April 23, 2013 Council Meetings
»
Item 1 - 1. Call to Order Minute of Silence –
Day of Mourning – April 28, 2013 Pages 9-10
1.1 Letter: New Westminster and District Labour Council dated March 19, 2013 File: 0375-01
Introduction of Art at Council 1.2 Verbal Report: Mayor Clay
File: 7705-01
Historical Highlight –
Centennial 2013
1.3 Verbal Report: Mayor Clay
File 1485-015
Item 1
1. Call to Order Minute of Silence –Day of Mourning – April 28, 2013 Pages 9-10
1.1 Letter: New Westminster and District Labour Council dated March 19, 2013 File: 0375-01
Introduction of Art at Council 1.2 Verbal Report: Mayor Clay
File: 7705-01
Historical Highlight –
Centennial 2013
1.3 Verbal Report: Mayor Clay
File 1485-015
»
Item 2 - Public Input
Item 2
Public Input»
Item 3 - 3. General Matters McNair Bay Property Owners
Pages 11-12 3.1 Delegation Application dated March 15, 2013 File: AG668 Larry Crichton to request that Council consider each property
encroachment individually. Burrard Inlet Marine
Enhancement Society / Mossom Creek Hatchery
Pages 13-14 3.2 PowerPoint Presentation Delegation Application dated April 15, 2013
File: BL2425-C/0230-20-36 Rod MacVicar, representing Burrard Inlet Marine Enhancement
Society / Mossom Creek Hatchery, requesting that consultation with concerned stewardship groups be initiated immediately and that data collection regarding the ecological values of the Mossom Creek watershed include stewardship group input. Burrard Inlet Marine Enhancement Society would like assurance that no logging will occur within the watershed prior to public
consultation. Public Budget Presentation – Public Input Opportunity 3.3 15 minute PowerPoint presentation: General Manager of
Financial Services Presentation handout available on-table. File: 1700-06 Public Input Opportunity
Item 3
3. General Matters McNair Bay Property OwnersPages 11-12 3.1 Delegation Application dated March 15, 2013 File: AG668 Larry Crichton to request that Council consider each property
encroachment individually. Burrard Inlet Marine
Enhancement Society / Mossom Creek Hatchery
Pages 13-14 3.2 PowerPoint Presentation Delegation Application dated April 15, 2013
File: BL2425-C/0230-20-36 Rod MacVicar, representing Burrard Inlet Marine Enhancement
Society / Mossom Creek Hatchery, requesting that consultation with concerned stewardship groups be initiated immediately and that data collection regarding the ecological values of the Mossom Creek watershed include stewardship group input. Burrard Inlet Marine Enhancement Society would like assurance that no logging will occur within the watershed prior to public
consultation. Public Budget Presentation – Public Input Opportunity 3.3 15 minute PowerPoint presentation: General Manager of
Financial Services Presentation handout available on-table. File: 1700-06 Public Input Opportunity
»
Item 4 - Legislative Matters Minutes Pages 15-20 4.1 File: 0550-05 Recommendation: THAT the minutes of the Regular Meeting of Council held Tuesday, April 9, 2013 be adopted. City of Port Moody
Heritage Revitalization Tax Exemption Bylaw, 2011, No. 2913, Amendment Bylaw No. 1, 2013, No. 2958 Pages 21-22 4.2 File: 6800-00/BL2913/BL2958 “City of Port Moody Heritage Revitalization Tax Exemption Bylaw, 2011, No. 2913, Amendment Bylaw No. 1, 2013, No. 2958” a bylaw to amend the definition of Project and to allow for applications for Tax Exemptions to be applied retroactively, and after project construction has commenced, for a defined period
of time. Public Input Opportunity
Recommendation: THAT Bylaw No. 2958 be now adopted. 2013 Five Year Financial Plan and
Related Bylaw Pages 23-36 4.3 Report: Financial Services dated April 8, 2013 File: 1700-03-10-08 / BL2956 “City of Port Moody Financial Plan Bylaw, 2013, Bylaw No. 2956” a bylaw to establish the budget for the 2013 – 2017 Five Year Financial Plan. Recommendation:
THAT Bylaw 2956 be now read a first time.
THAT Bylaw 2956 be now read a second time.
THAT Bylaw 2956 be now read a third time.
2013 Property Tax Rates Bylaw Pages 37-42
4.4 Report: Financial Services dated April 15, 2013 File: 1700-03-10-08 / BL2957 “City of port Moody Annual Property Tax Rates Bylaw, 2013,
No. 2957” a bylaw to establish the City of Port Moody property tax rates for 2013.
Recommendation: THAT Bylaw 2957 be now read a first time. THAT Bylaw 2957 be now read a second time. THAT Bylaw 2957 be now read a third time. Municipal Heritage Site Designation of 2628 St. George Street Pages 43-68 4.5 Report: Development Services, Planning Division, dated April 23, 2013 File: 6700-20-86 / BL2959 “City of Port Moody Municipal Heritage Site Designation Bylaw, 2013, No. 2959” a bylaw to designate the land and buildings as a protected heritage property at 2628 St. George Street. Recommendation: THAT Bylaw 2959 be now read a first time. THAT Bylaw 2959 be now read a second time. THAT Bylaw 2959 be forwarded to a Public Hearing to be held on Tuesday, May 14, 2013 at City Hall, 100 Newport Drive, Port Moody. Development Variance Permit Application
2013-109 for the Relocation of Appleyard/Centennial House to 2425 St. Johns Street Pages 69-78 4.6 Report: Development Services, Planning Division, dated April 15, 2013 File: 3090-20-109 Recommendation: THAT Development Variance Permit No. 2013-109 for the proposed relocation of the Appleyard/Centennial House to 2425 St Johns Street, as outlined in the Development
Services report dated April 15, 2013, be issued subject to the submission of 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. THAT the three legal lots upon which Old City Hall is located be consolidated into one legal lot.
Item 4
Legislative Matters Minutes Pages 15-20 4.1 File: 0550-05 Recommendation: THAT the minutes of the Regular Meeting of Council held Tuesday, April 9, 2013 be adopted. City of Port MoodyHeritage Revitalization Tax Exemption Bylaw, 2011, No. 2913, Amendment Bylaw No. 1, 2013, No. 2958 Pages 21-22 4.2 File: 6800-00/BL2913/BL2958 “City of Port Moody Heritage Revitalization Tax Exemption Bylaw, 2011, No. 2913, Amendment Bylaw No. 1, 2013, No. 2958” a bylaw to amend the definition of Project and to allow for applications for Tax Exemptions to be applied retroactively, and after project construction has commenced, for a defined period
of time. Public Input Opportunity
Recommendation: THAT Bylaw No. 2958 be now adopted. 2013 Five Year Financial Plan and
Related Bylaw Pages 23-36 4.3 Report: Financial Services dated April 8, 2013 File: 1700-03-10-08 / BL2956 “City of Port Moody Financial Plan Bylaw, 2013, Bylaw No. 2956” a bylaw to establish the budget for the 2013 – 2017 Five Year Financial Plan. Recommendation:
THAT Bylaw 2956 be now read a first time.
THAT Bylaw 2956 be now read a second time.
THAT Bylaw 2956 be now read a third time.
2013 Property Tax Rates Bylaw Pages 37-42
4.4 Report: Financial Services dated April 15, 2013 File: 1700-03-10-08 / BL2957 “City of port Moody Annual Property Tax Rates Bylaw, 2013,
No. 2957” a bylaw to establish the City of Port Moody property tax rates for 2013.
Recommendation: THAT Bylaw 2957 be now read a first time. THAT Bylaw 2957 be now read a second time. THAT Bylaw 2957 be now read a third time. Municipal Heritage Site Designation of 2628 St. George Street Pages 43-68 4.5 Report: Development Services, Planning Division, dated April 23, 2013 File: 6700-20-86 / BL2959 “City of Port Moody Municipal Heritage Site Designation Bylaw, 2013, No. 2959” a bylaw to designate the land and buildings as a protected heritage property at 2628 St. George Street. Recommendation: THAT Bylaw 2959 be now read a first time. THAT Bylaw 2959 be now read a second time. THAT Bylaw 2959 be forwarded to a Public Hearing to be held on Tuesday, May 14, 2013 at City Hall, 100 Newport Drive, Port Moody. Development Variance Permit Application
2013-109 for the Relocation of Appleyard/Centennial House to 2425 St. Johns Street Pages 69-78 4.6 Report: Development Services, Planning Division, dated April 15, 2013 File: 3090-20-109 Recommendation: THAT Development Variance Permit No. 2013-109 for the proposed relocation of the Appleyard/Centennial House to 2425 St Johns Street, as outlined in the Development
Services report dated April 15, 2013, be issued subject to the submission of 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. THAT the three legal lots upon which Old City Hall is located be consolidated into one legal lot.
»
Item 6 - New Business Award of Grass Cutting Contract
Pages 79-82 6.1 Report: Financial Services dated Aril 11, 2013 File: 1220-20
Recommendation: THAT Council approve the award of the three (3) year grass cutting contract to Alpine Landscaping. Priority Agreement related to the alignment of the Evergreen Line over a portion of Parcel B of the Suter Brook development Pages 83-118 6.2 Report: Development Services, Planning Division, dated
April 15, 2013 File: 2360-20-06
Recommendation: THAT the Priority Agreement, as outlined in the Development Services report dated April 15, 2013, be approved and that the Mayor and Clerk be authorized to execute the necessary legal documents required in support
of this application. Processing Source
Separated Organics – Contract Award
Pages 119-122 6.3 Report: Engineering and Parks Services dated April 12, 2013 File: 5380-04
Recommendation: THAT staff execute a five year service agreement for Source Separated Organics Processing at the rates included in the Engineering and Parks Services report dated April 12, 2013 with Fraser Richmond Soil & Fibre Ltd. District of Maple
Ridge – Centennial Gift of Red Sunset
Maple Pages 123-126 6.4 Report: Corporate Services Department – Legislative Services
Division dated April 18, 2013 File: 6300-01 / 0470-01 Recommendation: THAT a formal letter be sent to the District of Maple Ridge to thank them for the gift of a Red Maple tree in honour of Port Moody’s centennial; AND THAT Council provide direction on the preferred planting location; AND THAT a planting ceremony be arranged at an appropriate time. Arts Centre Society Board – Change to Council Member Appointment Pages 127-128 6.5 Email: Councillor Zoë Royer dated April 16, 2013 File: 7780-55
Recommendation: THAT Councillor Nuttall be appointed to the Arts Centre Society Board as the Port Moody City Council representative due to the Environmental Protection Committee scheduling conflict of Councillor Royer.
Proclamation Request – Pay It Forward Day – April 25, 2013 Pages 129-132 6.6 Email: Rogers Radio March 22, 2013 File: 0630-01 Request:
Council direction requested. Proclamation Request – Daffodil Day April 27, 2013 Pages 133-134 6.7 Letter: Canadian Cancer Society dated February 22, 2013 File: 0630-01
Request: Council direction requested. Proclamation Request – New Westminster & District Labour Council – “Day of
Mourning for Workers Killed and Injured on the Job” – April 28, 2013 Pages 135-136 6.8 Sample Proclamation File: 0360-01 Request: Council direction requested. Proclamation Request – Child Find’s Green Ribbon of Hope Month –
May, 2013 / National Missing Children’s Day – May 25, 2013 Pages 137-140 6.9 Email: Child Find BC dated April 17, 2013 File: 0360-03
Request: Council direction requested.
Proclamation Request – BC Water and Waste
Association – Drinking Water Week May 13-19, 2013 Pages 141-142 6.10 Letter: BC Water and Waste Association dated September 17, 2012
File: 0630-01 Request: Council direction requested.
Item 6
New Business Award of Grass Cutting ContractPages 79-82 6.1 Report: Financial Services dated Aril 11, 2013 File: 1220-20
Recommendation: THAT Council approve the award of the three (3) year grass cutting contract to Alpine Landscaping. Priority Agreement related to the alignment of the Evergreen Line over a portion of Parcel B of the Suter Brook development Pages 83-118 6.2 Report: Development Services, Planning Division, dated
April 15, 2013 File: 2360-20-06
Recommendation: THAT the Priority Agreement, as outlined in the Development Services report dated April 15, 2013, be approved and that the Mayor and Clerk be authorized to execute the necessary legal documents required in support
of this application. Processing Source
Separated Organics – Contract Award
Pages 119-122 6.3 Report: Engineering and Parks Services dated April 12, 2013 File: 5380-04
Recommendation: THAT staff execute a five year service agreement for Source Separated Organics Processing at the rates included in the Engineering and Parks Services report dated April 12, 2013 with Fraser Richmond Soil & Fibre Ltd. District of Maple
Ridge – Centennial Gift of Red Sunset
Maple Pages 123-126 6.4 Report: Corporate Services Department – Legislative Services
Division dated April 18, 2013 File: 6300-01 / 0470-01 Recommendation: THAT a formal letter be sent to the District of Maple Ridge to thank them for the gift of a Red Maple tree in honour of Port Moody’s centennial; AND THAT Council provide direction on the preferred planting location; AND THAT a planting ceremony be arranged at an appropriate time. Arts Centre Society Board – Change to Council Member Appointment Pages 127-128 6.5 Email: Councillor Zoë Royer dated April 16, 2013 File: 7780-55
Recommendation: THAT Councillor Nuttall be appointed to the Arts Centre Society Board as the Port Moody City Council representative due to the Environmental Protection Committee scheduling conflict of Councillor Royer.
Proclamation Request – Pay It Forward Day – April 25, 2013 Pages 129-132 6.6 Email: Rogers Radio March 22, 2013 File: 0630-01 Request:
Council direction requested. Proclamation Request – Daffodil Day April 27, 2013 Pages 133-134 6.7 Letter: Canadian Cancer Society dated February 22, 2013 File: 0630-01
Request: Council direction requested. Proclamation Request – New Westminster & District Labour Council – “Day of
Mourning for Workers Killed and Injured on the Job” – April 28, 2013 Pages 135-136 6.8 Sample Proclamation File: 0360-01 Request: Council direction requested. Proclamation Request – Child Find’s Green Ribbon of Hope Month –
May, 2013 / National Missing Children’s Day – May 25, 2013 Pages 137-140 6.9 Email: Child Find BC dated April 17, 2013 File: 0360-03
Request: Council direction requested.
Proclamation Request – BC Water and Waste
Association – Drinking Water Week May 13-19, 2013 Pages 141-142 6.10 Letter: BC Water and Waste Association dated September 17, 2012
File: 0630-01 Request: Council direction requested.
»
Item 8 - Reports from Council
8.1 Council Verbal Reports
8.2 Staff Verbal Reports
Item 8
Reports from Council8.1 Council Verbal Reports
8.2 Staff Verbal Reports
»
Items 10 & 11 - 10. Public Input
11. Adjournment
Items 10 & 11
10. Public Input11. Adjournment
© 2024 Swagit Productions, LLC