B.1 Reported dated February 20, 2018 from Walter Babicz, General Manager of Administrative Services, regarding Adoption of Minutes.

Similar documents
REGULAR COUNCIL MEETING

REGULAR MEETING OF COUNCIL

2. RESOLUTION TO CLOSE MEETING

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.

PUBLIC HEARING. Mayor Bob Simpson and Councillors John Brisco, Ed Coleman, Scott Elliott, Ron Paull, Laurey- Anne Roodenburg and Sushil Thapar

CORPORATION OF THE CITY OF NEW WESTMINSTER COUNCIL PROCEDURE BYLAW NO. 6910, 2004 EFFECTIVE DATE: MARCH 22, 2004

THAT the meeting move in camera pursuant to sections 23(1) and 24(1) of the Freedom of Information and Protection of Privacy Act.

ENVIRONMENTAL ADVISORY COMMITTEE AGENDA

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

TOWN OF GOLDEN

The Corporation of the Village of Salmo REGULAR MEETING #05-19 MINUTES

Minutes Regular Council Meeting

DISTRICT OF LILLOOET AGENDA

STAFF REPORT TO COUNCIL PLANNING AND DEVELOPMENT

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.

COMMITTEE OF ADJUSTMENT AGENDA WEDNESDAY, APRIL 30, 2014, 7:00 PM

District of North Saanich Minutes of the Council Meeting of Council Monday, December 5, 2016 at 7:00 p.m.

Minutes of the Regular Meeting of the Municipal Council of the District of North Saanich Monday, January 16, 2012 at 7:00 p.m.

Not Ratified. Regional District of Kitimat-Stikine

PRESENT: The meeting was called to order at 6:00 pm. ADOPTION OF AGENDA. Moved by Councillor Clark, seconded by Councillor Buchanan

CITY OF COLWOOD MINUTES OF REGULAR COUNCIL MEETING Monday, September 24, 2018 at 7:00 PM 3300 Wishart Road, Colwood, BC Council Chambers

REGULAR MEETING OF CITY COUNCIL

PUBLIC HEARING MINUTES FEBRUARY 20 AND 21, 2019

COUNCIL PROCEDURE BYLAW NO. 2715, 2009

CITY OF YORKTON BYLAW NO. 2/2010

CITY OF CAMPBELL RIVER COUNCIL MINUTES

MINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T.

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

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

GOVERNANCE AND LEGISLATION COMMITTEE A G E N D A

Electoral Area "D" Electoral Area "C" Electoral Area "E" Electoral Area "F" City of Vernon (Board Chair) Electoral Area "B"

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

THE DISTRICT OF NORTH VANCOUVER

THAT the following Minutes be adopted as circulated:

City of Surrey PLANNING & DEVELOPMENT REPORT File:

THE CORPORATION OF THE VILLAGE OF WARFIELD REGULAR MEETING #08-14

TOWN OF COMOX Minutes of the Regular Council Meeting, held in Council Chambers on Wednesday January 18, 2017

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the COMMITTEE OF THE WHOLE Meeting Monday, April 23, 2018 Council Chambers

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, MARCH 11, 2013 AT 7:35 P.M.

TOWN OF GOLDEN

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, December 19, 2016 at 4:00 p.m.

COMMITTEE OF THE WHOLE MEETING MINUTES

View the video of the entire meeting

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

Municipality of North Cowichan Regular Council Minutes

City of Colwood Minutes of the Planning and Land Use Committee Meeting Colwood City Hall Council Chambers Wishart Road

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

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

CITY OF KIMBERLEY. 1. Minutes of the Regular Meeting of Council held on April 13, 2015.

REGULAR MEETING OF CITY COUNCIL AGENDA

THE CORPORATION OF THE CITY OF FERNIE

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES OCTOBER 24, 2011

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

COUNCIL PROCEDURE BYLAW

The Corporation of the Municipality of Leamington

2. SUBMISSION OF PECUNIARY INTEREST FORMS:

COUNCIL PROCEDURE BYLAW 2183, 2014

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, May 13, 2015 by Deputy Reeve Jackson.

COMMITTEE OF ADJUSTMENT MINUTES

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

REGULAR MEETING OF MUNICIPAL COUNCIL MONDAY, FEBRUARY 19, 2007, STARTING AT 6:30 PM

PART 1-INTRODUCTION. (0 Committee means a standing, select or advisory committee, but does not

VILLAGE OF BELCARRA Board of Variance Bylaw No. 399, Consolidated. A bylaw to establish and set the procedure for a Board of Variance.

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, JULY 12, 2005 AT 7:30 P.M.

REGULAR COUNCIL ABSENT: 1. CALL TO ORDER. Mayor Cooper called the meeting to order at 1:30 p.m. 2. IN-CAMERA SESSION

PUBLIC MINUTES MUNICIPAL PLANNING COMMISSION. February 28, 2017, 12:00 pm Committee Room E, Ground Floor, City Hall

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, JULY 27, 2015 AT 7:30 P.M.

moved by Councillor Lonsdale seconded by Councillor Kahlon THAT Council adopt the July 17, 2007 Regular Business

VILLAGE OF BELCARRA REGULAR COUNCIL MINUTES VILLAGE HALL September 19, 2016

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

METRO VANCOUVER REGIONAL DISTRICT ELECTORAL AREA COMMITTEE

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

SPECIAL-USE/REZONING/CHANGE OF USE PETITION PACKET

REGIONAL DISTRICT OF NORTH OKANAGAN

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031

CITY 'OF CAMPBELL RIVER

June 4, Regular Council

GENERAL COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA WEDNESDAY, SEPTEMBER 21, :02 AM

MINUTES - REGULAR COUNCIL MEETING

REGIONAL DISTRICT OF NORTH OKANAGAN

MINUTES. JB Brown spoke to council about unknown persons shooting on city property by the sewer plant, they have also been riding 4wheelers.

THE CORPORATION OF DELTA BYLAW NO. 7273

INTER-COMMUNITY BUSINESS LICENSE BYLAW

AGENDA Committee of the Whole Meeting 3:00 PM, May 25, Description

"COUNCIL PROCEDURE BYLAW 2007 NO. 7060"

MINUTES. Acting Mayor W. Graham Councillor N. Blissett Councillor D. Cardozo Councillor R. Popoff Councillor T. Shypitka

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

THE CORPORATION OF THE TOWN OF CALEDON PUBLIC INFORMATION MEETING MINUTES. Town of Caledon Administrative Centre Council Chamber

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 22, 2018 at 4:00 p.m.

COUNCIL PROCEDURE BYLAW NO. 799/G/2004

CITY OF KIMBERLEY A G E N D A. "THAT the 2014 Financial Statements as presented from BDO Canada, LLP, be accepted, as presented."

ADOPTION OF THE AGENDA Council adopted, by unanimous consent, the February 1, 2016 regular Council meeting agenda.

MINUTES. April 13, The meeting was called to order by the Chairperson, Harvey Gersin, at 7:32PM at the Sylvan Lake Community Center.

THE CORPORATION OF THE VILLAGE OF MCBRIDE REGULAR COUNCIL MEETING MINUTES July 11, 2017

RESOLVED THAT THE MINUTES OF THE REGULAR MEETING OF COUNCIL HELD ON MONDAY, JULY 25, 2011, BE ADOPTED. CARRIED.

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

Transcription:

REGULAR COUNCIL MEETING Minutes of the Regular Meeting of Council of the City of Prince George, held in the Council Chambers of City Hall, 1100 Patricia Boulevard, Prince George, BC, on March 5, 2018 at 6:00 p.m. PRESENT: Mayor Lyn Hall, Chair Councillor Everitt Councillor Koehler Councillor Krause Councillor McConnachie Councillor Merrick Councillor Scott Councillor Skakun IN ATTENDANCE: Ms. Maureen Connelly, Manager of Legislative Services; Ms. Kathleen Soltis, City Manager; Mr. Ian Wells, General Manager of Planning and Development; Mr. Kris Dalio, Director of Finance; Mr. Dave Dyer, General Manager of Engineering and Public Works; Mr. Rob Whitwham, General Manager of Community Services; Mr. Rob van Adrichem, Director of External Relations; and Ms. Leslie Jackson, Legislative Coordinator. A. ADOPTION OF AGENDA B. MINUTES Moved by Councillor Skakun, seconded by Councillor Koehler, that the agenda for the Regular Meeting of Council scheduled for March 5, 2018, BE ADOPTED. B.1 Reported dated February 20, 2018 from Walter Babicz, General Manager of Administrative Services, regarding Adoption of Minutes. Moved by Councillor Scott, seconded by Councillor McConnachie, that the minutes of the regular Council meeting held February 19, 2018 BE ADOPTED as read on this day and that such minutes as read set out all of the business before Council at that meeting and fully and properly record all of the resolutions and bylaws passed and adopted by Council at that meeting. C. DELEGATIONS C.1 Volunteer Prince George Mr. Corey Walker, President and Ms. Wendy Pollard, General Manager, Volunteer Prince George, provided a PowerPoint presentation regarding Volunteer Prince George s 2017 Annual Report including information on volunteer statistics, membership, social media initiatives, partnerships, celebrations and community support. Discussion commenced. Councillor Merrick left Council Chambers at 6:11 p.m. and returned at 6:13 p.m.

Minutes of the Regular Meeting of Council March 5, 2018 Page 2 C.2 Prince George BMX Supertrak Mr. Derek Orr, Volunteer, Prince George BMX Supertrak, provided a PowerPoint presentation and construction plans regarding the Prince George BMX Club starting ramp and track including information on budget, projected funding, and a request for Council s financial support in the amount of $42,660. Discussion commenced. Mr. Orr, K. Soltis, City Manager, R. Whitwham, General Manager of Community Services, and K. Dalio, Director of Finance, responded to questions of Council. Moved by Councillor McConnachie, seconded by Councillor Skakun, that Council ALLOCATES up to forty-two thousand six hundred and sixty dollars ($42,660) to the Prince George BMX Supertrak in support of their construction plans for the Prince George BMX Start Gate and Track. D. CONSENT AGENDA D.1 Report dated February 23, 2018 from Dave Dyer, General Manager of Engineering and Public Works, regarding BMX Track Lighting at Carrie Jane Gray Park. Moved by Councillor Merrick, seconded by Councillor Scott, that the report dated February 23, 2018 from the General Manager of Engineering and Public Works titled BMX Track Lighting at Carrie Jane Gray Park, BE RECEIVED FOR INFORMATION. G. REPORTS COUNCIL COMMITTEE SELECT COMMITTEE ON A HEALTHY CITY FRAMEWORK G.1 Report dated March 5, 2018 from Councillor Murry Krause, Chair, Select Committee on a Healthy City Framework, regarding Select Committee on a Healthy City Framework Terms of Reference Update. Moved by Councillor Krause, seconded by Councillor Everitt, that Council: 1. APPROVES the revised Terms of Reference for the Select Committee on a Healthy City Framework attached as Appendix A to the report dated March 5, 2018 from Councillor Krause, Chair, titled Select Committee on a Healthy City Framework - Terms of Reference Update ; and 2. APPOINTS Ms. Terri McClymont as a Public Member of the Select Committee on a Healthy City Framework for a term ending December 31, 2018.

Minutes of the Regular Meeting of Council March 5, 2018 Page 3 GENERAL MANAGER OF PLANNING AND DEVELOPMENT G.2 Report dated February 23, 2018 from Ian Wells, General Manager of Planning and Development, regarding Rezoning Application No. RZ100574 (Bylaw No. 8901). Discussion commenced and I. Wells, General Manager of Planning and Development, responded to questions of Council. Moved by Councillor Krause, seconded by Councillor Scott, that Council: 1. GIVES FIRST AND SECOND READING to "City of Prince George Zoning Bylaw No. 7850, 2007, Amendment Bylaw No. 8901, 2018"; and 2. PERMITS that consideration of Final Reading of proposed Bylaw No. 8901, 2018 BE WITHHELD until the following requirements have been met to the satisfaction of Administration: a. Receipt of a Servicing Brief. In addition, any recommendations presented in the preceding items must be addressed to the satisfaction of the General Manager of Planning and Development. G.3 City of Prince George Zoning Bylaw No. 7850, 2007, Amendment Bylaw No. 8901, 2018 See Recommendation 1. of Report Item G.2 G.4 Report dated January 24, 2018 from Ian Wells, General Manager of Planning and Development, regarding 6th Avenue and George Street A&T Project Road Closure Bylaw No. 8938, 2018. G.5 6th Avenue and George Street A&T Project Road Closure Bylaw No. 8938, 2018 Moved by Councillor Everitt, seconded by Councillor Scott, that 6th Avenue and George Street A&T Project Road Closure Bylaw No. 8938, 2018, BE GRANTED FIRST AND SECOND READINGS. G.6 Report dated February 26, 2018 from Ian Wells, General Manager of Planning and Development, regarding Zoning Bylaw Amendment Application No. RZ100581, Bylaw No. 8932. G.7 City of Prince George Zoning Bylaw No. 7850, 2007, Amendment Bylaw No. 8932, 2018 Moved by Councillor Krause, seconded by Councillor McConnachie, that Council GIVES FIRST AND SECOND READING to "City of Prince George Zoning Bylaw No. 7850, 2007, Amendment Bylaw No. 8932, 2018". G.8 Report dated February 21, 2018 from Ian Wells, General Manager of Planning and Development, regarding Amendment to City of Prince George Comprehensive Fees and Charges Bylaw No. 7557, 2004 (Bylaw No. 8946, 2018).

Minutes of the Regular Meeting of Council March 5, 2018 Page 4 G.9 City of Prince George Comprehensive Fees and Charges Bylaw No. 7557, 2004, Amendment Bylaw No. 8946, 2018 Moved by Councillor McConnachie, seconded by Councillor Koehler, that Council GIVES FIRST THREE READINGS to City of Prince George Comprehensive Fees and Charges Bylaw No. 7557, 2004, Amendment Bylaw No. 8946, 2018. GENERAL MANAGER OF ADMINISTRATIVE SERVICES G.10 Report dated February 23, 2018 from Walter Babicz, General Manager of Administrative Services, regarding Proposed Amendment to 2018 Council Meeting Calendar. Moved by Councillor Scott, seconded by Councillor Merrick, that Council AMENDS the 2018 Council Meeting Calendar by cancelling the regular Council meeting scheduled for Monday, May 14, 2018. H. BYLAWS FINAL READING AND ADOPTION H.1 City of Prince George Zoning Bylaw No. 7850, 2007, Amendment Bylaw No. 8645, 2015 Moved by Councillor Scott, seconded by Councillor Koehler, that City of Prince George Zoning Bylaw No. 7850, 2007, Amendment Bylaw No. 8645, 2015, BE GRANTED FINAL READING AND ADOPTION. H.2 Authorization Issuance Land Use Contract No. LU 12-75, Bylaw No. 2697, 1975, Discharge Bylaw No. 8683, 2015 Moved by Councillor Everitt, seconded by Councillor Scott, that Authorization Issuance Land Use Contract No. LU 12-75, Bylaw No. 2697, 1975, Discharge Bylaw No. 8683, 2015, BE GRANTED FINAL READING AND ADOPTION. I. CORRESPONDENCE Moved by Councillor Scott, seconded by Councillor Koehler, that Council RECEIVES FOR INFORMATION Correspondence Items I.1 through I.5. I.1 Correspondence dated January 18, 2018 from Mayor Rick Berrigan, Village of Chase: Revenue from Cannabis Sales - Equitable Share between Province and Local Governments I.2 Correspondence dated January 18, 2018 from Mayor Rick Berrigan, Village of Chase: Prevention of Quagga and Zebra Mussels I.3 Correspondence dated February 14, 2018 from Mayor Terry Rysz, District of Sicamous: Cannabis Sales Revenue Sharing

Minutes of the Regular Meeting of Council March 5, 2018 Page 5 I.4 Correspondence dated February 21, 2018 from Mayor Alice Finall, District of North Saanich: Proposed resolution for submission to UBCM regarding Marihuana Addiction Treatment, Prevention and Education I.5 Correspondence dated February 20, 2018 from Mayor Greg McCune, City of Enderby: Revenue from Cannabis Sales - Equitable Share between Province and Local Government Mayor Hall called a recess of the regular Council meeting from 6:38 p.m. to 7:00 p.m. The meeting reconvened at 7:00 p.m. and attendance of Council and Staff was the same as at the time recess was called. E. INFORMAL HEARINGS COMMENCING AT 7:00 P.M. The Regular Meeting of Council adjourned to the Informal Hearing at 7:00 p.m. Development Variance Permit Application No. VP100491 E.1 Development Variance Permit Application No. VP100491 APPLICANT: Wendy Goyer and Curtis Goyer LOCATION: 5202 Chief Lake Road Council considered the following documents in conjunction with Development Variance Permit Application No. VP100491: 1. Staff Report dated February 16, 2018 from the General Manager of Planning and Development regarding Development Variance Permit Application No. VP100491; 2. Location and Existing Zoning Map; 3. Development Variance Permit No. VP100491; 4. Exhibit A to VP100491; 5. Correspondence dated February 25, 2018 from Gwen and Dale Tindill in opposition to the application; 6. Correspondence received March 5, 2018 from Kerry Walstrom and Angela McGinnis in support of the application; and 7. Correspondence received March 5, 2018 from Wendy and Curtis Goyer in support of the application. Applicant: Ms. Wendy Goyer, Applicant, attended Centre Table and spoke relative to two items of correspondence submitted to Council in support of their application: one item from Kerry Walstrom and Angela McGinnis, 5240 Chief Lake Road, and one item from Wendy and Curtis Goyer, Applicants. Discussion commenced and Ms. Goyer responded to questions of Council. Gallery: There were no submissions from the gallery. The Informal Hearing adjourned to the Regular Meeting of Council at 7:08 p.m. Regular Meeting of Council (7:08 p.m.)

Minutes of the Regular Meeting of Council March 5, 2018 Page 6 E.1 Development Variance Permit Application No. VP100491 APPLICANT: Wendy Goyer and Curtis Goyer LOCATION: 5202 Chief Lake Road Discussion commenced. Moved by Councillor Koehler, seconded by Councillor Skakun that Council APPROVES Variance Permit No. VP100491 to vary City of Prince George Zoning Bylaw No. 7850, 2007 for the property legally described Lot 2, District Lot 2424, Cariboo District, Plan 14886 as follows: a. Vary Section 9.5.6 1. by increasing the maximum total combined floor area of accessory buildings and structures from 90.0 square metres to 148.5 square metres, as shown on Exhibit "A" to VP100491. Carried Councillor Merrick opposed The Regular Meeting of Council adjourned to the Informal Hearing at 7:10 p.m. Development Variance Permit Application No. VP100490 Councillor McConnachie declared a conflict of interest due to her employment and working relationship with one of the correspondents who noted concerns with the application and exited Council Chambers at 7:10 p.m. E.2 Development Variance Permit Application No. VP100490 APPLICANT: Sean Quinn LOCATION: 3620 Fisher Road Council considered the following documents in conjunction with Development Variance Permit Application No. VP100490: 1. Staff Report dated February 13, 2018 from the General Manager of Planning and Development regarding Development Variance Permit Application No. VP100490; 2. Location and Existing Zoning Map; 3. Development Variance Permit No. VP100490; 4. Exhibit A to VP100490; 5. Correspondence dated February 21, 2018 from Jody Tindill and Dave Eddy, Belledune Homes Ltd. noting concerns regarding the application; and 6. Correspondence dated February 26, 2018 from Sean Quinn, Applicant, in support of the application. Discussion commenced and I. Wells, General Manager of Planning and Development, responded to questions of Council. Applicant: Mr. Sean Quinn, Applicant, attended Centre Table and spoke in support of the application with referral to his correspondence dated February 26, 2018 that was submitted to Council. Gallery: There were no submissions from the gallery. The Informal Hearing adjourned to the Regular Meeting of Council at 7:20 p.m. Regular Meeting of Council (7:20 p.m.)

Minutes of the Regular Meeting of Council March 5, 2018 Page 7 E.2 Development Variance Permit Application No. VP100490 APPLICANT: Sean Quinn LOCATION: 3620 Fisher Road Discussion commenced and I. Wells, General Manager of Planning and Development, responded to questions of Council. Moved by Councillor Skakun, seconded by Councillor Merrick, that Council APPROVES Development Variance Permit No. VP100490 to vary City of Prince George Zoning Bylaw No. 7850, 2007 for the property legally described Lot 8, District Lot 2432, Cariboo District, Plan 20571 as follows: a. Vary Section 9.5.6 1. to increase the maximum total combined floor area of all accessory buildings and structures from 90.0 square metres to 194.0 square metres, as shown on Exhibit "A" to VP100490. Councillor McConnachie returned to Council Chambers at 7:23 p.m. F. FORMAL PUBLIC HEARING COMMENCING AT 7:24 P.M. The Regular Meeting of Council adjourned to the Formal Public Hearing at 7:24 p.m. 1280 6 TH Avenue Road Closure Bylaw No. 8909, 2018 F.1 1280 6 TH Avenue Road Closure Bylaw No. 8909, 2018 APPLICANT: City of Prince George LOCATION: 1280 6 th Avenue Council considered the following documents in conjunction with 1280 6 TH Avenue Road Closure Bylaw No. 8909, 2018: 1. Staff Report dated January 26, 2018 from the General Manager of Planning and Development regarding 1280 6th Avenue Road Closure Bylaw No. 8909, 2018; 2. Appendix A City of Prince George drawing showing proposed Road Closure; 3. Exhibit A City of Prince George drawing of proposed Consolidation; and 4. Exhibit B Location Map. Discussion commenced and I. Wells, General Manager of Planning and Development, responded to questions of Council. Gallery: There were no submissions from the gallery. Moved by Councillor Skakun, seconded by Councillor McConnachie, that the Public Hearing for 1280 6 th Avenue Road Closure Bylaw No. 8909, 2018, BE CLOSED. The Formal Public Hearing adjourned to the Regular Meeting of Council at 7:25 p.m. Regular Meeting of Council (7:25 p.m.)

Minutes of the Regular Meeting of Council March 5, 2018 Page 8 F.2 1280 6 th Avenue Road Closure Bylaw No. 8909, 2018 Moved by Councillor Koehler, seconded by Councillor Scott, that 1280 6 th Avenue Road Closure Bylaw No. 8909, 2018, BE GRANTED THIRD READING. ADJOURNMENT Moved by Councillor Koehler, seconded by Councillor McConnachie, that there being no further business the Regular Meeting of Council, BE ADJOURNED. THE REGULAR MEETING OF COUNCIL ADJOURNED AT 7:26 P.M. CHAIRPERSON CERTIFIED CORRECT