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

Similar documents
CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m.

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

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

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM

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

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

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

MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. Angela Young, Deputy Clerk Angela Lochtie, Treasurer

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

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

DISTRICT OF LAKE COUNTRY ECONOMIC DEVELOPMENT AND TOURISM COMMITTEE (EDTC) TERMS OF REFERENCE

The Corporation of the Municipality of Leamington

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

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.

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM

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

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom

Chapter 1-02 COUNCIL

COMMITTEE OF THE WHOLE MINUTES

Office Consolidation. The Corporation of the City of Guelph. By-law Number (2018)-20260

THE CORPORATION OF THE CITY OF GUELPH. Act means the Municipal Act, 2001, c.25 as amended or replaced from time to time.

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

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

SPECIAL MEETING OF COUNCIL AGENDA

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

October 6, One (i) land acquisition matter was discussed.

Council Meeting Agenda

A. OPENING BUSINESS B. DELEGATIONS ON THE PUBLISHED AGENDA. None. C. PUBLIC MEETINGS AND/OR HEARINGS. None.

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

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

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA

CONSOLIDATED BY-LAW CITY OF TORONTO SIGN VARIANCE COMMITTEE. Rules of Procedure for the Sign Variance Committee

GENERAL COMMITTEE. THE CORPORATION OF THE CITY OF MISSISSAUGA WEDNESDAY, SEPTEMBER 21, :02 AM

Municipality of South Bruce Tuesday, August 23, 2016

Council Minutes February 19, 2019

CITY OF KELOWNA. BYLAW NO REVISED: May 7, 2012

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

Corporation of the Town of Bradford West Gwillimbury

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.

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES

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

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

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

REGULAR COUNCIL MEETING

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

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

THE CORPORATION OF THE VILLAGE OF MONTROSE REGULAR MEETING #2-12

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

APPLICATION TO AMEND THE ZONING BY-LAW

The Corporation of the Town of Orangeville Council Chambers 87 Broadway Orangeville Ontario. Revised Agenda Council Meeting January 14, 2019

Planning Council - Minutes Tuesday, June 27, 2017

The Corporation Of The Township Of Stone Mills Committee of Adjustment Agenda

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

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

CITY OF VAUGHAN REPORT NO. 40 OF THE COMMITTEE OF THE WHOLE

VILLAGE OF BOTHA BYLAW

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

- 1 - November 9, 2009

Gatekeeper. First municipal contact. Behind the Scenes: Roles and Responsibilities of Planning Board and ZBA Secretaries

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

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

BYLAW NO. 3474/A Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board.

CITY OF MORDEN 2. APPOINTMENT OF YOUTH MEMEBER

RESOLUTION NO Adopted by the Sacramento City Council. November 27, 2018

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MINUTES NOVEMBER 16, 2016

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

MINUTES NINETY FOURTH MEETING OF THE SIXTH COUNCIL OF THE CORPORATION OF THE MUNICIPALITY OF SOUTH DUNDAS

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

CITY OF ORILLIA COUNCIL MINUTES

District of Coldstream. Finance Committee Meeting Minutes - December 11, 2017

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. May 14, 2007

GENERAL COMMITTEE WEDNESDAY, MARCH 2, :05 A.M. COUNCIL CHAMBER 2 nd FLOOR CIVIC CENTRE 300 CITY CENTRE DRIVE, MISSISSAUGA, ONTARIO L5B 3C1

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

CITY OF ORILLIA COUNCIL COMMITTEE MINUTES

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

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA

City of Brockville Council Meeting

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.

Village of Blacks Harbour Regular Meeting Minutes Village of Blacks Harbour Council Council Chambers 65 Wallace Cove Road

Please turn off or place on non-audible all cell phones, PDAs, Blackberrys and pagers during the meeting.

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES

CORPORATION OF THE TOWNSHIP OF MELANCTHON

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 22, 2014

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

TOWN OF BON ACCORD THE OFFSITE LEVY BYLAW

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

ONTARIO REGULATION 197/96 CONSENT APPLICATIONS

City of Baldwin City PO Box 68 Baldwin City, Kansas Council Meeting Agenda

District of Summerland Agricultural Advisory Committee Meeting Agenda

ADOPTED COUNCIL MINUTES

COMMITTEE CHAIR REPORT

CORPORATION OF THE CITY OF NEW WESTMINSTER COUNCIL PROCEDURE BYLAW NO. 6910, 2004 EFFECTIVE DATE: MARCH 22, 2004

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017

Township of Woolwich Council Agenda

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

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

Transcription:

Corporation of the May 8, 2017 6:30 PM The Council of the Corporation of the met in Council Chambers on the above date at 6:30 p.m. Members present: Deputy Mayor Laura Vinks Councillor Steven Baker Councillor John Martinello Councillor Brian Ostrander Absent: Mayor Mark Wallas Staff present: Bill Watson, CAO Stephen Ashton, Manager of Planning, Building & Community Development Candice Doiron, Clerk 1. Call to Order 1.1. Deputy Mayor Laura Vink called the meeting to order at 6:30 p.m. A quorum was present. 2. Approval of Agenda 2.1. Items to be added to the agenda Resolution No. 2017-288 Moved by Councillor John Martinello Seconded by That Council approve addendum item concerning an issue of stormwater and ditch drainage on Huff Road as described in the May 6, 2017 email from Mr. Bob Blair. Councillor Brian Ostrander Councillor John Martinello (Moved By) (Seconded By) 6 0 0 0 1 CARRIED. Resolution No. 2017-289 Moved by That Council approve addendum item to discuss issues related to stormwater drainage at various development lands within the. Councillor Brian Ostrander Councillor John Martinello (Seconded By)

(Moved By) 2.2. May 8, 2017 6 0 0 0 1 CARRIED. Resolution No. 2017-290 Seconded by That Council approves the May 8, 2017 Planning Meeting Agenda, as amended. 3. Declarations of Pecuniary Interests and the General Nature Thereof 3.1. There were no disclosures of direct or indirect pecuniary interest. 4. Citizen Comments 5. Delegations 6. Statutory Public Meeting 7. Planning & Development Reports 7.1. OMB response Resolution No. 2017-291 That Council authorize staff to engage John Ewart to act on behalf of the municipaltiy regarding an OMB appeal of recent council decision. That council authorize the CAO to investigate Engineering consultants who may offer epert testimony on the municipality's behalf regarding this same application. Councillor Brian Ostrander (Moved By) Councillor John Martinello (Seconded By) 7.2. Arbuckle - Herrington 6 0 0 0 1 Additional Background Information on Consent Application B24/2016 CARRIED. Comments made by: David Godfree raised some objections to the application. Peter Starbuck raised some objections to the application. Page 1 of 6

Chris Herrington as an applicant, spoke in support of the application. Resolution No. 2017-292 Moved by Seconded by THAT Council suspend the procedural by-law to allow public comment pertaining to the consent application B24/2016. Resolution No. 2017-293 Seconded by That Council receive the report dated May 8,2017 regardingadditional Background Information on Consent Application B24/2016; and That Council provides a decision on Consent Application B24/2016 based upon the Municipal Planning Consultant s Report concerning Consent Application B24/2016 dated January 9, 2017 and the report dated May 8, 2017 regarding Additional Background Information on Consent Application B24/2016; and That Council of the grant provisional consent to application B2412016; subject to the following conditions: 1. That cash-in-lieu of parkland in the amount of $500 be paid to the Municipality; 2. That the severed parcel be rezoned to the satisfaction of the ; 3. That a development agreement be eecuted between the Owner and Municipality and registered on title; requiring that the retained and severed lots be connected to the municipal water supply and sewage treatment systems at the Owner s epense prior to the issuance of a building permit; 4. That permission be granted by the Municipality for the property owner to traverse the 0.3 metre reserve at the westerly limit of Dean Drive; 5. That all taes on each of the severed and retained lots be in compliance with Municipal requirements prior to the deed being stamped; and 6. That three paper copies and a digital copy of a registerable survey and the appropriate deed be prepared and deposited with the Municipal Clerk within one year of the granting of consent. Councillor Brian Ostrander (Moved By) (Seconded By) Councillor John Martinello 3 3 0 0 1 7.3. Brighton-Cramahe Chamber of Commerce Proposal for Services Resolution No. 2017-294 Seconded by DEFEATED. Page 2 of 6

That Council receive the report dated May 8, 2017 regarding Brighton- Cramahe Chamber of Commerce Proposal for Services; and That Council consider approval to enter into an agreement with the Chamber for the distribution of visitor guides and enhanced visitor information services (kiosk) representing a total ependiture of $5,600 with the requirement that the Chamber provide measurement of these services to allow the municipality to consider funding beyond 2017. Councillor Brian Ostrander (Moved By) Councillor Mary Tadman (Seconded By) Councillor John Martinello 3 3 0 0 1 7.4. Update on Revised Terms of Reference for the Brighton Economic Development Committee DEFEATED. Resolution No. 2017-295 Moved by That Council receive the report dated May 8, 2017 regarding Update on Revised Terms of Reference for the Brighton Economic Development Committee; and That Council direct Planning Staff to prepare a revised Terms of Reference for the Brighton Economic Development Committee (BEDC) based upon this report. 7.5. Philips lot Addition - Referral to Staff of Application for Lot Addition (B25/2016) Resolution No. 2017-296 Seconded by That Council receive the report dated May 8, 2017 regarding Referral to Staff of Application for Lot Addition (B25/2016); and That Council now consider the application for lot addition (B25/2016) through the Planning Report dated January 9, 2017; and That Council of the grant provisional consent to application B251201 6; subject to the following conditions: 1. That the severed parcel be rezoned to the satisfaction of the ; 2. That the severed parcel be merged on title with the adjoining property to the south and having Roll No. 1408 108 010 06321; 3. That all taes on each of the severed and retained lots be in compliance with Municipal requirements prior to the deed being stamped; and 4. That three paper copies and a digital copy of a registerable survey and the appropriate deed be prepared and deposited with the Municipal Clerk within one year of the granting of consent. Page 3 of 6

7.6. Request for an Eemption to Part Lot Control, Crispin Street (Block 46, Plan 39M-906) Applewood Estates Resolution No. 2017-297 Moved by Seconded by That Council receive the report dated May 8,2017 regarding Request for an Eemption to Part Lot Control, Crispin Street (Block 46, Plan 39M-906) Applewood Estates; and That a By-law be prepared for presentation to Council which eempts Block 46, Plan 39M-906 (Crispin Street) from the Part Lot Control provisions of the Planning Act, R.S.O. 1990, c.p. 13, as amended. 7.7. Assumption of Part of Sharp Road, Brighton East Industrial Park Resolution No. 2017-298 Seconded by That Council receive the report dated May 8, 2017regarding Assumption of Part of Sharp Road, Brighton East Industrial Park; and That Council enacts a By-law to authorize assuming and the establishment and the laying out of a highway(s) as a public road(s) in the (Sharp Road, Brighton East Industrial Park, Brighton. 7.8. Clarification of Policy on Access to Records Development Applications Resolution No. 2017-299 Seconded by That Council receive the report dated May 8, 2017 regarding Clarification of Policy on Access to Records Development Applications. 8. Unfinished Business 8.1. Issue of stormwater and ditch drainage on Huff Road as described in the May 6, 2017 email from Mr. Bob Blair. Resolution No. 2017-300 Moved by That Council refer correspondence letter from Bob Blair concerning Huff Road; and That Council direct staff to prepare a report to Council regarding any historical information pertaining to the drainage issue on Huff Road with staffs recommendation of drainage solution. 8.2. Issues related to stormwater drainage at various development lands within the. Resolution No. 2017-301 Moved by That Council direct staff to institute sediment and erosion controls Page 4 of 6

on lands being developed. 9. By-Laws 9.1. By-law McDonald Homes Orchard Gate Part Lot Control By-law under the provisions of Section 50(7) of the Planning Act, R.S.O., 1990, Chapter P.13, as amended, designating certain lands situated in the, specifically described as Block 46, Plan 39M-906, not subject to part lot control Resolution No. 2017-302 Moved by THAT Council gives a By-law its first, second and third reading and finally passes this date: By-law under the provisions of Section 50(7) of the Planning Act, R.S.O., 1990, Chapter P.13, as amended, designating certain lands situated in the, specifically described as Block 46, Plan 39M-906, not subject to part lot control. 9.2. By-law Assumption of Part of Sharp Road, Brighton East Industrial Park By-law to authorize assuming and the establishment and the laying out of a highway(s) as a public road(s) in the (Sharp Road, Brighton East Industrial Park, Brighton). Resolution No. 2017-303 Moved by THAT Council gives a By-law its first, second and third reading and finally passes this date: By-law to authorize assuming and the establishment and the laying out of a highway(s) as a public road(s) in the (Sharp Road, Brighton East Industrial Park, Brighton). 10. Question Period 10.1. Robert Collins made positive remarks regarding how staff and subdivision developer are handling drainage on Fo Den Road. David Green provided comments regarding the OMB appeal. 11. In Camera Session 12. Confirmatory By-Law 12.1. May 8, 2017 Resolution No. 2017-304 Moved by Councillor John Martinello Seconded by By-law of the being a by-law to confirm the proceedings of the Council of the meeting held on May 8, 2017. Page 5 of 6

13. Adjournment 13.1. May 8, 2017 Resolution No. 2017-305 Moved by That this meeting of the Council be adjourned at 8:57 p.m. Council to meet again on Tuesday, May 15, 2017. Laura Vink, Deputy Mayor Candice Doiron, Clerk Page 6 of 6