MINUTES OF THE JULY 23, 2015 MEETING

Size: px
Start display at page:

Download "MINUTES OF THE JULY 23, 2015 MEETING"

Transcription

1 MINUTES OF THE JULY 23, 2015 MEETING Prepared By: Lenore Providence

2 The Minutes of the 14TH Meeting of the Vaughan Committee of Adjustment for the year 2015 THURSDAY, JULY 23, 2015 Present at the meeting were: A. Perrella Chair H. Zheng Vice Chair R. Buckler (arrived at 6:15 p.m.) J. Cesario M. Mauti 6:11p.m. Members of Staff present: Todd Coles, Secretary-Treasurer Lenore Providence, Assistant to the Secretary-Treasurer Tina DiBiase, Assistant to the Secretary-Treasurer Letizia D Addario, Planner Moira Coughlan, Plans Examiner 1. INTRODUCTION OF ADDENDUM REPORTS Seconded by J. Cesario That the addendum reports be incorporated into the minutes and be on view at the back of the room in the Report Book. 2. DISCLOSURE OF PECUNIARY INTEREST R. Buckler declared a conflict with Items File Nos. A178/15 TO A185/15, NASER MALEKSABEL (INFINITE HOMES LTD), as his office has dealings with the agent. 3. ADOPTION OR CORRECTION OF MINUTES Seconded by H. Zheng THAT the minutes of the Committee of Adjustment Meeting of Thursday, July 9, 2015, be adopted as corrected. 4. ADJOURNMENTS AND/OR DEFERRALS On July 16, 2015 an was received from LOUIE CHIAINO, the applicant, requesting that item, File No. A102/15 CORAL ROSE INVESTMENTS LTD., be ADJOURNED to the October 22, 2015 meeting. MOVED by H. Zheng Seconded by M. Mauti That item File No. A102/15 CORAL ROSE INVESTMENTS LTD., be ADJOURNED to the October 22, 2015 meeting. It should be noted that R. Buckler, arrived at this time and was not present to vote on the above items. 5. ADMINISTRATIVE CORRECTIONS ITEM NO. 26 FILE NO. A202/15 EMBEE PROPERTIES LTD. MOVED by H. Zheng Seconded by M. Mauti To correct the minutes of July 9, 2015, on Page 12, the spelling of the agent s name should read: Jonathan Rubin, Embee Properties Ltd., NOT Jonathon Rulin, Embee Properties Ltd., Page 1 of 21

3 CONSENT AND Item # 6-9 FILE NUMBERS: B029/15, B030/15, A222/15 and A223/15 PURPOSE B029/15: JOSEPH & WOLF LEBOVIC JEWISH COMMUNITY CAMPUS Part of Lot 17, Concession 2 (Parts 1-15, Reference Plan 65R-33880) municipally known as 180 Ilan Ramon Blvd, Thornhill. The subject lands are zoned A Agricultural under By-law 1-88 as amended. The purpose of this application is to request the consent of the Committee of Adjustment to grant a LEASE in excess of twenty-one years, for the parcel of land for elementary school purposes and retain the lands. Currently there is an elementary school on the subject lands and retained lands PURPOSE B030/15: The purpose of this application is to request the consent of the Committee of Adjustment to convey a parcel of land for the creation of a new lot, together with all required easements and right of ways, and retain lands for elementary school purposes. Currently the subject lands are vacant with an elementary school on the retained lands BACKGROUND INFORMATION: To facilitate the severance of the total lands. This variance pertains to the retained lands, as follows: 1. To permit a minimum lot area of 2.26 Hectares (A222/15). To permit a minimum lot area of Hectares (A223/15). 2. To permit a minimum lot frontage of metres (A223/15). 1. A minimum lot area of 10 Hectares is required. 2. A minimum lot frontage of 100 metres is required. Other Planning Act Applications The land which is the subject in this application was also the subject of another application under the Planning Act: B018/13 - APPROVED August15, Lease B022/12 & A215/12- APPROVED July 12, creation of a new lot for residential purposes OPA 717- APPROVED Zoning By-law Amendment APPROVED DAVID SADOWSKI, the agent appeared on behalf of the applicant gave a brief submission regarding the request. Ellie Miron, 54 Mill House Court, Maple, ON, L6A 4P6, appeared seeking clarification of the request. No one else appeared before the Committee in support of or in opposition to the request. A request for decision form was received from: The Joseph Lebovic Charitable Foundation, P.O. Box 1240, Stouffville, ON L4A 8A2 and Ryan Mino-Leahan, 64 Jardin Drive, Unit 1B, Concord, ON L4K 3P3. There were discussion between Mr. Sadowski, Mr. Miron and the Committee. Seconded by J. Cesario THAT Application No. B029/15, JOSEPH & WOLF LEBOVIC JEWISH COMMUNITY CAMPUS, be APPROVED, in accordance with the sketch attached and subject to the following conditions: NOTE: All conditions below must be fulfilled and clearance letters must be received by the Secretary-Treasurer before any cheques can be accepted and Certificate of Official can be issued. 1. That the owner shall pay all taxes as levied, if required, to the satisfaction of the Reserves & Investments Department. Payment shall be made by certified cheque; (contact Terry Liuni in the Reserves & Investments Department to have this condition cleared). Page 2 of 21

4 CONSENT AND Item # 6-9 FILE NUMBERS: B029/15, B030/15, A222/15 and A223/15 JOSEPH & WOLF LEBOVIC JEWISH COMMUNITY CAMPUS 2. That the Owner shall enter into a development agreement with the City of Vaughan to satisfy all conditions, financial or otherwise of the City, if required, with regard to payment of the development levies, the provision of roads, municipal services, landscaping, fencing, noise attenuation measures, grading and servicing construction drawings, and such matters the City deems applicable to the satisfaction of the Development Engineering and Infrastructure Planning Services Department. Note that the agreement shall be registered against the lands to which it applies, if required, to the satisfaction of the Development Engineering and Infrastructure Planning Services Department. 3. The applicant submits the variance application fee of $1, payable to the Toronto and Region Conservation Authority, if required, to the satisfaction of the Toronto and Region Conservation Authority. 4. That the applicant provides a revised survey that identifies the natural features, the valley corridor and the 10 metre buffer, if required, to the satisfaction of the Toronto and Region Conservation Authority. 5. That the applicant transfers the natural heritage features, valley corridor and 10 metre buffer into public ownership, if required, to the satisfaction of the Toronto and Region Conservation Authority. 6. That applications B030/15, A222/15 and A223/15, be approved. 7. This consent is given on the express understanding that Subsection 3 or Subsection 5 of Section 50 of the Planning Act shall apply to any subsequent conveyance in respect to the subject lands; 8. Upon fulfilling and complying with all of the above-noted conditions, the Secretary-Treasurer of the Committee of Adjustment must be provided with a letter and three (3) copies of a legal size (8.5 by 14 ) Schedule Page, in a format satisfactory to the Secretary-Treasurer, from the Applicant s solicitor confirming the legal description of the subject lands, sufficient for registration purposes the Schedule Page will be an attachment to the Certificate. Upon being satisfied with said legal description and upon all other conditions for the consent having been satisfied, the Secretary-Treasurer shall provide a Certificate of Official to the applicant in accordance with Section 53(42) of the Planning Act, R.S.O. 1990, as amended; 9. A fee of $ made payable to the Treasurer City of Vaughan shall, be submitted to the Secretary Treasurer for the issuance of the Certificate/stamping of the deeds. It will be necessary to allow up to three (3) working days after all conditions have been fulfilled and documentation filed. Same day service is also available for an additional cost of $145.00, provided all conditions of approval have been fulfilled and all required documents are submitted by 11:30 am that day; 10. Prior to the issuance of a building permit, if required, the applicant shall fulfil and comply with all of the above noted consent conditions. PLEASE NOTE: 1. That the payment of the Regional Development Charge is payable to the City of Vaughan before issuance of a building permit in accordance with the Development Charges Act and the Regional Development Charges By-law in effect at the time of payment. 2. That the payment of the City Development Charge is payable to the City of Vaughan before issuance of a building permit in accordance with the Development Charges Act and the City's Development Charges By-law in effect at the time of payment. 3. That the payment of the Education Development Charge is payable to the City of Vaughan before issuance of a building permit in accordance with the Development Charges Act and the Boards of Education By-laws in effect at the time of payment 4. That the payment of Special Area Development charge is payable to the City of Vaughan before issuance of a building permit in accordance with the Development Charges Act and The City's Development Charge By-law in effect at the time of Building permit issuance, if required, to the satisfaction of the Reserves/Capital Department; Page 3 of 21

5 CONSENT AND Item # 6-9 FILE NUMBERS: B029/15, B030/15, A222/15 and A223/15 JOSEPH & WOLF LEBOVIC JEWISH COMMUNITY CAMPUS Seconded by J. Cesario THAT Application No. B030/15, JOSEPH & WOLF LEBOVIC JEWISH COMMUNITY CAMPUS, be APPROVED, in accordance with the sketch attached and subject to the following conditions: NOTE: All conditions below must be fulfilled and clearance letters must be received by the Secretary-Treasurer before any cheques can be accepted and Certificate of Official can be issued. 1. The owner shall pay of a Tree Fee, approved by Council as of the date of granting the consent. Payment is to be made by certified cheque, to the satisfaction of the City of Vaughan Development Finance and Investments Department (contact Terry Liuni to have this condition cleared). 2. The owner shall pay all taxes as levied. Payment is to be made by certified cheque, to the satisfaction of the City of Vaughan Development Finance and Investments Department (contact Terry Liuni to have this condition cleared). 3. That the Owner shall enter into a development agreement with the City of Vaughan to satisfy all conditions, financial or otherwise of the City, if required, with regard to payment of the development levies, the provision of roads, municipal services, landscaping, fencing, noise attenuation measures, grading and servicing construction drawings, and such matters the City deems applicable to the satisfaction of the Development Engineering and Infrastructure Planning Services Department. Note that the agreement shall be registered against the lands to which it applies, if required, to the satisfaction of the Development Engineering and Infrastructure Planning Services Department. 4. The applicant submits the variance application fee of $1, payable to the Toronto and Region Conservation Authority, if required, to the satisfaction of the Toronto and Region Conservation Authority. 5. That the applicant provides a revised survey that identifies the natural features, the valley corridor and the 10 metre buffer, if required, to the satisfaction of the Toronto and Region Conservation Authority. 6. That the applicant transfers the natural heritage features, valley corridor and 10 metre buffer into public ownership, if required, to the satisfaction of the Toronto and Region Conservation Authority. 7. That applications B029/15, A222/15 and A223/15, be approved. 8. Submission to the Secretary-Treasurer of FOUR (4) white prints of a registered deposited reference plan of survey, showing the subject land which conforms with the application submitted and which shows the dimensions and areas of each part shown on the plan; 9. Upon fulfilling and complying with all of the above-noted conditions, the Secretary-Treasurer of the Committee of Adjustment must be provided with a letter and three (3) copies of a legal size (8.5 by 14 ) Schedule Page, in a format satisfactory to the Secretary-Treasurer, from the Applicant s solicitor confirming the legal description of the subject lands, sufficient for registration purposes the Schedule Page will be an attachment to the Certificate. Upon being satisfied with said legal description and upon all other conditions for the consent having been satisfied, the Secretary-Treasurer shall provide a Certificate of Official to the applicant in accordance with Section 53(42) of the Planning Act, R.S.O. 1990, as amended; 10. A fee of $ made payable to the Treasurer City of Vaughan shall, be submitted to the Secretary Treasurer for the issuance of the Certificate/stamping of the deeds. It will be necessary to allow up to three (3) working days after all conditions have been fulfilled and documentation filed. Same day service is also available for an additional cost of $145.00, provided all conditions of approval have been fulfilled and all required documents are submitted by 11:30 am that day; 11. Prior to the issuance of a building permit, if required, the applicant shall fulfil and comply with all of the above noted consent conditions. Page 4 of 21

6 CONSENT AND Item # 6-9 FILE NUMBERS: B029/15, B030/15, A222/15 and A223/15 JOSEPH & WOLF LEBOVIC JEWISH COMMUNITY CAMPUS Please Note: 1. That the payment of the City Development Charge is payable to the City of Vaughan prior to issuance of a building permit in accordance with the Development Charges Act and Citywide Development Charge By-law in effect at time of payment. 2. That the payment of Region of York Development Charge is payable to the City of Vaughan prior to issuance of a building permit in accordance with the Development Charges Act and Regional Development Charges By-laws in effect at time of payment. 3. That the payment of Education Development Charge is payable to the City of Vaughan prior to issuance of a building permit in accordance with the Development Charges Act and York Region District School Board and York Catholic District School Board Development Charges By-laws in effect at time of payment 4. That the payment of applicable Special Area Development Charges are payable to the City of Vaughan prior to issuance of a building permit in accordance with the Development Charges Act and Special Area Development Charge By-laws in effect at time of payment. The Committee is of the opinion that the variances sought can be considered minor and are desirable for Seconded by J. Cesario THAT Application Nos. A222/15 and A223/15, JOSEPH & WOLF LEBOVIC JEWISH COMMUNITY CAMPUS, be APPROVED, in accordance with the attached sketch and subject to the following conditions: 1. That applications B030/15 shall be approved, if required to the satisfaction of the Development Planning Department. 2. That Minor Variance Applications A222/15 and A223/15 be approved, subject to the condition(s) of approval for Consent Applications B029/15 and B030/15, if required, to the satisfaction of the Development Engineering and Infrastructure Planning Services Department 3. The applicant submits the variance application fee of $1, payable to the Toronto and Region Conservation Authority, if required, to the satisfaction of the Toronto and Region Conservation Authority. 4. That the applicant provides a revised survey that identifies the natural features, the valley corridor and the 10 metre buffer, if required, to the satisfaction of the Toronto and Region Conservation Authority. 5. That the applicant transfers the natural heritage features, valley corridor and 10 metre buffer into public ownership, if required, to the satisfaction of the Toronto and Region Conservation Authority. 6. That if the condition(s) listed above is/are not fulfilled and the Building Permit is not applied for within twelve (12) months of the date this decision becomes final and binding, the said decision shall expire and shall be deemed to have been annulled and rescinded by the Committee.(PLEASE NOTE THAT THIS TIME PERIOD CANNOT BE EXTENDED IN ANY WAY, FAILURE TO MEET THIS DEADLINE WILL RESULT IN REQUIRING A NEW APPLICATION AND FEE.) Page 5 of 21

7 MOVED by J. Cesario Seconded by H. Zheng That item #22, MELISSA STACEY MOSHAL, be heard NEXT. Item # 22 FILE NUMBER: A214/15 MELISSA STACEY MOSHAL Part of Lot 13, Concession 2 (Lot 6, Registered Plan 65M-3619) municipally known as 26 Schuster Lane, Thornhill. The subject lands are zoned RV3, Residential Urban Village Zone 3 and subject to the provisions of Exception 9(1063) under By-law 1-88 as amended. To permit the construction of pool equipment and to permit the maintenance of an air conditioning unit, as follows: 1. To permit a minimum rear yard setback of 1.22 metres (swimming pool). 2. To permit a minimum interior side yard setback of 1.22 metres (westerly and easterly property lines - swimming pool). 3. To permit a minimum interior side yard setback of 0.3 metres to pool equipment. 4. To permit a minimum interior side yard setback of 0.3 metres to an A/C unit. 1. A minimum rear yard setback of 1.5 metres is required. 2. A minimum interior side yard setback of 1.5 metres is required. 3. A minimum interior side yard setback of 1.2 metres is required. 4. A minimum interior side yard setback of 1.2 metres is required. MELISSA STACEY MOSHAL, the applicant, appeared on her own behalf. No one appeared before the Committee in support of or in opposition to the request. The Committee is of the opinion that the variances sought can be considered minor and are desirable for MOVED by H. Zheng Seconded by R. Buckler THAT Application No. A214/15, MELISSA STACEY MOSHAL, be APPROVED, in accordance with the attached sketch Item # 10 FILE NUMBER: A169/15 DETHOMAS TAX PLANNERS INC. Part of Lot 5, Concession 2 (Lot 7, Registered Plan 3668) municipally known as 1423 Centre Street, Thornhill. The subject lands are zoned R1, Residential Zone under By-law 1-88 as amended. To permit the construction of a proposed two-storey, single family detached dwelling. 1. To permit a minimum front yard setback of metres. 2. To permit a minimum interior side yard setback of 1.2 metres (abutting the westerly interior side lot line). 3. To permit a dwelling with a maximum building height of 11 metres for a roof with a slope of less than 4 to 12 (flat). 4. To permit a home occupation use for an accountant in a single family dwelling. Page 6 of 21

8 Item # 10 FILE NUMBER: A169/15 DETHOMAS TAX PLANNERS INC. 1. A minimum front yard setback of 7.5 metres is required. 2. A minimum interior side yard setback of 1.5 metres is required. 3. A maximum building height of 9.5 metres is permitted. 4. A home occupation use for an accountant in a single family dwelling is not permitted. RICHARD RAMOS, the agent appeared on behalf of the applicant gave a lengthy submission regarding the request. Edward Letichever, 1445 Centre Street, Thornhill, ON L4J 3M7, appeared in objection to the application. No one else appeared before the Committee in support of or in opposition to the request. Discussion took place between Mr. Ramos, Mr. Letichever and the Committee. The Committee suggested that the application be adjourned until such time as Toronto and Region Conservation Authority provides revised comments. Seconded by R. Buckler THAT Application No. A169/15, DETHOMAS TAX PLANNERS INC., be ADJOURNED to the August 13, 2015 meeting, to allow the Toronto and Region Conservation Authority to provide revised comments. Item # 11 FILE NUMBER: A175/15 BACKGROUND INFORMATION: ISLINGTON VILLAGE CENTRE INC Part of Lot 18, Concession 8 (Lot 299, 250, Registered Plan No. 65M-3318) municipally known as 9600 Islington Avenue, Woodbridge The subject lands are zoned C4, Neighborhood Commercial Zone and subject to the provisions of Exception 9(988) under By-law 1-88 as amended. To permit the construction of a double order station drive thru and the maintenance of the existing commercial plaza. 1. To permit a maximum lot area of 39,495 square meters. 2. To permit a minimum rear yard setback of 10.0m 3. To permit a minimum interior side yard setback of 10.0m 4. To permit a minimum setback of 10m to a residential zone. 5. To permit a landscape strip abutting a street to have a minimum width of 3.0m. 6. To permit a landscape strip to have a minimum width of 2.0m where a commercial zone abuts the boundary of a residential zone. 7. To permit a minimum of 558 parking spaces. 8. To permit loading and unloading to be located between a building and a street. 1. Maximum lot area 25,000 square meters. 2. Minimum rear yard setback 15.0m. 3. Minimum interior side yard setback 11.0m. 4. Minimum setback to a residential zone 22.5m. 5. Minimum width of a landscape strip abutting a street 6.0m 6. Minimum width of a landscaping strip 2.4m where a commercial zone abuts the boundary of a residential zone. 7. Minimum 595 parking spaces required. 8. Loading and unloading shall not be permitted between a building and a street. Other Planning Act Applications The land which is the subject in this application was also the subject of another application under the Planning Act: Minor Variance Application A114/15 WITHDRAWN (Min Parking provided = 569) A302/01 - APPROVED OCT. 25/01 (front yard setback is 5.79m) A365/98 - APPROVED FEB. 17/00 (various setbacks to construction of plaza) Consent Application B27/15 - WITHDRAWN (right-of-way to the south) B8/00 - APPROVED FEB. 17/00 (right-of-way to the south FILE LAPSED) Page 7 of 21

9 Item # 11 FILE NUMBER: A175/15 ISLINGTON VILLAGE CENTRE INC ALEXANDER MOKIN, the agent appeared on behalf of the applicant. No one appeared before the Committee in support of or in opposition to the request. The Committee is of the opinion that the variances sought can be considered minor and are desirable for Seconded by H. Zheng THAT Application No. A175/15, ISLINGTON VILLAGE CENTRE INC, be APPROVED, in accordance with the sketches attached and subject to the following conditions: 1. That Blocks 249 and 250 must be merged on titled via an application to consolidate parcels through the Land Registry Office., if required, to the satisfaction of the Building Standards Department; 2. That the Site Plan Agreement/Letter of Undertaking for Site Plan File DA be fully executed, if required, to the satisfaction of the Planning Department; 3. That the applicant is to provide a noise brief to the Development Engineering Department, indicating compliance with the residential noise report supplied to the applicant s agent. The report should outline that no further noise attenuation measures are required with respect to any noise implications of the commercial site on the adjacent residential development, if required, to the satisfaction of the Engineering Department; 4. That if the condition(s) listed above is/are not fulfilled and the Building Permit is not applied for within twelve (12) months of the date this decision becomes final and binding, the said decision shall expire and shall be deemed to have been annulled and rescinded by the Committee. (PLEASE NOTE THAT THIS TIME PERIOD CANNOT BE EXTENDED IN ANY WAY, FAILURE TO MEET THIS DEADLINE WILL RESULT IN REQUIRING A NEW APPLICATION AND FEE.) Item # 12 FILE NUMBER: A187/15 TAHEREHBIBI KOORASHAHI Part of Lot 23, Concession 2 (Lot 160, Registered Plan No. 65M-3891) municipally known as 143 Queen Fliomena Avenue, Maple. The subject lands are zoned RD3, Residential Detached Zone Three, subject to Exception 9(1205) under By-law 1-88 as amended. To permit the maintenance of the existing rear yard deck and side door entrance. 1. Minimum interior side yard setback to door = 1.56m 2. Minimum rear yard setback to uncovered, unexcavated, unenclosed wood deck = 2.2m 1. Minimum interior side yard setback to door = 1.8m 2. Minimum rear yard setback to uncovered, unexcavated, unenclosed wood deck = 5.7m TAHEREHBIBI KOORASHAHI, the applicant appeared with her daughter, LIA MOTEVALI, 143 Queen Fliomena Avenue, Maple, ON, L6A 0J1, who spoke on behalf her mother. No one appeared before the Committee in support of or in opposition to the request. The Committee is of the opinion that the variances sought can be considered minor and are desirable for Page 8 of 21

10 Item # 12 FILE NUMBER: A187/15 TAHEREHBIBI KOORASHAHI MOVED by J. Cesario Seconded by M. Mauti THAT Application No. A187/15, TAHEREHBIBI KOORASHAHI, be APPROVED, in accordance with the attached sketch Item # 13 FILE NUMBER: A205/15 DANTE SPAGNUOLO Part of Lot 23, Concession 6 (Lot 60, Registered Plan 65M-4251, Reference Plan 65R , Part 7) municipally known as 17 Hansard Drive, Woodbridge. The subject lands are zoned RS1, Residential Semi-Detached Zone One and subject to the provisions of Exception 9(1288) under By-law 1-88 as amended. To permit the construction of a proposed side door entrance. 1. To permit a minimum 1.26m interior side yard setback to the side door. 1. Minimum interior side yard setback to a door 1.8m. LIOUDMILA ATAMANIOUK, the agent appeared on behalf of the applicant gave a brief submission regarding the request. No one appeared before the Committee in support of or in opposition to the request. A request for decision was received from Giuseppe and Antonietta D Urzo, 9 Hansard Drive, Woodbridge, ON L4H 0W4. The Committee is of the opinion that the variance sought can be considered minor and is desirable for MOVED by R. Buckler Seconded by M. Mauti THAT Application No. A205/15, DANTE SPAGNUOLO, be APPROVED, in accordance with the attached sketch Item # 14 FILE NUMBER: A206/15 BIBIEFFE INTERNATIONAL HOLDING INC. c/o DOWNING ST. PROPERTY MANAGEMENT Part of Lot 7, Concession 5 (Lot 4, Registered Plan 65M-2589) municipally known as 8001 Weston Road, Woodbridge. The subject lands are zoned EM1, Prestige Employment Zone, under By-law 1-88, as amended. To permit the construction of parking changes to facilitate re-demising and re-cladding of warehouse space, as follows: 1. To permit a minimum of 128 parking spaces. 1. A minimum of 161 parking spaces are required. Page 9 of 21

11 Item # 14 FILE NUMBER: A206/15 BIBIEFFE INTERNATIONAL HOLDING INC. c/o DOWNING ST. PROPERTY MANAGEMENT There was no one present to represent the applicant. Seconded by R. Buckler THAT Application No. A206/15, BIBIEFFE INTERNATIONAL HOLDING INC. c/o DOWNING ST. PROPERTY MANAGEMENT, be STOOD DOWN, to give the agent more time to arrive. Item # 15 FILE NUMBER: A207/15 BACKGROUND INFORMATION: ANDREW FARIDANI AND LEANNE RICCIUTELLI Part of Lot 30, Concession 1 (Lot 34, Restistrar s Compiled Plan 9834), municipally known as 40 Donna Mae Crescent, Thornhill. The subject lands are zoned RIV, Old Village Residential Zone and subject to the provisions of Exception 9(662) under By-law 1-88 as amended. To permit the construction of a proposed second storey addition above the garage of the existing two-storey single family detached dwelling. 1. To permit a minimum interior side yard setback of 1.38 metres. 2. To permit a minimum front yard setback of 8.77 metres. 1. A minimum interior side yard setback of 1.5 metres is required. 2. A minimum front yard setback of 9.0 metres is required. Other Planning Act Applications The land which is the subject in this application was also the subject of another application under the Planning Act: MINOR VARIANCE APPLICATION A13/85 - APPROVED - Feb 7/85 (23.63% lot coverage) ANDREW FARIDANI, the applicant, appeared on his own behalf. No one appeared before the Committee in support of or in opposition to the request. The Committee is of the opinion that the variances sought can be considered minor and are desirable for Seconded by R. Buckler THAT Application No. A207/15, ANDREW FARIDANI AND LEANNE RICCIUTELLI, be APPROVED, in accordance with the attached sketch Page 10 of 21

12 Item # 16 FILE NUMBER: A208/15 STEVEN & SHARON BAHADOOR Part of Lot 24, Concession 2 (Lot 20, Registered Plan 65M-4133) municipally known as 8 Tami Court, Maple. The subject lands are zoned RD2, Residential Detached Zone Two and subject to the provisions of Exception 9(1205) under By-law 1-88 as amended. To permit the maintenance of a driveway widening and curb cut as follows: 1. To permit a maximum curb-cut width of 8.0m. 2. To permit the portion of the driveway between the street line and the street curb to have a maximum width of 8.0m. 1. A maximum curb-cut width of 6.0m is permitted. 2. The maximum width of a driveway between the street line and the street curb is 6.0m. STEVEN BAHADOOR, the applicant, appeared on his own behalf. No one appeared before the Committee in support of or in opposition to the request. The Committee is of the opinion that the variances sought can be considered minor and are desirable for MOVED by H. Zheng Seconded by R. Buckler THAT Application No. A208/15, STEVEN & SHARON BAHADOOR, be APPROVED, in accordance with the attached sketch Item # 17 FILE NUMBER: A209/15 ROCCO & LOREANA F. DEMICHINO Part of Lot 11, Concession 6 (Lot 76, Registered Plan 65M-2266) municipally known as 26 Fifth Avenue, Woodbridge The subject lands are zoned R2, Residential Zone Two and subject to the provisions of Exception 9(382) and 9(438) under By-law 1-88 as amended. To permit the continued construction of a cabana and permit the maintenance of two accessory buildings (shed) and (pool equipment structure), as follows: 1. To permit a minimum westerly interior side yard setback of 0.51 metres to the accessory building (cabana). 2. To permit a minimum rear yard setback of 3.86 metres to the accessory building (cabana). 3. To permit an accessory building (shed) to be located in the interior side yard. 4. To permit an easterly interior side yard setback of metres to the accessory building (shed). 5. To permit an accessory building (pool equipment structure) to be located in the interior side yard. 1. A minimum interior side yard setback of 1.2 metres is required. 2. A minimum rear yard setback of 7.5 metres is required. 3. An accessory building shall only be located in the rear yard. 4. A minimum interior side yard setback of 0.60 metres is required. 5. An accessory building shall only be located in the rear yard. ROCCO DEMICHINO, the applicant, appeared on his own behalf. Page 11 of 21

13 Item # 17 FILE NUMBER: A209/15 ROCCO & LOREANA F. DEMICHINO No one appeared before the Committee in support of or in opposition to the request. The Committee is of the opinion that the variances sought can be considered minor and are desirable for MOVED by J. Cesario Seconded by H. Zheng THAT Application No. A209/15, ROCCO & LOREANA F. DEMICHINO, be APPROVED, in accordance with the attached sketch It should be noted that J. Cesario left the meeting and did not return. Item # 18 FILE NUMBER: A210/15 BACKGROUND INFORMATION: TDC MEDICAL PROPERTIES INC. Part of Lot 6, Concession 2, (Lot 94, Part of Lots 92 and 93, Registered Plan 3451), municipally known as 1152 Centre Street, Thornhill. The subject lands are zoned C1, Restricted Commercial Zone and subject to the provisions of Exception 9(826) under By-law 1-88 as amended. To permit the construction of a proposed three-storey office building. 1. To permit a building/structure not located within the building envelope (as per schedule E-908 of Exception 9(826). 2. To permit a minimum front yard setback of 3.91 metres. 3. To permit a minimum exterior side yard setback of 7.16 metres. 4. To permit a minimum landscape strip width of 1.25 metres (Vaughan Boulevard). 5. To permit a minimum landscape strip width of 1.24 metres (northerly property line) and 1.25 metres (westerly property line), abutting a residential zone. 6. To permit a minimum of 179 parking spaces. 7. To permit a minimum of 0 loading spaces. 8. To permit the Use of a Pharmacy. 9. To permit the Uses of a Business and Professional Office, and a Pharmacy within One (1) Unit. 10. To permit a maximum building height of 15.5 metres (to top of parapet feature). 1. All building / structure shall be erected within the described building envelopes (as per schedule E-908 of Exception 9(826). 2. A minimum front yard setback of 9.0 metres is required. 3. A minimum exterior side yard setback of 9.0 metres is required. 4. A minimum landscape strip width of 6 metres is required. 5. A minimum landscape strip width of 2.4 metres is required. 6. A minimum of 183 parking spaces are required. 7. A minimum of one (1) loading space is required. 8. A Pharmacy is not a permitted Use. 9. A Unit means a building or part of a building that is used for one (1) purpose by one (1) user. 10. A maximum building height of 11 metres is permitted. Other Planning Act Applications The land which is the subject in this application was also the subject of another application under the Planning Act: Site Plan Application: DA Approved - June 16, 2015 By the Committee of the Whole. Page 12 of 21

14 Item # 18 FILE NUMBER: A210/15 TDC MEDICAL PROPERTIES INC. MICHAEL GOLDBERG, of the Goldberg Group, the agent, appeared on behalf of the applicant gave a lengthy submission regarding the request with the aid of a slide presentation and submitted coloured renderings of the proposal. The following people appeared in opposition to the request and submitted request for decision forms: David Shulman, 20 Parsons Place, Thornhill, ON, L4J 7B2 (with the aid of a slide presentation); Arnold Averbuch, 37 Vaughan Boulevard, Thornhill, ON L4J 3N8; Ravinder Bajaj, 43 Vaughan Boulevard, Thornhill, ON L4J 3N8; Ceasare Ierullo, 49 Vaughan Boulevard, Thornhill, ON L4J 3N8; Josh Martow, 70 Coldwater Court, Thornhill, ON L4J 7S4 and Lawrence Yaskiel, 61 Vaughan Boulevard, Thornhill, ON L4J 3N8; No one else appeared before the Committee in support of or in opposition to the request. A petition in opposition to the request was received and signed by the following people who also request to receive a copy of the decision: Ravi Bajaj, Hapree Bajaj, Harmohinder Bajaj and Darshan Bajaj, 43 Vaughan Boulevard, Thornhill, ON L4J 3N8; Alexander Abramovich, 28 Lawrie Road, Thornhill, ON L4J 3N8; Frank Ragni and Carmela Camardi, 99 King High Drive, Thornhill, ON L4J 3N2;; Sebastian Zeppieri, 19 Belfield Court, Thornhill, ON L4J 8B7; Augusto Marinni, 34 Lawrie Road, Thornhill, ON L4J 3N7; Cesare Ierullo, Rose Ierullo and Julia Ierullo 49 Vaughan Boulevard, Thornhill, ON L4J 3N8; Stephen Millard, Young Millard and Ian Song, 55 Vaughan Boulevard, Thornhill, ON L4J 3N8; Arnold Averbuch and Shelly Zaidnan-Averbuch, 37 Vaughan Boulevard, Thornhill, ON L4J 3N8; S. Wizman, 10 King High Drive, Thornhill, ON L4J 3N4; Rude and Gilda Bucciol, 17 Lawrie Road, Thornhill, ON L4J 3N6; Mr. Bruno and Mrs Anna Colucci, 53 Lawrie Road, Thornhill, ON L4J 3N6; Jeff Peters, 61 Lawrie Road, Thornhill, ON L4J 3N8; Gina Ierullo 49 Vaughan Boulevard, Thornhill, ON L4J 3N8; Ajay Kapur,Nishtha Kaput, Alisha Kapur and Krishna Kapur, 105 Lawrie Road, Thornhill, ON L4J 3N6; George Atis and Toula Atis, 5 Lawrie Road, Thornhill, ON L4J 9E7. There were discussions between Mr. Goldberg, the neighbours, Planning Staff and the Committee. It was suggested and agreed that the application be Stood Down, to allow Mr. Goldberg to meet with the neighbours outside the hearing room to discuss the request and to answer any questions that the neighbours have. Seconded by R. Buckler THAT Application No. A210/15, TDC MEDICAL PROPERTIES INC., be STOOD DOWN, in order to give the agent an opportunity to meet with the neighbours to provide clarification and answer any questions the neighbours have. Item # 19 FILE NUMBER: A211/ ONTARIO INC. Part of Lot 7, Concession 7 (Part of Parcel G & H of Registered Plan 449) municipally known as 86 Woodbridge Avenue, Woodbridge. The subject lands are zoned RA3, Apartment Residential Zone and subject to the provisions of Exception 9(1350) under By-law 1-88 as amended. To permit the continued construction of a residential five-storey condominium building. 1. To permit 5 residential units to be located within the 5 th storey level. 1. The 5th-storey addition shall only be used for amenity area and to conceal the mechanical room and facilities, no residential units shall be permitted within the 5th-storey level. Page 13 of 21

15 Item # 19 FILE NUMBER: A211/ ONTARIO INC. BACKGROUND INFORMATION: Other Planning Act Applications The land which is the subject in this application was also the subject of another application under the Planning Act: MINOR VARIANCE APPLICATION: A335/12 - APPROVED November 8, m landscape strip; residential parking ratio parking spaces/unit, commercial parking ratio 3.0 parking spaces/100m2 GFA; 210 parking spaces. ZONING AMENDMENT: Z removal of the H Holding symbol status not provided Z By-Law APPROVED Sept. 7/10 (res. condo 5 storeys) SITE PLAN APPLICATION: DA status not provided JOHN ZIPAY, the agent appeared on behalf of the applicant gave a brief submission regarding the request. Tricia Santaguida, 186 Woodbridge Avenue, Woodbridge,ON, L4L 2S8; appeared with concerns not directly related to the variances on behalf of the Village of Woodbridge Ratepayers Association and gave a brief submission regarding the request. Mr. John Pizzoli, 50 Clarence Street Woodbridge, ON L4H 1L3, appeared in opposition to the request and did not submit a request for decision form. No one else appeared before the Committee in support of or in opposition to the request. A request for decision form was received from Mario and Gabriella Moras, 31 Clarence Street, Woodbridge, ON, L4L 1L2. There were discussions between Mr. Zipay, Ms. Santaguida, Mr. Pizzoli, Planning Staff and the Committee. It was explained that five residential units are to be relocated to the fifth floor and the amenity areas proposed for the fifth floor will be relocated to the first floor in the location where the five units were originally proposed. The Committee is of the opinion that the variance sought can be considered minor and is desirable for Seconded by H. Zheng THAT Application No. A211/15, ONTARIO INC., be APPROVED, in accordance with the sketches attached and subject to the following conditions: 1. That the Owner submit an application for a minor amendment to the approved Site Plan that includes, but is not limited to, an updated Site Plan, updated elevation drawings, and updated landscape plan if required, to the satisfaction of the Planning Department; 2. That the Owner successfully obtains approval of the minor amendment to the Site Plan to the satisfaction of the Planning Department, and that the corresponding Site Plan Agreement or Letter of Undertaking be fully executed if required, to the satisfaction of the Planning Department; 3. The applicant submits the variance application fee of $ payable to the Toronto and Region Conservation Authority, if required, to the satisfaction of the Toronto and Region Conservation Authority; 4. That if the condition(s) listed above is/are not fulfilled and the Building Permit is not applied for within twelve (12) months of the date this decision becomes final and binding, the said decision shall expire and shall be deemed to have been annulled and rescinded by the Committee. (PLEASE NOTE THAT THIS TIME PERIOD CANNOT BE EXTENDED IN ANY WAY, FAILURE TO MEET THIS DEADLINE WILL RESULT IN REQUIRING A NEW APPLICATION AND FEE.) Page 14 of 21

16 Item # 20 FILE NUMBER: A212/15 MARIANNA GRASSO & YORAM MATZKIN Part of Lot 23, Concession 6 (Lot 36, Registered Plan 65M-4106) municipally known as 163 Orleans Circle, Woodbridge. The subject lands are zoned RD1, Residential Detached Zone One, and subject to the provisions of Exception 9(1288) under By-law 1-88 as amended. To permit the construction of an accessory structure (Cabana). To permit a minimum rear yard setback of 1.37 metres to the accessory building (cabana). A minimum rear yard setback of 7.5 metres is required to the accessory building. SHANE NESBITT, the agent appeared on behalf of the applicant. No one appeared before the Committee in support of or in opposition to the request. The Committee is of the opinion that the variance sought can be considered minor and is desirable for Seconded by H. Zheng THAT Application No. A212/15, MARIANNA GRASSO & YORAM MATZKIN, be APPROVED, in accordance with the attached sketch Item # 21 FILE NUMBER: A213/15 STEVEN MARC & TRACEY VIVIENNE SOLOMON Part of Lot 15, Concession 2 (Lot 42, Registered Plan 65M-3776) municipally known as 110 Foxwood Road, Thornhill The subject lands are zoned RV3(WS), Residential Urban Village Zone 3 on a Wide and Shallow Lot, subject to Exception 9(1063) under By-law 1-88 as amended. To permit the maintenance of a deck, as follows: 1. Minimum Rear Yard Setback to deck = 1.88m 1. Minimum Rear Yard Setback to deck = 4.2m JOHN SIBENIK, 24 Ovida Avenue, Toronto, ON M9B 1E1, appeared as the agent on behalf of the applicant and submitted a request for decision form. No one appeared before the Committee in support of or in opposition to the request. On July 16, 2015, an was received from the applicant request for adjournment. This request was later revoked. On July 20, 2015, an was received from the applicant authorizing John Sibenik as their agent. On July 23, 2015 a letter in opposition was received from Ashlee Rivet of Ruth Victor & Associates, 1243 Valleybrook Drive, Oakville, ON L6H 4Y1, on behalf of her client Mr. Ming Zhu, 105 Mintwood Road who abuts the rear of the applicant s property. A request for decision form was received from Megan Lee 88 Balsamwood Road,Vaughan, ON L4J 9E3 and Ilya Palchik 111 Mintwood Road, Thornhill, ON L4J 9K3 Page 15 of 21

17 Item # 21 FILE NUMBER: A213/15 STEVEN MARC & TRACEY VIVIENNE SOLOMON The Committee is of the opinion that the variance sought can be considered minor and is desirable for MOVED by R. Buckler Seconded by H. Zhengi THAT Application No. A213/15, STEVEN MARC & TRACEY VIVIENNE SOLOMON, be APPROVED, in accordance with the attached sketch Previously adjourned from the June 25, & July 9, 2015 meetings. Item # 24 FILE NUMBER: A177/15 THORNHILL GOLF & COUNTRY CLUB Part of Lots 26-30, Concession 1, (Block 270, Registered Plan 65M2349 and Lots 1-4 and Part of Lot 5, Registered Plan 328 ) municipally known as 7994 Yonge Street, Thornhill. The subject lands are zoned PB1, Parkway Belt Open Space Zone under By-law 1-88 as amended. PRIOR to the hearing the agent amended the Application, Sketch and Notices by deleting the following variances that were not required: 1. To permit an interior side yard setback (north property boundary) of 5 metres for an inground swimming pool. 2. To permit a rear yard setback (west property boundary) of 6.7 metres for an inground swimming pool. BACKGROUND INFORMATION: To permit the construction of a proposed in-ground swimming pool and cabana. 1. To permit a rear yard setback of metres (west property boundary) for a cabana. 1. A minimum rear yard setback of 15 metres is required. Other Planning Act Applications The land which is the subject in this application was also the subject of another application under the Planning Act: MINOR VARIANCE APPLICATION: A242/14 - APPROVED Sept 11/14- (Min. number of parking spaces =211). SITE PLAN APPLICATION: DA APPROVED BILL HICKS, the agent appeared with MARIA GATIZOS who spoke on behalf of the applicant and gave a lenghty submission regarding the request. The following people appeared in opposition to the request and submitted request for decision forms: Dave Bezant, c/o Holy Trinity Church, 140 Brooke Street, Thornhill, ON, L4J 1Y9 (read submission and provided copies); Saeed Nader-Esfahani, Yonge Street, Thornhill, ON L4J 1W3; and Franklin Gabourie, Yonge Street, Thornhill, ON, L4J 1W3, Marie Kennedy, 1188 Booth Avenue, Innisfil, ON L9S 4W1 appeared with concerns and submitted a request for decision form. No one else appeared before the Committee in support of or in opposition to the request. Page 16 of 21

18 Previously adjourned from the June 25, & July 9, 2015 meetings. Item # 24 FILE NUMBER: A177/15 THORNHILL GOLF & COUNTRY CLUB A request for decision form was received from Jo Carroll, Yonge Street, Thornhill, ON L4J 1W3. On July 20, 2015, s were received from Ministry of Government and Consumer Services, Katherine Hill, of Compliance and Registration Officer, Cemeteries and Crematoriums Regulation Unit, 5775 Yonge Street, Suite 1500, Toronto ON, M7A 2E5 and from Jane Winstanley M.Div., a long time parishioner of Holy Trinity Anglican Church. On July 22, 2015 an in opposition to the request was received from Cathy Pearson, 226 Richmond Street, Richmond Hill, ON L4C 3Y8; On July 23, 2015, an was received from Hon. Peter Kent PC MP, Member of Parliament for Thornhill, Confederation Building, Room 407, Ottawa, ON K1A 0A8. On July 23, 2015, the applicant submitted a letter outlining matters discussed at the meeting hosted by Holy Trinity Church on July 20, There were discussions between Ms. Gatizos, Mr. Hicks, Mr. Bezant, Mr. Nader-Esfahani, Mr. Gabourie, Ms. Kennedy, Building Staff and the Committee. As questions were raised concerning the zoning and the requirements, it was suggested that the application be adjourned to obtain clarification from the Building Department as to the zoning. Seconded by R. Buckler THAT Application No. A177/15, THORNHILL GOLF & COUNTRY CLUB, be ADJOURNED to the AUGUST 13, 2015 meeting, to give the Building Standards Department time to provide clarification on the zoning and it requirements for this application. Item # 18 FILE NUMBER: A210/15 TDC MEDICAL PROPERTIES INC. MICHAEL GOLDBERG, the agent, re-appeared before the Committee and stated he explained the variances to the neighbours. The Committee suggested and it was agreed to add a condition where a minimum of 2.45m tall landscaping be planted where the property abuts residential properties. The Committee is of the opinion that the variances sought can be considered minor and are desirable for Seconded by R. Buckler THAT Application No. A210/15, TDC MEDICAL PROPERTIES INC., be APPROVED,, in accordance with the attached sketch and subject to the following conditions: 1.That landscaping, with a minimum height of 2.45m, be provided along the north and west property lines abutting the residential properties, to the satisfaction of the Urban Design Department; 2. That if the condition(s) listed above is/are not fulfilled and the Building Permit is not applied for within twelve (12) months of the date this decision becomes final and binding, the said decision shall expire and shall be deemed to have been annulled and rescinded by the Committee. (PLEASE NOTE THAT THIS TIME PERIOD CANNOT BE EXTENDED IN ANY WAY, FAILURE TO MEET THIS DEADLINE WILL RESULT IN REQUIRING A NEW APPLICATION AND FEE.) Page 17 of 21

19 Item # 14 FILE NUMBER: A206/15 BIBIEFFE INTERNATIONAL HOLDING INC. c/o DOWNING ST. PROPERTY MANAGEMENT There was no one present to represent the applicant. No one appeared before the Committee in support of or in opposition to the request. Seconded by R. Buckler THAT Application No. A206/15, BIBIEFFE INTERNATIONAL HOLDING INC. c/o DOWNING ST. PROPERTY MANAGEMENT, be ADJOURNED to the August 13, 2015 meeting, to allow the agent to attend the hearing. Previously adjourned from the July 9, 2015 meeting. Item # FILE NUMBERS: A178/15 TO A185/15 NASER MALEKSABEL (INFINITE HOMES LTD) Part of Lot 12, Concession 8, ((Lots 1-8, Part of Blocks 120 and 121, Plan 65M- 2984, Parts 5 & 6, Plan 65R-29957) municipally known as 22, 26, 30, 41, 37, 33, 29 and 25 Izzy Court, all respectively, Woodbridge. The subject lands are zoned R5, Residential Zone, and subject to the provisions of Exception 9(1360) under By-law 1-88 as amended. To permit the construction of a single family detached dwelling. A178/15 A179/15 2. To permit a minimum front yard setback of 2.35 metres to the open, unenclosed and unexcavated steps. 3. To permit a minimum rear yard setback of 2.62 metres to the deck and 1.51 metres to the steps. 4. To permit a minimum interior side yard setback of 0.51 metres to the dwelling. 2. To permit a minimum front yard setback of 2.42 metres to the open, unenclosed and unexcavated steps. 3. To permit a minimum rear yard setback of 4.58 metres to the deck and 3.36 metres to the steps. 4. To permit a minimum rear yard setback of 3.73 metres to the exterior stairs (basement walkout). A180/15 A181/15 2. To permit a minimum front yard setback of 1.3m to the uncovered, unexcavated and unenclosed front porch steps. 3. To permit a minimum rear yard setback of 4.11m to the uncovered, unexcavated and unenclosed deck 4. To permit a minimum rear yard setback of 2.2m to the uncovered, unexcavated and unenclosed deck stairs. 2. To permit a minimum rear yard setback of 2.18m to the uncovered, unexcavated and unenclosed deck. 3. To permit a minimum rear yard setback of 2.18m to uncovered, unexcavated and unenclosed walk up basement stair. 4. To permit a minimum of two parking spaces. A182/15 A183/15 2. To permit a minimum front yard setback of 2.39m to the uncovered, unexcavated and unenclosed front porch steps. 3. To permit a minimum rear yard setback of 2.18m to the uncovered, unexcavated and unenclosed deck. 4. To permit a minimum rear yard setback of 2.18m to uncovered, unexcavated and unenclosed walk up basement stair. 2. To permit a minimum front yard setback of 2.35m to the uncovered, unexcavated and unenclosed front porch steps. 3. To permit a minimum rear yard setback of 2.18m to the uncovered, unexcavated and unenclosed deck. 4. To permit a minimum rear yard setback of 2.18m to uncovered, unexcavated and unenclosed walk up basement stair. Page 18 of 21

20 Previously adjourned from the July 9, 2015 meeting. Item # FILE NUMBERS: A178/15 TO A185/15 NASER MALEKSABEL (INFINITE HOMES LTD) A184/15 A185/15 2. To permit a minimum front yard setback of 2.36 metres to the open, unenclosed and unexcavated steps. 3. To permit a minimum rear yard setback of 2.15 metres to the deck and to the steps To permit a minimum rear yard setback of 2.31 metres to the deck and steps. 3. To permit a minimum interior side yard setback of 0.36 metres to the dwelling. 4. To permit 2 parking spaces. A178/15 A179/15 1. A minimum front yard setback of 4.5 metres is required to a covered porch. 2. A minimum front yard setback of 2.7 metres is required to the steps. 3. A minimum rear yard setback of 3.6 metres is required to an open and unenclosed deck. 4. A minimum interior side yard setback of 1.2 metres is permitted. 1. A minimum front yard setback of 4.5 metres is required to a covered porch. 2. A minimum front yard setback of 2.7 metres is required to the steps. 3. A minimum rear yard setback of 5.7 metres is required to an open and unenclosed deck and steps. 4. A minimum rear yard setback of 5.7 metres is required to the open and unenclosed rear yard stairs (basement walkout). A180/15 A181/15 1. Minimum front yard setback 4.5m. 2. Minimum front yard setback to 2.7m (to the uncovered, unexcavated and unenclosed front porch steps). 3. Minimum rear yard setback 4.8m (to the uncovered, unexcavated and unenclosed deck). 4. Minimum rear yard setback 4.8m (to the uncovered, unexcavated and unenclosed deck stairs). 1. Minimum front yard setback 4.5m. 2. Minimum rear yard setback 2.7m (to the uncovered, unexcavated and unenclosed deck). 5. Minimum rear yard setback 2.7m (uncovered, unexcavated and unenclosed walk up basement stair). 6. Minimum of three parking spaces are required. A182/15 A183/15 1. Minimum front yard setback 4.5m. 2. Minimum front yard setback to 2.7m (to the uncovered, unexcavated and unenclosed front porch steps). 3. Minimum rear yard setback 2.7m (to the uncovered, unexcavated and unenclosed deck). 5. Minimum rear yard setback 2.7m (uncovered, unexcavated and unenclosed walk up basement stair). 1. Minimum front yard setback 4.5m. 2. Minimum front yard setback to 2.7m (to the uncovered, unexcavated and unenclosed front porch steps). 3. Minimum rear yard setback 2.7m (to the uncovered, unexcavated and unenclosed deck). 5. Minimum rear yard setback 2.7m (uncovered, unexcavated and unenclosed walk up basement stair). A184/15 A185/15 1. A minimum front yard setback of 4.5 metres is required to a covered porch. 2. A minimum front yard setback of 2.7 metres is required to the steps. 3. A minimum rear yard setback of 2.7 metres is required to an open and unenclosed deck and steps. ALBERT YERUSHALMI, the agent appeared on behalf of the applicant. 1. A minimum front yard setback of 4.5 metres is required to a covered porch. 2. A minimum rear yard setback of 2.7 metres is required to an open and unenclosed deck and steps. 3. A minimum interior side yard setback of 1.2 metres is permitted. 4. A minimum of 3 parking spaces are required for lots with a lot frontage that exceeds 11.0 metres. Angelica Piro, 53 Campania Court, Woodbridge, ON, L4H 1G4, appeared in opposition on behalf of her mother Anna Sforra of 43 Sicilia Street. No one else appeared before the Committee in support of or in opposition to the request. Page 19 of 21

The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, :00 p.m.

The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, :00 p.m. The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, 2009 6:00 p.m. Present at the meeting were: L. Fluxgold - Chair J. Cesario S. Krcmar M.

More information

The Minutes of the 2 nd.meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, JANUARY 31, :05p.m.

The Minutes of the 2 nd.meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, JANUARY 31, :05p.m. The Minutes of the 2 nd.meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, JANUARY 31, 2008 Present at the meeting were: 6:05p.m. M. Mauti - Chair J. Cesario D. H. Kang M. S. Panicali

More information

The Minutes of the 5th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, MARCH 7, :00p.m.

The Minutes of the 5th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, MARCH 7, :00p.m. The Minutes of the 5th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, MARCH 7, 2002 Present at the meeting were: 6:00p.m. M. Mauti L. Fluxgold S. Perrella Members of Staff present:

More information

The Minutes of the 6th. Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday, MARCH 16, 2000

The Minutes of the 6th. Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday, MARCH 16, 2000 The Minutes of the 6th. Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday, MARCH 16, 2000 Present at the meeting were: 6:00 p.m. M. Mauti K. Hakoda (6:15 pm.) S. Perrella Members

More information

The Minutes of the 21ST Meeting of the Vaughan Committee of Adjustment for the year 2007 THURSDAY, OCTOBER 25, :00p.m.

The Minutes of the 21ST Meeting of the Vaughan Committee of Adjustment for the year 2007 THURSDAY, OCTOBER 25, :00p.m. The Minutes of the 21ST Meeting of the Vaughan Committee of Adjustment for the year 2007 THURSDAY, OCTOBER 25, 2007 6:00p.m. Present at the meeting were: M. Mauti - Chair L. Fluxgold Vice Chair M.S. Panicali

More information

The Minutes of the 4 th Meeting of the VAUGHAN COMMITTEE OF ADJUSTMENT for the year 2008 THURSDAY, FEBRUARY 28, :00 p.m.

The Minutes of the 4 th Meeting of the VAUGHAN COMMITTEE OF ADJUSTMENT for the year 2008 THURSDAY, FEBRUARY 28, :00 p.m. The Minutes of the 4 th Meeting of the VAUGHAN COMMITTEE OF ADJUSTMENT for the year 2008 THURSDAY, FEBRUARY 28, 2008 Present at the meeting were: L. Fluxgold Vice Chair J. Cesario M. Panicali Members of

More information

MINUTES OF THE AUGUST 27, 2015 MEETING

MINUTES OF THE AUGUST 27, 2015 MEETING MINUTES OF THE AUGUST 27, 2015 MEETING Prepared By: Pravina Attwala The Minutes of the 16 th Meeting of the Vaughan Committee of Adjustment for the year 2015 THURSDAY, AUGUST 27, 2015 Present at the meeting

More information

The Minutes of the 20 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, NOVEMBER 3, :00p.m.

The Minutes of the 20 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, NOVEMBER 3, :00p.m. The Minutes of the 20 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, NOVEMBER 3, 2005 Present at the meeting were: 6:00p.m. M. Mauti T. DeCicco L. Fluxgold (left at approx.

More information

MINUTES OF THE FEBRUARY 12, 2014 MEETING

MINUTES OF THE FEBRUARY 12, 2014 MEETING MINUTES OF THE FEBRUARY 12, 2014 MEETING Prepared By: Mark Chiovitti The Minutes of the 3 rd Meeting of the Vaughan Committee of Adjustment for the year 2015 THURSDAY, FEBRUARY 12, 2015 Present at the

More information

The Minutes of the 21st Meeting of the Vaughan Committee of Adjustment for the year 2012 THURSDAY, NOVEMBER 8, :04 p.m.

The Minutes of the 21st Meeting of the Vaughan Committee of Adjustment for the year 2012 THURSDAY, NOVEMBER 8, :04 p.m. The Minutes of the 21st Meeting of the Vaughan Committee of Adjustment for the year 2012 THURSDAY, NOVEMBER 8, 2012 Present at the meeting were: 6:04 p.m. J. Cesario Chair A. Perrella Vice Chair L. Fluxgold

More information

MINUTES OF THE MAY 11, 2017 MEETING

MINUTES OF THE MAY 11, 2017 MEETING MINUTES OF THE MAY 11, 2017 MEETING Prepared by: Adriana MacPherson The Minutes of the 10 th Meeting of the Vaughan Committee of Adjustment for the year 2017 THURSDAY, MAY 11, 2017 Present at the meeting

More information

The Minutes of the 12 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, JUNE 23, :00p.m.

The Minutes of the 12 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, JUNE 23, :00p.m. The Minutes of the 12 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, JUNE 23, 2005 Present at the meeting were: 6:00p.m. M. Mauti T. DeCicco L. Fluxgold D. H. Kang Members

More information

MINUTES OF THE APRIL 6, 2017 MEETING

MINUTES OF THE APRIL 6, 2017 MEETING MINUTES OF THE APRIL 6, 2017 MEETING Prepared By: LENORE PROVIDENCE The Minutes of the 7 th Meeting of the Vaughan Committee of Adjustment for the year 2017 THURSDAY, APRIL 6, 2017 Present at the meeting

More information

The Minutes of the 19 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, OCTOBER 15, :05 p.m.

The Minutes of the 19 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, OCTOBER 15, :05 p.m. The Minutes of the 19 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, OCTOBER 15, 2009 6:05 p.m. Present at the meeting were: M. S. Panicali - Chair L. Fluxgold Vice Chair

More information

The Minutes of the 9th Meeting of the Vaughan Committee of Adjustment for the year 1997 Thursday, May 1, 1997

The Minutes of the 9th Meeting of the Vaughan Committee of Adjustment for the year 1997 Thursday, May 1, 1997 The Minutes of the 9th Meeting of the Vaughan Committee of Adjustment for the year 1997 Thursday, May 1, 1997 Present at the meeting were: 6:00 p.m. T. Decicco A. Ianni K. Fass Members of Staff present:

More information

MINUTES OF THE JUNE 16, 2016 MEETING

MINUTES OF THE JUNE 16, 2016 MEETING MINUTES OF THE JUNE 16, 2016 MEETING Prepared By: ADRIANA MACPHERSON The Minutes of the 11 th Meeting of the Vaughan Committee of Adjustment for the year 2016 THURSDAY, JUNE 16, 2016 Present at the meeting

More information

The Minutes of the 3rd Meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, FEBRUARY 14, :00p.m.

The Minutes of the 3rd Meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, FEBRUARY 14, :00p.m. The Minutes of the 3rd Meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, FEBRUARY 14, 2008 6:00p.m. Present at the meeting were: L. Fluxgold Vice Chair J. Cesario D. H. Kang Members

More information

The Minutes of the 2nd Meeting of the Vaughan Committee of Adjustment for the year 2003 THURSDAY, JANUARY 23, :00 p.m.

The Minutes of the 2nd Meeting of the Vaughan Committee of Adjustment for the year 2003 THURSDAY, JANUARY 23, :00 p.m. The Minutes of the 2nd Meeting of the Vaughan Committee of Adjustment for the year 2003 THURSDAY, JANUARY 23, 2003 Present at the meeting were: 6:00 p.m. M. Mauti T. DeCicco L. Fluxgold K. Connell S. Perrella

More information

The Minutes of the 22 nd Meeting of the Vaughan Committee of Adjustment for the year 2017 THURSDAY, NOVEMBER 16, :10 p.m.

The Minutes of the 22 nd Meeting of the Vaughan Committee of Adjustment for the year 2017 THURSDAY, NOVEMBER 16, :10 p.m. The Minutes of the 22 nd Meeting of the Vaughan Committee of Adjustment for the year 2017 THURSDAY, NOVEMBER 16, 2017 Present at the meeting were: J. Cesario - Vice Chair (acting Chair) H. Zheng A. Perrella

More information

The Minutes of the 7 th Meeting of the VAUGHAN COMMITTEE OF ADJUSTMENT for the year 2009 THURSDAY, APRIL 2, 2009

The Minutes of the 7 th Meeting of the VAUGHAN COMMITTEE OF ADJUSTMENT for the year 2009 THURSDAY, APRIL 2, 2009 The Minutes of the 7 th Meeting of the VAUGHAN COMMITTEE OF ADJUSTMENT for the year 2009 THURSDAY, APRIL 2, 2009 Present at the meeting were: 6:00 p.m. M. S. Panicali - Chair L. Fluxgold Vice Chair J.

More information

The Minutes of the 18th Meeting of the Vaughan Committee of Adjustment for the year 2001 Thursday, OCTOBER 4, :00p.m.

The Minutes of the 18th Meeting of the Vaughan Committee of Adjustment for the year 2001 Thursday, OCTOBER 4, :00p.m. The Minutes of the 18th Meeting of the Vaughan Committee of Adjustment for the year 2001 Thursday, OCTOBER 4, 2001 Present at the meeting were: 6:00p.m. M. Mauti T. DeCicco L. Fluxgold K. Hakoda Members

More information

The Minutes of the 16TH Meeting of the Vaughan Committee of Adjustment for the year 2013 THURSDAY, SEPTEMBER 12, :04 p.m.

The Minutes of the 16TH Meeting of the Vaughan Committee of Adjustment for the year 2013 THURSDAY, SEPTEMBER 12, :04 p.m. The Minutes of the 16TH Meeting of the Vaughan Committee of Adjustment for the year 2013 THURSDAY, SEPTEMBER 12, 2013 Present at the meeting were: 6:04 p.m. J. Cesario Chair A. Perrella Vice Chair L. Fluxgold

More information

Item #38 Ward #4 File: A394/16

Item #38 Ward #4 File: A394/16 Item #38 Ward #4 File: A394/16 Applicant: ARNULFO FIALLO & PAULA S. ORDONEZ Address: Agent: 40 Degas Dr, Thornhill NONE Adjournment Status: PREVIOUSLY ADJOURNED FROM THE NOV 3, 2016 MEETING. At the Committee

More information

CITY OF TORONTO. BY-LAW No (OMB)

CITY OF TORONTO. BY-LAW No (OMB) CITY OF TORONTO BY-LAW No. 398-2000(OMB) To amend By-law No. 438-86, the General Zoning By-law, as amended, respecting lands generally bounded by Yonge Street, Shaftesbury Avenue, Price Street and Park

More information

The Minutes of the 8th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, APRIL 25, :00p.m.

The Minutes of the 8th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, APRIL 25, :00p.m. The Minutes of the 8th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, APRIL 25, 2002 Present at the meeting were: 6:00p.m. M. Mauti T. DeCicco L. Fluxgold Members of Staff present:

More information

MINUTES OF THE NOVEMBER 2, 2017 MEETING

MINUTES OF THE NOVEMBER 2, 2017 MEETING MINUTES OF THE NOVEMBER 2, 2017 MEETING Prepared By: Pravina Attwala The Minutes of the 21 st Meeting of the Vaughan Committee of Adjustment for the year 2017 THURSDAY, NOVEMBER 2, 2017 Present at the

More information

The Minutes of the 13 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, JULY 7, :00p.m.

The Minutes of the 13 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, JULY 7, :00p.m. The Minutes of the 13 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, JULY 7, 2005 Present at the meeting were: 6:00p.m. T. DeCicco D. H. Kang M. S. Panicali Members of Staff

More information

Time: 6:00 p.m. Committee Member & Staff Attendance

Time: 6:00 p.m. Committee Member & Staff Attendance Committee of Adjustment Minutes Hearing Date: February 7, 2019 DRAFT Location: 2141 Major Mackenzie Drive Committee Room 242/243 Time: 6:00 p.m. Committee Members: Secretary Treasurer: Assistant Secretary

More information

SPECIAL SECTIONS 500.

SPECIAL SECTIONS 500. SPECIAL SECTIONS 500. Notwithstanding the "R3" zone designation, the lands delineated on Schedule "B" of this By-law as "R3-500" shall only be used for single-family detached dwellings in cluster development

More information

The Minutes of the 12th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, JUNE 20, :00p.m.

The Minutes of the 12th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, JUNE 20, :00p.m. The Minutes of the 12th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, JUNE 20, 2002 Present at the meeting were: 6:00p.m. T. DeCicco L. Fluxgold K. Connell S. Perrella Members

More information

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M.

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M. MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M. Present: Chair Mark Vandergeest Members Staff: Director of

More information

The Minutes of the 21st Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday, NOVEMBER 23, :00 p.m.

The Minutes of the 21st Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday, NOVEMBER 23, :00 p.m. The Minutes of the 21st Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday, NOVEMBER 23, 2000 Present at the meeting were: 6:00 p.m. M. Mauti T. DeCicco S. Perrella K. Hakoda Members

More information

The Minutes of the 9th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, MAY 9, :00p.m.

The Minutes of the 9th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, MAY 9, :00p.m. The Minutes of the 9th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, MAY 9, 2002 Present at the meeting were: 6:00p.m. T. DeCicco L. Fluxgold S. Perrella K. Hakoda Members

More information

COMMITTEE OF ADJUSTMENT MINUTES

COMMITTEE OF ADJUSTMENT MINUTES COMMITTEE OF ADJUSTMENT MINUTES The Committee of Adjustment for the City of Guelph held its Regular Hearing on Thursday July 12, 2018 at 4:00 p.m. in Council Chambers, City Hall, with the following members

More information

NOTICE OF DECISION CONSENTS

NOTICE OF DECISION CONSENTS COMMTTEE OF ADJUSTMENT 2141 Major Mackenzie Drive, Vaughan, ON L6A 1T1 Phone: (905}832-8585 Fax: (905)832-8535 NOTCE OF DECSON CONSENTS FLE NUMBER: B006/13 APPLCANT: PROPERTY: ZONNG: PURPOSE: MONCA MURAD

More information

The Minutes of the 21st Meeting of the Vaughan Committee of Adjustment for the year 2001 THURSDAY, NOVEMBER 22, :08p.m.

The Minutes of the 21st Meeting of the Vaughan Committee of Adjustment for the year 2001 THURSDAY, NOVEMBER 22, :08p.m. The Minutes of the 21st Meeting of the Vaughan Committee of Adjustment for the year 2001 THURSDAY, NOVEMBER 22, 2001 Present at the meeting were: 6:08p.m. M. Mauti T. DeCicco K Hakoda Members of Staff

More information

CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE

CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE For consideration by the Council of the City of Vaughan on September 24, 2007 The Committee of the Whole met at 1:05 p.m., on September 17, 2007.

More information

Applicant: MEHDI GHAFOURI & PARISA PARKIDEH. 133 Brooke Street, Thornhill

Applicant: MEHDI GHAFOURI & PARISA PARKIDEH. 133 Brooke Street, Thornhill File: A032/16 Item # 39 Ward #5 Applicant: MEHDI GHAFOURI & PARISA PARKIDEH Address: Agent: 133 Brooke Street, Thornhill NONE Adjournment Status: PREVIOUSLY ADJOURNED FROM THE FEB 11, 2016 MEETING. At

More information

The Minutes of the 19 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, OCTOBER 20, :00p.m.

The Minutes of the 19 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, OCTOBER 20, :00p.m. The Minutes of the 19 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, OCTOBER 20, 2005 Present at the meeting were: 6:00p.m. M. Mauti L. Fluxgold D. H. Kang M. S. Panicali

More information

The Minutes of the 1 st Meeting of the Vaughan Committee of Adjustment for the year 1995 Thursday, January 12th, :00 p.m.

The Minutes of the 1 st Meeting of the Vaughan Committee of Adjustment for the year 1995 Thursday, January 12th, :00 p.m. The Minutes of the 1 st Meeting of the Vaughan Committee of Adjustment for the year 1995 Thursday, January 12th, 1995 6:00 p.m. Present at the meeting were: M. Panicali R. De Vincenzo K. Fass N. Pinto

More information

CITY OF TORONTO. BY-LAW No

CITY OF TORONTO. BY-LAW No Authority: North York Community Council Item 8.35, as adopted by City of Toronto Council on July 12, 13 and 14, 2011 Enacted by Council: October 4, 2012 CITY OF TORONTO BY-LAW No. 1228-2012 To amend Zoning

More information

The Minutes of the 10th.Meeting of the Vaughan Committee of Adjustment for the year 2010 THURSDAY, MAY 27, :00p.m.

The Minutes of the 10th.Meeting of the Vaughan Committee of Adjustment for the year 2010 THURSDAY, MAY 27, :00p.m. The Minutes of the 10th.Meeting of the Vaughan Committee of Adjustment for the year 2010 THURSDAY, MAY 27, 2010 Present at the meeting were: 6:00p.m. J. Cesario Vice Chair S. Krcmar M. Mauti M. S. Panicali

More information

COMMITTEE OF ADJUSTMENT MINUTES

COMMITTEE OF ADJUSTMENT MINUTES COMMITTEE OF ADJUSTMENT MINUTES The Committee of Adjustment for the City of Guelph held its Regular Hearing on Thursday December 13, 2018 at 4:00 p.m. in Council Chambers, City Hall, with the following

More information

COMMITTEE OF ADJUSTMENT (CONSENTS) NOTICE OF DECISION

COMMITTEE OF ADJUSTMENT (CONSENTS) NOTICE OF DECISION Tlie Cif!J ~Toronto 2141 Major Mackenzie Drive Vaughan, Ontario Canada, L6A 1T1 Tel [905] 832-2281 PLANNING ACT PROVISIONAL COMMITTEE OF ADJUSTMENT (CONSENTS) NOTICE OF DECISION Application No: 8047/06

More information

The Minutes of the 16th.Meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, AUGUST 28, :05p.m.

The Minutes of the 16th.Meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, AUGUST 28, :05p.m. The Minutes of the 16th.Meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, AUGUST 28, 2008 6:05p.m. Present at the meeting were: M. Mauti - Chair L. Fluxgold Vice Chair J. Cesario

More information

NOTICE OF DECISION MINOR VARIANCES

NOTICE OF DECISION MINOR VARIANCES COMMITTEE OF ADJUSTMENT 2141 Major Mackenzie Drive, Vaughan, ON L6A 1T1 Phone: (905)832-8585 Fax: (905)832-8535 NOTICE OF DECISION MINOR VARIANCES FILE NUMBER: A121/11 APPLICANT: PROPERTY: ZONING: PURPOSE:

More information

COMMITTEE OF ADJUSTMENT MINUTES

COMMITTEE OF ADJUSTMENT MINUTES COMMITTEE OF ADJUSTMENT MINUTES The Committee of Adjustment for the City of Guelph held its Regular Meeting on Thursday November 9, 2017 at 4:00 p.m. in Council Chambers, City Hall, with the following

More information

The Minutes of the 18th.Meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, OCTOBER 16, :15p.m.

The Minutes of the 18th.Meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, OCTOBER 16, :15p.m. The Minutes of the 18th.Meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, OCTOBER 16, 2008 6:15p.m. Present at the meeting were: M. Mauti - Chair L. Fluxgold Vice Chair M. S. Panicali

More information

The Minutes of the 20 th Meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, NOVEMBER 13, :00 p.m.

The Minutes of the 20 th Meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, NOVEMBER 13, :00 p.m. Present at the meeting were: M. Mauti Chair J. Cesario L. Fluxgold S. Krcmar Members of Staff present: The Minutes of the 20 th Meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY,

More information

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC HEARING (905) 335-7629 (905) 335-7880 committeeofadjustment@burlington.ca FILE NO. 540-02-A-134/17 February 26, 2018 NOTICE OF PUBLIC HEARING Ashish and Sheetal Kumar, have applied to the for a Minor Variance

More information

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows.

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows. Clause (_), Report No. _, 2010 D14-191-2010 BY-LAW NO. 2010- A BY-LAW TO AMEND BY-LAW NO. 76-26, A BY-LAW TO REGULATE THE USE OF LANDS AND THE CHARACTER, LOCATION AND USE OF BUILDINGS AND STRUCTURES IN

More information

The Minutes of the 6th Meeting of the Vaughan Committee of Adjustment for the year 2013 THURSDAY, APRIL 11, :05 p.m.

The Minutes of the 6th Meeting of the Vaughan Committee of Adjustment for the year 2013 THURSDAY, APRIL 11, :05 p.m. The Minutes of the 6th Meeting of the Vaughan Committee of Adjustment for the year 2013 THURSDAY, APRIL 11, 2013 Present at the meeting were: 6:05 p.m. J. Cesario Chair A. Perrella Vice Chair M. Mauti

More information

GEORGIO LOLOS. Adjournment Status: Previously Adjourned from May 25, 2017 & June 8, 2017 meetings

GEORGIO LOLOS. Adjournment Status: Previously Adjourned from May 25, 2017 & June 8, 2017 meetings Item # 34 Ward #1 File: A144/17 Applicant: DANIEL MONTAGNER Address: Agent: 35 Pennon Rd. Kleinburg GEORGIO LOLOS Adjournment Status: Previously Adjourned from May 25, 2017 & June 8, 2017 meetings Notes:

More information

Heritage Commercial Residential Zone (C4)

Heritage Commercial Residential Zone (C4) 26-1 9.4. Heritage Commercial Residential Zone (C4) 9.4.1. Permitted Uses Bylaws No. The following uses are permitted in a C4 Zone: 34-93, 180-2003 63-2012.1 Arts schools. 3-2015.2 Art galleries..3 Lodging

More information

The Minutes of the 10 th Meeting of the Vaughan Committee of Adjustment for the year 2007 THURSDAY, MAY 17, :00p.m.

The Minutes of the 10 th Meeting of the Vaughan Committee of Adjustment for the year 2007 THURSDAY, MAY 17, :00p.m. The Minutes of the 10 th Meeting of the Vaughan Committee of Adjustment for the year 2007 THURSDAY, MAY 17, 2007 Present at the meeting were: 6:00p.m. M. Mauti Chair J. Cesario D. H. Kang M. S. Panicali

More information

23 & 33 Sheppard Avenue East, and 4 Anndale Drive Zoning Amendment and Site Plan Control Applications Request for Direction Report

23 & 33 Sheppard Avenue East, and 4 Anndale Drive Zoning Amendment and Site Plan Control Applications Request for Direction Report STAFF REPORT ACTION REQUIRED 23 & 33 Sheppard Avenue East, and 4 Anndale Drive Zoning Amendment and Site Plan Control Applications Request for Direction Report Date: March 13, 2007 To: From: Wards: Reference

More information

ZONING RESOLUTION Web Version THE CITY OF NEW YORK. Article XI: Special Purpose Districts Chapter 3: Special Ocean Parkway District

ZONING RESOLUTION Web Version THE CITY OF NEW YORK. Article XI: Special Purpose Districts Chapter 3: Special Ocean Parkway District ZONING RESOLUTION Web Version THE CITY OF NEW YORK THE CITY OF NEW YORK Bill de Blasio, Mayor CITY PLANNING COMMISSION Carl Weisbrod, Director Article XI: Special Purpose Districts Chapter 3: Special Ocean

More information

DECISION AND ORDER APPEARANCES. Decision Issue Date Thursday, March 8, 2018

DECISION AND ORDER APPEARANCES. Decision Issue Date Thursday, March 8, 2018 Toronto Local Appeal Body 40 Orchard View Blvd, Suite 211 Telephone: 416-392-4697 Toronto, Ontario M4R 1B9 Fax: 416-696-4307 Email: tlab@toronto.ca Website: www.toronto.ca/tlab DECISION AND ORDER Decision

More information

CITY OF VAUGHAN COMMITTEE OF ADJUSTMENT AGENDA

CITY OF VAUGHAN COMMITTEE OF ADJUSTMENT AGENDA CITY OF VAUGHAN COMMITTEE OF ADJUSTMENT AGENDA Thursday, April 4, 2019 6:00 p.m. Committee Rooms 242/243 2nd Floor, Vaughan City Hall 2141 Major Mackenzie Drive Vaughan, Ontario Pages 1. INTRODUCTION OF

More information

i) Lauryn Carrick, United Way St. Catharines & District - Goals and Initiative Update

i) Lauryn Carrick, United Way St. Catharines & District - Goals and Initiative Update TOWN OF GRIMSBY Council Agenda Monday, October 17, 2011 7:00 p.m. Peach King Centre Auditorium 162 Livingston Avenue Page A. Call to Order B. Disclosure of Interest C. Adoption of Previous Council Minutes

More information

APPLICATION FOR MINOR VARIANCE Submission No:

APPLICATION FOR MINOR VARIANCE Submission No: APPLICATION FOR MINOR VARIANCE Submission No: INTERGRATED PLANNING AND PUBLIC WORKS Planning Approvals 100 Regina Street South P.O. Box 337, STN. Waterloo, Waterloo, ON N2J 4A8 Ph: 519-747-8752 Fax: 519-747-8523

More information

NOTICE OF DECISION MINOR VARIANCE/PERMISSION (Section 45 of the Planning Act)

NOTICE OF DECISION MINOR VARIANCE/PERMISSION (Section 45 of the Planning Act) City Planning Division Committee of Adjustment Toronto and East York District NOTICE OF DECISION MINOR VARIANCE/PERMISSION (Section 45 of the Planning Act) 100 Queen Street West, 1 st Floor Toronto, Ontario

More information

NOTICE OF DECISION MINOR VARIANCE/PERMISSION (Section 45 of the Planning Act)

NOTICE OF DECISION MINOR VARIANCE/PERMISSION (Section 45 of the Planning Act) City Planning Division Committee of Adjustment Toronto and East York District NOTICE OF DECISION MINOR VARIANCE/PERMISSION (Section 45 of the Planning Act) 100 Queen Street West, 1 st Floor Toronto, Ontario

More information

COMMITTEE OF ADJUSTMENT AGENDA

COMMITTEE OF ADJUSTMENT AGENDA COMMITTEE OF ADJUSTMENT AGENDA Council Chambers, Guelph City Hall, 1 Carden Street DATE Thursday, March 14, 2019 4:00 p.m. Please turn off or place on non-audible all electronic devices during the hearing.

More information

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES Consent Agenda Sept 1 15 MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES Minutes of Regular Meeting of the Committee of Adjustment held on at 4:30 p.m. at the Canton Municipal Office, 5325 County

More information

The Minutes of the 17TH Meeting of the Vaughan Committee of Adjustment for the year 2003 WEDNESDAY, OCTOBER 1, :00p.m.

The Minutes of the 17TH Meeting of the Vaughan Committee of Adjustment for the year 2003 WEDNESDAY, OCTOBER 1, :00p.m. The Minutes of the 17TH Meeting of the Vaughan Committee of Adjustment for the year 2003 WEDNESDAY, OCTOBER 1, 2003 Present at the meeting were: 6:00p.m. K. Connell D. DeCicco L. Fluxgold M. Mauti S. Perrella

More information

MINUTES OF THE AUGUST 3, 2017 MEETING

MINUTES OF THE AUGUST 3, 2017 MEETING MINUTES OF THE AUGUST 3, 2017 MEETING Prepared By: Pravina Attwala The Minutes of the 15 TH Meeting of the Vaughan Committee of Adjustment for the year 2017 THURSDAY, AUGUST 3, 2017 Present at the meeting

More information

Part Two: Administrative Duties and Responsibilities, Procedures, Bylaw Amendments and Council Guidelines

Part Two: Administrative Duties and Responsibilities, Procedures, Bylaw Amendments and Council Guidelines Part Two: Administrative Duties and Responsibilities, Procedures, Bylaw Amendments and Council Guidelines 2.1 Development Officer... 2 2.2 Permission Required for Development... 2 2.3 Method of Development

More information

The Minutes of the 11th Meeting of the Vaughan Committee of Adjustment for the year 2002 WEDNESDAY, JUNE 5, :10p.m.

The Minutes of the 11th Meeting of the Vaughan Committee of Adjustment for the year 2002 WEDNESDAY, JUNE 5, :10p.m. The Minutes of the 11th Meeting of the Vaughan Committee of Adjustment for the year 2002 WEDNESDAY, JUNE 5, 2002 Present at the meeting were: 6:10p.m. M. Mauti T. DeCicco L. Fluxgold K. Connell S. Perrella

More information

TORONTO MUNICIPAL CODE CHAPTER 918, PARKING ON RESIDENTIAL FRONT YARDS AND BOULEVARDS. Chapter 918 PARKING ON RESIDENTIAL FRONT YARDS AND BOULEVARDS

TORONTO MUNICIPAL CODE CHAPTER 918, PARKING ON RESIDENTIAL FRONT YARDS AND BOULEVARDS. Chapter 918 PARKING ON RESIDENTIAL FRONT YARDS AND BOULEVARDS 918-1. Definitions. 918-2. Boulevard. 918-3. Front yard. Chapter 918 PARKING ON RESIDENTIAL FRONT YARDS AND BOULEVARDS 918-4. Limitations. 918-5. Front yard parking prohibited. 918-6. Grandparenting. 918-7.

More information

M M1ss1ssau0a COMMITTEE OF ADJUSTMENT AGENDA. Location: COUNCIL CHAMBER Hearing: JULY 14, 2016 AT 1:30 P.M. Disposition. Location of Land.

M M1ss1ssau0a COMMITTEE OF ADJUSTMENT AGENDA. Location: COUNCIL CHAMBER Hearing: JULY 14, 2016 AT 1:30 P.M. Disposition. Location of Land. COMMITTEE OF ADJUSTMENT AGENDA M M1ss1ssau0a Location: COUNCIL CHAMBER Hearing: JULY 14, 2016 AT 1:30 P.M. 1. CALL TO ORDER 2. DISCLOSURES OF DIRECT OR INDIRECT PECUNIARY INTEREST 3. REQUESTS FOR WITHDRAWAL/DEFERRAL

More information

COMMITTEE OF ADJUSTMENT AGENDA WEDNESDAY, APRIL 30, 2014, 7:00 PM

COMMITTEE OF ADJUSTMENT AGENDA WEDNESDAY, APRIL 30, 2014, 7:00 PM .... COMMITTEE OF ADJUSTMENT AGENDA Committee of Adjustment Agendas are subject to change without notice. The Final Agenda is available at the beginning of each meeting. WEDNESDAY, APRIL 30, 2014, 7:00

More information

THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER

THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER 083-2018 A By-Law to impose City-Wide Development Charges. Whereas subsection 2(1) of the Development Charges Act, 1997, S.O. 1997, c.27 (hereinafter referred to

More information

38 Estate Drive Zoning Application Final Report

38 Estate Drive Zoning Application Final Report STAFF REPORT ACTION REQUIRED 38 Estate Drive Zoning Application Final Report Date: April 16, 2009 To: From: Wards: Reference Number: Scarborough Community Council Director, Community Planning, Scarborough

More information

SECTION 824 "R-1-B" - SINGLE FAMILY RESIDENTIAL DISTRICT

SECTION 824 R-1-B - SINGLE FAMILY RESIDENTIAL DISTRICT SECTION 824 "R-1-B" - SINGLE FAMILY RESIDENTIAL DISTRICT The "R-1-B" District is intended to provide for the development of single family residential homes at urban standards on lots not less than twelve

More information

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017 Meeting #12 DRAFT MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY 11509 CALL TO ORDER DECEMBER 21, 2017 At 8:00 PM called the meeting to order.

More information

ZONING HEARING BOARD APPLICATION

ZONING HEARING BOARD APPLICATION CASE NO. Whitpain Township 960 Wentz Road Blue Bell, PA 19422-0800 buildingandzoning@whitpaintownship.org Phone: (610) 277-2400 Fax: (610) 277-2209 Office Hours: Mon Fri 1-2PM & by Appointment ZONING HEARING

More information

INTERIM CONTROL BY-LAW AMENDMENT APPLICATION. Office Use Only File Number Application Fee Receipt Number

INTERIM CONTROL BY-LAW AMENDMENT APPLICATION. Office Use Only File Number Application Fee Receipt Number Development Planning Department 2141 Major Mackenzie Drive Vaughan, Ontario Canada L6A 1T1 Telephone: (905) 832-8585 Fax: (905) 832-6080 www.vaughan.ca INTERIM CONTROL BY-LAW AMENDMENT APPLICATION Office

More information

CITY OF TORONTO. BY-LAW No (OMB) To amend Restricted Area Zoning By-law No. 1916, as amended, of the former Town of Leaside.

CITY OF TORONTO. BY-LAW No (OMB) To amend Restricted Area Zoning By-law No. 1916, as amended, of the former Town of Leaside. CITY OF TORONTO BY-LAW No. 880-2001(OMB) To amend Restricted Area Zoning By-law No. 1916, as amended, of the former Town of Leaside. Zoning By-law No. 1916, as amended, is hereby amended as follows: 1.

More information

The Minutes of the 1st Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, JANUARY 13, :00 p.m.

The Minutes of the 1st Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, JANUARY 13, :00 p.m. The Minutes of the 1st Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, JANUARY 13, 2005 6:00 p.m. Present at the meeting were: T. De Cicco Vice Chair L. Fluxgold D. Kang M. Panicali

More information

SECTION 3 LAND USE DISTRICTS AND MAPS

SECTION 3 LAND USE DISTRICTS AND MAPS SECTION 3 August 3, 2001 LAND USE DISTRICTS AND MAPS LIST OF LAND USE DISTRICTS 3.1 For the purpose of this by-law, the following land use districts are hereby established and may hereinafter be referred

More information

Minutes of the 13th Meeting of the Town of Whitby Committee of Adjustment held on September 18, 2014 at 7:00 p.m. In the Whitby Municipal Building

Minutes of the 13th Meeting of the Town of Whitby Committee of Adjustment held on September 18, 2014 at 7:00 p.m. In the Whitby Municipal Building Minutes of the 13th Meeting of the Town of Whitby Committee of Adjustment held on September 18, 2014 at 7:00 p.m. In the Whitby Municipal Building Present: S. Haslam, Chair D. McCarroll B. O Carroll M.

More information

The Minutes of the 15TH Meeting of the Vaughan Committee of Adjustment for the year 2003 THURSDAY, AUGUST 21, :00p.m.

The Minutes of the 15TH Meeting of the Vaughan Committee of Adjustment for the year 2003 THURSDAY, AUGUST 21, :00p.m. The Minutes of the 15TH Meeting of the Vaughan Committee of Adjustment for the year 2003 THURSDAY, AUGUST 21, 2003 Present at the meeting were: 6:00p.m. M. Mauti K. Connell T. DeCicco S. Perrella Members

More information

APPLICATION TO AMEND THE ZONING BY-LAW

APPLICATION TO AMEND THE ZONING BY-LAW 2019.01.08 Office Use Only Box 5000, Station 'A' 200 Brady Street Sudbury, ON P3A 5P3 Tel. (705) 671-2489, Ext. 4620 Fax (705) 673-2200 File # Cross Ref. File(s) S.P.P. AREA NDCA REG. AREA Yes No Yes No

More information

SECTION 30.0 GENERAL PROVISIONS FOR INDUSTRIAL ZONES. Obnoxious industrial uses shall not be permitted. (1) not be used for human habitation;

SECTION 30.0 GENERAL PROVISIONS FOR INDUSTRIAL ZONES. Obnoxious industrial uses shall not be permitted. (1) not be used for human habitation; SECTION 30.0 GENERAL PROVISIONS FOR INDUSTRIAL ZONES 30.1 The following provisions shall apply to all industrial zones as shown on Schedule A to this by-law, in addition to the General Provisions for All

More information

TOWN OF MARKHAM ONTARIO

TOWN OF MARKHAM ONTARIO TOWN OF MARKHAM ONTARIO SITE PLAN CONTROL BY-LAW NO.262-94 This By-law is printed under and by authority of the Council of the Town of Markham (Consolidated for convenience only to June, 2009) (Schedule/Attachment

More information

IN THE OFFICE OF ADMINISTRATIVE HEARINGS CASE NUMBER V RONALD M. KLINE AND RACHEL A. KLINE SECOND ASSESSMENT DISTRICT

IN THE OFFICE OF ADMINISTRATIVE HEARINGS CASE NUMBER V RONALD M. KLINE AND RACHEL A. KLINE SECOND ASSESSMENT DISTRICT IN THE OFFICE OF ADMINISTRATIVE HEARINGS CASE NUMBER 2015-0080-V RONALD M. KLINE AND RACHEL A. KLINE SECOND ASSESSMENT DISTRICT DATE HEARD: JUNE 18, 2015 ORDERED BY: DOUGLAS CLARK HOLLMANN ADMINISTRATIVE

More information

Refusal Report Official Plan and Zoning By-law Amendment Applications 1121 Leslie Street north of Eglinton Avenue East

Refusal Report Official Plan and Zoning By-law Amendment Applications 1121 Leslie Street north of Eglinton Avenue East STAFF REPORT ACTION REQUIRED Refusal Report Official Plan and Zoning By-law Amendment Applications 1121 Leslie Street north of Eglinton Avenue East Date: December 22, 2006 To: From: Wards: Reference Number:

More information

121 City View Drive Approval Under the Funeral, Burial and Cremation Services Act (Formerly the Cemeteries Act) General Report

121 City View Drive Approval Under the Funeral, Burial and Cremation Services Act (Formerly the Cemeteries Act) General Report STAFF REPORT ACTION REQUIRED 121 City View Drive Approval Under the Funeral, Burial and Cremation Services Act (Formerly the Cemeteries Act) General Report Date: October 19, 2016 To: From: Wards: Reference

More information

BY-LAW NUMBER

BY-LAW NUMBER THE CITY OF VAUGHAN BY-LAW NUMBER 008-2017 A By-law to designate by Number an amendment to City of Vaughan By-law Number 1-88, as effected by the Ontario Municipal Board. The Council of The Corporation

More information

Page 15-1 SECTION 15 - HIGHWAY COMMERCIAL (C2) ZONE 15.1 PERMITTED RESIDENTIAL USES

Page 15-1 SECTION 15 - HIGHWAY COMMERCIAL (C2) ZONE 15.1 PERMITTED RESIDENTIAL USES Page 15-1 SECTION 15 - HIGHWAY COMMERCIAL (C2) ZONE 15.1 PERMITTED RESIDENTIAL USES - one dwelling unit in a storey above the first storey or within the rear of a non-residential building other than a

More information

BY-LAW NO BEING A ZONING BY-LAW AMENDMENT TO BY-LAW NO AFFECTING LANDS THROUGHOUT THE TOWNSHIP OF LEEDS AND THOUSAND ISLANDS

BY-LAW NO BEING A ZONING BY-LAW AMENDMENT TO BY-LAW NO AFFECTING LANDS THROUGHOUT THE TOWNSHIP OF LEEDS AND THOUSAND ISLANDS BY-LAW NO. 11-059 BEING A ZONING BY-LAW AMENDMENT TO BY-LAW NO. 07-079 AFFECTING LANDS THROUGHOUT THE TOWNSHIP OF LEEDS AND THOUSAND ISLANDS Prepared by: IBI GROUP 650 Dalton Avenue Kingston, Ontario K?M

More information

Applicant: GIUSEPPE AND PALMA LOCONTE ISLINGTON AVENUE, WOODBRIDGE

Applicant: GIUSEPPE AND PALMA LOCONTE ISLINGTON AVENUE, WOODBRIDGE File: A071/14 Item # 29 Ward #1 Applicant: GIUSEPPE AND PALMA LOCONTE Address: Agent: 10519 ISLINGTON AVENUE, WOODBRIDGE JOE DI GIUSEPPE Adjournment Status: PREVIOUSLY ADJOURNED FROM THE May 1, 2014 MEETING.

More information

Development Application

Development Application Part Four Development Application Section 15 Control of Development 15.1 Except as provided in Section 16, no person shall commence a development in the City unless a development permit has first been

More information

The Minutes of the 7th.Meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, APRIL 15, :00p.m.

The Minutes of the 7th.Meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, APRIL 15, :00p.m. The Minutes of the 7th.Meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, APRIL 15, 2010 Present at the meeting were: 6:00p.m. L. Fluxgold Chair J. Cesario S. Krcmar M. Mauti M.

More information

The Minutes of the 7th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, APRIL 11, :00p.m.

The Minutes of the 7th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, APRIL 11, :00p.m. The Minutes of the 7th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, APRIL 11, 2002 Present at the meeting were: 6:00p.m. T. DeCicco, Vice Chair L. Fluxgold S. Perrella Members

More information

SUBJECT: Character Studies and Low Density Residential Areas Statutory Public Meeting

SUBJECT: Character Studies and Low Density Residential Areas Statutory Public Meeting Page 1 of Report PB-80-16 SUBJECT: Character Studies and Low Density Residential Areas Statutory Public Meeting TO: FROM: Development and Infrastructure Committee Planning and Building Department Report

More information

Executive Committee Item, adopted as amended, by City of Toronto Council on, 2018 CITY OF TORONTO BY-LAW -2018

Executive Committee Item, adopted as amended, by City of Toronto Council on, 2018 CITY OF TORONTO BY-LAW -2018 Authority: Executive Committee Item, adopted as amended, by City of Toronto Council on, 2018 CITY OF TORONTO BY-LAW -2018 To amend City of Toronto Municipal Code Chapter 415, Development of Land, by re-enacting

More information

THE CORPORATION OF THE CITY OF WATERLOO

THE CORPORATION OF THE CITY OF WATERLOO THE CORPORATION OF THE CITY OF WATERLOO BY-LAW NUMBER 2013-0 1] A BY-LAW TO PROVIDE FOR THE REGULATION OF FENCES AND PRIVACY SCREENS WITHIN THE CITY OF WATERLOO WHEREAS section 11 (3)(7) of the Municipal

More information

SUBDIVISION AND DEVELOPMENT APPEAL BOARD AGENDA

SUBDIVISION AND DEVELOPMENT APPEAL BOARD AGENDA SUBDIVISION AND DEVELOPMENT APPEAL BOARD AGENDA Thursday, 9:00 A.M. August 30, 2018 Hearing Room No. 2 Churchill Building, 10019-103 Avenue NW, Edmonton, AB Hearing Date: Thursday, August 30, 2018 2 SUBDIVISION

More information