CORPORATION OF THE MUNICIPALITY OF STRATHROY-CARADOC BYLAW NO. 2-13

Size: px
Start display at page:

Download "CORPORATION OF THE MUNICIPALITY OF STRATHROY-CARADOC BYLAW NO. 2-13"

Transcription

1 CORPORATION OF THE MUNICIPALITY OF STRATHROY-CARADOC BYLAW NO A Bylaw to Authorize the Execution of an Application to amend the Register and a Release of an Easement entered into between the Town of Strathroy and Joseph and Gladys Paruch, in so far as the same relates to Part Lot 24, Concession 4, SER, Parts 1, 2 and 3, Plan 34R325, in the Municipality of Strathroy-Caradoc, in the County of Middlesex (involving the property municipally known as 449 Metcalfe Street East, Strathroy) WHEREAS an Easement was entered into between the Corporation of the Town of Strathroy and Joseph and Gladys Paruch; AND WHEREAS said Easement was registered in the Land Registry Office for the Land Titles Division of Middlesex West on or about the 23 rd day of October, 1974 as Instrument No. MW63529; AND WHEREAS the Corporation of the Town of Strathroy has since been amalgamated and is now the Corporation of the Municipality of Strathroy- Caradoc; AND WHEREAS The Corporation of the Municipality of Strathroy-Caradoc, as it is now known, has agreed to grant a release of the said Easement as it affects PART LOT 24, CONCESSION 4, SER, in the Land Registry Office for the Land Titles Division of Middlesex West (No. 34), as PARTS 1, 2 AND 3 on PLAN 34R325, in the Town of Strathroy, and for that purpose has agreed to authorize the Mayor and the Clerk to execute an Application to Amend the Register and a Release in the form annexed hereto; NOW THEREFORE BE IT ENACTED BY THE COUNCIL OF THE MUNICIPALITY OF STRATHROY-CARADOC AS FOLLOWS: 1. THAT: The Corporation of the Municipality of Strathroy-Caradoc declares, for clarification purposes, that the Corporation of the Town of Strathroy and the Corporation of the Municipality of Strathroy-Caradoc are one and the same; 2. THAT: The Corporation of the Municipality of Strathroy-Caradoc hereby releases all of its right, title and interest in PART LOT 24, CONCESSION 4, SER, in the Land Registry Office for the Land Titles Division of Middlesex West (No. 34), as PARTS 1, 2 AND 3 on PLAN 34R325, arising from or created by an Easement entered into between the Corporation of

2 the Town of Strathroy and Joseph and Gladys Paruch, which was registered as Instrument MW63529 in the said Land Registry Office on or about October 23 rd, 1974; and 3. THAT: For the purpose aforesaid, the Mayor and Clerk be, and they are hereby authorized to, execute an application to amend the Register if required, and a Release in the Form annexed hereto. Read a First, Second and Third time and finally passed in Open Council this 7 th day of January Mayor Clerk

3 RELEASE FROM: THE CORPORATION OF THE MUNICIPALITY OF STRATHROY- CARADOC the Town TO: ROCKMAR INVESTMENTS INC. the Owner RE: RELEASE OF EASEMENT REGISTERED AS INSTRUMENT MW63529 The Corporation of the Municipality of Strathroy-Caradoc hereby releases all of its rights, title and interest in PART LOT 24, CONCESSION 4, SER, PARTS 1, 2 AND 3 ON PLAN 34R325, in the Town of Strathroy, County of Middlesex, created by or arising from an Easement entered into between the Corporation of the Town of Strathroy and Joseph and Gladys Paruch, which was registered as Instrument No. MW63529 on or about the 23 rd day of October, DATED at Strathroy-Caradoc, Ontario this 7 th day of January, THE CORPORATION OF THE MUNICIPALITY OF STRATHROY-CARADOC Joanne Vanderheyden, Mayor Angela Toth, Clerk

4 RELEASE FROM: THE CORPORATION OF THE MUNICIPALITY OF STRATHROY- CARADOC the Town TO: SHAWN AND JUDY LALONDE DONALD AND MARGARET EVERS the ``Owner`` RE: RELEASE OF EASEMENT REGISTERED AS INSTRUMENT MW63529 The Corporation of the Municipality of Strathroy-Caradoc hereby releases all of its rights, title and interest in PART LOT 24, CONCESSION 4, SER, PARTS 1, 2 AND 3 ON PLAN 34R325, in the Town of Strathroy, County of Middlesex, created by or arising from an Easement entered into between the Corporation of the Town of Strathroy and Joseph and Gladys Paruch, which was registered as Instrument No. MW63529 on or about the 23 rd day of October, DATED at Strathroy-Caradoc, Ontario this 7 th day of January, THE CORPORATION OF THE MUNICIPALITY OF STRATHROY-CARADOC Joanne Vanderheyden, Mayor Angela Toth, Clerk

5 STAFF REPORT PLANNING DEPARTMENT To Mayor Vanderheyden & Members of Council From Paul Hicks, Planner Date December 19, 2012 Re Request for Release from Easement (Instrument No. MW63529), 449 Metcalfe Street East, Strathroy Recommendation: It is recommended that a by-law be passed authorizing the release of the above-noted easement. Background & Analysis: In April of 2012 the Committee of Adjustment granted consent to create 4 residential building lots located at the above-noted property in Strathroy. Recently as the applicant was undertaking a reference plan for the property it was noted that a 9 m (30 ft) easement runs along the eastern periphery of the property to the Sydenham River. After investigating the easement it was revealed that it was registered as a drainage easement in favour of the Municipality in 1974, however we have no record that it was ever used. Currently drainage from both Metcalfe and York Streets is collected to an outlet to the Sydenham further east of the subject easement. As the easement greatly reduces the buildable area of the lot, and as there is no evidence that the easement was, or is currently being used, the applicant has submitted a request to the Municipality for a release. Staff have reviewed the request and determined that the easement is not required presently nor for any future plans. Conclusion: As such, based on the above it is respectfully recommended that Council authorize a release from the noted easement. Release of Instrument No. MW63529 January 7,

REPORT PLANNING DEPARTMENT

REPORT PLANNING DEPARTMENT REPORT PLANNING DEPARTMENT To: Joanne Vanderheyden, Mayor and Members of Council From: Marc Bancroft Date: May 15, 2013 Re: Investment In Affordable Housing (IAH) for Ontario Program 1822039 Ontario Ltd.

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 CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF DECEMBER 11, 2012 Item 16, Report No. 48, of the Committee of the Whole, which was adopted without amendment by the Council of the City of Vaughan

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

By-Law No OttWatch.ca By-law Archival Project

By-Law No OttWatch.ca By-law Archival Project By-Law No. 2018-282 A by-law of the City of Ottawa to approve the expropriation of certain properties in the City of Ottawa for the purposes of the Stage 2 Ottawa Light Rail Transit System project, as

More information

TOWN OF SIDNEY BYLAW NO A BYLAW OF THE MUNICIPALITY TO IMPOSE DEVELOPMENT COST CHARGES.

TOWN OF SIDNEY BYLAW NO A BYLAW OF THE MUNICIPALITY TO IMPOSE DEVELOPMENT COST CHARGES. TOWN OF SIDNEY BYLAW NO. 1440 A BYLAW OF THE MUNICIPALITY TO IMPOSE DEVELOPMENT COST CHARGES. WHEREAS pursuant to Section 932 through 937 of the Municipal Act, the Council may, by bylaw, impose development

More information

4. INTRODUCTION AND OVERVIEW PUBLIC MEETINGS

4. INTRODUCTION AND OVERVIEW PUBLIC MEETINGS TOWNSHIP OF CRAMAHE PUBLIC MEETING DATE: MARCH 8, 2016 TIME: PLACE: 6:45 PM COUNCIL CHAMBERS Page 1. CALL TO ORDER at 6:45 pm 2. RECORDING EQUIPMENT Members of the Public are to advise the Clerk of the

More information

Public Hearing: Monday, December 22, 2014 To: Honorable Mayor Hall and City Council From: Jonathan Spendlove, Planner I. ITEM V-

Public Hearing: Monday, December 22, 2014 To: Honorable Mayor Hall and City Council From: Jonathan Spendlove, Planner I. ITEM V- Public Hearing: Monday, December 22, 2014 To: Honorable Mayor Hall and City Council From: Jonathan Spendlove, Planner I. ITEM V- Request: For the City Council to consider adoption of an ordinance. Time

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

BY-LAW NUMBER :A OF 2000 OF THE CITY OF SARNIA

BY-LAW NUMBER :A OF 2000 OF THE CITY OF SARNIA BY-LAW NUMBER :A OF 2000 OF THE CITY OF SARNIA "A By-law to designate the Imperial Oil Centre for the Performing Arts located at 160 & 168 Christina Street North, Sarnia, Ontario, as being of Historic

More information

November 16, 2016 Page 1 of 21

November 16, 2016 Page 1 of 21 November 16, 2016 Page 1 of 21 MUNICIPALITY OF MIDDLESEX CENTRE BY-LAW NUMBER 2016-123 BEING A BY-LAW TO AUTHORIZE THE EXECUTION OF AN AGREEMENT BETWEEN THE MUNICIPALITY OF MIDDLESEX CENTRE AND BELLA LAGO

More information

COUNCIL MINUTES November 17, 2008

COUNCIL MINUTES November 17, 2008 Corporation of the Township of Adelaide Metcalfe 104 THE CORPORATION OF THE TOWNSHIP OF ADELAIDE METCALFE COUNCIL MINUTES November 17, 2008 Present: Mayor John Milligan, Deputy Mayor Adrian debruyn, Councillor

More information

BY-LAWNUMBER 1,;(8. OF2005 OF THE CITY OF SARNIA. "A By-Law to Dedicate Land in the City of Sarnia as part of Murphy Road"

BY-LAWNUMBER 1,;(8. OF2005 OF THE CITY OF SARNIA. A By-Law to Dedicate Land in the City of Sarnia as part of Murphy Road BY-LAWNUMBER 1,;(8. OF2005 OF THE CITY OF SARNIA "A By-Law to Dedicate Land in the City of Sarnia as part of Murphy Road" (Re: 1151, 1153, 1157 Murphy Road) WHEREAS The Corporation of the City of Samia

More information

REPORT. Economic Development Committee. Tara Buonpensiero, Senior Planner - Policy

REPORT. Economic Development Committee. Tara Buonpensiero, Senior Planner - Policy REPORT REPORT TO: REPORT FROM: Economic Development Committee Tara Buonpensiero, Senior Planner - Policy DATE: May 15, 2014 REPORT NO.: RE: PDS-2014-0020 Cash-in-Lieu of Parking Value for Downtown Georgetown

More information

The Corporation of the Municipality of Sioux Lookout Agenda Public Hearing Wednesday, August 23, 2017 at 5:30 PM Municipal Office, Council Chambers

The Corporation of the Municipality of Sioux Lookout Agenda Public Hearing Wednesday, August 23, 2017 at 5:30 PM Municipal Office, Council Chambers The Corporation of the Municipality of Sioux Lookout Agenda Public Hearing Wednesday, August 23, 2017 at 5:30 PM Municipal Office, Council Chambers 1. Call Meeting to Order/Mayor's Introductory Remarks

More information

(a) Application for Zoning By-law Amendment - File No Applicant: Bobby Bhopal Property: 301 Big Apple Drive, Cramahe

(a) Application for Zoning By-law Amendment - File No Applicant: Bobby Bhopal Property: 301 Big Apple Drive, Cramahe TOWNSHIP OF CRAMAHE PUBLIC MEETING DATE: MARCH 18, 2014 TIME: PLACE: 6:45 PM COUNCIL CHAMBERS Page 1. CALL TO ORDER 2. DISCLOSURES OF PECUNIARY INTEREST 3. INTRODUCTION AND OVERVIEW PUBLIC MEETINGS This

More information

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( )

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( ) PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC 28053 (866-6735) 1. Applicant requests closing of street or alley through the

More information

With consent from the Committee, the Chair added New Business to future agendas.

With consent from the Committee, the Chair added New Business to future agendas. 1:00 p.m. Council Chamber, Town Hall Members Present: Chair: B. Duncan B. Atkinson G. Cascone J. Clark T. Dolson R. Waldon Members Absent: J. Metcalfe CALL TO ORDER Town Staff Present: Planner, Intermediate:

More information

J. E. Archdekin, Mayor

J. E. Archdekin, Mayor ,_ "I THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW NUMBER 125-75 A By-law to accept and assume lands as part of a public highway in the City of Brampton. WHEREAS it is deemed expedient to accept and

More information

COMMITTEE OF THE WHOLE MEETING JULY 24, 2017

COMMITTEE OF THE WHOLE MEETING JULY 24, 2017 REPORT #PD-2017-32 COMMITTEE OF THE WHOLE MEETING JULY 24, 2017 REMOVAL OF HOLDING SYMBOL (H16) TREETOPS/BELTERRA ESTATES SUBDIVISION - PHASE 3 (51M-1111) TOWN OF NEW TECUMSETH FILE NO. D09-DEV-368 RECOMMENDATION

More information

4. CONFIRMATION OF NOTICE The Planning Coordinator will confirm how Notice was served to advertise this Public Meeting.

4. CONFIRMATION OF NOTICE The Planning Coordinator will confirm how Notice was served to advertise this Public Meeting. TOWNSHIP OF CRAMAHE PUBLIC MEETING DATE: MARCH 19, 2013 TIME: PLACE: 6:45 PM COUNCIL CHAMBERS Page 1. CALL TO ORDER 2. DISCLOSURES OF PECUNIARY INTEREST 3. INTRODUCTION AND OVERVIEW PUBLIC MEETINGS This

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW 13-039 BEING A BY-LAW TO AUTHORIZE THE MAYOR AND CLERK TO ENTER INTO A RIGHT OF WAY AGREEMENT WITH THE FOLLOWING OWNERS ALONG GREENFIELD

More information

Notice of a Complete Application and Public Meeting Concerning a Proposed Amendment to Comprehensive Zoning By-law 5000

Notice of a Complete Application and Public Meeting Concerning a Proposed Amendment to Comprehensive Zoning By-law 5000 www.springwater.ca 2231 Nursery Road Minesing, Ontario L9X 1A8 Canada Notice of a Complete Application and Public Meeting Concerning a Proposed Amendment to Comprehensive Zoning By-law 5000 Reference ZB-2018-005

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

Schedule 1 Phase 2 Expropriations

Schedule 1 Phase 2 Expropriations Schedule 1 Phase 2 Expropriations CITY OF OTTAWA BY-LAW NO. A BY-LAW TO APPROVE THE EXPROPRIATION OF PROPERTY IN THE CITY OF OTTAWA, AS MORE PARTICULARLY DESCRIBED IN SCHEDULES 1A AND 1B TO THIS BY-LAW.

More information

APPLICATION FOR MINOR VARIANCE

APPLICATION FOR MINOR VARIANCE COMMUNITY AND STRATEGIC PLANNING P. O. Box 397, 415 Hunter Street Woodstock Ontario N4S 7Y3 Phone: 519-539-9800 Fax: 519-537-5513 Web Site: www.county.oxford.on.ca Our File: A-1/07 APPLICATION FOR MINOR

More information

THE CORPORATION OF THE TOWNSHIP OF LANGLEY

THE CORPORATION OF THE TOWNSHIP OF LANGLEY THE CORPORATION OF THE TOWNSHIP OF LANGLEY A Bylaw to Impose Development Cost Charges for Highway, Drainage, Sewage, Water and Park Facilities EXPLANATORY NOTE Bylaw 2012 No. 4963 repeals the Langley Development

More information

EXPLANATION OF PROCEDURE TO BE FOLLOWED PRESENTATION OF APPLICATION FOR ZONING BY-LAW AMENDMENT

EXPLANATION OF PROCEDURE TO BE FOLLOWED PRESENTATION OF APPLICATION FOR ZONING BY-LAW AMENDMENT PORT COLBORNE CITY OF PORT COLBORNE SPECIAL COUNCIL MEETING AGENDA WEDNESDAY, AUGUST 21, 2013-6:30 P.M. Council Chambers, 3rd Floor, 66 Charlotte Street CALL MEETING TO ORDER Mayor Vance Badawey 1. CONFIRMATION

More information

AMENDMENT NO. xxx TO THE OFFICIAL PLAN FOR THE TOWN OF CALEDON PLANNING AREA

AMENDMENT NO. xxx TO THE OFFICIAL PLAN FOR THE TOWN OF CALEDON PLANNING AREA AMENDMENT NO. xxx TO THE OFFICIAL PLAN FOR THE TOWN OF CALEDON PLANNING AREA THE CORPORATION OF THE TOWN OF CALEDON BY-LAW NO. xxxx- xx A By-law to adopt Amendment No. xxx to the Official Plan for the

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: January 22, 2019 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Goal(s): Legal Review: 1 st Reading X 2 nd Reading Subject: An ordinance approving a Rezoning of approximately

More information

BY-LAW NO. AND WHEREAS the Expropriations Act authorizes City Council to expropriate lands for municipal purposes;

BY-LAW NO. AND WHEREAS the Expropriations Act authorizes City Council to expropriate lands for municipal purposes; 63 COMITÉ DES FINANCES ET DU REVISED - Document 1 Draft by-law BY-LAW NO. A by-law of the City of Ottawa to approve the expropriation of property in the City of Ottawa for the purposes of the Combined

More information

BY-LAW NUMBER 9 ~ OF 2001 OF THE CITY OF SARNIA. "A By-law to Amend By-law 80 of 1980" Reference: ZBA of 1980 SO

BY-LAW NUMBER 9 ~ OF 2001 OF THE CITY OF SARNIA. A By-law to Amend By-law 80 of 1980 Reference: ZBA of 1980 SO BY-LAW NUMBER 9 ~ OF 2001 OF THE CITY OF SARNIA "A By-law to Amend By-law 80 of 1980" Reference: ZBA 3-2001-80 of 1980 SO-2001-1 WHEREAS it is deemed expedient to amend By-law Number 80 of 1980 of the

More information

ZONING AMENDMENT Bylaw (Housekeeping)

ZONING AMENDMENT Bylaw (Housekeeping) ZONING AMENDMENT Bylaw 2012-22 (Housekeeping) PUBLIC NOTICE IS HEREBY given that Council intends to adopt Zoning Amendment Bylaw 2012-22 to amend Zoning Bylaw 2011-23 as follows: 1. Section 10.6.1 (Permitted

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

Staff Report. November 16, 2016 Page 1 of 6

Staff Report. November 16, 2016 Page 1 of 6 November 16, 2016 Page 1 of 6 Report No.: PDSD-P-62-16 Meeting Date: November 16, 2016 Submitted by: Subject: Ben Puzanov, RPP, Senior Planner Applications for Consent (B-21/16) and Zoning By-law Amendment;

More information

June 26, 2017 Page 1 of 6

June 26, 2017 Page 1 of 6 June 26, 2017 Page 1 of 6 FILES: B20/17 & A5/17 PLANNING SERVICES MEMO TO: Members of Committee of Adjustment FROM: Marc Bancroft, Senior Planner DATE: June 26, 2017 RE: APPLICATIONS FOR CONSENT AND MINOR

More information

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74 26 th May 1981 Campeau - City of Kanata 40% Open Space Agreement APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74 TO: THE LAND REGISTRAR FOR THE LAND TITLES DIVISION OF OTTAWA-CARLETON

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

Staff Report. August 24, 2016 Page 1 of 6. Meeting Date: August 24, 2016

Staff Report. August 24, 2016 Page 1 of 6. Meeting Date: August 24, 2016 August 24, 2016 Page 1 of 6 Report No.: PDSD-P-45-16 Meeting Date: August 24, 2016 Submitted by: Subject: Recommendation: Ben Puzanov, Senior Planner Applications for Consent; Adrien Van Marle (B-16/16)

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 16-53 ORDINANCE NO. 2016-49 AN ORDINANCE ACCEPTING FOR DEDICATION PURPOSES FROM GARY PHILLIP BERARDINELLI A STORM SEWER EASEMENT, AND DECLARING AN EMERGENCY. WHEREAS, Gary Phillip Berardinelli

More information

ORDINANCE NO

ORDINANCE NO Draft No. 12-21 ORDINANCE NO. 2012-23 AN ORDINANCE ACCEPTING A RIGHT-OF-WAY AND UTILITY EASEMENT FOR WATER LINES, SEWER LINES, STORM SEWER LINES AND SUCH OTHER UTILITIES AS ARE NEEDED FROM THE CARTER JONES

More information

CITY OF HAMILTON. BY-LAW No To Designate The Downtown and Community Renewal Community Improvement Project Area

CITY OF HAMILTON. BY-LAW No To Designate The Downtown and Community Renewal Community Improvement Project Area Authority: Item 5, Planning Committee Report 16-008 (PED16050(a)) CM: May 11, 2016 Bill No. 125 CITY OF HAMILTON BY-LAW No. 16-125 To Designate The Downtown and Community Renewal Community Improvement

More information

This document can be made available in other accessible formats as soon as practicable and upon request. Staff Report

This document can be made available in other accessible formats as soon as practicable and upon request. Staff Report This document can be made available in other accessible formats as soon as practicable and upon request Staff Report Planning and Development Services Planning Division Report To: Committee of the Whole

More information

ORDINANCE NO. 17- WHEREAS, Ordinance No , by law, is effective for only 10 months and 15 days and expires on January 26, 2017; and

ORDINANCE NO. 17- WHEREAS, Ordinance No , by law, is effective for only 10 months and 15 days and expires on January 26, 2017; and ORDINANCE NO. 17- AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, EXTENDING A MORATORIUM ON THE CONVERSION/CHANGE OF ANY MOBILEHOME PARK CURRENTLY EXISTING IN THE CITY

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

DISTRICT OF LAKE COUNTRY LAKE PINE LOCAL SERVICE AREA ESTABLISHMENT BYLAW 736, 2010

DISTRICT OF LAKE COUNTRY LAKE PINE LOCAL SERVICE AREA ESTABLISHMENT BYLAW 736, 2010 DISTRICT OF LAKE COUNTRY LAKE PINE LOCAL SERVICE AREA ESTABLISHMENT BYLAW 736, 2010 CONSOLIDATED VERSION (Includes amendment as of February 6, 2018) This is a consolidated copy to be used for convenience

More information

xx-2012 A by-law to designate a property as being of Cultural Heritage Value or Interest

xx-2012 A by-law to designate a property as being of Cultural Heritage Value or Interest xx-2012 A by-law to designate a property as being of Cultural Heritage Value or Interest WHEREAS Pursuant to Part IV of the Ontario Heritage Act, the council of a municipality is authorized to enact by-laws

More information

THE CORPORATION OF THE MUNICIPALITY OF THAMES CENTRE BY-LAW NO

THE CORPORATION OF THE MUNICIPALITY OF THAMES CENTRE BY-LAW NO THE CORPORATION OF THE MUNICIPALITY OF THAMES CENTRE BY-LAW NO. 78-2016 Being a By-law to authorize the execution of a Site Plan Agreement with AIL International Inc. relating to the property at Part of

More information

BYLAW NUMBER 49D2018

BYLAW NUMBER 49D2018 CPC2018-051 ATTACHMENT 2 BEING A BYLAW OF THE CITY OF CALGARY TO AMEND THE LAND USE BYLAW 1P2007 (LAND USE ) * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * WHEREAS it is desirable to amend

More information

Toronto and East York Community Council. Acting Director, Community Planning, Toronto and East York District

Toronto and East York Community Council. Acting Director, Community Planning, Toronto and East York District STAFF REPORT ACTION REQUIRED 14 St Matthews Road, 430 Broadview Avenue, 548, 550-558 Gerrard Street East (Bridgepoint Health) Rezoning Application Removal of the Holding Symbol H - Final Report Date: December

More information

instructions for consent application

instructions for consent application instructions for PLEASE DETACH AND RETAIN THE FIRST TWO PAGES FOR FUTURE REFERENCE BACKGROUND INFORMATION This process pertains to an application for consent pursuant to Section 53 of the Planning Act.

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

FRANKLIN TOWN COUNCIL May 8, :00 PM

FRANKLIN TOWN COUNCIL May 8, :00 PM FRANKLIN TOWN COUNCIL May 8, 2013 7:00 PM A. APPROVAL OF MINUTES B. ANNOUNCEMENTS This meeting is being recorded by Franklin TV and shown on Comcast channel 11 and Verizon channel 29. This meeting may

More information

When Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ RESOLUTION NO. 1702

When Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ RESOLUTION NO. 1702 When Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ 86314 RESOLUTION NO. 1702 A RESOLUTION OF THE MAYOR AND COMMON COUNCIL OF THE TOWN OF PRESCOTT VALLEY, A MUNICIPAL

More information

205, 215, 225 and 235 Sherway Gardens Road City-Initiated Zoning By-law Amendment Application Final Report

205, 215, 225 and 235 Sherway Gardens Road City-Initiated Zoning By-law Amendment Application Final Report STAFF REPORT ACTION REQUIRED 205, 215, 225 and 235 Sherway Gardens Road City-Initiated Zoning By-law Amendment Application Final Report Date: May 25, 2016 To: From: Wards: Reference Number: Etobicoke York

More information

City of Kingston Report to Council Report Number

City of Kingston Report to Council Report Number To: From: Resource Staff: City of Kingston Report to Council Report Number 15-345 Mayor and Members of Council Date of Meeting: August 11, 2015 Subject: Executive Summary: Cynthia Beach, Commissioner,

More information

THE CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW

THE CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW THE CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW 16-068 BEING A BY-LAW TO AUTHORIZE THE PURCHASE OF PART OF LOT 18, CONCESSION 2, PART 1 28R14660, TOWNSHIP OF LEEDS AND THE THOUSAND

More information

RE: Agreement to Defer Payment of Development Charges (Reliable Ford Ltd.)

RE: Agreement to Defer Payment of Development Charges (Reliable Ford Ltd.) Report to Council To: Mayor Linton and Members of Council Prepared By: Patricia Rutter, Economic Development Officer Report: PLN2016-24 Date: 30 May 2016 RE: Agreement to Defer Payment of Development Charges

More information

THIS DECLARATION made this day of, 2016, by Cambridge and Wyndfall Community Association, Inc. ( Association ) and Lennar Carolinas, LLC ( Owner ).

THIS DECLARATION made this day of, 2016, by Cambridge and Wyndfall Community Association, Inc. ( Association ) and Lennar Carolinas, LLC ( Owner ). Prepared by and return to: Lori P. Jones, Jordan Price, P.O. Box 10669, Raleigh, NC 27605 Indexing: Grantors: Lennar Carolinas, LLC Grantee: Cambridge and Wyndfall Community Association, Inc. NORTH CAROLINA

More information

SITE PLAN CONTROL BY-LAW THE CORPORATION OF THE CITY OF MISSISSAUGA BY-LAW NO

SITE PLAN CONTROL BY-LAW THE CORPORATION OF THE CITY OF MISSISSAUGA BY-LAW NO SITE PLAN CONTROL BY-LAW THE CORPORATION OF THE CITY OF MISSISSAUGA BY-LAW NO. 0293-2006 NOTE: This is an "OFFICE CONSOLIDATION" of By-law No. 0293-2006, City of Mississauga Site Plan Control By-law, approved

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

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

CITY MANAGER MEMORANDUM

CITY MANAGER MEMORANDUM CITY MANAGER MEMORANDUM To: The Honorable Mayor Kelley and City Commissioners Through: Joyce A. Shanahan, City Manager From: Ric Goss, AICP, Planning Director Date: February 21 2012 Subject: Acceptance

More information

PERMANENT DRAINAGE EASEMENT

PERMANENT DRAINAGE EASEMENT City Project No. Project Name: ; Tr. # Parcel No. (LLC, Corporation, Partnership) PERMANENT DRAINAGE EASEMENT THIS AGREEMENT, made and entered into this day of, 201, by and between, a, hereinafter called

More information

Chief Planner and Executive Director, City Planning Division

Chief Planner and Executive Director, City Planning Division STAFF REPORT August 11, 2006 To: From: Subject: Planning and Transportation Committee Chief Planner and Executive Director, City Planning Division Arts District Zoning By-law Amendment North York District

More information

Easement under Section 65 of The Water Security Agency Act

Easement under Section 65 of The Water Security Agency Act Easement under Section 65 of The Water Security Agency Act THIS AGREEMENT MADE BETWEEN: OF hereinafter called the Grantor, - and - Insert Full name of Grantor Insert Address of Grantor OF hereinafter called

More information

DATE: May 6, 2013 REPORT NO. CD Gregory Dworak, General Manager, Community Services

DATE: May 6, 2013 REPORT NO. CD Gregory Dworak, General Manager, Community Services DATE: REPORT NO. CD2013-103 TO: FROM: Chair and Members Committee of the Whole Community Services Gregory Dworak, General Manager, Community Services 1.0 TYPE OF REPORT CONSENT ITEM [ ] ITEM FOR CONSIDERATION

More information

SUBJECT: Official Plan and Zoning By-law Amendment Applications for 4853 Thomas Alton Boulevard

SUBJECT: Official Plan and Zoning By-law Amendment Applications for 4853 Thomas Alton Boulevard Page 1 of Report PB-100-16 SUBJECT: Official Plan and Zoning By-law Amendment Applications for 4853 Thomas Alton Boulevard TO: FROM: Development and Infrastructure Committee Planning and Building Department

More information

FURTHER THAT Consent B-19/16 be subject to the following conditions:

FURTHER THAT Consent B-19/16 be subject to the following conditions: September 21, 2016 Page 1 of 6 Report No.: PDSD-P-53-16 Meeting Date: September 21, 2016 Submitted by: Ben Puzanov, Senior Planner Subject: Application for Consent (B-19/16); Steven Yarkovsky 13295 Ilderton

More information

7 CONDITIONAL GRANTS EQUAL TO DEVELOPMENT CHARGES FOR AFFORDABLE HOUSING PROJECTS

7 CONDITIONAL GRANTS EQUAL TO DEVELOPMENT CHARGES FOR AFFORDABLE HOUSING PROJECTS 7 CONDITIONAL GRANTS EQUAL TO DEVELOPMENT CHARGES FOR AFFORDABLE HOUSING PROJECTS The Finance and Administration Committee recommends the adoption of the recommendations contained in the following report

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

Robert Armstrong, Director, Development & Environmental Services

Robert Armstrong, Director, Development & Environmental Services Date Monday, November 09, 2015 From Robert Armstrong, Director, Development & Environmental Services Subject Oak Meadows Site Plan Approval and Agreement Report No. PB2015-53 Roll No. 42-10-493-001-09500

More information

STAFF REPORT ACTION REQUIRED. 7-11, 19-25, and 45 Zorra Street Zoning Application Final Report SUMMARY RECOMMENDATIONS. Date: January 30, 2007

STAFF REPORT ACTION REQUIRED. 7-11, 19-25, and 45 Zorra Street Zoning Application Final Report SUMMARY RECOMMENDATIONS. Date: January 30, 2007 7-11, 19-25, 33-35 and 45 Zorra Street Zoning Application Final Report Date: January 30, 2007 STAFF REPORT ACTION REQUIRED To: From: Wards: Reference Number: Etobicoke York Community Council Director,

More information

Riverview Greenhouses Niagara-on-the-Lake Inc. Niagara-on-the-Lake, Ontario. Request for Offers

Riverview Greenhouses Niagara-on-the-Lake Inc. Niagara-on-the-Lake, Ontario. Request for Offers Riverview Greenhouses Niagara-on-the-Lake, Ontario Request for Offers In its capacity as Receiver oj ~ Riverview Greenhouses 109-3600 Billings Court Burlington, Ontario, L7N 3N5 November 5, 2014 Table

More information

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF DECEMBER 9, 2014

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF DECEMBER 9, 2014 CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF DECEMBER 9, 2014 Item 15, Report No. 41, of the Committee of the Whole, which was adopted without amendment by the Council of the City of Vaughan

More information

Sale of 2 Bloor Street West, North-West Corner of Bloor Street and Yonge Street (Ward 23 - Midtown)

Sale of 2 Bloor Street West, North-West Corner of Bloor Street and Yonge Street (Ward 23 - Midtown) Sale of 2 Bloor Street West, North-West Corner of Bloor Street and Yonge Street (Ward 23 - Midtown) (City Council at its regular meeting held on October 3, 4 and 5, 2000, and its Special Meetings held

More information

BYLAW NO. 199 A BYLAW TO AMEND BYLAW NO. 1404, BEING CAMPBELL RIVER AREA ZONING BYLAW, 1991

BYLAW NO. 199 A BYLAW TO AMEND BYLAW NO. 1404, BEING CAMPBELL RIVER AREA ZONING BYLAW, 1991 BYLAW NO. 199 A BYLAW TO AMEND BYLAW NO. 1404, BEING CAMPBELL RIVER AREA ZONING BYLAW, 1991 WHEREAS the former Comox-Strathcona Regional District has, by Bylaw No. 1404, adopted zoning regulations for

More information

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW Number l_2_2_-_7_9 Being a By-law to provide for a community sponsored rent supplement program with regard to the Holland Christian Homes Inc. Senior Citizens

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

CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 34/2005

CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 34/2005 CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 34/2005 Being a By-law to enter into a Site Plan Agreement with 688120 Ontario Limited (Graham and Susan Chapman) 6829 Dale Road between the Corporation

More information

The Corporation of the TOWN OF MILTON

The Corporation of the TOWN OF MILTON The Corporation of the Report To: Committee of the Whole From: Date: March 27, 2017 Barbara Koopmans, Commissioner of Planning and Development Report No: Subject: Recommendation: Public Meeting and Initial

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW 17-030 BEING A BY-LAW TO AMEND BY-LAW NO. 08-043 BEING A BY-LAW TO INSTITUTE A SEPTIC RE-INSPECTION PROGRAM IN THE TOWNSHIP OF LEEDS

More information

READ a first second and third time and finally passed this 16 day of May 2011

READ a first second and third time and finally passed this 16 day of May 2011 CITY OF TIMMINS BYLAW NO 2011 7079 BEING A BYLAW to authorize The Corporation of the City of Timmins to enter into an easement agreement with Extendicare Canada Inc and Yolande St Jean respecting property

More information

COUNCIL COMMUNICATION Work Plan #

COUNCIL COMMUNICATION Work Plan # Meeting Date: March 15, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Work Plan # Consent Calendar 162 Legal Review: _X_ 1 st Reading 2 nd Reading Subject: Three ordinances approving the annexation

More information

The Corporation of the TOWN OF MILTON

The Corporation of the TOWN OF MILTON Report to: From: Mayor Krantz and Members of Council Troy McHarg, Town Clerk Date: February 23, 2009 Report No. ES-012-09 Subject: Ninth Line Corridor Boundary Adjustment Proposal by Mississauga RECOMMENDATION:

More information

90 Sloping Sky Mews - Fort York Neighbourhood (Block 3A) Rezoning Application to Remove the Holding Symbol ( h ) Final Report

90 Sloping Sky Mews - Fort York Neighbourhood (Block 3A) Rezoning Application to Remove the Holding Symbol ( h ) Final Report STAFF REPORT ACTION REQUIRED 90 Sloping Sky Mews - Fort York Neighbourhood (Block 3A) Rezoning Application to Remove the Holding Symbol ( h ) Final Report Date: January 24, 2008 To: From: Wards: Reference

More information

Town of Whitby By-law #

Town of Whitby By-law # Town of Whitby By-law # 7015-15 Site Plan Control By-law Being a By-law to designate the Town of Whitby as a Site Plan Control Area and to delegate to the Commissioner of Planning the approval of plans

More information

THE CORPORATION OF THE CITY OF CORNWALL. Bylaw #

THE CORPORATION OF THE CITY OF CORNWALL. Bylaw # INFORMATION SHEET 410 Seventh Street West Legal Description PIN Roll No. Lot Size Zoning CVA 2015 Taxes Levied Other Part Lot 12 Concession 1 60183-0012 0402 060-003-00700 300 x 126 CH EXC 87500 $2,275.17

More information

STAFF REPORT ACTION REQUIRED

STAFF REPORT ACTION REQUIRED STAFF REPORT ACTION REQUIRED 7, 8, 9, 11 and 15 Foundry Avenue and 31 Powerhouse Street (Phase 5 Lands) - Zoning By-law Amendment Application to Lift the Holding (H) Symbol - Final Report Date: February

More information

68 Marine Parade Drive Zoning By-law Amendment and Site Plan Control Applications Lifting of the Holding (H) Symbol

68 Marine Parade Drive Zoning By-law Amendment and Site Plan Control Applications Lifting of the Holding (H) Symbol STAFF REPORT ACTION REQUIRED 68 Marine Parade Drive Zoning By-law Amendment and Site Plan Control Applications Lifting of the Holding (H) Symbol Date: January 26, 2012 To: From: Wards: Reference Number:

More information

The Corporation of Loyalist Township. By-law Being a by-law to Establish a Heritage Property Tax Refund Program for Loyalist Township

The Corporation of Loyalist Township. By-law Being a by-law to Establish a Heritage Property Tax Refund Program for Loyalist Township The Corporation of Loyalist Township By-law 2016-028 Being a by-law to Establish a Heritage Property Tax Refund Program for Loyalist Township WHEREAS Section 365.2 of the Municipal Act 2001, S.O. 2001,

More information

THAT the Town enter into a Development Agreement with Mark Anthony Pugh and Margaret Elizabeth Pugh; and

THAT the Town enter into a Development Agreement with Mark Anthony Pugh and Margaret Elizabeth Pugh; and Town of Fort Erie Community & Development Services Our Focus: Your Future Prepared for: Council-in-Committee Report No.: CDS-103-06 Agenda Date: December 11, 2006 File No.: 350305 B16-B18/06 FE Subject:

More information

RECOMMENDATION: It is recommended that the application for rezoning be approved.

RECOMMENDATION: It is recommended that the application for rezoning be approved. Meeting Date: September 17, 2018 Department: Prepared by: Reviewed by: Reviewed by: SUBJECT: Building and Planning Jennifer Huff, Planner COUNCIL REPORT Matthew Stephenson, Director, Building/Waste Services

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

THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER WHEREAS the matters herein set out are in conformity with the Official Plan of the Vaughan Planning

THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER WHEREAS the matters herein set out are in conformity with the Official Plan of the Vaughan Planning THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER 088-2013 A By-law to amend City of Vaughan By-law 1-88. WHEREAS the matters herein set out are in conformity with the Official Plan of the Vaughan Planning Area,

More information

Champagne District Area Structure Plan

Champagne District Area Structure Plan Champagne District Area Structure Plan Bylaw 9/2006 www.morinville.ca TOWN OF MORINVILLE PROVINCE OF

More information

BY -LAW NUMBER 1 Z OF 2000 OF THE CITY OF SARNIA. "A By-Law to Authorize the Execution of a Transfer/Deed in Favour of Wayne Viggers"

BY -LAW NUMBER 1 Z OF 2000 OF THE CITY OF SARNIA. A By-Law to Authorize the Execution of a Transfer/Deed in Favour of Wayne Viggers BY -LAW NUMBER 1 Z OF 2000 OF THE CITY OF SARNIA "A By-Law to Authorize the Execution of a Transfer/Deed in Favour of Wayne Viggers" WHEREAS it is deemed expedient that the Corporation of the City of Samia

More information

In the case of Lot 206, DL 587, SDYD, Plan 466, located at 3550 Valleyview Road, agri-tourism accommodation is a permitted use.

In the case of Lot 206, DL 587, SDYD, Plan 466, located at 3550 Valleyview Road, agri-tourism accommodation is a permitted use. Public Notice January 10, 2019 Subject Property: 3550 Valleyview Road Subject Property Lot 206, District Lot 587, Similkameen Division Yale District, Plan 466 Application: Rezone PL2018-8291 The applicant

More information

RECORD OF ORDINANCES

RECORD OF ORDINANCES RECORD OF ORDINANCES Ordinance No. 2016-8 August 8, 2016 City of Bellbrook Ordinance No. 2016-8 An Ordinance Granting an Easement to the State of Ohio, Department of Transportation for Improvements to

More information

Lot 1 KAP Lot 1. Lot 1. Lot 4. ot 5

Lot 1 KAP Lot 1. Lot 1. Lot 4. ot 5 Public Notice January 11, 2018 Subject Property: 237 Phoenix Avenue Lot 4, District Lot 5, Group 7 Similkameen Division Yale (Formerly Yale-Lytton) District, Plan 10974 Application: The applicant is proposing

More information

ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT

ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT [Delaware River Solar LLC & NY Dryden I LLC] SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement

More information