MINUTES OF THE FEBRUARY 12, 2014 MEETING

Size: px
Start display at page:

Download "MINUTES OF THE FEBRUARY 12, 2014 MEETING"

Transcription

1 MINUTES OF THE FEBRUARY 12, 2014 MEETING Prepared By: Mark Chiovitti

2 The Minutes of the 3 rd Meeting of the Vaughan Committee of Adjustment for the year 2015 THURSDAY, FEBRUARY 12, 2015 Present at the meeting were: 6:07 p.m. A. Perrella Chair H. Zheng Vice Chair J. Cesario M. Mauti Members of Staff present: Todd Coles, Secretary-Treasurer Mark Chiovitti, Assistant to the Secretary-Treasurer Gillian McGinnis, Planner Francesco Morea, Plans Examiner INTRODUCTION OF ADDENDUM REPORTS Seconded by H. Zheng That the addendum reports be incorporated into the minutes and be on view at the back of the room in the Report Book. DISCLOSURE OF PECUNIARY INTEREST None. ADOPTION OR CORRECTION OF MINUTES Seconded by H. Zheng THAT the minutes of the Committee of Adjustment Meeting of Thursday, January 29 th, 2015, be adopted as circulated. ADJOURNMENTS AND/OR DEFERRALS That item 17, File No. A040/15, GIL SHCOLYAR, be ADJOURNED to the March 12th, 2015 meeting, to allow for recirculation of a new notice of application. Seconded by H. Zheng That item 17, File No. A040/15, GIL SHCOLYAR, be ADJOURNED to the March 12th, 2015 meeting ADMINISTRATIVE CORRECTIONS None. CONSENT and MINOR VARIANCE PUBLIC HEARING: Item # 1 to 3 FILE NUMBER: B005/15, A036/15 & A037/15 PRISTINE CUSTOM HOMES INC. Part of Lot 12, Concession 7, (Lot 20, Block H, Registered Plan M1892) municipally known as 29 Caravan Road, Woodbridge. The subject lands are zoned R1, Residential Zone subject to Exception 9(145) under By-law 1-88 as amended. Page 1 of 13

3 B005/15 The purpose of this application is to request the consent of the Committee of Adjustment to convey a parcel of land marked "A" on the attached sketch for the creation of a new lot, together with all required easements and right of ways, for residential purposes, and retain the lands marked B on the attached sketch for residential purposes. Item # 4 A036/15 A037/15 Currently there is one residential dwelling on the subject and retained lands. To facililitate the severance of the total lands. This variance pertains to the subject lands, as follows: 1. To permit a minimum lot area of 683 m2 2. To permit a maximum lot coverage of 37%. 30%. 1. Minimum lot area 700 m2 2. The maximum lot coverage for a one-storey dwelling shall be thirty-percent (30%), twenty-five (25%) for a one and one half-storey (1 1/2) dwelling and twenty percent (20%) for a two-storey dwelling. To facililitate the severance of the total lands. This variance pertains to the retained lands, as follows: 1. To permit a minimum lot area of 683 m2 2. To permit a maximum lot coverage of 37%. 30%. 1. Minimum lot area 700 m2 2. The maximum lot coverage for a one-storey dwelling shall be thirty-percent (30%), twenty-five (25%) for a one and one half-storey (1 1/2) dwelling and twenty percent (20%) for a two-storey dwelling. Michael Cortellucci, the applicant and Luka Kot appeared before the Committee gave a brief submission regarding the request. It was suggested that for the applicant to meet with the neighbours to discuss the requests. Seconded by M. Mauti THAT Application No. B005/15, A036/15 & A037/15, PRISTINE CUSTOM HOMES INC., be STOOD DOWN. FILE NUMBER: A018/15 SHARON & PHILIP LOCILENTO Part of Lot 29 Concession 1 (Part of Lot 29, Registered Plan 3319), municipally known as 163 Arnold Avenue, Thornhill. The subject lands are zoned R1V, 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 two-storey single family detached dwelling. 1. To permit a minimum front yard setback of 9.02m to the dwelling, and 7.5m to the porch. 2. To permit a maximum building height of 10.9m (flat roof). 3. To permit a maximum lot coverage of 28.06% (22.08% dwelling, 3.59% sunroom, 2.38% covered porches) (25.68 % dwelling, 2.38% covered porch areas). 4. To permit a minimum of 45.79% front yard landscaping. 5. To permit a minimum interior side yard setback of 1.5m to the A/C unit. 1. A minimum front yard setback of 18.23m to the dwelling is required. 2. A maximum building height of 9.5m is permitted. 3. A maximum lot coverage of 20% is permitted. 4. A minimum of 50 % front yard landscaping is required. 5. A minimum interior side yard setback of 2.0m is required to the A/C unit. Page 2 of 13

4 Item # 5 Item # 6 David Brown, David Small Designs, the agent appeared on behalf of the applicant gave a brief submission regarding the request. Seconded by J. Cesario THAT Application No. A018/15, SHARON & PHILIP LOCILENTO, be APPROVED AS AMENDED, in accordance with the attached sketch FILE NUMBER: A030/15 MIKE and PAULETTE D'AMATO Part of Lot 18, Concession 3 (Lot 128, Registered Plan No. 65M-2433) municipally known as 44 Foxhill Drive, Maple The subject lands are zoned R3, Residential, subject to Exception 9(495), under By-law 1-88, as amended. To permit the maintenance of a covered rear yard deck. 1. To permit a maximum lot coverage of 40.74%. 2. To permit a minimum interior side yard setback of 0.57 m to an A/C unit. 1. A maximum lot coverage of 40% is permitted. 2. A minimum interior side yard setback of 1.2 m is required to an A/C unit. Yves Cimarelli, the agent appeared on behalf of the applicant gave a brief submission regarding the request. Seconded by H. Zheng THAT Application No. A030/15, MIKE and PAULETTE D'AMATO, be APPROVED, in accordance with the attached sketch FILE NUMBER: A032/15 TINA KURTZ Part of Lot 17, Concession 2 (Lot 24, Registered Plan No. 65M-4057) municipally known as 246 Marc Santi Boulevard, Maple The subject lands are zoned RD3, Residential Detached Zone Three, under Bylaw 1-88 subject to Exception 9(1217) as amended. To permit the construction of a rear yard pool. 1. Minimum rear yard setback to pool = 1.22m 2. Minimum westerly side yard setback to pool = 1.22m 3. Minimum interior side yard setback to unenclosed pool equipment = 0.6m 4. Minimum interior side yard setback to A/C unit = 0.3m 1. Minimum rear yard setback to pool = 1.5m 2. Minimum westerly side yard setback to pool = 1.5m Page 3 of 13

5 Item # 7 3. Minimum interior side yard setback to unenclosed pool equipment = 1.2m 4. Minimum interior side yard setback to A/C unit = 1.2m Paul Kurtz and Joe Barbarino, Sunset Pools, the agent appeared before the Committee. MOVED by H. Zhang Seconded by J. Cesario THAT Application No. A032/15, TINA KURTZ, be APPROVED, in accordance with the attached sketch FILE NUMBER: A033/15 MENIS CANKIRAN Part of Lot 22, concession 6 (Lot 41, Registered Plan No. 65M-4291) municipally known as 285 Chatfield Drive, Woodbridge The subject lands are zoned RD3, Residential Detached Zone Three and subject to the provisions of Exception 9(1291) under By-law 1-88 as amended. To permit the maintenance of a side door & a/c unit 1. To permit a minimum interior side yard setback of 1.41 metres to a side door. 2. To permit a minimum interior side yard setback of 0.45 metres to an air conditioning unit. 1. A minimum interior side yard setback of 1.8 metres is required. 2. A minimum interior side yard setback of 1.2 metres is required. Seyfi Tomar, the agent appeared on behalf of the applicant gave a brief submission regarding the request. Seconded by H. Zheng THAT Application No. A033/15, MENIS CANKIRAN, be APPROVED, in accordance with the attached sketch Item # 1 to 3 Cont d FILE NUMBER: B005/15, A036/15 & A037/15 PRISTINE CUSTOM HOMES INC. Part of Lot 12, Concession 7, (Lot 20, Block H, Registered Plan M1892) municipally known as 29 Caravan Road, Woodbridge. Michael Cortellucci, the applicant and Luka kot appeared before the Committee and provided a brief update on the request and conversation with the neighbours. John Bottos, 23 Caravan Road, Anna Venditti, 24 Caravan Road, John Andrisani, 20 Woodgreen Drive, Domenic Zeno, 109 Woodgreen Drive, Tajinder Sunerh, 112 Woodgreen Drive and Antonina Cornacchia, 16 Sesame Court all appeared in objection to the requests. No one else appeared to in support or opposition to the requests. Request for Decisions forms were received from Michael Cortellucci, 242 Applewood Crescent Unit 2, Page 4 of 13

6 Concord, ON L4K 4E5, Mark Gatt, 10 Sesame Court, Woodbridge, ON L4L 3B1 and John & Katrine Bottos, 23 Caravan Road, Woodbridge, ON L4L 3A4. No Seconder That Applications No. B005/15, PRISTINE CUSTOM HOMES INC., be APPROVED, in accordance with the attached sketch and conditions, and THAT Application No s. A036/15 & A037/15, PRISTINE CUSTOM HOMES INC., be APPROVED AS AMENDED, in accordance with the attached sketch and following condition: 1. That the applicant reduces the maximum lot coverage from 37% to 33%. MOTION FAILED TO CARRY. Seconded by H. Zhang THAT Application No. B005/15, PRISTINE CUSTOM HOMES INC., be APPROVED, in accordance with the attached sketch and following conditions: 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 applicant shall provide the City with an appraisal report and valuation of the subject land (land only) to be prepared by an accredited appraiser. Payment of a Parkland levy to the City in lieu of the deeding of land for park purposes shall be made if a new lot is being created. Said levy is to be 5% of the appraised market value of the subject land as of the date of the Committee of Adjustment giving notice to the applicant of the herein decision. Said levy shall be approved by the Senior Manager of Real Estate. Payment shall be made by certified cheque only. 4. That the subject consent shall become null and void if the newly created parcel is not merged on title with the adjacent lands to the (North-West) identified as Block H Plan M1892, if required, to the satisfaction of the Building Standards Department. 5. That minor variance applications A036/15 and A037/15 are approved and become final and binding with all conditions met, if required, to the satisfaction of the Building Standards Department. 6. That a demolition permit is issued through the Building Standards Department for the existing dwelling and that the existing dwelling is demolished to the satisfaction of the Building Standards Department. 7. That a Surveyors Certificate of Lot Areas and Frontages as per the definitions in Section 2.0 of By-law 1-88 a.a. is required by the Building Standards Department prior to building permit issuance in order to confirm compliance with the By-law requirements, if required to the satisfaction of the Building Standards Department.. 8 The Owner shall prepare and register a reference plan showing 0.30m reserve(s) and proposed driveway access locations on Caravan Road, if required, to the satisfaction of the Development Engineering and Infrastructure Planning Services Department. 9. The Owner shall provide Grading and Servicing Plan(s) showing existing and proposed grades and municipal/private services to the satisfaction of the Development Engineering and Infrastructure Planning Services Department. 10. That the Owner include Trees marked 1, 4, 5, 6, 9, 10, 14, 19, and 20, in addition to Trees 16, 23, 24, 26-31, and 38, to the list of trees to be preserved shown on the Tree Inventory and Preservation Report, if required, to the satisfaction of the Development Planning Department. 11. That the Owner provide a vegetation restoration plan (identifying tree preservation details and require compensation planting) to the satisfaction of the Planning Department. 12. That Variances #1 of related files A036/15 and A037/15 be approved, if required, to the satisfaction of the Development Planning Department 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; Page 5 of 13

7 14. 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; 15. 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; 16. Prior to the issuance of a building permit, if required, the applicant shall fulfil and comply with all of the above noted consent conditions. Seconded by H. Zhang THAT Application No. A036/15, PRISTINE CUSTOM HOMES INC., be APPROVED AS AMENDED, in accordance with the attached sketch and following conditions: 1. That consent application B005/15 and minor variance application A037/15 are approved and become final and binding with all conditions met, if required, to the satisfaction of the Building Standards Department. 2. That the related Consent File B005/15 be approved, if required, to the satisfaction of the Development Planning Department. 3. That minor variance A037/15 and consent application B005/15 be approved. 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.) Seconded by H. Zhang THAT Application No. A037/15, PRISTINE CUSTOM HOMES INC., be APPROVED AS AMENDED, in accordance with the attached sketch and following conditions: 1. That consent application B005/15 and minor variance application A036/15 are approved and become final and binding with all conditions met, if required, to the satisfaction of the Building Standards Department. 2. That the related Consent File B005/15 be approved, if required, to the satisfaction of the Development Planning Department. CARRIED 3. That minor variance A036/15 and consent application B005/15 be approved. 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 6 of 13

8 Item # 8 FILE NUMBER: A034/15 CHRIS and KRISTA DIMMELL Part of Lot 22, Concession 6 (Lot 183, Registered Plan No. 65M-4291) municipally known as 153 Antorisa Avenue, Woodbridge Item # 9 The subject lands are zoned RD3, Residential Detached Zone Three and subject to the provisions of Exception 9(1291) under By-law 1-88 as amended. To permit the construction of swimming pool equipment and maintenance to the a/c unit. 1. To permit a minimum 0.3m interior side yard setback to the pool equipment. 2. To maintain a minimum 1.0m interior side yard setback to the central air conditioning unit (A/C). 1. Minimum 1.2m interior side yard setback (to pool equipment). 2. Minimum 1.2m interior side yard setback (to A/C). John Every, The Pool Craft Company, the agent appeared on behalf of the applicant gave a brief submission regarding the request. Seconded by M. Mauti THAT Application No. A034/15, CHRIS and KRISTA DIMMELL, be ADJOURNED to the February 26 th, 2015 meeting, to allow time for the agent to address the Engineering departments concerns for drainage. FILE NUMBER: A035/15 LORI BARZAKAY Part of Lot 31, Concession 1, (Lot 3, Registered Plan 3270) municipally known as 4 Elmbank Road, Thornhill. The subject lands are zoned R1V, Old Village Residential, under By-law 1-88 subject to Exception 9(662) as amended. To permit the construction of an addition to a single family dwelling as follows: PRIOR to the hearing the agent amended the application and sketch as follows: By amending variance #3 maximum building height = 11.0m NOT 11.87m 1. Maximum Lot Coverage = 22.59% 2. Minimum Rear Yard Setback = 2.5m 3. To permit a maximum building height of 11.0 metres measured to the highest point of the roof surface for a flat roof. 1. Maximum Lot Coverage = 20% 2. Minimum Rear Yard Setback = 9.0m 3. The maximum permitted building height is 9.5 metres measured to the highest point of a roof surface for a flat roof. 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: A219/07 APPROVED September 20, 2007 permit accessory structure & pool in front yard; 8.0m front yard setback to accessory structure & pool; 8.0m exterior side yard setback to accessory structure & pool. Lawrence Jewell, Quicksilver Development Services, the agent appeared on behalf of the applicant and gave a brief submission. Page 7 of 13

9 Beverly & Michelle David 8 Elmbank Road and Rob Schacter appeared in opposition to the request. No one else appeared in support or 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. Zhang THAT Application No. A035/15, LORI BARZAKAY, be APPROVED, in accordance with the attached sketch and subject to the following conditions: 1. That 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. 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.) CARRIED J. Cesario left the Committee room Item # 10 FILE NUMBER: A038/15 & A039/15 CIDERMILL SOUTH PROPERTY LIMITED Part of Lot 9, Concession 4, (Block 16, Registered Plan 65M-2456), municipally known as 11 Cidermill Avenue, Suite 203 & 205, Concord. The subject lands are zoned EM1, Prestige Employment Zone, under By-law 1-88, as amended. A038/15 A039/15 To permit the maintenance of an existing unit #203 & unit #205 within the existing two-storey industrial building. To permit a minimum unit area of 74.57m2. A minimum unit area of 274 m2 is required in a multi unit building abutting Jane Street. To permit a minimum unit area of m2. A minimum unit area of 274 m2 is required in a multi unit building abutting Jane Street. Alan Zuker, ADG Architectural Design Group and Rose Mauro, Downing Street Proerty Management Inc., the agents appeared on behalf of the applicant regarding the request. A request for decision form was received from Mr. Alan Zuker, ADG Architectural Design Group, 3901 Highway 7 Suite 401, Vaughan, ON L4L 8L5. The Committee is of the opinion that the variance sought can be considered minor and is desirable for MOVED by H. Zhang Seconded by M. Mauti THAT Application No. A038/15, CIDERMILL SOUTH PROPERTY LIMITED, be APPROVED, in accordance with the attached sketch and subject to the following conditions: Page 8 of 13

10 Item # The applicant submits the variance review fee of $315.00, payable to the Toronto and Region Conservation Authority, if required, to the satisfaction of the Toronto and Region Conservation Authority; 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.) The Committee is of the opinion that the variance sought can be considered minor and is desirable for MOVED by H. Zhang Seconded by M. Mauti THAT Application No. A039/15, CIDERMILL SOUTH PROPERTY LIMITED, be APPROVED, in accordance with the attached sketch and subject to the following conditions: 1. The applicant submits the variance review fee of $315.00, payable to the Toronto and Region Conservation Authority, if required, to the satisfaction of the Toronto and Region Conservation Authority; 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.) FILE NUMBER: A041/15 SANDRO AND LUCY ROCCA Part of Lot 20, Concession 8, (Lot 55, Registered Plan 65M-3275, municipally known as 7 Humber Forest Court, Woodbridge). The subject lands are zoned RV3, Residential Urban Village Zone Three and subject to the provisions of Exception 9(988) under By-law 1-88 as amended. To permit the construction of a proposed one-storey addition and covered concrete deck with a walkout basement to the rear of an existing two-storey single family detached dwelling. Also to permit the construction of a proposed gazebo to be attached to the existing rear yard shed. 1. To permit a minimum rear yard setback of 7.31 metres to the steps and 8.54 metres to the addition to the dwelling. 2. To permit a minimum rear yard setback of 0.56 metres to the accessory building. 3. To permit a minimum interior side yard setback of 0.60 metres to the accessory building. 1. A minimum rear yard setback of 10.0 metres is permitted. 2. A minimum rear yard setback of 10.0 metres is permitted. 3. A minimum interior side yard setback of 1.2 metres is permitted. Anthony Paolini, DM Design & Engineering, the agent appeared on behalf of the applicant gave a brief submission regarding the request. Seconded by H. Zhang THAT Application No. A041/15, SANDRO AND LUCY ROCCA, be APPROVED, in accordance with the attached sketch Page 9 of 13

11 J. Cesario returned to the Committee room Item # 12 FILE NUMBER: A042/15 TORONTO JEWISH ACADEMY OHR MENACHEM Part of Lot 29, Concession 1, (Part of Lots 66 and 67, Registrar s Compiled Plan 9834 and Lot 4, Registered Plan 2132, municipally known as 7608 Yonge Street, Thornhill). The subject lands are zoned RA3, Apartment Residential Zone and subject to the provisions of Exception 9(1150) under By-law 1-88 as amended. To permit the maintenance of an existing club within commercial units 3, 4, 5 & 6. BACKGROUND INFORMATION: 1. To expand the definition for a Club to include some religious and educational activities in addition to social, cultural and welfare programs. 1. Religious and educational activities (institutional uses) are not permitted uses under the definition for Club. Other Planning Act Applications The land which is the subject in this application was also the subject of another application under the Planning Act: Consent Application: B003/13 - APPROVED, March 21, creation of a new lot Minor Variance Applications: A152/14 APPROVED, June 12, 2014 permit a parking ration of 2.0 parking spaces per 100m2 for a club use only. A061/13 APPROVED, March 21, 2013 permit one single family dwelling to be constructed in a RA3, Apartment Residential Zone A134/11 - APPROVED, May 26, 2011: Construction of a 4 & 6 storey mixed use building and the relocation and restoration of the historic Robert Cox House. A271/10 APPROVED, Nov. 25, 2010: Definition of residential suite, min. parking requirements and max. encroachment for canopies. A164/03 APPROVED, June 26, 2003: Min parking spaces 79; Max. GFA of eating establishment uses 31% of total GFA. A130/01 APPROVED, AS AMENDED - June 14, 2001, parking spaces of 76, and front landscape strip varying from 0.0m to 6.0m., for Buildings B & C only. Site Plan Application: DA APPROVED to implement the development of the lands (File PL070942) DA APPROVED -to permit additions to the building located at 7610 and 7616 Yonge Street Z APPROVED by OMB (File # PL070942) permits a 6 storey mixed use bldg. along Yonge St. that steps down to 4 storeys for that portion of the building to the west of the relocated Robert Cox House. Also permits a single detached dwelling on a portion of the lands that front Arnold Ave. Official Plan Amendment OP APPROVED by OMB (File # PL070942) Deborah Alexander and Evan Perlman, Weston Consulting, the agent appeared along with the applicant Rabbi Mendal Zaltzman and gave a brief submission regarding the request. Roy Murad, 15 Mill Street and residents from unit # s 115, 443, 628 and Yonge Street appeared in support of the request. Michael Steinburg counsel to the Board of the Directions, Jerry Epstien, President of the Board of Directors York Region Standard Condominium Corporation No. 1268, 7608 Yonge Street Suite 414, Harold Milstein, 22 Arnold Avenue, residents from unit # s 108, 527, 621 & PH Yonge Street and Behdad Biglar, 95 Confederation Way appeared in opposition to the request. Request for decision forms were received from Michael Steinberg, 77 King Street West, Suite 3000, Toronto, ON M5K 1G8, Italia Venutolo, 7608 Yonge Street Suite 108, Thornhill, ON L4J 1V9, Shah Makeki, 7608 Yonge Street Suite 623, Thornhill, ON L4J 0J5 and Alexander Zalezwk, 195 Gamble Road, Richmond Hill, ON L4S 7K7. The Committee is of the opinion that the variance sought cannot be considered minor and is not desirable for the appropriate development and use of the land. The general intent and purpose of the Bylaw and the Official Plan will not be maintained. Page 10 of 13

12 Seconded by J. Cesario THAT Application No. A042/15, TORONTO JEWISH ACADEMY OHR MENACHEM, be REFUSED. Item # 13 FILE NUMBER: A043/15 BACKGROUND INFORMATION: ONTARIO INC. JOE NUOSCI Part of Lot 35, Concession 5, municipally known as 3501 King-Vaughan Road, Woodbridge. The subject lands are zoned A, Agricultural Zone and subject to the provisions of Exception 9(1383) under By-law 1-88 as amended. To permit the continued construction of an enclosure of an existing concrete mixing plant, as follows: 1. To permit a maximum building height of 26.3 metres for the silo enclosure. 1. A maximum building height of 11.0 metres is permitted. Consent Application B11/99 - Approved January 28, right-of-way in favour of the lands to the south for access purposes. Mark McConville, Humphries Planning Group Inc., the agent appeared on behalf of the applicant gave a brief submission regarding the request. The Committee is of the opinion that the variance sought can be considered minor and is desirable for Seconded by H. Zhang THAT Application No. A043/15, ONTARIO INC. JOE NUOSCI, be APPROVED, in accordance with the attached sketch and subject to the following conditions: 1. That the related Site Development File DA be approved, if required, to the satisfaction of the Development Planning Department. 2. 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. 3. 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.) Previously adjourned from the January 15 & 29, 2015 meetings Item # 14 FILE NUMBER: A008/15 FEREYDOUN (FRED) FARSAD & NAYYER MEIBODI Part of Lot 5, Concession 9, municipally known as 7500 Highway 27, Unit 22, Woodbridge. The subject lands are zoned EM3, Retail Warehouse Employment Area Zone and subject to the provisions of Exception 9(1013) under By-law 1-88 as amended. To permit a change of use within Unit 22, of an existing two storey commercial building. Page 11 of 13

13 1. To permit the Business and Professional Office of a Regulated Health Professional. 2. To permit a minimum of 386 parking spaces. 1. A Business and Professional Office is permitted not including a Regulated Health Professional. 2. Minimum 390 parking spaces required. BACKGROUND INFORMATION: MINOR VARIANCE APPLICATION: A079/11 - APPROVED March 24, nd floor mezzanine (Unit 9, Building A) parking spaces for the addition of 127m2 of second floor area for Unit 9, Building 'A'. Seconded by J. Cesario THAT Application No. A008/15, FEREYDOUN (FRED) FARSAD & NAYYER MEIBODI, be ADJOURNED SINE DIE. Previously adjourned from the January 29, 2015 meeting Item # 15 FILE NUMBER: A010/15 VANESSA CAPOVILLA Part of Lot 19, Concession 4 (Lot 22, Registered Plan 5590) municipally known as 23 Lancer Drive Maple. The subject lands are zoned R1V, Residential, under By-law 1-88, as amended. To permit the construction of a two storey single family dwelling, as follows: PRIOR to the hearing the applicant amended the Application and Sketch as follows: By amending variance #4 maximum driveway width of 9.63 metres NOT 9.77 metres By deleting variance #2, maximum height 9.50m NOT 10.11m (now complies) By deleting variances 5 and To permit a maximum lot coverage of 25.5% (dwelling = 23% covered porches = 2.5%). 2. To permit a maximum height of m. 3. To permit a minimum interior side yard setback of 0.69 metres to an A/C unit. 4. To permit a maximum driveway width of 9.63metres. 5. To permit a minimum rear yard setback of 1.5 metres to the pool equipment. 6. To permit an Emergency Generator located as per the attached sketch. BACKGROUND INFORMATION: 1. A maximum lot coverage of 20% is permitted. 2. A maximum height of 9.5 m is permitted. 3. A minimum interior side yard setback of 1.2 metres is required to the A/C unit. 4. A maximum driveway width of 9.0 metres is permitted. 5. A minimum rear yard setback of 6.0 metres is required to the pool equipment. 6. An Emergency Generator is not permitted. A276/11 - Approved October 6, m rear yard setback to covered, unenclosed deck; 1m exterior side yard setback to covered, unenclosed porch; 50.7% lot coverage. A112/06 - Approved April 6, m rear yard setback to solarium; 4.65m rear yard setback to chimney pilaster; 1m exterior side yard setback to covered porch; 49% lot coverage. Graham Barrett, the agent appeared on behalf of the applicant gave a brief submission regarding the request. Page 12 of 13

14 Francesco Martinis, 25 Lancer Drive appeared in support of the request. Lino & Rose Murarotto, 87 Findhorn Crescent, Paul D Agostino, 90 Findhorn Crescent and Judith Sutherland, 100 Findhorn Crescent appeared in opposition to the request. Paul D Agostino submitted pictures with his deputation. No one else appeared before the Committee in support of or in opposition to the request. Request for decision forms were received from Judith and Alan Sutherland, 100 Findhorn Crescent, Maple, ON L6A 1M3 and Nicolana Pallotta, 101 Findhorn Crescent, Maple, ON L6A 1M3. Seconded by H. Zhang THAT Application No. A010/15, VANESSA CAPOVILLA, be APPROVED, in accordance with the attached sketch OTHER BUSINESS None. MOTION TO ADJOURN Seconded by M. Mauti THAT the meeting of Committee of Adjustment be adjourned at 9: 42p.m., and the next regular meeting will be held on THURSDAY, FEBRUARY 26, Page 13 of 13

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 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 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 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

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

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 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 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

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 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 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 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 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

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

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 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 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

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

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

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

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 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

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

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 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

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

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 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

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

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

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

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

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

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

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

Lifestyle Sunrooms Inc. (Ivars Kulitis) Adjournment Status: Previously adjourned from the February 9, 2017 meeting

Lifestyle Sunrooms Inc. (Ivars Kulitis) Adjournment Status: Previously adjourned from the February 9, 2017 meeting Item # 27 Ward #1 File: A032/17 Applicant: ZUOQIAN YANG Address: Agent: 20 Marcus Ct. Maple Lifestyle Sunrooms Inc. (Ivars Kulitis) Adjournment Status: Previously adjourned from the February 9, 2017 meeting

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

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

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

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

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

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

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

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

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

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

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

MINUTES OF THE JULY 23, 2015 MEETING

MINUTES OF THE JULY 23, 2015 MEETING MINUTES OF THE JULY 23, 2015 MEETING Prepared By: Lenore Providence The Minutes of the 14TH Meeting of the Vaughan Committee of Adjustment for the year 2015 THURSDAY, JULY 23, 2015 Present at the meeting

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

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 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

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

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

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

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

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

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

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

THE CORPORATION OF THE TOWNSHIP OF SEVERN COMMITTEE OF ADJUSTMENT AGENDA

THE CORPORATION OF THE TOWNSHIP OF SEVERN COMMITTEE OF ADJUSTMENT AGENDA THE CORPORATION OF THE TOWNSHIP OF SEVERN A. CALL TO ORDER COMMITTEE OF ADJUSTMENT Tuesday, August 18, 2015 Council Chambers - Municipal Office 7:00 P.M. AGENDA B. DISCLOSURE OF PECUNIARY INTEREST & THE

More information

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER 2013-088 A by-law to provide for the construction, demolition and change of use or transfer of permits, inspections and related matters and to repeal

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

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

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

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

THE CORPORATION OF THE CITY OF MISSISSAUGA HERITAGE PERMITS BY-LAW (Amended by 3-19)

THE CORPORATION OF THE CITY OF MISSISSAUGA HERITAGE PERMITS BY-LAW (Amended by 3-19) THE CORPORATION OF THE CITY OF MISSISSAUGA HERITAGE PERMITS BY-LAW 78-18 (Amended by 3-19) WHEREAS subsection 11(3)5 of the Municipal Act, 2001, S.O. 2001, c. 25, as amended, (the Municipal Act, 2001 )

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

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

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

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

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

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

CITY OF SURREY BY-LAW NO A by-law to amend "Surrey Zoning By-law, 1979, No "...

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1979, No ... CITY OF SURREY BY-LAW NO. 11302 A by-law to amend "Surrey Zoning By-law, 1979, No. 5942." As amended by Bylaw No: 15501, 10/18/04; 17706, 07/26/12... THIS IS A CONSOLIDATED BYLAW PREPARED BY THE CITY OF

More information

COMMITTEE OF ADJUSTMENT MEETING MINUTES

COMMITTEE OF ADJUSTMENT MEETING MINUTES COMMITTEE OF ADJUSTMENT MEETING MINUTES APPROVED March 27, 2018 7:00 P.M. PRESENT: M. Telawski (chair) M. Charlebois J. Hardcastle STAFF: J. Radomirovic, Assistant Secretary Treasurer K. Mihaljevic, Committee

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

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

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

COMMITTEE OF ADJUSTMENT AGENDA

COMMITTEE OF ADJUSTMENT AGENDA MISSISSAUGA /!1/9 liii}ii; a AGENDA PLEASE TURN OFF ALL CELL PHONES AND PAGERS DURING THE COMMITTEE HEARING Location: Hearing: COUNCIL CHAMBERS OCTOBER 30, 2014AT 1:30 P.M. 1. CALL TO ORDER 2. DISCLOSURES

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

Ontario Municipal Board Order issued November 9, 2015 in Board File No. PL CITY OF TORONTO. BY-LAW No (OMB)

Ontario Municipal Board Order issued November 9, 2015 in Board File No. PL CITY OF TORONTO. BY-LAW No (OMB) Authority: Ontario Municipal Board Order issued November 9, 2015 in Board File No. PL140865 CITY OF TORONTO BY-LAW No. 1274-2015(OMB) To amend former City of Toronto Zoning By-law No. 438-86, as amended,

More information

The Minutes of the 11 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, JUNE 9, :00p.m.

The Minutes of the 11 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, JUNE 9, :00p.m. The Minutes of the 11 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, JUNE 9, 2005 Present at the meeting were: 6:00p.m. M. Mauti T. DeCicco L. Fluxgold D. H. Kang M. S. Panicali

More information

CITY OF TORONTO. BY-LAW No (OMB)

CITY OF TORONTO. BY-LAW No (OMB) CITY OF TORONTO BY-LAW No. 468-2002(OMB) To amend Chapters 320 and 324 of the Etobicoke Zoning Code with respect to certain lands located on the north side of The Queensway, east of The East Mall, municipally

More information

Migrant Farm Worker Housing Manufactured Buildings

Migrant Farm Worker Housing Manufactured Buildings The following checklist will help to serve as a guide for building permit applicants wishing to move pre-manufactured buildings onto their property to house migrant farm workers (as defined in Delta Zoning

More information

Business Park Industrial Zone (M3)

Business Park Industrial Zone (M3) 37-1 10.3 Business Park Industrial Zone (M3) 10.3.1 Permitted Uses Amended by Bylaws No. The following uses are permitted in a M3 Zone. 25-91, 172-91 35-95,.1 Industrial malls which may permit one or more

More information

DECISION AND ORDER. TLAB Case File Number: S53 17 TLAB, S45 17 TLAB, S45 17 TLAB, S45 17 TLAB

DECISION AND ORDER. TLAB Case File Number: S53 17 TLAB, S45 17 TLAB, S45 17 TLAB, S45 17 TLAB 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

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

PROCEEDING COMMENCED UNDER section 45(12), subsection 45(1) of the Planning Act, R.S.O. 1990, c. P.13, as amended (the "Act")

PROCEEDING COMMENCED UNDER section 45(12), subsection 45(1) of the Planning Act, R.S.O. 1990, c. P.13, as amended (the Act) 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

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

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

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

CITY OF SURREY BY-LAW NO THE CITY COUNCIL of the City of Surrey, in open meeting assembled, ENACTS AS FOLLOWS:

CITY OF SURREY BY-LAW NO THE CITY COUNCIL of the City of Surrey, in open meeting assembled, ENACTS AS FOLLOWS: CITY OF SURREY BY-LAW NO. 17621 A by-law to amend Surrey Zoning By-law, 1993, No. 12000, as amended........................................................... THE CITY COUNCIL of the City of Surrey, in

More information

THE CORPORATION OF THE CITY OF VAUGHAN. IN THE MATTER OF Section 34, Subsections (18} and (19} of the Planning Act, R.S.O. 1990, c.p.

THE CORPORATION OF THE CITY OF VAUGHAN. IN THE MATTER OF Section 34, Subsections (18} and (19} of the Planning Act, R.S.O. 1990, c.p. NASHVILLE DEVELOPMENTS (NORTH INC. THE CORPORATION OF THE CITY OF VAUGHAN IN THE MATTER OF Section 34, Subsections (18} and (19} of the Planning Act, R.S.O. 1990, c.p.13 I, BARBARA A. McEWAN, of the City

More information

NOTICE OF A PUBLIC HEARING

NOTICE OF A PUBLIC HEARING NOTICE OF A PUBLIC HEARING A public hearing to receive input on the following planning applications will be held on: COMMITTEE OF THE WHOLE (PUBLIC HEARING) at 7:00 pm at VAUGHAN CITY HALL, COUNCIL CHAMBER

More information

APPLICATION FOR MINOR VARIANCE OR PERMISSION

APPLICATION FOR MINOR VARIANCE OR PERMISSION FILE NO. A / THE CORPORATION OF THE CITY OF WELLAND COMMITTEE OF ADJUSTMENT APPLICATION FOR MINOR VARIANCE OR PERMISSION FOR OFFICE USE ONLY: APPLICATION FEES MINOR VARIANCE OR PERMISSION $1,043.00 CONCURRENT

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

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