COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES

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

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. March 11, 2014 Shire Hall

Public Works Committee

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

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

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

SHIRE HALL Picton, Ontario

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

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

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

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

Finance and Administration Committee

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

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

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.

Planning Council - Minutes Tuesday, June 27, 2017

Recreation & Culture Committee

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

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

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

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

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

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

PUBLIC HEARING. Mayor Bob Simpson and Councillors John Brisco, Ed Coleman, Scott Elliott, Ron Paull, Laurey- Anne Roodenburg and Sushil Thapar

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

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES

BOARD OF ZONING ADJUSTMENT AGENDA

2. SUBMISSION OF PECUNIARY INTEREST FORMS:

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

Ms. Gunby read one letter of correspondence by Katherine Kooy, in favour of the application.

The Minutes of the 16 th.meeting of the Vaughan Committee of Adjustment for the year 2009 THURSDAY, SEPTEMBER 3, :00 p.m.

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

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M.

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 SEVERN COMMITTEE OF ADJUSTMENT AGENDA

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

City of Brockville Council Meeting

CORPORATION OF THE TOWNSHIP OF MELANCTHON

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

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

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

Council OPEN MINUTES. Lee-Ann Jordan Governance Manager Becca Brooke Governance Team Leader Amy Viggers Committee Advisor

COMMITTEE OF ADJUSTMENT AGENDA WEDNESDAY, APRIL 30, 2014, 7:00 PM

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

Minutes May 6 th, 2014 Council Meeting 46

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

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

Mayor McEwen called the meeting to order at 7:00 p.m. R140/2017 THAT THE AGENDA BE APPROVED AS CIRCULATED.

WESTERN REGION COMMUNITY COUNCIL MINUTES. February 22, 2010

Agenda. The Corporation of the County of Prince Edward

3. DISCLOSURE OF PECUNIARY INTEREST & GENERAL NATURE THEREOF

COMMITTEE OF ADJUSTMENT MINUTES

4.1 Minutes of the Inaugural Council Meeting held November 6, 2018 at the City of West Kelowna Council Chambers

PROTECTION TO PERSONS AND PROPERTY

200 th ANNIVERSARY WORKING GROUP 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.

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

CITY OF CAMPBELL RIVER COUNCIL MINUTES

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED.

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

HALDIMAND COUNTY COUNCIL IN COMMITTEE MINUTES

CITY OF ORILLIA COUNCIL MINUTES

The members of the Public Community & Development Advisory Committee met on October 21, 2013 in the Council Chambers, at 7:00 p.m.

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

MULMUR TOWNSHIP COUNCIL

Minutes. Toronto Transit Commission

CITY OF MORDEN. Regular Meeting January 23, 2017

COMMITTEE OF ADJUSTMENT MINUTES

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

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

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

The Minutes of the 6th. Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday, MARCH 16, 2000

Minutes of the meeting of the QUINTE REGION SOURCE PROTECTION COMMITTEE

Regular Council Open Session MINUTES

CITY OF ST. PETERSBURG PLANNING & DEVELOPMENT SERVICES DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION

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

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

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

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

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall.

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS

MINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T.

SPECIAL PLANNING COMMITTEE WORKSHOP MINUTES :30 a.m. Tuesday, May 10, 2016 Council Chambers Hamilton City Hall 71 Main Street West

The Corporation of the Municipality of Leamington. Meeting of Committee of Adjustment. Agenda

TOWN OF ATIKOKAN Council Meeting Minutes March 13, :00 PM

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER COMMITTEE OF THE WHOLE MEETING MINUTES MONDAY, JANUARY 9, 2017 COUNCIL CHAMBERS, STANLEY COMPLEX

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

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, January 8, 2018, 2:00 p.m. Council Chamber, City Hall

HALIFAX PENINSULA PLANNING ADVISORY COMMITTEE SPECIAL MEETING MINUTES December 11, 2017

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

1. MEETING CALLED TO ORDER - APPROVAL OF AGENDA 2. DISCLOSURE OF PECUINARY INTEREST & GENERAL NATURE THEREOF

Transcription:

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES A public meeting of the Planning Committee, held under Sections 34 and 53 of the Planning Act, was held on Tuesday, June 24 th, 2003 at in Council Chambers, Shire Hall. The following Committee members were present: Chair Terry Shortt Vice Chair Robert Quaiff Paul Johnson Keith MacDonald Paul Morris Peter Sztuke Regrets: Mayor James Taylor, QC Bill Barber The following staff members were present: 1. Call to Order Deputy Planning Director Elizabeth Murray Planner Jo-Anne Egan Planner Ryan Leary Recording Secretary Eve-Llyn Booth The Chair called the meeting to order at The Chair then called for a round of self-introductions. 2. Disclosure of Pecuniary Interest and the General Nature Thereof There were no disclosures of pecuniary interest. 3. Deferred Applications 3.1 Laura Lintner, Pt. Lot 20, Conc. 3 M.T. - Ward 6 (Hallowell) and the Consent (Amended) and Draft Zoning By-law on this matter. a) Report of the Public Works Department dated May 20 th, 2003.

2 b) Letter from Stephen Weese, Solicitor for Joe and Karen Paszternak, dated May 27 th, 2003. The following agent for the applicant appeared before Committee: a) Edward Lintner, R.R. #4, Picton, regarding the applicant s agreement with the conditions of consent. The following deputations were heard: a) Karen Paszternak, owner of the benefiting lot, spoke in support of the application. Motion PL-208-2003 Moved by: Councillor MacDonald Seconded by: Councillor Sztuke THAT provisional approval be given to Consent File No. B51-03 (Amended) subject to the conditions outlined in the Planning Staff Report, for the lands owned by Laura Lintner, in Ward 6 (Hallowell). Motion PL-209-2003 Seconded by: Councillor Quaiff THAT the associated Zoning Amendment Z-39-03 to Comprehensive Zoning By-law No. 983, as amended, for the Ward of Hallowell for the lands owned by Laura Lintner be approved. 4. Public Meetings 4.1 Larry and Paula Roblin, Lots 18, 19, 20, 21, 22, 23, 24, 25, 30, 31, 32, 33, 34 and Part Lots 11, 12, 13, 15, 16, 17 and 26 and Clarke Reserve and Part of Store Street, Registered Plan 2, Village of Consecon, Ward 4 (Ameliasburgh) and the Consent and Draft Zoning By-law on this matter. a) Letter from Quinte Conservation dated June 2 nd, 2003. b) Report of the Public Works Department, dated June 23 rd, 2003. c) Letter from County Septic Inspector, Kim Peterson, dated June 2 nd, 2003. d) Letter from Rolf Renz of Templemann Menninga dated April 29, 2003.

3 e) Letter from Chris Williams of Hurley and Williams, solicitor for Larry and Paula Roblin, dated April 16, 2003. Neither the applicants nor agent for the applicants were in attendance at the meeting. Jo-Anne Egan of the Planning Department was advised by Laura Roblin and their solicitor, Chris Williams, that they were in agreement with the recommended deferral. There were no deputations on this item. Motion PL-210-2003 THAT Consent File Nos. B54-03, B55-03 and B56-03, be deferred for the lands owned by Larry and Paula Roblin in Ward 4 (Ameliasburgh). Motion PL-211-2003 Seconded by: Councillor Quaiff THAT the associated Zoning Amendment File No. Z-47-03 to Comprehensive Zoning By-law No. 1205-90, as amended, for the Ward of Ameliasburgh for the lands owned by Larry and Paula Roblin be deferred. 4.2 Diana Bronson and Robert Parsons, Lot 33, Conc. 1 North of Black River, Ward 9 (South Marysburgh) and the Consent and Draft Zoning By-law on this matter. a) Letter from Quinte Conservation dated June 19 th, 2003. b) Report of the Public Works Department, dated June 23 rd, 2003. c) Report of the County Septic Inspector, dated June 5 th, 2003. The following agent for the applicant appeared before Committee: a) Mac MacDonald, MGM Consulting, regarding the applicants agreement with the conditions of consent. There were no deputations on this item.

4 Motion PL-212-2003 Seconded by: Councillor MacDonald THAT provisional approval be given to Consent File No. B57-03 subject to the conditions outlined in the Planning Staff Report, for the lands owned by Diana Bronson and Robert Parsons in Ward 9 (South Marysburgh). Motion PL-213-2003 THAT the associated Zoning Amendment File No. Z-49-03 to Comprehensive Zoning By-law No. 34, as amended, for the Ward of South Marysburgh for the lands owned by Diana Bronson and Robert Parsons be approved. 4.3 Sharon Green, Pt. Lot 68, Conc. 4, Ward 4 (Ameliasburgh) and the Draft Zoning By-law on this matter. The Committee also heard minor versions to the wording of draft By-law A as recommended by staff, clarifying the intent of the by-law provision (aa)(iii). The revisions involved amending the last two lines of provision (iii) to read ---or that they have been rehabilitated to the standard for residential use. a) Report of the Public Works Department, dated June 19 th, 2003. The following deputation was heard: a) Glendon Green, R.R. #1, Cherry Valley, father of the applicant, regarding the applicant s concerns with the requirement for an environmental assessment, and her preference for Draft By-law B. There were no further deputations on this item. Motion PL-214-2003 THAT the Zoning Amendment File No. Z-45-03 (Draft By-law A ) to Comprehensive Zoning By-law No. 1205-90, as amended, for the Ward of Ameliasburgh for the lands owned by Sharon Green be deferred. LOST

5 Motion PL-215-2003 Moved by: Councillor Johnson Seconded by: Councillor Sztuke THAT the application for Zoning Amendment File No. Z-45-03 to Comprehensive Zoning By-law No. 1205-90, as amended, for the Ward of Ameliasburgh for the lands owned by Sharon Green, be sent directly to Council for decision at their July 28 th, 2003 meeting. 4.4 Doris Smith, Pt. Lots 4 and 5, Conc. 1 NWWL Ward 6 (Hallowell) on this matter. a) Letter from Quinte Conservation dated June 16, 2003 b) Letter from County Septic Inspector, Kim Peterson, dated June 10 th, 2003. c) Letter of objection from Cer-A-Met Manufacturing dated June 11 th, 2003. The following agent for the applicant appeared before Committee: a) Gary Morden, Century 21 Lanthorn Real Estate Ltd., 102 Main Street, Picton, regarding the applicant s agreement with the recommended deferral. The following deputations appeared before committee: a) Pegi Cronk, R.R. #2, Bloomfield, owner of the property on the north side of Highway No. #33, facing the subject land, regarding their concerns with the proposed septic system, the noise factor from their pumping house, the reduction of the required front yard setback from 45' to 25', and the impact on the view from their property. Motion PL-216-2003 Moved by: Councillor MacDonald Seconded by: Councillor Johnson THAT the Zoning Amendment Z-46-03 to Comprehensive Zoning By-law No. 983, as amended, for the Ward of Hallowell for the lands owned by Doris Smith be deferred. LOST

MOTION PL-217-2003 Seconded by: Councillor Quaiff 6 THAT the Zoning Amendment Z-46-03 to Comprehensive Zoning By-law No. 983, as amended, for the Ward of Hallowell for the lands owned by Doris Smith be denied. * Motion PL-217-2003 was referred to the Planning Services Committee by Council Motion 2003-243 on July 28, 2003. 4.5 F. Jason Zielski, Pt. Lots 36 and 37, Plan 33, Ward 4 (Ameliasburgh) and Draft Zoning By-law on this matter. a) Letter from Quinte Conservation dated June 19 th, 2003. b) Report of the Public Works Department, dated June 19 th, 2003. The following applicant appeared before Committee: a) Jason Zielski regarding his agreement with the staff report and recommendation. There were no deputations on this item. Motion PL-218-2003 Moved by: Councillor Quaiff THAT the Zoning Amendment Z-48-03 to Comprehensive Zoning By-law No. 1205-90, as amended, for the Ward of Ameliasburgh for the lands owned by F. Jason Zielski be approved, as amended. The amendment involved item (hh) (iv) and changing the Minimum Front Yard requirement of 10 metres to a Minimum Front Yard requirement of 7 metres, for the garage. 5. Adjournment Motion PL-219-2003 Moved by: Councillor MacDonald Seconded by: Councillor Sztuke THAT the Planning Committee meeting now be adjourned at 8:30 p.m. C:\My Documents\TOWN OF PICTON\Planning Committee\ Minutes.doc