CITY COUNCIL MEETING
A G E N D A

-
Council Chamber, City Hall
4949 Canada Way, Burnaby, BC

Presenter: His Worship, Mayor Mike Hurley

Certificate of Recognition Recipients:

Abdi Mohamed, Amy Ricker, Andre Wong, Arnauld Alandou, Azzam Haq, Brandon Lee, Chantelly Yu, Dania Abdul Jabbar, Dora Caglar, Dylan Chin, Elias Zachary, Emily Laprise, Emily Ng, Ga Phat Huynh, Gresham Jed S. Acierda, Isabella Montes, Ivy Haung, Jacqueline Lai, Jasmin Eliseeff, Kibalo Mvano, Kobe Kisin, Mac Chomboko, Meidan Rrustemi, Nadia Rezvie, Nick Mytkowicz, Olivia Racanelli, Savannah Arndt, Scott Hansen, Virginia Bui, Wala Osman, Yura Schlegel

Certificate of Recognition Recipients and Bursary Winners:

Joe Xu, Junho Seo, Natasha Rolleston, Shivam Sharma, Sophie Liu

Purpose: To seek Council approval for payment of the Federation of Canadian Municipalities 2021-2022 Membership Dues.

Purpose: To seek Council authority to repeal the Storm Sewer Extension Contribution and Fee Bylaw 2017 and update the Sewer Connection Bylaw 1961.

Purpose: To seek Council approval of Community Benefit Bonus Affordable Housing Reserve Grants to support development of non-market housing units on various City-owned sites.

Purpose: To seek Council authorization to forward this application to a Public Hearing on 2021 January 26.

Purpose: To seek Council authorization to forward this application to a Public Hearing on 2021 January 26.

Purpose: To seek Council authorization to forward this application to a Public Hearing on 2021 January 26.

Purpose: To seek Council authorization to forward this application to a Public Hearing on 2021 January 26.

Purpose: To seek Council authorization to forward this application to a Public Hearing on 2021 January 26.

Purpose: To submit a new rezoning application series for the information of Council.

Purpose: To permit the development of a high-density multi-family residential building with street-oriented townhouses.

Purpose: To permit the development of a high-density multi-family residential building with street-oriented townhouses.

Purpose: To permit the development of a high-density multi-family residential building with street-oriented townhouses.

Purpose: To permit the development of two high-density multi-family residential rental buildings.

7.

Purpose: to permit the construction of a high-rise market residential building atop a retail and office podium, and a high-rise rental residential building

(Item 6.5., Manager's Report, Council 2020 December 14)

Subject to approval of Item 6.5.

Purpose: to permit the construction of a three-storey warehouse with supporting office and amenity space

(Item 6.6., Manager's Report, Council 2020 December 14)

Subject to approval of Item 6.6.

Purpose: to revise the previously approved development concept to permit a reduction in commercial floor area, an amendment to the proposed on-site amenity, and an adjustment to the size and number of residential units

(Item 6.9., Manager's Report, Council 2020 December 14)

Subject to approval of Item 6.9.

Purpose: to permit operation of a child care facility with up to 156 spaces for infants, toddlers, and preschool aged children

(Item 6.7., Manager's Report, Council 2020 December 14)

Subject to approval of Item 6.7.

Purpose: to permit a private liquor store (licensee retail store) within two existing commercial retail units (CRUs)

(Item 6.8., Manager's Report, Council 2020 December 14)

Subject to approval of Item 6.8.

Purpose: to amend the Burnaby Zoning Bylaw 1965 to implement the regulatory framework for short-term rentals

(Item 4.8. PDC Report, Council 2020 December 07)

Purpose: to permit the construction of a six-storey mixed-use commercial/rental residential development

(Item 6.4., Manager's Report, Council 2020 December 14)

Subject to approval of Item 6.4.

Purpose: to repeal C2h District zoning. This rezoning application relates to the relocation of an existing liquor store at this location to a new location across Bainbridge Avenue

(Item 6.8., Manager's Report, Council 2020 December 14)

Subject to approval of Item 6.8.

A bylaw to amend the Business Licence Bylaw (short-term rentals)

(Item 4.8., PDC Report, Council 2020 December 07)

A bylaw to amend the Business Licence Fees Bylaw (short-term rental)

(Item 4.8., PDC Report, Council 2020 December 07)

A bylaw to amend the Bylaw Notice Enforcement Bylaw (short-term rental)

(Item 4.8., PDC Report, Council 2020 December 07)

$1,150,000 to finance 2020 December - Parks, Recreation and Cultural Services Capital Projects

(Item 5.3., Manager's Reports, Council 2020 December 07)

A bylaw authorizing the expenditure of monies in the Local Improvement Fund - $8,132 for the owner-funded portion of the LASP - the installation of street lights on Farrington Street, from Inman Avenue to Patterson Avenue (x-ref. Bylaw #14244 / Project No. 21-305)

(Item 6.1., Certificate of Sufficiency - Resident Initiated, Council 2020 November 09)

$67,868 to finance the City-funded portion of LASP project - the installation of street lights on Farrington Street, from Inman Avenue to Patterson Avenue (x. ref. Bylaw #14244 / Project No. 21-305)

(Item 6.1., Certificate of Sufficiency - Resident Initiated, Council 2020 November 09)

Purpose: to permit the construction of a four-unit multiple-family residential development

(Item 7(12), Manager's Report, Council 2019 June 24)

Memorandum - Director Planning & Building - 2020 December 09

Purpose - to amend the Heritage Revitalization Agreement for the Lonsdale Guardhouse Residence to provide necessary zoning variances to allow for the subdivision and development of the existing R5 Residential District property as a City Heritage site.

(Item 6.6., Manager's Report, Council 2020 September 28)

Memorandum - Director Planning & Building - 2020 December 09

Purpose: to establish development guidelines for the subject site to facilitate development of affordable housing

(Item 7.14., Manager's Report, Council 2020 October 26)

Memorandum - Director Planning & Building - 2020 December 09

Purpose: to permit the construction of a 27-storey residential apartment building with five ground oriented work/live townhouses and underground parking

(Item 7(7), Manager's Report, Council 2018 May 28)

Memorandum - Director Planning & Building - 2020 March 11 

Purpose: to formalize the subject properties current use as part of the Parkcrest Elementary School and Park Site, and to facilitate the subdivision and land exchange between the City of Burnaby and the School District

(Item 5.16., Manager's Report, Council 2020 June 22)

Memorandum - Director Planning & Building - 2020 December 09

A bylaw authorizing the Chief Election Officer to establish advance voting opportunities

(Item 5.2., Manager's Report, Council 2020 November 23)

A bylaw to amend the Burnaby Automated Vote Counting System Bylaw 

(Item 5.2., Manager's Report, Council 2020 November 23)

$2,729,000 to finance the 2020 November - Parks, Recreation and Cultural Services Capital Funding

(Item 5.8., Manager's Report, Council 2020 November 23)

A bylaw authorizing the expenditure of monies in the Local Improvement Fund - $6,381.20 for the owner-funded portion of the LASP - lane paving with asphalt curb in lanes east of Dundonald Avenue and south of Woodsworth Street (x-ref. Bylaw #14239 - $172,000 / Project No. 21-601)

(Item 6.1., Certificate of Sufficiency - Resident Initiated, Council 2020 October 26)

$165,518.80 to finance the City-funded portion of LASP project - lane paving with asphalt curb in lanes east of Dundonald Avenue and south of Woodsworth Street (x-ref. Bylaw #14239 / Project No. 21-601)

(Item 6.1., Certificate of Sufficiency - Resident Initiated, Council 2020 October 26)

A bylaw authorizing the expenditure of monies in the Local Improvement Fund - $18,591.50 for the owner-funded portion of the LASP - street upgrade including road paving, curb and gutters, boulevard and street trees on Curragh Avenue, from Neville Street to Rumble Street (x.ref. Bylaw #14240 - $515,000 / Project No. 21-007)

(Item 6.1., Certificate of Sufficiency - Resident Initiated, Council 2020 October 26)

$496,408.50 to finance the City-funded portion of the LASP project - street upgrade including road paving, curb and gutters, sidewalks, boulevard and street trees on Curragh Avenue, from Neville Street to Rumble Street (x-ref. Bylaw #14240 / Project No. 21-007)

(Item 6.1., Certificate of Sufficiency - Resident Initiated, Council 2020 October 26)

A bylaw to amend Burnaby Sewer Parcel Tax Bylaw 1994 (2021 sewer parcel tax)

(Item 4.1., FMC Report, Council 2020 November 23)

A bylaw to amend fees payable under the Sewer Connection Bylaw 1961 (2021 rates)

(Item 4.1., FMC Report, Council 2020 November 23)

A bylaw to amend Burnaby Sewer Charge Bylaw 1961 (rates)

(Item 4.1., FMC Report, Council 2020 November 23)

A bylaw to amend Burnaby Waterworks Regulation Bylaw 1953 (2021 rates)

(Item 4.1., FMC Report, Council 2020 November 23)

A bylaw to authorize the expenditures of monies from the Metrotown Open Space Development Cost Charge Reserve Fund

(Item 4.4., FMC Report, Council 2020 December 07)

Purpose: to permit the construction of a 32-storey residential tower and a four-storey low-rise apartment building, which form part of the multi-phased development of the Southgate Master Plan

(Item 5(4), Manager's Report, Council 2016 March 21)

This Bylaw was replaced by Bylaw No. 14243 that received Second Reading on 2020 December 07

Purpose: to establish development guidelines for the subject City-owned site to facilitate the development of non-market housing

(Item 8(22), Manager's Report, Council 2019 November 18)

This Bylaw was replaced by Bylaw No. 14233 that received Second Reading on 2020 December 07

No Item Selected