MINUTES OF THE MAY 11, 2017 MEETING

Size: px
Start display at page:

Download "MINUTES OF THE MAY 11, 2017 MEETING"

Transcription

1 MINUTES OF THE MAY 11, 2017 MEETING Prepared by: Adriana MacPherson

2 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 were: 6:07 p.m. M. Mauti Chair J. Cesario - Vice Chair H.Zheng R. Buckler Members of Staff present: Todd Coles, Secretary Treasurer Adriana MacPherson, Assistant to the Secretary-Treasurer Daniel Rende, Planner Christopher Cosentino, Planner Pia Basilone, Building Standards INTRODUCTION OF ADDENDUM REPORTS 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 THAT the minutes of the Committee of Adjustment Meeting of Thursday, APRIL 6, 2017 and Thursday, APRIL 27, 2017, be adopted as circulated. ADJOURNMENTS AND/OR DEFERRALS On April 6, 2017 an was received from ANNELISE GABRIELLI, the applicant, requesting that item 23, File No. A085/17 ANURAG MATHUR & RONJINI RINKI BISWUS, be ADJOURNED to the June 8, 2017 meeting, to allow time to address Planning concerns. THAT that item 29, File No. A085/17 ANURAG MATHUR & RONJINI RINKI BISWUS, be ADJOURNED to the June 8, 2017 meeting. ADMINISTRATIVE CORRECTIONS None. Page 1 of 10

3 MINOR VARIANCE PUBLIC HEARING: Item 6 & 7 FILE NUMBER: B017/17 & A142/17 PURPOSE B017/17: PURPOSE A142/17: PROPOSAL A142/17: REQUIREMENT A142/17: DINA GIAMBATTISTA Part of Lot 22, Concession 7 (Parts 2 & 3, Reference Plan 64R-3469) municipally known as Pine Valley Drive, Woodbridge The subject lands are zoned RR 9(107) under By-law 1-88 as amended The purpose of this application is to request the consent of the Committee of Adjustment to convey parcel of land marked "A" on the attached sketch to grant an EASEMENT in favour of the lands to the WEST, together with all required easements and right-of-ways, if required, and retain the lands marked B on the attached sketch for residential purposes. To permit the construction of an access driveway to serve abutting lands to the west zoned OS2, as follows: To permit an access driveway to serve the abutting lands to the west zoned OS2 Open Space Park. Access and driveways shall be maintained on the lot to which it serves. LEO LONGO, the agent appeared on behalf of the applicant gave a brief submission regarding the request. THAT Application No. B017/17 AND A142/17, DINA GIAMBATTISTA, be APPROVED, in accordance with the attached sketch Item # 8 FILE NUMBER: A094/17 Akhsarbek Sikoev Part of Lot 27, Concession 3 (Lot 4 of Registered Plan 65M-4160) municipally known as 43 Celeste Drive, Maple. The subject lands are zoned R1, Residential Zone and subject to the provisions of Exception 9(1306) under By-law 1-88 as amended. To permit the maintenance and continued construction of a rear yard Cabana structure. 1. To permit 40 square metres of soft rear yard landscaping. 2. To permit a minimum interior side yard setback of 0.81 metres to the accessory building and pool equipment shelter. 3. To permit a minimum rear yard setback of 1.7 metres to the accessory building and pool equipment shelter. 4. To permit a maximum lot coverage of % (42% dwelling % accessory building and pool equipment shelter). 1. A minimum of 70.8 square metres of soft rear yard landscaping is required. 2. A minimum interior side yard setback of 1.5 metres is required. 3. A minimum rear yard setback of 7.5 metres is required. 4. A maximum lot coverage of 42% is permitted. No one appeared on behalf of the application and item was stood down at 6:17 pm to allow for additional time for the representative to arrive. THAT Application No. A094/17, AKHSARBEK SIKOEV, be STOOD DOWN, in order to allow time for applicant to arrive. Page 2 of 10

4 Item # 9 FILE NUMBER: A135/17 COMMITTEE OF ADJUSTMENT MINUTES THURSDAY, MAY 11, ONTARIO INC. Part of Lo13, Concession 5 (Part of Block 6, of Registered Plan 65M-3692), municipally known as 1033 Edgeley Boulevard, Unit 3, Concord. The subject lands are zoned EM1 9(1057) under By-law 1-88 as amended. To permit the maintenance of an existing one storey industrial unit To permit two uses in one unit. 2. To permit a Convenience Eating Establishment as an accessory use to the Employment Use. 1. A unit permits one user for one purpose. 2. An Eating Establishment is not accessory to the Employment Use. The land which is the subject in this application was also the subject of another application under the Planning Act: MINOR VARIANCE APPLICATIONS: A304/17 - ADJOURNED "SINE DIE" Units 2-5- Nov. 20/14 (temporary retail sales event 6X/YR) A103/13 - APPROVED - APR 25/13 Unit 1 (Max. accessory retail area=49% or 1384m2) DAVID DE CIANTIS, the agent appeared on behalf of the applicant gave a brief submission regarding the request. MOVED by H. Zheng Seconded by R. Buckler THAT Application No. A135/17, ONTARIO INC. (FRANK COLAROSSI), be APPROVED, in accordance with the attached sketch Item # 10 FILE NUMBER: A136/17 SHAHIN SHOEYBI Part of Lot 8, Concession 7 (Part 2 of Reference Plan 65R-13799) municipally known as 123 Meeting House Road, Woodbridge. The subject lands are zoned R3, Residential Zone under By-law 1-88 as amended. To permit the maintenance of an existing two-storey single family detached dwelling. 1. To permit a maximum building height of 10.3m for the dwelling. 2. To permit a minimum interior side yard setback of 0.22m for the exterior stairs located in the south interior side yard. 3. To permit a minimum interior side yard setback of 0.33m for the exterior stairs located in the north interior side yard. 4. To permit a central air conditioning unit in the front yard. 1. Maximum building height 9.5m (dwelling). 2. Minimum interior side yard setback 1.2m (exterior stairs). 3. Minimum interior side yard setback 1.2m (exterior stairs). 4. A central air conditioning unit is only permitted in a side or rear yard. The land which is the subject in this application was also the subject of another application under the Planning Act: MINOR VARIANCE APPLICATION: A279/14 - APPROVED - Nov 6/14 (file lapsed) Reapplied for the same variances (A136/17). NICK NOORZAD, the agent appeared on behalf of the applicant gave a brief submission regarding the request. Page 3 of 10

5 ITEM # 10, FILE A136/17 CONTINUED Seconded by R. Buckler THAT Application No. A136/17, SHAHIN SHOEYBI, be APPROVED, in accordance with the attached sketch Item # 11 FILE NUMBER: A137/17 Anthony DiSanto Part of Lot 158, Concession 4 (Lot 23 of Registered Plan 65M-3016) municipally known as 26 Fairmont Avenue, Maple. The subject lands are zoned R3 9(840) under By-law 1-88 as amended. To permit the construction of a rear 1 storey addition to a single family dwelling. To permit a minimum rear yard setback of 8.54 metres. A minimum rear yard setback of 9.0 metres is required. ANTHONY DISANTO, the agent appeared on behalf of the applicant gave a brief submission regarding the request. MOVED by H. Zheng Seconded by R. Buckler THAT Application No. A137/17, ANTHONY DISANTO, be APPROVED, in accordance with the attached sketch Item # 8- Heard at 6:29pm after being previously Stood Down at 6:17pm. AKHSARBEK SIKOEV, appeared on behalf of the application and gave a brief submission regarding the request. THAT Application No. A094/17, AKHSARBEK SIKOEV, be ADJOURNED to May 25, 2017, in order to allow time for applicant to work with the Planning department. Item # 12 FILE NUMBER: A138/17 GHOLAMERZA NAVBI AND MANDEPP K. PANESAR Part of Lot 28, Concession 2 (Lot 34, of Registered Plan 65M-1732), municipally known as 338 Woodland Acres Crescent, Maple. The subject lands are zoned RR, Rural Residential, and subject to the provisions of Exception 9(173) under By-law 1-88, as amended To permit the construction of a proposed two-storey single family detached dwelling. To permit a maximum building height of metres. A maximum permitted building height of 9.5 metres. Page 4 of 10

6 ITEM # 12, FILE A138/17 CONTINUED FRANCO ROMANO, the agent appeared on behalf of the applicant gave a brief submission regarding the request. THAT Application No. A138/17, GHOLAMERZA NAVBI AND MANDEPP K. PANESAR, be APPROVED, in accordance with the attached sketch Item # 13 FILE NUMBER: A139/ Ontario Inc (Cheeranjeev Sally) Part of Lot 26, Concession 9 (Lot 16, Registered Plan 65M-4124) municipally known as 115 Mizuno Court, Kleinburg The subject lands are zoned RR and subject to the provisions of Exception 9(1303) under By-law 1-88 as amended To permit the continued construction of a garage and covered gateway, as follows: 1. To permit a maximum lot coverage of 11.46% (dwelling 9.49%, covered areas 1.97%) 1. Maximum lot coverage 10%. CHEERANJEEV SALLY, the applicant appeared on behalf of the applicant gave a brief submission regarding the request. A Request for Decision was received from Domenic Mariani of 131 Mizuno Crescent, Kleinburg, L0J 1C0 appeared before the Committee in objection and indicated that he believed there were additional variances on the property. Seconded by J. Cesario THAT Application No. A139/17, ONTARIO INC (CHEERANJEEV SALLY), be ADJOURNED to May 25, 2017, in order to allow City staff time to inspect the property to confirm if additional variances are required. Item # 14 FILE NUMBER: A140/17 MIACOUNTRY ENTERPRISES INC. Part of Lot 13, Concession 10 (Part 2, Reference Plan 65R-14735) municipally known as 8934 Huntington Road, Kleinburg. The subject lands are zoned EM1 Prestige Employment Area and OS1 Open Space Conservation, subject to Exception No. 9(1357) under By-law 1-88 as amended. To permit the maintenance of an outdoor patio associated with the banquet hall use, as follows: 1. To permit an outdoor patio use accessory to a Banquet Hall have a maximum floor area of 350m2. 2. To permit no additional parking for the accessory outdoor patio. 3. To permit the use of musical instruments or other mechanical or musical equipment, dancing, theatrical performances and/or audiovisual presentations, music concerts and shows within the area designated for the outdoor patio use. 4. To permit an outdoor patio that is not completely enclosed by a physical barrier and that is accessible from exterior pathways (not only from the interior of the banquet hall use). Page 5 of 10

7 ITEM # 14, FILE A140/17 CONTINUED An outdoor patio shall only be permitted as an accessory use to an Eating Establishment, Eating Establishment Convenience and Eating Establishment Take-Out. 2. The parking required for the outdoor patio shall be equal to that required for the main eating establishment use. 3. The use of musical instruments, or other mechanical or electrical music equipment, dancing, theatrical performances or audiovisual presentations, music concerts and shows, shall not be permitted in the areas designated for the outdoor patio use. 4. The outdoor patio shall be completely enclosed by a physical barrier with access only from the interior of the eating establishment, with the exception of at least one exist to be used only in cases of emergency and which is not from the interior of the main building. The land which is the subject in this application was also the subject of another application under the Planning Act: A182/16 - Approved May 17, parking spaces; 9.85m rear yard setback to building; 1.75m interior side yard setback to building m to deck & 1.27m to stairs; 1.0m eaves & gutter encroachment; 0.0m landscape strip; 22% gfa of building for accessory uses to the banquet hall. B003/11 - Adjourned Sine Die at June 16, 2011 meeting. ANDREW ZAPPONE of WESTON CONSULTING, the agent appeared on behalf of the applicant gave a brief submission regarding the request. The Committee is of the opinion that the variances sought can be considered minor and are desirable for the appropriate MOVED by H. Zheng Seconded by J. Cesario THAT Application No. A140/17, MIACOUNTRY ENTERPRISES INC., be APPROVED, in accordance with the attached sketch Item # 15 FILE NUMBER: A143/17 Leonel & Bertha Vargas Part of Lot 24, Concession 5 (Lot 206 of Registered Plan 65M-3346) municipally known as 19 Gale Way, Maple The subject lands are zoned RV4(WS), Residential Urban Village Four, under By-law 1-88, as amended To permit the continued construction of a covered deck. 1) a minimum rear yard setback of 2.2 metres 1) a minimum required rear yard setback of 6.0 metres BERTHA VARGAS, the applicant appeared and gave a brief submission regarding the request. THAT Application No. A143/17, LEONEL & BERTHA VARGAS, be APPROVED, in accordance with the attached sketch Page 6 of 10

8 Previously Adjourned from the April 27, 2017 meeting Item # 16 TO 20 FILE NUMBER: B012/17, B013/17, A107/17, A108/17 AND A109/17 PURPOSE B012/17: PURPOSE B012/17: PROPOSAL A107/17, A108/17 & A109/17: REQUIREMENT A107/17, A108/17 & A109/17: B012/17 & A107/17: Ahmad Alizadeh Saghati & Bita Farazmand B013/17 & A108/17: Seyed-Medhi Sadrossadat-zadeh & Fatemeh Sabetzadeh A109/17: Ahmad Alizadeh Saghati & Bita Farazmand AND Seyed-Medhi Sadrossadatzadeh & Fatemeh Sabetzadeh Part of Lot 26, Concession 1 (Part of Lot 18&19 of Registered Plan 65R8966) municipally known as 100 & 102 Crestwood Road, Thornhill. The subject lands are zoned R2, Residential, under By-law 1-88, as amended. Conveyance: Addition to an existing lot taken from lands to the West. The purpose of this application is to request the consent of the committee of adjustment to convey parcel of land marked "A" on the attached sketch as an addition to an existing lot, together with all required easements and right-of-ways, if required, and retain the lands marked B on the attached sketch for residential purposes. Conveyance: Addition to an existing lot taken from lands to the East. The purpose of this application is to request the consent of the committee of adjustment to convey parcel of land marked "A" on the attached sketch as an addition to an existing lot, together with all required easements and right-of-ways, if required, and retain the lands marked B on the attached sketch for residential purposes. 1. To permit a minimum lot frontage of 14.8 metres. 1. A minimum lot frontage of 15.0 metres. JIM KOTSOPOULOS of JKO Planning Services Inc., the agent appeared on behalf of the applicant gave a brief submission regarding the request. Requests for Decisions were received from Silvano Novacco of 83 Crestwood Road, Thornhill, ON, L4J 1A4, Mark Lew of 94 Crestwood Road, Thornhill, ON, L4J 1A6, Ron Pansino, 96 Crestwood Road, Thornhill, ON, L4J 1A6, Carlo DiPanilo of 107 Crestwood Road, Thornhill, ON, L4J 1A7, Michael Liftshits of 93 Crestwood Road, Thornhill, ON, L4J 1A7, Ron Lapsker, 106 Crestwood Road, Thornhill, ON, L4J 1A6. They spoke in objection. A Petition-in objection, from other residents on Crestwood Road was also received. Seconded by J. Cesario THAT Application No. B012/17, B013/17, A107/17, A108/17 & A109/17, AHMAD ALIZADEH, SAGHATI BITA FARAZMAND & SEYED-MEDHI SADROSSADAT-ZADEH, FATEMEH SABETZADEH, be REFUSED. Previously Adjourned from the April 27, 2017 meeting Item # 21 FILE NUMBER: B016/17 Josephine Zuccaro and Mario Zuccaro Part of Lot 13/14, Concession 8 (Lots 24 of Registered Plan 65R-34390) municipally known as 376 Stegman's Mill Road, Kleinburg. The subject lands are zoned R1 under By-law 1-88 as amended Addition to an existing lot taken from lands to the East. The purpose of this application is to request the consent of the committee of adjustment to convey parcel of land marked "A" on the attached sketch as an addition to an existing lot, together with all required easements and right-of-ways, if required, and retain the lands marked B on the attached sketch for residential purposes. The land which is the subject in this application was also the subject of another application under the Planning Act: B008/13 - APPROVED - May Creation of a new lot. A135/13 & A136/13- APPROVED - May Lot coverage, setback and height for proposed structures. Page 7 of 10

9 ITEM # 21, FILE B016/17 CONTINUED MARIO ZUCCARO, the applicant appeared on behalf of the applicant gave a brief submission regarding the request. The Committee is of the opinion that the variances sought can be considered minor and are desirable for the appropriate development and use of the land. The general intent and purpose of the By-law and the Official Plan will be maintained. Seconded by R. Buckler THAT Application No. B016/17, JOSEPHINE ZUCCARO & MARIO ZUCCARO, be APPROVED, in accordance with the attached sketch Item # 22 Previously adjourned from January 12, 2017, January 27, 2017, Adjourned Sine Die February 9, 2017 FILE NUMBER: A015/17 MARY GUIDO-BALDASSINI Part of Lot 20, Concession 8 (Lot 3, Registered Plan 65M-4177) municipally known as 20 Clairewood Court, Kleinburg. The subject lands are zoned R1 and subject to the provisions of Exception 9(1241) under By-law 1-88 as amended To permit the construction of a pool house as follows: 1. To permit a minimum interior side yard setback of 1.42m for the pool house 2. To permit a minimum rear yard setback of 0.7m for the pool house. 3. To permit an accessory building (pool house) to be located partially within a side yard. 4. To permit a maximum total lot coverage of 40.65% (dwelling 35.9%, pool house 4.75%). 1. Minimum interior side yard setback of 1.5m (pool house). 2. Minimum rear yard setback of 7.5m (pool house). 3. Accessory building shall only be located in a rear yard (pool house). 4. Maximum total lot coverage of 35%. The land which is the subject in this application was also the subject of another application under the Planning Act: A368/12 - APPROVED December 6, building height 11.44m; lot coverage 36.5%. PETER JARUCZIK of ARC Design Group, the agent appeared on behalf of the applicant gave a brief submission regarding the request. RICK MARCHESAN of 63 Chatsworth Court, Woodbridge, L4L 7G1 submitted a Request for Decision and appeared in objection stating that the applicant requires approval and consent from the developer for the construction of the cabana. Seconded by R. Buckler THAT Application No. A015/17, MARY GUIDO-BALDASSINI, be ADJOURNED to June 8, 2017 in order to allow time for applicant to seek the approval of the developer. Page 8 of 10

10 Previously Adjourned from the April 27, 2017 meeting ITEM # 24 FILE NUMBER: A111/17 ISABELLA FILIPPELLI Part of Lot 11, Concession 7 (Part 2 of Reference Plan 65R-29286), municipally known as 8550 Pine Valley Drive, Woodbridge. The subject lands are zoned RR 9(404) under By-law 1-88 as amended. To permit the construction of a proposed two storey single family detached dwelling. 1. To permit a maximum building height of 10.5 metres for the dwelling. 2. To permit two driveways with entrances on two different streets. 1. A maximum building height of 9.5 metres is permitted. 2. Driveway entrances are only permitted on one street. The land which is the subject in this application was also the subject of another application under the Planning Act: CONSENT APPLICATION: B020/15 Adjourned Sine Die -April 6/15 - creation of a new lot. (FILE CLOSED) B037/06 - Approved June 8, creation of a new lot. MINOR VARIANCE APPLICATION: A112/17 - Adjourned Sine Die -April 6/15 FILE CLOSED A113/17 - Adjourned Sine Die -April 6/15 FILE CLOSED TONY FILIPPELLI, 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 the appropriate development and use of the land. The general intent and purpose of the By-law and the Official Plan will be maintained. Seconded by J. Cesario THAT Application No. A111/17, ISABELLA FILIPPELLI, be APPROVED, in accordance with the attached sketch Previously Adjourned from the April 27, 2017 meeting Item # 25 FILE NUMBER: A112/17 CLAUDIO & REENA CESCHIA Part of Lot 19, Concession 6 (Lot 39, of Registered Plan 65M-4137), municipally known as 28 Monteverde Way, Woodbridge. The subject lands are zoned RD2, Residential Detached Zone Two, and subject to the provisions of Exception 9(1283) under By-law 1-88, as amended To permit the continued construction of the cabana and gazebo. 1) A minimum interior side yard setback of 0.55 metres for an accessory structure (Cabana), 2) A maximum height of 2.51 metres for an accessory structure (Cabana), 3) A maximum eave projection of 0.31 metres for an accessory structure (Cabana), 4) A minimum interior side yard setback of 0.52 metres for an accessory structure (Gazebo), 5) A minimum rear yard setback of 1.1 metres for an accessory structure (Gazebo), 6) A minimum interior side yard setback of 0.35 metres for an air conditioner, Page 9 of 10

11 ITEM # 25, FILE A112/17 CONTINUED ) A minimum required interior side yard setback of 0.6 metres for an accessory structure (Cabana), 2) A maximum permitted height of 2.50 metres for an accessory structure (Cabana), 3) A maximum permitted eave projection of 0.30 metres for an accessory structure (Cabana), 4) A minimum required interior side yard setback of 1.2 metres for an accessory structure (Gazebo), 5) A minimum required rear yard setback of 7.5 metres for an accessory structure (Gazebo), 6) A minimum required interior side yard setback of 1.2 metres for an air conditioner, DANIEL FALZON, the agent appeared on behalf of the applicant gave a brief submission regarding the request. A Request for decision form was received from Antonio Mariani of 31 Selvapiano Crescent, Woodbridge, ON, L4H 0X2. Mr. Mariani appeared in objection to the application and appeared on behalf of his parents who reside beside the applicant. THAT Application No. A112/17, CLAUDIO & REENA CESCHIA, be ADJOURNED to June 8, 2017, in order to allow time for the applicant to work with the neighbour towards a mutual agreement. OTHER BUSINESS None. MOTION TO ADJOURN Seconded by J. Cesario THAT the meeting of Committee of Adjustment be adjourned at 7:50 p.m., and the next regular meeting will be held on May 25, Page 10 of 10

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 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 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

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 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 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 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 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

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 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 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 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

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 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 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

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

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

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

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

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

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

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 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

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 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 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 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 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

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 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

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

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

MINUTES OF THE APRIL 7, 2016 MEETING

MINUTES OF THE APRIL 7, 2016 MEETING MINUTES OF THE APRIL 7, 2016 MEETING Prepared By: Lenore Providence The Minutes of the 6TH Meeting of the Vaughan Committee of Adjustment for the year 2016 THURSDAY, APRIL 7, 2016 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

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

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

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

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

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 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

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

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

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 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 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

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

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

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

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

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

Township of East Zorra-Tavistock Zoning By-Law Number

Township of East Zorra-Tavistock Zoning By-Law Number SECTION 16.0 CENTRAL COMMERCIAL ZONE (CC) Page 16-1 16.1 USES PERMITTED No person shall within any CC Zone use any lot or erect, alter or use any building or structure for any purpose except one or more

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

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

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

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

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

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 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

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 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

COMMITTEE OF ADJUSTMENT AGENDA

COMMITTEE OF ADJUSTMENT AGENDA MISSISSAUGA AGENDA PLEASE TURN OFF ALL CELL PHONES AND PAGERS DURING THE COMMITTEE HEARING Location: Hearing: COUNCIL CHAMBERS JULY 25,2013 AT 1:30 P.M. 1. CALL TO ORDER 2. DISCLOSURES OF DIRECT OR INDIRECT

More information

COMMITTEE OF ADJUSTMENT AGENDA

COMMITTEE OF ADJUSTMENT AGENDA MISSISSAUGA Location: Hearing: AGENDA COUNCIL CHAMBERS NOVEMBER 15, 2012 AT 1:30 P.M. C PLEASE TURN OFF ALL CELL PHONES AND PAGERS DURING THE COMMITTEE HEARING NEW APPLICATIONS - (CONSENT) File Name of

More information

TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday March 14, :00 am 99 Lone Pine Road, Port Severn Ontario

TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday March 14, :00 am 99 Lone Pine Road, Port Severn Ontario TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday March 14, 2014 9:00 am 99 Lone Pine Road, Port Severn Ontario Members Present Member Bowden Member Hill Member Rivett Chair Wiancko

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

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall DEVELOPMENT COMMITTEE REPORT Held Wednesday, July 24, 2013 at 1:30 p.m. In the Classroom, Town Hall PRESENT: N. Bifolchi Councillor/Chair D. Foster Deputy Mayor M. Bercovitch Councillor S. Wells Councillor

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

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

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 AGENDA

COMMITTEE OF ADJUSTMENT AGENDA MISSISSAUGA Location: Hearing: COMMITTEE OF ADJUSTMENT AGENDA COUNCIL CHAMBERS MAY 16,2013 AT 1 :30 P.M. C PLEASE TURN OFF ALL CELL PHONES AND PAGERS DURING THE COMMITTEE HEARIN 1. CALL TO ORDER 2. DISCLOSURES

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 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) 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

COMMITTEE OF ADJUSTMENT AGENDA

COMMITTEE OF ADJUSTMENT AGENDA MSSSSAUGA AGENDA PLEASE TURN OFF ALL CELL PHONES AND PAGERS DURNG THE COMMTTEE HEARNG Location: Hearing: COUNCL CHAMBERS JULY 11,2013 AT 1:30 P.M. 1. CALL TO ORDER 2. DSCLOSURES OF DRECT OR NDRECT PECUNARY

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

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

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

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

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

EXPLANATORY NOTE. BY-LAW A By-law to amend By-law , as amended. HS Nouvel Developments Inc. 235 and 265 Hood Road PLAN M1738 LOTS 1 & 2

EXPLANATORY NOTE. BY-LAW A By-law to amend By-law , as amended. HS Nouvel Developments Inc. 235 and 265 Hood Road PLAN M1738 LOTS 1 & 2 EXPLANATORY NOTE BY-LAW 2016- A By-law to amend By-law 108-81, as amended HS Nouvel Developments Inc. 235 and 265 Hood Road PLAN M1738 LOTS 1 & 2 Lands Affected The proposed by-law amendment applies to

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

CITY OF WHITEHORSE BYLAW

CITY OF WHITEHORSE BYLAW A bylaw to amend Zoning Bylaw 2012-20 CITY OF WHITEHORSE BYLAW 2019-07 WHEREAS section 289 of the Municipal Act provides that a zoning bylaw may prohibit, regulate and control the use and development of

More information

CITY OF VAUGHAN COMMITTEE OF THE WHOLE (PUBLIC HEARING)

CITY OF VAUGHAN COMMITTEE OF THE WHOLE (PUBLIC HEARING) CITY OF VAUGHAN REPORT NO. 41 OF THE COMMITTEE OF THE WHOLE (PUBLIC HEARING) For consideration by the Council of the City of Vaughan on June 15, 2005 The Committee of the Whole (Public Hearing) met at

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

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m.

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m. Page 1 Municipality of West Grey Minutes of July 9 th, 2018 at 1:00 p.m. The met at the Council Chambers with the following members in attendance: Members Present: Members Absent: Also Present: John A.

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

NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR

NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR TAKE NOTICE that the Council of The Corporation of the City of Windsor passed By-law 24-2009 on

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

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

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

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

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

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

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW. Number _--..,;2;;.;;2;;,..;,5_-..:...;92::..-

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW. Number _--..,;2;;.;;2;;,..;,5_-..:...;92::..- THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW Number _--..,;2;;.;;2;;,..;,5_-..:...;92::..- To Amend By-law 151-88 (part of lot 13, Concession 1, W.H.S. geographic Township of Chinguacousy) The council

More information

The Minutes of the 3 rd.meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, FEBRUARY 10, :00p.m.

The Minutes of the 3 rd.meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, FEBRUARY 10, :00p.m. The Minutes of the 3 rd.meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, FEBRUARY 10, 2005 Present at the meeting were: 6:00p.m. M. Mauti T. DeCicco L. Fluxgold M. S. Panicali

More information

THE CORPORATION OF THE TOWNSHIP OF KING COMMITTEE OF ADJUSTMENT MEETING AGENDA. WEDNESDAY, DECEMBER 10th, 2014 at 7:30PM

THE CORPORATION OF THE TOWNSHIP OF KING COMMITTEE OF ADJUSTMENT MEETING AGENDA. WEDNESDAY, DECEMBER 10th, 2014 at 7:30PM THE CORPORATION OF THE TOWNSHIP OF KING COMMITTEE OF ADJUSTMENT MEETING AGENDA WEDNESDAY, DECEMBER 10th, 2014 at 7:30PM MUNICIPAL OFFICE - COUNCIL CHAMBERS 2075 KING ROAD, KING CITY Page 1. DECLARATIONS

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

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

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

FROM: General Manager, Planning and Development FILE: (Kwomais Point Park)

FROM: General Manager, Planning and Development FILE: (Kwomais Point Park) CORPORATE REPORT NO: R186 COUNCIL DATE: September 14, 2015 REGULAR COUNCIL TO: Mayor & Council DATE: September 14, 2015 FROM: General Manager, Planning and Development FILE: 6520-20 (Kwomais Point Park)

More information