January 11, 2016 - Minutes


PDF Document Printer-Friendly Minutes

City of Richmond Meeting Minutes

 

Regular Council

Monday, January 11, 2016

 

Place:

Council Chambers
Richmond City Hall



Present:

Mayor Malcolm D. Brodie
Councillor Chak Au
Councillor Derek Dang
Councillor Carol Day
Councillor Ken Johnston
Councillor Alexa Loo
Councillor Bill McNulty
Councillor Linda McPhail
Councillor Harold Steves

Corporate Officer – David Weber



Call to Order:

Mayor Brodie called the meeting to order at 7:00 p.m.



RES NO.

ITEM

 



 

 

MINUTES



R16/1-1

1.

It was moved and seconded



 

 

That:



 

 

(1)

the minutes of the Regular Council meeting held on December 14, 2015, be adopted as circulated; and



 

 

(2)

the minutes of the Regular Council meeting for Public Hearings held on December 15, 2015, be adopted as circulated.



 

 

CARRIED



 

 

AGENDA ADDITION



R16/1-2

 

It was moved and seconded



 

 

That Item No. 9 – “Road Dedication and Land Transfers with Her Majesty The Queen in Right of Canada (“Canada”) at the South Foot of Trites Road” be added to the Council Agenda.



 

 

CARRIED



 

 

PRESENTATION



 

 

Ivy Wong, Manager, Revenue, spoke to the average residential property assessment increase of approximately 10% for 2016 and then presented a Property Tax 101 video available on the City’s website.



 

 

COMMITTEE OF THE WHOLE



R16/1-3

2.

It was moved and seconded



 

 

That Council resolve into Committee of the Whole to hear delegations on agenda items (7:14 p.m.).



 

 

CARRIED



 

3.

Delegations from the floor on Agenda items – None.



R16/1-4

4.

It was moved and seconded



 

 

That Committee rise and report (7:15 p.m.).



 

 

CARRIED



 

 

CONSENT AGENDA



R16/1-5

5.

It was moved and seconded



 

 

That Items No. 6 through No. 9 be adopted by general consent.



 

 

CARRIED



 

6.

COMMITTEE MINUTES

 



 

That the minutes of:



 

(1)

the Special Finance Committee meeting held on December 14, 2015;



 

(2)

the Community Safety Committee meeting held on December 15, 2015;



 

(3)

the General Purposes Committee meeting held on January 4, 2016;



 

be received for information.



 

 

ADOPTED ON CONSENT



 

7.

Kiwanis Towers – Amendment to Contribution Agreement, dated November 9, 2012, and amended March 24, 2015, between the City and Richmond Kiwanis Senior Citizens Housing Society (the “Society”) regarding the 296 subsidized senior housing units at 7378 Gollner Avenue (formerly 6251 Minoru Boulevard)

(File Ref. No. 08-4057-01) (REDMS No. 4809750 v. 14)



 

 

(1)

That the Affordable Housing Contribution Agreement dated November 9, 2012 amended March 24, 2015, between the City and Richmond Kiwanis Senior Citizens Housing Society (the “Society”) regarding the 296 subsidized senior housing units at 7378 Gollner Avenue (formerly 6251 Minoru Boulevard) (the “Contribution Agreement”) be amended as follows:



 

 

 

(a)

the fourth disbursement of $1,860,778 be reduced to $1,397,469;



 

 

 

(b)

insertion of a fifth disbursement in the amount of $463,309;



 

 

 

(c)

increase in the City’s maximum contribution to the cost incurred to construct or install City infrastructure services associated with the Seniors Housing Units from a maximum of $454,350 to a maximum of $701,839; and



 

 

 

(d)

a reduction in the City’s maximum contributions to the costs relating to development cost charges and building permit fees to offset the increase referred to in Recommendation 1c; and



 

 

(2)

That the Chief Administrative Officer and the General Manager, Community Services, be authorized on behalf of the City to:



 

 

 

(a)

negotiate and execute all amendments to the Contribution Agreement and other agreements and documents in relation to the disbursements and revised payment schedule; and



 

 

 

(b)

disburse the amounts as stated in Resolution 1 above once the conditions precedent to their payment in accordance with the Contribution Agreement have been met.



 

 

ADOPTED ON CONSENT



 

8.

Sale of Park Bylaw No. 9501 (11191 Twigg Place) and Alternative Approval Process
(File Ref. No. 12-8060-20-009501) (REDMS No. 4813806 v. 2)



 

 

(1)

That 11191 Twigg Place -- Sale of Park Bylaw No. 9501 (11191 Twigg Place), which authorizes the sale of 11191 River Road to River Road Investments Ltd. for $5,125,000 be introduced and given First, Second and Third readings; and



 

 

(2)

That, following third reading of 11191 Twigg Road - Sale of Park Bylaw No. 9501, an Alternative Approval Process be conducted under the following parameters:



 

 

 

(a)

the deadline for receiving completed elector response forms is 5:00 pm (PST) on Monday, February 22, 2016;



 

 

 

(b)

the elector response form is substantially in the form as found in Attachment 4 to the staff report titled “Sale of Park Bylaw No. 9501 (11191 Twigg Place) and Alternative Approval Process” dated November 30, 2015 from the General Manager Finance and Corporate Services; and



 

 

 

(c)

the number of eligible electors is determined to be 124,185 and the ten percent threshold for the AAP is determined to be 12,419.



 

 

ADOPTED ON CONSENT



 

9.

Road Dedication and Land Transfers with Her Majesty The Queen in Right of Canada (“Canada”) at the South Foot of Trites Road
(File Ref. No. 06-2275-20-239; 06-2290-20-095; 12-8060-20-009294) (REDMS No. 3358491 v. 6; 4715757)



 

 

(1)

Road Stopping Up and Closing Bylaw 9294 be introduced and given first, second and third readings;



 

 

(2)

staff be authorized to file a certifying statement, executed by the Corporate Officer at the Land Title Office cancelling the right of resumption pursuant to the Resumption of Highways Regulation;



 

 

(3)

staff be authorized to take all necessary steps to negotiate and complete the road closure and land transfers and subsequent road dedications as described in the staff report titled “Road Dedication and Land Transfers with Her Majesty the Queen in Right of Canada (“Canada”) at the South Foot of Trites Road” dated December 16, 2015 report and that the Chief Administrative Officer and the General Manager, Finance and Corporate Service, be authorized to execute all documentation to effect the transactions, including all Land Title Office documents and plans, to:



 

 

 

(a)

close road and remove road dedication over a portion of Trites Road to be known as “Parcel A” being ±387 m2;



 

 

 

(b)

discharge statutory right of way registered as charge number RD 77878 from Lot 253, Plan 63956;



 

 

 

(c)

acquire from Canada each of the following for nominal consideration of $1.00:



 

 

 

 

(i)

a subdivided portion of Lot 269, Plan 66337 (to be known as “Lot B” being ±3,130 m2);



 

 

 

 

(ii)

a subdivided portion of Lot 253, Plan 63956 (to be known as “Lot 1” being ±4,170 m2);



 

 

 

 

(iii)

a subdivided portion of Parcel R, Explanatory Plan 3054 (to be known as “Parcel 2” being ±397.8 m2); and



 

 

 

 

(iv)

a subdivided portion of Parcel T, Explanatory Plan 3053 (to be known as “Parcel 1” being ±23.41 m2);



 

 

 

(d)

after acquisition from Canada, dedicate Parcel 1 and Parcel 2 as road;



 

 

 

(e)

dispose of the following to Canada, each for nominal consideration of $1.00, with ultimate consolidation of these parcels into Canada’s newly created Lot A from Plan (E) BC1840 – 1:



 

 

 

 

(i)

Parcel A;



 

 

 

 

(ii)

entire legal lot, legally described as: PID: 013-072-854 Parcel “One” (Plan with Bylaw filed 45629) of Parcel “L” (Explanatory Plan 5021) Sections 12 and 13 Block 3 North Range 7 West NWD (to be known as “Parcel One”);



 

 

 

 

(iii)

entire legal lot, legally described as: PID 015-328-341 Parcel P (Reference Plan 1297A) of 2 3/10 Acres Portion (Plan 773) Section 12 Block 3 North Range 7 West NWD (to be known as “Parcel P”); and



 

 

 

 

(iv)

a subdivided portion of Lot 255, Plan 63956 (to be known as “Lot B” being ±4,741 m2); and



 

 

 

(f)

prior to transferring Parcel A to Canada, grant a statutory right of way in favour of Shaw Communications Inc. for the operation and maintenance of their works over Parcel A for nominal consideration of $1.00;



 

 

 

(g)

grant the following statutory rights of way in favour of the City:



 

 

 

 

(i)

for the purpose of public utilities over the following lands:



 

 

 

 

 

(A)

the entire Parcel One;



 

 

 

 

 

(B)

the entire Parcel A;



 

 

 

 

 

(C)

the entire Parcel P;



 

 

 

 

 

(D)

all that portion of Lot 1 Section 12 Block 3 North Range 7 West, NWD Plan BCP ______ shown within the heavy outline on “Statutory Right of Way Plan over Part of Lot 1, Plan BCP ________, and Lot 253, Plan 63956 and Lot 255 Plan 63956 all of Sections 12 and 13, Block 3 North, Range 7 West, New Westminster District Plan BCP_________” and said to contain 62.7 m2 by D.I. McKinnon, B.C.L.S., dated September 30th, 1996; and



 

 

 

 

 

(E)

all that part of Lot 255, Section 12 and 13 Block 3 North, Range 7 West, NWD Plan 63956 shown within the heavy outline on “Statutory Right of Way Plan over Part of Lot 1, Plan BCP__________, and Lot 253, Plan 63956 , and Lot 255 Plan 63956, all of Sections 12 and 13, Block 3 North, Range 7 West, New Westminster District and said to contain 931 m2, by D.I. McKinnon, B.C.L.S., dated September 30th, 1996; and



 

 

 

 

(ii)

for the purpose of dike over:



 

 

 

 

 

(A)

all that part of Parcel One shown within the heavy line on Statutory Right of Way Plan over Part of Parcel One said to contain 537m2 by K.M. Power, B.C.L.S., dated September ____, 2002; and



 

 

 

 

 

(B)

the entire Parcel P; and



 

 

 

(h)

accept a statutory right of way from Canada for public utilities purposes over all that part of Lot 253 Sections 12 and 13 Block 3 Range 7 West NWD Plan 63956 shown within heavy outline on “Statutory Right of Way Plan over Part of Lot 1, Plan BCP_______, and Lot 253 Plan 63956 and Lot 255 Plan 63956, all of Sections 12 and 13 Block 3 North, Range 7 West, New Westminster District” and said to contain 334 m2 by D.I. McKinnon, B.C.L.S., dated September 30th, 1996 (drawing marginally numbered (D) BC 1813-3);



 

 

(4)

staff be authorized to negotiate an agreement with Canada whereby some or all of the all City infrastructure remaining on any lands after the City transfers them to Canada may remain including, if necessary, agreement by the City to indemnify and release Canada for any losses sustained due to the existence of the infrastructure and that the Chief Administrative Officer and the General Manager, Finance and Corporate Service, be authorized to execute such agreement;



 

 

(5)

the required notice of road closures and removal of dedications and subsequent dispositions of City property be advertised prior to final adoption of Bylaw 9294; and



 

 

(6)

the above transactions will be included in the City’s 5 year Financial Plan (2016-2020).



 

 

ADOPTED ON CONSENT



 

 

PUBLIC ANNOUNCEMENTS



 

 

Mayor Brodie announced the following appointments:



 

 

Appointment to the 2016 Child Care Development Advisory Committee



 

 

One Year Term



 

 

§   

Diana Ma



 

 

Appointments to the Richmond Gateway Theatre Society Board



 

 

Two Year Term



 

 

§   

William Tang



 

 

§   

John Watson



 

 

Mayor Brodie announced that Contract 5540P, for the Design and Construction Services for the implementation of the Garden City Lands Legacy Landscape Plan, has been awarded to PWL Partnership Landscape Architects Incorporated for an amount of up to $520,000 (plus applicable taxes).



 

 

BYLAWS FOR ADOPTION



R16/1-6

 

It was moved and seconded



 

 

That Richmond Zoning Bylaw No. 8500, Amendment Bylaw No. 9244
(9840 Seaton Court, RZ 14-665401) be adopted.



 

 

CARRIED

Opposed:  Cllr. Day



 

 

ADJOURNMENT



R16/1-7

 

It was moved and seconded

 

 

That the meeting adjourn (7:30 p.m.).

 

 

CARRIED

 

Certified a true and correct copy of the Minutes of the Regular meeting of the Council of the City of Richmond held on January 11, 2016.

_________________________________

_________________________________

Mayor (Malcolm D. Brodie)

Corporate Officer (David Weber)