June 27, 2013 PL Ontario Municipal Board Commission des affaires municipales de l Ontario

Size: px
Start display at page:

Download "June 27, 2013 PL Ontario Municipal Board Commission des affaires municipales de l Ontario"

Transcription

1 ISSUE DATE: June 27, 2013 PL IN THE MATTER OF subsection 51(39) of the Planning Act, R.S.O. 1990, c. P.13, as amended Appellant: David & Cynthia Nash Subject: Proposed Plan of Subdivision Property Address/Description: Part of Lot 15, Concession 9 Municipality: Town of Pelham Municipal File No.: 26T OMB Case No.: PL OMB File No.: PL IN THE MATTER OF subsection 34(19) of the Planning Act, R.S.O. 1990, c. P.13, as amended Appellant: David & Cynthia Nash Subject: By-law No. 01/10 Municipality: Town of Pelham OMB Case No.: PL OMB File No.: PL IN THE MATTER OF subsection 17(24) of the Planning Act, R.S.O. 1990, c. P.13, as amended Appellant: David & Cynthia Nash Subject: Proposed Official Plan Amendment No. OPA No. 58 Municipality: Town of Pelham OMB Case No.: PL OMB File No.: PL A P P E A R A N C E S : Ontario Municipal Board Commission des affaires municipales de l Ontario Parties Town of Pelham Cynthia and David Nash Equimor Mortgage Investment Corporation Counsel Callum Shedden Thomas Richardson Michael Woods

2 - 2 - PL MEMORANDUM OF ORAL DECISION DELIVERED BY C. HEFFERON ON MAY 27, 2013 AND ORDER OF THE BOARD BACKGROUND [1] Equimor Mortgage Investment Corporation ( Equimor ) proposes to develop 84 residential dwelling units (28 single family detached, eight townhouse and 48 condominium townhouse homes) on lands located on the east side of Maple Street, lying south of Memorial Drive, in the Town of Pelham ( subject lands ). This proposal is also known as Oak Haven Estates. [2] Council of the Town of Pelham ( Council ) approved the following instruments to permit the proposed development. On July 25, 2012, Council granted approval of the proposed draft plan of subdivision. On November 5, 2012, Council also approved official plan amendment No. 58 ( OPA 58 ), which amends the Town of Pelham Official Plan ( OP ) and on December 5, 2012, Council approved Zoning By-law 3311 (2012), which amends Zoning By-law 1136 (1987), as amended. MATTER BEFORE THE BOARD [3] The above decisions of Council were appealed to the Ontario Municipal Board ( Board ) by Cynthia and David Nash, who own lands situated adjacent to the subject lands. Specifically, they appealed the following: 1. Under s. 51(39) of the Planning Act ( Act ), the proposed plan of subdivision. 2. Under s. 34(19) of the Act, they appealed Zoning By-law 3311 (2012). 3. Under s. 17(24) of the Act, they appealed proposed official plan amendment No. 58. LEGAL INSTRUMENTS The Town of Pelham Official Plan Zoning By-law 1136 (1987), as amended, which is the comprehensive zoning by-law for the Town of Pelham

3 - 3 - PL Zoning By-law 3311 (2012), which amends Zoning By-law 1136 (1987), as amended to permit the proposed development. It was entered to the evidence as Exhibit 2, Tab F. The draft plan of subdivision dated April 25, 2011 and which was prepared by Chambers and Associates Surveying Ltd. of Welland, ON. It was entered to the evidence (in reduced size) as Exhibit 2, Tab G. The conditions to the draft plan of subdivision. These were entered to the evidence as Exhibit 2, Tabs I and J. EVIDENCE AND FINDINGS [4] At the commencement of the hearing into these matters, the three counsels in these proceedings informed the Board that a settlement had been reached and that all three parties supported that settlement. The Minutes of Settlement were entered to the evidence as Exhibit 3, p [5] It was pointed out by Thomas Richardson, counsel to David and Cynthia Nash, that his clients withdrew their primary objection to the proposed development when Equimor agreed (as set out in Exhibit 2, Tab 6, Condition 3) to remove the non-native fill from the vicinity of the Nash property. [6] Susan Smyth, who is a qualified land use planner employed by the Town of Pelham, submitted an affidavit of her land use planning evidence. The affidavit was entered into evidence as Exhibit 2. [7] Ms. Smyth advised that OPA 58 expands the Fenwick Sanitary Sewer Area and amends the lot area requirements of the Village Residential designation in the OP for the lands east of Maple Street and south of Memorial Drive as shown in Schedule A. OPA 58 was entered into evidence, as Exhibit 2, Tab D. [8] The Board accepts the unopposed evidence of Ms. Smyth and finds that OPA 58 is consistent with the Provincial Policy Statement ( PPS ) and conforms to the general intent and purpose of the OP.

4 - 4 - PL [9] Ms. Smyth further advised that the Town of Pelham Zoning By-law 1136 (1987), as amended, zones the subject lands IRV1, which permits single family homes and buildings and uses accessory thereto. The applicable excerpts from Town of Pelham Zoning By-law 1136 (1987), as amended, were entered into evidence as Exhibit 2, Tab E. [10] Zoning By-law 3311 (2012), which was passed by the Council of the Town of Pelham on December 5, 2012, amends Zoning By-law 1136 (1987) to permit the proposed development. A copy of Zoning By-law 3311 (2012) was entered into evidence as Exhibit 2, Tab F. [11] The Board accepts Ms. Smyth s unopposed evidence and finds that Zoning Bylaw 3311 (2012) conforms to the general intent and purpose of the OP. [12] Ms. Smyth further advised that the Minutes of Settlement provide that the draft approval for the plan of subdivision for Oak Haven Estates is amended to include 13 additional conditions of draft approval. The 13 additional conditions of draft approval were entered into evidence as Exhibit 2, Tab J. [13] The Board accepts the unopposed evidence of Ms. Smyth and finds that the draft plan of subdivision complies with the applicable provisions of the Planning Act, the PPS, the Region of Niagara Policy Plan and the OP and represents good planning. CONCLUSION [14] After consideration of all the evidence, the Board accepts the Minutes of Settlement, which were entered into evidence as Exhibit 3, p ORDER [15] The Board orders the appeal is dismissed. [16] The Board further orders that OPA 58, which is the requested amendment to the official plan of the Town of Pelham, is approved. [17] The Board further orders that Zoning By-law 3311 (2012) amending Zoning Bylaw 1136 (1987), as amended, is approved.

5 - 5 - PL [18] The Board further orders the draft plan of subdivision for the Oak Haven Estates subdivision in the Town of Pelham, as entered into evidence as Exhibit 2, Tab G, with conditions entered as Exhibit 2, Tabs I and J, is approved. The approved draft plan of subdivision and the conditions are attached to this decision. [19] Pursuant to s. 51(56.1) of the Act and on consent of the parties, final authority to approve the conditions of the above referenced draft plan of subdivision is given to the Town of Pelham. C. Hefferon C. HEFFERON MEMBER

6 Attachment PL120967

7 - 7 - PL120967

8 - 8 - PL120967

9 - 9 - PL120967

10 PL120967

11 PL120967

12 PL120967

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: April 23, 2015 CASE NO(S).: PL141259 PROCEEDING COMMENCED UNDER subsection 51(39) of the Planning Act, R.S.O. 1990,

More information

Dec. 16, 2008 Ontario Municipal Board Commission des affaires municipales de l Ontario

Dec. 16, 2008 Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: Dec. 16, 2008 Ontario Municipal Board Commission des affaires municipales de l Ontario PL031047 Repac Industries Inc., 1386146 Ontario Inc., the Town of Caledon and STORM Coalition have appealed

More information

September 26, 2012 PL Ontario Municipal Board Commission des affaires municipales de l Ontario

September 26, 2012 PL Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: September 26, 2012 Ontario Municipal Board Commission des affaires municipales de l Ontario IN THE MATTER OF subsection 45(12) of the Planning Act, R.S.O. 1990, c. P.13, as amended Applicant

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: Sept. 11, 2008 Ontario Municipal Board Commission des affaires municipales de l Ontario IN THE MATTER OF subsection 53(19) of the Planning Act, R.S.O. 1990, c. P.13, as amended Appellant/Applicant:

More information

By-Law Number The Regional Municipality of Waterloo

By-Law Number The Regional Municipality of Waterloo By-Law Number 16-053 of The Regional Municipality of Waterloo A By-law to Amend By-law 14-046 Regarding Development Charges Transit s and Waste Management s Whereas The Regional Municipality of Waterloo

More information

THE CORPORATION OF THE TOWN OF GRAVENHURST BY-LAW 2017-

THE CORPORATION OF THE TOWN OF GRAVENHURST BY-LAW 2017- THE CORPORATION OF THE TOWN OF GRAVENHURST BY-LAW 2017- A By-law to adopt a Ontario Municipal Board Order for Zoning By-law Application (ZA 48-2010) (OMB Case No. PL110213) WHEREAS a Zoning Amendment Application

More information

Aug. 05, 2009 PL Ontario Municipal Board Commission des affaires municipales de l Ontario

Aug. 05, 2009 PL Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: Aug. 05, 2009 PL030316 Ontario Municipal Board Commission des affaires municipales de l Ontario Hamount Investment Ltd. has appealed to the Ontario Municipal Board under subsection 51(34) of

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario Ontario Limited P. A. Robertson

Ontario Municipal Board Commission des affaires municipales de l Ontario Ontario Limited P. A. Robertson ISSUE DATE: MAR. 17, 2009 PL081277 Ontario Municipal Board Commission des affaires municipales de l Ontario IN THE MATTER OF subsection 34(19) of the Planning Act, R.S.O. 1990, c. P. 13, as amended Appellant:

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: April 25, 2017 CASE NO.: PL160759 PROCEEDING COMMENCED UNDER subsection 34(19) of the Planning Act, R.S.O. 1990, c.

More information

April 26, 2012 PL Ontario Municipal Board Commission des affaires municipales de l Ontario

April 26, 2012 PL Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: April 26, 2012 Ontario Municipal Board Commission des affaires municipales de l Ontario IN THE MATTER OF subsection 45(12) of the Planning Act, R.S.O. 1990, c. P.13, as amended Applicant and

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: May 25, 2016 CASE NO(S).: PROCEEDING COMMENCED UNDER subsection 45(12) of the Planning Act, R.S.O. 1990, c. P.13, as

More information

Planning & Building Services Department

Planning & Building Services Department STAFF REPORT: Planning & Building Services Department REPORT TO: Planning & Building Committee DATE: September 9, 2009 REPORT NO.: SUBJECT: PREPARED BY: PL.09.101 Application for: Zoning By-law Amendment

More information

July 15, 2008 PL Ontario Municipal Board Commission des affaires municipales de l Ontario

July 15, 2008 PL Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: July 15, 2008 Ontario Municipal Board Commission des affaires municipales de l Ontario IN THE MATTER OF subsection 45(12) of the Planning Act, R.S.O. 1990, c. P.13, as amended Applicant and

More information

ATTACHMENT 1 CORPORATION

ATTACHMENT 1 CORPORATION ATTACHMENT 1 PLO90912 CORPORATION OF THE TOWN OF NIAGARA-ON-THE-LAKE BY-LAW NO. 4316B-09 A BY-LAWTO AMENDBY-LAW4316-O9, AS AMENDED, ENTITLED A BY-LAWTO REGULATETHE USE OF LANDAND THE CHARACTER, LOCATION

More information

THE CITY OF VAUGHAN BY-LAW

THE CITY OF VAUGHAN BY-LAW THE CITY OF VAUGHAN BY-LAW BY~LAW NUMBER 069~2018 A By-law to designate by Number an amendment to By-law Number 1-88, as effected by the Ontario Municipal Board. The Council of The Corporation of the ENACTS

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: October 6, 2014 CASE NO(S).: PL140839 PROCEEDING COMMENCED UNDER subsection 22(7) of the Planning Act, R.S.O. 1990,

More information

Staff Report. Planning and Development Services

Staff Report. Planning and Development Services Staff Report Planning and Development Services Report To: Committee of The Whole Meeting Date: April 23, 2018 Report Number: PDS.18.33 Subject: Home Farm Development Notice of OMB Appeal Prepared by: Michael

More information

Report Regarding a Pre-Servicing Agreement for the River Estates Draft Plan of Subdivision River Realty Development (1976) Inc. (File No.

Report Regarding a Pre-Servicing Agreement for the River Estates Draft Plan of Subdivision River Realty Development (1976) Inc. (File No. Report Regarding a Pre-Servicing Agreement for the River Estates Draft Plan of Subdivision River Realty Development (1976) Inc. (File No. 26T19-03014) Executive Summary: The purpose of this report is to

More information

Applicant: ROYAL 7 DEVELOPMENTS LTD Highway 7 West, Vaughan

Applicant: ROYAL 7 DEVELOPMENTS LTD Highway 7 West, Vaughan File: A308/12 Item # 25 Ward #4 Applicant: ROYAL 7 DEVELOPMENTS LTD. Address: Agent: 2900 Highway 7 West, Vaughan LUKA KOT Adjournment Status: Notes: Comments/Conditions: Commenting Department Comment

More information

Dec. 13, 2007 PL Ontario Municipal Board Commission des affaires municipales de l Ontario

Dec. 13, 2007 PL Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: Dec. 13, 2007 PL070645 Ontario Municipal Board Commission des affaires municipales de l Ontario IN THE MATTER OF subsection 45(12) of the Planning Act, R.S.O. 1990, c. P. 13, as amended Applicant

More information

The Corporation of the Municipality of Leamington

The Corporation of the Municipality of Leamington The Corporation of the Municipality of Leamington Public Meeting Agenda Zoning By-law Amendment Monday, March 9, 2015 Commencing at 6:05 PM In Leamington Council Chambers Item for Consideration: 1. Zoning

More information

COUNTY OF BRANT DEVELOPMENT SERVICES DEPARTMENT COMMITTEE OF ADJUSTMENT. Chair and Members of the Committee of Adjustment

COUNTY OF BRANT DEVELOPMENT SERVICES DEPARTMENT COMMITTEE OF ADJUSTMENT. Chair and Members of the Committee of Adjustment COUNTY OF BRANT DEVELOPMENT SERVICES DEPARTMENT COMMITTEE OF ADJUSTMENT TO: FROM: Chair and Members of the Committee of Adjustment Ruchika Angrish, Senior Planner DATE: January 23, 2014 REPORT: CA-14-06

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: January 29, 2016 CASE NO(S).: PL150716 PROCEEDING COMMENCED UNDER subsection 45(12) of the Planning Act, R.S.O. 1990,

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: April 24, 2009 PL090103 Ontario Municipal Board Commission des affaires municipales de l Ontario IN THE MATTER OF subsection 45(12) of the Planning Act, R.S.O. 1990, c. P.13, as amended Applicant:

More information

1014 Ontario Municipal Board Commission des affaires municipales de l Ontario. Quad (King & Brant) Inc.

1014 Ontario Municipal Board Commission des affaires municipales de l Ontario. Quad (King & Brant) Inc. ISSUE DATE: April 16, 2007 DECISION/ORDER NO: 1014 Ontario Municipal Board Commission des affaires municipales de l Ontario PL060421 Floyd Prager, Morton Prager, 1170480 Ontario Ltd. and the City of Toronto

More information

PLANNING REPORT Draft Plan of Subdivision Zoning Bylaw Amendment Phase 4 Lora Bay The Town of the Blue Mountains County of Grey

PLANNING REPORT Draft Plan of Subdivision Zoning Bylaw Amendment Phase 4 Lora Bay The Town of the Blue Mountains County of Grey PLANNING REPORT Draft Plan of Subdivision Zoning Bylaw Amendment Phase 4 Lora Bay The Town of the Blue Mountains County of Grey September 2018 TABLE OF CONTENTS 1.0 LOCATION... 3 2.0 SURROUNDING USES...

More information

THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER

THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER 067-2018 A By-law to designate by Number an amendment to City of Vaughan By-law Number 1-88, as effected by the Ontario Municipal Board. The Council of The Corporation

More information

September 26, 2013 PL Ontario Municipal Board Commission des affaires municipales de l Ontario

September 26, 2013 PL Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: September 26, 2013 PL110189 Ontario Municipal Board Commission des affaires municipales de l Ontario IN THE MATTER OF subsection 17(40) of the Planning Act, R.S.O. 1990, c. P.13, as amended

More information

The Corporation of the Township of Otonabee-South Monaghan. Public Meeting - Section 34 Zoning By-law Amendment. Monday, January 8, 6:00pm

The Corporation of the Township of Otonabee-South Monaghan. Public Meeting - Section 34 Zoning By-law Amendment. Monday, January 8, 6:00pm The Corporation of the Township of Otonabee-South Monaghan Public Meeting - Section 34 Zoning By-law Amendment Monday, January 8, 2018 @ 6:00pm Council Chambers, Municipal Office - Keene Page 1. CALL TO

More information

PLANNING REPORT Gordon Street City of Guelph. Prepared on behalf of Ontario Inc. March 17, Project No. 1507

PLANNING REPORT Gordon Street City of Guelph. Prepared on behalf of Ontario Inc. March 17, Project No. 1507 PLANNING REPORT 1131 Gordon Street City of Guelph Prepared on behalf of 1876698 Ontario Inc. March 17, 2016 Project No. 1507 423 Woolwich Street, Suite 201, Guelph, Ontario, N1H 3X3 Phone (519) 836-7526

More information

These matters are addressed in this report and other technical reports provided with this submission.

These matters are addressed in this report and other technical reports provided with this submission. September 14, 2012 Lorraine Stevens, Planner II City of Ottawa Planning and Growth Management 110 Laurier Ave. West 4th Floor Ottawa, ON K1P 1J1 Re: Jock River Estates Phase 2 Revised Draft Plan - Lot

More information

The Corporation of the County of Wellington Planning Committee Agenda

The Corporation of the County of Wellington Planning Committee Agenda The Corporation of the County of Wellington Planning Committee Agenda February 14, 2013 12:30 pm County Administration Centre Keith Room Members: Warden Chris White; Councillors Maieron (Chair), Green,

More information

Council Public Meeting. Wednesday, September 27, Concerning a Proposed Zoning By-law Amendment

Council Public Meeting. Wednesday, September 27, Concerning a Proposed Zoning By-law Amendment Council Public Meeting Wednesday, September 27, 2017 Concerning a Proposed Zoning By-law Amendment A Public Meeting is scheduled for Wednesday, September 27, 2017 at 7:30 PM in the Council Chambers of

More information

Planning and Development Committee. Planning and Building Department. Recommendation: Purpose: Page 1 of Report PB-39-17

Planning and Development Committee. Planning and Building Department. Recommendation: Purpose: Page 1 of Report PB-39-17 Page 1 of Report PB-39-17 SUBJECT: Statutory Public Meeting and Recommendation Report for a Proposed Zoning By-law Amendment for 1333 Lakeshore Road and adjacent hydro corridor lands TO: FROM: Planning

More information

10 PLANNING ACTIVITIES AND COMMISSIONER DELEGATED APPROVALS INFORMATION REPORT APRIL 1, 2005 TO JUNE 30, 2005

10 PLANNING ACTIVITIES AND COMMISSIONER DELEGATED APPROVALS INFORMATION REPORT APRIL 1, 2005 TO JUNE 30, 2005 10 PLANNING ACTIVITIES AND COMMISSIONER DELEGATED APPROVALS INFORMATION REPORT APRIL 1, 2005 TO JUNE 30, 2005 The Planning and Economic Development Committee recommends the adoption of the recommendation

More information

Ontario Municipal Board Commission des affaires municipales de I'Ontario

Ontario Municipal Board Commission des affaires municipales de I'Ontario Ontario Municipal Board Commission des affaires municipales de I'Ontario 14-168-OMB-02 Attachment I Ontario ISSUE DATE: March 24, 2016 CASE NO(S).: PL140938 PROCEEDING COMMENCED UNDER subsection 17(24)

More information

Local Planning Appeal Tribunal Tribunal d appel de l aménagement local

Local Planning Appeal Tribunal Tribunal d appel de l aménagement local Local Planning Appeal Tribunal Tribunal d appel de l aménagement local ISSUE DATE: January 8, 2019 CASE NO.: PL160993 The Ontario Municipal Board (the OMB ) is continued under the name Local Planning Appeal

More information

Planning & Strategic Initiatives Committee

Planning & Strategic Initiatives Committee REPORT TO: DATE OF MEETING: February 2, 2015 SUBMITTED BY: Planning & Strategic Initiatives Committee Alain Pinard, Director of Planning PREPARED BY: Katie Anderl, Senior Planner, 519-741-2200 ext. 7987

More information

Applicant: ELVIO AND VICKI DE MENEGHI. 8 Quail Run Boulevard, Maple

Applicant: ELVIO AND VICKI DE MENEGHI. 8 Quail Run Boulevard, Maple File: A213/13 Item # 34 Ward #1 Applicant: ELVIO AND VICKI DE MENEGHI Address: Agent: 8 Quail Run Boulevard, Maple JOHN TAGLIERI Comments/Conditions: Commenting Department Comment Condition of Approval

More information

and King Street West Part Lot Control Exemption Application Final Report

and King Street West Part Lot Control Exemption Application Final Report STAFF REPORT ACTION REQUIRED 260 270 and 274 322 King Street West Part Lot Control Exemption Application Final Report Date: December 16, 2016 To: From: Wards: Reference Number: Toronto and East York Community

More information

MINTO COMMUNITIES INC. AVALON WEST STAGE 4 PLANNING RATIONALE. July Prepared for:

MINTO COMMUNITIES INC. AVALON WEST STAGE 4 PLANNING RATIONALE. July Prepared for: MINTO COMMUNITIES INC. AVALON WEST STAGE 4 PLANNING RATIONALE July 2015 Prepared for: MINTO COMMUNITIES INC. 200 180 Kent Street Ottawa, Ontario K1P 0B6 Prepared by: J.L. RICHARDS & ASSOCIATES LIMITED

More information

The Corporation of the Municipality of Leamington

The Corporation of the Municipality of Leamington The Corporation of the Municipality of Leamington Items for Consideration: Public Meeting Agenda Zoning By-law Amendment Tuesday, October 14, 2014 Commencing at 6:05 PM In Leamington Council Chambers 1.

More information

Edward R. Sajecki Commissioner of Planning and Building

Edward R. Sajecki Commissioner of Planning and Building Corporate Report Clerk s Files Originator s Files H-OZ 07/001 W3 DATE: September 25, 2007 TO: FROM: SUBJECT: Chair and Members of Planning and Development Committee Meeting Date: October 15, 2007 Edward

More information

PLANNING REPORT. 33 Arkell Road City of Guelph. Prepared on behalf of OHM Arkell Inc. August 4, Project No. 1327

PLANNING REPORT. 33 Arkell Road City of Guelph. Prepared on behalf of OHM Arkell Inc. August 4, Project No. 1327 PLANNING REPORT 33 Arkell Road City of Guelph Prepared on behalf of OHM Arkell Inc. August 4, 2015 Project No. 1327 423 Woolwich Street, Suite 201, Guelph, Ontario, N1H 3X3 Phone (519) 836-7526 Fax (519)

More information

Chair and Members Planning and Economic Development Committee

Chair and Members Planning and Economic Development Committee TO: FROM: Chair and Members Planning and Economic Development Committee Melissa Halford Manager of Planning DATE: June 23, 2016 SUBJECT: Amendment No. 6 to Draft Approval Subdivision File No. S2006-3 (Loon

More information

Local Planning Appeal Tribunal Tribunal d appel de l aménagement local

Local Planning Appeal Tribunal Tribunal d appel de l aménagement local Local Planning Appeal Tribunal Tribunal d appel de l aménagement local ISSUE DATE: February 11, 2019 CASE NO(S).: PL170550 The Ontario Municipal Board (the OMB ) is continued under the name Local Planning

More information

Local Planning Appeal Tribunal Tribunal d appel de l aménagement local

Local Planning Appeal Tribunal Tribunal d appel de l aménagement local Local Planning Appeal Tribunal Tribunal d appel de l aménagement local ISSUE DATE: July 11, 2018 CASE NO(S).: PL161244 The Ontario Municipal Board (the OMB ) is continued under the name Local Planning

More information

PLANNING RATIONALE ONTARIO LTD. APLLICATION FOR PLAN OF SUBDIVISION APPROVAL

PLANNING RATIONALE ONTARIO LTD. APLLICATION FOR PLAN OF SUBDIVISION APPROVAL PLANNING RATIONALE 1384341 ONTARIO LTD. APLLICATION FOR PLAN OF SUBDIVISION APPROVAL PART OF LOTS 18 & 19, CONCESSION 1 GEOGRAPHIC TOWNSHIP OF MARCH NOW IN CITY OF OTTAWA FEBRUARY 2013 1 Planning Rationale

More information

Number l_l_2_-9_0. To amend By-law (part of Lot 3, Concession 5, E.H.S. in the geographic Township of chinguacousy)

Number l_l_2_-9_0. To amend By-law (part of Lot 3, Concession 5, E.H.S. in the geographic Township of chinguacousy) 0" THE CORPORATON OF THE CTY OF BRAMPTON Number l_l_2_-9_0 To amend By-law 151-88 (part of Lot 3, Concession 5, E.H.S. in the geographic Township of chinguacousy) The council of The corporation of the

More information

PROCEEDING COMMENCED UNDER section 45(12), subsection 45(1) of the Planning Act, R.S.O. 1990, c. P.13, as amended (the "Act")

PROCEEDING COMMENCED UNDER section 45(12), subsection 45(1) of the Planning Act, R.S.O. 1990, c. P.13, as amended (the Act) Court Services 40 Orchard View Blvd Telephone: 416-392-4697 Toronto Local Appeal Body Suite 211 Fax: 416-696-4307 Toronto, Ontario M4R 1B9 Email: tlab@toronto.ca Website: www.toronto.ca/tlab DECISION AND

More information

Corporate Report. 2. That the Interim Control By-law prohibit within the Low Density Residential Suburban Neighbourhood (R1) zone, the following:

Corporate Report. 2. That the Interim Control By-law prohibit within the Low Density Residential Suburban Neighbourhood (R1) zone, the following: Corporate Report Report from Planning and Building Services, Planning Services Date of Report: November 23,2016 Date of Meeting: December 5, 2016 Report Number: PBS-330-2016 File: 60.35.2.1 Subject: Interim

More information

Local Planning Appeal Tribunal Tribunal d appel de l aménagement local

Local Planning Appeal Tribunal Tribunal d appel de l aménagement local Local Planning Appeal Tribunal Tribunal d appel de l aménagement local ISSUE DATE: September 26, 2018 CASE NO(S).: PL131239 The Ontario Municipal Board (the OMB ) is continued under the name Local Planning

More information

40 HERITAGE ESTATES ROAD, MAPLE GOFFREDO VITULLO & ROBERT VITULLO

40 HERITAGE ESTATES ROAD, MAPLE GOFFREDO VITULLO & ROBERT VITULLO File: A259/12 Item # 9 Ward #4 Applicant: PJOTR SUSLIK Address: Agent: 40 HERITAGE ESTATES ROAD, MAPLE GOFFREDO VITULLO & ROBERT VITULLO Adjournment Status: Notes: Comments/Conditions: Commenting Department

More information

Application for OFFICIAL PLAN AMENDMENT

Application for OFFICIAL PLAN AMENDMENT Town of Northeastern Manitoulin & the Islands Application for OFFICIAL PLAN AMENDMENT and/or ZONING BY-LAW AMENDMENT Introduction: Application Fees: Authorization: Drawing: Supporting Information: The

More information

Staff Report for Committee of the Whole Meeting

Staff Report for Committee of the Whole Meeting Agenda Item 8 Staff Report for Committee of the Whole Meeting Department: Division: Planning and Regulatory Services Development Planning Subject: Request for Approval - Draft Plan of Condominium The Oak

More information

Deeming By-law, Maple Leaf Drive, Bourdon Avenue, Venice Drive, Stella Street and Seabrook Avenue Final Report

Deeming By-law, Maple Leaf Drive, Bourdon Avenue, Venice Drive, Stella Street and Seabrook Avenue Final Report STAFF REPORT ACTION REQUIRED Deeming By-law, Maple Leaf Drive, Bourdon Avenue, Venice Drive, Stella Street and Seabrook Avenue Final Report Date: October 16, 2007 To: From: Wards: Reference Number: Etobicoke

More information

32-50 Forest Manor Road - Official Plan and Zoning Amendment Application - Preliminary Report

32-50 Forest Manor Road - Official Plan and Zoning Amendment Application - Preliminary Report STAFF REPORT ACTION REQUIRED 32-50 Forest Manor Road - Official Plan and Zoning Amendment Application - Preliminary Report Date: December 15, 2016 To: From: Wards: Reference Number: North York Community

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: June 26, 2014 CASE NO(S).: PL100472 Sifton Properties Limited has appealed to the Ontario Municipal Board under subsection

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: February 01, 2017 CASE NO(S).: PL150838 PL160135 PL160220 PROCEEDING COMMENCED UNDER subsection 22(7) of the Planning

More information

97 Walmer Road and Spadina Road Official Plan Amendment, Zoning Amendment and Rental Housing Conversion Applications Final Report

97 Walmer Road and Spadina Road Official Plan Amendment, Zoning Amendment and Rental Housing Conversion Applications Final Report STAFF REPORT ACTION REQUIRED 97 Walmer Road and 88-100 Spadina Road Official Plan Amendment, Zoning Amendment and Rental Housing Conversion Applications Final Report Date: January 26, 2015 To: From: Wards:

More information

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF MAY 5, 2009

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF MAY 5, 2009 Item 1, Report No. 25, of the Committee of the Whole (Public Hearing), which was adopted without amendment by the Council of the City of Vaughan on May 5, 2009. 1 ZONING BY-LAW AMENDMENT FILE Z.06.027

More information

INTRODUCTION AND BACKGROUND. Decision Issue Date Monday, January 29, 2018

INTRODUCTION AND BACKGROUND. Decision Issue Date Monday, January 29, 2018 Court Services 40 Orchard View Blvd Telephone: 416-392-4697 Toronto Local Appeal Body Suite 211 Fax: 416-696-4307 Toronto, Ontario M4R 1B9 Email: tlab@toronto.ca Website: www.toronto.ca/tlab DECISION AND

More information

County of Peterborough

County of Peterborough Date Received: Deemed Complete: File Number: County of Peterborough Application for Approval of a Plan of Subdivision or Condominium Description Note to Applicants: Prior to submitting this application

More information

Dawes Road Common Elements Condominium Application and Part Lot Control Application Final Report

Dawes Road Common Elements Condominium Application and Part Lot Control Application Final Report STAFF REPORT ACTION REQUIRED 450-452 Dawes Road Common Elements Condominium Application and Part Lot Control Application Final Report Date: March 27, 2009 To: From: Wards: Reference Number: Toronto and

More information

The Corporation of the TOWN OF MILTON

The Corporation of the TOWN OF MILTON Report to: From: Chair & Members of the Administration & Planning Standing Committee W.F. Mann, Director of Planning and Development Date: March 21, 2011 Report No. PD-013-11 (Town File Z.08/10 - Radha

More information

IN THE MATTER OF subsection 53(19) of the Planning Act, R.S.O. 1990, c. P. 13, as amended.

IN THE MATTER OF subsection 53(19) of the Planning Act, R.S.O. 1990, c. P. 13, as amended. ISSUE DATE: FEBRUARY 22, 2008 PL070163 Ontario Municipal Board Commission des affaires municipales de l Ontario IN THE MATTER OF subsection 53(19) of the Planning Act, R.S.O. 1990, c. P. 13, as amended.

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: August 03, 2017 CASE NO(S).: PL150750 PROCEEDING COMMENCED UNDER subsection 51(39) of the Planning Act, R.S.O. 1990,

More information

TO: CHAIR AND MEMBERS PLANNING AND ENVIRONMENT COMMITTEE

TO: CHAIR AND MEMBERS PLANNING AND ENVIRONMENT COMMITTEE TO: CHAIR AND MEMBERS PLANNING AND ENVIRONMENT COMMITTEE FROM: GEORGE KOTSIFAS, P.ENG. MANAGING DIRECTOR, DEVELOPMENT & COMPLIANCE SERVICES AND CHIEF BUILDING OFFICIAL SUBJECT: APPLICATION BY: SIFTON PROPERTIES

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: June 12, 2017 CASE NO(S).: PL111184 PROCEEDING COMMENCED UNDER subsection 17(40) of the Planning Act, R.S.O. 1990, c.

More information

Development Approvals

Development Approvals Planning and Development Approvals Martin Rendl, MCIP, RPP 1 Overview What is planning? Why is planning relevant to architects? What planning instruments apply? Successfully navigating the municipal planning

More information

PROCEEDING COMMENCED UNDER subsection 53(19) and subsection 45 (1) of the Planning Act, R.S.O. 1990, c. P.13, as amended (the "Act")

PROCEEDING COMMENCED UNDER subsection 53(19) and subsection 45 (1) of the Planning Act, R.S.O. 1990, c. P.13, as amended (the Act) Court Services 40 Orchard View Blvd Telephone: 416-392-4697 Toronto Local Appeal Body Suite 211 Fax: 416-696-4307 Toronto, Ontario M4R 1B9 Email: tlab@toronto.ca Website: www.toronto.ca/tlab DECISION AND

More information

1343 Ontario Municipal Board Commission des affaires municipales de l Ontario

1343 Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: Aug. 18, 2004 DECISION/ORDER NO: 1343 Ontario Municipal Board Commission des affaires municipales de l Ontario PL030399 426898 Ontario Ltd. has appealed to the Ontario Municipal Board under

More information

CALL TO ORDER Chair, Councillor Burchat, Coordinator of Planning and Development Services.

CALL TO ORDER Chair, Councillor Burchat, Coordinator of Planning and Development Services. ..... THE CORPORATION OF THE TOWN OF COBOURG Zoning By-law Amendment Public Meeting AGENDA Monday, May 14, 2018 at 6:00 PM Council Chambers, Victoria Hall, Cobourg A Public Meeting of the Cobourg Municipal

More information

BY-LAW NO

BY-LAW NO Clause 3, Report No. 64,2005 BY-LAW NO. 2005-1 17 A BY-LAW TO AMEND THE OFFICIAL PLAN OF THE FORMER TOWNSHIP OF PlllSBURGH - TO CHANGE THE DESIGNATION ON APPOXIMATELY 15.3 HECTARES (37.8 acres) OF LAND

More information

Committee of Adjustment The Planning Act - Section 53 Application for Consent

Committee of Adjustment The Planning Act - Section 53 Application for Consent The Planning Act - Section 53 Please Type or Print In Ink File No. 1. (a) Registered Owner(s): Mailing Address: City: Province: Postal Code: Telephone: Fax: Email: Owner's Solicitor (if any): Mailing Address:

More information

REPORT. Chair & Members of Community Affairs Committee John McMulkin, Planner Development Review REPORT TO: REPORT FROM:

REPORT. Chair & Members of Community Affairs Committee John McMulkin, Planner Development Review REPORT TO: REPORT FROM: REPORT TO: REPORT FROM: REPORT DATE: September 11, 2017 REPORT NO.: RE: RECOMMENDATION: Chair & Members of Community Affairs Committee John McMulkin, Planner Development Review PLS-2017-0013 RECOMMENDATION

More information

APPLICATIONS FOR OFFICIAL PLAN AMENDMENT AND ZONE CHANGE

APPLICATIONS FOR OFFICIAL PLAN AMENDMENT AND ZONE CHANGE COMMUNITY AND STRATEGIC PLANNING P. O. Box 1614, Court House, Woodstock Ontario N4S 7Y3 Phone: 519-539-9800 Fax: 519-537-5513 Web Site: www.county.oxford.on.ca Our Files: OP 11-153 & ZON 3-07-18 APPLICATIONS

More information

PLANNING DEPARTMENT REPORT 17/10 THE MAYOR AND MEMBERS OF COUNCIL. ZONING BY-LAW AMENDMENT 02/17 Tri City Lands Ltd. Spencer Pit

PLANNING DEPARTMENT REPORT 17/10 THE MAYOR AND MEMBERS OF COUNCIL. ZONING BY-LAW AMENDMENT 02/17 Tri City Lands Ltd. Spencer Pit STAFF REPORT COUNCIL PLANNING DEPARTMENT REPORT 17/10 TO: FROM: THE MAYOR AND MEMBERS OF COUNCIL NEAL DERUYTER & DAN CURRIE MEETING DATE: MONDAY FEBRUARY 6, 2017 SUBJECT: ZONING BY-LAW AMENDMENT 02/17

More information

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF MAY 16, 2017

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF MAY 16, 2017 CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF MAY 16, 2017 Item 1, Report No. 18, of the Committee of the Whole (Public Hearing), which was adopted without amendment by the Council of the City

More information

140 Charmaine Road, Woodbridge. Condition of Approval Building Standards Development Planning Engineering TRCA PowerStream Other - Other -

140 Charmaine Road, Woodbridge. Condition of Approval Building Standards Development Planning Engineering TRCA PowerStream Other - Other - File: A280/12 Item # 16 Ward #2 Applicant: Chris Economou Address: Agent: 140 Charmaine Road, Woodbridge Maria Economou Adjournment Status: Notes: Comments/Conditions: Commenting Department Comment Condition

More information

18 Rosebank Dr - Part Lot Control Application Final Report

18 Rosebank Dr - Part Lot Control Application Final Report STAFF REPORT ACTION REQUIRED 18 Rosebank Dr - Part Lot Control Application Final Report Date: January 18, 2008 To: From: Wards: Reference Number: Scarborough Community Council Director, Community Planning,

More information

Date to Committee: October 13, 2015 Date to Council: November 2, 2015

Date to Committee: October 13, 2015 Date to Council: November 2, 2015 Page 1 of Report PB-76-15 TO: FROM: Development and Infrastructure Committee Planning and Building SUBJECT: Statutory public meeting and information report regarding 1371975 Ontario Inc. (Markay Homes)

More information

Planning Justification Report - Update Castlegrove Subdivision, Gananoque Draft Plan of Subdivision and Class III Development Permit

Planning Justification Report - Update Castlegrove Subdivision, Gananoque Draft Plan of Subdivision and Class III Development Permit Planning Justification Report - Update Castlegrove Subdivision, Gananoque Draft Plan of Subdivision and Class III Development Permit by IBI Group Table of Contents Executive Summary... 1 1 Introduction...

More information

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF FEBRUARY 21, 2017

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF FEBRUARY 21, 2017 CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF FEBRUARY 21, 2017 Item 1, Report No. 7, of the Committee of the Whole (Public Hearing), which was adopted, as amended, by the Council of the City

More information

Ontario Municipal Board Decision issued May 27, 2015 and Order issued December 5, 2016 in Board File PL CITY OF TORONTO BY-LAW (OMB)

Ontario Municipal Board Decision issued May 27, 2015 and Order issued December 5, 2016 in Board File PL CITY OF TORONTO BY-LAW (OMB) Authority: Ontario Municipal Board Decision issued May 27, 2015 and Order issued December 5, 2016 in Board File PL140174 CITY OF TORONTO BY-LAW 119-2017(OMB) To amend former City of Toronto Zoning By-law

More information

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF APRIL 2, 2007

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF APRIL 2, 2007 Item 1, Report No. 17, of the Committee of the Whole (Public Hearing), which was adopted without amendment by the Council of the City of Vaughan on April 2, 2007. 1 ZONING BY-LAW AMENDMENT FILE Z.07.001

More information

THE CORPORATION OF THE TOWNSHIP OF TAY PUBLIC MEETING OF MUNICIPAL COUNCIL. Zoning By-law Amendment 538 CALVERT ST PORT MCNICOLL RINK LOTS

THE CORPORATION OF THE TOWNSHIP OF TAY PUBLIC MEETING OF MUNICIPAL COUNCIL. Zoning By-law Amendment 538 CALVERT ST PORT MCNICOLL RINK LOTS THE CORPORATION OF THE TOWNSHIP OF TAY PUBLIC MEETING OF MUNICIPAL COUNCIL Zoning By-law Amendment 538 CALVERT ST PORT MCNICOLL RINK LOTS FEBRUARY 25 th, 2015 7:00 P.M. COUNCIL CHAMBERS AGENDA 1. CALL

More information

The Corporation of the Township of Otonabee-South Monaghan. Public Meeting - Section 34 Zoning By-law Amendment

The Corporation of the Township of Otonabee-South Monaghan. Public Meeting - Section 34 Zoning By-law Amendment The Corporation of the Township of Otonabee-South Monaghan Public Meeting - Section 34 Zoning By-law Amendment Page Monday, January 12, 2015 @ 6:00 pm Council Chambers, Municipal Office 1. CALL TO ORDER

More information

Frequently Asked Questions

Frequently Asked Questions Frequently Asked Questions Cambridge West Land Use Planning Matters January 10, 2018 Q1 What is proposed for the undeveloped lands within the Cambridge West area? A. Four separate landowners each own part

More information

Planning & Development

Planning & Development Planning & Development For applying for approval under Section 51 of the Planning Act and Section 9 of the Condominium Act Application is hereby made to: The Planning & Development Department 595 9th Avenue

More information

Mayor and Members of Council. Storey Samways Planning Ltd. DATE: March 8, SUBJECT: Planning Services Report

Mayor and Members of Council. Storey Samways Planning Ltd. DATE: March 8, SUBJECT: Planning Services Report TO: FROM: Mayor and Members of Council Storey Samways Planning Ltd. 330 RICHMOND ST., SUITE #204, CHATHAM, ONTARIO N7M 1P7 TELEPHONE (519) 354-4351 E-MAIL sspl@ciaccess.com FAX (519) 354-4298 DATE: March

More information

The Corporation of the City of Kawartha Lakes. Agenda. Planning Advisory Committee Meeting

The Corporation of the City of Kawartha Lakes. Agenda. Planning Advisory Committee Meeting The Corporation of the City of Kawartha Lakes Agenda Planning Advisory Committee Meeting PC2018-02 Wednesday, March 7, 2018 1:00 P.M. Council Chambers City Hall 26 Francis Street, Lindsay, Ontario K9V

More information

3650 Langstaff Road, Woodbridge LISA DI CLEMENTE

3650 Langstaff Road, Woodbridge LISA DI CLEMENTE File: A179/13 Item # 31 Ward #3 Applicant: STAR PALACE REALTY LTD. Address: Agent: 3650 Langstaff Road, Woodbridge LISA DI CLEMENTE Adjournment Status: Notes: Comments/Conditions: Commenting Department

More information

Part of Lots 233 and 234, Concession 1 (geographic Township of Proton), Township of Southgate

Part of Lots 233 and 234, Concession 1 (geographic Township of Proton), Township of Southgate Part of Lots 233 and 234, Concession 1 (geographic Township of Proton), Township of Southgate Proposed Draft Approved Draft Approved Historic Saugeen Metis and Grey County Transportation Services no

More information

Authority: Ontario Municipal Board Decision/Orders issued August 1, 2014, January 23, 2015 and May 15, 2015 in Board File No. PL CITY OF TORONTO

Authority: Ontario Municipal Board Decision/Orders issued August 1, 2014, January 23, 2015 and May 15, 2015 in Board File No. PL CITY OF TORONTO Authority: Ontario Municipal Board Decision/Orders issued August 1, 2014, January 23, 2015 and May 15, 2015 in Board File No. PL140007 CITY OF TORONTO BY-LAW No. 586-2015(OMB) To amend former City of North

More information

Township of Howick Special Meeting Agenda Tuesday August 7, 2018 at 5 pm Howick Council Chambers

Township of Howick Special Meeting Agenda Tuesday August 7, 2018 at 5 pm Howick Council Chambers 1. Call to Order Township of Howick Special Meeting Agenda Tuesday August 7, 2018 at 5 pm Howick Council Chambers 2. Public Meeting - to consider a proposed Zoning By-law Amendment under Section 34 of

More information

STAFF REPORT PLANNING DEPARTMENT

STAFF REPORT PLANNING DEPARTMENT STAFF REPORT PLANNING DEPARTMENT To: Joanne Vanderheyden, Mayor and Members of Council From: Marc Bancroft, Senior Planner Date: July 5, 2013 Re: Rezoning Application South Part of Lot 21, Concession 4,

More information

411 Victoria Park Avenue, 2510 and 2530 Gerrard Street East Zoning Application

411 Victoria Park Avenue, 2510 and 2530 Gerrard Street East Zoning Application STAFF REPORT ACTION REQUIRED 411 Victoria Park Avenue, 2510 and 2530 Gerrard Street East Zoning Application Date: December 6, 2016 To: From: Wards: Reference Number: City Council Chief Planner and Executive

More information

Town of Niagara-on-the-Lake Official Plan Review. Discussion Paper: Second Residential Units. Prepared for: The Town of Niagara-on-the-Lake

Town of Niagara-on-the-Lake Official Plan Review. Discussion Paper: Second Residential Units. Prepared for: The Town of Niagara-on-the-Lake Town of Niagara-on-the-Lake Official Plan Review Discussion Paper: Second Residential Units Prepared for: The Town of Niagara-on-the-Lake October 15, 2015 PLANSCAPE Inc. Building Community through Planning

More information

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF DECEMBER 11, 2012

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF DECEMBER 11, 2012 Item 6, Report No. 50, of the Committee of the Whole (Public Hearing), which was adopted, as amended, by the Council of the City of Vaughan December 11, 2012, as follows: By receiving Communication C1

More information