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

Size: px
Start display at page:

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

Transcription

1 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 H. Zheng Members of Staff present: Todd Coles, Secretary-Treasurer Pravina Attwala, Assistant to the Secretary-Treasurer Daniel Woolfson, Planner Mike Ridgwell, 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. DISCLOSURE OF PECUNIARY INTEREST None. ADOPTION OR CORRECTION OF MINUTES THAT the minutes of the Committee of Adjustment Meeting of Thursday, March 21, 2013, be adopted as circulated. ADJOURNMENTS AND/OR DEFERRALS On April 11, 2013 an was received from Keith Mackinnon, KLM Planning Partners Inc., the agent, requesting that item 8, File No. B009/13 JEWISH CENTRE FOR LEARNING & LIVING, be ADJOURNED to the April 25, 2013 meeting, to allow time to resolve Development Planning Department issues; On April 10, 2013 an was received from Marat Lakernik, the applicant, requesting that item 12, File No. A072/13 MARAT & INNA LAKERNIK, be ADJOURNED SINE DIE, to allow time for the submission of a woodlot assessment study requested by the Development Planning Department; On April 10, 2013 a written request was received from Pino Villano, the agent, requesting that item 29, File No. A014/13 IWONA VILLANO, be further ADJOURNED to the MAY 9, 2013 meeting, to allow time to address Development Planning and Engineering Department concerns; On April 5, 2013 an was received from Jim Mayer, the agent, requesting that item 30, File No. A034/13 DANA COLLIN, be further ADJOURNED to the April 25, 2013 meeting, to allow for re-circulation of a new notice. That item 35, File No. A049/13 SEBASTIAN(NINO) and LORETTA DIGIORGIO, be further ADJOURNED to the April 25, 2013 meeting, to allow for re-circulation of a new notice. MOVED by A. Perrella That item 8, File No. B009/13 JEWISH CENTRE FOR LEARNING & LIVING, be ADJOURNED to the April 25, 2013 meeting. That item 12, File No. A072/13 MARAT & INNA LAKERNIK, be ADJOURNED SINE DIE. Page 1 of 21

2 ADJOURNMENTS AND/OR DEFERRALS Cont d That item 29, File No. A014/13 IWONA VILLANO, be further ADJOURNED to the MAY 9, 2013 meeting. That item 30, File No. A034/13 DANA COLLIN, be further ADJOURNED to the April 25, 2013 meeting. That item 35, File No. A049/13 SEBASTIAN(NINO) and LORETTA DIGIORGIO, be further ADJOURNED to the April 25, 2013 meeting. ADMINISTRATIVE CORRECTIONS None. CONSENT PUBLIC HEARING: Item # 1 FILE NUMBER: B007/13 MOONSEREY MANAGEMENT INC. Lot Concession 3 (Municipally known as Keele Street & Dufferin Street, Maple) The subject lands are zoned R1V, Residential, and RA3, Apartment Residential, subject to Exception 9(1150) under By-law 1-88, as amended. The purpose of this application is to request the consent of the Committee of Adjustment for a technical conveyance for a parcel of land for residential purposes, together with all required easements and right-of-ways, if required, and retain the lands for residential/commercial purposes. Caterina Facciolo, Brattys LLP, the agent appeared on behalf of the applicant and gave a brief submission regarding the request and advised the Committee that the application is for a technical conveyance and that the amendment be noted. Seconded by A. Perrella THAT Application No. B007/13, MOONSEREY MANAGEMENT INC., be APPROVED, in accordance with the attached sketch 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. 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 City of Vaughan (Reserves & Investments Department; contact Terry Liuni to have this condition cleared.) 2. 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). 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 5% of the appraised market value of the subject land as of the date of the Committee of Adjustment giving notice to the Applicant of the herein decision. Said levy shall be approved by the Manager of Real Estate. Payment shall be made by certified cheque only. 4. The application is subject to payment of the development review fee identified in Regional By-law No. A The owner shall forward a certified cheque or bank draft in the amount of $ payable to "The Regional Municipality of York" to the attention of Vick Bilkhu, Development Approvals Coordinator, if required, to the satisfaction of the Regional Municipality of York. 5. Prior to final approval of the consent application, Development Approvals shall certify to the Committee of Adjustment that Condition 4 has been satisfied, if required to the satisfaction of the Regional Municipality of York. 6. The applicant submit the consent application fee of $1,200 payable to the Toronto and Region Conservation Authority, if required, to the satisfaction of the Toronto and Region Conservation Authority. Page 2 of 21

3 CONSENT PUBLIC HEARING Cont d Item # 1 Cont d FILE NUMBER: B007/13 MOONSEREY MANAGEMENT INC. 7. Submission to the Secretary-Treasurer of FOUR (4) white prints of a registered deposited reference plan of survey, showing the subject land which conforms with the application submitted and which shows the dimensions and areas of each part shown on the plan; 8. Upon fulfilling and complying with all of the above-noted conditions, the Secretary-Treasurer of the Committee of Adjustment must be provided with a letter and three (3) copies of a legal size (8.5 by 14 ) Schedule Page, in a format satisfactory to the Secretary-Treasurer, from the Applicant s solicitor confirming the legal description of the subject lands, sufficient for registration purposes the Schedule Page will be an attachment to the Certificate. Upon being satisfied with said legal description and upon all other conditions for the consent having been satisfied, the Secretary-Treasurer shall provide a Certificate of Official to the applicant in accordance with Section 53(42) of the Planning Act, R.S.O. 1990, as amended; 9. A fee of $ made payable to the Treasurer City of Vaughan shall, be submitted to the Secretary Treasurer for the issuance of the Certificate/stamping of the deeds. It will be necessary to allow up to three (3) working days after all conditions have been fulfilled and documentation filed. Same day service is also available for an additional cost of $145.00, provided all conditions of approval have been fulfilled and all required documents are submitted by 11:30 am that day; 10. Prior to the issuance of a building permit, if required, the applicant shall fulfil and comply with all of the above noted consent conditions. PLEASE NOTE: 1. That the payment of the Regional Development Charge is payable to the City of Vaughan before issuance of a building permit in accordance with the Development Charges Act and the Regional Development Charges By-law in effect at the time of payment. 2. That the payment of the City Development Charge is payable to the City of Vaughan before issuance of a building permit in accordance with the Development Charges Act and the City's Development Charges By-law in effect at the time of payment. 3. That the payment of the Education Development Charge is payable to the City of Vaughan before issuance of a building permit in accordance with the Development Charges Act and the Boards of Education By-laws in effect at the time of payment 4. That the payment of Special Area Development charge is payable to the City of Vaughan before issuance of a building permit in accordance with the Development Charges Act and The City's Development Charge By-law in effect at the time of Building permit issuance, if required, to the satisfaction of the Reserves/Capital Department. Item # 2 FILE NUMBER: B008/13 KATHRYN ANGUS Part of Lot 24, Concession 8 (being Lots 13 & 14 on Registered Plan #11, municipally known as 376 Stegman's Mill Road, Kleinburg). The subject lands are zoned R1 Residential Zone One under By-law 1-88 as amended. The purpose of this application is to request the consent of the Committee of Adjustment to convey a parcel of land for the creation of a new lot, together with all required easements and right of ways, for residential purposes, and retain the lands for residential purposes. Currently a frame garage straddles both the subject and the retain lands, which will be demolished. A single family dwelling is proposed for the subject land. There is an existing residential dwelling located on the retained land. Mario Zuccaro, EMC Group Limited, the agent appeared on behalf of the applicant and gave a brief submission regarding the request. Page 3 of 21

4 CONSENT PUBLIC HEARING Cont d Item # 2 Cont d FILE NUMBER: B008/13 KATHRYN ANGUS Based on the comments received from the Development Planning and Engineering Departments, Committee suggested and it was agreed to adjourn the application sine die as the application is premature and requires approval from Heritage Vaughan. Seconded by A. Perrella THAT Application No. B008/13, KATHRYN ANGUS, be ADJOURNED SINE DIE, until such time that the owner has applied for a minor variance application and has obtained all necessary approvals from Heritage Vaughan. MINOR VARIANCE PUBLIC HEARINGS Item # 3 FILE NUMBER: A067/13 MOHAMMAD SAEID AJILIAN Lots 32 & 33, Concession 1 (Lot 97, Registered Plan No municipally known as 12 Riverside Blvd, Thornhill) The subject lands are zoned R1V, Old Village Residential, under By-law 1-88 subject to Exception 9(662) as amended. BACKGROUND INFORMATION: To permit the construction of a landing attached to a two-storey detached family dwelling. Minimum easterly interior side yard setback to landing and stairs not exceeding ½ storey in height = 1.37m Minimum easterly interior side yard setback to landing and stairs not exceeding ½ storey in height = (2.5m -.3m allowed encroachment) = 2.2m. Other Planning Act Applications The land which is the subject in this application was also the subject of another application under the Planning Act: A155/12 - APPROVED - Front yard set back requirement to front wall(6.1m) and covered porch(4.27m), minimum easterly interior side yard setback requirement(2.24m) and minimum aggregate of both side yards(5.29m). Ehsan Ajilian, the agent appeared on behalf of the applicant and gave a brief submission regarding the request. He addressed the concerns stated in a letter submitted by the neighbour at 10 Riverside Boulevard and advised that because of the grading and excavation of the lands the only access to the backyard is via the side door. Susan Langstone the daughter of the owner Lillian Langstone, 10 Riverside Boulevard, Thornhill, Ontario L4J 1H3, appeared in opposition and submitted photographs. Ms. Langstone reiterated concerns stated in a letter received April 11, 2013, being the size of the house, setbacks, privacy and proposed uses of the side door. No one else appeared before the Committee in support of or in opposition to the request. A request for decision is on file from Susan Langstone, 10 Riverside Boulevard, Thornhill, Ontario L4J 1H3. Lengthy discussions ensued and Committee suggested and it was agreed that the application be stood down to allow the agent and the neighbour to resolve their issues. THAT Application No. A067/13, MOHAMMAD SAEID AJILIAN, be STOOD DOWN to be heard later in the meeting. Page 4 of 21

5 Item # 4 COMMITTEE OF ADJUSTMENT MINUTES THURSDAY, APRIL 11, 2013 FILE NUMBER: A069/ HANLAND ROAD LTD Lot 19, Concession 6 (Part 2, Registered Plan #65M-2009 municipally known as 440 Hanlan Road, Woodbridge) The subject lands are zoned EM2, General Employment Area under By-Law 1-88 as amended. To permit the maintenance of an existing two-story industrial building 35 parking spaces minimum. 42 parking spaces minimum. Lou Pompili - AllCap Management Inc., the agent appeared on behalf of the applicant. The Committee is of the opinion that the variance sought can be considered minor and is desirable for the THAT Application No. A069/13, 440 HANLAND ROAD LTD, be APPROVED, in accordance with the attached sketches. Item # 5 FILE NUMBER: A070/13 FILOMENA AND GIUSEPPE PETROLO Part of Lot 23, Concession 4, (Lot 3, Registered Plan 65M-3225, municipally known as 8 Solway Avenue, Maple). The subject lands are zoned R4, Residential Zone Four and subject to the provisions of Exception 9(960) under By-law 1-88 as amended. To permit the maintenance of an existing wooden deck and stairs, at the rear of an existing two-storey single family detached dwelling with the garage attached. 1. To permit a minimum rear yard setback of 3.26 metres to the deck. 2. To permit a minimum rear yard setback of 2.87 metres to the deck stairs. 1. A minimum rear yard setback of 5.7 metres is required to a deck. 2. A minimum rear yard setback of 5.7 metres is required to exterior stairs. Filomena and Giuseppe Petrolo, the applicants appeared on their own behalf. MOVED by A. Perrella THAT Application No. A070/13, FILOMENA AND GIUSEPPE PETROLO, be APPROVED, in accordance with the attached sketch. Page 5 of 21

6 Item # 6 COMMITTEE OF ADJUSTMENT MINUTES THURSDAY, APRIL 11, 2013 FILE NUMBER: A073/13 FERNANDO DI BATTISTA Part of Lot 25, Concession 9, (Lot 11, Registered Plan 8954, municipally known as 43 Klein's Ridge Road, Kleinburg). The subject lands are zoned RR, Rural Residential Zone and subject to the provisions of Exception 9(58) under By-law 1-88 as amended. To permit the construction of a proposed two-storey single family detached dwelling with the garage attached. To permit an interior side yard setback of 1.8 metres to the single family dwelling. A minimum interior side yard setback of 4.5 metres is permitted. Trevor Wallace, the agent appeared on behalf of the applicant. Anthony Macgregor, 35 Kleins Ridge, Kleinburg, Ontario L0J 1C0 appeared in opposition and read out a lengthy submission of his concerns being the size of the house, privacy issues, grading and rain water drainage causing flooding in his basement. No one else appeared before the Committee in support of or in opposition to the request. A request for decision was received from Anthony Macgregor, 35 Kleins Ridge, Kleinburg, Ontario L0J 1C0. Lengthy discussions ensued and Committee suggested and it was agreed that the application be stood down to allow the agent and the neighbour to resolve their issues. Seconded by A. Perrella THAT Application No. A073/13, FERNANDO DI BATTISTA, be STOOD DOWN to be heard later in the meeting. Item # 7 FILE NUMBER: A074/13 DOMENIC AND RINA DE GIORGIO Part of Lot 27, Concession 8, (Lot 15, Registered Plan 65M-3895, municipally known as 7 Autumn Wind Court, Kleinburg). The subject lands are zoned R1, Residential under By-Law 1-88 as amended and further subject to exception 9(1162). To permit the construction of a proposed accessory structure and the continued construction of a pergola. Also to maintain the existing air conditioning units and a second pergola. 1) 19.47m 2 maximum combined shed area. 2) 0.61m minimum rear yard setback to 2nd shed. 3) 0.61m minimum interior side yard setback to 2nd shed. 4) 0.45m minimum rear yard setback to pergola (rear) with a height of 2.5m. 5) 0.61m minimum interior side yard setback to pergola (rear) with a height of 2.5m. 6) 1.49m minimum interior side yard setback to pergola (at dwelling) with a height of 3.66m. 7) 0.45m minimum interior side yard setback to two AC units. 1) 10m 2 maximum combined shed area. 2) 7.5m minimum rear yard setback to 2nd shed. 3) 1.5m minimum interior side yard setback to 2nd shed. 4) 2.5m minimum rear yard setback to pergola (rear) with a height of 2.5m. 5) 2.5m minimum interior side yard setback to pergola (rear) with a height of 2.5m. 6) 3.66m minimum interior side yard setback to pergola (at dwelling) with a height of 3.66m. 7) 1.2m minimum interior side yard setback to two AC units. Page 6 of 21

7 Item # 7 Cont d FILE NUMBER: A074/13 DOMENIC AND RINA DE GIORGIO Andrew Solda, Solda Pools Ltd., the agent appeared on behalf of the applicant. MOVED by A. Perrella THAT Application No. A074/13, DOMENIC AND RINA DE GIORGIO, be APPROVED, in accordance with the attached sketch. Item # 8 FILE NUMBER: A075/13 GRACE AND WILLIAM BINDER Part of Lot 12, Concession 7, (Lot 20, Registered Plan 65M-4282, municipally known as 2 Sarracini Crescent, Woodbridge). The subject lands are zoned R1, Residential under By-Law 1-88 as amended and further subject to exception 9(1321). To permit the construction of a proposed cabana and to maintain the existing air conditioning unit m minimum rear yard setback to cabana m minimum side yard setback to cabana m maximum height of cabana m minimum sideyard setback to AC unit m minimum rear yard setback to cabana m minimum side yard setback to cabana m maximum height of cabana m minimum sideyard setback to AC unit Andrew Solda, Solda Pools Ltd., the agent appeared on behalf of the applicant. Sandra Zanette, 107 Charmaine Road, Woodbridge, Ontario L4L 1K3 appeared in opposition. Ms. Zanette raised concerns regarding the size of the cabana. No one else appeared before the Committee in support of or in opposition to the request. A request for decision was received from Sandra Zanette, 107 Charmaine Road, Woodbridge, Ontario L4L 1K3. During lengthy discussions between the Committee, Mr. Solda and Ms. Zanette, the Committee suggested and it was agreed to reduce the height of the cabana and that it be screened with trees on the west and north side of the structure. THAT Application No. A075/13, GRACE AND WILLIAM BINDER, be APPROVED AS AMENDED, in accordance with the attached sketch and subject to the following conditions: 1. That landscape screening shall be provided along the west and north sides of the cabana, with a minimum height of 3.66m (12 feet), to the satisfaction of the Urban Design Department. Page 7 of 21

8 Item # 8 Cont d FILE NUMBER: A075/13 GRACE AND WILLIAM BINDER 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.) Item # 3 Cont d FILE NUMBER: A067/13 MOHAMMAD SAEID AJILIAN Ehsan Ajilian, the agent appeared on behalf of the applicant and advised the Committee that after discussions with Susan and Lillian Langstone they have resolved their issues and that the applicant will provide screening from the landing down the side lot line THAT 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 Seconded by A. Perrella THAT Application No. A067/13, MOHAMMAD SAEID AJILIAN, be APPROVED AS AMENDED, in accordance with the sketches attached and subject to the following conditions: 1. The applicant successfully obtain a revision to their Ontario Regulation 166/06 permit from the TRCA; and 2. The applicant submit the variance application fee of $300 payable to the Toronto and Region Conservation Authority. 3. That landscape screening shall be provided along the length of the east side of the house, with a minimum height of 3.66m (12 feet), to the satisfaction of the Urban Design Department. 4. That if the condition(s) listed above is/are not fulfilled and the Building Permit is not applied for within twelve (12) months of the date this decision becomes final and binding, the said decision shall expire and shall be deemed to have been annulled and rescinded by the Committee. (PLEASE NOTE THAT THIS TIME PERIOD CANNOT BE EXTENDED IN ANY WAY, FAILURE TO MEET THIS DEADLINE WILL RESULT IN REQUIRING A NEW APPLICATION AND FEE.) CARRIED Item # 6 Cont d FILE NUMBER: A073/13 FERNANDO DI BATTISTA Trevor Wallace, the agent appeared on behalf of the applicant. and advised the Committee that after discussions with Anthony Macgregor, they have resolved their issues THAT 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 Seconded by A. Perrella Page 8 of 21

9 Item # 6 Cont d FILE NUMBER: A073/13 FERNANDO DI BATTISTA THAT Application No. A073/13, FERNANDO DI BATTISTA, be APPROVED, in accordance with the sketches attached and subject to the following conditions: 1. The applicant successfully obtain a revision to their Ontario Regulation 166/06 permit, if required, to the satisfaction of the Toronto and Region Conservation Authority; 2. That the applicant submit the variance application fee of $300 payable to the Toronto and Region Conservation Authority, if required, to the satisfaction of the Toronto and Region Conservation Authority; 3. That if the condition(s) listed above is/are not fulfilled and the Building Permit is not applied for within twelve (12) months of the date this decision becomes final and binding, the said decision shall expire and shall be deemed to have been annulled and rescinded by the Committee.(PLEASE NOTE THAT THIS TIME PERIOD CANNOT BE EXTENDED IN ANY WAY, FAILURE TO MEET THIS DEADLINE WILL RESULT IN REQUIRING A NEW APPLICATION AND FEE.) Item # 9 FILE NUMBER: A076/13 NICK and TERESA NOVIELLI Lot 15, Concession 6 (Lot 20, Registered Plan No. 65M-3432 municipally known as 123 Siderno Cres, Woodbridge) The subject lands are zoned R1, Residential Zone One under By-law 1-88 as amended. To permit the maintenance of an existing accessory structure(shed). 1. To permit a building height of 2.59 metres. 2. To permit an interior side yard setback of 0.61 metres. 3. To permit a rear yard setback of 0.61 metres. 4. To permit a lot coverage of 38.66% (37.29% for the house and 1.37% for the accessory building). 1. A maximum building height of 2.5 metres is permitted. 2. A minimum interior side yard setback of 1.5 metres is permitted. 3. A minimum rear yard setback of 7.5 metres is permitted. 4. A maximum lot coverage of 35% is permitted. Nick Novielli, the applicant appeared on his own behalf. A request for decision was received from Peter James C. Gregory, 91 Siderno Crescent, Woodbridge, Ontario L4L 9M5. MOVED by A. Perrella THAT Application No. A076/13, NICK and TERESA NOVIELLI, be APPROVED, in accordance with the attached sketch Page 9 of 21

10 It is noted that Mary Mauti left the Committee room at 7:13 pm and returned at 7:15 pm. Item # 10 FILE NUMBER: A077/13 ALBERT and LARISA SHTEMBERG Lot 24, 25 Concession 2 (Lot 61, Registered Plan No. 65M-3923 municipally known as 209 Isreal Zilber Drive, Maple) The subject lands are zoned RD3, Residential Detached Zone Three, under By-law 1-88 subject to Exception 9(1200) as amended. To permit the construction of an accessory structure (Cabana). 1. Minimum rear yard setback to accessory structure =.61m 2. Minimum interior side yard setback =.61m 3. Maximum building height from finished grade to highest point of the structure = 2.74m 1. Minimum rear yard setback = 7.5m 2. Minimum interior side yard setback = 1.2m 3. Maximum building height from finished grade to highest point of the structure = 2.5m Albert Shtemberg, the applicant appeared on his own behalf. Alfred Pau, 203 Israel Zilber Drive, Maple Ontario L6A 0L3 appeared in opposition. Mr. Pau raised concerns with respect to the setbacks, size and height of the structure requested. Fei Meng, 92 Lady Nadia Drive, Maple, Ontario L6A 0G9 appeared in opposition and raised concerns regarding the setbacks of the structure. No one else appeared before the Committee in support of or in opposition to the request. Requests for decision were received from Alfred Pau, 203 Israel Zilber Drive, Maple Ontario L6A 0L3 and Fei Meng, 92 Lady Nadia Drive, Maple, Ontario L6A 0G9. During the discussions between the Committee, Mr. Shtemberg and the deputants, Committee advised that if the height was to be reduced to 2.5m a variance will no longer be required and the application can be withdrawn. Albert Shtemberg agreed to reduce the height of the structure to 2.5m and withdrew the application. Item # 11 FILE NUMBER: A078/13 FIORENZA ALBI Part of Lot 5, Concession 6, (Part Lots 3 & 4, Registered Plan No. 65M-2167, municipally known as 7611 Pine Valley Drive, Unit 14, Woodbridge). The subject lands are zoned C7, Service Commercial under By-Law 1-88 as amended and further subject to exception 9(864). To permit the operation of an eating establishment with accessory retail sales of tobacco, as follows: 1) Accessory retail to an Eating Establishment 1) Accessory retail use not permitted to an Eating Establishment Page 10 of 21

11 Item # 11 Cont d FILE NUMBER: A078/13 FIORENZA ALBI BACKGROUND INFORMATION: Other Planning Act Applications The land which is the subject in this application was also the subject of another application under the Planning Act: Consent Application: B065/02, B066/02 Appr. Oct 24/02 (Creation of new lot & easement for sanitary, storm & water services. Minor Variance Applications: A148/10 Approved June 24, 2010 outdoor patio parking spaces (Unit 27) - Minor Variance Applications (for 2 nd floor mezzanine): A239/04 Approved Aug 5/ not 280 parking spaces A360/05 Approved Dec 8/ not 284 parking spaces (Unit 12) A039/06 Approved Mar 22/ not 291 parking spaces (unit 36) A059/06 Approved Mar 22/ not 299 parking spaces (Unit 19) A062/06 Approved Mar 22/ not 307 parking spaces (Unit 13) A075/06 Approved Mar 22/ not 315 parking spaces (Unit 7) A160/06 Approved Apr 10/ not 331 parking spaces (Unit 10) A295/06 Approved Jul 20/ not 339 parking spaces (Unit 9) A424/06 Approved Oct 26/ not 346 parking spaces (Unit 31) A433/06 Approved Oct 26/ not 354 parking spaces ( Unit 17) A033/08 Approved Feb 14/ not 362 parking spaces ( Unit 11) Pasquale Filice, the agent appeared on behalf of the applicant. The Committee is of the opinion that the variance sought can be considered minor and is desirable for the THAT Application No. A078/13, FIORENZA ALBI, be APPROVED, in accordance with the attached sketch Item # 12 FILE NUMBER: A079/13 IZABELA JOCZYS & MAURICE AGUAYO Part of Lot 18, Concession 6, (Lot 15, Registered Plan No. 65M-4137, municipally known as 607 Davos Road, Woodbridge). The subject lands are zoned RD3, Residential under By-Law 1-88 as amended and further subject to exception 9(1283). To permit the construction of a wood deck at the rear of an existing single family dwelling, as follows: 1) 4.59m minimum rear yard setback to an open deck. 2) 0.65m minimum interior side yard setback to an AC unit 1) 5.7m minimum rear yard setback to an open deck. 2) 1.2m minimum interior side yard setback to an AC unit Izabela Joczys and Maurice Aguayo, the applicants appeared on their own behalf. Page 11 of 21

12 Item # 12 Cont d FILE NUMBER: A079/13 IZABELA JOCZYS & MAURICE AGUAYO THAT Application No. A079/13, IZABELA JOCZYS & MAURICE AGUAYO, be APPROVED, in accordance with the attached sketch Item # 13 FILE NUMBER: A080/13 DARREN AND STEPHANIE BUSCARINI Part of Lot 18, Concession 3, (Lot 94, Registered Plan 65M-3940, municipally known as 249 Golden Forest Road, Maple). The subject lands are zoned RD3, Residential, subject to Exception 9(1233), under By-law 1-88, as amended. To permit the construction of a proposed cabana in the rear yard of an existing two-storey single family detached dwelling with the garage attached. 1. To permit an accessory structure with a maximum height of 3.75 m. 2. To permit an accessory structure with a maximum area of 10 m2. 3. To permit an accessory structure with a minimum rear yard setback of 0.61m. 4. To permit an accessory structure with a minimum interior side yard setback of 0.61m 1. A maximum height of 2.5 m is permitted for an accessory structure at this location. 2. A maximum area of 8 m2 is permitted for an accessory structure at this location (lot frontage = m). 3. A minimum rear yard setback of 7.5 m is required. 4. A minimum interior side yard setback of 1.2 m is required. Paul Guest, Betz Pools Limited, the agent and Darren Buscarini, the applicant appeared before the Committee regarding the request. MOVED by A. Perrella THAT Application No. A080/13, DARREN AND STEPHANIE BUSCARINI, be APPROVED, in accordance with the attached sketch Item # 14 FILE NUMBER: A081/13 ROYAL 400 CENTRE INC. Part of Lot 11, Concession 5, (Part Block 5, Registered Plan No. 65M-3107, municipally known as 3600 Langstaff Road, Woodbridge). The subject lands are zoned C7, Service Commercial Zone, subject to Exception 9(841G), under By-law 1-88, as amended. To permit the construction of a public mobile tower, as follows: Page 12 of 21

13 Item # 14 Cont d FILE NUMBER: A081/13 ROYAL 400 CENTRE INC. 1. To permit a minimum of 260 parking spaces. 2. To permit a minimum interior side yard setback of 0.30 m to a radio cabinet. BACKGROUND INFORMATION: 1. A minimum of 284 parking spaces are required (A345/01). 2. A minimum interior side yard setback of 6 m is required. Other Planning Act Applications The land which is the subject in this application was also the subject of another application under the Planning Act: Minor Variance Applications: A345/01 - Patio 88m2 exceeds 50% GFA - Approved December 6, 2001 A100/01 - Parking Spaces Approved May 3, 2001 A058/ Parking Spaces - Approved February 25, 1999 A215/98 - Parking Spaces 270, Patio Area 88m2 (File Lapsed) Tony Simonelli, the agent appeared on behalf of the applicant. Seconded by A. Perrella THAT Application No. A081/13, ROYAL 400 CENTRE INC., be APPROVED, in accordance with the attached sketch subject to the following conditions: 1. That Site Development File DA be approved by Vaughan Council, if required, to the satisfaction of the Development Planning Department. 2. That the applicant submit the variance application fee of $300 payable to the Toronto and Region Conservation Authority. 3. That if the condition(s) listed above is/are not fulfilled and the Building Permit is not applied for within twelve (12) months of the date this decision becomes final and binding, the said decision shall expire and shall be deemed to have been annulled and rescinded by the Committee.(PLEASE NOTE THAT THIS TIME PERIOD CANNOT BE EXTENDED IN ANY WAY, FAILURE TO MEET THIS DEADLINE WILL RESULT IN REQUIRING A NEW APPLICATION AND FEE.) Item # 15 FILE NUMBER: A082/13 LINDA KATZ Lot 16, Concession 2 (Lot 38, Registered Plan No. 65M-3917 municipally known as 130 Cook's Mill Crescent, Maple) The subject lands are zoned RD1, Residential Detached Zone One and subject to the provisions of Exception 9(1217) under By-law 1-88 as amended. To permit the maintenance of a two storey detached single family dwelling. 1. To permit a maximum width of driveway at the street curb and a curb cut of 9m. 2. To permit a maximum width of the portion of the driveway between the street line and street curb of 9m. 1. The maximum width of a driveway at the street curb and a curb cut shall be 6m. 2. The portion of the driveway between the street line and the street curb shall not exceed 6m in width. Page 13 of 21

14 Item # 15 Cont d FILE NUMBER: A082/13 LINDA KATZ BACKGROUND INFORMATION: Other Planning Act Applications The land which is the subject in this application was also the subject of another application under the Planning Act: A122/10 - APPROVED - Minimum rear yard setback 5.7m, Maximum 13m2 accessory structure in rear yard and maximum accessory structure building height 3.62m. Michael Katz, the agent appeared on behalf of the applicant. MOVED by H. Zheng Seconded by A. Perrella THAT Application No. A082/13, LINDA KATZ, be APPROVED, in accordance with the attached sketch. Item # 16 FILE NUMBER: A083/13 AVI BENLOLO and EVA COHEN Part of Lot 27,28 Concession 1 (Lot 42, Registered Plan No. 65M-2941 municipally known as 140 Theodore Place, Thornhill) The subject lands are zoned R3, Residential, under By-law 1-88 subject to Exception 9(468) as amended. To permit the construction of a pool, with pool equipment and A/C unit. 1. Minimum interior side yard setback to pool = 1.2m 2. Minimum rear yard setback to pool = 1.2m 3. Minimum interior side yard setback to pool equipment =.6m 4. Minimum interior side yard setback to A/C equipment =.6m BACKGROUND INFORMATION: 1. Minimum interior side yard setback to pool = 1.5m 2. Minimum rear yard setback to pool = 1.5m 3. Minimum interior side yard setback to pool equipment = 1.2m 4. Minimum interior side yard setback to A/C equipment = 1.2m Other Planning Act Applications The land which is the subject in this application was also the subject of another application under the Planning Act: Minor Varinace Application A024/12 - APPROVED February 9, 2012 to permit the maintenance of a deck and stairs. Raymond Robertson, the agent appeared on behalf of the applicant. MOVED by A. Perrella THAT Application No. A083/13, AVI BENLOLO and EVA COHEN, be APPROVED, in accordance with the attached sketch Page 14 of 21

15 Item # 17 COMMITTEE OF ADJUSTMENT MINUTES THURSDAY, APRIL 11, 2013 FILE NUMBER: A084/13 BACKGROUND INFORMATION: ONTARIO INC. Part of Lot 15, Concession 5, (Block 1, Registered Plan 65M-3696, municipally known as 9100 Jane Street, Unit 47, Concord). The subject lands are zoned C1, Restricted Commercial Zone and subject to the provisions of Exception Number 9(1030) under By-Law 1-88 as amended. To permit the construction of a place of worship, as follows: 1) To permit a Place of Worship within a multi-unit building 1) Place of Worship shall be in a free standing building Other Planning Act Applications The land which is the subject in this application was also the subject of another application under the Planning Act: Minor Variance Applications: A286/ parking spaces per 100 sq.m. of GFA & landscape strip with 3.0m - APPROVED - October 6, 2011 A335/ parking spaces - APPROVED - September 6, 2007 A382/07 - Max. GFA 25.5% devoted to eating establishment - APPROVED - November 8, 2007 A053/06 - Loading Spaces, 3.5m landscape strip - APPROVED - February 9, 2006 Ali Ahmad, the agent appeared on behalf of the applicant. Mr. Ahmad advised the Committee that he had spoken to the Property Manager regarding the received April 11, He confirmed the error on the drawing and advised they would not be occupying the mechanical room space. Josephine Pica, Property Manager, Simerra Property Management, 89 Skyway Avenue, Suite 200, Toronto, Ontario M9W 6R4 appeared before the Committee and confirmed her conversation with the agent regarding the error on the drawing and that there is no access to the mechanical room or that the block wall cannot be broken down to occupy that space. No one else appeared before the Committee in support of or in opposition to the request. A request for decision was received from Abdullah Gulzar, 15 Vas Road, Woodbridge, Ontario L4H 3B9. The Committee is of the opinion that the variance sought can be considered minor and is desirable for the MOVED by A. Perrella THAT Application No. A084/13, ONTARIO INC., be APPROVED, in accordance with the attached sketch. Item # 18 FILE NUMBER: A085/ ONTARIO LIMITED Part of Lot 1, Concession 6 (Lot 38, Registered Plan No. M-2009, municipally known as 241 Hanlan Road, Units 1&2 Woodbridge). The subject lands are zoned EM1, Prestige Employment Area under By-Law 1-88 as amended. To permit the maintenance of a Private Club, within Units 1 and 2 of the existing one and two storey industrial building. 1) 48 parking spaces provided. 1) 132 parking spaces required. Page 15 of 21

16 Item # 18 Cont d FILE NUMBER: A085/ ONTARIO LIMITED Michael A. Tibollo, Tibollo & Associates Professional Corporation, the agent appeared on behalf of the applicant. Mr. Tibollo advised the Committee that he had spoken to the Property Manager respecting the onsite parking and that the matter has been resolved as per the letter dated April 10, 2013 from Richard Cohen, Vector Management. A request for decision is on file from Richard Cohen, 25 Imperial Street, Suite 500, Toronto, Ontario M5P 1B9. The Committee is of the opinion that the variance sought can be considered minor and is desirable for the Seconded by A. Perrella THAT Application No. A085/13, ONTARIO LIMITED, be APPROVED, in accordance with the attached sketch Item # 19 FILE NUMBER: A086/13 LEONARDO LOTTA & ISABEL FLOREZ Part of Lot 23, Concession 6, (Lot 86, Registered Plan No. 65M-4251, municipally known as 45 Harley Drive, Woodbridge). The subject lands are zoned RD2 Residential Detached Zone Two, and subject to the provisions of Exception 9(1288) under By-law 1-88 as amended. To permit the construction of a pool cabana and pool equipment, related to a single family dwelling as follows: 1. To maintain an interior side yard setback requirement of 0.3 metres to the air conditioning unit. 2. To permit an interior side yard setback of 0.3 metres to the pool equipment. 3. To permit a building height of 3.5 metres for the accessory building (cabana). 4. To permit a floor area of 8.2m2 for the accessory building (cabana). 5. To permit a rear yard setback of 0.6 metres to the accessory building (cabana). 6. To permit an interior side yard setback of 0.6 metres to the accessory building (cabana). 1. An interior side yard setback of 1.2 metres is permitted. 2. An interior side yard setback of 1.2 metres is permitted. 3. A maximum building height of 2.5 metres is permitted. 4. A maximum floor area of 8m2 is permitted. 5. A minimum rear yard setback of 7.5 metres is permitted. 6. A minimum interior side yard setback of 1.2 metres is permitted. John Petrocelli, Backyard Getaways Inc., the agent appeared on behalf of the applicant. A request for decision is on file from Pankaj Malik, 35 Harley Drive, Woodbridge, Ontario L4H 3P2.. Committee suggested and it was agreed to adjourn the application to allow the agent to address Engineering Department concerns respecting the setback for the pool equipment to the drainage swale. Seconded by A. Perrella THAT Application No. A086/13, LEONARDO LOTTA & ISABEL FLOREZ, be ADJOURNED to the April 25, 2013 meeting to allow time to address Engineering Department concerns. Page 16 of 21

17 Item # 20 COMMITTEE OF ADJUSTMENT MINUTES THURSDAY, APRIL 11, 2013 FILE NUMBER: A087/13 BACKGROUND INFORMATION: LUCIANO and JENNIFER AGOZZINO Lot 26, Concession 5 (Lot 20, Registered Plan No. M-1672 municipally known as 24 Nesver Court, Woodbridge) The subject lands are zoned RR, Rural Residential under By-Law 1-88 as amended and further subject to exception 9(138). To permit the construction of accessory structures. 1) 10.93% lot coverage. 2) 3.503m maximum height to eaves of accessory structure (gazebo). 3) 5.262m maximum height to peak of accessory structure (gazebo). 1) 10% lot coverage. 2) 3m maximum height to eaves of accessory structure (gazebo). 3) 4.5m maximum height to peak of accessory structure (gazebo). Other Planning Act Applications The land which is the subject in this application was also the subject of another application under the Planning Act: Site Plan Agreement - Permit No Construct Custom Build Home - Permit No Mike Eeuwes, the agent appeared on behalf of the applicant. MOVED by A. Perrella THAT Application No. A087/13, LUCIANO and JENNIFER AGOZZINO, be APPROVED, in accordance with the attached sketch and subject to the following conditions: 1. The applicant successfully obtain a revision to their Ontario Regulation 166/06 permit from the TRCA; and 2. The applicant submit the variance application fee of $500 payable to the Toronto and Region Conservation Authority. 3. That if the condition(s) listed above is/are not fulfilled and the Building Permit is not applied for within twelve (12) months of the date this decision becomes final and binding, the said decision shall expire and shall be deemed to have been annulled and rescinded by the Committee. (PLEASE NOTE THAT THIS TIME PERIOD CANNOT BE EXTENDED IN ANY WAY, FAILURE TO MEET THIS DEADLINE WILL RESULT IN REQUIRING A NEW APPLICATION AND FEE.) Previously adjourned SINE DIE from the June 28, 2007 & April 24, 2008 hearings. Scheduled to the March 19, 2009 meeting and adjourned to the June 18, 2009 meeting and adjourned SINE DIE. Item # 21 FILE NUMBER: A217/07 BAIS TEFILLOH FRANKLIN Part of Lot 30, Concession 1, (Lot 42, Plan No. M-4061, municipally known as 142 Thornridge Drive, Thornhill). The subject lands are zoned R1V, Old Village Residential Zone and subject to the provisions of Exception 9(662) under By-law 1-88 as amended. To permit the maintenance of a place of worship within an existing two storey dwelling. Page 17 of 21

18 Item # 21 Cont d FILE NUMBER: A217/07 BAIS TEFILLOH FRANKLIN 1. Minimum easterly interior side yard setback = 1.65m. 2a. Minimum number of parking spaces provided on site = 3. 2b. Minimum number of parking spaces provided off site = Parking shall be provided and maintained partially on site and off site at 148 Thornridge Drive. 4. Required access or driveway to parking area minimum of 4.5m in width for an ingress or egress driveway 5. Minimum landscape strip abutting a residential use = 1.65m 6. Minimum front yard setback = 12.19m 7. Minimum westerly interior side yard setback = 5.51m BACKGROUND INFORMATION: 1. Minimum easterly interior side yard setback = 15m. 2. Minimum number of parking spaces required = 11/100m2) Parking shall be provided and maintained on a lot where the building is erected. 4. Parking area requires a means of access or driveway at least 5.4m in width for an ingress or egress driveway 5. Minimum landscape strip abutting a residential use = 2.4m 6. Minimum front yard setback = 15m 7. Minimum westerly interior side yard setback = 15m Other Planning Act Applications The land which is the subject in this application was also the subject of another application under the Planning Act: Site Plan Application: DA APPROVED Council in September 2010 Kurt Franklin, Weston Consulting Group Inc., the agent appeared on behalf of the applicant. During the discussions between the Committee, and Mr. Franklin, it was suggested and agreed that the application be adjourned to allow time to obtain legal opinion respecting the registration of easements requested by the Building Standards Department. THAT Application No. A217/07, BAIS TEFILLOH FRANKLIN, be ADJOURNED to the April 25, 2013 meeting to allow time to obtain legal opinion respecting the registration of easements requested by the Building Standards Department. A035/13 - Previously adjourned from the February 14, 2013 & March 21, 2013 meetings A068/13 - Previously adjourned from the March 21, 2013 meeting Items #22 & 23 FILE NUMBER: A035/13 & A068/13 AHMADIYYA MUSLIM JAMA AT CANADA Part of Lot 25, Concession 5, (A035/13 - Lot 10B, and A068/13 Lot 109 Registered Plan No. 65M-3309, municipally known as 2 Bashir Street, and 10 Bashir Street, Maple) The subject lands are zoned RVM1 (B), Residential, subject to Exception 9(1037), under By-law 1-88, as amended. A035/13 A068/13 To permit the construction of a connection to the dwelling at 10 Bashir Street. To permit the construction of a connection to the dwelling at 2 Bashir Street. 1. To permit a minimum interior side yard setback of 0 m to a proposed one storey enclosed connection. 1. To permit a minimum interior side yard setback of 0 m to a proposed one storey enclosed connection. Page 18 of 21

19 Items # 22 & 23 Cont d FILE NUMBER: A035/13 & A068/13 AHMADIYYA MUSLIM JAMA AT CANADA BACKGROUND INFORMATION A068/13: A035/13 A068/13 1. A minimum interior side yard setback of 1.2 m is required 1. A minimum interior side yard setback of 1.2 m is required Other Planning Act Applications The land which is the subject in this application was also the subject of another application under the Planning Act: Minor Variance Applications A036/13 - Approved February 14, rear yard setback 5.81m to a proposed addition Vincent Santamaura, SRN Architects Inc., the agent appeared on behalf of the applicant. During discussions between the Committee and Mr. Santamaura, Committee advised and it was agreed that the connection between the two houses be for temporary use and to be renewed every three years The Committee is of the opinion that the variance sought can be considered minor and is desirable for the MOVED by A. Perrella THAT Application No. A035/13, AHMADIYYA MUSLIM JAMA AT CANADA, be APPROVED AS AMENDED, in accordance with the attached sketch and subject to the following conditions: 1. That easements shall be registered on title over the adjacent lands (as created through consent applications), if required, to the satisfaction of the Building Standards Department. 2. That all construction complies with OBC requirements, if required, to the satisfaction of the Building Standards Department. 3. That the Owner shall provide Overall Grading Plan showing existing and proposed grades, if required, to the satisfaction of the Development/Transportation Engineering Department. 4. That the Owner submit an application for Site Plan Control, if required, to the satisfaction of the Development Planning Department, to ensure the following: i) that the design and materials of the proposed addition/connection be approved to the satisfaction of the Development Planning Department; and ii) that the Owner enters into a Site Plan Agreement with the City of Vaughan, which shall be registered on title, and shall include a clause indicating that the dwellings located at 2 and 10 Bashir Street will be brought back to their original condition (i.e. the addition/connection shall be demolished) upon the sale of one or both properties, at the cost of the Owner. 5. That approval of Minor Variance application A035/13 shall expire on April 11, That if the condition(s) listed above is/are not fulfilled and the Building Permit is not applied for within twelve (12) months of the date this decision becomes final and binding, the said decision shall expire and shall be deemed to have been annulled and rescinded by the Committee.(PLEASE NOTE THAT THIS TIME PERIOD CANNOT BE EXTENDED IN ANY WAY, FAILURE TO MEET THIS DEADLINE WILL RESULT IN REQUIRING A NEW APPLICATION AND FEE.) CARRIED MOVED by A. Perrella Page 19 of 21

20 Items # 22 & 23 Cont d FILE NUMBER: A035/13 & A068/13 AHMADIYYA MUSLIM JAMA AT CANADA THAT Application No. A068/13, AHMADIYYA MUSLIM JAMA AT CANADA, be APPROVED AS AMENDED, in accordance with the attached sketch and subject to the following conditions: 1. That easements shall be registered on title over the adjacent lands (as created through consent applications), if required, to the satisfaction of the Building Standards Department. 2. That all construction complies with OBC requirements, if required, to the satisfaction of the Building Standards Department. 3. That the Development/Transportation Engineering Department requires a drainage swale to be maintained, which typically requires a minimum 0.6 metres setback. The Owner shall prepare a Grading Plan which demonstrates that the lot has been graded to meet City standards with the reduced setback as noted, if required, to the satisfaction of the Development/Transportation Engineering Department. 4. That the Owner submit an application for Site Plan Control, if required, to the satisfaction of the Development Planning Department, to ensure the following: i) that the design and materials of the proposed addition/connection be approved to the satisfaction of the Development Planning Department; and ii) that the Owner enters into a Site Plan Agreement with the City of Vaughan, which shall be registered on title, and shall include a clause indicating that the dwellings located at 2 and 10 Bashir Street will be brought back to their original condition (i.e. the addition/connection shall be demolished) upon the sale of one or both properties, at the cost of the Owner. 5. That approval of Minor Variance application A068/13 shall expire on April 11, That if the condition(s) listed above is/are not fulfilled and the Building Permit is not applied for within twelve (12) months of the date this decision becomes final and binding, the said decision shall expire and shall be deemed to have been annulled and rescinded by the Committee.(PLEASE NOTE THAT THIS TIME PERIOD CANNOT BE EXTENDED IN ANY WAY, FAILURE TO MEET THIS DEADLINE WILL RESULT IN REQUIRING A NEW APPLICATION AND FEE.) Previously adjourned from the March 7, 2013 meeting Item # 24 FILE NUMBER: A040/13 CHANGYONU AHN Lot 14, Concession 2 (Lot 258/266, Registered Plan No. 65M-3591 municipally known as 341 Apple Blossom Drive, Thornhill) The subject lands are zoned RV3, Residential Urban Village Zone Three and subject to the provisions of Exception 9(1063) under By-law 1-88 as amended. To permit the maintenance of existing interlocking driveway and air conditioner unit 1. To permit a maximum driveway width of 12m. 2. To permit 0.525m interior side yard setback to air conditioner. 3. To permit 0% landscaped front yard. 1. A maximum driveway width of 6m is permitted. 2. A 1.2m minimum interior side yard setback is permitted to air conditioner. 3. A minimum of 50% of front yard must be landscaped and a minimum of 60% of the minimum landscaped front yard shall be soft landscaping. No one appeared to represent this application. Page 20 of 21

The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, :00 p.m.

The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, :00 p.m. The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, 2009 6:00 p.m. Present at the meeting were: L. Fluxgold - Chair J. Cesario S. Krcmar M.

More information

The Minutes of the 2 nd.meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, JANUARY 31, :05p.m.

The Minutes of the 2 nd.meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, JANUARY 31, :05p.m. The Minutes of the 2 nd.meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, JANUARY 31, 2008 Present at the meeting were: 6:05p.m. M. Mauti - Chair J. Cesario D. H. Kang M. S. Panicali

More information

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

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

More information

The Minutes of the 21ST Meeting of the Vaughan Committee of Adjustment for the year 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 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 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 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 2012 THURSDAY, NOVEMBER 8, :04 p.m.

The Minutes of the 21st Meeting of the Vaughan Committee of Adjustment for the year 2012 THURSDAY, NOVEMBER 8, :04 p.m. The Minutes of the 21st Meeting of the Vaughan Committee of Adjustment for the year 2012 THURSDAY, NOVEMBER 8, 2012 Present at the meeting were: 6:04 p.m. J. Cesario Chair A. Perrella Vice Chair L. Fluxgold

More information

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

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

More information

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 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 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 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 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 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

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 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

MINUTES OF THE JUNE 16, 2016 MEETING

MINUTES OF THE JUNE 16, 2016 MEETING MINUTES OF THE JUNE 16, 2016 MEETING Prepared By: ADRIANA MACPHERSON The Minutes of the 11 th Meeting of the Vaughan Committee of Adjustment for the year 2016 THURSDAY, JUNE 16, 2016 Present at the meeting

More information

The Minutes of the 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

MINUTES OF THE FEBRUARY 12, 2014 MEETING

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

More information

MINUTES OF THE NOVEMBER 2, 2017 MEETING

MINUTES OF THE NOVEMBER 2, 2017 MEETING MINUTES OF THE NOVEMBER 2, 2017 MEETING Prepared By: Pravina Attwala The Minutes of the 21 st Meeting of the Vaughan Committee of Adjustment for the year 2017 THURSDAY, NOVEMBER 2, 2017 Present at the

More information

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

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

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

More information

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

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

More information

The Minutes of the 12th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, JUNE 20, :00p.m.

The Minutes of the 12th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, JUNE 20, :00p.m. The Minutes of the 12th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, JUNE 20, 2002 Present at the meeting were: 6:00p.m. T. DeCicco L. Fluxgold K. Connell S. Perrella Members

More information

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

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

More information

SPECIAL SECTIONS 500.

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

More information

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

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

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

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 19 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, OCTOBER 20, :00p.m.

The Minutes of the 19 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, OCTOBER 20, :00p.m. The Minutes of the 19 TH Meeting of the Vaughan Committee of Adjustment for the year 2005 THURSDAY, OCTOBER 20, 2005 Present at the meeting were: 6:00p.m. M. Mauti L. Fluxgold D. H. Kang M. S. Panicali

More information

The Minutes of the 9th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, MAY 9, :00p.m.

The Minutes of the 9th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, MAY 9, :00p.m. The Minutes of the 9th Meeting of the Vaughan Committee of Adjustment for the year 2002 THURSDAY, MAY 9, 2002 Present at the meeting were: 6:00p.m. T. DeCicco L. Fluxgold S. Perrella K. Hakoda Members

More information

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

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

More information

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

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

More information

The Minutes of the 20 th Meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, NOVEMBER 13, :00 p.m.

The Minutes of the 20 th Meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, NOVEMBER 13, :00 p.m. Present at the meeting were: M. Mauti Chair J. Cesario L. Fluxgold S. Krcmar Members of Staff present: The Minutes of the 20 th Meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY,

More information

CITY OF TORONTO. BY-LAW No (OMB)

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

More information

The Minutes of the 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

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 11th Meeting of the Vaughan Committee of Adjustment for the year 2002 WEDNESDAY, JUNE 5, :10p.m.

The Minutes of the 11th Meeting of the Vaughan Committee of Adjustment for the year 2002 WEDNESDAY, JUNE 5, :10p.m. The Minutes of the 11th Meeting of the Vaughan Committee of Adjustment for the year 2002 WEDNESDAY, JUNE 5, 2002 Present at the meeting were: 6:10p.m. M. Mauti T. DeCicco L. Fluxgold K. Connell S. Perrella

More information

COMMITTEE OF ADJUSTMENT MINUTES

COMMITTEE OF ADJUSTMENT MINUTES COMMITTEE OF ADJUSTMENT MINUTES The Committee of Adjustment for the City of Guelph held its Regular Meeting on Thursday November 9, 2017 at 4:00 p.m. in Council Chambers, City Hall, with the following

More information

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

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

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

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC HEARING (905) 335-7629 (905) 335-7880 committeeofadjustment@burlington.ca FILE NO. 540-02-A-134/17 February 26, 2018 NOTICE OF PUBLIC HEARING Ashish and Sheetal Kumar, have applied to the for a Minor Variance

More information

The Minutes of the 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

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

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

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 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 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

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

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

CITY OF TORONTO. BY-LAW No

CITY OF TORONTO. BY-LAW No Authority: North York Community Council Item 8.35, as adopted by City of Toronto Council on July 12, 13 and 14, 2011 Enacted by Council: October 4, 2012 CITY OF TORONTO BY-LAW No. 1228-2012 To amend Zoning

More information

CITY OF 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

MINUTES OF THE AUGUST 3, 2017 MEETING

MINUTES OF THE AUGUST 3, 2017 MEETING MINUTES OF THE AUGUST 3, 2017 MEETING Prepared By: Pravina Attwala The Minutes of the 15 TH Meeting of the Vaughan Committee of Adjustment for the year 2017 THURSDAY, AUGUST 3, 2017 Present at the meeting

More information

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

SECTION 30.0 GENERAL PROVISIONS FOR INDUSTRIAL ZONES. Obnoxious industrial uses shall not be permitted. (1) not be used for human habitation;

SECTION 30.0 GENERAL PROVISIONS FOR INDUSTRIAL ZONES. Obnoxious industrial uses shall not be permitted. (1) not be used for human habitation; SECTION 30.0 GENERAL PROVISIONS FOR INDUSTRIAL ZONES 30.1 The following provisions shall apply to all industrial zones as shown on Schedule A to this by-law, in addition to the General Provisions for All

More information

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

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

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

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017 Meeting #12 DRAFT MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY 11509 CALL TO ORDER DECEMBER 21, 2017 At 8:00 PM called the meeting to order.

More information

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

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

Heritage Commercial Residential Zone (C4)

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

More information

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES

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

More information

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER

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

More information

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

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

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

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

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 JULY 23, 2015 MEETING

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

More information

BY-LAW NO BEING A ZONING BY-LAW AMENDMENT TO BY-LAW NO AFFECTING LANDS THROUGHOUT THE TOWNSHIP OF LEEDS AND THOUSAND ISLANDS

BY-LAW NO BEING A ZONING BY-LAW AMENDMENT TO BY-LAW NO AFFECTING LANDS THROUGHOUT THE TOWNSHIP OF LEEDS AND THOUSAND ISLANDS BY-LAW NO. 11-059 BEING A ZONING BY-LAW AMENDMENT TO BY-LAW NO. 07-079 AFFECTING LANDS THROUGHOUT THE TOWNSHIP OF LEEDS AND THOUSAND ISLANDS Prepared by: IBI GROUP 650 Dalton Avenue Kingston, Ontario K?M

More information

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

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

More information

MINUTES OF THE APRIL 7, 2016 MEETING

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

More information

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

THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER

THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER 083-2018 A By-Law to impose City-Wide Development Charges. Whereas subsection 2(1) of the Development Charges Act, 1997, S.O. 1997, c.27 (hereinafter referred to

More information

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

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

More information

CITY OF VAUGHAN COUNCIL MEETING AGENDA

CITY OF VAUGHAN COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers April 14, 2009 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS i) 2009 York Region Eat Smart! Awards

More information

Midland Avenue Zoning By-law Amendment Application Final Report

Midland Avenue Zoning By-law Amendment Application Final Report STAFF REPORT ACTION REQUIRED 1490-1500 Midland Avenue Zoning By-law Amendment Application Final Report Date: May 17, 2016 To: From: Wards: Reference Number: Scarborough Community Council Acting Director,

More information

APPLICATION FOR OFFICIAL PLAN AMENDMENT

APPLICATION FOR OFFICIAL PLAN AMENDMENT APPLICATION FOR OFFICIAL PLAN AMENDMENT It is the responsibility of the owner or authorized agent to provide complete and accurate information at all times. This form will not be accepted as an application

More information

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

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

More information

ZONING HEARING BOARD APPLICATION

ZONING HEARING BOARD APPLICATION CASE NO. Whitpain Township 960 Wentz Road Blue Bell, PA 19422-0800 buildingandzoning@whitpaintownship.org Phone: (610) 277-2400 Fax: (610) 277-2209 Office Hours: Mon Fri 1-2PM & by Appointment ZONING HEARING

More information

THE CORPORATION OF THE VILLAGE OF SUNDRIDGE BY-LAW NUMBER THE BUILDING BY-LAW

THE CORPORATION OF THE VILLAGE OF SUNDRIDGE BY-LAW NUMBER THE BUILDING BY-LAW THE CORPORATION OF THE VILLAGE OF SUNDRIDGE BY-LAW NUMBER 2002-022 THE BUILDING BY-LAW THE CORPORATION OF THE VILLAGE OF SUNDRIDGE BY-LAW NUMBER 2002-022 THE BUILDING BY-LAW INDEX PAGE 1. Short Title 1

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

COMMITTEE OF ADJUSTMENT MEETING MINUTES

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

More information

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

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

More information

CITY OF VAUGHAN COMMITTEE OF THE WHOLE (PUBLIC HEARING)

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

More information

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

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

More information

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

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

TORONTO MUNICIPAL CODE CHAPTER 918, PARKING ON RESIDENTIAL FRONT YARDS AND BOULEVARDS. Chapter 918 PARKING ON RESIDENTIAL FRONT YARDS AND BOULEVARDS

TORONTO MUNICIPAL CODE CHAPTER 918, PARKING ON RESIDENTIAL FRONT YARDS AND BOULEVARDS. Chapter 918 PARKING ON RESIDENTIAL FRONT YARDS AND BOULEVARDS 918-1. Definitions. 918-2. Boulevard. 918-3. Front yard. Chapter 918 PARKING ON RESIDENTIAL FRONT YARDS AND BOULEVARDS 918-4. Limitations. 918-5. Front yard parking prohibited. 918-6. Grandparenting. 918-7.

More information