BOROUGH COUNCIL MEETING HELD ON TUESDAY, APRIL 1 ST, 2008

Similar documents
City of Montreal Regular meeting of the Verdun Borough Council. Regular meeting held on Tuesday, April 4, 2006, at 7:00 P.M.

MINUTES OF THE REGULAR BOROUGH COUNCIL MEETING HELD ON TUESDAY, JULY 6, 2010, AT 7:00 P.M.

Regular borough council meeting of Tuesday, October 7, 2008 at 7 p.m.

Regular borough council meeting of Tuesday, April 3, 2007

Regular borough council meeting of Tuesday, July 6, 2010 at 7:00 p.m.

Regular Borough Council meeting of Tuesday, November 1, 2011 AGENDA

HALIFAX REGIONAL MUNICIPALITY BY- LAW E RESPECTING ENCROACHMENTS UPON, UNDER OR OVER A STREET

ARTICLE 1: Purpose and Administration

- CODE OF ORDINANCES Chapter 14 - PLANNING ARTICLE II. - RESIDENTIAL FENCE REGULATIONS

O2-CD Zoning. B1-CD Zoning. O2-CD Zoning. RZ-1: Technical Data Sheet CHARLOTTE ETJ LIMITS 75' CLASS C RIGHT-IN / RIGHT-OUT, LEFT IN ACCESS POINT

TOWN OF SIDNEY SIGN BYLAW 2058

PROPERTY MAINTENANCE. Chapter 438 FENCES - HEIGHT - REGULATION


THE CORPORATION OF THE CITY OF CLARENCE-ROCKLAND BY-LAW NUMBER BEING A BY-LAW TO REGULATE HEIGHT AND DESCRIPTION OF LAWFUL FENCES

Sanford Historic Preservation Commission. Rules and Procedures ARTICLE I: PURPOSE

SPECIAL SECTIONS 500.

2018 Municipal Election. Sign Information for Candidates & Third Party Advertisers. #wrvotes

Fences. An Information Package for the erection and installation of Fences in the City of Thorold

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT

BYLAW NUMBER 25P95. (Amended by 18P2000, 4P2001, 8P2002, 22P2002, 22P2005, 17P2007, 33M2008, 35P2009, 25P2010, 37M2013, 35M2015, 28M2016, 24M2017)

CITY OF TORONTO. BY-LAW No (OMB)

A. To provide general standards for all signs within the Borough and specific standards for signs in various zoning districts;

Building Code TITLE 15. City Uniform Dwelling Code Reserved for Future Use

DESIGN REVIEW COMMITTEE WEDNESDAY, JANUARY 4, :00 P.M. AUDITORIUM 18 MAIN STREET Sutter Creek, California AGENDA

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended

LOCAL LAW NO.: OF 2016

(3) erect a fence includes altering, constructing, or relocating a fence,

SIGN BYLAW

CITY OF NORTHVILLE Planning Commission Minutes Approved September 18, 2007 Northville City Hall - Council Chambers

ARTICLE F. Fences Ordinance

: FENCE STANDARDS:

Borough of Berwick ORDINANCE

AVON ZONING ORDINANCE

CITY OF MERCER ISLAND ORDINANCE NO. 02C-09

BILL NO ORDINANCE NO

Municipal Ticket Information Utilization Bylaw No. 1598, 2012 adopted May 28, 2012

The Corporation of Delta Delta Sign Bylaw No. 5860, 2000

NONCONFORMING USES, BUILDINGS, STRUCTURES OR LOTS

THE CORPORATION OF THE CITY OF WATERLOO

THE CORPORATION OF THE TOWNSHIP OF SEVERN BY-LAW NO

SECTION 30.0 GENERAL PROVISIONS FOR INDUSTRIAL ZONES. Obnoxious industrial uses shall not be permitted. (1) not be used for human habitation;

TOWN OF ROCKY MOUNT PLANNING COMMISSION MEETING MINUTES APRIL 1, :00 P.M.

THE CORPORATION OF THE CITY OF PENTICTON SIGN REGULATIONS BYLAW NO

CONSOLIDATED WITH BY-LAW THE CORPORATION OF THE TOWNSHIP OF MULMUR BY-LAW NO FENCE BY-LAW

TOWNSHIP OF CRANBURY COUNTY OF MIDDLESEX, STATE OF NEW JERSEY ORDINANCE #

3620 PARK RD. MULTI-FAMILY REZONING PETITION No RZ-1 SITE DEVELOPMENT DATA VICINITY MAP NTS TECHNICAL DATA SHEET CHARLOTTE SITE PARK RD.

NOTICE OF REGISTRATION

A LOCAL LAW to amend Chapter 200 of the Village Code of the Village of Monroe pursuant to New York Municipal Home Rule Law Section 10 et seq.

Ordinance No. 24 of 2018 died due to a lack of a motion to adopt. Reintroduced as Ordinance No. 34 of Egg Harbor Township. Ordinance No.

THE CORPORATION OF THE CITY OF MISSISSAUGA HERITAGE PERMITS BY-LAW (Amended by 3-19)

Accessory Buildings (Portion pulled from Town Code Updated 2015)

Embassy Park Architectural Control Committee, ACC. Memo on fencing procedures and requirements

CITY OF ST. AUGUSTA ORDINANCE NO

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended....

BE IT ORDAINED, by the Township Council of the Township of Livingston in the County of Essex as follows:

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF UNIVERSITY PARK, TEXAS:

Section 4-11: Notes to the Table of Permitted Uses

FENCING/SCREENING/LANDSCAPING

HANDOUT FOR MULMUR TOWNSHIP RATEPAYERS SWIMMING POOLS AND FENCES May 01, 2013

FROM: General Manager, Planning and Development FILE: (Kwomais Point Park)

ORDINANCE NO. NORTHAMPTON TOWNSHIP BUCKS COUNTY, PENNSYLVANIA

ACT OF DEPOSIT. done on the day and date above, above given before the undersigned competent witnesses and me, Notary, after a reading of the whole.

ARTICLE 17 SIGNS AND AWNINGS REGULATIONS

CITY OF TYLER CITY COUNCIL COMMUNICATION

DEVELOPMENT CODE Amendments

ARTICLE 7 WIRELESS TELECOMMUNICATIONS TOWERS AND FACILITIES

BY-LAW CA BY-LAW ON CLEANLINESS

CORPORATION OF THE CITY OF NEW WESTMINSTER WATER SHORTAGE RESPONSE BYLAW NO. 6948, EFFECTIVE DATE: September 27, 2004

SIGN REGULATION BYLAW, 1996, No. 2252

CITY OF EDMONTON BYLAW SAFETY CODES PERMIT BYLAW (CONSOLIDATED ON JANUARY 1, 2016)

CITY OF SURREY BY-LAW NO A by-law to amend "Surrey Zoning By-law, 1979, No "...

THE CORPORATION OF THE TOWNSHIP OF KING THE FENCE BY-LAW NUMBER

WATER CONSERVATION MEASURES BYLAW 3844, 2008 CONSOLIDATED VERSION. (Consolidated for convenience only)

CITY OF COWANSVILLE COUNCIL MINUTES SUMMARY. A summary of the minutes of a Council Meeting of the City of Cowansville.

NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR

Thornwood Maintenance Association Deed Restrictions

Ontario Municipal Board Order issued November 9, 2015 in Board File No. PL CITY OF TORONTO. BY-LAW No (OMB)

ORDINANCE NO: INTRODUCED BY: ADMINISTRATION

THE CORPORATION OF THE TOWNSHIP OF WAINFLEET BYLAW NO

THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW NO

CITY OF KIMBERLEY SIGN BYLAW NO. 2430, 2011

BERMUDA DEVELOPMENT AND PLANNING (GENERAL DEVELOPMENT) ORDER 1999 BR 83 / 1999

CITY OF KINGSTON. Ontario. By-Law Number A By-Law To Regulate Fences. By-Law Number: Date Passed: September 9, 2014

TECHNICAL DATA SHEET - MUDD DEVELOPMENT AREA RZ1 SITE DEVELOPMENT DATA DEVELOPMENT AREA A DEVELOPMENT AREA B

Section 5. Off-Street Loading Space Regulations

CITY OF TORONTO. BY-LAW No

By-law Yard Maintenance By-law (Consolidated as amended)

(Use this form to file a local law with the Secretary of State.)

PRAIRIE TOWNSHIP ZONING COMMISSION MEETING MINUTES: JANUARY 22, 2019

Fences and Walls Handout Excerpts from MBMC

MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT Providing Quality Services to the Community STAFF REPORT. Master Restriction Enforcement

ARLINGTON COUNTY, VIRGINIA

Notice of Public Hearings and Public Meetings to Consider General Plan or Modifications.

CD-1 (502) 1304 Hornby Street By-law No (Being a By-law to Amend By-law 3575, being the Zoning and Development By-law) Effective April 19, 2011

S U B D I V I S I O N A N D D E V E L O P M E N T A P P E A L B O A R D A G E N D A

Section 5. Off-Street Loading Space Regulations

ARLINGTON COUNTY, VIRGINIA

PIKE TOWNSHIP, OHIO July 6, 2010 ZONING REGULATIONS

Deed Restrictions. Hillside Terrace Estates

THE CORPORATION OF THE VILLAGE OF NEWBURY BY-LAW A By-law to Prescribe the Height and Type of Fences

Transcription:

v BOROUGH COUNCIL MEETING HELD ON TUESDAY, APRIL 1 ST, 2008 A regular borough council meeting was held on Tuesday, April 1 st, 2008 at 7:00 p.m. in room 205 of the borough hall located at 4555 rue de Verdun. WERE PRESENT: Borough mayor Claude Trudel City councillor Ginette Marotte City councillor Alain Tassé Borough councillor Paul P. Beaupré Borough councillor Marc Touchette Borough councillor Josée Lavigueur Thériault Borough councillor André Savard WERE ALSO PRESENT: Mr. Gilles Baril, directeur d arrondissement (borough director), Mrs. Francine Morin, responsable du protocole et des relations publiques (protocol and public relations officer), Mrs. Louise Hébert, directrice du bureau d arrondissement et secrétaire du conseil d arrondissement (borough council secretary and director of the borough office). CA08 210108 10.01 ADOPTION OF THE AGENDA SECONDED by councillor Paul P. Beaupré RESOLVED TO adopt the agenda of the regular borough council meeting held on Tuesday, April 1 st, 2008, at 7:00 p.m. with the exception of item 20.01 (Approve the memorandum of agreement on the expansion area of École primaire Île-des-Soeurs as well as an agreement concerning the use of community facilities at École primaire Île-des-Soeurs and Elgar community centre by the borough and Commission scolaire Marguerite-Bourgeoys - 1082180003) which was removed. CA08 210108.1 10.02 QUESTION PERIOD Question period started at 7:15 p.m. and ended at 8:30 p.m. requested to be heard and were heard. 9 persons No documents were tabled.

2 CA08 210109 10.03 MINUTES PUBLIC CONSULTATION MEETING HELD ON TUESDAY, MARCH 4, 2008, AT 6:00 P.M. PERTAINING TO DRAFT BY-LAW 1700-58. RESOLVED THAT the minutes of the public consultation meeting held on Tuesday, March 4, 2008, at 6:00 p.m., pertaining to draft by-law 1700-58, be and are hereby considered read, copy having already been distributed to each member of the borough council and they are hereby approved. CA08 210110 10.04 MINUTES PUBLIC CONSULTATION MEETING HELD ON TUESDAY, MARCH 4, 2008, AT 6:00 P.M. PERTAINING TO DRAFT BY-LAW 1700-61. RESOLVED THAT the minutes of the public consultation meeting held on Tuesday, March 4, 2008, at 6:00 p.m., pertaining to draft by-law 1700-61, be and are hereby considered read, copy having already been distributed to each member of the borough council and they are hereby approved. CA08 210111 10.05 MINUTES PUBLIC CONSULTATION MEETING HELD ON TUESDAY, MARCH 4, 2008, AT 6:00 P.M. PERTAINING TO DRAFT BY-LAW 1700-62. RESOLVED THAT the minutes of the public consultation meeting held on Tuesday, March 4, 2008, at 6:00 p.m., pertaining to draft by-law 1700-62, be and are hereby considered read, copy having already been distributed to each member of the borough council and they are hereby approved. CA08 210112 10.06 MINUTES REGULAR BOROUGH COUNCIL MEETING HELD ON TUESDAY, MARCH 4, 2008, AT 7:00 P.M. RESOLVED THAT the minutes of the regular borough council meeting held on Tuesday, March 4, 2008, at 7:00 p.m., be and are hereby considered read, copy having already been distributed to each member of the borough council and they are hereby approved.

3 CA08 210113 12.01 Submit to the Department of Sustainable Development, Environment and Parks, upon completion of work, a confirmation signed by an engineer stating that the aqueduct and sewer reconstruction on boulevard Gaétan-Laberge, phase III, has been carried out in accordance with the certificate of authorization issued to this effect. RESOLVED TO send to the Department of Sustainable Development, Environment and Parks, upon completion of work, a confirmation signed by an engineer stating that the aqueduct and sewer reconstruction on boulevard Gaétan-Laberge, phase III, has been carried out in accordance with the certificate of authorization issued to this effect. 1082183016 20.01 Removed. CA08 210114 30.01 Approval of the borough s budget report for the month of February 2008. RESOLVED THAT the borough s budget report for the month of February 2008 be approved. 1084678008 CA08 210115 30.02 Approval of the detailed list of cheques issued by the borough for the period from February 28 to March 18, 2008. RESOLVED THAT said detailed list of cheques issued by the borough for the period from February 28, 2008 to March 18, 2008, be approved. 1084678007 CA08 210116 30.03 Tabling of the report on the compliance with the authorization limits of supply expenditures for the period from February 28 to March 18, 2008, in accordance with the borough s by-law pertaining to the delegation of powers to municipal officers and employees (By-law RCA05 210009).

4 RESOLVED THAT the report on the compliance with the authorization limits of supply expenditures for the period from February 28 to March 18, 2008, be received for information. 1084678006 CA08 210117 30.04 Retain the services of the law firm, Dufresne Hébert Comeau, to act, upon request as legal advisors, for the year 2008. CONSIDERING THAT, according to law, Montreal borough councils have certain powers and responsibilities that they may exercise; CONSIDERING THAT borough councils must, during the course of their mandate, seek legal opinions in certain cases; CONSIDERING THAT borough councils, within a decentralized administration, may solicit legal services for matters under their jurisdiction. RESOLVED as follows: - TO approve a maximum expenditure of $24,268.13 to retain the services of a law firm, to act, upon request, as legal advisors for the year 2008; - TO accept the offer of service submitted by the law firm Dufresne Hébert Comeau; - TO allocate this expenditure as follows : Item Budget Contract 02.190.00.412 $23,193.13 $24,268.13 1082176006 CA08 210118 30.05 Transfer $1,089,550 from snow reserve surplus. RESOLVED as follows : 1. THAT the 2008 budget for snow removal operations be increased by $1,089,550; 2. THAT the snow reserve surplus be used to finance this additional expenditure;

5 3. THAT the budget transfer to snow removal operations be made to provide the necessary funds. 1084678009 CA08 210119 30.06 Approve a $300 sponsorship to the Fondation du Cégep André- Laurendeau. RESOLVED as follows: 1. TO authorize a $300 expenditure to sponsor a bursary to be awarded during the 2008 Academic Achievement Ceremony; 2. TO approve the payment of $300 to the Fondation du Cégep André- Laurendeau; 3. TO charge this expenditure to budget item 02.110.00.349. 1082176005 CA08 210120 30.07 Authorize an expenditure of $30,000 to purchase tickets for Noémia show to be held on June 17, 2008, in connection with the Volunteer Recognition Event. SECONDED by councillor Josée Lavigueur Thériault AND RESOLVED as follows: 1. TO authorize an expenditure of $30,000 to purchase tickets of Noémia show to be held on June 17, 2008, in connection with the Volunteer Recognition Event; 2. To authorize the payment of $30,000 to Noémia à Verdun organization for the purchase of said tickets; 3. TO charge this expenditure as follows: Budget Item Budget Contract 02-756-02-419 $28,671.10 $30,000 Councillor André Savard voted against this resolution. 1083461003 CA08 210121 30.08 Approve a monetary contribution in the amount of $12,000 to Antilopes Triathlon for purposes of holding the Verdun Triathlon in the borough on Sunday, August 10, 2008.

6 RESOLVED as follows: 1. TO approve an expenditure of $12,000 to sponsor the Verdun Triathlon to be held on Sunday, August 10, 2008; 2. TO grant a monetary contribution in the amount of $12,000 to Antilopes Triathlon; 3. TO charge this expenditure as follows: Budget item Budget Contract 02-756-17-971 $12,000 $12,000 1083461015 CA08 210122 30.09 Grant permission to Mr. Harold Myers, Mr. Jackie Geary and Mrs. Cathy Cloherty, representing the Children s Wish Foundation of Canada, to hold a softball tournament at parc Arthur-Therrien on August 1 st, 2 and 3, 2008, to raise funds for said foundation. RESOLVED as follows: 1. TO grant permission to Mr. Harold Myers, Mr. Jackie Geary and Mrs. Cathy Cloherty, representing the Children s Wish Foundation of Canada, to hold a softball tournament at parc Arthur-Therrien on August 1 st, 2, and 3, 2008, to raise funds for said foundation; 2. TO authorize the representatives of the Children s Wish Foundation of Canada to apply to the Régie des alcools, des courses et des jeux for the required permit to sell alcoholic beverages in plastic or paper cups during the softball tournament at parc Arthur-Therrien on August 1 st, 2, and 3, 2008, from 11:00 a.m. until 11:00 p.m. 1083461014 CA08 210123 30.10 Grant permission to the Royal Canadian Legion, Verdun (Québec #4) Branch, to hold their Ypres Day Parade at the cenotaph on Sunday, April 27, 2008, at 2 p.m., as per itinerary submitted. RESOLVED THAT permission be granted to the Royal Canadian Legion, Verdun (Quebec #4) Branch, to hold their annual Ypres Day Parade at the cenotaph on Sunday, April 27, 2008, at 2 p.m. 1083461013

7 CA08 210124 40.01 Request for minor exemption concerning masonry work required on all exterior walls of buildings located at 1 to 53 rue des Parulines and at 77 to 127 chemin de la Pointe-Sud (le Domaine du Cloître). The Chairman invited the audience to comment on this exemption request. No one requested to be heard. IT WAS PROPOSED by councillor Paul P. Beaupré SECONDED by councillor Alain Tassé RESOLVED TO approve this request for minor exemption concerning masonry work on buildings located at 1 to 53 rue des Parulines and 77 to 127 chemin de la Pointe-Sud. 1084810012 CA08 210125 40.02 Request for minor exemption concerning the length of rear privacy screens at 77 to 89 chemin de la Pointe-Sud. The Chairman invited the audience to comment on this exemption request. No one requested to be heard. IT WAS PROPOSED by councillor Marc Touchette SECONDED by councillor Josée Lavigueur Thériault RESOLVED TO approve this request concerning the length of rear privacy screens at 77 to 89 chemin de la Pointe-Sud. 1072959064 CA08 210126 40.03 Request for minor exemption concerning the length of rear privacy screens at 91 to 99 chemin de la Pointe-Sud. The Chairman invited the audience to comment on this exemption request. No one requested to be heard. RESOLVED TO approve this request concerning the length of rear privacy screens at 91 to 99 chemin de la Pointe-Sud. 1074810003

8 CA08 210127 40.04 Request for minor exemption concerning the length of rear privacy screens at 101 to 109 chemin de la Pointe-Sud. The Chairman invited the audience to comment on this exemption request. No one requested to be heard. IT WAS PROPOSED by councillor Marc Touchette SECONDED by councillor Alain Tassé RESOLVED TO approve this request concerning the length of rear privacy screens at 101 to 109 chemin de la Pointe-Sud. 1072959177 CA08 210128 40.05 Request for minor exemption concerning the length of rear privacy screens at 111 to 117 chemin de la Pointe-Sud. The Chairman invited the audience to comment on this exemption request. No one requested to be heard. IT WAS PROPOSED by councillor Marc Touchette SECONDED by councillor Ginette Marotte RESOLVED TO approve this request concerning the length of rear privacy screens at 111 to 117 chemin de la Pointe-Sud. 1072959176 CA08 210129 40.06 Request for minor exemption concerning the length of rear privacy screens at 119 to 127 chemin de la Pointe-Sud. The Chairman invited the audience to comment on this exemption request. No one requested to be heard. IT WAS PROPOSED by councillor Marc touchette SECONDED by councillor Ginette Marotte RESOLVED TO approve this request concerning the length of rear privacy screens at 119 to 127 chemin de la Pointe-Sud. 1072959049

9 CA08 210130 40.07 Request for approval by site planning and architectural integration (SPAIP) submitted so as to allow non compliant signage at 5773 rue Bannantyne (Centre dentaire Laforte et associés). RESOLVED TO approve the site plan for new signage at 5773 rue Bannantyne with the exception of blue strips on either side of the entrance, the freestanding sign and pictorials. ALSO RESOLVED TO approve a non-illuminated pictorial above the entrance door displayed on the window. 1084810009 CA08 210131 40.08 Request for approval by site planning and architectural integration program (SPAIP) submitted for the property located at 1729 rue Crawford so as to allow an extension visible from the public thoroughfare. RESOLVED TO approve this request for the property located at 1729 rue Crawford and allow an extension provided that two trees are planted in the front yard as required under Zoning By-law 1700, and that the front mullioned window is replaced with a double-hung window. 1084810016 CA08 210132 40.09 Request for approval by site planning and architectural integration program (SPAIP) so as to allow non compliant signage at 3000 boulevard René-Lévesque. RESOLVED TO approve this request and allow the proposed signage at 3000 boulevard René-Lévesque conditional to the following: THAT all window signs be removed; THAT no metal tube be installed on the windows. 1072959099

10 CA08 210133 40.10 Request for approval by site planning and architectural integration program (SPAIP) so as to allow non compliant signage at 4110 boulevard LaSalle (Auditorium de Verdun). RESOLVED TO approve this request concerning new signage on the building at 4110 boulevard LaSalle (Auditorium de Verdun) as follows: THAT bollards be installed to identify traffic areas; THAT the lower portion of the front wall be painted dark grey; THAT a digital display screen be installed mainly to show game highlights of the new hockey team and ticket sale information, as well as future community and civic events; THAT new unpainted aluminium siding be installed on the vertical groove; The whole, conditional to the addition of the lettering DE VERDUN after the word AUDITORIUM, as well as the replacement of yellow panels with white panels. 1084810007 CA08 210134 40.11 Request for approval by site planning and architectural integration program (SPAIP) submitted for Bell Canada Entreprises (BCE) campus, northern tip of L Île-des-Soeurs neighbourhood, concerning loading docks and the overhead pedestrian bridge. RESOLVED TO approve the site plan for loading docks in phase II only and the overhead pedestrian bridge with angled pillars linking phase I to phase II for Bell Canada Entreprises (BCE) conditional to the following: TO reduce angled pillars to match the bay window angle; TO provide the overhead pedestrian bridge with a rainwater interceptor system as well as a snow and ice retention system. 1072959104 CA08 210135 40.12 Request to modify the site plan approved for Bell Canada Entreprises (BCE) campus, phase 1, northern tip of L Île-des-Soeurs neighbourhood, concerning the green roof.

11 RESOLVED TO approve the modification to the site plan concerning the green roof of building C in phase I of Bell Canada Entreprises (BCE) campus. 1072959103 CA08 210136 40.13 Request to modify the site plan approved for Bell Canada Entreprises (BCE) campus, northern tip of L Île-des-Soeurs neighbourhood, concerning the installation of a garage door. RESOLVED TO approve the modification to the site plan concerning the installation of a garage door on the east side of building C and the extension of building B lean-to in phase I of Bell Canada Entreprises campus. 1062180004 CA08 210137 41.01 Notice of introduction Zoning By-law 1700-63 Councillors Ginette Marotte and Marc Touchette gave notice that, at a future meeting of the borough council shall be submitted a by-law amending Zoning By-law 1700, as amended, so as to: Specify the height of garages and garden sheds; Eliminate the provisions of section 85 applicable to the location of air conditioning units and heat pumps; Include the ban on front yard storage of tires to the chart of uses, buildings, construction and accessory equipment applicable to setbacks and yards; Modify landscape standards applicable to ground mounted transformer, disconnect cabinet or junction box; Modify the one-way entrance and alley prescribed width applicable to 60 o and 90 o angled parking space and include the entrance and alley minimum width applicable to h4 - multifamily housing use; Include the prestige industry group of uses to the prescribed parking requirement applicable to bikes; Modify installation standards applicable to air conditioning units, heat pumps or generators in main buildings; Limit painted or stained exterior brick walls; Modify section 162 so as to prohibit the replacement of exterior clay bricks with other siding materials; Modify section 163 on exterior siding materials permitted on main buildings with designated housing use or commercial use by specifying building materials accepted on exterior walls; Include section 169.1 on exterior siding materials permitted for all buildings with zero yard setback; Modify section 174 so as to require the complete removal of polyethylene and all hardware material on April 15 of each year at the latest; Clarify the wording of section 181 applicable to rooftop mechanical structures;

12 Modify section 186.1 so as to include installation standards applicable to a solarium and veranda; Include transformation and preservation standards applicable to carriage entrances; Specify a maximum height for railings; Require a certificate of commercial occupancy for a bed and breakfast located in buildings with designated housing use; Include standards applicable to the storage of tires in the sale/leasing of new and used vehicles and specialized services for car repairs and maintenance groups of uses; Modify standards applicable to restaurant outdoor terrace; Prohibit the installation of front yard fences in Zones H01-02, H01-03, H01-05, H01-08, H01-28, H01-31, C01-88 and C01-89; Prohibit painted or stained exterior clay brick walls; Include exterior siding materials approved for a porch, balcony, gallery, patio and other constructions applicable to L Île-des-Soeurs Include section 265.2 concerning a porch, balcony, gallery, patio and other constructions applicable to L Île-des-Soeurs Prohibit the installation of front yard fences in L Île-des-Soeurs Require that privacy screens in L Île-des-Soeurs neighbourhood consist of greenery and non opaque decorative wrought iron only; Include standards applicable to a pergola in L Île-des-Soeurs Include a section prohibiting the installation of above ground pools in L Île-des-Soeurs Modify section 270 so as to permit garden sheds without the swimming pool accessory requirement in L Île-des-Soeurs Modify installation standards applicable to air conditioning units, heat pumps or generators in main buildings located in L Île-des-Soeurs Repeal section 270.8 concerning the obligation to require installation approval of non-compliant air conditioning units, heat pumps or generators; Modify the prescribed maximum signage surface applicable to construction site directional signs; Include signs on posts to the list of prohibited signs with the exception of directional signs; Repeal section 308 concerning signs on posts; Modify section 312 concerning signage standards applicable to boulevard René-Lévesque by including a retroactive standard prohibiting signs on the window area of buildings located on boulevard René-Lévesque; Repeal under item 8 of section 313, the wording referring to window signs; Specify documents to include with the site plan request for the installation of telecommunication network broadcast antenna; Repeal subsections 5, 6, 7 and 9 of section 1, chapter 9, so as to remove the obligation to submit a site plan prior to a building permit request for a fence or a wall exceeding the prescribed height, prior to a building permit request for a garden shed in the backyard of houses in L Île-des-Soeurs neighbourhood, prior to a permit request for a front yard parking space or parking space on vacant land, prior to the installation of a heat pump, air conditioning unit or generator in backyards, front or side yards, on a balcony or a use included in the h1, h2 and h3 group of uses consisting of condominiums as well as a use included in the h4 group of uses; Modify subsection 8 of section 1, chapter 9, so as to remove the obligation to submit a document with the site plan request concerning a public building;

13 Modify the definition of veranda; Include the definition of solarium; Repeal the definition of supervised residence ; Replace Zone number P03-110 with Zone number P03-119 as shown on Zoning Plan 1/2 of schedule B; Modify schedule C so as to repeal the grid of uses and standards P03-110 and include the grid of uses and standards P03-119; Modify the grid of uses and standards C03-16 so as to rectify the uses permitted in said zone. 1082174003 CA08 210138 43.01 First draft Zoning By-law 1700-63 SUBMITTED first draft by-law 1700-63 modifying Zoning By-law 1700, as amended, so as to: Specify the height of garages and garden sheds; Eliminate the provisions of section 85 applicable to the location of air conditioning units and heat pumps; Include the ban on front yard storage of tires to the chart of uses, buildings, construction and accessory equipment applicable to setbacks and yards; Modify landscape standards applicable to ground mounted transformer, disconnect cabinet or junction box; Modify the one-way entrance and alley prescribed width applicable to 60 o and 90 o angled parking space and include the entrance and alley minimum width applicable to h4 - multifamily housing use; Include the prestige industry group of uses to the prescribed parking requirement applicable to bikes; Modify installation standards applicable to air conditioning units, heat pumps or generators in main buildings; Limit painted or stained exterior brick walls; Modify section 162 so as to prohibit the replacement of exterior clay bricks with other siding materials; Modify section 163 on exterior siding materials permitted on main buildings with designated housing use or commercial use by specifying building materials accepted on exterior walls; Include section 169.1 on exterior siding materials permitted for all buildings with zero yard setback; Modify section 174 so as to require the complete removal of polyethylene and all hardware material on April 15 of each year at the latest; Clarify the wording of section 181 applicable to rooftop mechanical structures; Modify section 186.1 so as to include installation standards applicable to a solarium and veranda; Include transformation and preservation standards applicable to carriage entrances; Specify a maximum height for railings; Require a certificate of commercial occupancy for a bed and breakfast located in buildings with designated housing use; Include standards applicable to the storage of tires in the sale/leasing of new and used vehicles and specialized services for car repairs and maintenance groups of uses; Modify standards applicable to restaurant outdoor terrace; Prohibit the installation of front yard fences in Zones H01-02, H01-03, H01-05, H01-08, H01-28, H01-31, C01-88 and C01-89; Prohibit painted or stained exterior clay brick walls;

14 Include exterior siding materials approved for a porch, balcony, gallery, patio and other constructions applicable to L Île-des-Soeurs Include section 265.2 concerning a porch, balcony, gallery, patio and other constructions applicable to L Île-des-Soeurs Prohibit the installation of front yard fences in L Île-des-Soeurs Require that privacy screens in L Île-des-Soeurs neighbourhood consist of greenery and non opaque decorative wrought iron only; Include standards applicable to a pergola in L Île-des-Soeurs Include a section prohibiting the installation of above ground pools in L Île-des-Soeurs Modify section 270 so as to permit garden sheds without the swimming pool accessory requirement in L Île-des-Soeurs Modify installation standards applicable to air conditioning units, heat pumps or generators in main buildings located in L Île-des-Soeurs Repeal section 270.8 concerning the obligation to require installation approval of non-compliant air conditioning units, heat pumps or generators; Modify the prescribed maximum signage surface applicable to construction site directional signs; Include signs on posts to the list of prohibited signs with the exception of directional signs; Repeal section 308 concerning signs on posts; Modify section 312 concerning signage standards applicable to boulevard René-Lévesque by including a retroactive standard prohibiting signs on the window area of buildings located on boulevard René-Lévesque; Repeal under item 8 of section 313, the wording referring to window signs; Specify documents to include with the site plan request for the installation of telecommunication network broadcast antenna; Repeal subsections 5, 6, 7 and 9 of section 1, chapter 9, so as to remove the obligation to submit a site plan prior to a building permit request for a fence or a wall exceeding the prescribed height, prior to a building permit request for a garden shed in the backyard of houses in L Île-des-Soeurs neighbourhood, prior to a permit request for a front yard parking space or parking space on vacant land, prior to the installation of a heat pump, air conditioning unit or generator in backyards, front or side yards, on a balcony or a use included in the h1, h2 and h3 group of uses consisting of condominiums as well as a use included in the h4 group of uses; Modify subsection 8 of section 1, chapter 9, so as to remove the obligation to submit a document with the site plan request concerning a public building; Modify the definition of veranda; Include the definition of solarium; Repeal the definition of supervised residence ; Replace Zone number P03-110 with Zone number P03-119 as shown on Zoning Plan 1/2 of schedule B; Modify schedule C so as to repeal the grid of uses and standards P03-110 and include the grid of uses and standards P03-119; Modify the grid of uses and standards C03-16 so as to rectify the uses permitted in said zone. IT WAS PROPOSED by councillor Marc Touchette SECONDED by councillor Ginette Marotte RESOLVED THAT first draft by-law 1700-63 be adopted as submitted.

15 1082174003 CA08 210139 48.01 Adoption of Zoning By-law 1700-58 Further to the notice of introduction given by councillor Ginette Marotte at the regular borough council meeting held on Tuesday, December 4, 2007, resolution CA07 210591, Zoning By-law 1700-58 was submitted. Said by-law amends Zoning By-law 1700, as amended, so as to: Modify uses permitted in Zone H02-23 so as to include outpatient medical clinic use and prohibit bingo hall use. RESOLVED THAT Zoning By-law 1700-58 be adopted as submitted, all members of the borough council declaring having read it and renounced to its reading. 1072174025 CA08 210140 48.02 Adoption of Zoning By-law 1700-61 Further to the notice of introduction given by councillor Ginette Marotte at the regular borough council meeting held on Tuesday, February 5, 2008, resolution CA08 210033, Zoning By-law 1700-61 was submitted. Said by-law amends Zoning By-law 1700, as amended, so as to: - Allow u2 - heavy public utility use and prohibit warehouse use in Zone C02-71. RESOLVED THAT Zoning By-law 1700-61 be adopted as submitted, all members of the borough council declaring having read it and renounced to its reading. 1082174001 CA08 210141 48.03 Adoption of Zoning By-law 1700-62 Further to the notice of introduction given by councillor André Savard at the regular borough council meeting held on Tuesday, February 5, 2008, resolution CA08 210034, Zoning By-law 1700-62 was submitted. Said by-law amends Zoning By-law 1700, as amended, so as to:

16 Include, in Zone H01-02, the daycare centre located at 1355 rue Clemenceau as well as part of the schoolyard located at 1310 rue Lloyd- George; Modify the grid of uses and standards H01-02 so as to establish the maximum height of a house at 8.5 metres (28 feet); Modify the land use designation of the school located at 1310 rue Lloyd- George from E public facilities to H housing and, henceforth, the zone is renamed Zone H01-06; Reduce the dimensions of Zone H01-06 so as to include exclusively the school located at 1310 rue Lloyd-George and part of its schoolyard; Authorize h1 single family housing and h3 multiplex housing uses exclusively in Zone H01-06. IT WAS PROPOSED by councillor André Savard RESOLVED THAT Zoning By-law 1700-62 be adopted as submitted, all members of the borough council declaring having read it and renounced to its reading. 1082174002 CA08 210142 48.04 Adoption - By-law RCA07 210010-1 By-law amending By-law RCA07 210010 imposing a tariff of fees for financial year 2008. Further to the notice of introduction given by councillor Ginette Marotte at the regular borough council meeting held on March 4, 2008, resolution CA08 210098, By-law RCA07 210010-1 was submitted. Said by-law amends By-law RCA07 210010 imposing a tariff of fees for financial year 2008. SECONDED by councillor Josée Lavigueur Thériault RESOLVED THAT By-law RCA07 210010-1 be adopted as submitted, all members of the borough council declaring having read it and renounced to its reading. 1082196001 CA08 210143 50.01 Tabling of the report, in accordance with the delegation of powers to municipal officers and employees, pertaining to changes in personnel which took place in the borough from February 16 to March 15, 2008. RESOLVED THAT the report pertaining to changes in personnel which took place in the borough from February 16 to March 15, 2008, be received for information. 1082186003

17 CA08 210144 51.01 Appointment of the acting-mayor for the months of May, June, July and August 2008. RESOLVED THAT councillor Josée Lavigueur Thériault be appointed actingmayor for the months of May, June, July and August 2008. 1084794006 CA08 210145 60.01 Monthly report from Montréal Police Department, neighbourhood station #16, for the month of February 2008. RESOLVED THAT said report be received and filed. 1084794007 CA08 210146 60.02 Various documents SUBMITTED the following documents: 1. Notice from the Régie des alcools, des courses et des jeux including the following permit request: 9180-7842 Québec inc. 1 restaurant to sell BISTRO CAFÉ LE GARAGE on terrace 275 rue Hickson Verdun (Québec) H4G 2J7 File #1218-882 (Compliant) 2. Letter from arrondissement de L Île-Bizard-Sainte-Geneviève including copy of resolution CA08 28 0071 adopted by its borough council on March 3, 2008, concerning its participation to Earth Hour 2008 ; 3. Letter from the Borough of Pierrefonds-Roxboro including copy of resolution CA08 29 0096 adopted by its borough council on March 3, 2008, concerning its participation to Earth Hour 2008. RESOLVED THAT said documents be received for information and filed, and letters requiring a follow-up be answered as soon as possible. 1084794008

18 70.01 SECOND QUESTION PERIOD A second question period pertaining to items on the agenda was held. 2 persons requested to be heard and were heard. 70.05 END OF MEETING SECONDED by councillor Paul P. Beaupré AND UNANIMOULSLY RESOLVED THAT the meeting be adjourned at 8:58 p.m. MAYOR SECRETARY