----- RICHMOND HILL COMMITTEE OF THE WHOLE MEETING CW# Tuesday, June 21, :30p.m. RichmondHill.ca

Size: px
Start display at page:

Download "----- RICHMOND HILL COMMITTEE OF THE WHOLE MEETING CW# Tuesday, June 21, :30p.m. RichmondHill.ca"

Transcription

1 Agenda.Item.:J RICHMOND HILL 0 0 " () INCORPORATED COMMITTEE OF THE WHOLE MEETING Tuesday, June 21, :30p.m. RichmondHill.ca Council Chambers Richmond Hill Town Hall 225 East Beaver Creek Road Richmond Hill, Ontario Chair Castro Liu Ward 3 Councillor MINUTES A meeting of Committee of the Whole of the Town of Richmond Hill was held on Tuesday, June 21, 2016 at 4:30 p.m. in the Council Chambers with the following Members of the Committee present: Councillor Liu (Chair) Mayor Barrow Regional and Local Councillor Spatafora Regional and Local Councillor Hogg Councillor Beros Councillor Muench Councillor West Councillor Cilevitz Councillor Chan The following members of Staff were present: N. Garbe, Chief Administrative Officer S. Baker, Commissioner of Community Services A. Bassios, Commissioner of Planning and Regulatory Services D. Dexter, Acting Commissioner of Corporate and Financial Services S. Fick, Acting Commissioner of Environment and Infrastructure Services A. Adari, Assistant Town Solicitor J. DeVries, Director, Regulatory Services/Chief Building Official M. Gandhi, Director, Communication Services K. Kwan, Director, Development Planning P. Lee, Director, Policy Planning G. Manderson, Director, Strategic Initiatives T. Ricketts, Director, Environment Services 033

2 June 21, 2016 Page 2 G. Taylor, Director, Public Works Operations D. Terzievski, Director of Development Engineering S. Aiello, Manager, Development - Subdivisions G. Galanis, Manager, Development - Site Plans J. Leung, Manager, Urban Design D. Olding, Manager, Grants and Strategic Initiatives J. Stewart, Manager, Parks Operations L. Conde, Project Manager, Strategic Initiatives V. Gaiu, Environment Management System Coordinator R. Kent, Waste Management Coordinator M. Matyjewicz, Planner II L. Oozeer, Waste Analyst B. Lee, Records Management Intern P. Waddell, Micro Computer Analyst L. Chan, Communications Advisor S. Huycke, Town Clerk K. Hurley, Council/Committee Clerk COUNCIL ANNOUNCEMENTS Mayor Barrow advised the Annual Mayor's Charity Golf Tournament was held on June 20, 2016 and that $90,000 was raised to support 360 Kids and the Richmond Hill Memorial Veteran Statue to be located at the cenotaph. Mayor Barrow extended his appreciation to all Members of Council, sponsors and participants for their attendance and continued support. Councillor Cilevitz advised of the success of the Pride Parade held on June 18, 2016 hosted by York Pride Fest and thanked Members of Council who were in attendance and all who participated. Councillor Cilevitz thanked her Administrative Assistant for organizing a Ward 5 residents meeting on June 20, 2016 where Ontario Municipal Board reform was discussed, and acknowledged the attendance of Aurora Councillor Tom Mrakas. Councillor Muench advised the Official Opening of the Lake Wilcox Park was held on June 18, 2016 and congratulated the Ward 1 Councillor and staff for the successful event. INTRODUCTION OF EMERGENCY/TIME SENSITIVE MATTERS There were no emergency/time sensitive matters raised by Members of Committee. 034

3 Page 3 ADOPTION OF AGENDA Regional and Local Councillor Hogg That the agenda be adopted as distributed by the Clerk with the addition of the following: a) Award of RFQ General Contracting Services for Construction of the New Oak Ridges Library- (SREIS )- Agenda Item No. 21 b) Revised Map 4 to SRPRS (refer to Agenda Item No. 11) c) Correspondence from Robert Walters, PMG Planning Consultants, dated June 16, 2016, regarding the proposed Zoning By-law Amendment and Draft Plan of Subdivision Applications for North Leslie West submitted by Raki Holdings Inc., Autumnhill Investment Ltd. and Richview 19 Holdings Inc. for 10971, and Bayview Avenue- Agenda Item No. 22 d) Correspondence from from Ira T. Kagan, Kagan Shastri LLP, dated June 21, 2016, regarding the proposed Zoning By-law Amendment and Draft Plan of Subdivision Applications for North Leslie West submitted by Raki Holdings Inc., Autumnhill Investment Ltd. and Richview 19 Holdings Inc. for 10971, and Bayview Avenue- Agenda Item No. 23 e) Correspondence from Rob Cazzolli, John Cazzolli, Enzo Di Fonzo, Livia Di Fonzo and Jason Scandolari, dated June 20, 2016, regarding the Recommended Weld rick Road West Tertiary Plan- Agenda Item No. 24 f) Correspondence from Mario Antonacci, 35 Yongehurst Road, dated June 21, 2016, regarding the Recommended Weld rick Road West Tertiary Plan -Agenda Item No. 25 g) Correspondence from Michael Taggart, Tru Pet, Yonge Street, received June 21, 2016, regarding the Sale of Dogs and Cats in Pet Stores- Agenda Item No. 26 h) Correspondence from Louis McCann, President and CEO, PIJAC Canada, dated June 21, 2016, regarding the Sale of Dogs and Cats in Pet Stores Agenda Item No. 27 Carried Unanimously 035

4 Page4 DISCLOSURES OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF There were no disclosures of pecuniary interest by members of Council under the Municipal Conflict of Interest Act. ADOPTION OF REPORTS NOT REQUIRING SEPARATE DISCUSSION Regional and Local Councillor Spatafora That the following Items be approved and recommended to Council: 2. Minutes- Youth Action Committee meeting held on May 4, 2016 That the minutes of the Youth Action Committee meeting held on May 4, 2016, be adopted as circulated. 3. Minutes- People Plan Task Force meeting PPTF#04-16 held on May 11, 2016 That the minutes of the People Plan Task Force meeting PPTF#04-16 held on May 11, 2016 be adopted as circulated. 4. Extracts- Heritage Richmond Hill meeting HRH#03-16 held May 17, Heritage Grant Application for 77 Arnold Crescent- File No (SRPRS ) Rec. 1 That a Heritage Grant in the amount of $5,000 be approved for the requested new cedar shake roof for the Ontario Heritage Act, Part IV designated structure located at 77 Arnold Crescent, as outlined in SRPRS Heritage Grant Application for 188 Gormley Road West- File No (SRPRS ) Rec. 2 That a Heritage Grant request in the amount of $2,710 be denied for the proposed repair and repointing of the furnace chimney for the Ontario Heritage Act, Part V designated structure located at 188 Gormley Road West, as outlined in SRPRS (continued) 03.6

5 Page Heritage Grant Application for 4 Elizabeth Street North - File No (SRPRS ) Rec. 3 That a Heritage Grant in the amount of $5,000 be approved for the structural repairs to the existing front porch of the Ontario Heritage Act, Part IV designated structure located at 4 Elizabeth Street North, as outlined in SRPRS Heritage Grant Application for 49 Gormley Road East - File No (SRPRS ) Rec. 4 That a Heritage Grant in the amount of $5,000 be approved for the requested window replacement for the Ontario Heritage Act, Part V designated structure located at 49 Gormley Road East, as outlined in SRPRS Heritage Grant Application for 28 Gormley Road East - File No (SRPRS ) Rec. 5 That a 2016 Heritage Grant in the amount of $5,000 be approved for the replacement of all the windows for the Ontario Heritage Act, Part V designated structure located at 28 Gormley Road East, as outlined in SRPRS Heritage Grant Application for 53 Arnold Crescent- File No (SRPRS ) Rec. 6 That a Heritage Grant in the amount of $2,618 be approved for the requested window replacement for the Ontario Heritage Act, Part IV designated structure located at 53 Arnold Crescent, as outlined in SRPRS Heritage Grant Application for 38 Bedford Park Avenue - File No (SRPRS ) Rec. 7 That a Heritage Grant in the amount of $2,382 be approved for the requested cupola repair for the Ontario Heritage Act, Part IV designated structure located at 38 Bedford Park Avenue, as outlined in SRPRS (continued) 037

6 Page Heritage Grant Application for 146 Gormley Road West - File No (SRPRS ) Rec. 8 That a 2016 Heritage Grant in the amount of $5,000 be approved for the requested new steel roof for the Ontario Heritage Act, Part V designated structure located at 146 Gormley Road West, as outlined in SRPRS Heritage Grant Application for 17 Elizabeth Street North - File No (SRPRS ) Rec. 9 That a Heritage Grant in the amount of $5,000 for the construction of a new garage and garden shed be denied for the Ontario Heritage Act, Part IV designated structure located at 17 Elizabeth Street North, as outlined in SRPRS Request for Approval - Town of Richmond Hill Public Consultation Protocol for Radio-Communication and Broadcasting Antenna Systems- Town of Richmond Hill- File No (SRPRS ) Rec. 10 a) b) c) d) That SRPRS regarding the proposed update to the Town of Richmond Hill Public Consultation Protocol for Radio Communication and Broadcasting Antenna Systems be received; That the update to the Town of Richmond Hill Public Consultation Protocol for Radio-Communication and Broadcasting Antenna Systems attached as Appendix 'B' to SRPRS be approved; That the Commissioner of Planning and Regulatory Services be delegated the approval authority to approve an extension of a Letter of Concurrence as described in SRPRS ; That the Template for the Public Notice Sign required as part of the Town of Richmond Hill Public Consultation Protocol for Radio-Communication and Broadcasting Antenna Systems, attached as Appendix 'C' to SRPRS , be approved. 038

7 June 21, 2016 Page 7 6. Request for Direction- Zoning By-law Amendment, Draft Plan of Subdivision and Site Plan Applications - Wycliffe King Bond Limited and 119 Bond Crescent and 301, 311, 319, 329, 339 and 349 King Road - File Nos. D , D and D (SRPRS ) Rec. 11 a) That the Ontario Municipal Board be advised that Council does not support the Zoning By-law Amendment, draft Plan of Subdivision, and Site Plan applications submitted by Wycliffe King Bond Limited for lands known as Lots 1 and 2, Plan M-38, and Lots 4, 5, 6, 7, 8 and 9, Plan M-31 (municipal addresses: 115 and 119 Bond Crescent, and 301, 311, 319, 329, 339, and 349 King Road), File Nos. D , D and D , for the principal reasons outlined in SRPRS ; b) That appropriate Town staff be directed to appear at the Ontario Municipal Board hearing in support of Council's position concerning the subject applications. 7. Request for Approval- Zoning By-law Amendment Application- Jing Huei How, Chew Hooi Koo and Xin Wei Huang and 163 Douglas Road - File No. D (SRPRS ) Rec. 12 That the Zoning By-law Amendment application submitted by Jing Huei How, Chew Hooi Koo and Xin Wei Huang for lands known as Part of Lot 4, Registered Plan 163 (municipal addresses: 155 and 163 Douglas Road), File No. D , be approved, subject to the following: a) that the subject lands be rezoned from "Residential Third Density (R3) Zone" under By-law No. 1703, as amended, to "Single Detached Six (R6) Zone" under By-law No , as amended, and that the amending Zoning By-law establish sitespecific development standards as outlined in SRPRS ; b) that prior to forwarding the amending Zoning By-law to Council for enactment, the applicant pay the applicable processing fee in accordance with the Town's Tariff of Fees By-Jaw No

8 June 21, 2016 Page 8 8. Request for Approval - Draft Plan of Subdivision Application - Frontdoor Developments Inc Bathurst Street - File No. D (19T(R) ) - Related File Nos. D , D and D (SRPRS ) Rec. 13 a) That the draft Plan of Subdivision submitted by Frontdoor Developments Inc. for lands known as Lots 5, 6, 7, 8 and Part of Lot 4, Registered Plan 1999 (municipal address: Bathurst Street), File No. D (19T(R)-14007), be draft approved, subject to the following: i) that draft approval be subject to the conditions as set out in Appendix 'B' to SRPRS ; ii) that prior to draft approval being granted, the applicant pay the applicable processing fees in accordance with the Town's Tariff of Fees By-law No b) That servicing capacity for a maximum of five (5) single detached units, sixty-eight (68) semi-detached units, and three (3) townhouse units (two hundred and forty-one (241) persons equivalent of population) be allocated to the subject lands. 9. Request for Approval - Zoning by-law Amendment Application - LIUNA Local Major Mackenzie Drive East - File No. D (SRPRS ) Rec. 14 That the Zoning By-law Amendment application submitted by LIUNA Local 506 for lands known as Part of 21, Concession 3, E.Y.S. (municipal address: 1600 Major Mackenzie Drive East), File No. D , be approved, subject to the following: a) that the westerly portion of the subject lands be rezoned from "Rural Residential Four (RR4) Zone" and "Institutional (INST) Zone" to "Flood Plain (F) Zone" and "Open Space (0) Zone" under Zoning By-law No , as amended, with site specific development standards to facilitate the expansion of the LIUNA Local 506 training centre as outlined in SRPRS ; (continued) 040

9 Page 9 b) that prior to forwarding the amending Zoning By-law to Council for enactment, the applicant pay the applicable processing fee in accordance with the Town's Tariff of Fees By-law No ; c) that all comments concerning the associated Site Plan application for the lands, Town File No , be referred back to staff. 10. Request for Approval- Zoning By-law Amendment and Site Plan Applications Yonge Street Property Inc , and Yonge Street and 26 Church Street South - File Nos and (SRPRS ) Rec. 15 That the Zoning By-law Amendment application submitted by Yonge Street Property Inc. for lands known as Lot 9, Plan 7053 (municipal addresses: 10155, and Yonge Street and 26 Church Street South), File No , be approved, subject to the following: a) That a portion of the subject lands be rezoned from "Residential Second Density (R2) Zone" to " General Commercial (GC) Zone" under Zoning By-law No , as amended, with site specific development standards to facilitate the establishment of a day nursery on the subject lands; b) That prior to forwarding the amending Zoning By-law to Council for enactment, the applicant pay the applicable processing fee in accordance with the Town's Tariff of Fees By-law No ; c) That all comments concerning the related Site Plan application for the lands, File No , be referred back to staff. For co nsideration by Council on June 27,

10 June 21, 2016 Page Request for Approval- Zoning By-law Amendment and Draft Plan of Subdivision Applications- Onefoureight Development Corp and 9611 Bathurst Street -File Nos. D and D Related File Nos. DOS and D (SRPRS ) Rec. 16 a) That the Zoning By-law Amendment application submitted by Onefoureight Development Corp. for lands known as Part of Lots 21 and 22, Plan 2027 (municipal addresses: 9601 and 9611 Bathurst Street), File No. D , be approved, subject to the following: i) that the subject lands be rezoned from "Second Density Zoning By-law No. 2523, as amended, and that the amending Zoning By-law establish site specific provisions as outlined in SRPRS ; ii) that prior to forwarding the amending Zoning By-law to Council for enactment, the applicant pay the applicable processing fee in accordance with the Town's Tariff of Fees By-law No b) c) d) e) That the related draft Plan of Subdivision application, Town File No. D , be approved subject to the conditions as set out in Appendix "B" to Staff Report SRPRS and that prior to forwarding the draft conditions of approval to Council for enactment, the applicant pay the applicable processing fee in accordance with the Town's Tariff of Fees By-law No ; That Council resolve to accept cash-in-lieu of parkland dedication for the subject development proposal; That Council confirm servicing capacity for fifteen (15) new residential dwelling units (forty-five (45) persons equivalent of population) to the subject lands from the remaining pool of allocation as per SRPRS ; That all comments concerning the related Site Plan application, Town File No. D , be referred back to staff. 04 2

11 June 21, 2016 Page Delegation of Authority - Summer Recess (July 12 to September 5, 2016) - (SRCA ) Rec. 17 That from July 12 to September 5, 2016, the Chief Administrative Officer be authorized to approve, grant or authorize: a) The carrying out of all activities in connection with an acquisition of goods and services otherwise requiring Council approval, including the prequalification of suppliers for inclusion on rosters and/or supplier lists and for award and entry into a related commitment/contract; i) For any competitive acquisition over $500,000; ii) iii) For any non-competitive acquisition over $1 00,000; and To roster suppliers; b) The execution of Facade Improvement Grant Agreements and Cash-in-lieu of Parking Agreements; c) The execution of Offers to Connect and Letters of Consent with PowerStream; d) The sale of municipal property where Council has previously considered such sale and declared the land surplus to the Town's needs and where any offer received for such lands (which the Chief Administrative Officer is prepared to accept pursuant to this delegated authority) meets or exceeds the listing price established by the Manager of Real Estate when the lands were offered for sale, or is not more than 5% below such listing price or reserve bid, and to authorize the execution of any agreement related to such sale; e) The transfer or sale of any easement, right-of-way or other comparable limited right in or over any land owned by the Corporation or the release of any easement, right-of-way or other comparable limited right in favour of the Corporation in or over any land; (continued) 043

12 Page 12 f) The giving of consent to the alteration of a property and to the demolition or removal of a building or structure under Part IV and Part V of the Ontario Heritage Act; g) The determination, pursuant to Section 29 of the Ontario Heritage Act, of an intention to designate a property to be of cultural heritage value or interest and the authorization of the giving of notice of intention to designate the property; h) The execution and/or extension of any other agreements or documents which would otherwise require the express approval and authorization of Council, where the CAO deems the matter either to be of a minor nature or determines that waiting until after September 5, 2016 would have adverse consequences; and i) The acquisition of any lands or easements by the Town (provided there is a source of funding for such acquisition approved by the Treasurer) and the execution by the Mayor and Clerk of any agreements required for such acquisition. j) AND THAT from July 12 to September 5, 2016, the Chief Administrative Officer be delegated the legislative power: i) To enact a by-law to remove lands from part lot control pursuant to Subsection 50(7) of the Planning Act; ii) iii) To enact a by-law extending the time period specified in any by-law passed pursuant to Subsection 50(7) of the Planning Act; and/or Repeal or amend by-law passed pursuant to Subsection 50(7) of the Planning Act, pursuant to Subsection 50(7.5) of the Planning Act. AND THAT from July 12 to September 5, 2016 the procedure for obtaining comments on proposed site plans for properties located on arterial roads be revised as follows: a) comments will not be sought from or through the Committee of the Whole; and 044 (continued)

13 June 21, 2016 Page 13 b) comments will be sought from and through the Mayor and the appropriate Ward Councillor. AND THAT from July 12 to September 5, 2016, the Chief Administrative Officer is hereby delegated all of Council's authority under Section 51 of the Planning Act in respect of the draft approval of plans of subdivisions, upon the written recommendation of the Commissioner of Planning and Regulatory Services, provided that each respective application has been circulated for comments in accordance with the provisions of the Planning Act and procedures approved by Council, and the Regional Municipality of York and all other circulated agencies have requested routine conditions of approval, and not otherwise, and subject to the condition that Council's standard conditions of approval together with the conditions requested by the Regional Municipality of York and all other circulated agencies be imposed as conditions of approval of the respective plan. 17. Invest Canada - Community Initiatives (ICC I) Funding Agreement - (SRCA ) Rec. 18 a) That the Director of Finance and Treasurer be authorized to sign and execute the Invest Canada - Community Initiatives Funding Agreement; b) That the operating budget for the International Investment Program (Strategic Initiatives, Office of the CAO) be increased by $14,870 with the funding source being the Invest Canada - Community Initiatives grant. 18. Consultant Agreements for the Supply of Building Science Consulting Professional Services- (SREIS ) Rec. 19 a) That Accent Building Services Inc., Pinchin Ltd. and GRG Building Consultants Inc., each be preapproved for a period of 2 years to provide Building Science consulting services on an as needed basis; b) That the Mayor and Clerk be authorized to execute the respective agreement with each recommended respondent as is required to give effect to the above; (continued) 045

14 Page 14 c) That the Manager of Procurement be authorized to issue Blanket Purchase Orders to each of the recommended proponents upon execution of each relevant agreement; and, d) That an extension of the respective agreements for a period not to exceed two additional one year extensions, subject to the recommendation of the Commissioner of Environment and Infrastructure Services be approved. 19. Request for Approval- Zoning By-law Amendment and Draft Plan of Subdivision Applications- North Leslie West- Raki Holdings Inc. (File Nos and ), Autumnhill Investment Ltd. ( and ) and Richview 19 Holdings Inc. ( and ) , and Bayview Avenue- (SRPRS ) Rec. 20 That the Zoning By-law Amendment and draft Plan of Subdivision applications submitted by Raki Holdings Inc. (File Nos and ), Autumnhilllnvestment Ltd. (File Nos and ) and Richview 19 Holdings Inc. (File Nos and ) for lands known as Part of Lots 27 and 28, Concession 2 E.Y.S. (municipal addresses: 10971, and Bayview Avenue), be approved, subject to the following: a) That the subject lands be rezoned to the appropriate zoning categories under By-aw No (the North Leslie Area Secondary Plan Zoning By-law), including site-specific development standards based on the draft Plans of Subdivision and the design principles established in SRPRS and generally illustrated on the maps included in that report; b) That the amending Zoning By-laws include the general revisions to By-law No established in SRPRS ; c) That the amending Zoning By-laws be brought forward to a regular meeting of Council for consideration and passage upon receipt of the processing fees in accordance with Tariff of Fees By-law No ; d) That the draft Plans of Subdivision be draft approved, subject to the conditions as set out in Appendix 'B', 'C' and '0' to SRPRS ; 046 (continued)

15 June 21, 2016 Page 15 e) That serv1cmg capacity for the Phase 1 development be allocated to the subject lands in accordance with the following: i. Raki Holdings Inc units 1916 persons equivalent ii. iii. Autumnhill Investment Ltd units I 105 persons equivalent Richview 19 Holdings Inc units I 534 persons equivalent. 21. Award of RFQ General Contracting Services for Construction of the New Oak Ridges Library- (SREIS ) Rec.21 a) That Request for Bid RFQ for the Provision of General Contracting Services for the Construction of the New Oak Ridges Library, be awarded to Bondfield Construction Company Limited in the amount of $8,862,000 excluding HST; b) That a total project budget be increased from $11,500,000 to $11,863,000 for the New Oak Ridges Library Project as detailed in SREIS , with $185,130 from the Library DC Reserve Fund, $141,570 from the Capital Asset Continuity Reserve and $36,300 from Federal Gas; c) That the Mayor and the Clerk be authorized to execute any necessary documentation to affect the contract upon the written recommendation of the Commissioner of Environment and Infrastructure Services; d) That the Commissioner of Environment and Infrastructure Services be authorized to execute any and all necessary documentation to effect the agreement in accordance with the Financial Control By-Law. 047

16 Page Correspondence from Robert Walters, PMG Planning Consultants, dated June 16, 2016, regarding the proposed Zoning By-law Amendment and Draft Plan of Subdivision Applications for North Leslie West submitted by Raki Holdings Inc., Autumn hill Investment Ltd. and Richview 19 Holdings Inc. for 10971, and Bayview Avenue (SRPRS ) That the correspondence from Robert Walters, PMG Planning Consultants, dated June 16, 2016, regarding the proposed Zoning By-law Amendment and Draft Plan of Subdivision Applications for North Leslie West submitted by Raki Holdings Inc., Autumnhill Investment Ltd. and Richview 19 Holdings Inc. for 10971, and Bayview Avenue, be received. 23. Correspondence from Ira T. Kagan, Kagan Shastri LLP, dated June 21, 2016, regarding the proposed Zoning By-law Amendment and Draft Plan of Subdivision Applications for North Leslie West submitted by Raki Holdings Inc., Autumnhill Investment Ltd. and Richview 19 Holdings Inc. for 10971, and Bayview Avenue (SRPRS ) That the correspondence from Ira T. Kagan, Kagan Shastri LLP, dated June 21, 2016, regarding the proposed Zoning By-law Amendment and Draft Plan of Subdivision Applications for North Leslie West submitted by Raki Holdings Inc., Autumn hill Investment Ltd. and Richview 19 Holdings Inc. for 10971, and Bayview Avenue, be received. 24. Correspondence from Rob Cazzolli, John Cazzolli, Enzo Di Fonzo, Livia De Fonzo and Jason Scandolari, dated June 20, 2016, regarding the Recommended Weldrick Road West Tertiary Plan (SRPRS ) That the correspondence from Rob Cazzolli, John Cazzolli, Enzo Di Fonzo, Livia De Fonzo and Jason Scandolari, dated June 20, 2016, regarding the Recommended Weldrick Road West Tertiary Plan, be received. 25. Correspondence from Mario Antonacci, 35 Yongehurst Road, dated June 21, 2016, regarding the Recommended Weldrick Road West Tertiary Plan (SRPRS ) That the correspondence Mario Antonacci, 35 Yongehurst Road, dated June 21, 2016, regarding the Recommended Weldrick Road West Tertiary Plan, be received. 048

17 Page Correspondence from Michael Taggart, Tru Pet, Yonge Street, received June 21, 2016, regarding the Sale of Dogs and Cats in Pet Stores (SRPRS ) That the correspondence Michael Taggart, Tru Pet, Yonge Street, received June 21, 2016, regarding the Sale of Dogs and Cats in Pet Stores, be received. 27. Correspondence from Louis McCann, President and CEO, PIJAC Canada, dated June 21, 2016, regarding the Sale of Dogs and Cats in Pet Stores (SRPRS ) That the correspondence Louis McCann, President and CEO, PIJAC Canada, dated June 21, 2016, regarding the Sale of Dogs and Cats in Pet Stores, be received. PUBLIC HEARING Carried Unanimously 1. Request for Approval -Sign By-law Amendment Application - Hillcrest Holdings lnc./montez Hillcrest Inc Yonge Street - File No. D (SRPRS ) Paul Sanders, Total Sign Service Inc., agent for the applicant, advised that they have reviewed the staff report and were in agreement with the staff report recommendations. Councillor Cilevitz Rec.22 a) That the Sign By-law Amendment application submitted by Hillcrest Holdings lnc./montez Hillcrest Inc. for lands known as Block N, Plan M-1436 (municipal addresses: 9350 Yonge Street), File No , be approved, subject to the following: i) that two (2) Wall Signs be permitted on the subject lands as outlined in SRPRS ; b) That Council adopt the proposed Sign By-law Amendment as outlined in Appendix 'C' to SRPRS Carried 049

18 Page 18 PRESENTATIONS Terry Ricketts, Director, Environment Services, made a presentation to Committee regarding Waste Collection Service Levels. She provided background information, reviewed results from vendor and public consultation, benchmarking, and provided recommendations related to Curbside Collection, Downtown Core, Super Mailboxes and Parks. T. Ricketts provided further detail relating to waste collection on private streets and concluded the presentation by reviewing timing and next steps pending Council direction. Mayor Barrow That the presentation by Terry Ricketts, Director, Environment Services, regarding the Waste Collection Contract, Service Levels, be received with thanks. Carried 20. Waste Collection Contract- Service Levels- (SREIS ) Mayor Barrow Rec For curbside waste collection services: a) That the Town proceed with manual curbside collection in the new waste collection contract (May 1, 2019); and b) That the Town maintain existing collection schedules and services for garbage, recycling and organic waste. 2. For downtown core street containers: a) That the Town elect to use contracted waste collection service for street containers in the downtown core, rather than in-house services, to take effect May 1, 2019, in tandem with the new waste collection contract; and b) That the Town add recycling service to street containers in the downtown core, to take effect May 1, For super mailboxes: (continued)

19 Page 19 a) That the Town add permanent recycling service to super mailbox installations, including: i. The 92 super mailbox recycling locations currently serviced as part of the pilot program, to take effect immediately, and ii. Locations requested by residents, including the requests received throughout the pilot program, starting in For parks: a) That the Town maintain in-house responsibility for waste collection in parks; and b) That the Town add recycling services to Parks starting in 2018, pending finalization of a Town standard for recycling in parks. 5. That in view of the fact that the implementation of the Waste Free Ontario Act will have an unknown effect on the operation of residential waste collection in Richmond Hill and consideration of significant new service levels and approaches are best deferred until after the regulations under the legislation are in place, staff be authorized to begin negotiations for a new Waste Management Collection contract with the incumbent vendor and report back to Council on the results of those negotiation; and 6. That if the Town is unable to negotiate a new Waste Management Collection contract with the vendor by December 16, 2016, that staff proceed with a competitive procurement process. Carried 051

20 Page 20 Michal Matyjewicz, Planner II, made a presentation to Committee regarding the Recommended Weldrick Road West Tertiary Plan. He reviewed the Study Area, need for a Tertiary Plan, purpose and process of the Study, and consultation that was undertaken. M. Matyjewicz provided an overview of the Tertiary Plan principles, natural areas, streets and walkways, and land uses for the Study Area and addressed the "Double Street" Scheme proposed by a landowner group. Councillor Cilevitz That the presentation by Michal Matyjewicz, Planner II, regarding the Recommended Weldrick Road West Tertiary Plan, be received with thanks. Carried Unanimously 12. Request for Approval- Recommended Weldrick Road West Tertiary Plan- File Nos. D and D18-TP-WRW- (SRPRS ) Councillor Cilevitz Rec.24 That SRPRS be received and that the Weldrick Road West Tertiary Plan, attached as Appendix 'A' to SRPRS , be approved. Carried Unanimously DELEGATIONS Kasey Dunn, 41 Blackburn Street, Toronto, addressed Committee regarding the Sale of Dogs and Cats in Pet Stores. She provided comments regarding Appendix 'C' to SRPRS which outlined the Pros and Cons of the four Options presented in the staff report and advised that she was in support of Option '4' to ban the retail sale of dogs and cats. Nancy Penrose, 239 Pine Drive, Barrie, addressed Committee regarding the Sale of Dogs and Cats in Pet Stores. She provided comments regarding the four Options presented in the staff report and requested that Committee use good judgment to make a decision that is best for the municipality, as further detailed in her correspondence submitted at the meeting. (continued) 052 For con sideration by Council on June 27, 2016

21 Page 21 Jenny Storey, resident of Cambridge, addressed Committee regarding the Sale of Dogs and Cats in Pet Stores. She advised of other municipalities that have enacted a full ban, provided comments regarding the four Options presented in the staff report, and advised that she was in support of Option '4' to ban the retail sale of dogs and cats. Nicole Sieber, 54 Canyon Creek Avenue, was not in attendance at the meeting. Arman Parnian, 45 Trayborn Drive, addressed Committee regarding the Sale of Dogs and Cats in Pet Stores. He expressed his concerns with the notification provided and addressed comments made by the previous speakers. Mr. Parnian advised that in his opinion as a pet store owner, banning the retail sale of dogs and cats would not address the issues and requested that instead of a ban, regulations be imposed to allow pet stores to continue selling dogs and cats. Martin Field, 1134 Somerville Street, Oshawa, addressed Committee regarding the Sale of Dogs and Cats in Pet Stores. He addressed comments made by previous speakers, advised of other municipalities that have enacted a full ban, and expressed that he was in support of Option '4' to ban the retail sale of dogs and cats, as in his opinion, selling cats and dogs through a retail environment is not suitable. Councillor Cilevitz That the delegations by Kasey Dunn, Nancy Penrose, Jenny Storey, Arman Parnian and Martin Field regarding SRPRS , Sale of Dogs and Cats in Pet Stores, be received. Carried 14. Sale of Dogs and Cats in Pet Stores- (SRPRS ) Councillor Cilevitz a) That the retail sale of dogs, cats and rabbits be banned; b) That a 6 month grace period be allowed for pet stores to sell the dogs, cats and rabbits already on their premises. c) That staff be directed to bring forward an appropriate implementing bylaw for Council's approval by October (continued) 053

22 June 21, 2016 Page 22 Councillor West That consideration of Councillor Cilevitz's motion regarding the Sale of Dogs and Cats in Pet Stores be deferred to the June 27, 2016 Council meeting. Motion Failed to Carry Councillor Cilevitz a) That the retail sale of dogs, cats and rabbits be banned; b) That a 6 month grace period be allowed for pet stores to sell the dogs, cats and rabbits already on their premises. c) That staff be directed to bring forward an appropriate implementing bylaw for Council's approval by October Motion Failed to Carry Regional and Local Councillor Spatafora a) That dogs, cats and rabbits sold by pet stores located within the Town of Richmond Hill be sourced from registered humane societies, municipal animal shelters, registered shelters and registered rescues; b) That a 6 month grace period be allowed for pet stores to sell the dogs, cats and rabbits already on their premises; c) That staff be directed to bring forward an appropriate implementing by-law for Council's approval by October (continued) 054

23 June 21, Page 23 Councillor Cilevitz That consideration of Regional and Local Councillor Spatafora's motion regarding the Sale of Dogs and Cats in Pet Stores be deferred to the June 27, 2016 Council meeting. Motion Failed to Carry Regional and Local Councillor Spatafora Rec.25 a) That dogs, cats and rabbits sold by pet stores located within the Town of Richmond Hill be sourced from registered humane societies, municipal animal shelters, registered shelters and registered rescues; b) That a 6 month grace period be allowed for pet stores to sell the dogs, cats and rabbits already on their premises; c) That staff be directed to bring forward an appropriate implementing by-law for Council's approval by October A recorded vote was taken: In favour: Opposed : Mayor Barrow, Regional and Local Councillor Spatafora, Regional and Local Councillor Hogg, Councillor West, Councillor Liu Councillor Cilevitz, Councillor Beros, Councillor Muench Motion Carried 5 to 3 Committee recessed and reconvened (7 :32 p.m. to 7:45 p.m.) 055

24 June21, 2016 Page 24 SEPARATION OF ISSUES REQUIRING DISCUSSION 13. Proposed Fence Amendment - 27 Brookshill Crescent- Plan 65M-2692 Lot 33 - File No. FA (SRPRS ) Regional and Local Councillor Spatafora That consideration of SRPRS regarding the Proposed Fence Amendment for 27 Brookshill Crescent be deferred until following conclusion of the scheduled October 20, 2016 court hearing on the same matter. Motion Failed to Carry on a Tie Vote 4 to 4 Regional and Local Councillor Hogg That Council deny the applicant's request for an amendment to provisions of the current By-law as detailed in SRPRS A recorded vote was taken: In favour: Opposed: Councillor Cilevitz, Regional and Local Councillor Hogg, Councillor Liu, Councillor West Mayor Barrow, Regional and Local Councillor Spatafora, Councillor Muench, Councillor Beros Motion Failed to Carry on a Tie Vote 4 to 4 Councillor Beros That Council approve the applicant's request for an amendment to provisions of the current By-law as detailed in SRPRS (continued) 056 For considerati on by Council on June 27, 201 6

25 June 21, 2016 Page 25 A recorded vote was taken: In favour: Opposed: Councillor Muench, Regional and Local Councillor Spatafora, Mayor Barrow, Councillor Beros Regional and Local Councillor Hogg, Councillor West, Councillor Cilevitz, Councillor Liu Motion Failed to Carry on a Tie Vote 4 to 4 Regional and Local Councillor Spatafora That SRPRS regarding the Proposed Fence Amendment for 27 Brookshill Crescent be received. Carried 15. Execution of a Memorandum of Understanding (MOU) to Fund the Completion of a Joint Fire Consolidation Study - Town of Richmond Hill, Town of Aurora and Town of Newmarket- (SRCA ) Mayor Barrow Rec.26 That the Mayor and Clerk be authorized to execute the Memorandum of Understanding (MOU) between the Town of Richmond Hill and the Towns of Aurora and Newmarket pertaining to the funding of a Joint Fire Consolidation Study, upon the written recommendation of the Chief Administrative Officer. Carried Unanimously ADJOURNMENT Councillor Cilevitz That the meeting be adjourned. Carried The meeting was adjourned at 8:36 p.m. 017

Agenda Item 1.0. Fire Consolidation Study Council Advisory Committee FCSCAC# Tuesday, October 25, :00 p.m. RichmondHill.ca.

Agenda Item 1.0. Fire Consolidation Study Council Advisory Committee FCSCAC# Tuesday, October 25, :00 p.m. RichmondHill.ca. Agenda Item 1.0 Fire Consolidation Study Council Advisory Committee FCSCAC#01-16 RichmondHill.ca Tuesday, October 25, 2016 1:00 p.m. Minutes A meeting of the Fire Consolidation Study Council Advisory Committee

More information

Council Meeting C# Monday, September 11, :30 p.m. RichmondHill.ca

Council Meeting C# Monday, September 11, :30 p.m. RichmondHill.ca Meeting C#28-17 Monday, 7:30 p.m. RichmondHill.ca Chambers Richmond Hill Town Hall 225 East Beaver Creek Road Richmond Hill, Ontario His Worship Mayor Dave Barrow Agenda Call to Order/ Statement Public

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

C-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: Members Present: Staff Present: Others Present C-19/2016 Monday, September 19, 2016 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

More information

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager Minutes of the Regular Town of Erin Council Meeting November 7, 2017 1:00 PM Municipal Council Chamber Present: Allan Alls Mayor John Brennan Councillor Matt Sammut Councillor Rob Smith Councillor Jeff

More information

COMMITTEE OF THE WHOLE MINUTES

COMMITTEE OF THE WHOLE MINUTES COMMITTEE OF THE WHOLE MINUTES Tuesday, August 5 th, 2014 7:00 p.m. Tay Valley Municipal Office 217 Harper Road, Perth, Ontario Council Chambers ATTENDANCE: Members Present: Staff Present: Regrets: Chair,

More information

City of Brockville Council Meeting

City of Brockville Council Meeting Council Minutes Council Meeting Tuesday, March 13, 2018, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor T. Blanchard Councillor L. Bursey Councillor P. Deery

More information

NOTICE OF A PUBLIC HEARING

NOTICE OF A PUBLIC HEARING NOTICE OF A PUBLIC HEARING A public hearing to receive input on the following planning applications will be held on: COMMITTEE OF THE WHOLE (PUBLIC HEARING) at 7:00 pm at VAUGHAN CITY HALL, COUNCIL CHAMBER

More information

Town of Aurora. Information Report. Ontario Municipal Board Appeals between 2006 to Present

Town of Aurora. Information Report. Ontario Municipal Board Appeals between 2006 to Present Town of Aurora Information Report No. CS17-027 Subject: Ontario Municipal Board Appeals between 2006 to Present Prepared by: Patricia De Sario, Town Solicitor Department: Corporate Services Date: December

More information

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW-2014-09 For consideration by the Council of the Town of New Tecumseth on July 14, 2014 The Committee of the Whole met at 7:00

More information

Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2

Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 2 Development Services Issues Chair: Vice-Chair: Regional Councillor Jim Jones Councillor Don Hamilton Development Services Committee Minutes February 12, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting

More information

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

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

More information

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375 Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code

More information

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

C-14/2018 Tuesday, September 4, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Meeting #: Date: Time: Location: C-14/2018 Tuesday, September 4, 2018 6:30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Members Present: Dave Augustyn Richard Rybiak

More information

COUNCIL THE REGIONAL MUNICIPALITY OF YORK

COUNCIL THE REGIONAL MUNICIPALITY OF YORK COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK June 24, 2004 Regional Council met at 9:35 a.m. in the Council Chambers, York Region Administrative Centre, 17250 Yonge Street, Newmarket, with Regional Chair

More information

AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS

AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS AGENDA THE TWENTY-NINTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS 5:00 P.M. CLOSED SESSION CITY HALL 7:00 P.M. REGULAR SESSION JULY

More information

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 CONSOLIDATED FOR CONVENIENCE January, 2019 In case of discrepancy, the original Bylaw or Amending Bylaw must be consulted Consolidates Amendments

More information

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m.

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m. COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m. Discussion of 2005 Audit and Financial Reports If a reasonable accommodation is necessary to participate in a City of Dodge

More information

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, :00 pm Chair: Mayor Altmann TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, March 22, 2016 3:00 pm Council Chambers 111 Sandiford Drive The regular meeting of Council was held at the municipal offices,

More information

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM

AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, :00 PM 1. CALL TO ORDER AGENDA Municipality of South Dundas NINETY-SECOND MEETING of the Fifth Council Tuesday, Feb 4, 2014 7:00 PM 2. CONFIRMATION OF AGENDA a) Additions, Deletions or Amendments All matters

More information

THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017

THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017 IN ATTENDANCE: THE CORPORATION OF THE TOWNSHIP OF NORWICH REGULAR COUNCIL MEETING MINUTES TUESDAY APRIL 25, 2017 COUNCIL: Mayor Martin Councillor Scholten Councillor DePlancke Councillor Palmer Councillor

More information

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk

Minutes. Members Present: Mayor Doug White Councillor Gary Lamb Councillor Raj Sandhu Councillor Del Crake Councillor Carl Hordyk The Corporation of the Town of Bradford West Gwillimbury Regular Council October 7, 2014 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Doug

More information

COUNCIL THE REGIONAL MUNICIPALITY OF YORK

COUNCIL THE REGIONAL MUNICIPALITY OF YORK COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK March 26, 2009 Regional Council met at 9:30 a.m. in the Council Chambers, York Region Administrative Centre, 17250 Yonge Street, Newmarket, with Regional Chair

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

Staff Report for Committee of the Whole Meeting

Staff Report for Committee of the Whole Meeting Staff Report for Committee of the Whole Meeting Department: Division: Corporate and Financial Services Office of the Clerk Subject: Purpose: Appointment of a Deputy Town Clerk and Deputy Clerks for the

More information

The Corporation of the County of Peterborough. By-law No

The Corporation of the County of Peterborough. By-law No The Corporation of the County of Peterborough By-law No. 2017-19 A By-law to Establish Development Charges for the County of Peterborough and to repeal By-law No. 2016-83 Whereas subsection 2(1) of the

More information

CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, CONFIRMATION OF AGENDA CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE PRESERVATION

CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, CONFIRMATION OF AGENDA CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE PRESERVATION Minute No. CITY OF VAUGHAN COUNCIL MINUTES FEBRUARY, 21, 2012 Table of Contents Page No. 27. CONFIRMATION OF AGENDA... 56 28. DISCLOSURE OF INTEREST... 56 29. CEREMONIAL PRESENTATION 2012 VAUGHAN HERITAGE

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

Corporation of the Municipality of South Huron. Minutes for the Regular Council Meeting

Corporation of the Municipality of South Huron. Minutes for the Regular Council Meeting 1 Corporation of the Municipality of South Huron Minutes for the Regular Council Meeting Monday, January 7, 2019, 6:00 p.m. Council Chambers - Olde Town Hall Members Present: Staff Present: Others Present:

More information

BYLAW NUMBER 25P95. (Amended by 18P2000, 4P2001, 8P2002, 22P2002, 22P2005, 17P2007, 33M2008, 35P2009, 25P2010, 37M2013, 35M2015, 28M2016, 24M2017)

BYLAW NUMBER 25P95. (Amended by 18P2000, 4P2001, 8P2002, 22P2002, 22P2005, 17P2007, 33M2008, 35P2009, 25P2010, 37M2013, 35M2015, 28M2016, 24M2017) OFFICE CONSOLIDATION BYLAW NUMBER 25P95 BEING A BYLAW OF THE CITY OF CALGARY TO ESTABLISH A SUBDIVISION AND DEVELOPMENT APPEAL BOARD * * * * * * * * * * * * * * * * * * * * * * * * * * * * (Amended by

More information

MINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T.

MINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T. (3.1) MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular,Council Meeting held on Monday, November 2, 2015 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC.

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 22, 2013 CORPORATION OF THE COUNTY OF PRINCE EDWARD January 22, 2013 A meeting of Prince Edward County Council was held on January 22, 2013 at 7:00 p.m. in the Council Chambers, Shire Hall with the following members

More information

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting) NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting) Public Hearing ICC s ICC Review Committee Hearing Adjourned PUBLIC HEARING 2018 International s,

More information

MINUTES OF MEETING GRAND FALLS-WINDSOR TOWN COUNCIL HELD IN THE TOWN HALL. 7:00 P.M., TUESDAY, AUGUST 21st, 2018

MINUTES OF MEETING GRAND FALLS-WINDSOR TOWN COUNCIL HELD IN THE TOWN HALL. 7:00 P.M., TUESDAY, AUGUST 21st, 2018 1 MEETNG #497 MINUTES OF MEETING GRAND FALLS-WINDSOR TOWN COUNCIL HELD IN THE TOWN HALL 7:00 P.M., TUESDAY, AUGUST 21st, 2018 PRESENT: Mayor: Barry Manuel Deputy Mayor: Mike Browne Councillors: Rod Bennett,

More information

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012 TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: 2013 Fire Contracts 7 p.m. - Farmington; 7:02 p.m. - Manchester; 7:04 p.m. - Shortsville CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL

More information

CITY OF VAUGHAN COUNCIL MEETING AGENDA

CITY OF VAUGHAN COUNCIL MEETING AGENDA CITY OF VAUGHAN COUNCIL MEETING AGENDA Council Chambers December 14, 2009 Vaughan Civic Centre 2141 Major Mackenzie Drive Vaughan, Ontario 1:00 p.m. 1. PRESENTATIONS 2. CONFIRMATION OF AGENDA 3. DISCLOSURE

More information

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

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

More information

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall

DEVELOPMENT COMMITTEE REPORT. Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall DEVELOPMENT COMMITTEE REPORT Held Wednesday, September 25, 2013 at 1:30 p.m. In the Classroom, Town Hall PRESENT: N. Bifolchi Councillor/Chair D. Foster Deputy Mayor M. Bercovitch Councillor 1. CALL TO

More information

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers.

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, October 10, 2017 at 9:00 a.m. in the Council Chambers. Mayor Jo-Anne Albert Deputy Mayor Brian Treanor Councillor Don

More information

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, :00 p.m. MEETING #4945

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, :00 p.m. MEETING #4945 CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, 2014 7:00 p.m. MEETING #4945 CALL TO ORDER ROLL CALL INVOCATION INVOCATION by Kirk Larson of Grace Community Church PLEDGE

More information

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

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

More information

THE CORPORATION OF HALDIMAND COUNTY. By-law No1441/14

THE CORPORATION OF HALDIMAND COUNTY. By-law No1441/14 THE CORPORATION OF HALDIMAND COUNTY By-law No1441/14 Being a By-Law to establish Development Charges on Lands within The Corporation of Haldimand County WHEREAS Section 2(1) of the Development Charges

More information

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik Tuesday, August 1, 2017 Minutes of the Regular Meeting of the Corporation of the Municipality of Port Hope held on Tuesday, August 1, 2017 at 6:30 p.m. in the Council Chambers, 56 Queen Street, Port Hope,

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

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010 CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS June 28 th, 2010 1. Council met in regular session on the evening of June 28 th, 2010 at 7:00 p.m. at the Lansdowne Council Chambers. Deputy

More information

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan Minutes of the Regular Meeting of Council of the Township of Douro-Dummer, held on February 19, 2019 at 5:00 p.m. in the Council Chambers of the Municipal Building. Present: Absent: Also Present: Mayor

More information

MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Monday, September 9, 2013 COUNCILLOR DAVE KILGOUR IN THE CHAIR

MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Monday, September 9, 2013 COUNCILLOR DAVE KILGOUR IN THE CHAIR MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY Council Chamber Monday, September 9, 2013 Tom Davies Square Commencement: 5:31 p.m. COUNCILLOR DAVE KILGOUR IN THE CHAIR Present Councillors

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

MULMUR TOWNSHIP COUNCIL

MULMUR TOWNSHIP COUNCIL MULMUR TOWNSHIP COUNCIL Mulmur Township Council met on Tuesday, May 1, 2012, at 9:30 a.m. with the following in attendance; Paul Mills Mayor Rhonda Campbell Moon Deputy Mayor Earl Hawkins Councillor Heather

More information

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook MINUTES REGULAR COUNCIL MEETING City of Cranbrook Minutes of the Regular Council Meeting held on Monday, May 26, 2014 at 4:00 p.m., in the Council Chamber, 40-10th Avenue South, Cranbrook, BC. PRESENT:

More information

City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers

City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers City of Brockville Council Meeting Tuesday, September 23, 2014, 7:00 pm City Hall - Council Chambers Notice and Agenda Page MAYOR'S REMARKS DISCLOSURE OF INTEREST ADOPTION OF COUNCIL MINUTES THAT the minutes

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, October 26 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, 2016 9:00 AM 99 Lone Pine Road, Port Severn Ontario Councillors Present Mayor Braid Councillor Bochek Councillor Cooper

More information

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:32 p.m. and in open session at 7:19 p.m.

More information

CITY COUNCIL MEETING NO

CITY COUNCIL MEETING NO CITY COUNCIL MEETING NO. 2013-05 at 7:30 pm in the Council Chamber at City Hall. AGENDA Page No. Call Meeting to Order.... 4 Roll Call.... 4 Committee of the Whole Closed Meeting.... 4 Approval of Addeds....

More information

Mr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive.

Mr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive. Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:

More information

COUNCIL MEETING AGENDA

COUNCIL MEETING AGENDA COUNCIL MEETING AGENDA 1. COMMITTEE-OF-THE-WHOLE (IN-CAMERA) (6:35 p.m.) (See yellow tab) Proposed or pending acquisition or disposition of land by the municipality or local board: - Application for Tax

More information

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers

City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Minutes City of Brockville Council Meeting Tuesday, December 13, 2016, 7:00 pm City Hall, Council Chambers Council Members Present: Mayor D. Henderson Councillor J. Baker Councillor T. Blanchard

More information

1. Receive presentation from Haskell Indian Nations University regarding the Keeping Legends Alive Event on September 21 22, 2018.

1. Receive presentation from Haskell Indian Nations University regarding the Keeping Legends Alive Event on September 21 22, 2018. CITY COMMISSION MAYOR STUART BOLEY COMMISSIONERS LISA LARSEN JENNIFER ANANDA, JD, MSW MATTHEW J. HERBERT LESLIE SODEN THOMAS M. MARKUS CITY MANAGER City Offices th St 6 East 6 PO Box 708 66044-0708 785-832-3000

More information

Brant County Council Revised Agenda & Addendum

Brant County Council Revised Agenda & Addendum Date: Tuesday, July 24, 2018 Time: 6:00 p.m. Brant County Council Revised Agenda & Addendum (Addendum items in RED) Place: Brant County Council Chambers, 7 Broadway Street West, Paris 1. Attendance 2.

More information

City of Brockville Council Meeting Tuesday, September 13, 2016, 7:00 pm City Hall - Council Chambers

City of Brockville Council Meeting Tuesday, September 13, 2016, 7:00 pm City Hall - Council Chambers Notice and Agenda MOTION TO MOVE INTO CLOSED SESSION (5:30 pm) Council Meeting Tuesday, September 13, 2016, 7:00 pm City Hall - Council Chambers THAT pursuant to Municipal Act, 2001, Section 239 Sub. 2

More information

Refusal Report Official Plan and Zoning By-law Amendment Applications 1121 Leslie Street north of Eglinton Avenue East

Refusal Report Official Plan and Zoning By-law Amendment Applications 1121 Leslie Street north of Eglinton Avenue East STAFF REPORT ACTION REQUIRED Refusal Report Official Plan and Zoning By-law Amendment Applications 1121 Leslie Street north of Eglinton Avenue East Date: December 22, 2006 To: From: Wards: Reference Number:

More information

Council Public Meeting Agenda 7:30 p.m. Council Chambers

Council Public Meeting Agenda 7:30 p.m. Council Chambers CORPORATION OF THE COUNTY OF PRINCE EDWARD COUNCIL MEETING AGENDA February 19, 2008 332 Main Street, Shire Hall, Picton MTO/Council Information Session - 5:00 p.m. Staff from the Ministry of Transportation

More information

FARGO CITY COMMISSION AGENDA Monday, March 27, :00 P.M.

FARGO CITY COMMISSION AGENDA Monday, March 27, :00 P.M. Page 1 FARGO CITY COMMISSION AGENDA Monday, March 27, 2017-5:00 P.M. City Commission meetings are broadcast live on TV Fargo Channel 56 and online at www.cityoffargo.com/streaming. They are rebroadcast

More information

Corporation of the Municipality of Meaford. Council Minutes

Corporation of the Municipality of Meaford. Council Minutes Corporation of the Municipality of Meaford Council Minutes A Council meeting of the Municipality of Meaford was held at 6:30 p.m. at the Council Chambers on May 26 th, 2014. Members: Mayor Francis Richardson

More information

VULCAN COUNTY MINUTES Vulcan County Council Meeting July 12, 2017 Council chambers Administration Building 102 Centre Street, Vulcan, Alberta

VULCAN COUNTY MINUTES Vulcan County Council Meeting July 12, 2017 Council chambers Administration Building 102 Centre Street, Vulcan, Alberta VULCAN COUNTY MINUTES Vulcan County Council Meeting July 12, 2017 Council chambers Administration Building 102 Centre Street, Vulcan, Alberta Present: Absent: Reeve Jason Schneider Councillor Derrick Annable

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

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, January 8, 2018, 2:00 p.m. Council Chamber, City Hall

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, January 8, 2018, 2:00 p.m. Council Chamber, City Hall PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE, 2:00 p.m. Council Chamber, City Hall PRESENT: Councillor A. Iwanchuk, Chair Councillor M. Loewen, Vice Chair His Worship Mayor C. Clark (Ex-Officio)

More information

The Planning and Development Act

The Planning and Development Act The Planning and Development Act UNEDITED being Chapter P-13 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have been

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

"DRAFT" Port Hope Archives Board regarding Archives Lease and Operational Agreements.

DRAFT Port Hope Archives Board regarding Archives Lease and Operational Agreements. Minutes of Committee of the Whole Meeting of the Corporation of the Municipality of Port Hope held on Tuesday at 7:00 p.m. in the Council Chambers, Town Hall, 56 Queen Street, Port Hope, Ontario. Present:

More information

City Of Kingston Planning Committee Minutes Meeting Number Thursday April 2, 2015 Council Chamber, City Hall

City Of Kingston Planning Committee Minutes Meeting Number Thursday April 2, 2015 Council Chamber, City Hall City Of Kingston Planning Committee Minutes Meeting Number 06-2015 Thursday April 2, 2015 Council Chamber, City Hall Members Present Councillor Schell, Chair Councillor George, Vice-Chair Councillor M

More information

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, :00 pm

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, :00 pm Chair: Mayor Emmerson TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, 2011 3:00 pm Council Chambers 37 Sandiford Drive, 4th Floor The regular meeting of Council was held at the municipal

More information

MEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk

MEETING DATE: November 10, 2008 LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk Minutes - The Blue Mountains Council Meeting MEETING DATE: LOCATION: L.E. Shore Memorial Library PREPARED BY: Stephen Keast, Clerk A. Call to Order Deputy Mayor McKinlay called the meeting to order with

More information

Tuesday, June 5, 2018

Tuesday, June 5, 2018 The Corporation of the City of Temiskaming Shores Regular Meeting of Council Tuesday, June 5, 2018 6:00 P.M. City Hall Council Chambers 325 Farr Drive Minutes 1. Call to Order The meeting was called to

More information

Members Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea,

Members Present: Mayor Richard B. Woodcock, Deputy Mayor Doug Hutton, Councillors: Carolyn Amyotte, Roman Miszuk, Jim O Shea, The Corporation of the Township of North Kawartha Minutes Regular Meeting held on May 3, 2016 at the North Kawartha Council Chambers 280 Burleigh Street, Apsley, ON Regular Session 2016 05 03 Members Present:

More information

THE CORPORATION OF THE TOWN OF PRESCOTT BY-LAW NUMBER Being a By-law to Establish Development Charges

THE CORPORATION OF THE TOWN OF PRESCOTT BY-LAW NUMBER Being a By-law to Establish Development Charges THE CORPORATION OF THE TOWN OF PRESCOTT BYLAW NUMBER 272012 Being a Bylaw to Establish Development Charges WHEREAS the Town has and is projected to experience growth through development and redevelopment

More information

Development Application Fees Bylaw No. 8951

Development Application Fees Bylaw No. 8951 City of Richmond Bylaw 8951 Development Application Fees Bylaw No. 8951 The Council of the City of Richmond enacts as follows: PART ONE - ESTABLISHMENT OF FEES 1.1 Council Confirmation of Fees 1.1.1 Council

More information

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015.

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015. MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015. PRESENT: COUNCIL MEMBERS Mayor D. Mussatto Councillor

More information

CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT. By-law

CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT. By-law CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT By-law 164-2012 being a By-Law under the Building Code Act, 1992, S.O. 1992, c. 23, respecting construction, demolition, change of use, occupancy permits,

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

Development Services Committee Minutes May 28, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 11

Development Services Committee Minutes May 28, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 11 May 28, 2018, 9:00 AM to 5:00 PM Council Chamber Meeting No. 11 All Members of Council Attendance Mayor Frank Scarpitti Deputy Mayor Jack Heath Regional Councillor Jim Jones Regional Councillor Joe Li

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 CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13

THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 THE CORPORATION OF THE TOWNSHIP OF BECKWITH SPECIAL COUNCIL MEETING MINUTES MEETING #12-13 The Council for the Corporation of the Township of Beckwith held a Regular Council Meeting on Tuesday, August

More information

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m.

Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m. Minutes of Guelph City Council Held in the Council Chambers, Guelph City Hall on April 27, 2015 at 5:30 p.m. Attendance Council: Mayor Guthrie Councillor P. Allt Councillor B. Bell Councillor C. Billings

More information

TOWN COUNCIL MINUTES Wednesday June 10, :00 p.m. Town Council Chambers Page 1

TOWN COUNCIL MINUTES Wednesday June 10, :00 p.m. Town Council Chambers Page 1 Page 1 1. CALL TO ORDER Mayor D. Coates called the meeting to order at 7:00 p.m. and the following were recorded as being present. Council Members: Regrets: Staff: Mayor, D. Coates Deputy Mayor, S. Clement

More information

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on August 9, 2016

More information

CITY OF MARKHAM OFFICIAL PLAN AMENDMENT NO. XXX. To amend the City of Markham Official Plan 2014, as amended.

CITY OF MARKHAM OFFICIAL PLAN AMENDMENT NO. XXX. To amend the City of Markham Official Plan 2014, as amended. CITY OF MARKHAM OFFICIAL PLAN AMENDMENT NO. XXX To amend the City of Markham Official Plan 2014, as amended. 4134 16 th. AVENUE NEW NEIGHBOURHOOD (former YORK DOWNS GOLF & COUNTRY CLUB PROPERTY) October

More information

CORPORATION OF THE TOWNSHIP OF MELANCTHON

CORPORATION OF THE TOWNSHIP OF MELANCTHON CORPORATION OF THE TOWNSHIP OF MELANCTHON th The Council of the Corporation of the Township of Melancthon held a meeting on the 16 day of November, 2017 at 5:00 p.m. in the Council Chambers. Mayor D. White,

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting - Monday, March 9 th, 2015 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship Mayor Paul

More information

THE CORPORATION OF THE CITY OF VAUGHAN

THE CORPORATION OF THE CITY OF VAUGHAN 482697 Ontario Limited & Langstaff Woods Development Corp. 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

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

Brad Crassweller, Councillor Division 1. John Wilke, Councillor Division 3. Carl A. Husum, Councillor Division 4. Rod Culbert, Councillor Division 5

Brad Crassweller, Councillor Division 1. John Wilke, Councillor Division 3. Carl A. Husum, Councillor Division 4. Rod Culbert, Councillor Division 5 PRESENT: Jeffrey Poissant, Reeve Brad Crassweller, Councillor Division 1 John Wilke, Councillor Division 3 Carl A. Husum, Councillor Division 4 Rod Culbert, Councillor Division 5 Grant Paul, Councillor

More information

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016 PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016 Council Chambers 7:00 p.m. Present: Mayor Brett Todd, Councillors Leanne Burton, Teresa Jansman, Fraser Laschinger, Lee McConnell, Mike Ostrander,

More information

Finance and Labour Relations Committee MINUTES

Finance and Labour Relations Committee MINUTES The Corporation of the City of Stratford Finance and Labour Relations Committee MINUTES Date: Time: Location: Committee Present: Staff Present: Also Present: Monday, 9:03 P.M. Council Chamber, City Hall

More information

The Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation.

The Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation. The Corporation of the Town of Bradford West Gwillimbury Regular Council June 16, 2015 Zima Room, Library and Cultural Centre 425 Holland Street West, Bradford, ON Minutes Members Present: Mayor Rob Keffer

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

MINUTES OF COUNCIL FEBRUARY 21, 2002 MINUTES OF COUNCIL

MINUTES OF COUNCIL FEBRUARY 21, 2002 MINUTES OF COUNCIL MINUTES OF COUNCIL OF THE REGIONAL MUNICIPALITY OF YORK February 21, 2002 The Regional Council met at 9:35 a.m. in the Council Chambers, York Region Administrative Centre, 17250 Yonge Street, Newmarket,

More information

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING NO. 1620 MINUTES 1:00 p.m. MEMBERS PRESENT: Mayor Milton Mclver Deputy Mayor Patricia Greig Councillor Tom Boyle Councillor Griffin Salen MEMBER

More information

ONTARIO MUNICIPAL BOARD: JURISDICTION UNDER THE PLANNING ACT Prepared by Dennis H. Wood and Sharmini Mahadevan, Wood Bull LLP

ONTARIO MUNICIPAL BOARD: JURISDICTION UNDER THE PLANNING ACT Prepared by Dennis H. Wood and Sharmini Mahadevan, Wood Bull LLP ONTARIO MUNICIPAL BOARD: JURISDICTION UNDER THE PLANNING ACT Prepared by Dennis H. Wood and Sharmini Mahadevan, Wood Bull LLP Subject Matter 1. Official Plan: (a) Decision of approval authority - any person

More information