Loading...
HomeMy WebLinkAbout2020-10-27 Council Meeting Minutes.pdf City of Maple Ridge COUNCIL MEETING MINUTES October 27, 2020 The Minutes of the City Council Meeting held on October 27, 2020 at 7:02 p.m. in the Council Chambers 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, General Manager Parks, Recreation & Culture C. Carter, General Manager Planning & Development Services C. Crabtree, General Manager Corporate Services D. Pollock, General Manager Engineering Services S. Nichols, Corporate Officer T. Thompson, Chief Financial Officer Other Staff as Required C. Goddard, Director of Planning A. Grochowich, Planner M. Orsetti, Director of Bylaw and Licensing 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 Note: Due to the COVID-19 pandemic, Council members Councillor Yousef, Councillor Meadus, Councillor Duncan, and Councillor Robson participated electronically. The Mayor chaired the meeting from Council Chambers. 100 CALL TO ORDER 200 AMENDMENTS TO THE AGENDA 300 APPROVAL OF THE AGENDA R/2020-423 It was moved and seconded That the agenda of the Regular Council Meeting of October 27, 2020 be adopted as circulated. CARRIED Council Meeting Minutes October 27, 2020 Page 2 of 8 400 ADOPTION AND RECEIPT OF MINUTES 401 Minutes of the Regular Council Meeting of October 13, 2020 R/2020-424 It was moved and seconded That the minutes of the Regular Council Meeting of October 13, 2020 be adopted as circulated. CARRIED 500 PRESENTATIONS AT THE REQUEST OF COUNCIL – Nil 600 DELEGATIONS – Nil 700 ITEMS ON CONSENT 701.1 Development Agreements Committee Meetings • October 7, 2020 • October 14, 2020 701.2 Committees and Commissions of Council Meetings • Advisory Design Panel – June 17, 2020 and July 22, 2020 702 Reports 702.1 Disbursements for the month ended September 30, 2020 Staff report dated October 27, 2020 providing information on disbursements for the month ended September 30, 2020. 703 Correspondence – Nil 704 Release of Items from Closed Council Status – Nil Council Meeting Minutes October 27, 2020 Page 3 of 8 705 Recommendation to Receive Items on Consent R/2020-425 It was moved and seconded That items on the “Items for Consent” agenda of the October 27, 2020 Council Meeting be received into the record. CARRIED 800 UNFINISHED BUSINESS Note: Item 801 was forwarded from the September 29, 2020 Council Workshop 801 Proposed Maple Ridge Boulevard Maintenance Bylaw No. 7666-2020 Addendum to the staff report dated September 29, 2020 recommending that Maple Ridge Boulevard Maintenance Bylaw No. 7666-2020 to regulate prohibited construction and the maintenance of boulevards within the City of Maple Ridge be given first, second and third reading. R/2020-426 Moved and seconded That Boulevard Maintenance Bylaw No. 7666-2020 be given first, second and third readings. CARRIED 900 CORRESPONDENCE – Nil 1000 BYLAWS Note: Items 1001 to 1004 are from the October 20, 2020 Public Hearing Bylaws for Third Reading 1001 2019-394-RZ, 20857 Golf Lane Maple Ridge Zone Amending Bylaw No. 7611-2020 To rezone from RS-1 (One Family Urban Residential) to R-1 (Residential District). The current application is to permit a future subdivision of approximately six (6) single family lots. R/2020-427 Moved and seconded That Zone Amending Bylaw No. 7611-2020 be given third reading. CARRIED Council Meeting Minutes October 27, 2020 Page 4 of 8 1002 2020-240-RZ, 510 - 20395 Lougheed Highway Maple Ridge Zone Amending Bylaw No. 7669-2020 To allow for the proposed Muse Cannabis retail store to be located 340.5 metres in distance from another cannabis retail store. R/2020-428 Moved and seconded That Zone Amending Bylaw No. 7669-2020 be given third reading. CARRIED Councillor Duncan – OPPOSED 1003 2018-498-RZ, 21640 124 Avenue Maple Ridge Zone Amending Bylaw No. 7533-2019 To rezone from RS-1 (One Family Urban Residential) to RT-2 (Ground Oriented Residential Infill). The current application is to permit a ground oriented, multi- family development of approximately three (3) units. R/2020-429 Moved and seconded That Zone Amending Bylaw No. 7533-2019 be given third reading. CARRIED Bylaws for Third Reading and Adoption 1004 2020-217-RZ, 22000 Block (22625 and 22631 119 Avenue) and Portion of 22558 McIntosh Avenue Maple Ridge Official Community Plan Amending Bylaw No. 7664-2020 To allow a Temporary Use Permit for a public gravel parking lot for approximately 128 vehicles for a period of 3 years. R/2020-430 Moved and seconded That Official Community Plan Amending Bylaw No. 7664-2020 be given third reading and be adopted. CARRIED Council Meeting Minutes October 27, 2020 Page 5 of 8 Bylaws for Adoption 1005 2019-067-RZ, 23250 Silver Valley Road and 23267 137 Avenue 1005.1 Maple Ridge Official Community Plan Amending Bylaw No. 7554-2019 To amend the Silver Valley Area Plan Land Use Designation Map from Low/Medium Density Residential and Medium/High Density Residential to Medium Density Residential. Note: The Corporate Officer advised that the description in the agenda was incorrect and read out the correct description as noted above. R/2020-431 Moved and seconded That Official Community Plan Amending Bylaw No. 7554-2019 be adopted. CARRIED 1005.2 Maple Ridge Zone Amending Bylaw No. 7547-2019 To rezone from RS-3 (One Family Rural Residential) and R-1 (Residential District) to R-1 (Residential District). The current application is to permit a future subdivision of approximately 6 lots. R/2020-432 Moved and seconded That Zone Amending Bylaw No. 7547-2019 be adopted. CARRIED 1006 2017-231-RZ, Supportive Recovery Housing Maple Ridge Zone Amending Bylaw No. 7651-2020 To permit and regulate Assisted Living Residence as a use in the RS-1, RS-1a, RS-1c, RS-1d, RS-2 and RS-3 zones, with a base density of 3 residents per building, and to provide a Density Bonus allowing a maximum of up to 10 residents per building for Supportive Recovery Housing and Transitional Housing classes of Assisted Living Residence on certain conditions, including that the owner enter into a housing agreement with the City. Staff responded to questions from Council. R/2020-433 Moved and seconded That Zone Amending Bylaw No. 7651-2020 be adopted. DEFEATED Councillor Duncan, Councillor Robson, Councillor Svendsen, Councillor Yousef - OPPOSED Council Meeting Minutes October 27, 2020 Page 6 of 8 1100 REPORTS AND RECOMMENDATIONS Planning and Development Services 1101 2017-231-RZ, Assisted Living Residences in Residential Areas Staff report dated October 20, 2020 recommending that Maple Ridge Zone Amending Bylaw No. 7668-2020 to include all classes of Assisted Living Residences be given first and second reading and be forwarded to Public Hearing. C. Goddard, Director of Planning and Development Services advised that the item is directly linked to the previous item “Zone Amending Bylaw No. 7651- 2020” and requested that Council refer the item back to staff. R/2020-434 Moved and seconded That Item 1101 Staff report dated October 20, 2020 titled “Assisted Living Residences in Residential Areas, First and Second Reading, Zone Amending Bylaw No. 7668 - 2020” be referred back to staff. CARRIED 1102 2019-067-SD, 23250 Silver Valley Road and 23267 137 Avenue, 5% Money in Lieu of Parkland Dedication Staff report dated October 20, 2020 recommending that the owner of land proposed for subdivision at 23250 Silver Valley Road and 23257 137 Avenue be required to provide payment in lieu of parkland dedication. R/2020-435 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 23250 Silver Valley Road and 23267 137 Avenue, under application 2019-067-SD, shall pay to the City of Maple Ridge an amount that is not less than $77,500.00. CARRIED Council Meeting Minutes October 27, 2020 Page 7 of 8 Engineering Services 1131 Award of Contract RFP-EN20-24: Engineering Design Services for Rockridge Reservoir to Silver Valley West Watermain Staff report dated October 20, 2020 recommending that Contract RFP-EN20- 24: Engineering Design Services for Rockridge Reservoir to Silver Valley West Watermain be awarded to WSP Canada Group Limited, that a contingency for unanticipated additional works be approved and that the Corporate Officer be authorized to execute the contract. R/2020-436 Moved and seconded That Contract RFP-EN20-24: Engineering Design Services for Rockridge Reservoir to Silver Valley West Watermain, be awarded to WSP Canada Group Limited in the amount of $194,438.00 excluding taxes; and That a contingency of $38,900.00 be approved for unanticipated additional works; and further That the Corporate Officer be authorized to execute the Contract. CARRIED 1200 STAFF REPORTS – Nil 1300 OTHER MATTERS DEEMED EXPEDIENT – Nil 1400 PUBLIC QUESTION PERIOD There were no speakers present in person or virtually. 1500 MAYOR AND COUNCILLORS’ REPORTS The Mayor and Council members provided their reports on activities participated in during the past few weeks. 1600 NOTICES OF MOTION AND MATTERS FOR FUTURE MEETINGS Council Meeting Minutes October 27, 2020 Page 8 of 8 1700 ADJOURNMENT – 7:59 p.m. _______________________________ M. Morden, Mayor Certified Correct ___________________________________ S. Nichols, Corporate Officer