Friday, January 17, 2020

Cariboo RD Board Highlights - Jan 17th mtg

Present: Chair M. Wagner/Vice-Chair J. Massier; Directors M. Sjostrom, B. Bachmeier, S. Forseth, A. Delainey, A. Richmond, J. Glassford, G. Kirby, C. Mernett, W. Macdonald, G. Fourchalk, B. Simpson, M. Campsall, Area 'F' Alternate Director J. Sorley and City of WL Alternate Director J. Ryll

Meeting called to order at 10:44am

The Chair acknowledged that the meeting was taking place on traditional Northern Secwepemc (Shuswap) territory and welcomed Area 'F' Alternate Director Joan Sorley for Area F Director Maureen LeBourdais and City of Williams Lake Alternate Director Jason Ryll for City of Williams Lake Director Walt Cobb to today's Board meeting

Meeting Agenda approved
Minutes of the Board Meeting held December 6th, 2019

The Board received the Delegations Memorandum of Business, as of January 17th & at the request of Director Forseth - the Board agreed to invite Telus to provide an update on its' cell and internet services in the Cariboo-Chilcotin region at a future Board meeting

Business:

Development Services:

1) The following Planning Bylaw was given 1st and 2nd Reading:

a) South Cariboo Area Zoning Amendment Bylaw No. 5249, 2019 (Area G/3711 Whitehorse Lake Road)

2) The following Planning Bylaw was given 3rd Reading:

a) Interlakes Area Official Community Plan Amendment Bylaw No. 5233, 2019 & South Cariboo Area Zoning Amendment Bylaw No. 5234, 2019 (Area L/8196 Bridge Lake North Road)

3) The following Planning Bylaws were Adopted:

a) Quesnel Fringe Area Official Community Plan Amendment Bylaw No. 5172, 2018 & Quesnel Fringe Area Zoning Amendment Bylaw No. 5173, 2018 (Area I/325 Skyline Road)

b) North Cariboo Area Rural Land Use Amendment Bylaw No. 5178, 2018 (Area B/Cariboo Highway 97 North)

c) South Cariboo Area Zoning Amendment Bylaw No. 5180, 2018 (Area H/5498 Kennedy Road)

d) Central Cariboo Area Rural Land Use Amendment Bylaw No. 5198, 2019 (Area F/4258 Spur Road)

4) The Board approved Development Variance Permit #60/2019 (Area L/6189 Hunt Road)

5) The Board approved Development Variance Permit #58/2019 (Area L/7644 Highway #24)

Meeting recessed at 10:50am
Meeting resumed at 11:00am

Business, cont:
Development Services, cont:

5) The Board received a report of the North Cariboo Agricultural Development Advisory Committee pertaining to Bill 52 (Provincial Agriculture Land Commission) and resolved to write a letter to the Ministry of Agriculture in regards to Bill 52 substantively in line with the report from the ADAC...

6) The Board received a request to de-register the Roddis House from the CRD Heritage Registry (Quesnel) and agreed to the request. Board divided - Stakeholder Vote (Electoral Areas only).  Motion approved by the following vote:

Affirmative - Directors' Sjostrom, Bachmeier, Massier, Delainey, Richmond, Wagner, Glassford, Kirby, Mernett, Macdonald and Area 'F' Alternate Director Sorley

Negative - Area 'D' Director S. Forseth

7) The Board received the Cariboo Regional District Building Statistics Report, Municipalities Building Statistics Report, and the Inspection Activity Report for November 2019

8) The Board received a request to apply to the UBCM Community Emergency Preparedness Funding for additional floodplain mapping and agreed to endorse the application for submission to UBCM

Environmental Services:

1) The Board received a request from NCLGA in regards to a mid-2020 Solid Waste Management Forum and authorized Staff time & $4,000 be provided to the Forum

Community Services:

1) The Board agreed to submit an application to the British Columbia Air Access Program for up to $22,500 to remove and replace a section of fencing at the Anahim Lake Airport and that up to $15,000 be committed from the Anahim Lake Airport function budget to support the project

Protective Services:

1) The Board authorized Staff to enter into an occupancy agreement on behalf of the CRD for the portion of the building currently being operated by the Mountain Spruce Community Center Society

Finance:

1) The Board received/ratified the monthly Cheque Register for the month of December 2019 in the amount of $2,197,024.54

2) The Board authorized 2020 Grant for Assistance (Year Round Intake) as follows:

a) Tatla Lake Ski Club - $1,000 from Area J 
b) Caribruisers Junior Roller Derby - $710 divided equally between Areas D,E,F

3) The Board received a report of the CFO regarding the current status of the Cariboo Regional District Community Works Funds

4) At the request of the Chief Financial Officer, the Board authorized amendments to Board Policy #2016-06B-18, Community Works Fund Prioritization Policy as presented (change language in line with current Community Works Funding agreement between BC/Canada)

Administration:

1) The Board authorized Alternative Approval Processes and the required Resolutions for the following:

a) Deka Lake Fire Protection Loan Authorization Bylaw No. 5236, 2019
b) Barlow Creek Fire Protection Loan Authorization Bylaw No. 5237, 2019

2) The Board received a letter from the BC Geographical Names Office advising of a proposal to adopt “Mount Lyons” as an official name of a peak on the border between Wells Gray Provincial Park and Cariboo Mountains Park and a letter of no objection be provided, subject to no opposition from local First Nations...

3) The Board appointed the members of each Rural Caucus in North, Central and South Cariboo to a sub-regional (north, central, south) Parcel Tax Review Panel for 2020, should meeting(s) be necessary

4) The Board received a request from the Gold Rush Trail Sled Dog Association for support of its 2020 Sled Dog Mail Run

5) The Board endorsed and confirmed its support, in respect of Maple Drive, as follows:

a) That the traffic pattern changes on Maple Drive have negatively impacted on the safety of pedestrians and vehicular traffic along the Maple Drive Corridor, which could be at least mitigated through the installation of streetlights.

b) That the installation of streetlights to enhance safety along the corridor should be the responsibility of the Province of British Columbia through the Ministry of Transportation and Infrastructure.

c) Failing the Province accepting their responsibility, that the Cariboo Regional District correspond with community, governmental, and industrial stakeholders, seeking contributions toward the capital costs of the installation of streetlights should the Regional District have to undertake this project as a new service.

d) That a public meeting be held in the Maple Drive area early this year to communicate our findings and proposal to the area residents

e) Mention to the Province regarding enhanced crosswalks in the Maple Drive area

Meeting recessed at 12:13pm
Meeting resumed at 12:54pm

6) The Board received the Consent Calendar, as of January 17th

7) The Board received a letter from the Honourable George Heyman, Minister of Environment and Climate Change Strategy responding to the collaborate request of the Regional District Chairs to include the packaging and paper products from the industrial, commercial and institutional sector in the Recycling Regulation

Committee or Commission Minutes/Recommendations:

1) The Board received minutes from its' Committtees or Commissions as follows:

a) North Cariboo Rural Directors - Meeting of December 4th, 2019
b) South Cariboo Joint Committee - Meeting of December 5th, 2019

2) The Board endorsed recommendations from its' Committees or Commissions, as follows:

a) Proposed North Cariboo Memorandum of Understanding Between the CRD and the City of Quesnel - North Cariboo Rural Caucus (December 4th, 2019)

Corporate Bylaws :

1) The Board adopted Central Cariboo and Chilcotin Economic Development Services Merge Bylaw No. 5244, 2019 (Areas D,E,F,J,K)

Directors' Items :

1) At the request of Director S. Forseth -- Staff were requested to prepare 2020 NCLGA Resolutions on Provincial Funding for FSR Roads and clarifying language in Local Government Act in respect of Temporary Use Permits

2) At the request of Director S. Forseth -- up to $4,500 from the Area 'D' Director Initiative Fund to permit him to attend the 2020 Minerals North Conference in Quesnel and the 2020 FCM Convention in Toronto, Ontario

3) At the requests of Directors J. Massier and A. Richmond -- up to $4,000 from the Area C and Area G Director Initiative Funds were authorized to permit them to attend the 2020 FCM Convention in Toronto, Ontario

4) At the request of Alternate Director J. Sorley for Area F Director M. LeBourdais -- the Board authorized up to $2,000 from the Area F Director Intiative Fund to permit Director LeBourdais to attend the Adaptation Canada 2020 conference in Vancouver on Feb 19-21, 2020

5) The Board received Chair Wagner's 2020 Portfolio or Committee Assignments to CRD Board Directors', as amended (Director Macdonald to sit on First Nations' Committee)

At 1:34pm -- the Board convened an In-Camera Session as per Section 90(1k - negotiations) of the Community Charter

At 2:11pm -- the Board resumed its' public meeting

Directors' reported on their recent activities 

The Board adjourned at 2:30pm

No comments: