MIDDLESEX CENTRE COUNCIL MINUTES

Similar documents
MIDDLESEX CENTRE COUNCIL AGENDA

MIDDLESEX CENTRE COUNCIL MINUTES

August 15, 2018 Page 1 of 12 Minutes

MIDDLESEX CENTRE COUNCIL MINUTES

Page 1 of 3 AGENDA. COUNCIL PRESENT: Mayor Edmondson - Chair presiding, Deputy Mayor DeViet, Councillors Harvey, Brennan, McMillan, and Berze.

Staff Report. November 16, 2016 Page 1 of 6

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

2. That the fee for the Certificate of Consent be paid in accordance with the Municipality s Fees and Charges By-law.

THE CORPORATION OF THE TOWNSHIP OF NORWICH COUNCIL MEETING MINUTES TUESDAY MAY 8, 2018

instructions for consent application

EVALUATION REPORT PLANNING DEPARTMENT

Staff Report. October 19, 2016 Page 1 of 17. Meeting Date: October 19, 2016

THE CORPORATION OF THE TOWNSHIP OF SEVERN COMMITTEE OF ADJUSTMENT AGENDA

4. INTRODUCTION AND OVERVIEW PUBLIC MEETINGS

THE CORPORATION OF THE TOWNSHIP OF NORWICH COMMITTEE OF ADJUSTMENT TUESDAY, SEPTEMBER 9, :00 A.M. COUNCIL CHAMBERS, OTTERVILLE AGENDA

Monday, July 9, :00 p.m. HELD IN THE TOWNSHIP COUNCIL CHAMBERS

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda

THAT this Committee of Adjustment meeting come to order at 7:00 pm.

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

MINUTES OXFORD COUNTY LAND DIVISION COMMITTEE. Thursday, December 6, 2012

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

MINUTES MUNICIPALITY OF THAMES CENTRE REGULAR MEETING OCTOBER 17, :00 P.M., DORCHESTER COUNCIL CHAMBERS

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

Committee of Adjustment Agenda

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda

CORPORATION OF THE COUNTY OF PRINCE EDWARD. April 19, 2017

MIDDLESEX CENTRE COUNCIL AGENDA

MINUTES. Council met at 4:00 p.m. for their second regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson

TOWNSHIP OF WELLINGTON NORTH COMMITTEE OF ADJUSTMENT MONDAY, FEBRUARY 12, :00 P.M. A01/18, A02/18, A03/18, A04/18, A05/18, A06/18, A07/18

The Corporation of the City of Kawartha Lakes. Agenda. Committee of Adjustment

TO: CHAIR AND MEMBERS - PLANNING & ENVIRONMENT COMMITTEE

FURTHER THAT Minor Variance A-11/17 not be subject to any conditions.

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

Complete applications are due by 2:00 p.m. on the submission cut-off date.

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 NORWICH COMMITTEE OF ADJUSTMENT TUESDAY NOVEMBER 22, :00 P.M. COUNCIL CHAMBERS, NORWICH

COMMITTEE OF ADJUSTMENT MINUTES WEDNESDAY, AUGUST 26, :00 P.M., 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

CITY OF BELLEVILLE CITY COUNCIL PLANNING COMMITTEE

It is recommended that the agenda for the Development Services Committee meeting of Wednesday May 2, 2018 be received and approved. Carried.

COMMITTEE OF ADJUSTMENT MINUTES May 18, P.M. COUNCIL CHAMBERS COUNTY ADMINISTRATION BUILDING

Instructions for APPLICATION FOR CONSENT

THE CORPORATION OF THE TOWN OF GEORGINA IN THE REGIONAL MUNICIPALITY OF YORK COMMITTEE OF ADJUSTMENT

Marilyn Curson, Lynn Brown and Gwen Brice

CONSENT APPLICATION GUIDE

TOWNSHIP OF SOUTH FRONTENAC PLANNING DEPARTMENT. South Frontenac Municipal Offices, Sydenham

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE. That we adopt the minutes of the November 6, 2014 meeting as circulated.

HALDIMAND COUNTY COMMITTEE OF ADJUSTMENT MINUTES Tuesday, November 20, 2018

APPLICATION FOR VARIANCE OR PERMISSION UNDER SECTION 45 OF THE PLANNING ACT

APPLICATIONS FOR OFFICIAL PLAN AMENDMENT AND ZONE CHANGE

The Corporation of the Town of Orangeville

Committee of Adjustment Agenda

MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Council Chamber Monday, January 12, 2015

MINUTES OXFORD COUNTY LAND DIVISION COMMITTEE. Thursday, June 1, 2017

City Of Kingston Planning Committee Meeting Number Minutes Thursday March 31, 2016 at 6:30 p.m. Council Chamber, City Hall

AGENDA COMMITTEE OF ADJUSTMENT

The Town of Wasaga Beach Committee of Adjustment/Consent November 20, 2017

Planning & Building Services Department

Committee of Adjustment Agenda

PLANNING AND DEVELOPMENT COMMITTEE MINUTES Wednesday February 7, :00 p.m. Town Council Chambers Page 1

Application for OFFICIAL PLAN AMENDMENT

ii. That the driveway access from Desloges Road be controlled with a gate and access only be used for maintenance and emergency purposes; and,

CORPORATION OF THE TOWNSHIP OF HAMILTON COMMITTEE OF ADJUSTMENT MEETING MINUTES October 9, 2018 at 2:00 PM

AGENDA COMMITTEE OF ADJUSTMENT

June 26, 2017 Page 1 of 6

TOWNSHIP OF GEORGIAN BLUFFS APPLICATION FOR AMENDMENT TO THE ZONING BY-LAW

THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA JANUARY 11, :00 P.M. COUNCIL CHAMBER. His Worship Mayor Christopher

APPLICATION INSTRUCTION AND INFORMATION SHEET CONSENT APPLICATION (Also see Instructions on the application form)

SPECIAL PLANNING AND DEVELOPMENT COMMITTEE MINUTES Wednesday February 17, :00 p.m. Town Council Chambers Page 1

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER COMMITTEE OF ADJUSTMENT AGENDA MONDAY, OCTOBER 3, 2016 BLUEWATER COUNCIL CHAMBERS VARNA, ON

DYSART ET AL Committee of Adjustment November 12, 2014 at 11:00 a.m. Council Chambers, Haliburton, Ontario

The Corporation of the Municipality of Leamington

COMMITTEE OF ADJUSTMENT

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

MINUTES COMMITTEE OF ADJUSTMENT PROFESSIONAL CENTRE RD AVENUE EAST - SUITE 220, ROOM 4 NOVEMBER 21, :00

LAND USE PROCEDURES (LUP) BYLAW NO. 1235, 2007

COMMITTEE OF ADJUSTMENT City of Ottawa SUMMARY OF APPLICATIONS. Panel 3 October 5, 2016

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

Committee of Adjustment Consent Application City of Mississauga 300 City Centre Drive Mississauga ON L5B 3C1

Fee Type Make Cheque Payable to Fee. (Minor - easement, lot addition, lease, etc.) City of Burlington $3, City of Burlington

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

COMMITTEE OF ADJUSTMENT MINUTES WEDNESDAY, MAY 14, :00 P.M., COUNCIL CHAMBERS

Request for Decision STAFF REPORT. Recommendation. Applicant: Location: Presented: Monday, Dec 10, Report Date Tuesday, Nov 27, 2012

SINGLE FAMILY LOT SIZE POLICY MANUAL

STAFF REPORT PLANNING DEPARTMENT

Committee of Adjustment Hearing Thursday, September 1, 2016 at 7 p.m. 225 East Beaver Creek Road, Richmond Hill, ON 1 st Floor (Council Chambers)

Committee of Adjustment Minutes September 16, 2014

TOWNSHIP OF SOUTH FRONTENAC COMMITTEE OF ADJUSTMENT/LAND DIVISION COMMITTEE MINUTES 13:01 FEBRUARY 14, 2013

Sale and Other Disposition of Land Policy

THE CORPORATION OF THE TOWNSHIPSHIP OF McNAB/BRAESIDE BY-LAW NO

PLANNING REPORT. Lot 5, SDR Lot 6 and 7 Concession 3 Township of Normanby Municipality of West Grey County of Grey

THE CORPORATION OF THE TOWNSHIP OF NORTH GLENGARRY

4027 and 4031 Ellesmere Road Zoning Amendment and Draft Plan of Subdivision Applications - Request for Direction Report

CITY OF BELLEVILLE CITY COUNCIL PLANNING COMMITTEE

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

MUNICIPALITY OF THE TOWNSHIP OF McNAB/BRAESIDE GUIDELINES

Township of McNab/Braeside. Committee of Adjustment

VALIDATION OF TITLE APPLICATION GUIDE

THE CORPORATION OF THE TOWNSHIP OF MADAWASKA VALLEY ROADS, PROPERTY & PLANNING COMMITTEE REPORT Wednesday, May 23, 2012

For Vintages of Four Mile Creek Town of Niagara on the Lake, Ontario

Transcription:

August 12, 2015 Council Chamber 4:00 pm MIDDLESEX CENTRE COUNCIL MINUTES The Municipal Council of the Municipality of Middlesex Centre met in Regular Session in the Council Chamber on August 12, 2015 at 4:00 pm. COUNCIL PRESENT: Mayor Edmondson - Chair presiding, Deputy Mayor Bloomfield, Councillors Harvey, Brennan, DeViet and Berze. REGRETS: Councillor McMillan STAFF PRESENT: Michelle Smibert CAO, Stephanie Troyer-Boyd Clerk, Greg Watterton Director of Corporate Services, Arnie Marsman Director of Planning and Development Services, Brian Lima Director of Public Works and Engineering, Ben Puzanov Planner, Scott Mairs Director of Community Services, Ken Sheridan Director of Fire and Emergency Services, Matt Brown South Operations Supervisor. ALSO PRESENT: Members of the public and press. 1.0 CALL TO ORDER Mayor Edmondson called the meeting to order at 4:00 pm. 2.0 ADOPTION OF THE ADDITIONS TO THE AGENDA R2015-276 Motion by Councillor Berze and Deputy Mayor Bloomfield THAT the Additions to the Regular Agenda of Council dated August 12, 2015 be added to the Agenda as printed. 15.12 By-Law 2015-098 Site Plan Agreement Marandy Health Inc. 3.0 BUSINESS FOR WHICH PREVIOUS NOTICE HAS BEEN GIVEN 3.1 None scheduled 4.0 DISCLOSURE OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF The Municipal Conflict of Interest Act requires any member of Council declaring a pecuniary interest and the general nature thereof, where the interest of a member of Council has not been disclosed by reason of the member s absence from the meeting, to disclose the interest at the first open meeting attended by the member of Council and otherwise comply with the Act.

Council Minutes 2 August 12, 2015 Name Item Nature None were declared on August 12, 2015. 5.0 ADOPTION OF THE MINUTES R2015-277 Motion by Councillor Brennan and Councillor DeViet THAT the minutes of the meeting of Council dated July 29, 2015 be adopted as printed. 6.0 CONSENT AGENDA Items listed under the Consent Agenda are considered routine and may require discussion but no action on the part of Council. Consent items are received in one motion. Council members may request that one or more item be removed for further action. R2015-278 Motion by Councillor Harvey and Councillor DeViet THAT the July 2015 Building Permit Report be received for information. 7.0 COURT OF REVISION 4:00 pm R2015-279 Motion by Councillor Harvey and Councillor Berze THAT Council recess for Court of Revision. 7.1 Palmer Shipley Drain 2015 Members: Councillors Harvey, DeViet and Brennan R2015-280 Motion by Councillor DeViet and Councillor Brennan THAT the assessments as levied in the report of Spriet Associates dated May 8, 2015 and adopted by Provisional By-law Number 2015-075 to pay for drainage works known as the Palmer Shipley Drain 2015 be confirmed. 7.2 Colvin Drain Culvert 2015 Members: Councillors Harvey, DeViet and Brennan R2015-281 Motion by Councillor Brennan and Councillor DeViet THAT the assessments as levied in the report of Spriet Associates dated May 22, 2015 and adopted by Provisional By-law Number 2015-076 to pay for drainage works known as the Colvin Drain Culvert 2015 be confirmed.

Council Minutes 3 August 12, 2015 R2015-282 Motion by Councillor Harvey and Deputy Mayor Bloomfield THAT Court of Revision adjourn and regular Council resume. 8.0 DELEGATIONS R2015-283 Motion by Councillor Harvey and Deputy Mayor Bloomfield THAT Council move into closed session at 4:20 pm for the purposes of educating or training members (code of conduct) in accordance with Section 239 (3.1) of the Municipal Act, S.0., C.25 as amended. Integrity Commissioner - Greg Stewart Code of Conduct Training Session R2015-284 Motion by Councillor Brennan and Deputy Mayor Bloomfield THAT Regular Council resume at 5:15 pm. 9.0 STAFF REPORTS 9.1 2015 Goals & Objectives Presentation Michelle Smibert introduced the goals and objectives and balanced scorecard presentation. Directors presented the goals and objectives identified in their projects for 2015. 9.2 Report # C-2015-006 Special Council Meeting R2015-285 Motion by Councillor Brennan and Deputy Mayor Bloomfield THAT a Special Council meeting be held on Wednesday, September 23, 2015 at 6:30 pm in the Council Chambers to receive the report of the building committee for the Coldstream Fire Station project. 9.3 Report # CS015-010 Amendment to Procurement Policy #GG-4.16 R2015-286 Motion by Councillor DeViet and Councillor Brennan THAT Policy number GG-4.16 be amended to include the following amendment to the section of the policy entitled Co-operative Purchasing: Whenever possible, Department Directors will co-ordinate to combine both proposal and tender requests to include like or similar items for each ive department in order to ensure the most effective use of municipal funds.

Council Minutes 4 August 12, 2015 9.4 Report # CS 2015-008 Budget Amendment Prince Andrew HVAC R2015-287 Motion by Councillor Berze and Deputy Mayor Bloomfield THAT the 2015 Capital Budget be amended in the amount of $63,000 to make emergency repairs to the HVAC system at Prince Andrew School. 9.5 Report # CS 2015-009 Budget Amendment Laser Ice Leveller System R2015-288 Motion by Councillor Harvey and Councillor DeViet THAT the 2015 Capital Budget be amended in the amount of $19,975 in order to purchase 2 Level Ice Systems for each of our Ice Resurfacers at Ilderton and Komoka Arenas. 9.6 Report # PDSD-BY-04-15 ATV Report R2015-289 Motion by Councillor Berze and Deputy Mayor Bloomfield THAT the Planning and Development Services Division report entitled, All Terrain Vehicle and Off Road Vehicle By-law, be received for information. 10.0 IN CLOSED SESSION R2015-290 Motion by Councillor Brennan and Councillor DeViet THAT Council move in to closed session at 6:10 pm to discuss personal matters about an identifiable individual, including municipal or local board employees and advice that is subject to solicitor-client privilege, including communications necessary for that purpose (personnel matter) in accordance with Section 239 (2)(b)(f) of the Municipal Act, S.O. 2001, c.25 as amended. R2015-291 Motion by Councillor Harvey and Councillor DeViet THAT Regular Council resume at 6:15 pm. 11.0 RECESS FOR DINNER R2015-292 Motion by Councillor DeViet and Councillor Harvey THAT Council recess at 6:18 pm and reconvene at 7:00 pm.

Council Minutes 5 August 12, 2015 12.0 COMMITTEE OF ADJUSTMENT 7:00 pm R2015-293 Motion by Councillor DeViet and Mayor Edmondson THAT the Council adjourn its regular meeting at 7:00 p.m. in order to sit as Committee of Adjustment under Section 45 and 53 of The Planning Act R.S.O., 1990, as amended. 12.1 Disclosure of Pecuniary Interest and the General Nature Thereof The Municipal Conflict of Interest Act requires any member of Committee of Adjustment declaring a pecuniary interest and the general nature thereof, where the interest of a member of Committee of Adjustment has not been disclosed by reason of the member s absence from the meeting, to disclose the interest at the first open meeting attended by the member of Committee of Adjustment and otherwise comply with the Act. Name Item Nature Deputy Mayor Bloomfield 12.7 - B-32/15 relative of applicants 12.2 Application for Minor Variance (A-13/15) Owner: Hyde Park Crossing Ltd. Agent: Trevor Bond Location: 16 Blackburn Place, Kilworth Roll No.: 393900001030000 Councillor Brennan what will happen if UTRCA does not give the permit. Mr. Bond indicated that he has not yet applied for the permit from UTRCA but has received information from the conservation authority that they have no issue with the shed. There were no members of the public in attendance for this application. R2015-294 Motion by Councillor Berze and Councillor DeViet THAT Minor Variance Application A-13/15, filed by Hyde Park Crossing Ltd. for relief from the Middlesex Centre Comprehensive Zoning By-law 2005-005 in order to allow for a maximum lot coverage for all accessory buildings on the property of 79.06 square metres, which would achieve zoning compliance for a 43.57 square metre accessory building that was constructed in contravention of the Comprehensive Zoning By-law on the north side of the property; whereas the Comprehensive Zoning By-law restricts the total area permitted for all residential accessory buildings on the land to 50 square metres; for a property legally described as Lot 6, Plan 1008 (geographic Township of Lobo), Municipality of Middlesex Centre and known municipally as 16 Blackburn Place; be GRANTED. FURTHER THAT Minor Variance A-13/15 be subject to the following conditions: 1. That the driveway entrance from the property to Blackburn Place, being a second driveway that was obtained without a permit, be removed to the satisfaction of the Municipality. 2. That the Owner obtain all of the necessary Conservation Authorities Act permits from the Upper Thames River Conservation Authority. AND FURTHER THAT the reasons for granting Minor Variance Application A- 13/15 include:

Council Minutes 6 August 12, 2015 The request complies with the general intent and purpose of the Middlesex Centre Official Plan; The request complies with the general intent and purpose of the Middlesex Centre Comprehensive Zoning By-law; The request is minor in nature; and The request represents an appropriate use on the subject property. 12.3 Applications for Consent (B-28/15) & Minor Variance (A-12/15) Owners: Francesco and Nicole Callipari (B-28/15); Marquis Developments London Inc. (A-12/15) Locations: 33 Peregrine Avenue (B-28/15) and 31 Peregrine Avenue (A-12/15) Roll No.: 393900001023019 (B-28/15) and 393900001023016 (A- 12/15) Jeremy Matthew, agent for both applicants, indicated that the house on lot 6 was laid out in error extending onto lot 7. The application is now a property line adjustment and minor variance for the sideyard setback. There were no members of the public in attendance for this application. R2015-295 Motion by Mayor Edmondson and Councillor DeViet THAT Consent Application B-28/15, filed by Francesco and Nicole Callipari in order to sever and convey as a lot addition a parcel of land with a lot frontage of approximately 1.322 metres along Peregrine Avenue and an area of approximately 47.48 square metres; from a property legally described as Lot 7, Registered Plan 33M-656 (geographic Township of Lobo), Municipality of Middlesex Centre and known municipally as 33 Peregrine Avenue; be granted. FURTHER THAT Consent B-28/15 be subject to the following conditions: 1. That the Certificate of Consent under Section 53(42) of the Planning Act shall be given within one year of the date of the notice of the decision. 2. That the fee for the Certificate of Consent be paid in accordance with the Municipality s Fees and Charges By-law. 3. That the severed lot of Consent B-28/15 be registered in the same name and title as the adjacent property to the east, known municipally as 31 Peregrine Avenue; that the two holdings PINs be consolidated; and that Sections 50(3) and 50(5) of the Planning Act apply to any future conveyance of the said severed parcel. 4. That the owners provide revised grading plans for the retained and receiving lots of Consent B-28/15 and that these be to the satisfaction of the developer s engineer and the Municipality. 5. That the owners confirm that the fire-resistance rating of the dwelling on the receiving lot of Consent B-28/15 complies with the Ontario Building Code and that this be to the satisfaction of the Municipality s Chief Building Official. 6. That Minor Variance application A-12/15 be in full force and effect. FURTHER THAT the reasons for granting Consent Application B-28/15 include: The proposal is consistent with the Provincial Policy Statement; The proposal conforms to the County of Middlesex Official Plan and the Middlesex Centre Official Plan; and

Council Minutes 7 August 12, 2015 Subject to the Minor Variance application that has been submitted, the proposal would comply with the Middlesex Centre Comprehensive Zoning By-law. FURTHER THAT Minor Variance Application A-12/15, filed by Marquis Developments London Inc. for relief from the Middlesex Centre Comprehensive Zoning By-law 2005-005 in order to recognize an interior side yard setback deficiency that would result from Consent B-28/15, which would establish an interior side yard setback of 1.05 metres; whereas the Comprehensive Zoning Bylaw stipulates a minimum setback of 1.5 metres; for a property legally described as Lot 6, Registered Plan 33M-656 (geographic Township of Lobo), Municipality of Middlesex Centre and known municipally as 31 Peregrine Avenue; be GRANTED. FURTHER THAT Minor Variance A-12/15 be subject to the following condition: 1. That the owners confirm that the fire-resistance rating of the dwelling on the property subject to Minor Variance A-12/15 complies with the Ontario Building Code and that this be to the satisfaction of the Municipality s Chief Building Official. AND FURTHER THAT the reasons for granting Minor Variance Application A- 12/15 include: The request complies with the general intent and purpose of the Middlesex Centre Official Plan; The request complies with the general intent and purpose of the Middlesex Centre Comprehensive Zoning By-law; The request is minor in nature; and The request recognizes appropriate development on the subject property. 12.4 Applications for Consent (B-26/15 and B-27/15) Owner: Kenneth Reichert Location: 12864 Twelve Mile Road (B-26/15) and 22959 Denfield Road (B- 27/15) Roll No.: 393903408008900 George Sinker, agent for the applicant, indicated that the farmland has been sold to Robson Brothers. He stated that the 2 residences are surplus to the needs of the purchasers, Robson Brothers. Mr. Sinker requested that condition #7 requesting the removal of the private lane be deleted. He stated that it is an existing driveway is presently used as the main access to the farm parcel. Mr. Sinker stated that the applicant has heard about neighbourhood concerns about the sale of the homes but clarified that the application is to sever the 2 residences; noting that the only sale is of the farmland to the Robson Brothers. Ben Puzanov explained that with to condition #7, the intention is not to eliminate access to the property but noted the adjoining access to the severed lot be removed and not the access to the entire lane. Deputy Mayor Bloomfield stated that he does not like the shared well for both severed houses. He stated that the arrangement may work well given the present circumstances but if the homes change ownership in the future it could cause problems. Mr. Sinker noted that there will be an easement to deal with the shared well.

Council Minutes 8 August 12, 2015 No one from public in attendance at the meeting wishing to speak to the application. R2015-296 Motion by Councillor Brennan and Deputy Mayor Bloomfield THAT Consent Application B-26/15, filed by Kenneth Reichert in order to 1) sever a single detached dwelling and an accessory building on a lot with a lot frontage of approximately 95 metres along Twelve Mile Road and a lot area of approximately 0.78 hectares and 2) establish a permanent easement for access to a private well over the severed parcel of Consent B-26/15 in favour of the severed parcel of Consent B-27/15; from a property legally described as Part of Lot 29, Concession 12 (geographic Township of London), Municipality of Middlesex Centre and known municipally as 12864 Twelve Mile Road; be granted. FURTHER THAT Consent B-26/15 be subject to the following conditions: 1. That the Certificate of Consent under Section 53(42) of the Planning Act shall be given within one year of the date of the notice of the decision. 2. That the fee for the Certificate of Consent be paid in accordance with the Municipality s Fees and Charges By-law. 3. That, if necessary, a revised assessment schedule in accordance with the Drainage Act, as amended, be commissioned and paid for by the Owner. 4. That the Zoning By-law Amendment for the severed and retained lots of Consents B-26/15 and B-27/15 be in full force and effect. 5. That a notice be registered on the title of the severed lot of Consent B-26/15; specifically notifying future owners of normal farm practices, as outlined in the Farming and Food Production Protection Act, 1998, as amended. 6. That the private laneways between the severed and retained lots of Consents B-26/15 and B-27/15 be removed to the satisfaction of the Municipality of Middlesex Centre and the County of Middlesex. 7. That the purchaser of the retained lot of Consents B-26/15 and B-27/15 provide confirmation that he or she will operate at least two farms following the purchase of the land and that the dwellings on the severed lots are surplus to the needs of the farming operation. 8. That the retained lot of Consents B-26/15 and B-27/15 be addressed to the satisfaction of the Municipality and with all signage costs being borne by the Owner. FURTHER THAT Consent Application B-27/15, filed by Kenneth Reichert in order to sever a single-detached dwelling on a lot with a lot frontage of approximately 55 metres along Twelve Mile Road and a lot area of approximately 0.45 hectares; from a property legally described as Part of Lot 29, Concession 12 (geographic Township of London), Municipality of Middlesex Centre and known municipally as 22959 Denfield Road; be granted. FURTHER THAT Consent B-27/15 be subject to the following conditions: 1. That the Certificate of Consent under Section 53(42) of the Planning Act shall be given within one year of the date of the notice of the decision. 2. That the fee for the Certificate of Consent be paid in accordance with the Municipality s Fees and Charges By-law. 3. That, if necessary, a revised assessment schedule in accordance with the Drainage Act, as amended, be commissioned and paid for by the Owner. 4. That the Zoning By-law Amendment for the severed and retained lots of Consents B-26/15 and B-27/15 be in full force and effect.

Council Minutes 9 August 12, 2015 5. That a notice be registered on the title of the severed lot of Consent B-27/15; specifically notifying future owners of normal farm practices, as outlined in the Farming and Food Production Protection Act, 1998, as amended. 6. That the Owner dedicate land up to 18 metres from the centreline of County Road 20 along the severed lot of Consent B-27/15 to the County of Middlesex for road widening purposes if the right-of-way is not already to that width. 7. That the private laneways between the severed and retained lots of Consents B-26/15 and B-27/15 be removed to the satisfaction of the Municipality of Middlesex Centre and the County of Middlesex. 8. That the Owner dedicate a visibility triangle having a frontage of 6 metres along County Road 20 and a frontage of 6 metres along Twelve Mile Road from the severed lot of Consent B-27/15 to the Municipality of Middlesex Centre. 9. That the purchaser of the retained lot of Consents B-26/15 and B-27/15 provide confirmation that he or she will operate at least two farms following the purchase of the land and that the dwellings on the severed lots are surplus to the needs of the farming operation. 10. That the retained lot of Consents B-26/15 and B-27/15 be addressed to the satisfaction of the Municipality and with all signage costs being borne by the Owner. FURTHER THAT the reasons for granting Consent Applications B-26/15 and B- 27/15 include: The proposal is consistent with the Provincial Policy Statement; The proposal conforms to the County of Middlesex Official Plan and the Middlesex Centre Official Plan; and Subject a Zoning By-law Amendment, the proposal would comply with the Middlesex Centre Comprehensive Zoning By-law 12.5 Applications for Consent (B-29/15 and B-30/15) Owners: Barbara Jones (B- 29/15) and Terrence Jones (B-30/15) Roll No.: 393900004008630 (B-29/15); 393900004008640 and 393900004008635 (B-30/15) George Sinker, solicitor for the owners, stated that the reason for the shared driveway is because a cement bridge will need to be constructed to access the properties and it is their choice to have one access and one bridge rather than two. There were no members of the public in attendance wishing to speak to this application. R2015-297 Motion by Mayor Edmondson and Councillor DeViet THAT Consent Application B-29/15, filed by Barbara Jones in order to establish a permanent easement with a lot frontage of approximately 1.2 metres along Coldstream Road and an area of approximately 76.8 square metres for access purposes over the property legally described as Part of Lot 8, Concession 8 (geographic Township of Lobo) and more specifically as Parts 3, 6 and 14, Reference Plan 33R-12486, Municipality of Middlesex Centre in favour of the adjacent property owned by Terrence Jones and legally described as Part of Lot 8, Concession 8 (geographic Township of Lobo) and more specifically as Parts 4 and 5, Reference Plan 33R-12486, Municipality of Middlesex Centre; be granted.

Council Minutes 10 August 12, 2015 FURTHER THAT Consent B-29/15 be subject to the following conditions: 1. That the Certificate of Consent under Section 53(42) of the Planning Act shall be given within one year of the date of the notice of the decision. 2. hat the fee for the Certificate of Consent be paid in accordance with the Municipality s Fees and Charges By-law. 3. That the Owner of the former unopened municipal road allowance provide confirmation to the Municipality which indicates that the property has been merged in title with the property to the immediate south, being that property owned by Terrence Jones, and that the PINs of the two holdings have been consolidated. FURTHER THAT Consent Application B-30/15, filed by Terrence Jones in order to establish a permanent easement with a lot frontage of approximately 2.4 metres along Coldstream Road and an area of approximately 153.6 square metres for access purposes over the property legally described as Part of Lot 8, Concession 8 (geographic Township of Lobo) and more specifically as Parts 4 and 5, Reference Plan 33R-12486, Municipality of Middlesex Centre in favour of the adjacent property owned by Barbara Jones and legally described as Part of Lot 8, Concession 8 (geographic Township of Lobo) and more specifically as Parts 3, 6 and 14,Reference Plan 33R 12486, Municipality of Middlesex Centre; be granted. FURTHER THAT Consent B-30/15 be subject to the following conditions: 1. That the Certificate of Consent under Section 53(42) of the Planning Act shall be given within one year of the date of the notice of the decision. 2. That the fee for the Certificate of Consent be paid in accordance with the Municipality s Fees and Charges By-law. 3. That the Owner of the former unopened municipal road allowance provide confirmation to the Municipality which indicates that the property has been merged in title with the property to the immediate south, being owned by Terrence Jones, and that the PINs of the two holdings have been consolidated. FURTHER THAT the reasons for granting Consent Applications B-29/15 and B- 30/15 include: The proposal is consistent with the Provincial Policy Statement; and The proposal conforms to the County of Middlesex Official Plan and the Middlesex Centre Official Plan. 12.6 Application for Consent (B-31/15) Owners: James and Marian Reith Location: 11568 Ilderton Road Roll No.: 393900005004000 George Sinker, agent for the applicant, stated that there is presently only one access from County Road 16 to the severed lot. There were no members of the public in attendance wishing to speak to this application. R2015-298 Motion by Deputy Mayor Bloomfield and Councillor DeViet THAT Consent Application B-31/15, filed by James and Marian Reith in order to sever a single-detached dwelling on a lot with a lot frontage of approximately 50 metres along Ilderton Road (County Road 16) and an area of approximately 0.5

Council Minutes 11 August 12, 2015 hectares; from a property legally described as Part of Lot 18, Concession 9 (geographic Township of London), Municipality of Middlesex Centre and known municipally as 11568 Ilderton Road; be granted. FURTHER THAT Consent B-31/15 be subject to the following conditions: 1. That the Certificate of Consent under Section 53(42) of the Planning Act shall be given within one year of the date of the notice of the decision. 2. That the fee for the Certificate of Consent be paid in accordance with the Municipality s Fees and Charges By-law. 3. That, if necessary, a revised assessment schedule in accordance with the Drainage Act, as amended, be commissioned and paid for by the Owner. 4. That the Zoning By-law Amendment for the severed and retained lots of Consent B-31/15 be in full force and effect. 5. That a notice be registered on the title of the severed lot of Consent B-31/15; specifically notifying future owners of normal farm practices, as outlined in the Farming and Food Production Protection Act, 1998, as amended. 6. That one of the two entrances to County Road 16 from the severed lot of Consent B-31/15 be closed with the appropriate permits being obtained from the County of Middlesex and that this be done to the satisfaction of the County Engineer. 7. That the Owner dedicate land up to 18 metres from the centreline of County Road 16 along the severed lot of Consent B-31/15 to the County of Middlesex for road widening purposes if the right-of-way is not already to that width. 8. That the Owners of the retained lot of Consent B-31/15 provide confirmation that they operate at least two farms and that the dwelling on the severed lot of Consent B-31/15 is surplus to the needs of the farming operation. FURTHER THAT the reasons for granting Consent Application B-31/15 include: The proposal is consistent with the Provincial Policy Statement; The proposal conforms to the County of Middlesex Official Plan and the Middlesex Centre Official Plan; and Subject to the Zoning By-law Amendment application that has been submitted, the proposal would comply with the Middlesex Centre Comprehensive Zoning By-law. 12.7 Consent Application (B-32/15) Owners: Brian Bloomfield, Heather Bloomfield, Barry Bloomfield and Mary Ellen Bloomfield Location: 12643 Ilderton Road Roll No.: 393903408020100 Having declared a pecuniary interest, Deputy Mayor Bloomfield refrained from participating in this hearing. Brian Bloomfield stated that they would be retaining the farmland for themselves and severing the surplus residence. Councillor Brennan suggested that some of the mature trees could stay with the farmland and reduce the size of the severed lot. There were no members of the public in attendance for this meeting.

Council Minutes 12 August 12, 2015 R2015-299 Motion by Councillor Brennan and Councillor Berze THAT Consent Application B-32/15, filed by Brian Bloomfield, Heather Bloomfield, Barry Bloomfield and Mary Ellen Bloomfield in order to sever a single-detached dwelling on a lot with a lot frontage of approximately 87.5 metres along Ilderton Road (County Road 16) and an area of approximately 1.05 hectares; from a property legally described as Part of Lot 30, Concession 10 (geographic Township of London), Municipality of Middlesex Centre and known municipally as 12643 Ilderton Road; be granted. FURTHER THAT Consent B-32/15 be subject to the following conditions: 1. That the Certificate of Consent under Section 53(42) of the Planning Act shall be given within one year of the date of the notice of the decision. 2. That the fee for the Certificate of Consent be paid in accordance with the Municipality s Fees and Charges By-law. 3. That, if necessary, a revised assessment schedule in accordance with the Drainage Act, as amended, be commissioned and paid for by the Owner. 4. That the Zoning By-law Amendment for the severed and retained lots of Consent B-32/15 be in full force and effect. 5. That a notice be registered on the title of the severed lot of Consent B-32/15; specifically notifying future owners of normal farm practices, as outlined in the Farming and Food Production Protection Act, 1998, as amended. 6. That the retained lot of Consent B-32/15 be addressed to the satisfaction of the Municipality and with all signage costs being borne by the Owner. 7. That the Owners provide details regarding how the agricultural storage building on the retained lot of Consent B-32/15 is to be accessed and that a new farm entrance to County Road 16 be obtained, if necessary 8. That the Owner dedicate land up to 18 metres from the centreline of County Road16 along the severed lot of Consent B-32/15 to the County of Middlesex for road widening purposes if the right-of-way is not already to that width. 9. That the Owners provide confirmation that the private sewage disposal system that services the dwelling at 12643 Ilderton Road is wholly contained on the severed lot of Consent B-32/15 and that this be to the satisfaction of the Municipality. FURTHER THAT the reasons for granting Consent Application B-32/15 include: The proposal is consistent with the Provincial Policy Statement; The proposal conforms to the County of Middlesex Official Plan and the Middlesex Centre Official Plan; and Subject to the Zoning By-law Amendment application that has been submitted, the proposal would comply with the Middlesex Centre Comprehensive Zoning By-law.

Council Minutes 13 August 12, 2015 12.8 Consent Application (B-18/15) Owners: Marguerite Joan Root (c/o Kimberly Joan Jackson) Location: 95 Wellington Street Roll No.: 393901902100800) R2015-300 Motion by Mayor Edmondson and Councillor DeViet THAT the following conditions be removed from the decision for provisional Consent B18/15: 4. That the owner enter into a Severance Agreement with the Municipality, and that the Severance Agreement be registered on title of the retained lot, and that the Severance Agreement address, among other matters, all financial, legal, planning and engineering matters including but not limited to payment of the Municipality s engineering, legal and planning review costs and connections to the municipal water supply, all to the satisfaction of the Municipality. 5. That upon Condition 4 of Consents B-18/15 being satisfied, the owner shall install a water service connection to the retained lot of Consent B- 18/15, and that this connection be installed to the satisfaction of the Municipality. 13.0 PUBLIC MEETINGS R2015-301 Motion by Deputy Mayor Bloomfield and Councillor DeViet THAT Council move into Public Meeting at 7:45 p.m. under Section 34 and 39 of the Planning Act, R.S.O. 1990, c. P13, as amended. 13.1 Application for Zoning By-law Amendment Owner: Kenneth Reichert Location: 12864 Twelve Mile Road (B-26/15) and 22959 Denfield Road (B-27/15) Roll No.: 393903408008900 R2015-302 Motion by Councillor Berze and Deputy Mayor Bloomfield THAT the Zoning By-law Amendment application, as filed by Kenneth Reichert and amended by staff for the severed and retained lots of Consents B-26/15 and B-27/15 in order to implement the severance of two surplus farm residences, be approved. 13.2 Application for Zoning By-law Amendment Owners: Barbara Jones and Terrence Jones Roll Nos.: 393900004008630, 393900004008640 and 393900004008635 Ben Puzanov summarized correspondence received from neighbouring owners in opposition to the zoning by-law amendment. Mr. Sinker stated that the 2 ¼ acre lots are quite large and the accessory buildings will be consistent with what already exists in the area. He stated that if the ZBA was not approved, a minor variance application would be applied for in future which would meet any requirements for minor variance. He stated that it makes sense to embed it in the zoning up front.

Council Minutes 14 August 12, 2015 Sylvia Brown of 10379 Ilderton Road stated that the neighbouring lots are 4 acres and the 2 acre lots in question are significantly smaller. She also noted that the building envelope is much less than 2 acres so a large building is out of character for the size of the lots. Mrs. Brown also stated concern that the submitted application did not contain sketches of the buildings. Ben stated that there are no buildings on site or buildings proposed at this time so not required on the sketch which accompanied the application. R2015-303 Motion by Councillor Harvey and Councillor Berze THAT the Zoning By-law Amendment application, filed by Barbara and Terry Jones in order to construct a single-detached dwelling on each of two vacant residential lots, be approved. 13.3 Application for Zoning By-law Amendment Owners: James and Marian Reith Location: 11568 Ilderton Road Roll No.: 393900005004000 R2015-304 Motion by Deputy Mayor Bloomfield and Councillor DeViet THAT the Zoning By-law Amendment application, filed by James and Marian Reith for the severed and retained lots of Consent B-31/15 in order to implement the severance of a surplus farm residence, be approved. 13.4 Application for Zoning By-law Amendment Owners: Brian Bloomfield, Heather Bloomfield, Barry Bloomfield and Mary Ellen Bloomfield Location: 12643 Ilderton Road Roll No.: 393903408020100 R2015-305 Motion by Councillor Brennan and Councillor Harvey THAT the Zoning By-law Amendment application, filed by Brian Bloomfield, Heather Bloomfield, Barry Bloomfield and Mary Ellen Bloomfield for the severed and retained lots of Consent B-32/15 in order to implement the severance of a surplus farm residence, be approved. 13.5 Application for Zoning By-law Amendment Owner: Adam Rennison Agent: Chris Melchers Location: 4381 Heatly Drive Roll No.: 393901902011600 R2015-306 Motion by Councillor DeViet and Deputy Mayor Bloomfield THAT the Zoning By-law Amendment application, filed by Adam Rennison in order to permit two single-detached dwellings on one property for up to two years while a new residence is being constructed on the land, be approved, and that the Owner be required to enter into a Temporary Use Agreement with the Municipality and submit a deposit of $10,000 to ensure that the removal of the existing residence occurs.

Council Minutes 15 August 12, 2015 13.6 Application for Zoning By-law Amendment Owner: John Crowell Agent: Michelle Doornbosch (Zelinka Priamo Ltd.) Location: 10166 Glendon Drive, Komoka Roll No.: 393900002003701 Michelle Doornbosch, agent for the applicant, stated their concerns with the staff report indicating they would like more flexibility in terms of the design of the site, specifically the requirement for a minimum of 75% of the frontage along Glendon Drive having to accommodate commercial uses. She stated that this property will be developed in conjunction with the abutting property to the west owned by Treadstone Developments. She stated that they have no issues working with staff and Council with the final streetscape design along Glendon Drive. Ms. Doornbosch indicated that her client would like to get started right away and timelines are very tight. She stated that they do not want to have to wait for the Glendon Drive Streetscape Improvements Master Plan EA. Brian Lima noted that the EA will take 12 months to complete. Regarding the 75% commercial frontage on Glendon Drive, Ms. Doornbosch stated that it will be very difficult to achieve that with the tenants they are considering for this site. She stated that they do not want to back a foodstore onto the highway but could accommodate a side view layout. She also stated that 75% coverage means that all businesses off the road will be blocked from view which is a concern. She asked Council to reconsider the 75% maximum requirement or consider applying a holding symbol to the zoning. Planner Ben Puzanov stated that staff does not want to see a blank wall along Glendon Drive noting that Council has established a vision for the streetscape connecting Komoka and Kilworth. Paul Hinde, Manager of Land Development for Tridon stated that he was not in opposition of the rezoning. He noted that the discussion has been largely centred around the site plan when the application is for a zoning amendment. He suggested that Council consider looking at both parcels together as the abutting property has already accomplished 75% commercial frontage which could minimize the requirement for the property in question. He also stated that Council could consider a holding provision pending urban design plan and public input. R2015-307 Motion by Councillor Harvey and Councillor DeViet THAT the Zoning By-law Amendment application filed by John Crowell for the property at 10166 Glendon Drive be approved subject to the following modifications: The following uses shall not be permitted: drive-thru facilities; standalone parking lot. A minimum of 65% of the frontage along Glendon Drive (County Road 14) must accommodate commercial uses. The maximum setback from Glendon Drive (County Road 14) for these uses shall be 1.5 metres (4.92 ft).

Council Minutes 16 August 12, 2015 14.0 NEW BUSINESS None was raised on August 12, 2015. 15.0 BY-LAWS 15.1 By-Law 2015-073 - Rennie Drain 2015 (third reading) 15.2 By-Law 2015-085 - ZBA - Reichert 15.3 By-Law 2015-089 - Repeal 2015-018 Agreement with Adelaide Metcalfe 15.4 By-Law 2015-090 - ZBA Jones 15.5 By-Law 2015-091 - ZBA Reith 15.6 By-Law 2015-092 - ZBA Bloomfieldd 15.7 By-Law 2015-093 - ZBA - Rennison 15.8 By-Law 2015-094 - Rennison Temp Use Agreement 15.9 By-Law 2015-095 - ZBA Crowell 15.10 By-Law 2015-096 - Committee of Adjustment 15.11 By-Law 2015-097 Confirming 15.12 By-Law 2015-098 Site Plan Agreement Marandy Health Inc. R2015-308 Motion by Councillor Brennan and Councillor Berze THAT By-Law 2015-073 be given third andd final reading and that By-Law 2015-073 is hereby enacted; and FURTHER THAT By-Laws 2015-085 and 2015-089 through 2015-098 inclusive be approved and this constitutess first, second and third reading and that By-Laws 2015-085, 2015-089, 2015-090, 2015-091, 2015-092, 2015-093, 2015-094, 2015-095, 2015-096, 2015-097 and 2015-098 are hereby enacted. R2015-309 16.0 ADJOURNMENT Motion by Deputy Mayor Bloomfield and Councillor Brennan THAT the meeting adjourn at 9:15 pm. The next Council meeting is Wednesday, September 2, 2015 at 4:00 pm. in the Council Chamber. Mayor Clerk A community of diverse citizens, rooted in rural and urban traditions, united through involvement, cooperation, and mutual

Council Minutes 17 August 12, 2015 INFORMATION ITEMS/COUNCIL CORRESPONDENCE 1. Quadro South Western Ontario Broadband Plan 2. Randy Pettapiece, MPP Fairness in Infrastructure Funds 3. Resolution Vacancy Rebate Program 4. 75 th Annual Middlesex Plowing Match Invitation 5. Safer Communities 1000 Officers Partnership (Municipality of Wawa)