City of Port Moody Minutes

Similar documents
Call to Order and Closed Meeting 5:00 p.m. Regular Open Meeting 7:00 p.m. A G E N D A

REGULAR COUNCIL MEETING AGENDA

City of Port Moody Agenda Seniors Focus Committee Brovold Room Thursday, September 14, 2017 Commencing at 4:30 pm

CITY OF CAMPBELL RIVER COUNCIL MINUTES

Mayor M.E. Clay Councillor D.L. Dilworth Councillor R.G. Glumac Councillor B.A.J. Junker Councillor MP. Lahti Councillor R.

"THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented."

Brandon Elliott (regrets) David Ritcey (regrets) Ron Higo, Director of Community Services Julie Hunter, Committee Coordinator

Mayor McEwen called the meeting to order at 7:00 p.m. R140/2017 THAT THE AGENDA BE APPROVED AS CIRCULATED.

1) THAT Procedural By-law, MS, be enacted. 2) AND THAT Procedural By-law, MS, be repealed.

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, January 15, 2018 at 4:03 p.m.

MONDAY, DECEMBER 8, 2014 COUNCIL MEETING 6:00 PM

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

Joseph A. Fernandez, Chief Administrative Officer Roni-Lee Roach, Executive Secretary. Mayor Forrest called the meeting to order at 6:00 p.m.

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 5, P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER

Council Present: Mayor H. Braun; and Councillors L. Barkman; S. Blue; K. Chahal; B. Falk; M. Gill; D. Loewen; P. Ross; and R.

Minutes of the Regular meeting of the Council of the City of Abbotsford held May 3, 1999, at 4:00 p.m. in the Matsqui Centennial Auditorium

ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL

City of Port Moody Minutes Centennial Steering Committee

Committee of Council Regular Minutes Council Chambers, 3 rd Floor City Hall, 2580 Shaughnessy Street, Port Coquitlam, BC Tuesday, February 5, 2019

VILLAGE OF BELCARRA REGULAR COUNCIL MINUTES VILLAGE HALL MONDAY, JULY 7, 2008

Minutes of an Open Meeting of Council held at 6:00 p.m. on the above date in the Council Chambers at City Hall.

Minutes of the Executive Committee of Council meeting held Monday, July 29, 1996, at 1:00 p.m. in the Matsqui Centennial Auditorium

Mavis Hallman, Lora Peterson, Kim Schmaltz Fabian Joseph, CAO

View the video of the entire meeting

The Corporation of the Village of Cumberland Regular Council Meeting May 11 th, 2015 at 5:30 p.m. Village Council Chambers

"DRAFT" Port Hope Archives Board regarding Archives Lease and Operational Agreements.

CITY OF POWELL RIVER. Minutes of the Regular Council Meeting held in the Council Chambers, City Hall on Wednesday, April 6, 2016 at 7:00 PM.

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, JANUARY 13, 2009 AT 7:30 PM

DISTRICT OF SQUAMISH

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM

REGULAR MEETING OF THE COUNCIL OF THE DISTRICT OF COLDSTREAM

THE DISTRICT OF NORTH VANCOUVER

CITY OF ORILLIA COUNCIL MINUTES

INAUGURAL COUNCIL MEETING MINUTES DECEMBER 8, 2014

2014 General Local Election. Information Package for Candidates

GREATER VANCOUVER REGIONAL DISTRICT ZERO WASTE COMMITTEE

COUNCIL MINUTES CITY OF CAMPBELL, RIVER 1. DELEGATIONS/PRESENTATIONS:

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

A REGULAR MEETING OF THE COUNCIL OF THE TOWN OF LADYSMITH TO BE HELD IN COUNCIL CHAMBERS AT LADYSMITH CITY HALL ON MONDAY, DECEMBER 17, 2018

METRO VANCOUVER REGIONAL DISTRICT ELECTORAL AREA COMMITTEE

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, December 10, 2012 at 4:00 p.m.

REGULAR MEETING OF COUNCIL

THAT the following Minutes be adopted as circulated:

CITY OF CAMPBELL RIVER COUNCIL MINUTES

Minutes Regular Council Meeting

VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL

VILLAGE OF SAYWARD MINUTES REGULAR COUNCIL MEETING NOVEMBER 17, :00 PM VILLAGE OFFICE 601 KELSEY WAY

Members of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:

COUNCIL MINUTES DISTRICT OF CAMPBELL RIVER 1. DELEGATIONS:

Minutes of the Regular meeting of Council held Monday, July 17, 1995, at 7:49 p.m. in the Matsqui Centennial Auditorium

Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office.

CORPORATION OF THE TOWN OF COCHRANE

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA

R E G U L A R M E E T I N G O F M U N I C I P A L C O U N C I L T U E S DAY, J A N U A R Y 23, , S T A R T I N G A T 5 : 3 0 P. M.

THAT the following Minutes be adopted as circulated:

A Bylaw to Regulate the Procedure of Council and Committee Meetings for the City of Port Coquitlam

MINUTES. Mayor L. Pratt Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka

FROM: Chief Administrative Officer FILE NO SUBJECT: Loan Authorization Bylaws MEETING: COUNCIL

COUNCIL PROCEDURE BYLAW NO. 799/G/2004

CITY OF CAMPBELL RIVER COUNCIL MINUTES

The City of Guelph is committed to open, accountable and transparent government.

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik

Dryden Youth Centre. (Personal)

CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, OCTOBER 9, 2012 COMMENCING AT 3:00 P.M.

District of Coldstream Regular Council Meeting Agenda for August 13, Coldstream Municipal Hall 9901 Kalamalka Road, Coldstream, BC 6:00 PM

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council INFORMATION REPORT

REGULAR MEETING OF CITY COUNCIL

Council Present: Mayor G. Ferguson; and Councillors B. Beck, C. Caldwell, S. Gibson, M. Gill, L. Harris, P. Ross, D. Loewen, and J.

Tuesday, June 5, 2018

REGULAR MEETING OF COUNCIL

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015.

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

REGULAR MEETING OF CITY COUNCIL

4330 Kingsway, Burnaby, British Columbia.

REGIONAL TRANSPORTATION ADVISORY COMMITTEE TERMS OF REFERENCE. This paper provides the "Terms of Reference" under which this committee will operate.

View the video of the entire meeting THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER

VILLAGE OF HARRISON HOT SPRINGS MINUTES OF THE REGULAR MEETING OF COUNCIL

NO COUNCIL PROCEDURES BYLAW A BYLAW OF THE CITY OF VICTORIA

THE CORPORATION OF THE CITY OF FERNIE

1. Receive presentation from Haskell Indian Nations University regarding the Keeping Legends Alive Event on September 21 22, 2018.

COUNCIL PROCEDURE BYLAW NO. 2715, 2009

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, DECEMBER 5, 2006 AT 7:30 P.M.

6. PUBLIC HEARING BYLAW 1897 Town of Ladysmith Zoning Bylaw 2014, No. 1860, Amendment Bylaw (No. 3), 2015, No. 1897

Mayor M. Smith; Councillors M. Booth, C. Cameron, C. Cassidy, N. Gambioli, P. Lambur, and W. Soprovich.

GREATER VANCOUVER REGIONAL DISTRICT BOARD OF DIRECTORS

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

4.1 Minutes of the Inaugural Council Meeting held November 6, 2018 at the City of West Kelowna Council Chambers

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 26, 2014.

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 9, 2018 AT 7:35 P.M.

The Corporation of Delta COUNCIL REPORT Regular Meeting. Council Procedure Bylaw Amendments

Council Present: Mayor G. Ferguson; and Councillors E. Fast, S. Gibson, M. Gill, G. Peary, 1. Redekop P. Ross, and C. Wiebe

CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, MARCH 12, 2013 COMMENCING AT 3:00 P.M.

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, January 8, 2018, 2:00 p.m. Council Chamber, City Hall

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

Minutes of the Committee of the Whole Meeting held July 16, 2012.

Transcription:

City of Port Moody Minutes Regular Council Meeting Council Chambers Tuesday, September 13, 2011 at 7:00 p.m. Present: Absent: In Attendance: Acting Mayor R.T. Elliott Councillor M.E. Clay Councillor D.L. Dilworth Councillor M. P. Lahti Councillor G.W. Nuttall Councillor K.D. Rockwell Mayor G. Trasolini Colleen Rohde Acting City Manager James Chandler Senior Project Manager Fire Hall Cory Day City Engineer Mark Halpin Transportation Engineer Technologist Ron Higo Director of Community Services Leslyn Johnson Communications Manager Jeff Moi Transportation Engineer Julie Pavey Manager Parks and Environment Brigitte Pronovost Supervisor Solid Waste and Common Services Paul Rockwood Director of Corporate Services Tim Savoie Director of Development Services Marta Taylor Manager Special Projects Linda Tylla Acting City Clerk 1. Call to Order 1.1 Introduction of Port Moody Art 1 Regular Council Meeting Minutes, September 13, 2011

2. Public Input 3. General Matters Solid Waste Association of North America - SWANA Award 3.1 Staff to present the Solid Waste Association of North America s SWANA Award, recently awarded to Port Moody File: 0290-03 The Acting City Manager, Supervisor Solid Waste and Common Services and the Communications Manager presented the Bronze Award received by the city at the recent Solid Waste Association of North America conference to Acting Mayor Elliott. Fraser Health Healthy Communities Initiative 3.2 PowerPoint Presentation Delegation Request: Fraser Health Authority dated May 9, 2011 Information Package provided by Fraser Health Authority File: 0500-01 Community Health Specialist Ruth Hellerud-Brown, Executive Director Valerie Spurrell and Medical Health Officer Dr. Larry Gustafson presented on Fraser Health s Healthy Communities Initiative. Arts Centre Society 3.3 PowerPoint Presentation Delegation Request: Port Moody Arts Centre dated August 18, 2011 File: 0230-01 Jane Matthews, Executive Director of the Port Moody Arts Centre provided an overview of the events, performances and activities planned for the 2011 Port Moody Festival of the Arts. British Columbia Intersection Safety Camera Program 3.4 PowerPoint Presentation File: 0420-20-05 Gord Couling, Regional Road Safety Representative from 2 Regular Council Meeting Minutes, September 13, 2011

ICBC presented on the Intersection Safety Camera Program. 4. Legislative Matters Regular Council Meeting Minutes 4.1 File: 0550-05 THAT the minutes of the Regular Council meeting held Tuesday, July 26, 2011 be adopted. Security Issuing Resolution Fire Hall #1 Debt Issue 4.2 Report: Corporate Services Department dated September 13, 2011 File: 0822-01/ BL2878 THAT Council approve borrowing from the Municipal Finance Authority of British Columbia, as part of the 2012 Spring Borrowing Session, $6 Million Dollars ($6,000,000) as authorized through the City of Port Moody Fire Hall #1 Construction Project Loan Authorization Bylaw, 2010, No. 2878, and that the Greater Vancouver Regional District be requested to consent to the City of Port Moody s borrowing over a thirty (30) year term and include the borrowing in their Security Issuing Bylaw. Amended 2011 Financial Plan and Related Bylaw- Bylaw 2907 4.3 Report: Corporate Services Finance Division dated September 2, 2011 File: 1700-03/ BL2907 Financial Plan Bylaw, 2011, Bylaw No. 2890, Amendment Bylaw No. 1, 2011, No. 2907 THAT Bylaw No. 2907 be now read a first time. THAT Bylaw No. 2907 be now read a second time. THAT Bylaw No. 2907 be now read a third time. 3 Regular Council Meeting Minutes, September 13, 2011

Smoking Bylaw Amendment Bylaw 2901 4.4 Bylaw No. 2901 File: 6700-20-95 / BL2901 City of Port Moody Smoking Regulation Bylaw No. 2773, 2008, Amendment Bylaw, 2011, No. 2901 to add a definition of smoking club and to update the bylaw section which outlines where smoking is prohibited and adding ventilation requirements for smoking clubs, in addition to housekeeping amendments. THAT Bylaw No. 2901 be now adopted. Fees Bylaw Amendment Bylaw 2902 4.5 Bylaw No. 2902 File: 6700-20-95 / BL 2902 City of Port Moody Fees Bylaw No. 2857, 2010, Amendment Bylaw, 2011, No. 2902 an amending bylaw to add smoking club to the Fees Bylaw. THAT Bylaw No. 2902 be now adopted. Amendment to Fees Bylaw to Add Administrative Fee for Encroachment Agreements 4.6 Report: Legislative Services dated July 29, 2011 File: 3010-04 / BL2905 City of Port Moody Fees Bylaw No. 2857, Amendment Bylaw, No. 2, 2011, No. 2905 an amending bylaw to add administrative fees for Encroachment Agreements. THAT Bylaw No. 2905 be now read a first time. THAT Bylaw No. 2905 be now read a second time. THAT Bylaw No. 2905 be now read a third time. 4 Regular Council Meeting Minutes, September 13, 2011

Development Variance Permit Application for Strata Corporation BCS3438 (701 Klahanie Drive and 660 Nootka Way) 4.7 Report: Development Services Planning dated August 31, 2011 File: 3090-20-96 THAT Development Variance Permit No. 2011-96 be issued subject to the submission of all required fees and securities and final plans to the satisfaction of staff and that the Mayor and Clerk be authorized to execute the necessary legal documents required in support of this application. 5. Unfinished Business Community Sustainability Plan Public Consultation Feedback 5.1 Report: Sustainability Staff Team dated August 18, 2011 File: 0620-30-01 THAT staff continue to implement the plan s action items and initiatives and integrate them into City operations; THAT staff continue to update the CSP based on best practices and any decisions by Council that have a bearing on the plan; THAT public feedback specific to energy and emissions reduction measures, update the draft CEEP and report back to Council in October with a recommendation for endorsement of the CEEP; THAT any budgetary items related to the plan be brought forward during the regular budgeting process; and THAT an annual update of the CSP be provided to Council and posted on the City s website. THAT staff work toward enhanced promotion and incentive ideas to encourage residents to engage in the Community Sustainability Plan process. 5 Regular Council Meeting Minutes, September 13, 2011

6. New Business Fire Hall #1 New Construction Update 6.1 Report: Development Services dated September 13, 2011 File: 0760-20-26 THAT the Project Steering Committee and staff continue with the current implementation and process proposed and with the appointment of the project consultant team. THAT Council approves the Design Brief, dated September 6 th, 2011. THAT, in relation to the Design Brief and ongoing project, the Project Steering Committee be given authority to investigate additional sources of funding to construct the New Fire Hall #1. Canadian Cancer Society: Banning the Use and Sale of Cosmetic Pesticides in BC: Request for Letter of Support from City of Port Moody 6.2 Email: Canadian Cancer Society, BC & Yukon Division dated July 25, 2011 Template Letter of Support File: 0630-01 THAT Port Moody send a letter, as requested by the Canadian Cancer Society, BC & Yukon Division s letter dated July 25, 2011, to the Provincial Government asking for a ban on the use and sale of cosmetic pesticides in British Columbia. Committee Appointments Centennial Steering 6.3 File: 3600-20-48 THAT Diane Champion-Smith, Jeanette Jasienczyk, Jane Ireland, and John Grasty be appointed as the four Port Moody resident at large representatives to the Centennial Steering Committee; AND THAT Councillor Nuttall be appointed as Chair and that Councillor Dilworth be appointed as Vice-Chair to the Steering Committee. 6 Regular Council Meeting Minutes, September 13, 2011

THAT Jasmine Cruz-Vasquez be appointed to the Youth Focus Committee. THAT the Terms of Reference for the Centennial Steering Committee be changed, deleting the specification of staff members from the Port Moody Arts Centre, Port Moody Station Museum and ArtsConnect, and instead adding that the referenced outside groups are invited to nominate up to two of their members residing in Port Moody for Council appointment to fill their one position on the Committee. Amendment to Arts and Culture Terms of Reference 6.4 Report: Community Services Cultural Services dated September 7, 2011 File: 0360-20 THAT the amendment to the Arts and Culture Committee Terms of Reference, proposed in the report Amendment to Arts and Culture Terms of Reference dated September 7, 2011, be adopted. Proclamation Request Sea Otter Awareness Week - September 25- October 1, 2011 6.5 Email: Defenders of Wildlife dated July 8, 2011 File: 0630-01 THAT September 25-October 1, 2011 be proclaimed Sea Otter Awareness Week. Proclamation Request Homelessness Action Week October 10-16, 2011 6.6 Letter: Greater Vancouver Regional Steering Committee on Homelessness dated August 31, 2011 File: 0630-01 THAT October 10-16, 2011 be proclaimed Homelessness Action Week. 7. Other Business 7 Regular Council Meeting Minutes, September 13, 2011

8. Reports from Council 8.1 Council Verbal Reports 8.2 Staff Verbal Reports 9. Information Items 9.1 Committee, Commissions and Boards Minutes Library Board Minutes May 19, 2011 Library Board Minutes June 16, 2011 Release of In-Camera Item Proposed Encroachment Agreement Administrative Fee Proposed Encroachment Agreement 50 Queens Street Proposed Cover for Venosta Railcar Issuance of Building Permit for a Structure Bridging a Property Line 9.2 The following resolutions were publicly released from the July 26, 2011 In-Camera Council Meeting: THAT the encroachment fee administrative charges to recoup the City s costs of entering into encroachment agreements, as outlined in the July 14, 2011 report of Legislative Services, be approved. THAT staff be authorized to enter into a two year encroachment agreement from August 1, 2011 to July 31, 2013 with Chander Mari Bhatt, operating as Aroma Indian Restaurant and Lounge at 50 Queens Street for an outdoor patio restaurant dining area for an annual fee of $1,200.00, plus the applicable administrative fee. THAT Council direct Building staff to issue a building permit for the proposed cover for the Venosta railcar which extends over the front property line at 2734 Murray Street. Great Annual BC Shake Out Annual Province- Wide Earthquake Drill October 20, 2011, 10:20 a.m. 9.3 Information Sheet File: 7200 8 Regular Council Meeting Minutes, September 13, 2011

10. Public Input The Mayor declared the meeting closed at 8:45 p.m. Certified correct in accordance with Section 148(a) of the Community Charter. Acting City Clerk Confirmed on the Day of, 2011. Acting Mayor 9 Regular Council Meeting Minutes, September 13, 2011