Loading...
HomeMy WebLinkAbout2020-01-28 Council Meeting Minutes.pdf City of Maple Ridge COUNCIL MEETING MINUTES January 28, 2020 The Minutes of the City Council Meeting held on January 28, 2020 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 L. Benson, Corporate Officer D. Boag, General Manager Parks, Recreation & Culture C. Carter, General Manager Planning & Development Services C. Crabtree, General Manager Corporate Services S. Nichols, Deputy Corporate Officer D. Pollock, General Manager Engineering Services T. Thompson, Chief Financial Officer Other Staff as Required C. Goddard, Director of Planning A. Kopystynski, Planner 2, Development and Environmental Services M. McMullen, Manager of Development and Environmental Services M. Orsetti, Manager of Bylaw and Licensing Services 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 300 APPROVAL OF THE AGENDA R/2020-019 It was moved and seconded That the agenda of the Regular Council Meeting of January 28, 2020 be adopted as circulated. CARRIED Council Meeting Minutes January 28, 2020 Council Chamber Page 2 of 10 Doc#2389065 400 ADOPTION OF MINUTES 401 Minutes of Regular Council Meeting of January 14, 2020 R/2020-020 It was moved and seconded That the minutes of the Regular Council Meeting of January 14, 2020 be adopted as circulated. CARRIED 500 PRESENTATIONS AT THE REQUEST OF COUNCIL – Nil 600 DELEGATIONS – Nil 700 ITEMS ON CONSENT 701 MINUTES 701.1 Minutes of the Development Agreements Committee Meetings of: • January 7, 2020 • January 15, 2020 701.2 Minutes of Meetings of Committees and Commissions of Council • November 6, 2019 Social Policy Advisory Committee 702 REPORTS – Nil 703 CORRESPONDENCE – Nil 704 RELEASE OF ITEMS FROM CLOSED COUNCIL STATUS From the January 14, 2020 Closed Council Meeting: Item 4.1 Environmental Advisory Committee That a temporary increase of the Members at Large positions from four members as outlined in Committees of Council Policy 3.11 - Schedule D, to five members, and further; That Dennis Kinsey 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. Council Meeting Minutes January 28, 2020 Council Chamber Page 3 of 10 Doc#2389065 Item 4.3 Telosky Stadium Field Sponsorship Offer and Naming Request Update That staff be directed to submit the Naming Opportunity Request Form to School District No. 42, that the new synthetic field located at the corner of Lougheed Highway and 116 Avenue be named “Polygon Field” and the one located at the entry to the Thomas Haney Secondary School on 116 Avenue be named “Morningstar Field” for not more than ten years and that name signs at the entry locations for both fields be permitted to recognize the respective sponsorships should Ministry approval be obtained. From the January 21, 2020 Closed Council Meeting: Item 4.11 Exempt Staff – General Wage Adjustments That the Director of Human Resources be authorized to implement a 2.0% wage adjustment to exempt employees effective January 1, 2020. Item 4.2 Economic Development Committee Members at Large Renewals That Chrislana Gregory and Tom Meier be appointed to the Economic Development Committee for a two year term commencing January 1, 2020. Item 4.3 Change of Signing Officer for MR Road 13 Dyking District and Albion Dyking District That Frank Quinn be removed as a signing officer for the Albion Dyking District and Maple Ridge Road 13 Dyking District held under Relationship # 29180513; and, That Al Horsman and David Pollock be approved as signing officers for the Albion Dyking District and Maple Ridge Road 13 Dyking District held under Relationship # 29180513. R/2020-021 It was moved and seconded That the items on the Consent Agenda be received into the record. CARRIED 800 UNFINISHED BUSINESS – Nil 900 CORRESPONDENCE – Nil Council Meeting Minutes January 28, 2020 Council Chamber Page 4 of 10 Doc#2389065 1000 BYLAWS BYLAWS FOR ADOPTION 1001 Maple Ridge Nuisance Prohibition Bylaw No. 7596-2019 That Maple Ridge Nuisance Prohibition Bylaw No. 7596-2019, a bylaw for preventing, abating and prohibiting nuisances, be adopted. R/2020-022 It was moved and seconded That Maple Ridge Nuisance Prohibition Bylaw No. 7596-2019 be adopted. CARRIED 1002 2015-373-RZ, 23616 132 Avenue Staff report dated January 28, 2020 recommending the adoption of Official Community Plan Amending Bylaw No. 7469-2018 and Zone Amending Bylaw No. 7195-2015 to permit the construction of 16 townhouse units. R/2020-023 It was moved and seconded That Official Community Plan Amending Bylaw No. 7469-2018 be adopted. That Zone Amending Bylaw No. 7195-2015 be adopted. CARRIED 1100 COMMITTEE REPORTS AND RECOMMENDATIONS Public Works and Development Services 1101 2019-341-RZ, 12162, 12170 and 12178 Fletcher Street, RS1- to RM-1 Staff report dated January 21, 2020 recommending that Maple Ridge Zone Amending Bylaw No. 7587-2019 to rezone from RS-1 (One Family Urban Residential) to RM-1 (Townhouse Residential) to permit a 15 unit townhouse residential development be given first reading and that the applicant provide further information as described on Schedules C, D and E of the Development Procedures Bylaw No. 5879-1999. R/2020-024 It was moved and seconded That Maple Ridge Zone Amending Bylaw No. 7587-2019 be given first reading; and, Council Meeting Minutes January 28, 2020 Council Chamber Page 5 of 10 Doc#2389065 That the applicant provide further information as described on Schedules C, D and E of the Development Procedures Bylaw No. 5879-1999. CARRIED 1102 2019-310-RZ, 11232 Dartford Street, C-4 to H-1 Staff report dated January 21, 2020 recommending that Maple Ridge Zone Amending Bylaw No. 7603-2019 to rezone from C-4 (Neighbourhood Public House Commercial) to H-1 (Heritage Commercial) to allow the licensed retail store to operate as an independent principle use be given first reading and that the applicant provide further information as described on Schedule E of the Development Procedures Bylaw No. 5879-1999. It was moved and seconded That Maple Ridge Zone Amending Bylaw No. 7603-2019 be given first reading; and, That the applicant provide further information as described on Schedule E of the Development Procedures Bylaw No. 5879-1999. R/2020-025 It was moved and seconded That Item 1102 – 2019-310-RZ, 11232 Dartford Street, C4-H1 be deferred to the February 11, 2020 Regular Council meeting. CARRIED 1103 2018-489-RZ, 20278 and 20292 Patterson Avenue, RS-1 to RM-2 Staff report dated January 21, 2020 recommending that Maple Ridge Zone Amending Bylaw No. 7523-2018 to rezone from RS-1 (One Family Urban Residential) to RM-2 (Medium Density Apartment Residential) to permit an apartment building be given first reading and that the applicant provide further information as described on Schedules C, D and E of the Development Procedures Bylaw No. 5879-1999. R/2020-026 It was moved and seconded That Maple Ridge Zone Amending Bylaw No. 7523-2018 be given first reading; and, That the applicant provide further information as described on Schedules C, D and E of the Development Procedures Bylaw No. 5879-1999. CARRIED Councillor Robson – OPPOSED Council Meeting Minutes January 28, 2020 Council Chamber Page 6 of 10 Doc#2389065 1104 2019-350-RZ, 20629 119 Avenue, CS-1 text amendment Staff report dated January 21, 2020 recommending that Maple Ridge Zone Amending Bylaw No. 7601-2019 to make a site specific text amendment to the Service Commercial CS-1 zone to allow for a physiotherapy and registered massage therapy clinic be given first and second reading and be forwarded to Public Hearing. R/2020-027 It was moved and seconded That Maple Ridge Zone Amending Bylaw No. 7601-2019 be given first and second reading and be forwarded to Public Hearing. CARRIED 1105 2015-373-DVP, 23616 132 Avenue Staff report dated January 21, 2020 recommending that the Corporate Officer be authorized to sign and seal 2015-373-DVP respecting property located at 23616 132 Avenue. The Deputy Corporate Officer advised that 89 letters were mailed out and no correspondence was received in response. Engineering staff have confirmed that both streets are being constructed to a collector standard and there is on-street parking on both 132 Ave. and 236 St. along the site frontages. R/2020-028 It was moved and seconded That the Corporate Officer be authorized to sign and seal 2015-373-DVP respecting property located at 23616 132 Avenue. CARRIED 1106 2015-373-DP, 23616 132 Avenue Staff report dated January 21, 2020 recommending that the Corporate Officer be authorized to sign and seal 2015-373-DP respecting property located at 23616 132 Avenue. R/2020-029 It was moved and seconded That the Corporate Officer be authorized to sign and seal 2015-373-DP respecting property located at 23616 132 Avenue. CARRIED Council Meeting Minutes January 28, 2020 Council Chamber Page 7 of 10 Doc#2389065 1107 2016-370-DP, 23616 132 Avenue Staff report dated January 21, 2020 recommending that the Corporate Officer be authorized to sign and seal 2016-370-DP (Wildfire Development Permit) respecting property located at 23616 132 Avenue. R/2020-030 It was moved and seconded That the Corporate Officer be authorized to sign and seal 2016-370-DP (Wildfire Development Permit) respecting property located at 23616 132 Avenue. CARRIED 1108 2018-292-SD, 20141 Telep Avenue Staff report dated January 21, 2020 recommending that pursuant to Local Government Act, Section 510, regarding 5% parkland dedication or payment in lieu, be it resolved that the owner of land proposed for subdivision under application 2018- 292-SD shall pay to the City an amount that is not less than $93,750.00. R/2020-031 It was moved and seconded That pursuant to Local Government Act, Section 510, regarding 5% parkland dedication or payment in lieu, be it resolved that the owner of land proposed for subdivision under application 2018-292-SD shall pay to the City an amount that is not less than $93,750.00. CARRIED 1109 2017-436-SD, 25638 112 Avenue Staff report dated January 21, 2020 recommending that pursuant to Local Government Act, Section 510, regarding 5% Parkland Dedication or payment in lieu, be it resolved that the owner of land proposed for subdivision at 25638 112 Avenue, under application 2012-102-RZ, shall pay to the City of Maple Ridge an amount that is not less than $98,200.00. R/2020-032 It was moved and seconded That pursuant to Local Government Act, Section 510, regarding 5% Parkland Dedication or payment in lieu, be it resolved that the owner of land proposed for subdivision at 25638 112 Avenue, under application 2012-102-RZ, shall pay to the City of Maple Ridge an amount that is not less than $98,200.00. CARRIED Council Meeting Minutes January 28, 2020 Council Chamber Page 8 of 10 Doc#2389065 1110 Snow and Ice Control Policy 9.08 Update – Item deferred pending further information 1111 Maple Ridge Ticket Information Utilization Amending Bylaw No. 7585-2019 Staff report dated January 21, 2020 recommending that the Maple Ridge Ticket Information Utilization Amending Bylaw No. 7585-2019 be given first, second and third readings. R/2020-033 It was moved and seconded That the Maple Ridge Ticket Information Utilization Amending Bylaw No. 7585-2019 be given first, second and third readings. CARRIED Councillor Duncan – OPPOSED 1112 Maple Ridge Noxious Weeds and Other Growth Control Bylaw No. 2384-1976 Staff report dated January 21, 2020 recommending that Maple Ridge Noxious Weed and Other Growth Control Bylaw No. 2384-1976 be repealed in its entirety. R/2020-034 It was moved and seconded That Maple Ridge Noxious Weed and Other Growth Control Bylaw No. 2384-1976 be repealed in its entirety. CARRIED Corporate Services 1131 Supply and Delivery of New Replacement Server Equipment Staff report dated January 21, 2020 recommending that Contract RFP-IS19-15 City Server Replacement in the amount of $899,669.09 (plus applicable taxes) be awarded to Turning Point Technologies, that a contingency of $90,000.00 be established for this project, and that the Corporate Officer be authorized to execute the contract. R/2020-035 It was moved and seconded That Contract RFP-IS19-15 City Server Replacement in the amount of $899,669.09 (plus applicable taxes) be awarded to Turning Point Technologies; That a contingency of $90,000.00 be established for this project; and, Council Meeting Minutes January 28, 2020 Council Chamber Page 9 of 10 Doc#2389065 That the Corporate Officer be authorized to execute the contract. CARRIED Parks, Recreation and Culture 1151 Maple Ridge-Pitt Meadows Agricultural Association Operating Agreement Staff report recommending that the Maple Ridge-Pitt Meadows Agricultural Association Operating Agreement be approved for a three year term and that the Corporate Officer be authorized to execute the agreement. R/2020-036 It was moved and seconded That the Maple Ridge-Pitt Meadows Agricultural Association Operating Agreement be approved for a three year term and that the Corporate Officer be authorized to execute the agreement. CARRIED 1200 STAFF REPORTS – Nil 1300 OTHER MATTERS DEEMED EXPEDIENT – Nil 1400 PUBLIC QUESTION PERIOD There were no speakers. 1500 MAYOR AND COUNCILLOR REPORTS The Mayor and Councillors provided their reports on activities participated in during the past few weeks. 1600 NOTICES OF MOTION AND MATTERS FOR FUTURE MEETING Councillor Duncan announced that she will be bringing forward a motion asking that Council declare a climate change emergency. Council Meeting Minutes January 28, 2020 Council Chamber Page 10 of 10 Doc#2389065 1700 ADJOURNMENT – 7:42 p.m. _______________________________ M. Morden, Mayor Certified Correct ___________________________________ L. Benson, Corporate Officer