CITY OF WEST KELOWNA

MINUTES OF THE REGULAR MEETING OF COUNCIL

-
COUNCIL CHAMBERS
2760 CAMERON ROAD, WEST KELOWNA, BC
MEMBERS PRESENT:
  • Mayor Gord Milsom
  • Councillor Rick de Jong
  • Councillor Doug Findlater
  • Councillor Jason Friesen
  • Councillor Stephen Johnston
  • Councillor Carol Zanon
  • Councillor Jayson Zilkie
Staff Present:
  • Paul Gipps, CAO
  • Allen Fillion, Director of Engineering / Public Works
  • Warren Everton, Director of Finance / CFO
  • Sandy Webster, Director of Corporate Initiatives
  • Mark Koch, Director of Development Services
  • Michelle Reid, Director of Human Resources
  • Brent Magnan, Planning Manager
  • Bob Dargatz, Development Services/Approving Officer
  • Jason Brolund, Fire Chief
  • Shelley Schnitzler, Legislative Services Manager
  • Neil Wyatt, Service Desk Technician

​​


It was acknowledged that this meeting was held on the traditional territory of the Syilx/Okanagan Peoples.

This meeting was open to the public and all representations to Council form part of the public record.  This meeting was webcast live and archived on the City’s website.

The meeting was called to order at 1:30 p.m.

  • It was moved and seconded

    Resolution No.C039/20

    THAT the Agenda be adopted as amended.

    CARRIED UNANIMOUSLY
  • It was moved and seconded

    Resolution No.C040/20

    THAT the minutes of the Special Meeting of Council held Tuesday, January 28, 2020 in the City of West Kelowna Committee Room be adopted.

    CARRIED UNANIMOUSLY
  • It was moved and seconded

    Resolution No.C041/20

    THAT the minutes of the Public Hearing held Tuesday, January 28, 2020 in the City of West Kelowna Council Chambers be adopted.

    CARRIED UNANIMOUSLY
  • It was moved and seconded

    Resolution No.C042/20

    THAT the minutes of the Regular Meeting of Council held Tuesday, January 28, 2020 in the City of West Kelowna Council Chambers be adopted.

    CARRIED UNANIMOUSLY

Presentation on Okanagan Youth Recovery House

  • It was moved and seconded

    Resolution No.C043/20

    THAT Council refer the Request For Support from Okanagan Youth Recovery House to staff for a report to come back to Council with options on how to support this initiative.

    CARRIED UNANIMOUSLY
  • It was moved and seconded

    Resolution No.C044/20

    THAT Council give first and second reading to City of West Kelowna Zoning Amendment Bylaw No. 0154.87, 2020 (File: Z 19-13); and

    THAT Council direct staff to schedule the proposed amendment bylaw for Public Hearing.

    CARRIED UNANIMOUSLY
  • It was moved and seconded

    Resolution No.C045/20

    THAT Council support the exclusion of 3620 Webber Road (Lot A, DL 3189, ODYD. Plan 18407) from the Agricultural Land Reserve (File: A 19-05); and

    THAT Council direct Staff to forward the application to the Agricultural Land Commission for consideration.

    CARRIED; Councillors de Jong and Findlater opposed

  • It was moved and seconded

    Resolution No.C046/20

    THAT Council authorize a Development Variance Permit (DVP 19-16) for Lot A, DL 3866, ODYD, Plan 32198 (1350 Parkinson Road) in general accordance with the attached permit to vary Zoning Bylaw No. 0154:

    • S.3.26.5 to allow the roof of the carriage house to be higher than the peak of the roof of the principle detached dwelling;
    • S.3.26.6 to allow the gross floor area of the carriage house to be greater than 75% of the main floor area and within a two storey building; and
    • S.10.4.5(f).3 to allow a carriage house height of 6.5 m (21.3 ft) to a maximum of 2 storeys where at least one parking stall is provided in the same building.
    CARRIED UNANIMOUSLY
  • It was moved and seconded

    Resolution No.C047/20

    THAT Council give first and second reading to City of West Kelowna Official Community Plan Amendment Bylaw No. 0100.57, 2020; and

    THAT Council direct staff to schedule the amendment bylaw for Public Hearing.

    CARRIED UNANIMOUSLY

     

    The meeting recessed at 3:17 p.m.

    The meeting reconvened at 3:26 p.m.

  • It was moved and seconded

    Resolution No.C048/20

    THAT the City of West Kelowna apply under the second round of the Investing in Canada Infrastructure Program - Green Infrastructure Sub-stream seeking the maximum funding contribution of 73.33% towards eligible project costs to connect the Pritchard, Sunnyside and West Kelowna Estates Systems to the Rose Valley Water Treatment Plant; and,

    THAT Council authorize the Mayor and Corporate Officer to execute the contribution agreement; and,

    THAT Council authorize the required amendments to the 10-year Capital Plan in the event of a successful application.

    CARRIED UNANIMOUSLY
  • It was moved and seconded

    Resolution No.C049/20

    THAT the City of West Kelowna apply to the BC Active Transportation Infrastructure Grant seeking the maximum available funding of $500,000 under the program towards the eligible costs of constructing planned improvements to the Glenrosa and McIver Roads Corridors; and

    THAT Council authorize the Mayor and Corporate Officer to execute the contribution agreements for a successful application; and,

    THAT Council amend the 2020 to 2024 Financial Plan as required for a successful application.

    CARRIED UNANIMOUSLY
  • It was moved and seconded

    Resolution No.C050/20

    THAT Council, in accordance with Section 134.1 of the Community Charter, allow a Special Council Meeting of the City of West Kelowna, to be held outside the boundaries of the municipality on Friday, February 28, 2020 at 10:00 a.m. at the School District 23 Administration Office located at 1040 Hollywood Road, South, Kelowna, BC, for the annual joint Council and Board meeting; and

    THAT Council direct the Corporate Officer to give notice of the Special Council Meeting by posting the change on the Public Notice Posting Place.

    CARRIED UNANIMOUSLY
  • It was moved and seconded

    Resolution No.C051/20

    THAT Council give first, second and third reading to “City of West Kelowna City Hall Loan Authorization Bylaw No. 0272, 2020”.

    CARRIED UNANIMOUSLY

The meeting adjourned at 4:08 p.m.

No Item Selected