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

COUNTY OF PRINCE EDWARD CORPORATE SERVICES AND FINANCE COMMITTEE

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

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

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

COUNTY OF PRINCE EDWARD PLANNING COMMITTEE MINUTES

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

SHIRE HALL Picton, Ontario

Public Works Committee

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

Recreation & Culture Committee

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

COUNTY OF PRINCE EDWARD COMMUNITY DEVELOPMENT COMMISSION

Finance and Administration Committee

MUNICIPALITY OF ARRAN-ELDERSLIE

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

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

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

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

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

WESTERN REGION COMMUNITY COUNCIL MINUTES. February 22, 2010

MUNICIPALITY OF ARRAN-ELDERSLIE

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

MUNICIPALITY OF ARRAN-ELDERSLIE

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

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

Corporation of the Town of Bradford West Gwillimbury

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

Agenda. The Corporation of the County of Prince Edward

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

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

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26,

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

MUNICIPALITY OF ARRAN-ELDERSLIE

Regular Council Meeting Agenda

THE CORPORATION OF THE TOWNSHIP OF MUSKOKA LAKES MINUTES - COUNCIL MEETING Friday, January 13, 2017

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE

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

COUNCIL MEETING OF WEDNESDAY, AUGUST 7, 2013 Page 271

July 14, Mayor M. MacEachern Deputy Mayor R. Milne (joined the meeting at 7:25 p.m.) Councillor B. Haire

CORPORATION OF THE TOWNSHIP OF MELANCTHON

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

ADOPTION OF COUNCIL MINUTES Council Meeting Minutes - 28 Aug Special Council Meeting Minutes - 28 Aug

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

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

Harold Nelson, Manager of Public Works

TOWNSHIP OF SOUTH-WEST OXFORD COUNCIL MINUTES. January 22, 2008

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

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

The Corporation of the Township of Perry

Regular Council Open Session MINUTES

REGULAR MEETING OF COUNCIL

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

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

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.

Huron County Council

Minutes. Toronto Transit Commission

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

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - May 10,

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

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

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

Minutes May 6 th, 2014 Council Meeting 46

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, October 30, 2017, 2:00 p.m. Council Chamber, City Hall

Planning Council - Minutes Tuesday, June 27, 2017

COMMITTEE OF THE WHOLE MINUTES

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

THE SEVENTY-FIFTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chambers Tuesday, July 13, 2010

MONDAY, MAY 12, 2003

Township of Georgian Bay Minutes of the Regular Council Meeting Monday September 12, :00 AM 99 Lone Pine Road, Port Severn Ontario

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

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.

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. April 26, a.m.

THE CORPORATION OF THE TOWN OF NEW TECUMSETH COMMITTEE OF THE WHOLE. REPORT CW July 6, 2015

Nuclear Waste Management Organization (NWMO) Adaptive Phased Management (APM) Project Community Liaison Committee (CLC) Meeting

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

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

Alliston Beeton Tottenham

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

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

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

Clerk/ Planning Coordinator Crystal McMillan Treasurer Darlene Heffernan

City of Brockville Council Meeting

May 7, :00 p.m. Regular Meeting. Closed Session (See Item T) 12:00 p.m. (Under Section 239 of the Municipal Act, 2001)

SCANNED CLERI. Page 103. Campaign Theme for 2005 Give Where You Live Kick Off Thursday September at Days Inn and Target for 2005 is

TOWNSHIP OF McNAB/BRAESIDE PLANNING ADVISORY COMMITTEE April 14, 2015

Seconded by: Anderson THAT the meeting of the Council of the Township of Springwater of August 9, 2010 come to order at 5:38 p.m.

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, May 30, 2007 at 7:20 p.m. in the Council Chambers, Shire Hall. The following Committee 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 Sandy Latchford Lori Slik, Vice Chair Brian Marisett, Chair Richard Parks John Thompson Regrets: Mayor Ward 9 (South Marysburgh) Councillor Leo P. Finnegan Monica Alyea Other members of Council present: Ward 1 (Picton) Councillor Ward 2 (Bloomfield) Councillor Ward 3 (Wellington) Councillor Ward 6 (Hallowell) Councillor Ward 8 (North Marysburgh) Councillor Bev Campbell (arrived at 7:30 p.m.) Barry Turpin Peter Mertens Keith MacDonald Ray Best The following Staff were present: Commissioner of Planning Services PublicWorks Deputy Engineer Manager of Planning Senior Planner Senior Planner Assistant to the Mayor Brian McComb Ray Ford Jo-Anne Egan Ryan Leary Justin Harrow Karen Kirby 1. Call to Order The meeting was called to order by the Chair at 7:20 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 Sandbank Homes Inc. Lot 202, Plan 8 - Ward 3 (Wellington) Meeting, Staff Report, Preliminary Recommendations and Recommended Conditions of Draft Approval. The following individual appeared before Committee: a) Heather Reilly, agent for the applicant, in agreement with the recommendations as outlined in the Planning Staff Report. Motion PL-132-2007 Moved by Councillor Bailey THAT the proposed Draft Plan of Subdivision, County File No. 13-T-06502 (Sandbank Homes Inc.) located in Part of Lot 202, Plan 8, Ward 3 (Wellington) BE DRAFT APPROVED, subject to the conditions identified within the planning staff report. 3.2 Sarah Redka and Lidia Redka Part Lot 62, Concession 1, Hamlet of Rossmore - Ward 4 (Ameliasburgh) The following applicant appeared before Committee: a) Mark and Sarah Redka, in agreement with the conditions of consent as outlined in the Planning Staff Report. 2

Motion PL-133-2007 Moved by Councillor Slik THAT subject to the conditions outlined in the Planning Staff Report, Consent File B51-07 (Sarah Redka and Lidia Redka) for lands located in Part Lot 62, Concession 1, Ward 4 (Ameliasburgh) BE APPROVED; and THAT Zoning Amendment File Z-37-07 to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (Sara Redka and Lidia Redka) for the lands located in Part Lot 62, Concession 1, Ward 4 (Ameliasburgh) BE APPROVED. 3.3 2127168 Ontario Ltd. Part Lot 76, Concession Irvine Gore - Ward 6 (Hallowell) The following individual appeared before Committee: a) George Markey, on behalf of 2127168 Ontario Ltd., in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL-134-2007 Moved by Councillor Parks Seconded by Councillor Slik THAT subject to the conditions outlined in the Planning Staff Report, Consent File B52-07 (2127168 Ontario Ltd.) for lands located in Part of Lot 76, Concession Irvine Gore, Ward 6 (Hallowell) BE APPROVED; and THAT Zoning Amendment File Z-38-07 to Comprehensive Zoning By-law No 1816-2006, as amended for the County of Prince Edward, (2127168 Ontario Ltd.) for lands located in Part Lot 76, Concession Irvine Gore, Ward 6 (Hallowell) BE APPROVED. 3.4 Gordon Carter Part Lot 89, Concession 2 Ward 4 (Ameliasburgh) The following applicant appeared before Committee: 3

a) Gordon Carter, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL-135-2007 Moved by Councillor Slik THAT subject to the conditions outlined in the Planning Staff Report, Consent File B53-07 (Gordon Carter) for lands located in Part of Lot 89, Concession 2, Ward 4, (Ameliasburgh) BE APPROVED; and THAT Zoning Amendment File Z-39-07 to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (Gordon Carter) for lands located in Pt. Lot 89, Concession 2, Ward 4 (Ameliasburgh) BE APPROVED. 3.5 Daniel and Nicole DeAraujo Part Lot 72, Concession 6 - Ward 7 (Hillier) Neither the Applicant nor the Agent for the applicant appeared before Committee. Motion PL-136-2007 Moved by Councillor Bailey THAT subject to the conditions outlined in the Planning Staff Report, Consent File B54-07 (Daniel and Nicole DeAraujo) for lands located in Part of Lot 72, Concession 6, Ward 7 (Hillier) BE APPROVED; and THAT Zoning Amendment File Z-41-07 to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (Daniel and Nicole DeAraujo) for lands located in Part Lot 72, Concession 6, Ward 7 (Hillier) BE APPROVED. 3.6 C. Fred Weeks Jr. and John and Margaret Moore Lots 3, 4 and 5, Plan 19 - Ward 6 (Hallowell) 4

The Committee received a verbal report from Senior Planner, Ryan Leary regarding a new condition being added to the Recommended Consent Conditions for Files B55-07 and B56-07, as follows: Condition #11 That the applicants install a pool enclosure/fencing, to comply with the required minimum standards outlined in the Ontario Building Code; and the County of Prince Edward Comprehensive Zoning By-law around the entirety of the existing pond on all the affected portions of the proposed severed, retained and benefiting parcels, to the satisfaction of the County s Chief Building Official. The following individual appeared before Committee: a) Dan O Neill, agent for the applicant, in agreement with the conditions of consent as outlined in the Planning Staff Report, save and except Condition #11. Motion PL-137-2007 Moved by Councillor Bailey THAT the Deeming By-law (C. Fred Weeks Jr., John and Margaret Moore, and the Corporation of the County of Prince Edward) for lands located in Part of Lots 3, 4 and 5 and the Unopened Road Allowance known as Sheba Drive, Plan 19, Ward 6 (Hallowell) BE APPROVED and given Three Readings by Council; THAT subject to the conditions outlined in the Planning Staff Report, save and except Condition #11 regarding the provision of a fence around the pond, Consent Files B55-07 and B56-07 (C. Fred Weeks Jr. and John and Margaret Moore) for lands located in Lots 3, 4 and 5, Plan 19, Ward 6 (Hallowell) BE APPROVED; and THAT Zoning Amendment File Z-43-07 to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (C. Fred Weeks Jr., John and Margaret Moore, and the Corporation of the County of Prince Edward) for lands located Lots 3, 4 and 5 and the Unopened Road Allowance known as Sheba Drive, Plan 19, Ward 6 (Hallowell) BE APPROVED. 3.7 Bruce and Janet Hoekstra Part Lot 41, Concession 2, West Green Point - Ward 10 (Sophiasburgh) 5

The following applicant appeared before Committee: a) Bruce Hoekstra, in agreement with the conditions of consent as outlined in the Planning Staff Report. Motion PL-138-2007 Moved by Councillor Thompson Seconded by Councillor Parks THAT subject to the conditions outlined in the Planning Staff Report, Consent Files B57-07 and B58-07 (Bruce and Janet Hoekstra) for lands located in Part Lot 41, Concession 2, West Green Point Ward 10 (Sophiasburgh) BE APPROVED; and THAT Zoning Amendment File Z-47-07 to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (Bruce and Janet Hoekstra) for lands located Part Lot 41, Concession 2, West Green Point, Ward 10 (Sophiasburgh) BE APPROVED. 3.8 Richard Johnston and Vida Zalnieriunas Part Lots 14 and 15, Concession 1 Ward 7 (Hillier) The following applicant appeared before Committee: a) Richard Johnston, in agreement with the conditions of consent as outlined in the Planning Staff Report, save and except Conditions #2 and #3. 6

Motion PL-139-2007 Moved by Councillor Slik Seconded by Councillor Parks THAT subject to the conditions outlined in the Planning Staff Report, save and except Condition #2 regarding the provision of a test well, and Condition #3 regarding one of the two entrances on the retained lands being removed, Consent File B59-07 (Richard Johnston and Vida Zalnieriunas) for lands located in Part Lots 14 and 15, Concession 1, Ward 7 (Hillier) BE APPROVED; THAT Zoning Amendment File Z-48-07 to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (Richard Johnston and Vida Zalnieriunas) for lands located in Part Lots 14 and 15, Concession 1, Ward 7 (Hillier) BE APPROVED; and THAT no further notice is required pursuant to Section 34(17) of the Planning Act. The Chair called for a 10 minute break to reconvene at 8:40 p.m. Committee reconvened with all members present, excepting Mayor Finnegan and Councillor Alyea. Councillors Campbell, Best, Mertens, Turpin and MacDonald were also present. 3.9 Donna Carmichael (Millpond Marketplace Inc.) Part Lots 70 and 71, Plan 2 Ward 2 (Bloomfield) 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 May 28, 2007 from Dave Smythe, part owner and Project Manager for Mill Pond Marketplace, 15 Mill Street, Box 301, Bloomfield, Ontario, K0K 1G0, providing additional information in favour of the subject application, b) Letter dated May 30, 2007 from William Procter, Solicitor for Beatty Seads Ltd., in opposition to the subject application. The following individuals appeared before Committee: a) Dave Smythe, on behalf of himself and Donna Carmichael, part owner, in agreement with the recommendations as outlined in the Planning Staff Report. Mr. Smythe provided a powerpoint presentation to Committee on the subject application. b) Ernie Margetson, Project Engineer and Ruth Ferguson Aulthouse, Planner, were also present on behalf of the applicants. 7

The following deputations appeared before Committee in opposition: a) Richard Hampton, 29 Stanley Street, Bloomfield, Ontario, K0K 1G0, b) John Weston, 19 Mill Street, Bloomfield, Ontario, K0K 1G0, c) Gordon Laurie, 106 Main Street, Bloomfield, Ontario, K0K 1G0, d) Don Roberts, 12 Brick Street, Bloomfield, Ontario, K0K 1G0, e) John Anderson, RR #2, Picton, Ontario, K0K 2T0, f) Wayne Carruthers, 19 Mill Street, Bloomfield, Ontario, K0K 1G0, g) Marilyn Toomes, 18 Brick Street, Bloomfield, Ontario, K0K 1G0, h) Kim Stacey, 14 Brick Street, Bloomfield, Ontario, K0K 1G0. Motion PL-140-2007 Moved by Councillor Bailey Seconded by Councillor Thompson THAT Zoning Amendment File Z-07-07 to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (Donna Carmichael) for lands located in Part Lots 70 and 71, Plan 2, Ward 2 (Bloomfield ) BE DEFERRED. The Chair called for a 5 minute break to reconvene at 10:10 p.m. Committee reconvened with all members present, excepting Mayor Finnegan and Councillor Alyea. Councillors Campbell, Best, Mertens, Turpin and MacDonald were also present. Motion PL-141-2007 Moved by Councillor Bailey Seconded by Councillor Parks THAT the provisions of the Procedure By-law be waived to allow the meeting to continue beyond the three-hour time limit. Councillor Turpin left at this point in the meeting. 3.10 2067431 Ontario Ltd. (Lloyd s Construction) Part Lot 18, Concession 11, NWWL Part of Lot 2, Reference Compiled Plan 29 - 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: 8

a) Letter dated May 24, 2007 from Jim and Margaret Tripp, RR #1, 2133 County Road 1, Bloomfield, Ontario, K0K 1G0, in opposition to the subject application. The following applicant appeared before Committee: a) Lyle Lloyd, in agreement with the recommendations as outlined in the Planning Staff Report. Mr. Lloyd circulated additional information to Committee members regarding the subject application. The following deputations appeared before Committee in opposition: a) Richard Davies, 2084 County Road 1, Bloomfield, Ontario, K0K 1G0, b) Paul Squire, 2169 County Road 1, Bloomfield, Ontario, K0K 1G0, c) Margaret Mark, 2149 County Road 1, Bloomfield, Ontario, K0K 1G0, d) Jim Tripp, 2133 County Road 1, Bloomfield, Ontario, K0K 1G0, e) Erich Hubner, 2083 County Road 1, Bloomfield, Ontario, K0K 1G0. Motion PL-142-2007 Moved by Councillor Parks 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 of Lot 18, Concession 11, NWWL, Part of Lot 2, Reference Compiled Plan 29, Ward 6 (Hallowell), BE DEFERRED. Councillor Best left at this point in the meeting. 3.11 Robert and Grace Williams Part Lot 8, Concession 1, NWCP - Ward 6 (Hallowell) The following individual appeared before Committee: a) Linda Denboer, new property owner of the subject lands, in agreement with the conditions of consent as outlined in the Planning Staff Report. 9

Motion PL-143-2007 Moved by Councillor Bailey THAT Zoning Amendment File Z-46-07 to Comprehensive Zoning By-law 1816-2006, as amended for the County of Prince Edward (Robert and Grace Williams) for lands located in Part Lot 8, Concession 1, NWGP, Ward 6 (Hallowell) BE APPROVED. Councillor Mertens left at this point in the meeting. 3.12 807415 Ontario Inc. (Sandbank Homes Inc.) Lots 1020-1022, Lot 1024 and Part of Lot 1023, Plan 24 - Ward 1 (Picton) Neither the Applicant nor the Agent for the applicant appeared before Committee. Motion PL-144-2007 Moved by Councillor Thompson THAT Zoning Amendment File Z-52-07 to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (Sandbank Homes Inc.) for lands located in Lots 1020-1022, Lot 1024 and Part of Lot 1023, Plan 24, and Parts 1 and 2 on Registered Plan 47R-1331, Ward 1 (Picton) BE APPROVED. 3.13 Archives and Collections Society Part Lot 265, Plan 24 - Ward 1 (Picton) The following applicant appeared before Committee: a) Paul Adamthwaite, in agreement with the Planning Staff Report, but in opposition to the recommendation regarding the waiving of application fees. 10

Motion PL-145-2007 Moved by Councillor Thompson Seconded by Councillor Parks THAT Zoning Amendment File Z-53-07 to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (Archives and Collections Society) for lands located in Part Lot 265, Plan 24, Ward 1 (Picton) BE APPROVED. Motion PL-146-2007 Moved by Councillor Latchford Seconded by Councillor Bailey THAT the request to waive the Rezoning and Site Plan Review Application fees BE DENIED. 3.14 Rosemary Anderson (Home Hardware) Part Lot 18, Concession 3, Military Tract - Ward 6 (Hallowell) The following individual appeared before Committee: a) Heather Reilly, agent for the applicant, and Adam Busscher, owner of the Home Hardward Picton Store, in agreement with the recommendations as outlined in the Planning Staff Report. Dan Lucas of Cornerstone Builders Ltd. and an engineering representative from Read, Voorhees & Associates provided additional information to Committee on the subject application. The following deputation appeared before Committee in opposition: a) Ed Taylor, 265 Sandy Hook Road, Picton, Ontario, K0K 2T0, b) Willem Maas, 25 Main Street, Picton, Ontario, K0K 2T0, c) Valerie Taylor, 13511 Loyalist Parkway, Picton, Ontario, K0K 2T0. Councillor MacDonald left at this point in the meeting. 11

Motion PL-147-2007 Moved by Councillor Thompson THAT Official Plan Amendment No. 34 to the County Official Plan (Rosemary Anderson/Home Hardware) for lands located in Part Lot 18, Concession 3, Military Tract, Ward 6 (Hallowell) BE DEFERRED; and THAT Zoning Amendment File Z-51-07 to Comprehensive Zoning By-law No. 1816-2006, as amended for the County of Prince Edward (Rosemary Anderson/Home Hardware) for lands located in Part of Lot 18, Concession 3, Military Tract, Ward 6 (Hallowell) BE DEFERRED. Councillor Slik left at this point in the meeting. Motion PL-148-2007 Moved by Councillor Parks Seconded by Councillor Bailey THAT the Planning Services Committee now adjourn at 12:20 a.m. on May 31, 2007. CLERK Victoria Leskie MAYOR Leo P. Finnegan 12