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. July 23, Shire Hall, Picton

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

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

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES

CORPORATION OF THE COUNTY OF PRINCE EDWARD

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. June 10, 2014

SHIRE HALL Picton, Ontario

Public Works Committee

Recreation & Culture Committee

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

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

Finance and Administration Committee

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

Regular Council Meeting Agenda

MUNICIPALITY OF ARRAN-ELDERSLIE

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

MUNICIPALITY OF ARRAN-ELDERSLIE

Corporation of the Town of Bradford West Gwillimbury

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

Planning Council - Minutes Tuesday, June 27, 2017

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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

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

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

Agenda. The Corporation of the County of Prince Edward

CORPORATION OF THE TOWNSHIP OF MELANCTHON

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

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

MINUTES Thursday, April 20, 2017

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

The Corporation of the Town of Essex Regular Council Meeting July 4, 2016

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

City of Brockville Council Meeting

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.

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

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

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

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

Ontario Municipal Board Commission des affaires municipales de I' Ontario

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

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

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

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

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

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

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

The Corporation of the Township of Perry

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

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING

BOARD OF HEALTH MEETING

ONTARIO SUPERIOR COURT OF JUSTICE MICHAEL JACK. - and -

Multi-Municipal Wind Turbine Working Group

Jan 21/04 Board December Minutes

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

Regular Council Open Session MINUTES

MUNICIPALITY OF ARRAN-ELDERSLIE

COMMITTEE OF THE WHOLE MINUTES

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

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

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

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

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

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

COUNCIL MEETING MINUTES

COMMITTEE OF THE WHOLE DAY 1 MEETING MINUTES

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

Minutes May 6 th, 2014 Council Meeting 46

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

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

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

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

MINUTES OF THE COUNCIL OF THE COUNTY OF OXFORD

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

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

WESTERN REGION COMMUNITY COUNCIL MINUTES. February 22, 2010

Urbandale City Council Minutes April 25, 2017

THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL

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

Tuesday, June 5, 2018

Minutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE

Transcription:

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE A public meeting of the was held under Sections 21, 34 and 53 of the Planning Act on Wednesday, July 25, 2007 at 7:15 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 10 (Sophiasburgh) Councillor Leo P. Finnegan Laverne Bailey Sandy Latchford Lori Slik, Vice Chair Brian Marisett, Chair Richard Parks John Thompson Regrets: Ward 9 (South Marysburgh) Councillor Monica Alyea Other members of Council present: Ward 2 (Bloomfield) Councillor Ward 3 (Wellington) Councillor Ward 7 (Hillier) Councillor Ward 8 (North Marysburgh) Councillor Barry Turpin Peter Mertens Peggy Burris Ray Best The following Staff were present: Commissioner of Planning Senior Planner Senior Planner Planner Civil Technician/User Support Assistant to the Mayor Brian McComb Ryan Leary Justin Harrow Elaine Leung Dwayne Inch Karen Kirby 1. Call to Order The meeting was called to order by the Chair at 7:15 p.m. 2. Disclosure of Pecuniary Interest and the General Nature Thereof There were no disclosures of pecuniary interest at this time.

3. Applications 3.1 Rebecca Carson Part Lots 25 and 26, Concession Bayside and Part Lot 21, Concession LSECV Ward 8 (North Marysburgh) Meeting, Supplementary Staff Report, Preliminary Recommendations, Draft Official Plan Amendment No. 32 and Draft Zoning By-law. a) Rebecca Carson, and her agent, Larry Spencer, in agreement with the recommendations as outlined in the Planning Staff Report, but in opposition to the recommendation for Consent Files B38-07 to B40-07. Mr. Spencer provided additional information to Committee regarding the subject applications. Motion PL-202-2007 Moved by Councillor Slik Seconded by Councillor Bailey THAT Official Plan Amendment No. 32, File OPA 2-2007 (amended), (Rebecca Carson) with the exception of Shore Land Special Provision 4.5.39.4 (archaeological study) for land located in Part Lots 25 and 26, Concession Bayside and Part of Lot 21, Concession LSECV, Ward 8 (North Marysburgh) BE APPROVED; THAT subject to the conditions outlined in the Planning Staff Report, Consent Files B30-07 to B35-07 and File B37-07 (amended), (Rebecca Carson) for land located in Part Lot 25 and 26, Concession Bayside and Part Lot 21, Concession LSECV, Ward 8 (North Marysburgh) BE APPROVED; THAT subject to the conditions outlined in the Planning Staff Report, save and except Condition #5 regarding the requirement of an archaeological assessment by the Ministry of Culture, Consent Files B38-07 to B40-07 (amended), (Rebecca Carson) for land located in Part of Lot 21, Concession LSECV, Ward 8 (North Marysburgh) BE APPROVED; THAT Zoning Amendment File Z-26-07 to Comprehensive Zoning By-law No. 1816-2006, as amended, for the lands owned by Rebecca Carson, located in Part of Lots 25 and 26, Concession Bayside and Part Lot 21, Concession LSECV, Ward 8 (North Marysburgh) BE APPROVED; and THAT no further notice is required pursuant to Section 34(17) of the Planning Act. 2

3.2 Robert and Mary Brown Part Lot 14, Gore K, Plan 2 - Ward 6 (Hallowell) Meeting, Supplementary Staff Report, Preliminary Recommendations and Draft Zoning By-law. a) Robert Brown, requesting a deferral of the subject applications in order to meet with Public Works staff regarding the recommended conditions of approval. Motion PL-203-2007 Moved by Councillor Parks Seconded by Councillor Latchford THAT Consent File B78-05 (Robert and Mary Brown) for lands located in Part Lot 14, Concession Gore K, Ward 6 (Hallowell) BE DEFERRED; and THAT Zoning Amendment File Z-65-05 (amended) to Comprehensive Zoning By-law No. 1816, as amended for the County of Prince Edward (Robert and Mary Brown) for lands located in Part Lot 14, Concession Gore K (Hallowell) BE DEFERRED. 3.3 Rosa MacLeod Part Lot 4, Concession 1, North Black River Ward 9 (South Marysburgh) Meeting, Supplementary 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 March 19, 2007 from Lynn Leavitt, 1 st Vice President of the Prince Edward Federation of Agriculture; b) Letter faxed on July 18, 2007 from Jerry Fox, President of the Quinte Christian Farmers Association; c) Letter dated April 28, 2007 from Laura Anthony, Accommodating Bay Trailer Park, 505 Morrison Point Road, RR 2, Milford, Ontario, K0K 2P0; d) Letter dated May 1, 2007 from Gudrun Gallo, 553 Morrison Point Road, RR 2, Milford, Ontario, K0K 2P0; 3

e) Email dated July 19, 2007 from Jane and Anthony Dean, 506 Morrison Point Road, RR 2, Milford, Ontario, K0K 2P0; f) Letter dated July 18, 2007 from Craig and Laura Brown, 12 Fisherman s Point, Calgary, Alberta, T3Z 1B1, property owners of the lands abutting to the south of the subject lands. a) Rosa MacLeod, in agreement with the conditions of consent as outlined in the Planning Staff Report. Charlsey White, agent for the applicant and Planner with Ainley Group, and John Porritt of Lissom Earth Sciences were also present on behalf of the applicant. The following deputations appeared before Committee in opposition: a) Margaret Kerr, 355 Morrison Point Road, Milford, Ontario, K0K 2P0; b) John Beddington, 98 Loves Lane, Milford, Ontario, K0K 2P0; c) Don Knight, 50 Bentons Lane, Milford, Ontario, K0K 2P0; d) Mike Lawrence, 506B Morrison Point Road, Milford, Ontario, K0K 2P0; e) Bob Williams, 183 County Road 32, RR 1, Picton, Ontario, K0K 2T0. Motion PL-204-2007 Moved by Councillor Thompson Seconded by Councillor Latchford THAT Consent Files B22-07 and B23-07 (Rosa MacLeod) for lands located in Part Lot 4, Concession 1, North Black River, Ward 9 (South Marysburgh) BE DENIED; and THAT Zoning Amendment File Z-22-07 (amended) to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (Rosa MacLeod) for the lands located in Part Lot 4, Concession 1, North Black River, Ward 9 (South Marysburgh) BE DENIED. Councillor Turpin left at this point in the meeting. Councillor Best left at this point in the meeting. The Chair called for a 10 minute break to reconvene at 9:30 p.m. Committee reconvened with all members present, excepting Councillor Alyea. Councillor Burris and Councillor Mertens were also present. 3.4 1485355 Ontario Ltd. Part Lots 31 and 32, Concession 1, West Green Point Ward 10 (Sophiasburgh) 4

Meeting and Staff Report. The following individual appeared before Committee: a) Keith Watson, agent for the applicant, in agreement with the recommendation for a deferral of the subject applications, as outlined in the Planning Staff Report. The following deputation appeared before Committee in opposition: a) David Mowbray, 961 County Road 15, RR 2, Picton, Ontario, K0K 2T0. Mr. Mowbray indicated that he will attend the next meeting to express his concerns regarding the subject applications. Motion PL-205-2007 Moved by Councillor Thompson Seconded by Councillor Parks THAT Consent File B68-07 (1485355 Ontario Ltd.) for lands located in Part Lots 31 and 32, Concession 1, West Green Point, Ward 10 (Sophiasburgh) BE DEFERRED; and THAT Zoning Amendment File Z-65-07 to Comprehensive Zoning By-law No 1816-2006, as amended for the County of Prince Edward (1485355 Ontario Ltd.) for lands located in Part Lots 31 and 32, Concession 1, West Green Point, Ward 10 (Sophiasburgh) BE DEFERRED. 3.5 Ian M. Owen Part Lot 31, Concession 1, West Green Point - Ward 10 (Sophiasburgh) Meeting and Staff Report. a) Ian Owen, and his agent, Keith Watson, in agreement with the recommendations as outlined in the Planning Staff Report. 5

Motion PL-206-2007 Moved by Councillor Bailey Seconded by Councillor Slik THAT Consent File B69-07 (Ian Owen) for lands located in Part Lot 31, Concession 1, West Green Point, Ward 10 (Sophiasburgh) BE DEFERRED; and THAT Zoning Amendment File Z-66-07 to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (Ian Owen) for lands located in Part Lot 31, Concession 1, West Green Point, Ward 10 (Sophiasburgh) BE DEFERRED. 3.6 Steven Fox Part Lot 64, Concession 2, Broken Front - Ward 10 (Sophiasburgh) a) Steven Fox, and his agent, Keith Watson, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL-207-2007 Moved by CouncillorThompson Seconded by Councillor Latchford THAT subject to the conditions outlined in the Planning Staff Report, Consent File B70-07 (Steven Fox) for lands located in Part Lot 64, Concession 2, Broken Front, Ward 10 (Sophiasburgh) BE APPROVED; and THAT Zoning Amendment File Z-67-07 to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (Steven Fox) for lands located in Part Lot 64, Concession 2, Broken Front, Ward 10 (Sophiasburgh) BE APPROVED. 3.7 Brian McFaul Part Lot 78, Concession 3, Ward 4 (Ameliasburgh) 6

a) Brian McFaul, in agreement with the conditions of consent as outlined in the Planning Staff Report. The following deputation appeared before Committee in support: a) David Putnam, 147 Sagar Lane, Picton, Ontario, K0K 2T0. Motion PL-208-2007 Moved by Councillor Slik Seconded by Councillor Bailey THAT subject to the conditions outlined in the Planning Staff Report, Consent Files B71-07 to B76-07 (Brian McFaul) for lands located in Part Lot 78, Concession 3, Ward 4 (Ameliasburgh) BE APPROVED; and THAT Zoning Amendment File Z-69-07 to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (Brian McFaul) for lands located in Part Lot 78, Concession 3, Ward 4 (Ameliasburgh) BE APPROVED. Councillor Burris left at this point in the meeting. Motion PL-209-2007 Moved by Councillor Bailey Seconded by Councillor Thompson THAT Agenda Item 3.12, Carol Robson, be brought forward for consideration at this time. with a 2/3 majority 3.12 Carol Robson Part Lot 41, Concession 1, SWGP - Ward 10 (Sophiasburgh) Meeting, Staff Report and Draft Zoning By-law. a) Carol Robson, in agreement with the recommendations as outlined in the Planning Staff Report. 7

Motion PL-210-2007 Moved by Councillor Thompson Seconded by Councillor Bailey THAT Zoning Amendment File Z-72-07 as amended, to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (Carol Robson) for lands located in Part Lot 41, Concession 1, SWGP, Ward 10 (Sophiasburgh) BE APPROVED. 3.8 Gerhard Andary and Sheila Maxfield-Andary Part Lot 30, Plan 10 - Ward 3 (Wellington) Justin Harrow, Senior Planner, provided Committee with a Supplementary Staff Report on the subject applications. a) Gerhard Andary, in agreement with the conditions of consent as outlined in the Supplementary Planning Staff Report. Motion PL-211-2007 Moved by Councillor Slik Seconded by Councillor Parks THAT subject to the conditions outlined in the Supplementary Planning Staff Report, Consent File B77-07 (Gerhard Andary and Sheila Maxfield-Andary) for lands located in Part Lot 30, Plan 10, Ward 3 (Wellington) BE APPROVED; and THAT Zoning Amendment File Z-70-07 to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (Gerhard Andary and Sheila Maxfield-Andary) for lands located in Part Lot 30, Plan 10, Ward 3 (Wellington) BE APPROVED. Councillor Mertens left at this point in the meeting. 3.8 Corporation of St. Mary Magdalene Church Lot 229, Plan 24 - Ward 1 (Picton) 8

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 July 20, 2007 from Marc Sequin, Chair of the Prince Edward Heritage Advisory Committee. The following individual appeared before Committee: a) John Hughes, on behalf of St. Mary Magdalene Church, in agreement with the conditions of consent as outlined in the Planning Staff Report, save and except Condition #2 regarding the former manse being designated under the Ontario Heritage Act. Motion PL-212-2007 Moved by Councillor Slik Seconded by Mayor Finnegan THAT subject to the conditions outlined in the Planning Staff Report, save and except Condition #2 regarding the former manse being designated under the Ontario Heritage Act, Consent File B78-07 (Corporation of St. Mary Magdalene) for lands located in Lot 229, Plan 24, Ward 1 (Picton) BE APPROVED; and THAT Zoning Amendment File Z-71-07 to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (Corporation of St. Mary Magdalene) for lands located in Lot 229, Plan 24, Ward 1 (Picton) BE APPROVED. Motion PL-213-2007 Moved by Councillor Latchford Seconded by Councillor Bailey THAT the provisions of the Procedure By-law be waived to allow the meeting to continue beyond the three-hour limit. 3.9 2067431 Ontario Ltd. (Lloyd s Construction) Part Lot 18, Concession II, NWWL, Part Lot 2, RCP 29 - Ward 6 (Hallowell) 9

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 July 20, 2007 from Margaret Mark, 2149 County Road 1, Bloomfield, Ontario, K0K 1G0, on behalf of neighbouring property owners to the subject lands. a) Lyle Lloyd, requesting a deferral of the subject application in order to meet with neighbouring property owners to address their concerns, and to meet with Public Works staff regarding the completion of the closing and conveyance of an abutting unopened road allowance. Motion PL-214-2007 Moved by Mayor Finnegan Seconded by Councillor Slik THAT Zoning Amendment File Z-42-07 to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (2067431 Ontario Limited) for lands located in Part Lot 18, Concession II, NWWL, Part Lot 2, RCP Plan 29, Ward 6 (Hallowell ) BE DEFERRED. Councillor Slik left at this point in the meeting. 3.11 Toronto Locksmith Ltd. c/o Chris Skeat Part Lot 1047, Plan 24, Ward 1 (Picton) a) Chris Skeat, in agreement with the conditions of consent as outlined in the Planning Staff Report. The following deputation appeared before Committee in opposition: a) Doug Cutler, owner of Ray s Power Equipment, 17 York Street, Picton, Ontario, K0K 2T0. Mr. Cutler had concerns regarding snow removal and drainage issues. 10

Motion PL-215-2007 Moved by Councillor Latchford Seconded by Councillor Parks THAT Zoning Amendment File Z-68-07 to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (Toronto Locksmith Ltd.) for land located in Part Lot 1047, Plan 24, Ward 1 (Picton), BE APPROVED; THAT the request to waive the Rezoning Application fees BE APPROVED; and THAT Planning Committee recommends that County Council give three readings to a by-law authorizing and directing the Mayor and Clerk to execute a site plan agreement with Toronto Locksmith Limited (c/o Chris Skeat) and Eileen Otje Dick for the development located at 19-21 York Street, in Part of Lot 1047, Registrar s Plan No. 24, further described in Schedule A of the agreement, Ward of Picton, now in the County of Prince Edward. Item 3.12 was considered earlier in the meeting. Motion PL-216-2007 Moved by Councillor Bailey Seconded by Councillor Parks THAT the now adjourn at 10:50 p.m. CLERK Victoria Leskie MAYOR Leo P. Finnegan 11