Loading...
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