1200 STAFF REPORTS
1201 St. Anne Site Remediation Work – Award of Contract
Staff report dated December 10, 2019 recommending that Contract ITT-
PL19-79: Soil Removal and Site Improvements at SW Haney Park be
awarded to Mission Contractors Ltd. for a total contract amount of
$133,545.81 excluding taxes, and a contingency of $20,000 be authorized,
that the next Financial Plan be amended to include $153,545.81 from
Accumulated Surplus for the encampment site remediation work, and that
the Corporate Officer be authorized to execute the contract.
R/2019-729
It was moved and seconded
That Contract ITT-PL19-79: Soil Removal and Site Improvements at SW Haney
Park be awarded to Mission Contractors Ltd. for a total contract amount of
$133,545.81 excluding taxes, and a contingency of $20,000 be authorized;
and,
That the next Financial Plan be amended to include $153,545.81 from
Accumulated Surplus for the encampment site remediation work; and further,
That the Corporate Officer be authorized to execute the contract.
CARRIED
Councillor Duncan was absent for the vote.
1300 OTHER MATTERS DEEMED EXPEDIENT – Nil
1400 NOTICES OF MOTION AND MATTERS FOR FUTURE MEETING – Nil
Council Meeting Minutes
December 10, 2019
Council Chamber
Page 12 of 12
1500 MAYOR AND COUNCILLORS’ REPORTS
The Mayor and Councillors provided their reports on activities participated
in during the past few weeks.
1600 ADJOURNMENT – 9:05 p.m.
_______________________________
M. Morden, Mayor
Certified Correct
___________________________________
S. Nichols, Deputy Corporate Officer