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

Size: px
Start display at page:

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

Transcription

1 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 of Staff present: Dianne E.L. Grout, Secretary-Treasurer Cathy Schanck, Assistant to the Secretary-Treasurer Glenn White, Planner Andrea Egizii, Plans Examiner Margaret Sitarz, Plans Examiner INTRODUCTION OF ADDENDUM REPORTS That the addendum reports be incorporated into the minutes and be on view at the back of the room in the Report Book. CARRIED DISCLOSURE OF PECUNIARY INTEREST T. DeCicco declared a conflict of interest with respect to Item #29, File No. A276/01, ROYBRIDGE HOLDINGS INC., as he has business dealings with the applicant. ADOPTION OR CORRECTION OF MINUTES THAT the minutes of the Committee of Adjustment Meeting of September 20, 2001, be adopted as circulated. CARRIED ADJOURNMENTS AND/OR DEFERRALS A letter was received from Nick Riccio, the agent, requesting that Item #6, GIOVANNI SALVATORE, File No. A252/01, BE ADJOURNED to the October 25, 2001 Meeting, requiring more time to coordinate with Building and By-law Departments to issue a measurement as previously requested on September 20, 2001 by the Committee. A fax was received from Scott Zanares, the agent, requesting that Item #7, METRONTARIO INVESTMENTS LTD., File No. B63/01, BE ADJOURNED to the October 25, 2001 Meeting, as he has a site plan application being heard by the Committee of the Whole on October 22, 2001, in regard to the subject lands. Upon discussion, the Committee moved that this item, BE ADJOURNED to the November 8, 2001 Meeting. A fax was received from Mike Tucci, the agent, requesting that Item #8, SEVENBRIDGE DEVELOPMENTS LTD. File No. B76/01, BE ADJOURNED SINE DIE. A fax request was received from Elizabeth Zawicki, Landtactix Inc., requesting that Item # 20, File No. A267/01, REALTY GROWTH II HOLDINGS INC., be heard first in order to allow the applicant/agent to attend another meeting. Page 1 of 18

2 ADJOURNMENTS AND/OR DEFERRALS CONT D Seconded by T. DeCicco THAT Item # 6, GIOVANNI SALVATORE, File No. A252/01, BE ADJOURNED to October 25, 2001 Meeting. THAT Item # 7, METRONTARIO INVESTMENTS LTD., File No. B63/01, BE ADJOURNED to November 8, 2001 Meeting. THAT Item # 8, SEVENBRIDGE DEVELOPMENTS LTD., File No. B76/01, BE ADJOURNED SINE DIE. THAT Item # 20, REALTY GROWTH II HOLDINGS INC., File No. A267/01, BE HEARD FIRST. CARRIED ADMINISTRATIVE CORRECTIONS THAT the Notice of Application for Item No. 10, FILE NO. B82/01, CANADIAN NATIONAL RAILWAY COMPANY should read:.together with all required easements and right of ways, and retain the lands marked B on the. NOT:.together with all required easements and rights of ways, if required, in favour of lands retained by the applicant as Part 2 of 65R-20794, and retain the lands marked B on the CARRIED 1. FILE NO:A267/01 REALTY GROWTH II HOLDINGS INC. Part of Lot 14, Concession 4, (Block 4, Registered Plan 65M-3381, municipally known as 40 Graniteridge Road). By-law 1-88 zones this parcel EM2 General Employment Area Zone. The purpose of this application is to request a variance to permit the construction of a proposed dock level loading door for an existing one-storey and mezzanine, industrial building, notwithstanding, the minimum number of parking spaces will be 298, rather than the By-law requires 306 parking spaces be provided. Liz Sawicki, appeared as the agent on behalf of the applicant and gave a brief submission regarding the request. Page 2 of 18

3 FILE NO:A267/01, REALTY GROWTH II HOLDINGS INC. CONT D There were no objections from any Departments or Agencies and any conditions requested are listed below. THAT Application No. A267/01, REALTY GROWTH II HOLDINGS INC., be APPROVED, subject to the following conditions: 1. That a building permit be obtained, if required, to the satisfaction of the Building Standards Department; 2. That if the condition listed above is not fulfilled 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. 2. FILE NO. A198/01 SEVENBRIDGE DEVELOPMENTS LIMITED Part of Lot 6, Concession 5. By-law 1-88 zones this parcel C9 - (H) Corporate Centre Zone (Holding). The purpose of this application is to request a variance to permit the construction of a proposed one-storey commercial (retail) building, notwithstanding, the minimum number of parking spaces provided will be 203, rather than the By-law requires the minimum number of parking spaces be 236. Mike Tucci, appeared as the agent on behalf of the applicant and asked the Committee to adjourn the application as a variance was missing from the original submission. The Committee agreed to the request. THAT Application No. A198/01 SEVENBRIDGE DEVELOPMENTS LIMTIED, be ADJOURNED SINE DIE. Page 3 of 18

4 CONSENT PUBLIC HEARING: 3. FILE NO. B82/01 CANADIAN NATIONAL RAILWAY COMPANY Part of Lot 6, Concession 4, (municipally located on Administration Road). The purpose of this application is to request the consent of the Committee of Adjustment to convey a parcel of land for the purpose of creating a new lot for unknown purposes, together with all required easements and right of ways, and retain the lands for business purposes (existing railway yard). The subject lands are currently vacant. There are five brick administrative office buildings on the retained land. By-law 1-88 zones the subject lands as EM1 Prestige Employment Area and the retained lands "EM4 Employment Area Transportation Zone. Andrew Salem, appeared as the agent on behalf of the applicant and had nothing to add to the request. There were no objections from any Departments or Agencies and any conditions requested are listed below. THAT Application No. B82/01 - CANADIAN NATIONAL RAILWAY, be APPROVED, subject to the following conditions: 1. Payment to the City of Vaughan of a Tree Fee if required, approved by Council as of the date of granting the consent. Payment is to be made by certified cheque, to the satisfaction of the Finance Department and Parks Department; 2. That the owner shall pay all taxes as levied, if required, to the satisfaction of the Finance Department; (contact Linda Nelson in the Finance Department to have this condition cleared). 3. The applicant shall provide the City of Vaughan with an appraisal report and valuation of the subject land (land only) to be prepared by an accredited appraiser, if required. Payment of a Parkland levy to the City in lieu of the deeding of land for park purposes shall be made if a new lot is being created. Said levy is to be 2% of the appraised market value of the subject land as of the date of the Committee of Adjustment giving notice to the Applicant of the herein decision. Said levy shall be approved by the Manager of Real Estate. Payment shall be made by certified cheque only; 4. Submission to the Secretary-Treasurer of three (3) white prints of a registered deposited reference plan of survey, showing the subject land which conforms with the application submitted and which shows the dimensions and areas of each part shown on the plan; Page 4 of 18

5 CONSENT PUBLIC HEARING: FILE NO. B82/01 CANADIAN NATIONAL RAILWAY COMPANY CONT D 5. Upon fulfilling and complying with all of the above-noted conditions, and only if required, the Secretary-Treasurer of the Committee of Adjustment must be provided with three (3) copies of the Transfer/Deed of Land for the subject land to be stamped accordingly; or may provide a Certificate to the Applicant stating the Consent has been given in certain cases; When submitting Deeds please provide a Schedule Page which includes the legal description of the lands in question for stamping purposes. Failure to provide this Schedule page will result in the delay of stamping the Deeds until it is received 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 $100.00, 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. FILE NO. A255/01 GERARDO MARIANI Part of Lot 19, Concession 3, (Lot 39, Registered Plan No. 5590, municipally known as 59 Lancer Drive, Maple). By-law 1-88 zones this parcel Old Village Residential. The purpose of this application is to request a variance to permit the maintenance of a one storey single family dwelling with an existing enclosed carport with a garage door, notwithstanding, the minimum interior side yard is 1.13m., rather than the By-law requires the minimum interior side yard setback to be 1.5m. Page 5 of 18

6 FILE NO. A255/01 GERARDO MARIANI CONT D Gerardo Mariani, the applicant, appeared, and had nothing to add to the request. There were no objections from any Departments or Agencies. THAT Application No. A255/01 GERARDO MARIANI, be APPROVED. 5. FILE NO: A257/01 ROYALE VILLA DEVELOPMENT INC. Part of Lot 19, Concession 6, (Lot 53, Registered Plan 65M-3476, municipally known as 72 Villa Royale Avenue, Woodbridge.) By-law 1-88 zones this parcel ARV4(WS)" Residential Urban Village Zone Four (Wide Shallow). The purpose of this application is to request variances to permit the construction of a two storey single family detached dwelling with attached garage, notwithstanding, the minimum garage depth will be 5.48m., and the minimum parking spaces required will be 2; rather than the By-law requires the minimum garage depth to be 5.8m., and the minimum parking spaces required to be 3. PLANNING DEPARTMENT made the following written comments: The Community Planning Department does not support variance application A257/01. It is this department s opinion that this application should be processed by way of an application to amend the Zoning By-law. Sandro Soscia, appeared as the agent on behalf of the applicant and gave a brief submission regarding the requests. He stated that he wanted the Committee to know that this would be the only dwelling built with a reduced garage depth. The Committee had concerns as to whether the new owners were aware of this reduction. Mr. Soscia replied that the new owners were aware of the design but not that this application was before the Committee of Adjustment. There were no other objections from any Departments or Agencies. Page 6 of 18

7 FILE NO: A257/01 ROYALE VILLA DEVELOPMENT INC. CONT D MOVED by T. DeCicco Seconded by No seconder That Application No. A257/01 be Approved. FAILED TO CARRY. MOVED by K. Hakoda Seconded by L. Fluxgold THAT Application No. A257/01 ROYALE VILLA DEVELOPMENT INC., be ADJOURNED to the October 25, 2001 Meeting. 6. FILE NO:A259/01 GAIL WINEMAKER Part Lot 34, Concession 1, (Lot 41, Plan No. M-681, municipally known as 39 Longbridge Road, Thornhill.) By-law 1-88 zones this parcel R1V" Old Village Residential. The purpose of this application is to request a variance to permit the construction of a vestibule addition at the front door and an addition at the rear south side of an existing onestorey single family detached dwelling with attached garage, notwithstanding, the maximum lot coverage will be 27.0%, rather than the By-law requires the maximum lot coverage to be 20%. Earl Winemaker, the owner, appeared and had nothing to add to the request. There were no objections from any Departments or Agencies. THAT Application Nos. A259/01 GAIL WINEMAKER, be APPROVED, subject to the following conditions: 1. That the applicant obtain a building permit, if required, to the satisfaction of the Building Standards Department; 2. That if the condition listed above is not fulfilled within (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. Page 7 of 18

8 7. FILE NO: A260/01 THE CROSSROADS CORPORATE CENTRE INC. Part of Lot 10, Concession 2, (Lot 28L, Registered Plan 65M-3227, municipally known as 1201 Maple Sugar Lane). By-law 1-88 zones this parcel RVM1 (B) Residential Urban Village Multiple Dwelling Zone One (Single Detached and Semi Detached Dwellings). The purpose of this application is to request a variance to permit the continued construction of a proposed two-storey Semi-Detached Dwelling, notwithstanding, the minimum exterior side yard setback is 1.2m, rather than the By-law requires the minimum exterior side yard setback to be 2.4m. Mark Yarrington, the agent, appeared on behalf of the applicant and gave a brief submission regarding the request. There were no objections from any Departments or Agencies, and any conditions are listed below. THAT Application No. A260/01 THE CROSSROADS CORPORATE CENTRE INC. be APPROVED, subject to the following conditions: 1. That a building permit be obtained, if required, to the satisfaction of the Building Standards Department; 2. That if the condition listed above is not fulfilled 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. Page 8 of 18

9 8. FILE NO:A262/ ONTARIO LIMITED Part of Lot 21, Concession 4, (municipally known as 2354 Major Mackenzie Drive, Unit 16, Maple). By-law 1-88 zones this parcel C1 Restricted Commercial. The purpose of this application is to request permission to allow for a tanning salon for Unit #16, notwithstanding, the By-law states a tanning salon is not a permitted use. Avi Batsre, the agent appeared on behalf of the applicant and had nothing to add to the request. There was no one else in attendance either in support of or in opposition to the request. There were no other objections from any Departments or Agencies. The Committee is of the opinion that the permission sought can be considered minor and is MOVED by K. Hakoda Seconded by L. Fluxgold THAT Application No. A262/01, ONTARIO LIMITED, be APPROVED. 9. FILE NOS:A263/01 to A266/01 to 12. DUFFERIN CONTWO INVESTMENTS LTD. Part Lot 14, Concession 2, (Lots 102, 103, 122, 123, Draft Plan of Subdivision 19T-90008, known as Daphnia Drive and Pepperberry Road, Thornhill.) By-law 1-88 zones this parcel RV3" Residential Urban Village Zone Three. The purpose of these applications is to request a variance to permit the construction of single family detached dwellings, (Draft Plan Stage, lots not sold), notwithstanding, the minimum frontage will be 9.15m, and minimum lot area will be 274.0m 2, rather than the Bylaw requires the minimum frontage of 12.0m and minimum lot area of 360.0m 2. Robert Judges, the agent, appeared on behalf of the applicant and had nothing to add to the requests. Page 9 of 18

10 FILE NOS:A263/01 to A266/01, DUFFERIN CONTWO INVESTMENTS LTD. CONT D 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 THAT Application Nos. A263/01 to A266/01, DUFFERIN CONTWO INVESTMENTS LTD., be APPROVED. 13. FILE NO:A268/01 ANTHONY & SABINA LAMANNA Part of Lot 11, Concession 8, (Part of Block 42, Registered Plan 65M-2871, municipally known as 19 Vaughan Mills Road, Woodbridge). By-law 1-88 zones this parcel R3 Residential. The purpose of this application is to request a variance to permit the construction of an in ground pool notwithstanding, the pool will be located in the rear yard, with the minimum rear yard setback to the pool of 4.0m., rather than the By-law requires the minimum rear yard setback to pool to be 7.0m. Anthony Lamanna, the owner, appeared and had nothing to add to the request. There were no objections from any Departments or Agencies. THAT Application No. A268/01, ANTHONY & SABINA LAMANNA, be APPROVED. Page 10 of 18

11 14. FILE NO:A269/01 CRYSTAL GLEN HOMES Part of Lot 18, Concession 8, (Lot 53 Right, Registered Plan No. 65M-3475, municipally known as 55 Ed Quigg Way, Woodbridge). By-law 1-88 zones this parcel ARV4" Residential Urban Village Zone Four. The purpose of this application is to request a variance to permit the construction of a two storey single family semi detached dwelling with attached garage, notwithstanding, the minimum lot frontage will be 7.29m., rather than the By-law requires the minimum lot frontage to be 7.5m. Peter Cheatley, appeared as the agent on behalf of the applicant and had nothing to add to the request. He stated Mike Suriano, the original agent was also present in the audience. There were no objections from any Departments or Agencies. MOVED by K. Hakoda Seconded by L. Fluxgold THAT Application No. A269/01 CRYSTAL GLEN HOMES, be APPROVED. 15. FILE NO: A270/01 ANGELA ANGELUCCI Part of Lot 26, Concession 1, (Lot 26, Registered Plan M-3270, municipally known as 12 Elmbank Road). The purpose of this application is to request variances to permit the construction of proposed one and two storey additions to an existing two-storey single family dwelling AND to maintain an existing cedar shed, notwithstanding, OF VARIANCES PROPOSED CHANGES BY-LAW REQUIREMENTS Minimum front yard setback 7.6m 9.0m Maximum accessory structure/shed area 9.4m 2 6.0m 2 Maximum accessory structure/shed height 3.0m 2.5m Minimum accessory structure/shed rear yard setback 1.2m 9.0m Page 11 of 18

12 FILE NO: A270/01, ANGELA ANGELUCCI CONT D Michael Bulatovich, appeared as the agent on behalf of the applicant and had nothing to add to the requests. There were no objections from any Departments or Agencies, and any conditions are listed below. The Committee is of the opinion that the variances sought can be considered minor and are THAT Application No. A270/01 ANGELA ANGELUCCI be APPROVED, subject to the following conditions: 1. That the variances be conditional upon the proposal being constructed in accordance with the attached sketch, if required, to the satisfaction of the Building Standards Department. 2. That a building permit be obtained, if required, to the satisfaction of the Building Standards Department; 3. That if the conditions listed above are not fulfilled within (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. 16. FILE NO: A271/01 ASTRA STAR CORP. Part of Lot 15, Concession 4, (Block 6, Registered Plan No. 65M-3354, municipally known as 1680 Creditstone Road, Concord). By-law 1-88 zones this parcel AEM1@ Prestige Employment. The purpose of this application is to request variances to permit the construction of a banquet hall, notwithstanding, there is a proposed loading space between a building and a street; rather than the By-law requires loading and unloading shall not be permitted between a building and a street; the minimum setback to an OS1 zone will be 5.0m for a gazebo, rather than the By-law requires the minimum setback to an OS1 zone to be 10.0m; and the minimum interior side yard setback will be 5.0m for a gazebo, rather than the Bylaw requires the minimum interior side yard setback to be 6.0m. Lino Pellicano, appeared as the agent on behalf of the applicant and gave a brief submission in regard to the requests. Page 12 of 18

13 FILE NO: A271/01, ASTRA STAR CORP. CONT D PLANNING DEPARTMENT made the following written comments: The Community Planning Department has no objections to the variances for interior side yard setback and the minimum setback from the OS1 zone for the gazebo; however, this department does not support the request to have the loading spaces between a building and a street. The applicant was provided with the same comments from the Community Planning Department during the simple site plan process administrated by the Building Standards Department. This department is of the opinion the proposed location of loading spaces does not represent appropriate development of the land. This department questions why an alternate location for the loading spaces could not have been proposed. There were no other objections from any Departments or Agencies, and any conditions are listed below. The Committee is of the opinion that the variances sought can be considered minor and are THAT Application No. A271/01 ASTRA STAR CORP., be APPROVED, subject to the following conditions: 1. That a revision to building permit shall be obtained, if required, to the satisfaction of the Building Standards Department; 2. That if the condition listed above is not fulfilled 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; 17. FILE NO: A272/01 JOHN, MAGGIE & FLORENCE LOMBARDO Part of Lot 8, Concession 7, (Lot 38, Plan M-1641, municipally known as 158 Riverview Avenue, Woodbridge). By-law 1-88 zones this parcel AR3@ Residential. The purpose of this application is to request a variance to permit the continued construction and restoration of an existing rear yard raised deck, notwithstanding, the minimum rear yard setback to the deck is 12.19m., rather than the By-law requires the minimum rear yard setback to be 13.44m. John Lombardo, one of the owners, appeared and had nothing to add to the request. There were no objections from any Departments or Agencies. Page 13 of 18

14 FILE NO: A272/01, JOHN, MAGGIE & FLORENCE LOMBARDO CONT D THAT Application No. A272/01 JOHN, MAGGIE & FLORENCE LOMBARDO, be APPROVED. 18. FILE NO: A273/01 MARY ANNE MAILE Part of Lot 33, Concession 1, (Lot 105, Registered Plan 3765, municipally known as 28 Riverside Blvd). By-law 1-88 zones this parcel R1V Old Village Residential. The purpose of this application is to request a variance to permit the construction of an addition (for a two car garage) to an existing 1 1/2 storey single family detached dwelling, notwithstanding the front yard setback will be 34.25m., rather than the By-law requires the front yard setback to be 41.29m. Leonard Maile, appeared on behalf of the applicant and had nothing to add to the request. There were no objections from any Departments or Agencies, and any conditions requested are listed below. THAT Application No. A273/01 MARY ANNE MAILE, be APPROVED, subject to the following conditions: 1. That a building permit be obtained, if required, to the satisfaction of the Building Standards Department; 2. That the variance be conditional upon the addition being constructed in accordance with the attached sketch, if required, to the satisfaction of the Building Standards Department; 3. That if the conditions listed above are not fulfilled 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; Page 14 of 18

15 19. FILE NO: A274/01 MS. CHERYL SCOTT Part of Lot 1, Conc.9, (Parcel 18, municipally known as12330 Highway No. 27, north of King Vaughan Road.) By-law 1-88 zones this parcel A Agricultural. The purpose of this application is to request variances to permit the construction of a garage/shed, (original over 100 years old and destroyed by fire, April 2001), to a 1 ½ storey single family detached dwelling, notwithstanding, the rear yard setback will be 9.1m, interior side yard setback will be 3.0m, building height will be 5.9m., height to underside of eaves will be 4.3m, rather than the By-law requires rear yard setback of 15.0m, interior side yard setback of 4.5m, building height of 4.5m, height to underside of eaves of 3.0m. Cheryl Scott, the owner, appeared and had nothing to add 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 THAT Application No. A274/01 MS. CHERYL SCOTT, be APPROVED, subject to the following conditions: 1. That the variances for the reduction in the rear yard and interior side yard setbacks are conditional upon the detached garage being constructed in accordance with the requested variances as shown on the attached sketch forming part of this application, if required, to the satisfaction of the Building Standards Department; 2. That if the condition listed above is not fulfilled within (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. 20. FILE NO: A275/01 WELDED TUBE OF CANADA LTD. Part of Lot 7, Conc.3, (Part of Lot 11 & 13, Plan No. M7925, municipally known as111 Rayette Road, Concord.) By-law 1-88 zones this parcel EM1 & EM2, Prestige & General Employment Area Zone. Page 15 of 18

16 FILE NO: A275/01, WELDED TUBE OF CANADA LTD. CONT D The purpose of this application is to request a variance to permit the construction of a 56.0m 2 addition for a boardroom and meeting room, to an existing one storey industrial building, notwithstanding, 120 parking spaces are provided, rather than the By-law requires 242 parking spaces. Claude Lacombe, the agent, appeared and gave a brief submission in regard to the request. He stated Welded Tube of Canada Ltd. has existed for 30 years and intends to have the same number of employees. The Committee asked the Planning Department if a condition could be added that would make the requested variance specific to Welded Tube of Canada Ltd. only. The Planning Department confirmed with the Secretary-Treasurer that this could be done and has been done on occasion in the past. There were no objections from any Departments or Agencies. MOVED by T. DeCicco THAT Application No. A275/01 WELDED TUBE OF CANADA LTD., be APPROVED, subject to the following condition: 1. That approval for the parking spaces granted is specific only to the present owner of the property, to the satisfaction of the Building Standards Department. T. DeCicco left the council chambers at this time and did not take part in the discussion or decision of the following item. 21. FILE NO: A276/01 ROYBRIDGE HOLDINGS INC. Part of Lot 11 Concession 5, (Block 2, Registered Plan 65M-3427, municipally known as 8611 Weston Road). By-law 1-88 zones this parcel "C7" Service Commercial. The purpose of this application is to request a variance to permit the construction of a proposed one-storey multi unit industrial building, notwithstanding, there will be a 3.0m landscape strip abutting a street line, rather than the By-law requires minimum landscape strip abutting a street line be 6.0m. Joe Giuseppe, the agent, appeared and asked that Condition #1 be removed as he needed the Final and Binding documents as soon as possible, prior to registration date. Page 16 of 18

17 FILE NO: A276/01, ROYBRIDGE HOLDINGS INC. CONT D The Community Planning Department advised that this would have to be discussed with Senior staff of the Planning Department after a decision is made in regard the request. There were no objections from any Departments or Agencies, and any conditions requested are listed below. THAT Application No. A276/01 ROYBRIDGE HOLDINGS INC. be APPROVED, subject to the following conditions: 1. That the site plan agreement for Site Development Application DA (Roybridge Holdings Ltd.) be executed, if required, to the satisfaction of the Planning Department; 2. That if the condition listed above is not fulfilled within (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. T. DeCicco returned to the council chambers at this time and did take part in the discussion or decision of the following item. 22. FILE NO: A277/01 ROYALE VILLA DEVELOPMENTS INC. Part of Lot 19, Conc. 6, (Block 102, Registered Plan 65M-3476, municipally known as 9750 Weston Road, Woodbridge.) By-law 1-88 zones this parcel C3 Local Commercial. The purpose of this application is to request variances to permit the construction of 2 one storey commercial buildings, where a one storey sales pavilion is presently situated, notwithstanding, the minimum parking spaces will be 157, minimum setback to residential will be 14.0m, minimum exterior sideyard setback will be 13.8m, minimum landscape strip on commercial lands that abuts a residential zone will be 1.5m and the minimum lot area will be 10,862m 2, rather than the By-law requires minimum parking spaces of 167, minimum setback to residential of 18.0m, minimum exterior sideyard setback of 18.0m, minimum landscape strip on commercial land that abuts a residential zone of 2.4m,and lot area of 11,000m 2. Sandro Soscia, the agent, appeared and had nothing to add to the request. Page 17 of 18

18 FILE NO: A277/01, ROYALE VILLA DEVELOPMENT INC. CONT D There were no other objections from any Departments or Agencies. The Committee is of the opinion that the variances sought can be considered minor and are THAT Application No. A277/01 ROYALE VILLA DEVELOPMENT INC., be APPROVED, subject to the following conditions: 1. That the applicant obtain a building permit and the variances are conditional upon the property being constructed in accordance with the requested variances as shown on the attached sketch forming part of this application, if required, to the satisfaction of the Building Standards Department; 2. That if the condition listed above is not fulfilled within (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. OTHER BUSINESS None. MOTION TO ADJOURN THAT the meeting of Committee of Adjustment be adjourned at 6:45 p.m., and the next regular meeting will be held on OCTOBER 25, Page 18 of 18

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

The Minutes of the 21st Meeting of the Vaughan Committee of Adjustment for the year 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 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

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 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 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

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 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 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 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

NOTICE OF DECISION CONSENTS

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

More information

The Minutes of the 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 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 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 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 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 TORONTO. BY-LAW No (OMB)

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

More information

COMMITTEE OF ADJUSTMENT MINUTES

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

More information

The Minutes of the 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

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

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

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

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

More information

MINUTES OF THE 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

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 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

Heritage Commercial Residential Zone (C4)

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

More information

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

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

More information

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

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

More information

NOTICE OF DECISION MINOR VARIANCES

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

More information

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

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

More information

The Minutes of the 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

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

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

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

More information

The Minutes of the 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

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

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

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

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

APPLICATION FOR MINOR VARIANCE OR PERMISSION

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

More information

Township of East Zorra-Tavistock Zoning By-Law Number

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

More information

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

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

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

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

More information

COMMITTEE OF ADJUSTMENT AGENDA

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

More information

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

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

APPLICATION FOR MINOR VARIANCE Submission No:

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

More information

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

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

More information

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

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

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

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

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

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

More information

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

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

More information

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

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

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

More information

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

PROCEEDING COMMENCED UNDER section 45(12), subsection 45(1) of the Planning Act, R.S.O. 1990, c. P.13, as amended (the Act) Toronto Local Appeal Body 40 Orchard View Blvd, Suite 211 Telephone: 416-392-4697 Toronto, Ontario M4R 1B9 Fax: 416-696-4307 Email: tlab@toronto.ca Website: www.toronto.ca/tlab DECISION AND ORDER Decision

More information

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

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

More information

COMMITTEE OF ADJUSTMENT MEETING MINUTES

COMMITTEE OF ADJUSTMENT MEETING MINUTES COMMITTEE OF ADJUSTMENT MEETING MINUTES JANUARY 31, 2017 7:00 P.M. APPROVED PRESENT: STAFF: P. Chronis (chair) J. Hardcastle S. Mikhail M. Telawski J. Radomirovic, Assistant Secretary Treasurer C. McConnell,

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

Article 14: Nonconformities

Article 14: Nonconformities Section 14.01 Article 14: Nonconformities Purpose Within the districts established by this resolution, some lots, uses of lands or structures, or combinations thereof may exist which were lawful prior

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

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 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

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

Migrant Farm Worker Housing Manufactured Buildings

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

More information

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

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

APPLICATION FOR OFFICIAL PLAN AMENDMENT for applying under Section 21 of the Planning Act. R.S.O (as amended) (O.

APPLICATION FOR OFFICIAL PLAN AMENDMENT for applying under Section 21 of the Planning Act. R.S.O (as amended) (O. for applying under Section 21 of the Planning Act. R.S.O. 1990 (as amended) (O. Reg 543/06) APPLICATION: PRE-CONSULTATION: It is the responsibility of the Owner(s) or Authorized Agent to provide complete

More information

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

DECISION AND ORDER. TLAB Case File Number: S53 17 TLAB, S45 17 TLAB, S45 17 TLAB, S45 17 TLAB Toronto Local Appeal Body 40 Orchard View Blvd, Suite 211 Telephone: 416-392-4697 Toronto, Ontario M4R 1B9 Fax: 416-696-4307 Email: tlab@toronto.ca Website: www.toronto.ca/tlab DECISION AND ORDER Decision

More information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers Monday, September 8, 2003 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS 2. CONFIRMATION OF AGENDA 3.

More information

TOWN OF NAPLES NAPLES MINIMUM LOT SIZE ORDINANCE. Naples Lot Size Ordinance for the Town of Naples, Maine Attested by Town Clerk

TOWN OF NAPLES NAPLES MINIMUM LOT SIZE ORDINANCE. Naples Lot Size Ordinance for the Town of Naples, Maine Attested by Town Clerk Adopted March, 1975 Revised November 29, 1988 Revised March 10, 1990 Revised June 27, 1998 at Town Meeting Revised November 2, 1999 Revised June 8, 2001 Revised June 11, 2002 TOWN OF NAPLES NAPLES MINIMUM

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

NOTICE OF DECISION MINOR VARMNCEIPERMISSION (Section 45 of the Planning Act) Fax

NOTICE OF DECISION MINOR VARMNCEIPERMISSION (Section 45 of the Planning Act) Fax OITORONW City Planning Division Committee of Adjustment 100 Queen Street West, lm Floor Toronto and East York District Toronto, Ontario M5H 2N2 Tel: 41 6-392-7565 Fax 416-392-0580 NOTICE OF DECISION MINOR

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

Planning & Development Services AGENDA

Planning & Development Services AGENDA Planning & Development Services Tel. 905-683-4550 Fax. 905-686-0360 TOWN OF AJAX 65 Harwood Avenue South Ajax ON L1S 2H9 www.townofajax.com AGENDA Open Meeting COMMITTEE OF ADJUSTMENT Town Hall 65 Harwood

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

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

More information

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

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

More information