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

Size: px
Start display at page:

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

Transcription

1 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 of Staff present: Lenore Providence, Assistant to the Secretary-Treasurer Anne Markovsky, Assistant to the Secretary-Treasurer Stephen Lue, & Christina Napoli, Planners Francesco Morea, Plans Examiner INTRODUCTION OF ADDENDUM REPORTS MOVED by L. Fluxgold Seconded by M. S. Panicali 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 M. S. Panicali, declared a conflict of interest with respect to Item# 23, File No. A039/06, COACHWOOD FINANCIAL LTD., as the applicant is a client of his. ADOPTION OR CORRECTION OF MINUTES MOVED by L. Fluxgold Seconded by M. S. Panicali THAT the minutes of the Committee of Adjustment Meeting of Thursday, JANUARY 26, 2006, be adopted as circulated. CARRIED ADJOURNMENTS AND/OR DEFERRALS On February 2, 2006, a fax was received from agent Vince Grillone, requesting that Item# 23, File No. A039/06 COACHWOOD FINANCIAL LTD,. be adjourned to the February 23, 2006 meeting, in order for the applicant/agent to supply a parking study for review by the Engineering Department. The Committee announced that application Item # 31, File No. A054/06 MARY NICOLINI, be adjourned to the February 23, 2006 meeting, in order for the correct local ratepayer to be notified. At this time it was also agreed that a complete re-circulation under the planning act to the public be mailed out. At the hearing, request for the Notice of Decision regarding A054/06 above, were received from Wilfred Chard, 8 Royal Garden Blvd., Woodbridge, Ontario, L4L 7C3; and David Della Torre, 6 Royal Garden Blvd., Woodbridge, Ontario, L4L 7C3. Page 1 of 32

2 ADJOURNMENTS AND/OR DEFERRALS Cont d A written request prior to the hearing was submitted by ANDREW BUDNING, Item # 25, File No. A041/06, requesting to be heard first on the agenda, as he is a physician on call at the Hospital for Sick Children. MOVED by L. Fluxgold Seconded by D. H. Kang THAT Item# 23, File No. A039/06 COACHWOOD FINANCIAL LTD, be adjourned to the February 23, 2006 meeting. THAT Item # 31, File No. A054/06 MARY NICOLINI, be adjourned to the February 23, 2006 meeting. THAT, Item # 25, File No. A041/06 - ANDREW BUDNING, be heard first. It should be noted that M. S. Panicali, abstained from voting on the adjournment for Item # 23, File No. A039/06 - COACHWOOD FINANCIAL LTD., as he declared a conflict of interest at the start of the hearing. CARRIED ADMINISTRATIVE CORRECTIONS NONE. 1. FILE NO.: A041/06 ANDREW & DOREEN BUDNING Part of Lot 6, Concession 2, (Part of Lot 41, Registered Plan No. 3541, municipally known as 54 Lawrie Road, Thornhill). PROPOSAL The subject lands are zoned R3, Residential and subject to the provisions of Exception Number 9(641) under By-law 1-88 as amended. The purpose of this application is to request a variance to permit the maintenance of a two storey single family detached dwelling as follows: 1) To maintain a minimum interior side yard setback of 1.16 metres to the dwelling. By-Law Requirements: 1) A minimum interior side yard setback of 1.2 metres is required to the dwelling. Other Planning Act Applications: Consent File No. B14/01 Creation of a new lot - Approved Jan 11/01, Deeds stamped Aug 3/01 Andrew Budning, the applicant appeared and gave a brief submission regarding the request. Page 2 of 32

3 1. FILE NO.: A041/06 ANDREW & DOREEN BUDNING There were no comments/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. MOVED by M. S. Panicali Seconded by D. H. Kang THAT Application No. A041/06 ANDREW & DOREEN BUDNING, be APPROVED, in accordance with the sketch attached. 2. FILE NO.: A354/05 ALINA FEDONTCHOUK (Previously adjourned from the December 8, 2005, & January 26, 2006 Meetings) Part of Lot 13, Concession 2, (Lot 17, Registered Plan No. 65M-3673, municipally known as 93 Coltrane Drive, Thornhill). PROPOSAL The subject lands are zoned RV3 (WS), Residential Urban Village Zone Three and subject to the provisions of Exception Number 9(1063) under By-Law 1-88 as amended. During the applicant s submission, it was agreed to amend the application, the sketch, and the Notice of Application as follows: minimum rear yard setback of 2.85 metres NOT minimum rear yard setback of 1.9 metres THEREFORE, the purpose of this application is to request a variance to permit the maintenance of a rear yard deck with hot tub as follows: To maintain a minimum rear yard setback of 2.85 metres to the deck and hot tub. By-Law Requirements: A minimum rear yard setback of 10.0 metres is required to the deck and hot tub. On December 8, 2005, the Committee of Adjustment suggested and agreed to adjourn this application to the January 26, 2006 meeting, for the applicant/agent to discuss with the Development Planning Department in amending the rear yard setback to a mutually agreed upon setback. On January 26, 2006, Alina Fedontchouk faxed two amended sketches showing a rear yard setback of 2.0m and of 3.2m. for the Development Planning and the Committee to review and discuss at the meeting. On January 26, 2006, the Development Planning Department sent revised comments stating: Page 3 of 32

4 2. FILE NO.: A354/05 ALINA FEDONTCHOUK (Previously adjourned from the December 8, 2005, & January 26, 2006 Meetings) The Development Planning Department has no objections to the revised Variance Application A354/05, as proposed at 3.2m. The subject lands are designated Low Density Residential by OPA No.600. The subject lands are zoned RV3 (WS), Residential Urban Village Zone Three and subject to the provisions of Exception Number 9(1063) under By-law 1-88, as amended. The applicant has submitted a variance application to permit the maintenance of a wooden deck in the rear yard of a single detached dwelling. The applicant now has two proposals, one at 2.0m rear yard setback and another at 3.2m rear yard setback to the decking. It was originally proposed there would be a 1.9m rear yard setback to the decking around a hot tub rather than the required 10m. The applicant s rear yard abuts an OS4 Open Space Woodlot Zone. The owner has submitted a woodlot assessment study (Arborcorp) assessing the impact of the original deck proposal on the adjacent woodlot. The study notes that sono tube construction was used to support the deck and this type of construction is best used to minimize soil disruption in sensitive root zones. The study has concluded that the deck should not interfere with the viability of any of the trees within the abutting woodlot. The Builder submitted a woodlot assessment study (Aboud & Associates Inc.), which assessed the woodlot and the impact of structures located on Lots 7 to 25 (excluding Lot 15). This report identified there was soil dumped behind the fence of this property. A condition of approval that the soil must be removed to ensure against disturbance to the woodlot understory applies to this lot. This same condition was applied to Lots 16, 18 and 20 (A318/05, A319/05 & A320/05). The Development Planning Department staff have reviewed the submitted study and concluded that the report has been prepared to staff s satisfaction in relation to the recommendation that the structures will cause little to no impact to woodlot edge trees and groundlayer vegetation, subject to the removal of the soil. However, in terms of the revised application, the Development Planning Department can support the proposed 3.2m rear yard setback to the wooden decking. In this proposal, the applicant has increased the interior side yard setback to the deck, which in turn decreased the overall size of the decking around the hot tub. The applicant is willing to compromise their original proposal and this proposal provides adequate open space around the structure for this situation and property. Aaron Spekter appeared as the agent and explained that although amended sketches had been sent in for review, he preferred the 2.0m rear yard setback as anything else would be a major expense. He went on to explain that it was the architect that had made a mistake on the calculations, the contractor had advised the owner not to get a building permit, and that the woodlot assessment showed that the structures had no negative affect or impact. The Committee did explain that they were in favour of the 3.2m setback and that they did not want to set a precedent for the future. After much discussion with the agent, the Building Department and the Planning Department representatives, the Committee suggested that the application be adjourned again to the February 9, 2006 meeting. Mr. Spektor agreed to get accurate measurements for the height of the deck, the setback to the first step, and setback to the hot tub. On February 9, 2006, Aaron Spekter, the designated agent appeared submitting a sketch showing a revised rear yard setback to the deck and hot tub of 2.85m All parties agreed that this is an acceptable setback. There was no one in attendance either in support or opposition to the request. Page 4 of 32

5 There were no other comments/objections from any Departments or Agencies. 2. FILE NO.: A354/05 ALINA FEDONTCHOUK (Previously adjourned from the December 8, 2005, & January 26, 2006 Meetings) 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. MOVED by L. Fluxgold Seconded by M. Panicali THAT Application No. A354/05 ALINA FEDONTCHOUK, be APPROVED, as AMENDED, in accordance with the sketch attached, and subject to the following conditions; 1. That the soil dumped behind the rear yard fence of Lot 17, shall be removed, if required, to the satisfaction of the Development Planning Department; 2. 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.) 3. FILE NO: A021/06 EMILIO MAMMONE (PREVIOUSLY ADJOURNED FROM THE JANUARY 26, 2006 MEETING Part of Lot 30, Concession 3, (Part of Lot 368, Registered Plan No. 65M-3556, municipally known as 47 Country Drive Lane, Maple). PROPOSAL The subject lands are zoned RV4, Residential Urban Village Zone Four under By-law 1-88 subject to Exception 9(946) as amended. The purpose of this application is to request a variance to permit the maintenance of a rear yard deck of an existing two storey semi-detached dwelling as follows: Minimum rear yard setback to uncovered deck = 4.0m. By-Law Requirements: Minimum rear yard setback to uncovered deck = 5.7m During the application process the applicant submitted letters of support from the following residents: Don George & Nathalie Monette, 49 Country Drive,, L6A 3S7; Sonia Pitter, 45 Country Drive Lane,, L6A 3S7; Patrick Martineau, 41 Country Drive Lane,, L6A 3S7; Nectaria Palermo, 51 Country Drive Lane,, L6A 3S7. On February 7, 2006, letters were received from Dr. C.M. Paulaitis, 1223 St. Clair Ave., West, Page 5 of 32

6 Suite 301, Toronto, Ontario, M6E 1B5; Dr. Jerry J. I. Cooper, 2100 Finch Ave., West, suite 106A, Downsview, Ontario, M3N 2Z9. In their support letters they indicated several concerns they had with respect to Mr. Mammone s health condition. 3. FILE NO: A021/06 EMILIO MAMMONE (PREVIOUSLY ADJOURNED FROM THE JANUARY 26, 2006 MEETING On February 8, 2006 a letter of support was received from a friend of the applicant, Lucy Spezzano, 137 Albany Drive, Woodbridge, Ontario, L4L 2X6, making reference to his health. On February 8, 2006 a petition of support was submitted from the following residents: Julia Schult 130 Village Vista Way L6A 3S5 Emilio & Nancy Leonardis 58 Country Drive Lane L6A 3T2 Yien Cheun Manotham 10 Village Vista Way L6A 3S3 Gabriella Brilhante 23 Village Vista Way L6A 3Y2 Guenadi Fomenko 24 Village Vista Way L6A 3S3 Kevin Gill 18 Lodgeway Drive L6A 3S3 Collis & Marsha Gray 6 Lodgeway Drive L6A 3S3 L. Grise 5 Lodgeway Drive L6A 3S3 Joe Schembri 19 Lodgeway Drive B. Modzelewski 76 Village Vista Way L6A 3S4 Manuel Ramirez 38 Lodgeway Drive L6A 3T2 Laura Cone 16 Village Vista Way L6A 3S3 Natalie Caputo 27 Village Vista Way L6A 3S3 Tanya Silva 22 Village Vista Way L6A 3S3 Peter Campbell 14 Lodgeway Drive L6A 3S3 Monica Imbrogno 4 Lodgeway Drive L6A 3S3 Occupant 9 Lodgeway Drive L6A 3S3 Patricia Caicedo 21 Lodgeway Drive Sobhani Mojtaba 30 Country Drive Lane Vadim Dolgov 36 Lodgeway Drive L6A 3T2 Albert Rishes 25 Village Vista Way L6A 3Y2 Chris Adap 28 Village Vista Way L6A 3S3 Mike Dennehy 24 Lodgeway Drive Melissa Buggemi 10 Lodgeway Drive L6A 3S3 Thi Moi Ly 1 Lodgeway Drive L6A 3S3 Mike Vendemini 15 Lodgeway Drive L6A 3S3 Joe Caron 35 Lodgeway Drive Page 6 of 32

7 Sandra Morra 31 Lodgeway Drive Tony Vendemini 64 Lodgeway Drive L6A 3S5 Liliana Hortado 29 Country Drive Lane Rui Almeida 24 Country Drive Lane Gaspare Adragna 38 Country Drive Lane Noe Paolicelli 48 Country Drive Lane L6A 3S7 Andrea & Diana Palermo 126 Village Vista Way L6A 3S5 Ferruccio Cristofoli 40 Lodgeway Drive Francisco Vineuza 124 Village Vista Way L6A 3S5 Pedro Acmeida 35 Country Drive Lane Cathy Addante 31 Country Drive Lane Ken Liew 36 Country Drive Lane Michael Castagne Veronica Sinclair 20 Lodgeway Drive Ratha, In 42 Lodgeway Drive Quazi Mohamed 68 Lodgeway Drive L6A 3S5 Raul Castro 39 Country Drive Lane Brad Peddle 32 Country Drive Lane Joe Grossi 46 Country Drive Lane L6A 3S7 Huber & Adriana Vallejo 37 Country Drive Lane L6A 3S7 On February 8, 2006 a petition of objection and request for the Notice of Decision was received from the following residents: Shawn Dickie 56 Lodgeway Drive L6A 3S5 Tal Bolla 44 Lodgeway Drive Sivarajah Arulrajan 64 Lodgeway Drive L6A 3S5 J & P Riccio 69 Lodgeway Drive L6A 3S4 Paula Al-Mawagdeh 54 Lodgeway Drive L6A 3S5 Z & S Hryn 39 Lodgeway Drive G. Kerr-Mercer 65 Lodgeway Drive L6A 3S4 Dina Pidone 73 Lodgeway Drive L6A 3S4 S & C Lewkowicz-Walker 48 Lodgeway Drive L6A 3S5 Kim Moyles 47 Lodgeway Drive L6A 3S4 Frank Femia 67 Lodgeway Drive L6A 3S4 Ratha In 42 Lodgeway Drive Page 7 of 32

8 F. Cristofoli 40 Lodgeway Drive Brendalyn Morgan 45 Lodgeway Drive L6A 3S4 E. Tupyitupa 72 Lodgeway Drive L6A 3S5 Alex Kushnarevsky 50 Lodgeway Drive L6A 3S5 Edna & Marlon Bennett 58 Lodgeway Drive L6A 3S5 Stacy & Richard Coolman 53 Lodgeway Drive L6A 3S4 Laurie Ross 37 Lodgeway Drive Phil Teti 171 Ravineview Drive L6A 3T2 Rashid Mahmood 22 Country Drive Lane Maria Caron 35 Lodgeway Drive Jose Mendoza 59 Lodgeway Drive L6A 3S4 Sevin Erteki 193 Ravine View Drive L6A 3T2 Ada Ghilardi 46 Lodgeway Drive L6A 3S5 Rosauro Gallano 49 Lodgeway Drive L6A 3S4 Steve & Veronica Reis 60 Lodgeway Drive L6A 3S5 Lorna Lindo 71 Lodgeway Drive L6A 3S4 Giuseppe Panza 177 Ravineview Drive L6A 3T2 Cheryl Stickley 26 Country Drive Lane Pat Richards 41 Lodgeway Drive Quazie Mohamed 68 Lodgeway Drive L6A 3S5 Arni Reyes 75 Lodgeway Drive L6A 3S4 J. & J Paragua 70 Lodgeway Drive L6A 3S5 Jason Palmer 51 Lodgeway Drive L6A 3S4 Manuel & Concipcion Ramirez 38 Lodgeway Drive Munirudeen Adesegun 167 Ravineview Drive L6A 3T2 S. Fatehzadah 183 Ravineview Drive L6A 3T2 Below is the order of the residents as they spoke in support of or in opposition to this application. Nectaria Palermo, 51 Country Drive Lane,, L6A 3S7, appeared in support and also requested a Notice of Decision. Shawn Dickie, 56 Longeway Drive,, L6A 3S5, appeared in opposition and requested a Notice of Decision. The Committee asked Mr. Dickie if the applicant approached him prior to building the deck. Mr. Dickie said no. Paula Al-Mawagdeh, 54 Longeway Drive,, L6A 3S5, appeared in opposition and requested a Notice of Decision Kimberly Moyles, 47 Longeway Drive,, L6A 3S4, appeared in opposition and requested a Notice of Decision. Page 8 of 32

9 Alex Kuyshnarevsky, 50 Longeway Drive,, L6A 3S5, appeared in opposition and requested a Notice of Decision. Paul Paredes, 52 Country Drive Lane,, L6A 3S5, appeared in support and also requested a Notice of Decision. Page 9 of 32

10 3. FILE NO: A021/06 EMILIO MAMMONE (PREVIOUSLY ADJOURNED FROM THE JANUARY 26, 2006 MEETING Emilio Mammone, the applicant appeared on his own behalf and gave a brief submission regarding the request. Rui Almeida, 24 Country Drive Lane,,, appeared in support and also requested a Notice of Decision. Lucy Spezzano, 137 Albany Drive, Woodbridge, Ontario, L4L 2X6, a friend of the applicant spoke in support, also request a Notice of the Decision. The resident at 40 Country Drive Lane,,, appeared in support. Steve Reis, 60 Lodgeway Drive,, L6A 3S5, appeared in opposition and also requested a Notice of Decision. Frank Bertucci, P.O. Box 711,, L6A 1S7, was the contractor that had constructed some of the fences in this area. He stated to the committee the fact that the grading is not consistent throughout this area resulting in problems for residents. The Committee made it clear that they are not looking at any fence issues, only the variance that has been applied for. Emilio Mammone, took to the podium again and presented the committee with photographs showing the back yards with decks and the fences. He stated that the fence was erected on his property. A question arose that perhaps the 4.0m setback may not be a correct measurement. The committee again stated they are not looking at the fence issues. The Committee stated that because this is a new area, they would like to have a proper measurement of the setback, as to not set a precedent for future applications. The Committee requested that this item be adjourned in order for the appropriate City Department to go out and measure the setback. There was no one else in attendance either in support of or in opposition to the request. There were no objections/comments from any Departments or Agencies. MOVED by M. S. Panicali Seconded by D. H. Kang THAT Application No. A021/06 EMILIO MAMMONE, be ADJOURNED, to the February 23, 2006 meeting. 4.& 5. FILE NOS: A031/06, A032/06 HUMBERPLEX DEVELOPMENTS INC. (Previously adjourned from the January 26, 2006 Meeting) Part of Lot 27, Concession 8, (Lots 97 & 98, Draft Plan No. 19T-01V04, municipally known as 21 & 27 Rainbow s End, Kleinburg). Page 10 of 32

11 4.& 5. FILE NOS: A031/06, A032/06 HUMBERPLEX DEVELOPMENTS INC. (Previously adjourned from the January 26, 2006 Meeting) PROPOSAL The subject lands are zoned R1, Residential under By-law 1-88 as amended and further subject to Exception 9(1162). The purpose of these applications is to request variances to permit the construction of a one storey single family detached dwelling, per lot, as follows: A031/06 21 Rainbow s End A032/06 27 Rainbow s End Maximum Lot Coverage of 40.05% Maximum Lot Coverage of 41.05% By-law Requirements: By-law Requirements: Maximum Lot Coverage of 35% Maximum Lot Coverage of 35% On January 20, 2006 a letter of opposition was received from GR Klein, Kleinburg and Area Ratepayers Association, P.O. Box 202, Kleinburg, Ontario, L0J 1C0. Bryan Schilling, appeared as the designated agent and gave a brief submission regarding the request. There were no objections/comments 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 D. H. Kang Seconded by L. Fluxgold THAT Application Nos. A031/06, A032/06 HUMBERPLEX DEVELOPMENTS INC., be APPROVED, in accordance with the attached sketches. MOVED by L. Fluxgold Seconded by M. S. Panicali THAT Item # 24, File No. A040/06 - CHABAD LUBAVITCH OF SOUTHERN ONTARIO, be heard next. 6. FILE NO.: A040/06 CHABAD LUBAVITCH OF SOUTHERN ONTARIO Part of Lot 27, Concession 1, (Blocks 7 & 8, Registered Plan No. M-2041, municipally known as 770 Chabad Gate, Thornhill). The subject lands are zoned RM2, Residential and subject to the provisions of Exception Number 9(468) under By-law 1-88 as amended. Page 11 of 32

12 6. FILE NO.: A040/06 CHABAD LUBAVITCH OF SOUTHERN ONTARIO The purpose of this application is to request variances to permit the construction of a new entrance vestibule with elevator, to enlarge a multi-purpose room, and to add pool storage to an existing community centre as follows: 1.)To permit a minimum front yard setback of 11.3 metres to the addition for the community centre. 2) To permit a minimum exterior side yard setback of 7.2 metres to the addition for the community centre. 3) To permit a minimum rear yard setback of 11.6 metres to the addition for the pool house. 4) To permit a minimum of 94 required parking spaces. By-Law Requirements: 1.) A minimum front yard setback of 15.0 metres is required to the addition for the community centre. 2) A minimum exterior side yard setback of 15.0 metres is required to the addition for the community centre. 3) A minimum rear yard setback of 15.0 metres is required to the addition for the pool house. 4) A minimum of 167 parking spaces are required. Other Planning Act Applications: Site Plan Amendment DA Approved On January 30, 2006 the Engineering Department made the following written comments: A Parking Study in support of the above noted application is to be submitted for review and approval. We request that this application be adjourned until all concerns with respect to parking are addressed to the satisfaction of the Engineering Department (Transportation Section). On January 31, 2006 the Development Planning Department made the following written comments: The Development Planning Department has no objections to the requested setback variances as requested, however supports the Engineering Department s request that the application be adjourned until a parking study has been submitted for review by staff. On February 6, 2006 the Engineering Department submitted revised comments removing the Parking Study requirement. On February 8, 2006, the Development Planning Department made the following written comments: The Engineering Department now has no comment or conditions related to this application and are no longer requesting a parking study. The requested parking variance is basically recognizing the existing parking situation on site. Development Planning staff are presently processing an amending site plan application to facilitate the proposed additions. Richard Idels, appeared as the designated agent on behalf of the applicant and gave a brief submission regarding the request. A Committee member asked the Planning Department what constitutes a parking study. The representative from Planning stated that if the proposed is greater than 10%, a parking study is required. There were no other objections/comments 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. Page 12 of 32

13 6. FILE NO.: A040/06 CHABAD LUBAVITCH OF SOUTHERN ONTARIO MOVED by L. Fluxgold Seconded by D. H. Kang THAT Application No. A040/06 CHABAD LUBAVITCH OF SOUTHERN ONTARIO, be APPROVED, in accordance with the sketch attached. CONSENT PUBLIC HEARING: 7. FILE NO: B010/ KEELE STREET DEVELOPMENTS Part of Lot 3, Concession No. 4, Reference Plan 65R-28405, (Lots 3, 4, 5, municipally known as 7300 & 7330 Keele Street, Concord.) Prior to the hearing the applicant amended the Sketch by moving the easement to the south, as per request from the Ontario Ministry of Transportation Purpose and Effect THEREFORE, the purpose of this application is to request the consent of the Committee of Adjustment to grant an easement in favour of the lands to the WEST, (Keele Snider Developments), to provide services to the adjacent site being PART 1, and retain the lands PART 2, for office development. Note: The intent for Part 3 B is for future disposition to the Ministry of Transportation (Hwy 407). The subject lands are zoned PBM1, Parkway Belt Restricted Industrial under By-law 1-88 as amended. The subject land is vacant and a service easement is proposed. The retained lands are vacant and two office buildings are proposed on Part 2. Other Planning Act Applications: Minor Variance Application File No. A339/04 - APPROVED November 4, 2004, for lot coverage of 40%, By-Law is 20%. Consent Application File No. B011/05 - APPROVED February 24, 2005, creation of a new lot for industrial purposes, Certificate issued November 1, Site Development Application File No. DA APPROVED by Council June 7, Minor Variances File Nos. A190/05 & A191/05 APPROVED July 21, 2005, for a number of variances for the construction of office buildings. On February 3, 2006 the Development Planning Department made the following written comments: The Development Planning Department recommends that Consent Application B010/06 be adjourned until such time when the applicant has determined the appropriate location for the service easement to the satisfaction of MTO. Page 13 of 32

14 On February 7, 2006 the applicant revised the sketch by moving the easement to the south. CONSENT PUBLIC HEARING: 7. FILE NO: B010/ KEELE STREET DEVELOPMENTS On February 7, 2006, a fax was received from MTO, stating they have reviewed the revised sketch and have no further concerns,. On February 8, 2006 the Development Planning Department made the following written comments: As a result of the revised comments from MTO, the Development Planning Department now has no objections to Consent Application B010/06. Davide Pellegrini, from A. Baldassarra Architect Inc. appeared as the designated agent and gave a brief submission regarding the request. There were no other comments/objections from any Department or Agencies. MOVED by M. S. Panicali Seconded by L. Fluxgold THAT Application No. B010/ KEELE STREET DEVELOPMENTS, be APPROVED, as AMENDED, in accordance with the sketch attached and subject to the following conditions: NOTE: All conditions below must be fulfilled and clearance letters must be received by the Secretary-Treasurer before any cheques can be accepted and Certificate of Official can be issued. 1. That the owner shall pay all taxes as levied, if required, to the satisfaction of the Reserves & Investments Department. Payment shall be made by certified cheque; (contact Terry Liuni in the Reserves & Investments Department to have this condition cleared). 2. 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. 3. 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 WEST, (Keele Snider Developments), 4. 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; 5. 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; Page 14 of 32

15 6. 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; Page 15 of 32

16 CONSENT PUBLIC HEARING: 7. FILE NO: B010/ KEELE STREET DEVELOPMENTS 7. Prior to the issuance of a building permit, if required, the applicant shall fulfil and comply with all of the above noted consent conditions; 8. FILE NO: B011/06 KEELE SNIDER DEVELOPMENTS Part of Lot 3, Concession No. 4, Reference Plan 65R-28405,(Lots 1, 2, municipally known as 40 Snidercroft Road, Concord.) Purpose and Effect The purpose of this application is to request the consent of the Committee of Adjustment to convey a parcel of land Part 2, on the attached sketch as an addition to an existing lot taken into the title of the lands to the EAST, being PARTS 3, 4, 5, (for 7330 Keele Street Developments), together with and subject to all required easements and right of ways, if required, presently vacant lands, and retain the lands for industrial development purposes. Note: The intent for Part 2 A is for future disposition to the Ministry of Transportation (Hwy 407). The subject lands are zoned PBM1, Parkway Belt Restricted Industrial under By-law 1-88 as amended. The subject lands are vacant. The retained lands are currently vacant and an industrial building is proposed. Other Planning Act Applications: Minor Variance Application File No. Consent Application File No. A339/04 - APPROVED November 4, 2004, for lot coverage of 40%, By-Law is 20%. B011/05 - APPROVED February 24, 2005, creation of a new lot for industrial purposes, Certificate issued November 1, Site Development Application File No. DA APPROVED by Council June 7, Minor Variances File Nos. A190/05 & A191/05 APPROVED July 21, 2005, for a number of variances for the construction of office buildings. Davide Pellegrini, from A. Baldassarra Architect Inc. appeared as the designated agent and gave a brief submission regarding the request. There were no comments/objections from any Departments or Agencies. MOVED by D. H. Kang Seconded by L. Fluxgold THAT Application No. B011/06 - KEELE SNIDER DEVELOPMENTS, 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 Page 16 of 32

17 can be issued. CONSENT PUBLIC HEARING: 8. FILE NO: B011/06 KEELE SNIDER DEVELOPMENTS 1. That the owner shall pay all taxes as levied, if required, to the satisfaction of the Reserves & Investments Department. Payment shall be made by certified cheque; (contact Terry Liuni in the Reserves & Investments Department to have this condition cleared). 2. 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. 3. 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 EAST, (7330 Keele Street Developments); 4. 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; 5. 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 6. 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; 7. 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 17 of 32

18 CONSENT AND 9. FILE NOS.: B012/06 & A042/06 & ONTARIO INC., (NUNZIO BIANCHI) Part of Lot 5, Concession 9, (Lots 20, 21, Reference Plan 65R-27456, located at the South West corner of Highway 7 & 27, Woodbridge.) Purpose and Effect B012/06 -.The purpose of this application is to request the consent of the Committee of Adjustment to grant an easement in favour of the lands to the SOUTH, ( Ontario Inc., - same owner different company), to provide shared access, and retain the lands for office commercial development. The subject lands are zoned EM3, Retail Warehouse zone under By-law 1-88 as amended and further subject to exception 9(1013). A042/06 - The applicant is requesting a variance to facilitate the severance of the total lands, (consent Application B012/06 SUBJECT LAND easement in favour of the lands to the SOUTH), with respect to shared access. Shared access to the premises. By-Law Requirements: The owner of every building or structure shall provide and maintain parking areas and spaces for the sole use of the owner, occupant or other persons entering upon said premises. Other Planning Act Applications: Consent Application File Nos. B034/04, B035/04 APPROVED July 8, 2004, creation of new lots for employment - commercial/industrial buildings. Certificates issued October 28, Nunzio Bianchi, appeared and gave a brief submission regarding the request. There were no comments/objections from any Departments or Agencies. MOVED by D. H. Kang Seconded by L. Fluxgold THAT Application No. B012/ ONTARIO INC., (NUNZIO BIANCHI), be APPROVED, in accordance with the sketch attached and subject to the following conditions: NOTE: All conditions below must be fulfilled and clearance letters must be received by the Secretary-Treasurer before any cheques can be accepted and Certificate of Official can be issued. 1. That the owner shall pay all taxes as levied, if required, to the satisfaction of the Reserves & Investments Department. Payment shall be made by certified cheque; (contact Terry Liuni in the Reserves & Investments Department to have this condition cleared). 2. 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 Page 18 of 32

19 to the subject lands. CONSENT AND Cont d 9. FILE NOS.: B012/06 & A042/06 & ONTARIO INC., (NUNZIO BIANCHI) 3. 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 SOUTH, ( Ontario Inc.); 4. That the corresponding Minor Variance Application File No. A042/ ONTARIO INC., (NUNZIO BIANCHI), be approved; 5. 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; 6. 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 7. 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; 8. Prior to the issuance of a building permit, if required, the applicant shall fulfil and comply with all of the above noted consent conditions; 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. MOVED by D. H. Kang Seconded by L. Fluxgold THAT Application No. A042/ ONTARIO INC., (NUNZIO BIANCHI), be APPROVED, in accordance with the sketch attached and subject to the following conditions. 1. That the corresponding Consent Application File No. B012/ ONTARIO INC., (NUNZIO BIANCHI), be approved; 2. That if the condition(s) listed above is/are not fulfilled and the Building Permit is not applied for within twelve (12) months of the date this decision becomes final and binding, the said decision shall expire and shall be deemed to have been annulled and rescinded by the Committee.(PLEASE NOTE THAT THIS TIME PERIOD CANNOT BE EXTENDED IN ANY WAY, FAILURE TO MEET THIS DEADLINE WILL RESULT IN REQUIRING A NEW APPLICATION AND FEE.) Page 19 of 32

20 CONSENT AND 11. FILE NOS.: B013/06 & A043/06 & ONTARIO INC., (NUNZIO BIANCHI) Part of Lot 5, Concession 9, (Lots 22, 23, 24, Reference Plan 65R-27456, municipally known as 7500 Highway No. 27, Woodbridge.) Purpose and Effect B013/06 - The purpose of this application is to request the consent of the Committee of Adjustment to grant an easement marked "A" on the attached sketch in favour of the lands to the NORTH, ( Ontario Inc., - same owner different company), to provide shared access, and retain the lands marked B on the attached sketch for industrial/commercial purposes. The subject lands are zoned EM3, Retail Warehouse zone under By-law 1-88 as amended and further subject to exception 9(1013). The retained lands have an existing building and one building is proposed. A043/06 - The applicant is requesting a variance to facilitate the severance of the total lands, (consent Application B013/06 SUBJECT LAND easement in favour of the lands to the NORTH), with respect to shared access. Shared access to the premises. By-Law Requirements: The owner of every building or structure shall provide and maintain parking areas and spaces for the sole use of the owner, occupant or other persons entering upon said premises. Other Planning Act Applications: Consent Application File Nos. B034/04, B035/04 APPROVED July 8, 2004, creation of new lots for employment - commercial/industrial buildings. Certificates issued October 28, Nunzio Bianchi, the applicant appeared and gave a brief submission regarding the request. There were no comments/objections from any Departments or Agencies. MOVED by M. S. Panicali Seconded by L. Fluxgold THAT Application No. B013/ ONTARIO INC., (NUNZIO BIANCHI), be APPROVED, in accordance with the sketch attached and subject to the following conditions: NOTE: All conditions below must be fulfilled and clearance letters must be received by the Secretary-Treasurer before any cheques can be accepted and Certificate of Official can be issued. 1. That the owner shall pay all taxes as levied, if required, to the satisfaction of the Reserves & Investments Department. Payment shall be made by certified cheque; (contact Terry Liuni in the Reserves & Investments Department to have this condition cleared). Page 20 of 32

21 CONSENT AND Cont d 11. FILE NOS.: B013/06 & A043/06 & ONTARIO INC., (NUNZIO BIANCHI) 2. 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. 3. 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, ( Ontario Inc., 4. That the corresponding Minor Variance Application File No. A043/ ONTARIO INC., (NUNZIO BIANCHI), be approved; 5. 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; 6. 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. 7. 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; 8. Prior to the issuance of a building permit, if required, the applicant shall fulfil and comply with all of the above noted consent conditions; 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. MOVED by M. S. Panicali Seconded by L. Fluxgold THAT Application No. A043/ ONTARIO INC., (NUNZIO BIANCHI), be APPROVED, in accordance with the sketch attached and subject to the following conditions. 1. That the corresponding Consent Application File No. B013/ ONTARIO INC., (NUNZIO BIANCHI), be approved; 2. That if the condition(s) listed above is/are not fulfilled and the Building Permit is not applied for within twelve (12) months of the date this decision becomes final and binding, the said decision shall expire and shall be deemed to have been annulled and rescinded by the Committee.(PLEASE NOTE THAT THIS TIME PERIOD CANNOT BE EXTENDED IN ANY WAY, FAILURE TO MEET THIS DEADLINE WILL RESULT IN REQUIRING A NEW APPLICATION AND FEE.) Page 21 of 32

22 CONSENT AND 13 FILE NOS.: B014/06, A047/06, B015/06, & A048/06 to 16. ZANPAS INVESTMENT INC. and ONTARIO LIMITED Part of Lot 5, Concession 8, (Lot 3 and Lot 4 respectively, Registered Plan 65M-2464, municipally known as 7685 Martin Grove Road (B014/06) and 7625 and 7635 Martin Grove Road (B015/06), Woodbridge). B014/06 -The subject lands are zoned C2, General Commercial zone under By-Law 1-88 as amended and further subject to Exception 9(664). B015/06 - The subject lands are zoned C2, General Commercial under By-Law 1-88 as amended and further subject to Exception 9(854). Purpose and Effect B014/06 - The purpose of this application is to request the consent of the Committee of Adjustment to grant an easement marked "A" on the attached sketch, in favour of the lands to the south, for access to parking area purposes and retain the lands marked B on the attached sketch for commercial purposes. B015/06 - The purpose of this application is to request the consent of the Committee of Adjustment to grant an easement marked "A" on the attached sketch, in favour of the lands to the north, for access to parking area purposes and retain the lands marked B on the attached sketch for commercial purposes. Both subject lands have two car dealerships and both retain lands are vacant. A047/06 - ZANPAS INVESTMENT INC., with respects to Part of Lot 5, Concession 8, (Lot 3, Registered Plan 65M-2464, municipally known as 7685 Martin Grove Road, Woodbridge). The subject lands are zoned C2, General Commercial zone under By-Law 1-88 as amended and further subject to Exception 9(664). A048/06 - AND IN THE MATTER OF an application by ONTARIO LIMITED, with respects to Part of Lot 5, Concession 8, (Lot 4, Registered Plan 65M-2464, municipally known as 7625 and 7635 Martin Grove Road, Woodbridge). The subject lands are zoned C2, General Commercial under By-Law 1-88 as amended and further subject to Exception 9(854). The applicants are requesting variances to facilitate consent applications over the total lands (Consent Applications B014/06, and B015/06 (respectively), to grant easements for shared access to parking areas) while maintaining existing industrial buildings located on the existing lots, notwithstanding, the proposed changes to the existing By-Law & current By-Law requirements are as follows: By-Law Requirements: 1. Shared access to parking areas and spaces. 1. The owner of every building or structure shall provide and maintain parking areas and spaces for the sole use of the owner, occupant or other persons entering upon said premises Other Planning Act Applications The land which is the subject in this application was the subject of an application under the Planning Act for: Consent Applications B014/06 & B015/06 To be heard in conjunction with these Minor Variance applications. 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: Page 22 of 32

23 CONSENT AND Cont d 13 FILE NOS.: B014/06, A047/06, B015/06, & A048/06 to 16. ZANPAS INVESTMENT INC. and ONTARIO LIMITED Minor Variance File Nos. A047/06 and A048/06 To be heard in conjunction with these Consent applications. Wes Surdyka from Wes Surdyka Architect, appeared on behalf of the applicants and gave a brief submission regarding the requests. There were no comments/objections from any Departments or Agencies. MOVED by L. Fluxgold Seconded by D. H. Kang THAT Application Nos. B014/06 and B015/06- ZANPAS INVESTMENT INC. and ONTARIO LIMITED, 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 the Reserves/Capital Department; (contact Terri Liuni in the Reserves/Capital Department to have this condition cleared). 2. That the applicant provide to the Secretary Treasurer letters of undertaking, stating that the EASEMENTS are in favour of the lands to the SOUTH (B014/06) and NORTH (B015/06); 3. That corresponding Minor Variance applications A047/06 and A048/06, be APPROVED; 4. 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; 5. 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; 6. 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; 7. 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; Page 23 of 32

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 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 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 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 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 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 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 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 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

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 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

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 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 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 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 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

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

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

More information

The Minutes of the 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 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 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 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

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

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 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 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

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

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

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

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

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 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 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 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

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 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

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 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

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

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

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

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

More information

The Minutes of the 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

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

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 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

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 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

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

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

More information

COMMITTEE OF ADJUSTMENT MINUTES

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

More information

MINUTES OF THE 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 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

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 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

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

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

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

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

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

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

CERTIFICATE OF OFFICIAL

CERTIFICATE OF OFFICIAL PLANNNG ACT FORM4 CERTFCATE OF OFFCAL Under subsection 53(42) of the Planning Act, certify that the consent of the Committee of Adjustment, in the Region of York was given on December 18th, 29, to allow

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

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

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

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

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

PROPERTY MAINTENANCE. Chapter 438 FENCES - HEIGHT - REGULATION

PROPERTY MAINTENANCE. Chapter 438 FENCES - HEIGHT - REGULATION PROPERTY MAINTENANCE Chapter 438 FENCES - HEIGHT - REGULATION 4381.1 Boulevard - defined 438.1.2 Engineer - defined CHAPTER INDEX Article 1 INTERPRETATION 438.1.3 Exterior side yard - defined 438.1.4 Fence

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

MINUTES OF HEARING OF THE CITY OF WELLAND COMMITTEE OF ADJUSTMENT. WELLAND CITY HALL, COUNCIL CHAMBERS September 19, 2018, 5:00 PM

MINUTES OF HEARING OF THE CITY OF WELLAND COMMITTEE OF ADJUSTMENT. WELLAND CITY HALL, COUNCIL CHAMBERS September 19, 2018, 5:00 PM MINUTES OF HEARING OF THE CITY OF WELLAND COMMITTEE OF ADJUSTMENT WELLAND CITY HALL, COUNCIL CHAMBERS September 19, 2018, 5:00 PM Committee Members: Diane Zakraysek-Bourque, Chair Mark Tayti, Member Julie

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

NOTICE OF DECISION CONSENTS

NOTICE OF DECISION CONSENTS - L--- ~'fvaughan 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: B002/17 APPLCANT: PROPERTY: ZONNG:

More information

CONSTRUCTION OF AN ADDITION TO AN EXISTING DETACHED DWELLING (COVERED DECK)

CONSTRUCTION OF AN ADDITION TO AN EXISTING DETACHED DWELLING (COVERED DECK) September 6, 2018 File: 18DP03-31 Re: Development Permit Application No. 18DP03-31 Plan 223 MC, Block 2, Lot 6 : 6 Ash Avenue (the Lands ) R1A Residential : APPROVAL OF DEVELOPMENT PERMIT You are hereby

More information

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES

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

More information

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

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

More information

CITY OF VAUGHAN COMMITTEE OF ADJUSTMENT AGENDA

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

More information

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

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

More information

Applicant: 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

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

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared.

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared. PLANNING ADVISORY COMMITTEE REGULAR MEETING MINUTES Wednesday, July 22, 2015 The Township of Rideau Lakes Planning Advisory Committee held a Regular Meeting on Wednesday, July 22, 2015 at the Municipal

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

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

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

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

More information

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

NOTICE OF DECISION CONSENTS. The above noted application was heard by the Committee of Adjustment on: DECEMBER 6, nn,_ftn~

NOTICE OF DECISION CONSENTS. The above noted application was heard by the Committee of Adjustment on: DECEMBER 6, nn,_ftn~ "'umiuvjittee OF ADJUSTMENT VARIANCE B029/12 VAUGHAN City Clerk's Office 2141 Major Mackenzie Drive, Vaughan, ON LGA 1T1 Phone: (905)832-8585 Fax: (905)832-8535 NOTICE OF DECISION FILE NUMBER: B029/12

More information

SUBDIVISION AND DEVELOPMENT APPEAL BOARD AGENDA

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

More information

Fence By-law. PS-6 Consolidated May 14, As Amended by: PS March 20, 2012 PS May 14, 2013

Fence By-law. PS-6 Consolidated May 14, As Amended by: PS March 20, 2012 PS May 14, 2013 Fence By-law PS-6 Consolidated May 14, 2013 As Amended by: By-law No. Date Passed at Council PS-6-12001 March 20, 2012 PS-6-13002 May 14, 2013 This by-law is printed under and by authority of the Council

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

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

APPROVAL OF DEVELOPMENT PERMIT You are hereby notified that your application for a development permit with regard to the following:

APPROVAL OF DEVELOPMENT PERMIT You are hereby notified that your application for a development permit with regard to the following: May 11, 2018 File: 18DP01-31 Re: Development Permit Application No. 18DP01-31 Plan 223 MC, Block 3, Lot 15A : 16 Aspen Avenue (the Lands ) R1A Residential : APPROVAL OF DEVELOPMENT PERMIT You are hereby

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

ZONING PERMIT APPLICATION Instructions for Completion

ZONING PERMIT APPLICATION Instructions for Completion Borough of Denver Lancaster County, PA Application # _ Instructions for Completion In the Borough of Denver, no person shall erect, alter, or convert any structure or building, nor alter the use of any

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

CITY OF KINGSTON. Ontario. By-Law Number A By-Law To Regulate Fences. By-Law Number: Date Passed: September 9, 2014

CITY OF KINGSTON. Ontario. By-Law Number A By-Law To Regulate Fences. By-Law Number: Date Passed: September 9, 2014 CITY OF KINGSTON Ontario By-Law Number 2003-405 A By-Law To Regulate Fences Passed: November 4, 2003 As Amended By By-Law Number: By-Law Number: Date Passed: 2014-140 September 9, 2014 (Office Consolidation)

More information

N O T I C E O F A D M I N I S T R A T I V E D E C I S I O N 1431 CURTIS STREET. Administrative Use Permit #

N O T I C E O F A D M I N I S T R A T I V E D E C I S I O N 1431 CURTIS STREET. Administrative Use Permit # N O T I C E O F A D M I N I S T R A T I V E D E C I S I O N 1431 CURTIS STREET Administrative Use Permit #12-20000116 ZONING OFFICER DECISION: The Zoning Officer of the City of Berkeley has APPROVED, pursuant

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

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

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

More information

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

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

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER 90-2016 Being a By-law to Establish Development Charges for the Corporation of the Town of Saugeen Shores WHEREAS subsection 2(1) of the Development

More information

THE TOWN OF SOUTH BRUCE PENINSULA BY-LAW NO

THE TOWN OF SOUTH BRUCE PENINSULA BY-LAW NO THE TOWN OF SOUTH BRUCE PENINSULA BY-LAW NO. 22-99 A BY-LAW TO AMEND BY-LAW NO. 1990, AS AMENDED, BEING THE COMPREHENSIVE ZONING BY-LAW FOR THE TOWNSHIP OF AMABEL, NOW IN THE TOWN OF SOUTH BRUCE PENINSULA

More information