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. March 11, 2014 Shire Hall

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

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES

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

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

SHIRE HALL Picton, Ontario

Public Works Committee

CORPORATION OF THE COUNTY OF PRINCE EDWARD

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

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

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

Recreation & Culture Committee

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

CORPORATION OF THE TOWNSHIP OF MELANCTHON

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

Planning Council - Minutes Tuesday, June 27, 2017

Finance and Administration Committee

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared.

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.

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

The Corporation of the Township of Lake of Bays. Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES

Harold Nelson, Manager of Public Works

MEETING OF THE COUNCIL OF THE CITY OF GREATER SUDBURY

OPEN SESSION in the S.H. Blake Memorial Auditorium at 6:33 p.m. OFFICIALS:

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

Minutes May 6 th, 2014 Council Meeting 46

Agenda. The Corporation of the County of Prince Edward

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

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

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

CORPORATION OF THE TOWN OF RENFREW A G E N D A

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

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

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL February 19, 2013

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

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

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

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

The Blue Mountains, Committee of the Whole Meeting

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, March 16, :00 PM, Council Chambers

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

The Corporation of the Township of Perry

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

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

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.

This meeting was live streamed, recorded and is available on the internet by visiting the Town of Parry Sound's website at

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

Corporation of the Municipality of Meaford. Council Minutes

The Corporation of the Town of Spanish Council Minutes Regular Meeting of Wednesday, December 17, :00 PM, Council Chambers

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

Regular Council Meeting Agenda

The Minutes of the Regular Council Meeting of the Municipality of Tweed held Tuesday, March 27, 2018 at 5:00 p.m. in the Council Chambers.

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

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

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

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.

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

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

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

1. The Mayor called the meeting to order at 5:01 p.m. and asked that everyone rise for a moment of silent reflection.

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

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

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario

Declaration of Pecuniary Interest Member Bowden declared pecuniary interest with Application B-24/13 as it is his application.

A. CALL TO ORDER, MOMENT OF SILENT REFLECTION, AND PLAYING OF NATIONAL ANTHEM B. DECLARATION OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

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

Alliston Beeton Tottenham

3. DISCLOSURE OF PECUNIARY INTEREST & GENERAL NATURE THEREOF

Councillor at Large Thomas Watt Clerk/Planning Coordinator Crystal McMillan

THE CORPORATION OF THE DISTRICT OF CENTRAL SAANICH. Minutes of the COMMITTEE OF THE WHOLE Meeting Monday, April 23, 2018 Council Chambers

2. DISCLOSURE OF PECUNIARY INTEREST AND THE NATURE THEREOF. Moved by Member Gibson, seconded by Member Woods

Regular Council Open Session MINUTES

Tuesday, June 5, 2018

MUNICIPALITY OF ARRAN-ELDERSLIE

Regular Meeting of Council. March 28, Ms. Connie Nolan, Chief Administrative Officer

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL September 24, 2013

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

The Corporation of the Town of ANOQUE REGULAR COUNCIL MEETING MINUTES. On September 19, 5:00 PM At Emergency Services Building- 340 Herbert St

THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY

Corporation of the Town of Bradford West Gwillimbury

MINUTES Page 1. Mr. Carinci welcomed Councillor Jim Hart as a member of the Board, appointed during the summer as the Mayor s designate.

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

TENTATIVE AGENDA RAYTOWN BOARD OF ALDERMEN SEPTEMBER 5, 2017 REGULAR SESSION NO. 10 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

The Blue Mountains Council Meeting. THAT the Agenda of November 27, 2017 be approved as circulated, including any items added to the Agenda.

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

Transcription:

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 34 and 53 of the Planning Act on Wednesday, March 26, 2008 at 7:00 p.m. in the Council Chambers, Shire Hall. The following members were present: Ward 1 (Picton) Councillor Ward 4 (Ameliasburgh) Councillor Ward 4 (Ameliasburgh) Councillor Ward 5 (Athol) Councillor Ward 6 (Hallowell) Councillor Ward 10 (Sophiasburgh) Councillor Laverne Bailey Dianne O Brien Lori Slik, Vice Chair Brian Marisett, Chair Keith MacDonald John Thompson Regrets: Mayor Ward 9 (South Marysburgh) Councillor Leo Finnegan Monica Alyea The following Staff were present: Deputy Engineer Manager of Planning Senior Planner Senior Planner Planner Recording Secretary 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. requested a moment of silence, in honour of the passing of W. Harold Bonter, a former Warden of Prince Edward County. 3. Applications 3.1 Robert and Teresa Hilborn Part Lot 30, Concession Bayside Ward 8 North Marysburgh

Meeting, Supplementary Staff Report, Preliminary Recommendations and Draft Zoning By-law. Neither the Applicant nor the Agent for the applicant appeared before Committee. Motion PL-54-2008 B11-08 and B12-08 (Robert and Teresa Hilborn) for lands located in Part Lot 30, Concession Bayside, Ward 8 (North Marysburgh) BE APPROVED; and THAT Zoning Amendment File Z-11-08 to Comprehensive Zoning By-law No. 1816-2006 as amended (Robert and Teresa Hilborn) for lands located in Part Lot 30, Concession Bayside, Ward 8 (North Marysburgh) BE APPROVED. 3.2 Paul and Marilyn Minaker, and Christopher Moore Part Lots 22 and 23, Concession 1 South Side East Lake - Ward 5 Athol a) Paul Minaker, in agreement with the conditions of consent as outlined in the Motion PL-55-2008 B23-08, B24-08, B25-08 and B38-08 (lot additions) (Paul and Marilyn Minaker, and Christopher Moore) for lands located in Part Lots 22 and 23, Concession 1 South Side of East Lake, Ward 5 (Athol) BE APPROVED; 2

B26-08 and B27-08 (new lots) (Paul and Marilyn Minaker, and Christopher Moore) for lands located in Part Lot 22, Concession 1 South Side of East Lake, Ward 5 (Athol) BE APPROVED; B28-08 and B29-08 (right of ways) (Paul and Marilyn Minaker, and Christopher Moore) for lands located in Part Lot 22, Concession 1 South Side of East Lake, Ward 5 (Athol) BE APPROVED; and THAT Zoning Amendment File Z-20-08 to Comprehensive Zoning By-law No. 1816-2006 as amended (Paul and Marilyn Minaker, and Christopher Moore) for lands located in Part Lots 22 and 23, Concession 1 South Side of East Lake, Ward 5 (Athol) BE APPROVED. 3.3 Clifford Ungar and Pam McRae Part Lot 3, Concession 2 South Bay of Quinte - Ward 8 (North Marysburgh) The following individual appeared before Committee: a) Frank Ungar, on behalf of the applicants, in agreement with the conditions of consent as outlined in the Motion PL-56-2008 THAT subject to the conditions outlined in the Planning Staff Report, Consent File B30-08 (Clifford Ungar and Pam McRae) for lands located in Part Lot 3, Concession 2 South Bay of Quinte - Ward 8 (North Marysburgh) BE APPROVED; and THAT Zoning Amendment File Z-21-08 to Comprehensive Zoning By-law No. 1816-2006 as amended Clifford Ungar and Pam McRae) for lands located in Part Lot 3, Concession 2 South Bay of Quinte - Ward 8 (North Marysburgh) BE APPROVED. 3.4 Brendon Conley Part Lots 32 and 33, Concession 2 West Green Point Ward 10 (Sophiasburgh) 3

a) Brendon Conley, in agreement with the conditions of consent as outlined in the Motion PL-57-2008 Councillor Thompson THAT subject to the conditions outlined in the Planning Staff Report, Consent File B31-08 (Brendon Conley) for lands located in Part Lots 32 and 33, Concession 2 West Green Point, Ward 10 (Sophiasburgh) BE APPROVED; and THAT Zoning Amendment File Z-23-08 to Comprehensive Zoning By-law No. 1816-2006 as amended (Brendon Conley) for lands located in Part Lots 32 and 33, Concession 2 West of Green Point, Ward 10 (Sophiasburgh) BE APPROVED. 3.5 Lloyd and Nancy Rankin Part Lot 19, Concession 1 South Side East Lake Ward 5 (Athol) The following individual appeared before Committee: a) Larry Spencer, agent for the applicants, requesting a deferral of the subject applications. Motion PL-58-2008 THAT Consent Files B32-08, B33-08 and B34-08 (Lloyd and Nancy Rankin) for lands located in Part Lot 19, Concession 1 South Side East Lake, Ward 5 (Athol) BE DEFFERED to allow Public Works staff and the applicants an opportunity to review access options; and 4

THAT Zoning Amendment File Z-24-08 to Comprehensive Zoning By-law No. 1816-2006 as amended (Lloyd and Nancy Rankin) for lands located in Part Lot 19, Concession 1 South Side East Lake, Ward 5 (Athol) BE DEFERRED. 3.6 Vello Post Part Lots 38 and 39, Concession Big Island Ward 10 (Sophiasburgh) a) Vello Post, in agreement with the conditions of consent as outlined in the Motion PL-59-2008 Councillor Thompson B35-08 and B36-08 (Vello Post) for lands located in Part Lots 38 and 39, Concession Big Island, Ward 10 (Sophiasburgh) BE APPROVED; and THAT Zoning Amendment File Z-26-08 to Comprehensive Zoning By-law No. 1816-2006, as amended (Vello Post) for lands located in Part Lots 38 and 39, Concession Big Island, Ward 10 (Sophiasburgh) BE APPROVED. Motion PL-60-2008 Councillor Thompson THAT Mr. and Mrs. Hope s request for the waiving of development charges for a proposed dwelling on the lot described as Part 2 on Registered Plan 47R-4797 BE APPROVED. The Chair called for a 5 minute break to reconvene at 7:55 p.m. Committee reconvened with all members present, excepting Mayor Finnegan and Councillor Alyea. 5

3.7 Trevor and Erin Jones Part Lot A, Concession 1 North West Carrying Place Ward 1 (Picton) The following applicants appeared before Committee: a) Trevor and Erin Jones, in agreement with the conditions of consent but in opposition to the recommendation to deny the subject applications, as outlined in the Ms Jones provided photographs of the subject lands to Committee. Motion PL-61-2008 Councillor MacDonald THAT subject to the conditions outlined in the Planning Staff Report, as amended with an additional consent condition, being Condition #7, as follows: 7. Installation of a six (6) foot high opaque wood privacy fence along the entire west lot line of the retained lot as it abuts the severed lot, to the satisfaction of the Chief Building Official or designate. Consent File B37-08 (Trevor and Erin Jones) for lands located in Part Lot A, Concession 1 North West Carrying Place, Ward 1 (Picton) BE APPROVED; and THAT Zoning Amendment File Z-27-08 to Comprehensive Zoning By-law No. 1816-2006, as amended (Trevor and Erin Jones) for lands located in Part Lot A, Concession 1 North West Carrying Place, Ward 1 (Picton) BE APPROVED. 3.8 Frank Reilly and Nancy Barkman Part Lot 4, Concession 1 South Bay of Quinte Ward 8 (North Marysburgh) Meeting, Staff Report 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 March 24, 2008 from Eric Pierce and Jocelyne Cormier, in objection to the subject application. b) Letter dated March 13, 2008 from Hans Standke, 507 County Road 7, RR 4, Picton, Ontario, K0K 2T0, in support of the subject application. 6

a) Frank Reilly, in agreement with the recommendation as outlined in the The following deputation appeared before Committee: a) Eric Peirce, 456 County Road 7, RR 4, Picton, Ontario, K0K 2T0. Motion PL-62-2008 THAT Zoning Amendment File Z-22-08 to Comprehensive Zoning By-law No. 1816 2006 as amended (Frank Reilly and Nancy Barkman) for lands located in Part Lot 4, Concession 1 South Bay of Quinte, Ward 8 (North Marysburgh) BE APPROVED. 3.9 Jonas Newman and Vicki Samaras Part Lot 14, Concession 3 Ward 7 (Hillier) Meeting, Staff Report and Draft Zoning By-law. a) Jonas Newman, in agreement with the recommendation as outlined in the Motion PL-63-2008 Councillor MacDonald THAT Zoning Amendment File Z-25-08 to Comprehensive Zoning By-law No. 1816-2006, as amended (Jonas Newman and Vicki Samaras) for lands located in Part Lot 14, Concession 3, Ward 7 (Hillier) BE APPROVED. 7

4. NEXT MEETING DATE The next public meeting of the will be held on April 9, 2008 at 7:00 p.m. in the Council Chambers, Shire Hall. Motion PL-64-2008 Councillor Thompson THAT the now adjourn at 8:40 p.m. CLERK Victoria Leskie MAYOR Leo P. Finnegan 8