CITY OF PITT MEADOWS

Similar documents
Minutes of the Regular meeting of the Council of the City of Abbotsford held February 26,2007, at 4:00 p.m. in the Matsqui Centennial Auditorium

District of Maple Ridge AGRICULTURAL ADVISORY COMMITTEE REGULAR MEETING

VILLAGE OF CANAL FLATS Regular Council Meeting MINUTES Monday December 12 th, :30 pm Canal Flats Civic Centre, 8909 Dunn Street, Canal Flats

Corporation of the District of Maple Ridge and the City of Pitt Meadows MAPLE RIDGE/PITT MEADOWS MUNICIPAL ADVISORY COMMITTEE ON ACCESSIBILITY ISSUES

The meeting was called to order by Mayor Rennie at 9:31 a.m. The following amendments were made to the agenda for this meeting:

BOARD OF DIRECTORS MINUTES May 11, 2018 Kenora

MINUTES OF MEETING January 7, 2014

Mayor Mussatto Thank you very much for that. Is there a presentation by staff? Mr. Wilkinson, are you doing a staff presentation?

Mayor S Pankow, Councillors J Brennan, L Allen, J Gallipeau, C Cummings and D Quinn

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397

Minutes Regular Council Meeting Monday, January 9, 2017

Board of Selectmen and Public Hearing Minutes Thursday September 13, :30PM Chelsea Town Office

COMMITTEE OF THE WHOLE Minutes of Meeting May 21, 2009

7:30 pm REGULAR MEETING July 5, 2016

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

Zanesvi lle City Council Meeting Monday, February 12, 2018

MONTE SERENO CITY COUNCIL MINUTES. November 16, 2010

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, JUNE 9, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS

City of Davenport Commission Minutes of November 14, 2016

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

MINUTES KEIZER CITY COUNCIL Tuesday, September 5, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

Interim City Manager, Julie Burch

HERITAGE ADVISORY COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM

City of Alpine Regular City Council Meeting Tuesday, January 17th, :30 P.M. Minutes

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

MINUTES LUNENBURG COUNTY MULTI-PURPOSE CENTRE CORPORATION (LCMPCC) Thursday September 21, 2017

Mayor S Pankow, Councillors J Maloney, J Gallipeau, L Allen, C Cummings, D Quinn, Student Councillor B Bisaillon and Student Councillor C Poag

Riders Advisory Council December 4, 2013 Meeting Minutes

J. Hancock, resigned. STAFF PRESENT: Ron McCullough, Interim CAO C. Vanderaegen, Administrative Assistant

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING January 29, 2009

COUNCIL ORGANIZATIONAL MEETING MONDAY, OCTOBER 23, :30 P.M.

IN TESTIMONY WHEREOF, I have hereunto placed my name and affixed the seal of. the City of St. Marys, Ohio. day of June, COUNTY OF AUGLAIZE

THE CORPORATION OF THE VILLAGE OF ASHCROFT REGULAR MINUTES

TOWN COUNCIL SPECIAL AND REGULAR MEETING MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES. Eric Hodgins, Town Planner Art Janse, Chief Building Official

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m.

ANNUAL ORGANIZATIONAL MEETING. RED DEER COUNTY Red Deer, AB Tuesday, October 23, 2001

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

Town of Grant-Valkaria Town Council Minutes Wednesday, November 29, 2006 at 7:00 P.M. Grant Community Center

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

DECEMBER 14, 2010 MINUTES OF THE BELTON CITY COUNCIL PUBLIC HEARING AND REGULAR MEETING CITY HALL ANNEX -520 MAIN STREET BELTON, MISSOURI

July 15, Business Arising from Minutes

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona

CITY COUNCIL MEETING March 26, 2008

GENERAL COUNCIL MINUTES JUNE 7, :00 PM

Page 1 of 6 Champlin City Council

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

STREETSBORO PLANNING AND ZONING COMMISSION. Regular Meeting June 13, PM

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL)

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

Town of Ponce Inlet Town Council Regular Meeting Minutes October 11, 2018

City of Davenport Commission Minutes of March 19, 2018

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

Councillor D. Good, N. Martin, T. McKelvie. STAFF PRESENT: Kelly Bunn, CAO Gwen Stratton, Administrative Assistant. V. Green Municipal Fund

City of Round Rock Regular City Council Meeting May 10, 2012

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA

Report on Village of Anmore Regular Council Meeting Tuesday, January 11, 2011

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

SARASOTA COUNTY BICYCLE/PEDESTRIAN/TRAIL ADVISORY COMMITTEE MEETING SUMMARY. DATE: December 13, 2016 TIME: 5:30 P.M.

TOWN OF ALTONA. Committee of the Whole

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.)

Francis City Council Meeting Thursday, July 13, :00 p.m. Francis City Community Center 2319 So. Spring Hollow Rd. Francis, Utah 84036

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

MUNSTER PLAN COMMISSION MINUTES OF REGULAR BUSINESS MEETING Meeting Date: June 13, 2017 Date of Approval:

MINUTES OF THE CHARTER REVIEW COMMISSION OF THE CITY OF AVON, OHIO HELD THURSDAY, MARCH 23, 2017, AT 7:00 P.M

Thursday, September 28, 2017 Approved November 30, 2017

Clark Wilkinson. Tamilyn Fillmore. William Ince. Stephanie Ivie George McEwan. Robyn Mecham. Katie Rust, Recording Secretary

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

Meeting Minutes. Thursday, January 10, :30 PM City Hall, 1 Frank H. Ogawa Plaza, Council Chamber Oakland, CA 94612

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, PRESENT: Keri Benson Councilmember

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

MINUTES OF THE BELTON CITY COUNCIL REGULAR MEETING JULY 25, 2017 CITY HALL ANNEX, 520 MAIN STREET BELTON, MISSOURI

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, FEBRUARY 25, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

CITY OF COLWOOD MINUTES OF THE INAUGURAL MEETING OF COUNCIL Monday, December 5, 2011 at 7:00 p.m Wishart Road, Colwood B.C.

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

MUSEUMS OF MISSISSAUGA ADVISORY COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA MONDAY, JUNE 21, :00 PM

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

Payroll Fund voucher numbers 303, 304, , , , and in the total amount of $119,

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

CARDSTON COUNTY COUNCIL MEETING MINUTES Monday, April 13, HELD AT THE County Administration Office AT 9:00 AM.

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

VILLAGE OF CARROLLTON CARROLLTON, OHIO

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers.

Transcription:

CITY OF PITT MEADOWS Minutes of the REGULAR MEETING of Pitt Meadows City Council held on Tuesday, December 12, 2017 at 7:00 p.m. in the Council Chamber of the Pitt Meadows City Hall, 12007 Harris Road, Pitt Meadows, British Columbia. PRESENT: Elected Officials: Mayor J. Becker Councillor B. Bell Councillor B. Dingwall Councillor J. Elkerton Councillor T. Miyashita Councillor M. Stark Absent: Staff Guest: Councillor D. Murray (on leave without pay) M. Roberts, Chief Administrative Officer K. Zanon, Director of Community Services F. Smith, Director of Engineering & Operations S. St. Jean, Director of Corporate Services C. Harding, Director of Finanical Services D. Jolley, Fire Chief T. Penney, Corporate Officer K. Elrick, Deputy Clerk L. Grant, Manager of Community Development C. Baldridge, Manager of Communications and Community Services B. Morgan, Emergency Program Coordinator Superintendent J. Hyland, OIC Vince Verlaan, Modus Consulting The meeting was called to order at 7:00 p.m. A. LATE ITEMS

2 B. APPROVAL OF AGENDA MOVED by Councillor Bell, SECONDED by Councillor Elkerton, THAT the agenda for the December 12, 2017 Regular Meeting of Council be approved. C. QUESTION AND COMMENT PERIOD Dave Carter, Pitt Meadows Gun Glub representative regarding Pitt Meadows Gun Club Ed Hill, regarding Pitt Meadows Gun Club Mark Sekela regarding Pitt Meadow Gun Club Richard Rollands, Port Coquitlam regarding Pitt Meadows Gun Club Bill Neufeld regarding duplex construction. D. ADOPTION OF MINUTES 1. Minutes of the December 5, 2017 Special (Pre-Closed) Meeting of Council, and the December 5, 2017 Regular Meeting of Council. MOVED by Councillor Bell, SECONDED by Councillor Elkerton, THAT the Minutes of the Special (Pre-Closed) Meeting of Council held on December 5, 2017, and the Minutes of the Regular Meeting of Council held on December 5, 2017, be adopted. With Councillor Dingwall and Councillor Miyashita voting in the negative. E. ANNOUNCEMENTS F. DELEGATIONS G. PRESENTATIONS

3 1. Ridge Meadows RCMP Regular Update. Superintendent Jennifer Hyland, Officer In Charge, provided a Powerpoint presentation regarding a RCMP update which is included as Attachment 1 and forms part of the original minutes. Discussion points included: Mental health repeat calls Social media alerts through RCMP 2. Emergency Operations Centre (EOC) Report and Interior Summer Fires. A Powerpoint presentation was provided by Ms. Barbara Morgan, Emergency Program Coordinator and Fire Chief Don Jolley which is included as Attachment 2 and forms part of the original minutes providing information regarding emergency operations and interior summer fires. Art Gallery Video A short video highlighting the new Pitt Meadows Art Gallery was shown. H. PUBLIC HEARING I. CONSENT AGENDA J. NEW/OTHER BUSINESS 1. REPORTS 1.1 Civic Engagement Strategy and Framework. (01-0640-20/17) Ms. Carolyn Baldridge, Manager of Communications and Community Engagement provided an overview of the process and introduction of Mr. Vince Verlaan, Modus Consulting Inc. Mr. Verlaan provided a Powerpoint presentation which is included as Attachment 3 and forms part of the original minutes. MOVED by Councillor Elkerton, SECONDED by Councillor Dingwall, THAT Council:

4 A. Receive, for information, the staff report dated December 12, 2017 from the Director of Corporate Services together with its attachments: the Civic Engagement Framework as prepared by Modus Consulting (attachment A), and the Community Engagement Policy (attachment B); AND B. Endorse the Civic Engagement Strategy and Framework as recommended by Modus Consulting; AND C. Approve the Community Engagement Policy C098. Before the question was called it was: MOVED by Councillor Bell, SECONDED by Councillor Elkerton, THAT Council direct staff to amend the Community Engagement Policy C098 to include the words that no single input, or activity determines the outcome, and Council (as the elected decisionmakers) ultimately reserve the right to decide as they see fit in the table on page 2 of the proposed Community Engagement Policy C098. The question was then called on the motion as amended and it was: 1.2 2018 Council Meeting Schedule/Calendar. (01-0550-01/17) MOVED by Councillor Miyashita, SECONDED by Councillor Bell, THAT Council: A. Receive the report from the Manager of Administration Services (Corporate Officer) dated December 6, 2017 titled 2018 Council Meeting Schedule/Calendar ; and B. Adopt the 2018 Council Meeting schedule as identified in Attachment A providing for weekly regular Council meetings held on Tuesdays, with the exception of: B.1 Any month that has a fifth Tuesday, no regular meeting is scheduled; and

5 B.2 During the summer month of August, no regular meetings are scheduled. 1.3 South Bonson Road Truck Traffic Working Group Terms of Reference. (11-5460-06/17) MOVED by Councillor Bell, SECONDED by Councillor Miyashita, THAT Council: A. Receive the report from the Director of Engineering and Operations dated December 5, 2017 regarding the South Bonson Road Truck Traffic Working Group terms of reference; AND B. Approve the South Bonson Road Truck Traffic Working Group terms of reference; AND C. Direct staff to begin recruitment for individuals interested in serving on the South Bonson Road Truck Traffic Working Group. 1.4 Draft Land Use Plan for the Pitt Meadows Regional Airport. (8400-20/17) Ms. Kate Zanon, Director of Community Services provided a Powerpoint presentation which is included as Attachment 4 and forms part of the original minutes. MOVED by Councillor Stark, SECONDED by Councillor Miyashita,THAT Council: A. Direct Staff to refer the Draft Land Use Plan for the Pitt Meadows Regional Airport lands to the Pitt Meadows Airport Society, the Airport Advisory Committee, the Agricultural Advisory Committee and the general public. 1.5 Infill Public Hearing. (6410-01/16)

6 MOVED by Councillor Bell, SECONDED by Councillor Stark, THAT Council: A. Direct staff to hold a second public hearing for Zoning Bylaw Amendment Bylaw No. 2782, 2017 on January 16, 2018; AND B. Direct staff to expand the notification area of the mail out to include all owners and occupants of properties zoned RS, R- 1, and R-2. MOVED by Councillor Bell, SECONDED by Councillor Stark, THAT Council reconsider the defeated motion from the December 5, 2017 Regular Council meeting: THAT Council hold all subdivision and duplex building applications in abeyance for 60 days from December 5, 2017 that would be affected by the proposed bylaw amendments. The following motion of reconsideration was put to the floor: MOVED by Councillor Stark, SECONDED by Councillor Bell, THAT Council hold all subdivision and duplex building applications in abeyance for 60 days from December 5, 2017 that would be affected by the proposed bylaw amendments. Before the question was called it was: MOVED by Councillor Stark, SECONDED by Councillor Miyashita, THAT Council amend the date of abeyance to one week after adjournment of the public hearing. Before the question was called on the motion, as amended it was: MOVED by Councillor Elkerton, SECONDED by Councillor Bell, THAT the motion be amended to delete the words subdivision and duplex building applications to building permits and related building applications.

7 The question was then called on the main motion, as amended and it was: 2. BYLAWS AND PERMITS BYLAWS FOR ADOPTION 2.1 Heritage Designation Bylaw No. 2781, 2017 for 19739 McNeil Rd. MOVED by Councillor Bell, SECONDED by Councillor Miyashita, That Council: A. Adopt the City of Pitt Meadows Heritage Designation Bylaw No. 2781, 2017. 2.2 Heritage Revitalization Agreement Bylaw No. 2780, 2017, for 19739 McNeil Rd. MOVED by Councillor Miyashita, SECONDED by Councillor Stark, THAT Council: A. Adopt the City of Pitt Meadows Heritage Revitalization Agreement Bylaw No. 2780, 2017. CARRIED K. COUNCIL LIAISON REPORTS Council provided updates on community events and liaison activities. L. ITEMS BROUGHT FORWARD FOR PUBLIC INFORMATION. M. NOTICE OF CLOSED MEETING There were no items received for this Meeting.

8 N. QUESTION AND COMMENT PERIOD Filip Rezler, regarding infill. William Wild regarding transportation infrastructure Maureen Robertson regarding city policies and communication. O. ADJOURNMENT MOVED by Councillor Bell, SECONDED by Councillor Elkerton, THAT this meeting now be adjourned at 9:53 p.m. Signed: Certified Correct: John Becker, Mayor Tina Penney, Corporate Officer