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
  • Michelle Reid, Director of Human Resources
  • Mark Koch, Director of Development Services
  • Jason Brolund, Fire Chief
  • Brent Magnan, Planning Manager
  • Rob Hillis, Engineering Manager
  • Shelley Schnitzler, Legislative Services Manager/Corporate Officer
  • Erin Goodwin, Facilities and Recreation Manager
  • Jeff Fletcher, Facilities Supervisor

​​


The meeting was called to order at 1:32 p.m.

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

  • It was moved and seconded

    Resolution No.C306/20

    Procedural Motion:

    WHEREAS the Minister of Public Safety and Solicitor General, under the Emergency Program Act, has issued Ministerial Order No. M192, dated June 17, 2020 in regards to "Local Government Meetings and Bylaw Process (COVID-19) Order No. 3", therefore be it resolved;

    THAT Council does not allow members of the public to attend this open meeting as the meeting space will not accommodate members of the public in accordance with the requirements or recommendations under the Public Health Act; and

    THAT Council hereby notifies the public that this meeting is being webcast live and will be archived on the City's website to ensure openness, transparency, accessibility and accountability in respect of the meeting.

    CARRIED UNANIMOUSLY
  • It was moved and seconded

    Resolution No.C307/20

    THAT the agenda be adopted as presented.

    CARRIED UNANIMOUSLY
  • It was moved and seconded

    Resolution No.C308/20

    THAT the minutes of the Special Council Meeting held Tuesday, November 24, 2020 in the City of West Kelowna Council Chambers be adopted.

    CARRIED UNANIMOUSLY
  • It was moved and seconded

    Resolution No.C309/20

    THAT the minutes of the Public Hearing held Tuesday, November 24, 2020 in the City of West Kelowna Council Chambers be adopted.

    CARRIED UNANIMOUSLY
  • It was moved and seconded

    Resolution No.C310/20

    THAT the minutes of the Regular Council Meeting held Tuesday, November 24, 2020 in the City of West Kelowna Council Chambers be adopted.

    CARRIED UNANIMOUSLY

The Director of Engineering and Public Works provided a verbal update on the progress of the Rose Valley Water Treatment Plant.

  • It was moved and seconded

    Resolution No.C311/20

    THAT Council give first and second reading to Official Community Plan Amendment Bylaw No.0100.61, 2020 and Zoning Amendment Bylaw No. 0154.94, 2020; and

    THAT Council direct staff to schedule the bylaws for public hearing.

    CARRIED UNANIMOUSLY

     

    The meeting recessed at 2:50 p.m.

    The meeting reconvened at 3:12 p.m.

  • It was moved and seconded

    Resolution No.C312/20

    THAT Council direct staff to accept a Non-Medical Cannabis Retail Store Rezoning application for a government operated cannabis retail outlet located at 2475 Dobbin Road.

    DEFEATED;  Councillors Findlater, Friesen, Johnston, Zanon and Zilkie opposed

  • It was moved and seconded

    Resolution No.C313/20

    THAT Council adopt Official Community Plan Amendment Bylaw No. 0100.50 and Zoning Amendment Bylaw No. 0154.83.

    CARRIED UNANIMOUSLY
  • It was moved and seconded

    Resolution No.C314/20

    THAT Council adopt City of West Kelowna Official Community Plan Amendment Bylaw No. 0100.60, 2020 (File: Z 20-06); and

    THAT Council adopt City of West Kelowna Zoning Amendment Bylaw No. 0154.92, 2020 (File Z 20-06).

    CARRIED UNANIMOUSLY
  • It was moved and seconded

    Resolution No.C315/20

    THAT Council authorize the issuance of a Development Variance Permit (DVP 20-12) for Lot 26, District Lot 581, ODYD, Plan 17329 (1219 Sunnybrae Road) to vary S.10.4.5(g).1 to reduce the required front parcel boundary setback from 4.5 m to 1.5 m for a proposed covered entry addition to the existing dwelling.

    CARRIED UNANIMOUSLY
  • It was moved and seconded

    Resolution No.C316/20

    THAT Council approve the Floodplain Exemption (FEX 20-02) to S. 3.24 of Zoning Bylaw No. 0154 for manufactured home site #15A of Lot B, DL 434 & 523, ODYD Plan KAP76165 (1375 Green Bay Road) for the placement of a mobile home subject to the registration to title of an indemnity covenant and the following conditions:

    • A minimum 5.0m setback is provided from the top of the bank of Green Bay Canal to the mobile home;
    • The underside of the mobile home’s structure frame shall meet or exceed 343.66m; and
    • An environmental monitor will be engaged for the placement of the mobile home.
    CARRIED UNANIMOUSLY

The Director of Engineering and Public Works provided an update on the Road DCC and Pedestrian Improvements Plan.

  • It was moved and seconded

    Resolution No.C317/20

    THAT Council authorize the Mayor and Corporate Officer to execute an agreement with WSP Canada Inc. for consulting services for the design of the Sunnyside and West Kelowna Estates Transmission Mains in the amount of One Hundred Forty Six Thousand, Nine Hundred and Eleven dollars ($146,911).

    CARRIED; Councillor Zanon opposed

  • It was moved and seconded

    Resolution No.C318/20

    THAT Council postpone consideration of early approval for the Mt. Boucherie Ammonia Chiller Replacement until budget deliberations on December 10, 2020.

    CARRIED; Councillors de Jong, Zanon and Zilkie opposed

  • It was moved and seconded

    Resolution No.C319/20

    THAT Council direct staff to execute Amendment Agreement Number 1 between BC Hydro and the City of West Kelowna (CWK) to operate a Direct Current Fast Charging (DCFC) station at 3678 Brown Road.

    CARRIED UNANIMOUSLY

The meeting adjourned at 4:45 p.m.

No Item Selected