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

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

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

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

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES

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

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

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

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

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

CORPORATION OF THE COUNTY OF PRINCE EDWARD

SHIRE HALL Picton, Ontario

Public Works Committee

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

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

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

Recreation & Culture Committee

CORPORATION OF THE TOWNSHIP OF MELANCTHON

Regular Council Meeting Agenda

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

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

Angela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew

Agenda. The Corporation of the County of Prince Edward

Corporation of the Town of Bradford West Gwillimbury

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

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

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

Finance and Administration Committee

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m.

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

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

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

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. May 15, Allen Forrester, Clerk-Treasurer Administrator

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

MUNICIPALITY OF ARRAN-ELDERSLIE

Committee of the Whole

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

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

QUINTE Source Protection Region

1. Call Meeting to Order / Welcome. The meeting was called to order at 9:05 a.m.

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

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

WESTERN REGION COMMUNITY COUNCIL MINUTES. February 22, 2010

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

Eastern Ontario Wardens' Caucus

THE CORPORATION OF THE TOWN OF LASALLE

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.

MONDAY, MAY 12, 2003

Governance Committee. Date 2016/11/14. Time 1:00 PM. Location Civic Centre, Council Chamber, 300 City Centre Drive, Mississauga, Ontario, L5B 3C1

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

The Council of the Corporation of the Township of Clearview met in regular session on January 11, 2010 in the Council Chambers in Stayner.

Harold Nelson, Manager of Public Works

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

Mr. P. Sardana, Chief Financial Officer, GMHI and Member of the Strategies &

Planning Council - Minutes Tuesday, June 27, 2017

Mayor R. Austin, Deputy Mayor L. Thompson, Councillors J. Lees, J. Morand, C. Morgan, K. O Hara and T. Watts S. Matiyek, Student Councillor

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm

MINUTES OF COUNCIL MEETING, JUNE 6, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

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

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

Alliston Beeton Tottenham

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

Minutes Development Services Public Meeting March 4, :00 PM Council Chamber Meeting No. 3 All Members of Council

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

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

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

Corporation of the Municipality of Brighton Council PLANNING Meeting May 8, :30 PM

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

Acting Mayor Ron Giardetti Councillor Donna Blunt Councillor Don Smith Councillor Duff Stewart. Mayor Wendy Landry

- 1 - November 9, 2009

Minutes Development Services Public Meeting June 17, :00 PM Council Chamber Meeting No. 6 All Members of Council

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

Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office.

MUNICIPALITY OF ARRAN-ELDERSLIE

Tuesday, June 5, 2018

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

VILLAGE OF BELCARRA REGULAR COUNCIL MINUTES VILLAGE HALL September 19, 2016

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

MINUTES OF COUNCIL MEETING, MAY 16, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

Minutes May 6 th, 2014 Council Meeting 46

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

November 5, Regular Council

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

Minutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE

THAT the following Minutes be adopted as circulated:

The meeting convened in open session with the above noted members present. There being no Closed Session, no declaration was required.

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013

MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, :00 P.M.

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

MUNICIPALITY OF ARRAN-ELDERSLIE

Transcription:

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the Planning Services Committee was held under Sections 21, 34, 51 and 53 of the Planning Act on Wednesday, February 27, 2008 at 7:00 p.m. in the Council Chambers, Shire Hall. The following members were present: Mayor Ward 1 (Picton) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 5 (Athol) Councillor Ward 6 (Hallowell) Councillor Ward 9 (South Marysburgh) Councillor Ward 10 (Sophiasburgh) Councillor Leo P. Finnegan Laverne Bailey Dianne O Brien Lori Slik, Vice Chair Brian Marisett, Chair Keith MacDonald Monica Alyea John Thompson Other members of Council present: Ward 2 (Bloomfield) Councillor Ward 3 (Wellington) Councillor Ward 4 (Ameliasburgh) Councillor Barry Turpin Peter Mertens Sandy Latchford The following Staff were present: Commissioner of Planning Deputy Engineer Manager of Planning Senior Planner Senior Planner Planner Executive Assistant to Mayor Brian McComb Ray Ford Jo-Anne Egan Ryan Leary Justin Harrow Megan Grant Karen Kirby 1. Call to Order 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 Sandbank Homes (Extended Care Lands) Lot 201, Plan 8 Ward 3 (Wellington) Meeting, Staff Report, Draft Official Plan Amendment #33, Recommended Conditions for Subdivision Approval and Draft Zoning By-law. 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 January 23, 2008 from Laurie Miller, Planner, Municipal Services Office, Eastern Region, Ministry of Municipal Affairs and Housing, 8 Estate Lane, Rockwood House, Kingston, ON, K7M 9A8; b) Letter dated February 27, 2008 from Bryan West, 930 Carling Avenue, Room 737, Sir John Carling Building, Ottawa, ON, K1A 0C5. The following individuals appeared before Committee: a) Graham Shannon of Sandbank Homes and Heather Reilly of Ainley Group, Planning Consultants, in opposition with the recommendations as outlined in the Planning Staff Report. The following deputations appeared before Committee in opposition: a) Sandy Hislop, 7 Claramount Court, Wellington, ON, K0K 3L0; b) Brian Burgess, 31 Aletha Drive, Wellington, ON, K0K 3L0. Motion PL-11-2008 Mayor Finnegan Councillor Bailey THAT Official Plan Amendment File OPA#3-2007 for the County of Prince Edward (Sandbank Homes) for lands located in Lot 201, Plan 8, Ward 3 (Wellington) BE DEFERRED; THAT Zoning Amendment File Z-40-07 to Comprehensive Zoning By-law No. 1816-2006 (Sandbank Homes) for lands located in Lot 201, Plan 8, Ward 3 (Wellington) BE DEFERRED; and THAT Proposed Draft Plan of Subdivision, County File 13-T-07502 (Sandbank Homes Inc.) located in Lot 201, Plan 8, Ward 3 (Wellington) BE DEFERRED. 2

3.2 Wesley Weese and Estate of Janet Goheen Part of Lot 91 and 92, Concession 1 - Ward 4 (Ameliasburgh) Meeting, Staff Report and Preliminary Recommendations. The following applicants appeared before Committee: a) Elizabeth and John Goheen and Wesley Weese, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL-12-2008 Councillor O Brien Councillor Alyea B1-08 for lands located in Part of Lot 91 and 92, Concession 1, Ward 4 (Ameliasburgh) BE APPROVED. 3.3 Kathy Jean Baitley Part Lot 198 and 198J, Plan 8 - Ward 3 (Wellington) Meeting, Staff Report and Preliminary Recommendations. The following individual appeared before Committee: a) Jenna Greatorex, agent for the applicant, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL-13-2008 Councillor Bailey Councillor Alyea B7-08 for lands located in Lot 198 and 198J, Plan 8, Ward 3 (Wellington) BE APPROVED. 3

3.4 1628759 Ontario Limited Part Lots 1, 2, 3 and 4, 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 conditions of consent as outlined in the Planning Staff Report. Motion PL-14-2008 Councillor Slik Councillor Bailey B8-08 (1628759 Ontario Limited) for lands located in Part Lots 1, 2, 3 and 4, Concession 2, Ward 7 (Hillier) BE APPROVED. 3.5 Sacha Clarke-Squair Part Lots 16 and 17, Concession 2 West of Green Point Ward 10 (Sophiasburgh) Meeting, Supplementary Staff Report, Preliminary Recommendations and Draft Zoning By-law. The following applicant appeared before Committee: a) Sacha Clarke-Squair, in agreement with the conditions of consent as outlined in the Planning Staff Report. 4

Motion PL-15-2008 Councillor Alyea Councillor Thompson THAT subject to the conditions outlined in the supplementary Planning Staff Report, Consent File B94-07 (as amended) (Sacha Clarke-Squair) for lands located in Part Lots 16 and 17, Concession 2 West of Green Point, Ward 10 (Sophiasburgh) BE APPROVED; THAT Zoning Amendment File Z-85-07 (amended) to Comprehensive Zoning By-law No. 1816-2006 (Sacha Clarke-Squair) for lands located in Part Lots 16 and 17, Concession 2 West of Green Point, Ward 10 (Sophiasburgh) BE APPROVED; THAT the request to waive the recirculation fee BE APPROVED; and THAT no further notice is required pursuant to Section 34(17) of the Planning Act. 3.6 1709807 Ontario Inc. Part Lot 14, Concession 2 Military Tract Ward 6 (Hallowell) Meeting, Supplementary Staff Report dated February 27, 2008, Preliminary Recommendations and Draft Zoning By-law. 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 February 7, 2008 from Laurie Miller, Planner, Municipal Services Office, Eastern Region, Ministry of Municipal Affairs and Housing, 8 Estate Lane, Rockwood House, Kingston, ON, K7M 9A8; b) Letter dated January 18, 2008 from Vera Kirschner and Chris Cunningham, 13840 Loyalist Parkway, RR 1, Picton, ON, K0K 2T0; c) Letter dated January 26, 2008 from Carolyn and Bill Goldie, 13922 Loyalist Parkway, RR 1, Picton, ON, K0K 2T0; d) Letter dated February 20, 2008 from Bob Clark, Clark Consulting Services, Suite 106, Royal Artillery Park, 348 Bagot Street, Kingston, ON, K7K 3B7; e) Letter dated February 25, 2008 from Ben and Casey Van Grootheest, 48 Stanley Street, Box 165, Bloomfield, ON, K0K 1G0. The following individuals appeared before Committee: 5

a) Diana Cooper, on behalf of the applicant and its agent, Larry Spencer, in opposition with the recommendations as outlined in the Supplementary Planning Staff Report. The following deputation appeared before Committee in opposition: a) Bob Clark, Clark Consulting Services, Suite 106, Royal Artillery Park, 348 Bagot Street, Kingston, ON, K7K 3B7 on behalf of the Estate of Betty and Ben Carman; b) Vera Kirschner, 13840 Loyalist Parkway, RR 1, Picton, ON, K0K 2T0; c) Casey Van Grootheest, 48 Stanley Street, Box 165, Bloomfield, ON, K0K 1G0; d) Carolyn Goldie, 13922 Loyalist Parkway, RR 1, Picton, ON, K0K 2T0. Motion PL-16-2008 Councillor MacDonald Councillor Slik B95-07 (1709807 Ontario Inc.) for lands located in Part Lot 14, Concession 2 Military Tract, Ward 6 (Hallowell) BE APPROVED; and THAT Zoning Amendment File Z-86-07 to Comprehensive Zoning By-law No. 1816-2006 (1709807 Ontario Inc.) for lands located in Part Lot 14, Concession 2 Military Tract, Ward 6 (Hallowell) BE APPROVED. Prior to voting on Motion PL-16-2008 the following Deferral Motion was put forward: Deferral Motion PL-17-2008 Councillor Alyea Mayor Finnegan THAT Consent File B95-07 (1709807 Ontario Inc.) for lands located in Part Lot 14, Concession 2 Military Tract, Ward 6 (Hallowell) BE DEFERRED; and THAT Zoning Amendment File Z-86-07 to Comprehensive Zoning By-law No. 1816-2006 (1709807 Ontario Inc.) for lands located in Part Lot 14, Concession 2 Military Tract, Ward 6 (Hallowell) BE DEFERRED. LOST 6

The vote was then taken on Motion PL-16-2008 as follows: B95-07 (1709807 Ontario Inc.) for lands located in Part Lot 14, Concession 2 Military Tract, Ward 6 (Hallowell) BE APPROVED; and THAT Zoning Amendment File Z-86-07 to Comprehensive Zoning By-law No. 1816-2006 (1709807 Ontario Inc.) for lands located in Part Lot 14, Concession 2 Military Tract, Ward 6 (Hallowell) BE APPROVED. ** Planning Motion PL-16-2008 was not approved by Council at the Council meeting held on March 10, 2008 see Council Motion 2008-99. Councillor Turpin left at this point in the meeting Councillor Mertens left at this point in the meeting. Councillor Latchford left at this point in the meeting. The Chair called for a 10 minute break to reconvene at 9:35 p.m. Committee reconvened with all members present. 3.7 Ron Hicks Part Lot 110, Plan 28 Ward 6 (Hallowell) Meeting, Staff Report, Preliminary Recommendations and Draft Zoning By-law. The following individual appeared before Committee: a) Larry Spencer, agent for the applicant, in agreement with the conditions of consent as outlined in the Planning Staff Report, save and except for Condition #2 regarding the provision of a development agreement. The following deputation appeared before Committee: a) Doug Jones, 47 Folkard Lane, Picton, ON, K0K 2T0; b) Barry Atkinson, 77 Folkard Lane, Picton, ON, K0K 2T0. 7

Motion PL-18-2008 Councillor Alyea Councillor Bailey THAT, notwithstanding Section 6.16(3) of By-law 2080-2007, being the Procedure Bylaw for the Corporation of the County of Prince Edward, the provisions of the Procedure By-law be waived to allow the meeting to continue beyond the three-hour limit until either the agenda is completed or a motion to recess/reconvene. Motion PL-19-2008 Councillor O Brien Mayor Finnegan THAT Consent Files B103-07, B104-07, B105-07 and B106-07 (Ron Hicks) for lands located in Part Lot 110, Plan 28, Ward 6 (Hallowell) BE DEFERRED to clarify the drainage issues through the Public Works Department; and THAT Zoning Amendment File Z-97-07 to Comprehensive Zoning By-law No. 1816-2006 (Ron Hicks) for lands located in Part Lot 110, Plan 28, Ward 6 (Hallowell) BE DEFERRED. 3.8 Hallview Farms Inc., c/o Stephen and Susan Hall Part Lot 12, Concession 1 North Black River Ward 8 (North Marysburgh) Meeting, Staff Report, Preliminary Recommendations and Draft Zoning By-law. The Committee received a verbal report on the following correspondence received by the Planning Department that was not included with the printed agenda: a) Email dated February 25, 2008 from Robert Quaiff, 124 Main Street, Suite 108, Picton, ON, K0K 2T0; b) Letter dated January 30, 2008 from Martin Miller, President, Black River Cheese, 913 County Road 13, RR 2, Milford, ON, K0K 2P0. The following individual appeared before Committee: a) Herb Pliwischkies, agent for the applicant, in agreement with the conditions of consent as outlined in the Planning Staff Report. 8

Motion PL-20-2008 Councillor Slik Councillor Bailey THAT subject to the conditions outlined in the Planning Staff Report, save and except the deletion of Condition #5, Consent Files B2-08 and B3-08 (Hallview Farms Inc., c/o Stephen and Susan Hall) for lands located in Part of Lot 12, Concession 1 North Black River, Ward 8 (North Marysburgh) BE APPROVED; THAT Zoning Amendment File Z-01-08 to Comprehensive Zoning By-law No. 1816 2006 (Hallview Farms Inc., c/o Stephen and Susan Hall) for lands located in Part of Lot 12, Concession 2 North Black River, Ward 8 (North Marysburgh) BE APPROVED, and THAT no further notice is required pursuant to Section 34(17) of the Planning Act. 3.9 Estate of Nora Doris Landry Part Lot 64, Concession 1 Ward 4 (Ameliasburgh) Meeting, Staff Report, Preliminary Recommendations and Draft Zoning By-law. 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 January 29, 2008 from Victoria Simons, 400 County Road 3, Belleville, ON, K8N 4Z1. The following individual appeared before Committee: a) Richard Wright, agent on behalf of the Estate of Nora Doris Landry, in agreement with the conditions of consent as outlined in the Planning Staff Report. 9

Motion PL-21-2008 Councillor O Brien Councillor Slik B4-08 (Estate of Nora Landry) for lands located in Part Lot 64, Concession 1, Ward 4 (Ameliasburgh) BE APPROVED; THAT Zoning Amendment File Z-02-08 to Comprehensive Zoning By-law No. 1816-2006 (Estate of Nora Landry) for lands located Part Lot 64, Concession 1, Ward 4 (Ameliasburgh) BE APPROVED; and THAT no further notice is required pursuant to Section 34(17) of the Planning Act. 3.10 Estate of Charles Bedford, c/o Leonard and Marjorie Bedford Part Lot 71, Concession 1 Ward 4 (Ameliasburgh) Meeting, Staff Report, Preliminary Recommendations and Draft Zoning By-law. The following applicant appeared before Committee: a) Leonard Bedford, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL-22-2008 Councillor Slik Mayor Finnegan B5-08 (Estate of Charles Bedford) for lands located in Part Lot 71, Concession 1, Ward 4 (Ameliasburgh) BE APPROVED; THAT Zoning Amendment File Z-04-08 to Comprehensive Zoning By-law No. 1816-2006 (Estate of Charles Bedford) for lands located in Part Lot 71, Concession 1, Ward 4 (Ameliasburgh) BE APPROVED; and THAT no further notice is required pursuant to Section 34(17) of the Planning Act. 10

3.11 1628759 Ontario Inc. Part Lot 77, Concession Irvine and Gerow Gore Ward 6 (Hallowell) Meeting, Staff Report, Preliminary Recommendations and Draft Zoning By-law. The following individuals appeared before Committee: a) Bob Hunter of PEC Farms (the applicant) and his agent, Larry Spencer, in opposition with the recommendations as outlined in the Planning Staff Report. Mr. Spencer provided a land use photo schematic to Committee. The following deputation appeared before Committee in support: a) Lyle Lloyd, 1169 Wilson Road, RR 1, Hillier, ON, K0K 2J0. Motion PL-23-2008 Councillor MacDonald Councillor O Brien B9-08 (1628759 Ontario Inc.) for lands located in Part Lot 77, Concession Irvine and Gerow Gore, Ward 6 (Hallowell) BE APPROVED; and THAT Zoning Amendment File Z-07-08 to Comprehensive Zoning By-law No. 1816-2006 (1628759 Ontario Inc.) for lands located in Part Lot 77, Concession Irvine and Gerow Gore, Ward 6 (Hallowell) BE APPROVED. 3.12 Gary and Beverly Brown Part Lot 64, Concession Gerow Gore 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 January 24, 2008 from Lyle Lloyd, Lloyd s Construction, 1169 Wilson Road, RR 1, Hillier, ON, K0K 2J0; b) Letter dated January 30, 2008 from Gary and Beverly Brown, 2175 County Road 1, RR 1, Bloomfield, ON, K0K 1G0. Meeting, Staff Report and Draft Zoning By-law. 11

The following applicants appeared before Committee: a) Gary and Beverly Brown, in agreement with the recommendations as outlined in the Planning Staff Report. The following deputation appeared before Committee in opposition: a) Lyle Lloyd of Lloyd s Construction, 1169 Wilson Road, RR 1, Hillier, ON, K0K 2J0. Motion PL-24-2008 Councillor Alyea Mayor Finnegan THAT Zoning Amendment File Z-03-08 to Comprehensive Zoning By-law No. 1816-2006 (Gary and Beverly Brown) for lands located in Part Lot 64, Gerow Gore, Ward 6 (Hallowell) BE APPROVED; and THAT the request to waive the rezoning application fees BE APPROVED. 4. NEXT MEETING DATE The next public meeting of the Planning Services Committee will be held on March 6, 2008 at 7:00 p.m. in the Council Chambers, Shire Hall. Motion PL-25-2008 Councillor Alyea Mayor Finnegan THAT the Planning Services Committee now adjourn at 11:10 p.m. CLERK Victoria Leskie MAYOR Leo P. Finnegan 12