Loading...
HomeMy WebLinkAbout2020-11-24 Council Meeting Minutes.pdfCity of Maple Ridge COUNCIL MEETING MINUTES November 24, 2020 The Minutes of the City Council Meeting held on November 24, 2020 at 7:05 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 C. Meadus Councillor G. Robson Councillor R. Svendsen Councillor A. Yousef ABSENT Councillor K. Duncan Appointed Staff A. Horsman, Chief Administrative Officer D. Boag, General Manager Parks, Recreation & Culture C. Carter, General Manager Planning & Development Services C. Crabtree, Acting 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 M. Vogel, Computer Support Specialist 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, Councillor Meadus, Councillor Robson and Councillor Yousef participated electronically. 100 CALL TO ORDER 200 AMENDMENTS TO THE AGENDA 300 APPROVAL OF THE AGENDA R/2020-461 It was moved and seconded That the agenda of the Regular Council Meeting of November 24, 2020 be amended to include Item 801 Recommendations for 2021-2025 Financial Plan and Item 802 Municipal Security Issuing Resolution; and further That the agenda of the Regular Council Meeting of November 24, 2020 be approved as amended. CARRIED Council Meeting Minutes November 24, 2020 Page 2 of 12 400 ADOPTION AND RECEIPT OF MINUTES 401 Minutes of the Regular Council Meeting of November 10, 2020 R/2020-462 It was moved and seconded That the minutes of the Regular Council Meeting of November 10, 2020 be adopted as circulated. CARRIED 402 Reports of the Public Hearing of October 20, 2020 and November 17, 2020 R/2020-463 It was moved and seconded That the reports of the Public Hearing of October 20, 2020 and November 17, 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 Meetings of the Development Agreements Committee • November 18, 2020 702 Reports – Nil 703 Correspondence – Nil 704 Release of Items from Closed Council Status – Nil Council Meeting Minutes November 24, 2020 Page 3 of 12 705 Recommendation to Receive Items on Consent R/2020-464 It was moved and seconded That items on the consent agenda of the Council Meeting of November 24, 2020 be received into the record. CARRIED 800 UNFINISHED BUSINESS Note: Items 801 and 802 were deferred from the November 24, 2020 Council Workshop for Business Planning. 801 Recommendations for 2021-2025 Financial Plan 802 Municipal Security Issuing Resolution R/2020-465 Moved and seconded That Item 801 pertaining to recommendations for inclusion in the 2021-2025 Financial Plan Bylaw and Item 802 requesting approval of borrowings form the Municipal Finance Authority of British Columbia be deferred to the Committee of the Whole Meeting of December 1, 2020. CARRIED 900 CORRESPONDENCE – Nil 1000 BYLAWS Note: Items 1001 to 1002 are from the November 17, 2020 Public Hearing Bylaws for Third Reading and Adoption 1001 2020-117-RZ, 11913 Burnett Street Maple Ridge Official Community Plan Amending Bylaw No. 7659-2020 To designate subject properties as a Temporary Use Permit to allow for a temporary sales centre for the future apartment use on-site R/2020-466 Moved and seconded That Official Community Plan Amending Bylaw No. 7659-2020 be given third reading and be adopted. CARRIED Council Meeting Minutes November 24, 2020 Page 4 of 12 1002 2017-233-RZ, Ground-Oriented Residential Infill Development Permit Guidelines Maple Ridge Official Community Plan Amending Bylaw No. 7673-2020 To include Ground-Oriented Residential Infill Development Guidelines in the Maple Ridge Official Community Plan R/2020-467 Moved and seconded That Official Community Plan Amending Bylaw No. 7673-2020 be given third reading and be adopted. CARRIED Councillor Svendsen and Councillor Yousef - OPPOSED Bylaws for Adoption 1003 2018-105-RZ, 24145 and 24185 110 Avenue Staff report dated November 24, 2020 recommending adoption 1003.1 Maple Ridge Official Community Plan Amending Bylaw No. 7582-2019 To amend Albion Area Plan Schedule 1 from Low Density Residential to Low/Medium Density Residential, Conservation and Park and to amend Schedule “C” – to add to Conservation R/2020-468 Moved and seconded That Official Community Plan Amending Bylaw No. 7582-2019 be adopted. CARRIED 1003.2 Maple Ridge Zone Amending Bylaw No. 7466-2018 To rezone from RS-3 (One Family Rural Residential) to RS-1d (One Family Urban [Half Acre] Residential) to permit a future subdivision of 18 lots R/2020-469 Moved and seconded That Zone Amending Bylaw No. 7466-2018 be adopted. CARRIED Council Meeting Minutes November 24, 2020 Page 5 of 12 1100 REPORTS AND RECOMMENDATIONS Planning and Development Services 1101 2020-228-RZ, 25629 Bosonworth Avenue, RS-2 to RS-3 Staff report dated November 17, 2020 recommending that Maple Ridge Zone Amending Bylaw No. 7672-2020 to rezone from RS-2 (One Family Suburban Residential) to RS-3 (One Family Rural Residential) be given first reading and that the applicant provide further information as described on Schedule C of the Development Procedures Bylaw No. 5879-1999. R/2020-470 Moved and seconded 1. That Zone Amending Bylaw No. 7672-2020 be given first reading; and 2. That the applicant provide further information as described on Schedules C of the Development Procedures Bylaw No. 5879-1999. CARRIED 1102 2020-296-RZ, 10420, 10456 240 Street and 24027 104 Avenue, RS-2 to RM-1 Staff report dated November 17, 2020 recommending that Maple Ridge Zone Amending Bylaw No. 7683-2020 to rezone from RS-2 (One Family Suburban Residential) to RM-1 (Townhouse Residential) to permit a future townhouse development of approximately 66 units be given first reading and that the applicant provide further information as described on Schedules C, D, E, and F of the Development Procedures Bylaw No. 5879-1999. R/2020-471 Moved and seconded 1. That Zone Amending Bylaw No. 7683-2020 be given first reading; and 2. That the applicant provide further information as described on Schedules C, D, E, F and of the Development Procedures Bylaw No. 5879-1999, along with the additional information noted in this report dated November 17, 2020. CARRIED Council Meeting Minutes November 24, 2020 Page 6 of 12 1103 2020-369-RZ, 12478 223 Street, RS-3 to RS-1b Staff report dated November 17, 2020 recommending that Maple Ridge Zone Amending Bylaw No. 7864-2020 to rezone from RS-3 (One Family Rural Residential) to RS-1b (One Family Urban (Medium Density) Residential) to permit the future subdivision of two single family residential lots be given first reading and that the applicant provide further information as described on Schedule B of the Development Procedures Bylaw No. 5879–1999, along with the information required for a Subdivision application. R/2020-472 Moved and seconded 1. That Zone Amending Bylaw No. 7864-2020 be given first reading; and 2. That the applicant provide further information as described on Schedule B of the Development Procedures Bylaw No. 5879-1999, along with the information required for a Subdivision application. CARRIED 1104 2020-327-RZ, Removal of the Owner Occupancy Requirement for Secondary Suites and Detached Garden Suites Staff report dated November 17, 2020 recommending that Maple Ridge Zone Amending Bylaw No. 7674-2020 to remove the owner occupancy requirement for secondary suites and detached garden suites be given first and second reading and be forwarded to Public Hearing, that Business Licensing and Regulation Amending Bylaw No. 7675-2020 to implement a Good Neighbour Agreement for property owners renting two or more rental units on the property be given first, second and third reading and that enforcement of the owner occupancy requirement continue to be held in abeyance until the Zoning Bylaw and Business Licensing and Regulation Bylaw amendments are adopted. R/2020-473 Moved and seconded 1. That Zone Amending Bylaw No. 7674-2020 be given first and second reading and be forwarded to Public Hearing; 2. That Business Licencing and Regulation Amending Bylaw No. 7675- 2020 be given first, second and third reading and be held for final reading until Zone Amending Bylaw No. 7674-2020 is brought forward for final reading; Council Meeting Minutes November 24, 2020 Page 7 of 12 3. That the owner occupancy requirement covenant for secondary suites and detached garden suites may be discharged from Certificate of Title once Zone Amending Bylaw No. 7674-2020 and Business Licencing and Regulation Amending Bylaw No. 7675-2020 are adopted; 4. That enforcement of the owner occupancy requirement continue to be held in abeyance until Zone Amending Bylaw No. 7674-2020 and Business Licencing and Regulation Amending Bylaw No. 7675-2020 are adopted; and 5. That Policy 6.14 "Secondary Suites" and Policy 6.15 "Secondary Suites Guidelines for Exclusion" be repealed. CARRIED Councillor Robson and Councillor Yousef - OPPOSED 1105 2019-064-RZ, 11045 Cameron Court, RS-2 to RS-1d Staff report dated November 17, 2020 recommending that Maple Ridge Zone Amending Bylaw No. 7551-2019 to rezone from RS-2 (One Family Suburban Residential) to RS-1d (One Family Urban (Half Acre) Residential to permit the future subdivision of approximately 6 lots be given second reading and be forwarded to Public Hearing and that the developer be required to pay the City an amount equal to 5% of the market value of the land in lieu of parkland dedication. R/2020-474 Moved and seconded 1) That Zone Amending Bylaw No. 7551-2019 be given second reading, and be forwarded to Public Hearing; 2) That, as a condition of subdivision approval, the developer pay to the City an amount that equals 5% of the market value of the land, as determined by an independent appraisal, in lieu of parkland dedication in accordance with Section 510 of the Local Government Act; and 3) That the following terms and conditions be met prior to final reading: i) Registration of a Rezoning Servicing Agreement as a Restrictive Covenant and receipt of the deposit of a security, as outlined in the Agreement; ii) Road dedication on Cameron Court as required; iii) Design and construction of a sanitary sewer pump station, which requires the acquisition of land to facilitate the sanitary pump station at the sole cost of the applicant to the City's satisfaction; Council Meeting Minutes November 24, 2020 Page 8 of 12 iv) Submission of a site grading and storm water management plan to the City's satisfaction; v) Registration of a Restrictive Covenant for the Geotechnical Report, which addresses the suitability of the subject property for the proposed development; vi) Registration of a Restrictive Covenant for the protection of the Environmentally Sensitive Areas (wetlands) on the subject property; vii) Registration of a Statutory Right-of-Way plan and agreement for infrastructure; viii) Registration of a Reciprocal Cross Access Easement Agreement; ix) Registration of a Restrictive Covenant for Tree Protection and Storm-water Management; x) Registration of a no-build Restrictive Covenant restricting the building areas on some lots to facilitate the optimum subdivision design incorporating the lands to the north addressed as 11060 Cameron Court; xi) Removal of existing buildings; xii) In addition to the site profile, a disclosure statement must be submitted by a Professional Engineer advising whether there is any evidence of underground fuel storage tanks on the subject property; and if so, a Stage 1 Site Investigation Report is required to ensure that the subject property is not a contaminated site; xiii) That a voluntary contribution, in the amount of $30,600 ($5,100 per lot X 6 lots) be provided in keeping with the Council Policy with regard to Community Amenity Contributions; and xiv) Payment of the Density Bonus provision of the RS-1d (One Family Urban (Half Acre) Residential), in the amount $18,600.00 ($3,100 per lot X 6 lots). CARRIED 1106 2018-105-DVP, 24145 and 24185 110 Avenue, Development Variance Permit Staff report dated November 17, 2020 recommending that the Corporate Officer be authorized to sign and seal 2018-105-DVP to reduce the minimum required lot widths for the RS-1d sized lots within the development. The Corporate Officer advised that 18 notices were mailed out in relation to the item and no correspondence was received in response. R/2020-475 Moved and seconded That the Corporate Officer be authorized to sign and seal 2018-105-DVP respecting property located at 24145 and 24185 110 Avenue. CARRIED Council Meeting Minutes November 24, 2020 Page 9 of 12 Engineering Services 1131 Award of Contract - ITT-EN20-49, Sanitary Sewer Upgrades on 123 Avenue and 227 Street Staff report dated November 17, 2020 recommending that Contract ITT- EN20-49: Sanitary Sewer Upgrades on 123 Avenue and 227 Street be awarded to Redline Excavating Ltd., that a contingency to address potential variations in field conditions be approved and that the Corporate Officer be authorized to execute the contract. R/2020-476 Moved and seconded That Contract ITT-EN20-49: Sanitary Sewer Upgrades on 123 Avenue and 227 Street, be awarded to Redline Excavating Ltd. in the amount of $251,720.00 excluding taxes; and That a contract contingency of $50,000.00 be approved to address potential variations in field conditions; and further That the Corporate Officer be authorized to execute the contract. CARRIED 1132 Award of Contract RFP-EN20-29: Engineering Design Services for Two (2) Multi-Use Pathways and One (1) Intersection Improvement Staff report dated November 17, 2020 recommending that Contract RFP- EN20-29: Engineering Design Services for Two (2) Multi-Use Pathways and One (1) Intersection improvement be awarded to McElhanney Ltd., that a contingency for unanticipated additional works be approved and that the Corporate Officer be authorized to execute the contract. R/2020-477 Moved and seconded That Contract RFP-EN20-29: Engineering Design Services for Two (2) Multi- Use Pathways and One (1) Intersection Improvement, be awarded to McElhanney Ltd. in the amount of $149,552.00 excluding taxes; and That a contingency of $29,900.00 be approved for unanticipated additional works; and further That the Corporate Officer be authorized to execute the contract. CARRIED Council Meeting Minutes November 24, 2020 Page 10 of 12 1133 Abernethy Way Extension Study (240 Street to 256 Street Study Update) Staff report dated November 17, 2020 recommending that the McElhanney September 2020 Technical Memo, Abernethy Way Extension Study 240 Street to256 Street Study Update be endorsed and that the alignment of Abernethy Way Extension from 240 Street to 256 Street as identified in Appendix A be selected as the preferred route. R/2020-478 Moved and seconded That the McElhanney September 2020 Technical Memo, Abernethy Way Extension Study 240 Street to 256 Street Study Update be endorsed; and further That the alignment of Abernethy Way Extension from 240 Street to 256 Street as identified in Appendix A of the staff report be selected as the preferred route. CARRIED 1134 Snow and Ice Control Policy No. 9.08 Update Staff report dated November 17, 2020 recommending that Snow and Ice Control Policy No. 9.08 be adopted as amended. R/2020-479 Moved and seconded That the Snow and Ice Control Policy No. 9.08 be adopted as amended. CARRIED Corporate Services 1151 Fire Dispatch and Operations Centre After Hours Emergency Callout Services Contract Staff report dated November 17, 2020 recommending that the contract for Fire Dispatch and Operations Centre After Hours Emergency Callout Services be awarded to the City of Surrey and that the Corporate Officer be authorized to execute the contract. R/2020-480 Moved and seconded That the contract for Fire Dispatch and Operations Centre After Hours Emergency Callout Services at a first-year cost of $164,756.00 plus Council Meeting Minutes November 24, 2020 Page 11 of 12 applicable taxes and a yearly increase of approximately 11% be awarded to the City of Surrey; and further That the Corporate Officer be authorized to execute the contract. CARRIED 1152 2021 Council Meeting Schedule Staff report dated November 17, 2020 recommending the adoption of the 2021 Council Meeting schedule. R/2020-481 Moved and seconded That the 2021 Council Meeting Schedule be adopted with the scheduling of the following options: January 2021 – start date January 12 with Committee of the Whole scheduled to follow Council Workshop unless the January 5 option is required by Planning Department staff to process outstanding applications to meet a specific deadline; and September 2021 - Council Workshop rescheduled to September 7; Regular Council meeting remains scheduled for September 14 (based on UBCM schedule); and further January 2022 - start date January 11 with Committee of the Whole scheduled to follow Council Workshop. CARRIED 1200 STAFF REPORTS – Nil 1300 OTHER MATTERS DEEMED EXPEDIENT – Nil 1400 PUBLIC QUESTION PERIOD There were not speakers present at the meeting or online for the virtual meeting wishing to speak. 1500 MAYOR AND COUNCILLORS’ REPORTS The Mayor and Council members provided their reports on activities participated in during the past few weeks. Council Meeting Minutes November 24, 2020 Page 12 of 12 1600 NOTICES OF MOTION AND MATTERS FOR FUTURE MEETINGS – Nil 1700 ADJOURNMENT – 7:50 p.m. _______________________________ M. Morden, Mayor Certified Correct ___________________________________ S. Nichols, Corporate Officer