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

Size: px
Start display at page:

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

Transcription

1 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 Members of Staff present: Dianne E. L. Grout, Secretary-Treasurer Lenore Providence, Assistant to the Secretary-Treasurer Glenn White, Planner Mike Ridgwell, Plans Examiner INTRODUCTION OF ADDENDUM REPORTS MOVED L. Fluxgold Seconded by T. DeCicco That the addendum reports be incorporated into the minutes and be on view at the back of the room in the Report Book. CARRIED DISCLOSURE OF PECUNIARY INTEREST T. DeCicco, declared a conflict of interest with respect to Item# s 8 & 9, File Nos. B019/05 & A077/05, ARGOT DEVELOPMENTS INC. c/o MR. G. VITULLO, as he has property across the street. L. Fluxgold, declared a conflict of interest with respect to Item# 5 of the May 26, 2005 minutes, being File No. A122/05, ROBERT AND ANGELA FIGLIOMENI, as the applicants are also his clients. ADOPTION OR CORRECTION OF MINUTES Seconded by T. DeCicco THAT the minutes of the Committee of Adjustment Meeting of Thursday, MAY 26, 2005, be adopted as circulated. CARRIED ADJOURNMENTS AND/OR DEFERRALS A fax was received May 16, 2005, from Silvia Pellitteri, the applicant, to request that Item #s 6 & 7, File Nos. B064/04 and B065/04, SILVIA PELLITTERI, be ADJOURNED SINE DIE. A fax was received May 31, 2005, from Rosemarie Humphries, Humphries Planning Group Inc., agent on behalf of the owner, requesting that Item #s 8 & 9, File Nos. B019/05, A077/05, ARGOT DEVELOPMENTS INC. c/o MR. G. VITULLO, be ADJOURNED SINE DIE to allow for the continued consultation with area residents. A fax was received June 8, 2005, from Robert Santo of Socia Engineering Ltd., to request that Item # 11, File No. A112/05, LURON INVESTMENTS INC., be ADJOURNED TO THE JUNE 23, 2005, MEETING, to allow the Planning and Engineering Departments an opportunity to verify the number of parking spaces provided. Page 1 of 18

2 ADJOURNMENTS AND/OR DEFERRALS MOVED by L. Fluxgold Seconded by M. S. Panicali Item #s 6 & 7, File Nos. B064/04 and B065/04, SILVIA PELLITTERI, be ADJOURNED SINE DIE. Item #s 8 & 9, File Nos. B019/05, A077/05, ARGOT DEVELOPMENTS INC. c/o MR. G. VITULLO, be ADJOURNED SINE DIE. That Item # 11, File No. A112/05, LURON INVESTMENTS INC., be ADJOURNED TO THE JUNE 23, 2005, MEETING. It should be noted that T. DeCicco abstained from voting on the above matter. ADMINISTRATIVE CORRECTIONS NONE. (PREVIOUSLY ADJOURNED FROM THE MAY 11, 2005 AND MAY 26, 2005 MEETINGS) 1. FILE NO: A111/05 VALERIO LIPPA Part of Lot 19, Concession 4, (Lot 45, Registered Plan No. 5519, municipally known as 58 Lancer Drive, Maple, Ontario). The subject lands are zoned R1V, Old Village Residential, under By-law 1-88 as amended. The applicant is requesting a variance to permit the construction of a two storey single family dwelling as follows: Maximum Lot Coverage = 23.89% Maximum Lot Coverage = 20% The existing house is to be demolished. Nadia Zuccaro of the EMC Group Limited, 7577 Keele Street, Suite 200, Vaughan, Ontario, L4K 4X3, appeared as the agent on behalf of the applicant. Ms. Zuccaro submitted a report that she referred to during her submission. During discussions between Mr. Lippa, the applicant, Ms. Zuccaro, the agent and the Committee, Mr. Lippa told the Committee that he would not consider reducing the lot coverage to 23%. Mr. Gerry Schiller, 48 Lancer Drive, Maple, Ontario, L6A 1C9, appeared in opposition to the request, and read from a prepared letter during his submission. The Committee explained to Ms. Zuccaro that earlier in 2004, Council reviewed and decided that R1V Old Village Residential land will have an increase in lot coverage to 23% and no more. In this regard, the Committee has not wavered from Council s decision. Page 2 of 18

3 . (PREVIOUSLY ADJOURNED FROM THE MAY 11, 2005 AND MAY 26, 2005 MEETINGS) 1. FILE NO: A111/05 VALERIO LIPPA. Ms. Zuccaro, agreed to the Committee s suggestion to STAND DOWN the application so that she may speak to the applicant about amending his application to 23%. There was no one else in attendance either in support of or in opposition to the request. A letter was received from the EMC Group Limited, 7577 Keele Street, Suite 200, Vaughan, Ontario L4K 4X3, accompanied by an authorization letter appointing both Nadia Zuccaro and Yurij Michael Pelech as agents. Letters of support were received from the following people: A & M Kourlas 61 Lancer Drive Maple, Ontario L6A 1C9 Stacey Crinson 65 Lancer Drive Maple, Ontario L6A 1C9 Nancy Newman 62 Lancer Drive Maple, Ontario L6A 1C9 Paul Gortana 63 Lancer Drive Maple, Ontario L6A 1C9 A Letter of opposition was received from David Ross Geddes and Jean Geddes, 30 Gosling Road, Maple, Ontario, L6A 1S3. On January 20, 2003, Staff was directed, that the following petition of concerned residents, (who requested to be notified of all future public hearings pertaining to the R1V, Old Village Residential Zone in Maple) be forwarded to and made part of the Committee of Adjustment notification process. David Ross & Jean Geddes 30 GOSLING AVE., L6A 1S3 Evelyn Wilmot 19 RYDER RD., L6A 1E4 Pina Colucci 67 NETHERFORD RD., L6A 1E1 Susie Santoriello 12 MALAREN RD., Mario & Lina Rospo 27 MALAREN RD., Gerry Steyn 18 LANCER DR., L6A 1E4 M. Halliday 23 GOODMAN CRES., L6A 1E8 Ruth Moorhead NOT Interested 25 LANCER DR., L6A 1E1 John & Nell Jansen 10 WELLER CRES L6A 1E4 Brian Gardiner 33 GOODMAN CRES., L6A 1E8 A. Lombardi 28 MALAREN RD., Barton & Lois Lloyd 43 GOODMAN CRES., L6A 1E8 Paolo Santoriello 12 MALAREN RD C. Hungerson 65 NETHERFORD RD., L6A 1E1 Sylvia & Harold Gipps 20 LANCER DR., L6A 1E1 Ernie Zampese 37 GOODMAN CRES., L6A 1E8 Kay Jones 24 GOODMAN CRES., L6A 1E7 Herb Fleming 31 WELLER CRES., Doug Chalmers 31 MALAREN RD., L6A 1E2 Alex Kerr 19 GOODMAN CRES L6A 1E7 Al Albin 75 NETHERFORD RD., L6A 1E1 Page 3 of 18

4 . (PREVIOUSLY ADJOURNED FROM THE MAY 11, 2005 AND MAY 26, 2005 MEETINGS) 1. FILE NO: A111/05 VALERIO LIPPA PETITION CONTINUED Mary &Jim Davis 21 GOSLING RD., L6A 1E2 Vic & Carol Flynn 11 CLEMSON CRES., L6A 1C8 Joan & Al Saunders 28 GOSLING AVE., L6A 1E2 Jim & Debra Robson 2 LANCER DR., L6A 1E4 Rick & Ann Soderberg 53 GOODMAN CRES., L6A 1E2 Rose Ivens 31 WELLER CRES., L. & Sondra Principe 29 MALAREN RD., Beverly A. Guttridge 9 RYDER RD., L6A 1E4 John & B. Nicoll 1 CLEMSON CRES., L6A 1C8 Brigitta Weidenfelder 22 CLEMSON CRES., L6A 1C9 James & Dorothy Craib 15 CLEMSON CRES., L6A 1C8 Mr. and Mrs. Joseph Tarascio 56 Butterfield Cres, Maple, Ontario L6A 1J4 Fred & Sydell Cook 12 CLEMSON CRES., L6A 1C8 Gerhard Schiller 48 LANCER DRIVE L6A 1C9 Eva & Bill Watson 23 LANCER DR., L6A 1E1 Ronald & Judith Marwood 14 WELLER CRES., Howard Porter 21 GOODMAN CRES., L6A 1E8 Derek & Alice Abraham 26 MALAREN RD., Doreen Schanck 35 GOODMAN CRES., L6A 1E8 Anna Granger 52 GOODMAN CRES., L6A 1E2 N. Dodds 66 NETHERFORD RD., L6A 1E1 Tony & Ioli Rinaldi 8 CLEMSON CRES., L6A 1C8 Mildred & Mervyn Rotz 18 CLEMSON CRES., L6A 1C8 MARIA SAMMUT 9 WELTON STREET L6A 1R8. Abel & Eva Lee 6 CLEMSON CRES., L6A 1C8 Henrique & Mary Amaral 16 CLEMSON CRES., L6A 1C8 Edward Langman 16 LANCER DR., L6A 1E4 Ron Occhionero 83 NETHERFORD RD., L6A 1E1 Gord Ingram MOVED 9 MALAREN RD., Glen & Mary Norcliffe 23 MALAREN RD., Rosina Zampese 37 GOODMAN CRES., L6A 1E8 E. & A. Gauvin 10 GOODMAN CRES., L6A 1E7 Karl Kantaroff 43 LANCER DR., L6A 1C9 George Sinclair 3 CLEMSON CRES., L6A 1S7 Bob Gammage 10 MALAREN RD., The Development Planning Department made to following written comments: The applicant has applied for a variance to permit the construction of a two storey single detached dwelling. The applicant is requesting the maximum lot coverage to be 23.89% rather than the required maximum of 20% lot coverage for a two storey dwelling. The applicant has not requested any yard variances along with the requested lot coverage variance to facilitate the proposed two storey dwelling. Recently, in this immediate area along Lancer Drive there have been two other lot coverage variances. At 11 Lancer Drive, the applicant requested 22.95% for a two storey dwelling and at 61 Lancer Drive; the applicant requested 20.56% lot coverage for a two storey addition to an existing one storey dwelling. Both applications were supported by Development Planning Department. Recently, in this immediate area, the Committee has been supporting increases in lot coverage up to 23 % for proposed two storey dwellings. The Development Planning Department could support Variance Application A111/05 if the application was amended to maximum lot coverage of 23%. Page 4 of 18

5 . (PREVIOUSLY ADJOURNED FROM THE MAY 11, 2005 AND MAY 26, 2005 MEETINGS) 1. FILE NO: A111/05 VALERIO LIPPA. There were no other objections from any Departments or Agencies. Seconded by D. H. Kang THAT Application No. A111/05 VALERIO LIPPA, be STOOD DOWN, to the end of the agenda. (PREVIOUSLY ADJOURNED FROM MAY 11, 2005 MEETING) 2. FILE NO.: A121/05 IMPERIAL OIL LTD. Part of Lot 5, Concession 7, (Lot 28, Plan No. M-9831, municipally known as 4515 Highway No. 7, Woodbridge.) The subject lands are zoned C6, Highway Commercial under By-Law 1-88 as amended and further subject to Exception 9(459). Prior to the hearing, it has been determined that the only variance required is for the landscape strip, therefore, the Application, Sketch and Notice of Application is amended as follows: THEREFORE the applicant is requesting a variance to permit the construction of a Tim Horton s, Gas Bar and Convenience Store, as follows: Minimum 3.0m landscape strip Minimum landscape strip 6.0m Note: All existing buildings and structures are proposed to be demolished. Mr. Michael Goldberg, the agent, appeared and told the Committee that the Site Development Application DA was heard and approved by the Committee of the Whole on June 8, There was no one in attendance either in support of or in opposition to the request. There were no objections from any Departments or Agencies. The Committee is of the opinion that the variance sought as amended, 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 L. Fluxgold Page 5 of 18

6 (PREVIOUSLY ADJOURNED FROM MAY 11, 2005 MEETING) 2. FILE NO.: A121/05 IMPERIAL OIL LTD. THAT Application No. A121/05 IMPERIAL OIL LIMITED, be APPROVED, AS AMENDED, in accordance with the sketch attached (PREVIOUSLY ADJOURNED FROM MAY 26, 2005 MEETING) 3. FILE NO: A124/05 JOHN AND MARY LOU PECORELLI Part of Lot 17, Concession 4, (Lot 130, Registered Plan No. 65M-3061, municipally known as 122 Hawker Road, Maple). The subject lands are zoned R3, Residential, under By-law 1-88, subject to Exception 9(893) as amended. Prior to the applicant s submission, it was agreed to amend the application, sketch, and Notice of Application by deleting the following: and by the revising the following:.. Shed to be located in side yard Minimum side yard setback to pool equipment = 0.6m. NOT Minimum side yard setback to shed = 0m. THEREFORE, the applicants are requesting variances to permit the maintenance of existing pool equipment and covered deck as follows: 1. Minimum Side Yard Setback to Pool equipment = 0.6m 2. Maximum Lot Coverage = 43.1% 3. Minimum Rear Yard Setback to Covered Deck = 6.95m. 1. Minimum Side Yard Setback to Pool equipment = 1.2m 2. Maximum Lot Coverage = 40% 3. Minimum Rear Yard Setback to Covered Deck = 9m Gianni Regina, the agent, appeared on behalf of the applicant. There was no one in attendance either in support of or in opposition to the request. There were no new letters of support or opposition received. Page 6 of 18

7 (PREVIOUSLY ADJOURNED FROM MAY 26, 2005 MEETING) 3. FILE NO: A124/05 JOHN AND MARY LOU PECORELLI Previously documented at the May 26, 2005 meeting. Letters of support were received from Dimitris Polygenis, 128 Hawker Road, Maple, Ontario, L6A 2J3; and Philippe Romain, 118 Hawker Road, Maple, Ontario, L6A 2J3. A letter of objection was received from Ha Thi Nguyen, 21 Elena Crescent, Maple, Ontario, L6A 2J4. The Development Planning Department made the following written REVISED comments on Jun 9/05: The applicant is requesting variances to permit the maintenance of an existing covered deck and pool equipment. The applicant is requesting a variance to allow the pool equipment to be located in the side yard and have a 0.6m side yard setback rather than the required 1.2m. The applicant is also requesting the maximum lot coverage to be 43.1% rather than 40% and the minimum rear yard setback to the covered deck to be 6.95m rather than the required 9.0m. It is noted that the applicant has submitted letters of support for the shed from the abutting neighbours at 128 and 118 Hawker Road. The Development Planning Department has no objections to the proposed variances. The proposed 0.6m side yard setback to the pool equipment still provides space for drainage and access between the equipment and the property line. The variances could be considered appropriate for the development of the lands. There were no other objections from any Departments or Agencies. The Committee is of the opinion that the variances sought as amended 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 D. H. Kang THAT Application No. A124/05 JOHN & MARY LOU PECORELLI, be APPROVED, as AMENDED, in accordance with the sketches attached. (PREVIOUSLY ADJOURNED FROM MAY 26, 2005 MEETING) 4. FILE NO: A134/ ONTARIO INC. Part of Lots 8 and 9, Concession 7, (Part of Lots 10 to 14 including 10A, 12A and 12B, Registered Plan M Municipally known as 8201 Islington Avenue (Formerly 8229, 8243 and 8253 Islington Avenue, Woodbridge)). The subject lands are zoned RA2, Apartment Residential under By-Law 1-88 as amended and further subject to Exception 9(1187). Prior to the agent s submission the Building Standards Department amended their comments and Notice of Applications by DELETING THE WORD PARTIAL as follows: A maximum building height of 18.6m and with a partial 6 th storey as depicted. Page 7 of 18

8 (PREVIOUSLY ADJOURNED FROM MAY 26, 2005 MEETING) 4. FILE NO: A134/ ONTARIO INC. THERFORE the applicant is requesting a variance to permit the construction of a proposed penthouse suite addition to the fifth floor of a five-storey condominium building currently under construction, notwithstanding, the proposed changes to the existing By-Law & current By-Law requirements are as follows: 1. A maximum building height of 18.6m and with a 6 th storey as depicted. 1. The required maximum building height is 16m with elevations of 3,4 and 5 storeys as shown on schedule 1 of by-law number Other Planning Act Applications The land which is the subject in this application was also the subject of another application under the Planning Act: SITE PLAN File #: DA APPROVED. Joe Salvatore, the agent, appeared on behalf of the applicant and submitted colour photographs to illustrate the request. F. Porretta c/o Sierra Club Pine Grove Neighbour Section, 40 Birch Hill Road, Woodbridge, Ontario, L4L 1J2; Peter Gambino and his father Dima Gambino, 8283 Islington Avenue, Woodbridge, Ontario, L4L 1W9 all appeared in opposition. Mr. Salvatore reappeared to further discuss the request. There was no one else in attendance either in support of or in opposition to the request. The Development Planning Department revised their original comments and removed their objection to the request. There were no objections from any Departments or Agencies and any conditions requested are listed below. 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. MOVED by L. Fluxgold Seconded by T. DeCicco THAT Application No. A134/05, ONTARIO INC., be APPROVED in accordance with the sketch attached and subject to the following conditions: 1. That the applicant obtain a permit revision to the TRCA permit C for the proposed new condominium height., if required, to the satisfaction of the Toronto and Region Conservation Authority; 2. The Site Development Agreement shall be amended to reflect the new building height, if required, to the satisfaction of the Development Planning Department; 3. That if the condition listed above is 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 8 of 18

9 CONSENT PUBLIC HEARING: 5. FILE NO.: B027/05 V.M.S. HOLDINGS INC. Part of Lot 34, Concession 7, (municipally known as Pine Valley Drive). The purpose of this application is to request the consent of the Committee of Adjustment to convey a parcel of land as an addition in favour of the lands to the NORTH, together with all required easements and right-of-ways, if required, and retain land for agricultural use. The subject lands are zoned A, Agricultural under By-law 1-88 as amended. Other Planning Act Applications The land which is the subject in this application is/was also the subject of an application under the Planning Act for: Zoning By-law Amendment Z Approved Consent Application File No. B95/00 Approved December 5, Creation of a new lot. Deeds stamped June 25, Helen Lepek, the, agent appeared on behalf of the applicants. There was no one in attendance either in support or opposition to the request. A letter was received from Ted Nickerson of MCN (Pine Valley) Inc., 2800 Highway #7, West, Suite 301, Concord, Ontario, L4K 1W8, on behalf of Pine Valley Drive, stating they have no objection to the request. There were no objections from any Departments or Agencies and any conditions requested are listed below. Seconded by D. H. Kang THAT Application No. B027/05 - V.M.S. HOLDINGS INC.,be APPROVED, in accordance with the sketch attached and subject to the following conditions: NOTE: All conditions below must be fulfilled and clearance letters must be received by the Secretary-Treasurer before any cheques can be accepted and Certificate of Official can be issued. 1. That the owner shall pay all taxes as levied, (by certified cheque), if required, to the satisfaction of Reserves/Capital Department; (contact Terri Liuni in the Reserves/Capital Department to have this condition cleared). 2. The owner shall convey sufficient property to provide 17.5m (7.5m approximately) from the centerline of Pine Valley Drive municipal road allowance to the City of Vaughan at no cost and free of charge and encumbrance to the City, if required, to the satisfaction of the Engineering Department; 3. The owner shall arrange to prepare and register a reference plan to his/her expense for the conveyance of the required road widening to the satisfaction of the City of Vaughan. Owner shall pay the cost of $ for the registration of the conveyed lands to the City of Vaughan, if required, to the satisfaction of the Engineering Department; 4. A by-law shall be passed dedicating the road widening as public highway to the satisfaction of the Engineering Department and the Owner shall pay the cost of $ for the registration of the road dedication by-law to the City of Vaughan, if required, to the satisfaction of the Engineering Department; Page 9 of 18

10 CONSENT PUBLIC HEARING: 5. FILE NO.: B027/05 V.M.S. HOLDINGS INC. 5. This consent is given on the express understanding that Subsection 3 or Subsection 5 of Section 50 of the Planning Act shall apply to any subsequent conveyance in respect to the subject lands; 6. That the applicant provide to the Secretary Treasurer a letter of undertaking, stating that the lands in question are in favour of or taken into the title of the lands to the NORTH. 7. 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; 8. Upon fulfilling and complying with all of the above-noted conditions, the Secretary- Treasurer of the Committee of Adjustment must be provided with a letter and three (3) copies of a legal size (8.5 by 14 ) Schedule Page, in a format satisfactory to the Secretary-Treasurer, from the Applicant s solicitor confirming the legal description of the subject lands, sufficient for registration purposes the Schedule Page will be an attachment to the Certificate. Upon being satisfied with said legal description and upon all other conditions for the consent having been satisfied, the Secretary-Treasurer shall provide a Certificate of Official to the applicant in accordance with Section 53(42) of the Planning Act, R.S.O. 1990, as amended; 9. A fee of $ made payable to the Treasurer City of Vaughan shall, be submitted to the Secretary Treasurer for the issuance of the Certificate/stamping of the deeds. It will be necessary to allow up to three (3) working days after all conditions have been fulfilled and documentation filed. Same day service is also available for an additional cost of $145.00, provided all conditions of approval have been fulfilled and all required documents are submitted by 11:30 am that day; 10. Prior to the issuance of a building permit, if required, the applicant shall fulfil and comply with all of the above noted consent conditions; PLEASE NOTE: 1. That the payment of the Regional Development Charge is payable to the City of Vaughan before issuance of a building permit in accordance with the Development Charges Act and the Regional Development Charges By-law in effect at the time of payment. 2. That the payment of the City Development Charge is payable to the City of Vaughan before issuance of a building permit in accordance with the Development Charges Act and the City's Development Charges By-law in effect at the time of payment. 3. That the payment of the Education Development Charge is payable to the City of Vaughan before issuance of a building permit in accordance with the Development Charges Act and the Boards of Education By-laws in effect at the time of payment 4. That the payment of Special Area Development charge is payable to the City of Vaughan before issuance of a building permit in accordance with the Development Charges Act and The City's Development Charge By-law in effect at the time of Building permit issuance, if required, to the satisfaction of the Reserves/Capital Department; Page 10 of 18

11 6. FILE NO.: A136/05 FLORIA CREEK ESTATES INC. Part of Lot 15, Concession 4, (Part 1, Reference Plan 65R-27174, municipally known as 2839 Rutherford Road, Concord.) The subject lands are zoned EM1, Prestige Employment Area under By-law 1-88, subject to Exception 9(1190), as amended. The applicant is requesting a variance to permit the continued construction of a three storey recreational use building, as follows: Minimum number of parking spaces = 350 Minimum number of parking spaces = 368 Other Planning act Applications The land which is the subject in this application is also the subject of an application under the Planning act for: Zoning By-Law Amendment File Z ADOPTED BY COUNCIL APRIL 26, Site Development File DA ADOPTED BY COUNCIL APRIL 26, By-Law PASSED BY COUNCIL MAY 25, Minor Variance Application A246/04 APPROVED AUGUST 19, 2004 FOR 287 PARKING SPACES. Tina Geraci, the agent, appeared on behalf of the applicant. There was no one in attendance either in support of or in opposition to the request. There were no objections from any Departments or Agencies. 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 L. Fluxgold THAT Application No. A136/05 FLORIA CREEK ESTATES INC., be APPROVED, in accordance with the sketch attached. Page 11 of 18

12 7. FILE NO.: A137/05 B-STAR CORPORATION Part of Lot 12, Concession 2, (Block 168, Registered Plan No. 65M-3524, municipally known as 8700 Bathurst Street, Units 8-10, Thornhill.) The subject lands are zoned C3, Local Commercial and subject to the provisions of Exception Number 9(1063) under By-Law 1-88 as amended. The applicant is requesting variances to permit the construction of an outdoor patio as an accessory use to an eating establishment for Units 8-10, as follows: 1) To permit a minimum of 83 parking spaces. 2) To permit a minimum front yard setback of 1.52 metres to the patio. 3) To permit a minimum landscape strip of 1.52 metres in width at the patio. 4) To permit a maximum gross floor area for all eating establishment uses to be 33% of the total gross floor area of the development. 1) A minimum of 90 parking spaces are required. 2) A minimum front yard setback of 11.0 metres is required to the patio. 3) A minimum landscape strip of 6.0 metres is required to the patio. 4) A maximum gross floor area of 20% for all eating establishment uses is permitted for the total gross floor area of the development. Other Planning act Applications The land which is the subject in this application is also the subject of an application under the Planning act for: Minor Variance Application A151/03 Minor Variance Application A324/04 APPROVED JUNE 12, 2003 for front yard, exterior side yard, daylight triangle setbacks and landscape strip. APPROVED NOVEMBER 4, 2004 for gross floor area of 32% for all eating establishment uses for total gross floor area of the development, parking spaces 83. Tina Geraci, the agent, appeared on behalf of the applicant. Joanne Grder, 204 Cabernet Road, Thornhill, Ontario, L4J 8V8, appeared with concerns and questions regarding the request. After a brief discussion with the agent, Ms. Grder stated she no longer has any questions regarding the request. There was no one else in attendance either in support of or in opposition to the request. There were no objections from any Departments or Agencies and any conditions requested are listed below. 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. MOVED by L. Fluxgold Seconded by D. H. Kang Page 12 of 18

13 7. FILE NO.: A137/05 B-STAR CORPORATION THAT Application No. A137/05 B-STAR CORPORATION, be APPROVED, in accordance with the sketch attached and subject to the following conditions: 1. That the Site Development Agreement be amended for the proposed outdoor patio, if required, to the satisfaction of the Development Planning Department; 2. That if the condition(s) listed above is/are not fulfilled and the Building Permit is not applied for within twelve (12) months of the date this decision becomes final and binding, the said decision shall expire and shall be deemed to have been annulled and rescinded by the Committee.(PLEASE NOTE THAT THIS TIME PERIOD CANNOT BE EXTENDED IN ANY WAY, FAILURE TO MEET THIS DEADLINE WILL RESULT IN REQUIRING A NEW APPLICATION AND FEE.) 8. FILE NO.: A138/05 GRAZIANA DE SIMONE Part of Lot 14, Concession 8, (Lot 22, Registered Plan No. 65M-2808, municipally known as 269 Roselawn Drive, Woodbridge). The subject lands are zoned R1, Residential under By-law 1-88 as amended and further subject to Exception 9(665). The applicant is requesting a variance to permit the maintenance of a one storey single family detached dwelling with attached garage, as follows: 1. A front yard setback to the garage wall of 6.775m 1. The required minimum front yard setback to the garage wall is 7.5m. Graziana De Simone, the applicant appeared on her own behalf. There was no one in attendance either in support of or in opposition to the request. There were no objections from any Departments or Agencies. 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 L. Fluxgold THAT Application No. A138/05 GRAZIANA DE SIMONE, be APPROVED, in accordance with the sketch attached. Page 13 of 18

14 9. FILE NO: A139/05 ALBERT AND ROSINA CANNITELLI Part of Lot 15, Concession 6, (Blocks 39 & 40, Registered Plan No. 65M-3310, Parts 18 & 19, Reference Plan 65R-25915, municipally known as 139 Orr Ave., Woodbridge.) The subject lands are zoned RR, Rural Residential under By-Law 1-88 as amended and further subject to Exception 9(1141). The applicants are requesting a variance to permit the construction of a two storey + a loft single family detached dwelling, with attached garage, as follows: Maximum lot coverage 23.86% Maximum lot coverage 15% Albert Cannitelli, the applicant, appeared on his own behalf and gave a brief submission regarding the request. Tony Zingaro, 52 Cartwright Boulevard, Woodbridge, Ontario L4L 8J4, appeared in support of the application. There was no one else in attendance either in support of or in opposition to the request. A letter was received from Ted Nickerson of MCN (Pine Valley) Inc., 2800 Highway #7, West, Suite 301, Concord, Ontario, L4K 1W8, on behalf of Pine Valley Drive, stating they have no objection to the request. The Development Planning Department made the following written comments: The subject lands are designated Low Density Residential by OPA No.240. The subject lands are zoned RR, Rural Residential under By-Law 1-88 as amended and further subject to Exception 9(1141). The applicant has applied for a variance to permit the construction of a two storey single detached dwelling. The applicant is requesting the maximum lot coverage to be 23.86% rather than the required maximum lot coverage of 15%. The applicant has not requested any yard variances. In the past, the Development Planning Department has supported a maximum lot coverage request of 21% lot coverage. In the past, this department has not supported requests above 21% lot coverage. It is this department opinion that this application is not appropriate given the By-law standard. There were no other objections from any Departments or Agencies and any conditions requested are listed below. 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 L. Fluxgold THAT Application No. A139/05 ALBERT CANNITELLI & ROSINA CANNITELLI, be APPROVED, in accordance with the sketch attached. Page 14 of 18

15 10. FILE NO: A140/05 SUE-ANNE BROWN (ASPRO) Part of Lot 22, Concession 8, (Lot 22, Registered Plan No. 65R-7694, municipally known as Highway 27, Kleinburg). The subject lands are zoned OS1, Open Space Conservation Zone and A, Agriculture under By-law 1-88 as amended. The applicant is requesting variances to permit the construction of an addition to an existing one storey single family detached dwelling as follows: 1. A residential dwelling constructed within an OS1, Open Space Conservation Zone. 2. A setback of 1.5m from the TRCA (Toronto Region Conservation Authority) Top of Bank Line to the proposed structure. 1. No building or structure other than for conservation or flood control projects is permitted within the OS1, Open Space Conservation Zone. 2. The minimum required setback to the TRCA (Toronto Region Conservation Authority) Top of Bank Line to a structure is 15m. Other Planning Act Applications: The land which is the subject in this application was also the subject of an application under the Planning Act for: Minor Variance File No. A050/98 - Approved March 5, 1998 (Front yard setback of 9.0m for existing one storey single family detached dwelling.) Minor Variance File No. A141/92 Refused March 17, 1994 (Proposed two storey single family detached dwelling) OMB appeal abandoned). Tony Aspro, the agent, appeared on behalf of the applicant (his wife). There was no one in attendance either in support of or in opposition to the request. There were no objections from any Departments or Agencies. 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 L. Fluxgold THAT Application No. A140/05 SUE-ANNE BROWN (ASPRO), be APPROVED, in accordance with the sketches attached. Page 15 of 18

16 11. FILE NO: A141/ CANADA INC. Part of Lot 5, Concession 5, (Parts 1 & 6, 65R-27858, municipally known as 11 Interchange Way, Concord). The subject lands are zoned C9, Corporate Commercial under By-law 1-88 as amended and further subject to Exception 9(957). The applicant is requesting variances to permit the construction of a hotel as follows: 1. Exempt from build to zone. 2. 3m landscape strip provided loading spaces required. 1. Build to zone. 2. 6m landscape strip 3. 2 loading spaces required Other Planning Act Applications: The land which is the subject in this application was also the subject of an application under the Planning Act for: Consent Application B067/04 Approved Oct. 14, 2004, Certificates issued March 31/05. Site Plan DA Scheduled for Committee of the Whole on June 8, Randall Dickie, the agent, appeared on behalf of the applicant. There was no one in attendance either in support of or in opposition to the request. There were no objections from any Departments or Agencies. 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. MOVED by L. Fluxgold Seconded by D. H. Kang THAT Application No. A141/ CANADA INC. c/o BENTALL REAL ESTATE, be APPROVED, in accordance with the sketches attached. 12. FILE NOS: A142/05 to A144/05 to RAVEN FALLS PROPERTIES INC. 14. Part of Lot 12, Concession 2, (Lots 77, 79 & 78, Registered Plan No. 65M-3757, municipally known as 33, 36 and 35 Sisley Crescent, Thornhill, all respectively). The subject lands are zoned RV4 (WS), Residential Urban Village Zone Four and subject to the provisions of Exception Number 9(1063) under By-Law 1-88 as amended. Page 16 of 18

17 12. FILE NOS: A142/05 to A144/05 to RAVEN FALLS PROPERTIES INC. 14. The applicant is requesting variances to permit the maintenance of existing decks, which are attached to the rear of existing two-storey single family dwellings, notwithstanding, the proposed changes to the existing By-Law & current By-Law requirements are as follows: A142/05 & A143/05 - To permit a minimum rear yard setback of 8.0 metres to the deck. A144/05 - To permit a minimum rear yard setback of 7.55 metres to the deck. A minimum rear yard setback of 10.0 metres is required to the deck. Walter Botter, 6 Somerset Drive, Brampton, Ontario, L6Z 1C6, appeared as the agent along with James McEvilly the registered agent. There was no one in attendance either in support of or in opposition to the request. There were no objections from any Departments or Agencies. 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. MOVED by L. Fluxgold Seconded by D. H. Kang THAT Application Nos, A142/05 to A144/05, RAVEN FALLS PROPERTIES INC., be APPROVED in accordance with the sketch attached 15. FILE NO.: A145/05 MARK LAPOWICH Part of Lot 14, Concession 2, (Part of Block 276, Registered Plan 65M Municipally known as 19 Krisbury Avenue, Thornhill). The subject lands are zoned RVM1(WS-A), Residential Urban Village Multiple Dwelling Zone One (Street Townhouse on a Wide and Shallow Lot) and subject to the provisions of Exception Number 9(1063) under By-Law 1-88 as amended. The applicant is requesting a variance to permit the maintenance of an existing deck, which is attached to the rear of an existing two-storey single family street townhouse, notwithstanding, the proposed changes to the existing By-Law & current By-Law requirements are as follows: 1) To permit a minimum rear yard setback of 1.52 metres to the deck. Mark Lapowich, the applicant, appeared on his own behalf. 1) A minimum rear yard setback of 4.2 metres is required to the deck. There was no one in attendance either in support of or in opposition to the request. Page 17 of 18

18 15. FILE NO.: A145/05 MARK LAPOWICH A fax was received on June 8, 2005, from Michael Abrams, of Acuminous Legal Services Inc., 7030 Woodbrine Avenue, Suite 204, Markham, Ontario L3R 6G2, requesting to receive a copy of the decision. There were no objections from any Departments or Agencies. 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 L. Fluxgold THAT Application No. A145/05, MARK LAPOWICH, be APPROVED in accordance with the sketch attached (PREVIOUSLY ADJOURNED FROM THE MAY 11, 2005 AND MAY 26, 2005 MEETINGS) 1. FILE NO: A111/05 VALERIO LIPPA. Ms. Zuccaro, returned to inform the Committee that the applicant will amend the lot coverage to 23% 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 L. Fluxgold THAT Application No. A111/05 VALERIO LIPPA, be APPROVED AS AMENDED. OTHER BUSINESS None. MOTION TO ADJOURN MOVED by T. DeCicco Seconded by L. Fluxgold THAT the meeting of Committee of Adjustment be adjourned at 7:20 p.m., and the next regular meeting will be held on THURSDAY, JUNE 23, Page 18 of 18

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

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

More information

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

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

More information

The Minutes of the 17 th. Meeting of the Vaughan Committee of Adjustment for the year 2004 THURSDAY, SEPTEMBER 23, :00p.m.

The Minutes of the 17 th. Meeting of the Vaughan Committee of Adjustment for the year 2004 THURSDAY, SEPTEMBER 23, :00p.m. The Minutes of the 17 th. Meeting of the Vaughan Committee of Adjustment for the year 2004 THURSDAY, SEPTEMBER 23, 2004 Present at the meeting were: 6:00p.m. M. Mauti L. Fluxgold D. H. Kang Members of

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 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 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 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 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 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 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 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 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 2nd Meeting of the Vaughan Committee of Adjustment for the year 2001 Thursday, JANUARY 25, :05 p.m.

The Minutes of the 2nd Meeting of the Vaughan Committee of Adjustment for the year 2001 Thursday, JANUARY 25, :05 p.m. The Minutes of the 2nd Meeting of the Vaughan Committee of Adjustment for the year 2001 Thursday, JANUARY 25, 2001 Present at the meeting were: 6:05 p.m. M. Mauti T. DeCicco L. Fluxgold K. Hakoda S. 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 MAY 11, 2017 MEETING

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

More information

The Minutes of the 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 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 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 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 16 th. Meeting of the Vaughan Committee of Adjustment for the year 2004 THURSDAY, SEPTEMBER 9, :00p.m.

The Minutes of the 16 th. Meeting of the Vaughan Committee of Adjustment for the year 2004 THURSDAY, SEPTEMBER 9, :00p.m. The Minutes of the 16 th. Meeting of the Vaughan Committee of Adjustment for the year 2004 THURSDAY, SEPTEMBER 9, 2004 Present at the meeting were: 6:00p.m. M. Mauti - Chair L. Fluxgold D. H. Kang Members

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 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

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 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

COMMITTEE OF ADJUSTMENT (CONSENTS) NOTICE OF DECISION

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

More information

The Minutes of the 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

The Minutes of the 19 th. Meeting of the Vaughan Committee of Adjustment for the year 2004 THURSDAY, NOVEMBER 4, :00p.m.

The Minutes of the 19 th. Meeting of the Vaughan Committee of Adjustment for the year 2004 THURSDAY, NOVEMBER 4, :00p.m. The Minutes of the 19 th. Meeting of the Vaughan Committee of Adjustment for the year 2004 THURSDAY, NOVEMBER 4, 2004 Present at the meeting were: 6:00p.m. M. Mauti T. DeCicco D. H. Kang M. S. Panicali

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

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

MINUTES OF THE FEBRUARY 12, 2014 MEETING

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

More information

The Minutes of the 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

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 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 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

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

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

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

More information

The Minutes of the 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

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 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

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

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

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 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

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 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

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

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

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

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

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

SPECIAL SECTIONS 500.

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

More information

The Minutes of the 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

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 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 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

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

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

More information

The Minutes of the 3 RD.Meeting of the Vaughan Committee of Adjustment for the year 2006 THURSDAY,February 9, :10p.m.

The Minutes of the 3 RD.Meeting of the Vaughan Committee of Adjustment for the year 2006 THURSDAY,February 9, :10p.m. The Minutes of the 3 RD.Meeting of the Vaughan Committee of Adjustment for the year 2006 THURSDAY,February 9, 2006 Present at the meeting were: 6:10p.m. M. Mauti L. Fluxgold D. H. Kang M. S. Panicali Members

More information

Item #38 Ward #4 File: A394/16

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

More information

CITY OF TORONTO. BY-LAW No (OMB) 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

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

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

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

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

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 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

Ms. Gunby read one letter of correspondence by Katherine Kooy, in favour of the application.

Ms. Gunby read one letter of correspondence by Katherine Kooy, in favour of the application. TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Monday June 13, 2011 9:00 am 99 Lone Pine Road, Port Severn Ontario Call to Order 9:05 a.m. Members Present: Chair Wiancko Member Edwards

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

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

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

More information

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

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

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

More information

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

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

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

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

More information

COMMITTEE OF ADJUSTMENT AGENDA

COMMITTEE OF ADJUSTMENT AGENDA 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

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

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

TOWN OF MARKHAM ONTARIO

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

More information

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

MINOR VARIANCE OR PERMISSION APPLICATION GUIDE

MINOR VARIANCE OR PERMISSION APPLICATION GUIDE Box 5000, Station 'A' 200 Brady Street, Tom Davies Square Sudbury ON P3A 5P3 Tel. (705) 671-2489 Ext. 4376/4346 Fax (705) 673-2200 MINOR VARIANCE OR PERMISSION APPLICATION GUIDE APPLYING FOR A MINOR VARIANCE

More information

CITY OF VAUGHAN COMMITTEE OF THE WHOLE (PUBLIC HEARING)

CITY OF VAUGHAN COMMITTEE OF THE WHOLE (PUBLIC HEARING) APPENDIX "A" CITY OF VAUGHAN REPORT NO. 47 OF THE COMMITTEE OF THE WHOLE (PUBLIC HEARING) For consideration by the Council of the City of Vaughan on Monday, June 10, 2002 The Committee of the Whole (Public

More information

The Minutes of the 1st Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday JANUARY 6, 2000

The Minutes of the 1st Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday JANUARY 6, 2000 The Minutes of the 1st Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday JANUARY 6, 2000 Present at the meeting were: 6:15 p.m. M. Mauti T. DeCicco K. Hakoda S. Perrella Members

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

THE CORPORATION OF THE CITY OF VAUGHAN

THE CORPORATION OF THE CITY OF VAUGHAN Langstaff Contwo Investments Ltd. THE CORPORATION OF THE CITY OF VAUGHAN IN THE MATTER OF Section 17(28) of the Planning Act, RSO 1990, c.p.13 and IN THE MATTER OF Amendment Number 561 to the Official

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

The Minutes of the 21st Meeting of the Vaughan Committee of Adjustment for the year 2003 THURSDAY, NOVEMBER 27, :05 p.m.

The Minutes of the 21st Meeting of the Vaughan Committee of Adjustment for the year 2003 THURSDAY, NOVEMBER 27, :05 p.m. The Minutes of the 21st Meeting of the Vaughan Committee of Adjustment for the year 2003 THURSDAY, NOVEMBER 27, 2003 6:05 p.m. Present at the meeting were: M. Mauti L. Fluxgold K. Connell Members of Staff

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

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers Monday, March 8, 2004 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS i) Presentation of a Certificate

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

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

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

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

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