COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

Similar documents
COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 25, :00 p.m. Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 17, Shire Hall, Picton

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 23, Shire Hall, Picton

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

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES

CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 11, 2014 Shire Hall

CORPORATION OF THE COUNTY OF PRINCE EDWARD

CORPORATION OF THE COUNTY OF PRINCE EDWARD. June 10, 2014

CORPORATION OF THE COUNTY OF PRINCE EDWARD. May 27, 2014

CORPORATION OF THE COUNTY OF PRINCE EDWARD. July 23, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. January 28, 2016

SHIRE HALL Picton, Ontario

Public Works Committee

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

Recreation & Culture Committee

Finance and Administration Committee

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

1. Call to Order. 2. Lord's Prayer CORPORATION OF THE COUNTY OF PRINCE EDWARD. March 10, 2015

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

MUNICIPALITY OF ARRAN-ELDERSLIE

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999

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

Agenda. The Corporation of the County of Prince Edward

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

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

CORPORATION OF THE TOWNSHIP OF MELANCTHON

GOVERNANCE COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA ( MONDAY, FEBRUARY 27, :03 P.M.

MUNICIPALITY OF ARRAN-ELDERSLIE

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

City of Brockville Council Meeting

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M.

PRESENT: The meeting was called to order at 6:00 pm. ADOPTION OF AGENDA. Moved by Councillor Clark, seconded by Councillor Buchanan

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

Corporation of the Town of Bradford West Gwillimbury

MUNICIPALITY OF ARRAN-ELDERSLIE

SPECIAL BOARD OF DIRECTORS MEETING NO. BOD Friday, January 17, Bayview Parkway, Newmarket, ON MINUTES

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006

Regular Council Open Session MINUTES

Committee of the Whole

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE SEPTEMBER 25, :00 PM MINUTES

CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA MINUTES. December 14, :30 PM

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

Minutes. Toronto Transit Commission

Minutes of the Meeting

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING April 16, 2012 at 6:30 p.m.

COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m.

MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, :30PM SPENCERVILLE MUNICIPAL OFFICE

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016

Corporation of the Municipality of Brighton Council Meeting January 21, :30 p.m.

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

Regular Meeting of Council Agenda

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

Minutes Development Services Public Meeting June 6, :00 PM Council Chamber Meeting No. 7 All Members of Council

Ms. Schnier told the members that there were 870 visitors to the event; Ms. Lougheed gave a brief overview on the role of the Georgian Bay Land Trust.

RIDEAU VALLEY CONSERVATION AUTHORITY Box 599, 3889 Rideau Valley Drive Manotick, Ontario, K4M 1A5 (613) , APPROVED MINUTES

Minutes of the meeting held on Tuesday, March 27th, 2001, at the Baxter Ward Community

Minutes. Corporation of the Town of Kirkland Lake Meeting of Council Theatre Room, Heritage North February 6, :52 p.m.

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COUNCIL MEETING Friday, January 13, 2017

May 14, Regular Council

C-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES December 6, 1999

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, September 11, :00 pm

Multi-Municipal Wind Turbine Working Group

Minutes May 6 th, 2014 Council Meeting 46

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

Minutes Development Services Public Meeting December 5, :00 PM Council Chamber Meeting No. 13 All Members of Council

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE REPORT CW For consideration by the Council of the Town of New Tecumseth

THE CORPORATION OF THE TOWN OF LASALLE

Corporation of the Municipality of Brighton Council Meeting Minutes February 5, :30 PM

Tuesday, June 5, 2018

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, November 28, 2017 at 5:00 p.m. in the Council Chambers.

Eastern Ontario Wardens Caucus MINUTES Thursday, January 13, :00 a.m. Four Points by Sheraton Hotel Limestone City Ballroom Kingston, ON

4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A

MUNICIPALITY OF GREY HIGHLANDS COMMITTEE OF THE WHOLE JULY 19, :00 AM MINUTES

Regular Council Meeting Agenda

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

CITY OF CAMPBELL RIVER COUNCIL MINUTES

Members of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:

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.

Planning Council - Minutes Tuesday, June 27, 2017

MONDAY, MAY 12, 2003

THAT the following Minutes be adopted as circulated:

Minutes. Toronto Transit Commission

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the REGULAR COUNCIL Meeting Monday, November 6, 2017 Council Chambers

City of Burlington. Agenda

Transcription:

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 17, 21, 34 and 53 of the Planning Act on Monday, October 16, 2006 at 7:00 p.m. in the Council Chambers, Shire Hall. The following Committee members were present: Chair Vice Chair Regrets: Terry Shortt Lori Slik Barry Turpin Keith MacDonald Brian Marisett Paul Morris Robert Quaiff Mayor Leo P. Finnegan Other Members of Council present: Monica Alyea Peggy Burris Bev Campbell (arrived at 7:25 p.m.) Wayne Drake The following staff members were present: 1. Call to Order Commissioner of Planning Services, Brian McComb Commissioner of Public Works, Steve Carroll (arrived at 7:05 p.m.) Manager of Planning, Jo-Anne Egan Senior Planner, Ryan Leary Planner, Elaine Leung Assistant to the Mayor, Karen Kirby The meeting was called to order by the Chair at 7:00 p.m. 2. Disclosure of Pecuniary Interest and the General Nature Thereof There were no disclosures of pecuniary interest.

3. Applications 3.1 County of Prince Edward County Wide Official Plan Amendment Meeting, Staff Report, Preliminary Recommendations and Draft Official Plan Amendment # 30. The following deputations appeared before Committee regarding the Minimum Distance Separation (MDS1) formulae on lands designated Shore Land: a) Cameron Bedford, 28 Castlewood Road, Toronto, Ontario, M5N 2L2, a landowner of property located in South Marysburgh Ward; b) Peter Sztuke, RR #2 Bloomfield, Ontario, K0K 1G0. Motion PL-260-2006 Moved by Councillor Quaiff Seconded by Councillor Morris THAT Official Plan Amendment File OPA-3-06 (proposed Official Plan Amendment No. 30 to the County of Prince Edward Official Plan) BE DEFERRED. Councillor Alyea left the meeting at this point in time. 3.2 William and Rose Clements Part Lot 25, Concession 2 - Ward 7 (Hillier) Neither the Applicant nor the Agent for the applicant appeared before Committee. There were no deputations on this matter. Motion PL-261-2006 Moved by Councillor Morris Seconded by Councillor Quaiff THAT subject to the conditions outlined in the Planning Staff Report, Consent File B95-06 (William and Rose Clements) for lands located in Part Lot 25, Concession 2, Ward 7 (Hillier) BE APPROVED. 2

3.3 David Hoekstra Part Lot 16, Concession 2 SWGP - Ward 10 (Sophiasburgh) The following applicant appeared before Committee: a) David Hoekstra, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL-262-2006 Moved by Councillor Turpin Seconded by Councillor Slik THAT subject to the conditions outlined in the Planning Staff Report, Consent File B84-06 (David Hoekstra) for lands located in Part Lot 16, Concession 2 SWGP, Ward 10 (Sophiasburgh) BE APPROVED; and THAT Zoning Amendment File Z-62-06 to Comprehensive Zoning By-law No. 1056, as amended, for the Ward of Sophiasburgh (David Hoekstra) for lands located in Part of Lot 16, Concession 2 SWGP, Ward 10 (Sophiasburgh) BE APPROVED. 3.3 1628759 Ontario Ltd., c/o PEC Farms Part Lots 1, 2, 3 and 4, Concession 2 Ward 7 (Hillier) The following individual appeared before Committee: a) Larry Spencer, agent for the applicant, in agreement with the conditions of consent but in opposition to the recommendations as outlined in the Planning Staff Report. 3

Motion PL-263-2006 Moved by Councillor Marisett Seconded by Councillor Morris THAT Consent File B85-06 (1628759 Ontario Ltd. c/o PEC Farms) for lands located in Part Lots 1, 2, 3 and 4, Concession 2, Ward 7 (Hillier) BE DEFERRED to allow the applicant and their solicitor to meet with Planning staff to resolve issues regarding existing building rights and conformity of the application to the Provincial Policy Statement; and THAT Zoning Amendment File Z-63-06 to Comprehensive Zoning By-law No. 964, as amended, for the Ward of Hillier (1628759 Ontario Ltd., c/o PEC Farms) for lands located in Part Lots 1, 2, 3 and 4, Concession 2, Ward 7 (Hillier) BE DEFERRED. 3.4 1018105 Ontario Ltd. Part Lot 16, Concession 2 Ward 7 (Hillier) Meeting, Staff Report and Preliminary Recommendations. The following individual appeared before Committee: a) Larry Spencer, agent for the applicant, in agreement with the recommendations as outlined in the Planning Staff Report. Motion PL-264-2006 Moved by Councillor Quaiff Seconded by Councillor Marisett THAT Consent File B86-06 (1018105 Ontario Ltd., c/o PEC Farms) for lands located in Part Lot 16, Concession 2, Ward 7 (Hillier) BE DEFERRED; and THAT Zoning Amendment File Z-64-06 to Comprehensive Zoning By-law No. 964, as amended, for the Ward of Hillier (1018105 Ontario Ltd., c/o PEC Farms) for lands located in Part Lot 16, Concession 2, Ward 7 (Hillier) BE DEFERRED. 3.6 Iris and Brian Andrews Part Lot 5, Concession 3 Ward 7 (Hillier) The following applicants appeared before Committee: 4

a) Iris and Brian Andrews, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL-265-2006 Moved by Councillor Turpin Seconded by Councillor Slik THAT subject to the conditions outlined in the Planning Staff Report, Consent File B87-06 (Iris and Brian Andrews) for lands located in Part Lot 5, Concession 3, Ward 7 (Hillier) BE APPROVED; and THAT Zoning Amendment File Z-65-06 to Comprehensive Zoning By-law No. 964, as amended, for the Ward of Hillier (Iris and Brian Andrews) for lands located in Part Lot 5, Concession 3, Ward 7 (Hillier) BE APPROVED. Councillor Alyea returned to the meeting at this point in time. 3.7 James Taylor Part Lot. C, Concession SPEB Ward 9 (South Marysburgh) The following applicant appeared before Committee: a) James Taylor, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL-266-2006 Moved by Councillor MacDonald Seconded by Councillor Morris THAT subject to the conditions outlined in the Planning Staff Report, Consent Files B88-06, B89-06, B90-06 and B91-06 (James Taylor) for lands located in Part Lot C, Concession SPEB, Ward 9 (South Marysburgh) BE APPROVED; and THAT Zoning Amendment File Z-66-06 to Comprehensive Zoning By-law No. 34, as amended, for the Ward of South Marysburgh (James Taylor) for lands located in Part Lot C, Concession SPEB, Ward 9 (South Marysburgh) BE APPROVED. Councillor Alyea left the meeting at this point in time. 5

Councillor Burris left the meeting at this point in time. 3.8 Robert Forshaw Part Lots 65 and 66, Concession 1 Ward 8 (North Marysburgh) The following individual appeared before Committee: a) Bonnie Kirk, agent for the applicant, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL-267-2006 Moved by Councillor Quaiff Seconded by Councillor Marisett THAT subject to the conditions outlined in the Planning Staff Report, Consent Files B92-06 and B93-06 (Robert Forshaw) for lands located in Part Lots 65 and 66, Concession 1, Ward 8 (North Marysburgh) BE APPROVED; and THAT Zoning Amendment File Z-67-06 to Comprehensive Zoning By-law No. 77-5, as amended, for the Ward of North Marysburgh (Robert Forshaw) for lands located in Part Lots 65 and 66, Concession 1, Ward 8 (North Marysburgh) BE APPROVED. Committee recessed at 9:00 p.m. and reconvened at 9:05 p.m. with all members present, excepting Mayor Finnegan. Councillors Campbell and Drake were also present. 3.9 Dorothy Lewis and William Rorabeck Part Lot 10, Concession 2 SSEL - Ward 5 (Athol) The following applicant appeared before Committee: a) William Rorabeck, in agreement with the conditions of consent as outlined in the Planning Staff Report. 6

Motion PL-268-2006 Moved by Councillor Marisett Seconded by Councillor Slik THAT subject to the conditions outlined in the Planning Staff Report, Consent File B94-06 (Dorothy Lewis and William Rorabeck) for lands located in Part Lot 10, Concession 2 SSEL, Ward 5 (Athol) BE APPROVED; and THAT Zoning Amendment File Z-69-06 to Comprehensive Zoning By-law No. B-430, as amended, for the Ward of Athol (Dorothy Lewis and William Rorabeck) for lands located in Part of Lot 10, Concession 2 SSEL, Ward 5 (Athol) BE APPROVED. 3.10 Robert and Tammy Spencer Lots 1326 and 1327 - Ward 1 (Picton) Meeting, Staff Report and Preliminary Recommendations. Neither the Applicant nor the Agent for the applicant appeared before Committee. There were no deputations on this matter. Motion PL-269-2006 Moved by Councillor Morris Seconded by Councillor Turpin THAT Consent File B96-06 (Robert and Tammy Spencer) for lands located in Lots 1326 and 1327, Ward 1 (Picton) BE DEFERRED; and THAT Zoning Amendment File Z-70-06 to Comprehensive Zoning By-law No. 13-1979, as amended, for the Ward of Picton (Robert and Tammy Spencer) for lands located in Lots 1326 and 1327, Ward 1 (Picton) BE DEFERRED. 3.11 David Frost Part Lot 14, Concession 4 SSEL Ward 5 (Athol) The following individual appeared before Committee: a) Keith Watson, agent for the applicant, in agreement with the conditions of consent as outlined in the Planning Staff Report. 7

Motion PL-270-2006 Moved by Councillor Marisett Seconded by Councillor Slik THAT subject to the conditions outlined in the Planning Staff Report, Consent File B97-06 (David Frost) for lands located in Part Lot 14, Concession 4 SSEL, Ward 5 (Athol) BE APPROVED; and THAT Zoning Amendment File Z-71-06 to Comprehensive Zoning By-law No. B-430, as amended, for the Ward of Athol (David Frost) for lands located in Part Lot 14, Concession 4 SSEL, Ward 5 (Athol) BE APPROVED. 3.12 Charles and Velda Mounteny Part Lot 1, LRCP 29 - Ward 6 (Hallowell) The Committee received a verbal report on the following correspondence received by the Planning Department that was not included with the printed agenda: a) Letter dated October 16, 2006 from Stacy Sweezey, Development Review Coordinator, Eastern Region Engineering Office, Ministry of Transportation, 1355 John Counter Blvd., Postal Bag 4000, Kingston, Ontario, K7L 5A3, in support of the subject applications. The following applicants appeared before Committee: a) Charles and Velda Mounteny, in agreement with the conditions of consent as outlined in the Planning Staff Report. The following deputations appeared before Committee: a) Paul Squire, 2169 County Road 1, RR #1, Bloomfield, Ontario, K0K 1G0, expressing concern regarding existing wells in the area; b) Gary Brown, 2175 County Road 1, RR #1, Bloomfield, Ontario, K0K 1G0, expressing concern regarding existing wells in the area. 8

Motion PL-271-2006 Moved by Councillor Quaiff Seconded by Councillor MacDonald THAT subject to the conditions outlined in the Planning Staff Report, Consent File B98-06 (Charles and Velda Mounteny) for lands located in Part Lot 1, LRCP 29, Ward 6 (Hallowell) BE APPROVED; and THAT Zoning Amendment File Z-72-06 to Comprehensive Zoning By-law No. 983, as amended, for the Ward of Hallowell (Charles and Velda Mounteny) for lands located in Part Lot 1, LRCP 29, Ward 6 (Hallowell) BE APPROVED. 3.13 Myrla Motley Part Lot 68, Concession 4 Ward 4 (Ameliasburgh) The Committee received a verbal report on the following correspondence received by the Planning Department that was not included with the printed agenda: b) Letter dated October 11, 2006 from Stacy Sweezey, Development Review Coordinator, Eastern Region Engineering Office, Ministry of Transportation, 1355 John Counter Blvd., Postal Bag 4000, Kingston, Ontario, K7L 5A3, in support of the subject applications. The following individual appeared before Committee: a) Peter Stewart, agent for the applicant, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL-272-2006 Moved by Councillor Slik Seconded by Councillor Morris THAT subject to the conditions outlined in the Planning Staff Report, Consent Files B99-06, B100-06 and B101-06 (Myrla Motley) for lands located in Part Lot 68, Concession 4, Ward 4 (Ameliasburgh) BE APPROVED; and THAT Zoning Amendment File Z-73-06 to Comprehensive Zoning By-law No. 1205-90, as amended, for the Ward of Ameliasburgh (Myrla Motley) for lands located in Part Lot 68, Concession 4, Ward 4 (Ameliasburgh) BE APPROVED. 9

4. OTHER BUSINESS 4.1 Picton Main Street Design Guidelines Motion PL-273-2006 Moved by Councillor Morris Seconded by Councillor Marisett THAT the Planning Staff report dated October 16, 2006 regarding the Picton Main Street Design Guidelines be received. Motion PL-274-2006 Moved by Councillor Morris Seconded by Councillor MacDonald THAT the consultant firm of George Robb, Architect be retained to prepare the Picton Main Street Design Guidelines in accordance with RFP 2006-PL-193. Motion PL-275-2006 Moved by Councillor Morris Seconded by Councillor Quaiff THAT the Planning Services Committee now adjourn at 9:40 p.m. CLERK Victoria Leskie ACTING MAYOR Barry Turpin 10