AGENDA REGULAR MEETING. January 23, :30 p.m.

Size: px
Start display at page:

Download "AGENDA REGULAR MEETING. January 23, :30 p.m."

Transcription

1 AGENDA REGULAR MEETING January 23, :30 p.m.

2 MEMORANDUM January 20, 2017 In accordance with Section 42 of the City of St. John s Act, the Regular Meeting of the St. John s Municipal Council will be held on Monday, January 23, 2017 at 4:30 p.m. This meeting will be preceded by a Special Meeting to be held on the same day in Conference Room A at 3:00 p.m. By Order Elaine Henley City Clerk

3 AGENDA REGULAR MEETING - CITY COUNCIL January 23, :30 p.m. Council Chambers, 4 th Floor, City Hall 1. CALL TO ORDER 2. APPROVAL OF THE AGENDA 3. ADOPTION OF THE MINUTES Minutes of January 16, BUSINESS ARISING FROM THE MINUTES Included in the Agenda a. By Law No St. John s Heritage Designation - 56 Circular Road b. By Law No St. John s Heritage Designation -16 Leslie Street c. By Law No St. John s Heritage Designation - 23 Leslie Street d. By Law No St. John s Heritage Designation - 36 Monkstown Road e. By Law No St. John s Heritage Designation New Cove Road f. By Law No St. John s Heritage Designation - 42 Power s Court g. By Law No St. John s Heritage Designation - 34 Queen s Road h. By Law No St. John s Heritage Designation - 40 Rennie s Mill Rd i. By Law No St. John s Heritage Designation - 8 Riverview Avenue Other Matters: 5. NOTICES PUBLISHED A Discretionary Use Application has been submitted to the City of St. John's by Eastlink Wireless seeking approval of site design in relation to a rooftop telecommunications site at the Delta Hotel, 120 New Gower Street. A Discretionary Use application has been submitted to the City of St. John s by Bell Mobility Inc. requesting concurrence to construct a telecommunications tower located at 13 Linegar Avenue (located 1km from Linegar Avenue along the former Shea Heights Access Road).

4 6. PUBLIC HEARINGS 7. COMMITTEE REPORTS a. Development Committee Report January 17, 2017 b. Nomenclature Committee Report January 19, RESOLUTIONS 9. DEVELOPMENT PERMITS LIST January 12, 2017 January 18, BUILDING PERMITS LIST January 12, 2017 January 18, REQUISITIONS, PAYROLLS AND ACCOUNTS Week Ending January 18, TENDERS/RFPS a. Tender Shop Supplies b. Tender Eleven (11) New Sanitation Trucks c. Tender Caterpillar Parts 13. NOTICES OF MOTION, RESOLUTIONS QUESTIONS AND PETITIONS 14. OTHER BUSINESS a. Decision Note dated January 16, 2017 re: Water Street Infrastructure Replacement (Waldegrave Street to Job s Cove) b. Quarterly Travel Report Fourth Quarter ADJOURNMENT

5 MINUTES REGULAR MEETING - CITY COUNCIL January 16, :30 p.m. - Council Chambers Present Others Mayor D. O Keefe Deputy Mayor R. Ellsworth Councillor T. Hann Councillor A. Puddister Councillor D. Breen Councillor B. Tilley Councillor S. Hickman Councillor J. Galgay Councillor D. Lane Councillor S. O Leary Councillor W. Collins Kevin Breen, City Manager Lynnann Winsor, Deputy City Manager of Public Works Jason Sinyard, Deputy City Manager of Planning, Engineering and Regulatory Services Ken O Brien, Chief Municipal Planner Tanya Haywood, Deputy City Manager of Community Services Derek Coffey, Deputy City Manager of Financial Management Linda Bishop, Acting City Solicitor Elaine Henley, City Clerk Maureen Harvey, Legislative Assistant CALL TO ORDER/ADOPTION OF AGENDA SJMC /15R Moved Councillor Puddister; Seconded Councillor Collins That the agenda be adopted with the following additions: CARRIED UNANIMOUSLY ADOPTION OF MINUTES SJMC /16R Moved Councillor Tilley; Seconded Councillor O Leary That the minutes of January 9, 2017 be approved as presented. CARRIED UNANIMOUSLY 1

6 Approval of City Manager s Employment Contract Mayor O Keefe turned the Chairmanship over to Deputy Mayor Ron Ellsworth for the purpose of introducing the motion to approve the City Manager s contract of employment. Mayor O Keefe noted that after a comprehensive search, selection, and negotiation of the employment contract, Council is now ready to enter into a formal agreement with City Manager, Kevin Breen SJMC /17R Moved Mayor O Keefe; Seconded Councillor Lane That Council approve the employment contract of Kevin Breen, City Manager dated July 16, 2016 as tabled. Mayor O Keefe returned to the Chair. CARRIED WITH ONE ABSTENTION BY COUNCILLOR DANNY BREEN COMMITTEE REPORTS Development Committee Report January 12, 2017 Council considered the above noted report. SJMC /18R Moved Councillor Puddister; Seconded Councillor Hann That the report and its recommendations dealing with the following matters be adopted as presented Cabot Avenue Proposed Accessory Building INT Fowler s Road Crown Land Grant for Extention of Private Property CRW Fowler s Road Crown Land for Road Realignment CRW Thorburn Road Broad Cove Watershed Proposed Extension to Dwelling and Construction of Accessory Building in the Broad Cove Watershed INT

7 Water Street Proposed Hotel Groupe Germaine ALT Hotel & Portugal Cove Road Proposed French Drain in Watershed Zone INT Public Works Standing Committee Report December 6, 2016 Council considered the above noted report. SJMC /19R Moved Councillor Breen; Seconded Councillor Tilley CARRIED UNANIMOUSLY That the report and its recommendations dealing with the following matters be adopted as presented. 1. Fleet Management Review Final Report (KPMG presentation) CARRIED UNANIMOUSLY DEVELOPMENT PERMITS LIST Link to List Council considered, for information, the above-noted for the period January 5, 2017 to January 11, BUILDING PERMITS LIST Link to List Council considered the Building Permits for the period January 5, 2017 to January 11, SJMC /20R Moved Councillor Hann; Seconded Councillor Breen That the building permits list for the period January 5, 2017 to January 11, 2017 be approved as presented. REQUISITIONS, PAYROLLS AND ACCOUNTS Link to Memo CARRIED UNANIMOUSLY 3

8 Council considered the requisitions, payrolls and accounts for the week ending January 11, SJMC /21R Moved Councillor Puddister; Seconded Councillor Lane That the requisitions, payrolls and accounts for the week ending January 11, 2017 in the amount of $6,321, be approved as presented. TENDERS/RFPS Tender Light Duty Tires Council considered the above noted tender. CARRIED UNANIMOUSLY SJMC /22R Moved Councillor Puddister; Seconded Councillor Lane That approval be given to award the above noted tender to the lowest bidder meeting all specifications, GCR Tire Centre, as per the Public Tendering Act. The contract is for a one year period with the option to extend for two additional one year periods. HST is extra. Light Duty Tires TENDER # Dec 2, :00 AM GCR Tire Centre Submission 1 $46, Tirecraft $47, OMB Parts & Industrial Ltd. $52, Complete Tire Sales and Service $52, Tire Mart Limited $53, GCR Tire Centre Submission 2 $55, GCR Tire Centre Submission 3 $61, CARRIED UNANIMOUSLY OTHER BUSINESS 4

9 Decision Note dated January 10, 2017 re: ATIPPA Legislation Designation of Head and Coordinator Council considered the above noted. SJMC /23R Moved Councillor Tilley; Seconded Councillor Hickman That the City Clerk be designated as the Head of the local public body for the purpose of the Act and the Supervisor of Legislative and Office Services be designated as the Coordinator. CARRIED UNANIMOUSLY Decision Note dated January 11, 2017 re: Hosting of the FCM Sustainable Communities Conference in 2020 Council considered the above noted. SJMC /24R Moved Councillor Lane; Seconded Councillor Galgay That approval be given to submit an application to be the host city for the Federation of Canadian Municipalities (FCM) Sustainable Communities Conference being held in the fall of CARRIED WITH COUNCILLOR HANN DISSENTING Economic Update January 2017 Councillor Lane delivered, for information, the Economic Update for January CARRIED UNANIMOUSLY 5

10 ADJOURNMENT There being no further business, the meeting adjourned at 5:35 p.m. MAYOR CITY CLERK 6

11 DEVELOPMENT PERMITS LIST DEPARTMENT OF PLANNING, ENGINEERING AND REGULATORY SERVICES FOR THE PERIOD OF January 5, 2017 TO January 11, 2017 Code Applicant Application Location Ward Development Officer s Decision RES Home Office for Event Planner COM Home Office Plumbing Contractor COM Change of Occupancy for Retail of Seafood Products * Code Classification: RES - Residential INST - Institutional COM - Commercial IND - Industrial AG - Agriculture OT - Other ** This list is issued for information purposes only. Applicants have been advised in writing of the Development Officer's decision and of their right to appeal any decision to the St. John's Local Board of Appeal. 55 Long s Hill 2 Approved Legacy Place 1 Approved Main Road 5 Approved Date Gerard Doran Development Supervisor Planning Division PDR Department Addendum to Regular Minutes - January 16, 2017

12 Building Permits List Council s January 16, 2017 Regular Meeting Permits Issued: 2017/01/05 To 2017/01/11 Class: Commercial 191 Kenmount Rd., Starbucks Sn Eating Establishment 282 Torbay Rd Sn Service Shop 58 Kenmount Rd Rn Retail Store 15 George St Rn Tavern 673 Topsail Rd Omelette Wizard Cr Restaurant Avalon Mall, Nl Chocolate Co. Rn Retail Store 430 Topsail Rd, Charm Unit #53 Rn Retail Store 328 Paddy's Pond Rd Nc Other 39 Kelsey Dr, B Rn Service Shop 330 Portugal Cove Pl Rn Office Class: Industrial Class: Government/Institutional Class: Residential 60 Galway Blvd Nc Single Detached Dwelling 1 Willenhall Pl, Lot 44 Nc Single Detached Dwelling 2 Bulrush Ave., Lot 62 Cr Subsidiary Apartment 3 Cornwall Ave Cr Subsidiary Apartment 63 Guy Street Cr Subsidiary Apartment 132 Bay Bulls Rd Rn Single Detached & Sub.Apt 80 Boulevard, Unit 416 Rn Apartment Building 36 Bristol St Rn Single Detached Dwelling 40 Circular Rd Rn Single Detached Dwelling 135 Diamond Marsh Dr., Lot 121 Rn Single Detached Dwelling 20 Grenfell Ave Rn Single Detached & Sub.Apt 16 Laurier St Rn Single Detached Dwelling 1 Alderdice Pl Sw Single Detached Dwelling Class: Demolition 372 Duckworth St Dm Mixed Use 171 Kenmount Rd Dm Other This Week $ 1,838, This Week $.00 This Week $.00 This Week $ 598, This Week $ 60, Addendum to Regular Minutes - January 16, 2017 This Week's Total: $ 2,497,050.00

13 Repair Permits Issued: 2017/01/05 To 2017/01/11 $ 103, Co Change Of Occupancy Cr Chng Of Occ/Renovtns Ex Extension Nc New Construction Oc Occupant Change Rn Renovations Year To Date Comparisons January 16, 2017 Legend Sw Site Work Ms Mobile Sign Sn Sign Cc Chimney Construction Dm Demolition Type % Variance (+/-) Commercial $983, $1,978, Industrial $0.00 $ Government/Institutional $0.00 $ Residential $960, $1,212, Repairs $2, $103, Housing Units(1 & 2 Family Dwelling 3 2 Total $1,946, $3,294, Respectfully Submitted, Jason Sinyard, P. Eng., MBA Deputy City Manger Planning, Engineering & Regulatory Services Addendum to Regular Minutes - January 16, 2017

14 Payroll Weekly Payment Vouchers For The Week Ending January 11, 2017 Public Works $ 621, Bi-Weekly Administration $ 978, Bi-Weekly Management $ 888, Bi-Weekly Fire Department $ 723, Accounts Payable $3,108, Total: $ 6,321, Addendum to Regular Minutes - January 16, 2017

15 COUNCIL DIRECTIVE REGULAR MEETING Date: 2017/01/09 12:00:00 AM CD# R /22 To: Position: RE: DECISION: Jason Sinyard Deputy City Manager, Planning, Development & Engineering Planning and Development Committee Report - December 13, Item #6 - Decision Note dated October 21, 2016 re: Heritage Designation Council approved the recommendation to proceed with the required steps to designate the buildings as Municipal Heritage Buildings by directing Legal to proceed with the drafting of a Designation By-law as well as notifications to the subject property owners in keeping with Section 355 of the City of St. John's Act. Action: As required. Date: 2017/01/09 Signed by: Elaine Henley City Clerk Directive Status: Active Status Comments: kc cc: Planning/Dev./Eng. (Minus Jason Sinyard) Response Required: YES Response deadline: 2017/02/09 Response Received: Attachments: Planning_and_Development_Committee_Report_December 13, 2016.pdf

16 BY-LAW NO ST. JOHN S HERITAGE DESIGNATION (56 CIRCULAR ROAD, PARCEL ID #20919) BY-LAW PASSED BY COUNCIL ON JANUARY 9, 2017 Pursuant to the powers vested in it under section 355 of the City of St. John s Act, RSNL 1990 c. C-17, as amended and all other powers enabling it, the City of St. John s enacts the following By-Law relating to the heritage designation of 56 Circular Road, Parcel ID # BY-LAW 1. This by-law may be cited as the St. John s Heritage Designation (56 Circular Road, Parcel ID #20919) By-Law. 2. The building situate on property at 56 Circular Road, Parcel ID #20919 is designated as a Heritage Building. IN WITNESS WHEREOF the Seal of the City of St. John s has been hereunto affixed and this By-Law has been signed by the Mayor and City Clerk this day of, 2017 MAYOR CITY CLERK

17 BY-LAW NO ST. JOHN S HERITAGE DESIGNATION (16 LESLIE STREET, PARCEL ID #17456) BY-LAW PASSED BY COUNCIL ON JANUARY 9, 2017 Pursuant to the powers vested in it under section 355 of the City of St. John s Act, RSNL 1990 c. C-17, as amended and all other powers enabling it, the City of St. John s enacts the following By-Law relating to the heritage designation of 16 Leslie Street, Parcel ID # BY-LAW 1. This by-law may be cited as the St. John s Heritage Designation (16 Leslie Street, Parcel ID #17456) By-Law. 2. The building situate on property at 16 Leslie Street, Parcel ID #17456 is designated as a Heritage Building. IN WITNESS WHEREOF the Seal of the City of St. John s has been hereunto affixed and this By-Law has been signed by the Mayor and City Clerk this day of, 2017 MAYOR CITY CLERK

18 BY-LAW NO ST. JOHN S HERITAGE DESIGNATION (23 LESLIE STREET, PARCEL ID #21014) BY-LAW PASSED BY COUNCIL ON JANUARY 9, 2017 Pursuant to the powers vested in it under section 355 of the City of St. John s Act, RSNL 1990 c. C-17, as amended and all other powers enabling it, the City of St. John s enacts the following By-Law relating to the heritage designation of 23 Leslie Street, Parcel ID # BY-LAW 1. This by-law may be cited as the St. John s Heritage Designation (23 Leslie Street, Parcel ID #21014) By-Law. 2. The building situate on property at 23 Leslie Street, Parcel ID #21014 is designated as a Heritage Building. IN WITNESS WHEREOF the Seal of the City of St. John s has been hereunto affixed and this By-Law has been signed by the Mayor and City Clerk this day of, 2017 MAYOR CITY CLERK

19 BY-LAW NO ST. JOHN S HERITAGE DESIGNATION (36 MONKSTOWN ROAD, PARCEL ID #17734) BY-LAW PASSED BY COUNCIL ON JANUARY 9, 2017 Pursuant to the powers vested in it under section 355 of the City of St. John s Act, RSNL 1990 c. C-17, as amended and all other powers enabling it, the City of St. John s enacts the following By-Law relating to the heritage designation of 36 Monkstown Road, Parcel ID # BY-LAW 1. This by-law may be cited as the St. John s Heritage Designation (36 Monkstown Road, Parcel ID #17734) By-Law. 2. The building situate on property at 36 Monkstown Road, Parcel ID #17734 is designated as a Heritage Building. IN WITNESS WHEREOF the Seal of the City of St. John s has been hereunto affixed and this By-Law has been signed by the Mayor and City Clerk this day of, 2017 MAYOR CITY CLERK

20 BY-LAW NO ST. JOHN S HERITAGE DESIGNATION (108 NEW COVE ROAD, PARCEL ID #521) BY-LAW PASSED BY COUNCIL ON JANUARY 9, 2017 Pursuant to the powers vested in it under section 355 of the City of St. John s Act, RSNL 1990 c. C-17, as amended and all other powers enabling it, the City of St. John s enacts the following By-Law relating to the heritage designation of 108 New Cove Road, Parcel ID #521. BY-LAW 1. This by-law may be cited as the St. John s Heritage Designation (108 New Cove Road, Parcel ID #521) By-Law. 2. The building situate on property at 108 New Cove Road, Parcel ID #521 is designated as a Heritage Building. IN WITNESS WHEREOF the Seal of the City of St. John s has been hereunto affixed and this By-Law has been signed by the Mayor and City Clerk this day of, 2017 MAYOR CITY CLERK

21 BY-LAW NO ST. JOHN S HERITAGE DESIGNATION (42 POWER S COURT, PARCEL ID #38827) BY-LAW PASSED BY COUNCIL ON JANUARY 9, 2017 Pursuant to the powers vested in it under section 355 of the City of St. John s Act, RSNL 1990 c. C-17, as amended and all other powers enabling it, the City of St. John s enacts the following By-Law relating to the heritage designation of 42 Power s Court, Parcel ID # BY-LAW 1. This by-law may be cited as the St. John s Heritage Designation (42 Power s Court, Parcel ID #38827) By-Law. 2. The building situate on property at 42 Power s Court, Parcel ID #38827 is designated as a Heritage Building. IN WITNESS WHEREOF the Seal of the City of St. John s has been hereunto affixed and this By-Law has been signed by the Mayor and City Clerk this day of, 2017 MAYOR CITY CLERK

22 BY-LAW NO ST. JOHN S HERITAGE DESIGNATION (34 QUEEN S ROAD, PARCEL ID #8028) BY-LAW PASSED BY COUNCIL ON JANUARY 9, 2017 Pursuant to the powers vested in it under section 355 of the City of St. John s Act, RSNL 1990 c. C-17, as amended and all other powers enabling it, the City of St. John s enacts the following By-Law relating to the heritage designation of 34 Queen s Road, Parcel ID #8028. BY-LAW 1. This by-law may be cited as the St. John s Heritage Designation (34 Queen s Road, Parcel ID #8028) By-Law. 2. The building situate on property at 34 Queen s Road (Parcel ID #8028) is designated as a Heritage Building. IN WITNESS WHEREOF the Seal of the City of St. John s has been hereunto affixed and this By-Law has been signed by the Mayor and City Clerk this day of, 2017 MAYOR CITY CLERK

23 BY-LAW NO ST. JOHN S HERITAGE DESIGNATION (40 RENNIE S MILL ROAD, PARCEL ID #5631) BY-LAW PASSED BY COUNCIL ON JANUARY 9, 2017 Pursuant to the powers vested in it under section 355 of the City of St. John s Act, RSNL 1990 c. C-17, as amended and all other powers enabling it, the City of St. John s enacts the following By-Law relating to the heritage designation of 40 Rennie s Mill Road, Parcel ID #5631. BY-LAW 1. This by-law may be cited as the St. John s Heritage Designation (40 Rennie s Mill Road, Parcel ID #5631) By-Law. 2. The building situate on property at 40 Rennie s Mill Road (Parcel ID #5631) is designated as a Heritage Building. IN WITNESS WHEREOF the Seal of the City of St. John s has been hereunto affixed and this By-Law has been signed by the Mayor and City Clerk this day of, 2017 MAYOR CITY CLERK

24 BY-LAW NO ST. JOHN S HERITAGE DESIGNATION (8 RIVERVIEW AVENUE, PARCEL ID #31239) BY-LAW PASSED BY COUNCIL ON JANUARY 9, 2017 Pursuant to the powers vested in it under section 355 of the City of St. John s Act, RSNL 1990 c. C-17, as amended and all other powers enabling it, the City of St. John s enacts the following By-Law relating to the heritage designation of 8 Riverview Avenue, Parcel ID # BY-LAW 1. This by-law may be cited as the St. John s Heritage Designation (8 Riverview Avenue, Parcel ID #31239) By-Law. 2. The building situate on property at 8 Riverview Avenue, Parcel ID #31239 is designated as a Heritage Building. IN WITNESS WHEREOF the Seal of the City of St. John s has been hereunto affixed and this By-Law has been signed by the Mayor and City Clerk this day of, 2017 MAYOR CITY CLERK

25 NOTICES PUBLISHED Applications which have been advertised in accordance with the requirements of Section 5.5 of the St. John's Development Regulations and which are to be considered for approval by Council at the Regular Meeting of Council on January 23, Ref # Property Location/ Zone Designation Ward Application Details Floor Area (square metres) # of Employees (includes the applicant) # of On-Site Parking Spaces Written Representations Received Planning and Development Division Notes New Gower Street Commercial Central Office (CCO) Zone 2 A Discretionary Use Application has been submitted to the City of St. John's by Eastlink Wireless seeking approval of site design in relation to a rooftop telecommunications site at the Delta Hotel, 120 New Gower Street. In accordance with the City of St. John s Siting Protocol for Wireless Facilities, the City of St. John's hereby notifies residents in the vicinity of 120 New Gower Street of Eastlink s intention to install an antenna system consisting of: Six (6) initial dual band antennas, and two (2) future antennas, divided into 3 sectors on the rooftop. Two of the sectors will be installed on the penthouse roof top and one on the main roof top. The two antenna sectors on the penthouse will be installed at 2.435m above the penthouse roofline and the antenna sector on the main roof will be installed at 2.435m above the main roofline. The existing building is currently metres for the main roof and metres for the penthouse. The associated cabinet and equipment will be wall mounted on the exterior of the penthouse. no submissions received The Planning and Development Division recommends approval of the application subject to all applicable City requirements.

26 Page 2 Ref # Property Location/ Zone Designation Ward Application Details Floor Area (square metres) # of Employees (includes the applicant) # of On-Site Parking Spaces Written Representations Received Planning and Development Division Notes 2 13 Linegar Avenue Open Space Reserve (OR) Zone 5 A Discretionary Use application has been submitted to the City of St. John s by Bell Mobility Inc. requesting concurrence to construct a telecommunications tower located at 13 Linegar Avenue (located 1km from Linegar Avenue along the former Shea Heights Access Road). In accordance with its obligations under the Radio Communications Act and Industry Canada s Tower Siting Procedure CPC , the City of St. John's hereby notifies residents in the vicinity of 13 Linegar Avenue of Bell s intention to construct a telecommunications tower system consisting of: a steel monopole tower measuring 15 m in height (this is to include the telecommunications antennas and lighting rod); a tower base measuring less than 1.5 m on either side; a 2 m x 2.44 m equipment shelter at the base of the tower; and a 3 m high steel wire fence surrounding the shelter and the tower (6 m x 12 m). no submissions received The Planning and Development Division recommends approval of the application subject to all applicable City requirements. The Office of the City Clerk and the Department of Planning, Development & Engineering, in joint effort, have sent written notification of the applications to property owners and occupants of buildings located within a minimum 150-metre radius of the application sites. Applications have also been advertised in The Telegram newspaper on at least one occasion and applications are also posted on the City's website. Where written representations on an application have been received by the City Clerk s Department, these representations have been included in the agenda for the Regular Meeting of Council. G:\Planning and Development\Planning\ARCHIVED-NoticesPublishedLists\2017\02- Jan docx Jason Sinyard, P. Eng, MBA Deputy City Manager, Planning, Engineering and Regulatory Services

27 REPORTS/RECOMMENDATION Development Committee January 17, :00 a.m. Conference Room A, 4 th Floor, City Hall Bishops Line - INT Set the Building Line for Accessory Building in the front Yard It is recommended by the Development Committee that Council approve the application for the Building Line at 12 Bishops Line Old Petty Harbour Road - DEV Building Line to be set in the R1 Zone for new Dwelling It is recommended by the Development Committee that Council approve the application for the Building Line at 115 Old Petty Harbour Road Allandale Road - DEV Proposed Building Line to be set by Council in the R1 Zone It is recommended by the Development Committee that Council approve the application for the Building Line at 16 Allandale Road. Deputy City Manager Planning, Engineering & Regulatory Services Chairperson 1

28

29

30

31

32

33

34 DECISION/DIRECTION NOTE Title: Nomenclature Committee Report Proposed Street Name Revision Clovelly Trails Subdivision Date Prepared: 2017/01/19 Report To: Mayor and Council Regular Meeting of Council January 23, 2017 Councillor and Role: N/A Ward: Ward 1 Decision/Direction Required: Seeking approval from Council to maintain the previously approved street name Frampton Avenue. Discussion Background and Current Status: The developer asked the City to consider changing one of the streets in this area from Frampton Avenue to Patrick and Jane s Way in honor of the family that originally owned the land. A Decision Note was discussed at a Regular Meeting of Council held October 3, 2016 as per the attached. The matter was deferred pending further details regarding the request. Given the amount of work done based on the street name previously approved, Frampton Avenue, and the fact that Frampton Avenue was named in honour of Pte. John Frampton of Bay Bulls who was killed in action at Beaumont-Hamel, France on July 1, 2016, we recommend that the name remain as is. Key Considerations/Implications: 1. Budget/Financial Implications N/A 2. Partners or Other Stakeholders N/A 3. Alignment with Strategic Directions/Adopted Plan A City for All Seasons A Culture of Cooperation Effective Organization Fiscally Responsible Neighbourhoods Build our City Responsive and Progressive City of St. John s PO Box 908 St. John s, NL Canada A1C 5M2

35 Click here to enter text. 4. Legal or Policy Implications N/A 5. Engagement and Communications Considerations N/A 6. Human Resource Implications N/A 7. Procurement Implications N/A 8. Information Technology Implications N/A 9. Other Implications N/A Recommendation: Prepared by: Approved by: It is recommended that the street name Frampton Avenue be retained. Elaine Henley, City Clerk Councillor Bruce Tilley, Chair Nomenclature Committee Attachments: Decision Note September 27, 2016

36 DECISION/DIRECTION Title: Nomenclature Committee Report Proposed Street Name Revision Clovelly Trails Subdivision Date Prepared: September 27, 2016 Report To: Regular Meeting of Council October 3, 2016 Ward: 1 Decision/Direction Required: Seeking approval from Council to rename the formally approved street name Frampton Avenue to Patrick and Jane s Way. Discussion Background and Current Status: Clovelly Trails Subdivision Stage 3C is a proposed new 105 lot subdivision located north of Snow s Lane and off Stavanger Drive, on the former Dyer property. At a Regular Meeting of Council held July 28, 2014, Council approved four (4) street names for this development. At a subsequent Regular Meeting of Council held March 2, 2015, Council agreed to change one of the four previously approved street names from Harnett Place to Gallipoli Street. The City has received a request from the developer asking to make a change to one of the three remaining approvals from Frampton Avenue to Patrick and Jane s Way in honor of the family that originally owned the land. The lot layout for this proposed subdivision has not yet been approved by Planning so there has been no official notification internally or externally regarding the Council approved streets names to date. The City can also reuse the name Frampton in a future subdivision. The St. John s Regional Fire Department has already approved the name Patrick and Jane s Way for City use. Key Considerations/Implications: 1. Budget/Financial Implications N/A 2. Partners or Other Stakeholders N/A 3. Alignment with Strategic Directions/Adopted Plans Neighbourhoods Build our City 4. Legal or Policy Implications N/A 5. Engagement and Communications Considerations N/A City of St. John s PO Box 908 St. John s, NL Canada A1C 5M2

37 6. Human Resource Implications N/A 7. Procurement Implications N/A 8. Information Technology Implications N/A 9. Other Implications N/A Recommendations: It is recommended that Council approve the recommended name change from Frampton Avenue to Patrick and Jane s Way. Prepared by: Elaine Henley, City Clerk Signature: Approved by: Bruce Tilley, Chair Nomenclature Committee Signature: Attachments: Memo from Greg Keating, Manager of LIS Clovelly Trails Stage 3C Street Name Revision Plan City of St. John s PO Box 908 St. John s, NL Canada A1C 5M2

38

39

40 DEVELOPMENT PERMITS LIST DEPARTMENT OF PLANNING, ENGINEERING AND REGULATORY SERVICES FOR THE PERIOD OF January 12, 2017 TO January 18, 2017 Code Applicant Application Location Ward Development Officer s Decision Date RES 20 x 29 Storage 20 Powers Road 5 Approved Garage AG H&E Williams 40 x 100 Accessory 2-94 Cochrane Pond 5 Approved Dairy Farm Building Road COM 154 Guestroom Hotel 150 New Gower Street 2 Approved RES Proposed Low Back 20 Circular Road 2 Rejected as along the entirety of per Section the property for (g) driveway extension * Code Classification: RES - Residential INST - Institutional COM - Commercial IND - Industrial AG - Agriculture OT - Other Gerard Doran Development Supervisor Planning Division PDR Department ** This list is issued for information purposes only. Applicants have been advised in writing of the Development Officer's decision and of their right to appeal any decision to the St. John's Local Board of Appeal.

41 Building Permits List Council s January 23, 2017 Regular Meeting Permits Issued: 2017/01/12 To 2017/01/18 Class: Commercial Banting Pl./Holbrook Ave. Nc Accessory Building 355a Main Rd Nc Accessory Building 11 Major's Path Nc Accessory Building Ropewalk Lane Nc Accessory Building 55 White Rose Dr., #101 & #102 Sn Office Avalon Mall, Extreme Pita Sn Eating Establishment 321 Hamilton Ave Sn Retail Store Petty Harbour Rd & Crockers Rd Nc Accessory Building 80 Kenmount Road, "Pannizza" Cr Restaurant This Week $ 153, Class: Industrial This Week $.00 Class: Government/Institutional This Week $.00 Class: Residential 14 Burling Cres Nc Swimming Pool 162 Waterford Bridge Rd Nc Accessory Building 49 Cypress St Co Home Office 7 Legacy Place Co Home Office 18 Mcgrath Pl East Rn Townhousing 13 Portugal Cove Rd Rn Semi-Detached Dwelling 41 William St Rn Townhousing 36 Albany Pl Sw Single Detached Dwelling This Week $ 223, Class: Demolition This Week $.00 This Week's Total: $ 376, Repair Permits Issued: 2017/01/12 To 2017/01/18 $ 5,000.00

42 Legend Co Change Of Occupancy Cr Chng Of Occ/Renovtns Ex Extension Nc New Construction Oc Occupant Change Rn Renovations Sw Site Work Ms Mobile Sign Sn Sign Cc Chimney Construction Dm Demolition Year To Date Comparisons January 4, 2016 Type % Variance (+/-) Commercial $1,140, $2,123, Industrial $0.00 $ Government/Institutional $0.00 $ Residential $1,709, $1,435, Repairs $63, $108, Housing Units(1 & 2 Family Dwelling 3 2 Total $2,913, $3,667, Respectfully Submitted, Jason Sinyard, P. Eng., MBA Deputy City Manger Planning, Engineering & Regulatory Services

43 Weekly Payment Vouchers For The Week Ending January 18, 2017 Payroll Public Works $ 522, Bi-Weekly Casual $ 19, Accounts Payable $4,027, Total: $ 4,568,534.28

44

45

46

47

48

49

50

51

52

53

54

55

56 Date: January 19, 2017 To: From: Re: Mr. Kevin Breen, Mr. Rick Squires, Ms. Elaine Henley John Hamilton Council Approval for Tender Eleven (11) New Sanitation Trucks The results of Tender Eleven (11) New Sanitation Trucks is as follows: Vendor Tendered Price Saunders Equipment $4,010, Shu-Pak Equipment Inc. $4,039, Western Star of Newfoundland $4,184, It is recommended to award this tender to the overall lowest bidder meeting specifications Saunders Equipment $4,010, as per the Public Tendering Act. HST is included with quoted price. John Hamilton Senior Buyer

57

58

59

60

61

62

63

64

65

66

67

68

SJMC /85R Moved Councillor Collins; Seconded Councillor Lane. That the agenda be adopted with the following additions:

SJMC /85R Moved Councillor Collins; Seconded Councillor Lane. That the agenda be adopted with the following additions: MINUTES REGULAR MEETING - CITY COUNCIL February 27, 2017 4:30 p.m. - Council Chambers Present Mayor D. O Keefe Absent Councillor A. Puddister Deputy Mayor R. Ellsworth Councillor T. Hann Councillor J.

More information

AGENDA REGULAR MEETING. May 16, :30 p.m.

AGENDA REGULAR MEETING. May 16, :30 p.m. AGENDA REGULAR MEETING May 16, 2016 4:30 p.m. MEMORANDUM May 13, 2016 In accordance with Section 42 of the City of St. John s Act, the Regular Meeting of the St. John s Municipal Council will be held on

More information

DECISION/DIRECTION NOTE

DECISION/DIRECTION NOTE DECISION/DIRECTION NOTE Title: Text Amendment to allow a maximum height of 30 metres in the Commercial Regional (CR) Zone File No. 1600014 25 Sea Rose Avenue Date Prepared: November 28, 2016 Report To:

More information

The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today.

The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today. February 11 th, 2013 The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today. His Worship the Mayor presided. There were present also: Deputy

More information

The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall at 4:30 p.m. today.

The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall at 4:30 p.m. today. July 2, 2014 The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall at 4:30 p.m. today. His Worship the Mayor presided. There were present also: Deputy Mayor

More information

The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today.

The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today. October 22 nd, 2012 The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today. His Worship the Mayor presided. There were present also: Deputy

More information

Newfoundland Labrador

Newfoundland Labrador Newfoundland Labrador Government of Newfoundland and Labrador Office of the Minister JUL 2 5 2018 BN/2018/0064-01 Ms. Lindsay Lyghtle Brushett, MCIP Planner III Department of Planning, Engineering & Regulatory

More information

AGENDA REGULAR MEETING December 10, :30 pm Council Chambers

AGENDA REGULAR MEETING December 10, :30 pm Council Chambers AGENDA REGULAR MEETING December 10, 2018 4:30 pm Council Chambers MEMORANDUM December 7, 2018 In accordance with Section 42 of the City of St. John s Act, the Regular Meeting of the St. John s Municipal

More information

AGENDA REGULAR MEETING. April 4, :30 p.m.

AGENDA REGULAR MEETING. April 4, :30 p.m. AGENDA REGULAR MEETING April 4, 2016 4:30 p.m. MEMORANDUM April 1, 2016 In accordance with Section 42 of the City of St. John s Act, the Regular Meeting of the St. John s Municipal Council will be held

More information

AGENDA REGULAR MEETING June 11, :30 p.m.

AGENDA REGULAR MEETING June 11, :30 p.m. AGENDA REGULAR MEETING June 11, 2018 4:30 p.m. MEMORANDUM June 7, 2018 In accordance with Section 42 of the City of St. John s Act, the Regular Meeting of the St. John s Municipal Council will be held

More information

DECISION/DIRECTION NOTE

DECISION/DIRECTION NOTE DECISION/DIRECTION NOTE Title: St. John s Municipal Plan Amendment Number 134, 2017 and St. John s Development Regulations Amendment Number 617, 2017 Proposed Rezoning to the Commercial Neighbourhood (CN)

More information

Request for Decision. Resolution. Presented: Monday, Feb 22, Report Date Tuesday, Feb 02, Routine Management Reports.

Request for Decision. Resolution. Presented: Monday, Feb 22, Report Date Tuesday, Feb 02, Routine Management Reports. Presented To: Planning Committee Request for Decision Proposed Telecommunications Tower, Eastlink, PIN 73571-0847, Parcel 38801, Part 1, Plan 53R-5462, Lots 3 and 4, Plan M-467, Lot 12, Concession 5, Neelon

More information

AGENDA REGULAR MEETING. MAY 13 th, :30 p.m.

AGENDA REGULAR MEETING. MAY 13 th, :30 p.m. AGENDA REGULAR MEETING MAY 13 th, 2013 4:30 p.m. AGENDA REGULAR MEETING MAY 13, 2013 4:30 p.m. At appropriate places in this agenda, the names of people have been removed or edited out so as to comply

More information

AGENDA. Committee of the Whole. Wednesday, January 23, am Council Chamber 4 th Floor, City Hall

AGENDA. Committee of the Whole. Wednesday, January 23, am Council Chamber 4 th Floor, City Hall AGENDA Committee of the Whole Wednesday, January 23, 2019 9am Council Chamber 4 th Floor, City Hall AGENDA COMMITTEE OF THE WHOLE January 23, 2019 9 a.m. Council Chambers, 4 th Floor, City Hall 1. Call

More information

Date: June 9, His Worship the Mayor and Members of Council

Date: June 9, His Worship the Mayor and Members of Council Date: June 9, 2015 To: His Worship the Mayor and Members of Council Re: PDE File # 1100116 Council Directives CD #R2015-03-02/3 and R2015-04-21/15 St. John s Municipal Plan Amendment No. 115, 2015, and

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, NOVEMBER 23, 2018 No. 47 CANADA-NEWFOUNDLAND AND LABRADOR ATLANTIC ACCORD IMPLEMENTATION ACT, S.C., 1987,

More information

The rezoning application is recommended for consideration of approval.

The rezoning application is recommended for consideration of approval. Date: November 26, 2012 To: From: Chairperson and Members Planning and Housing Committee Ken O Brien, MCIP Manager of Planning & Information Cliff Johnston, MCIP Director of Planning Re: Department of

More information

DECISION/DIRECTION NOTE

DECISION/DIRECTION NOTE DECISION/DIRECTION NOTE Title: Text Amendment to the Commercial Regional () Zone for a maximum Building Height of 20 metres REZ1700011 20 Hebron Way Date Prepared: June 16, 2017 Report To: Councillor &

More information

Re: Planning File #: B.17-W.1 ( )

Re: Planning File #: B.17-W.1 ( ) Date: March 1, 2013 To: Chair and Members Planning and Housing Standing Committee Re: Planning File #: B.17-W.1 (12-00287) 430-436 WATER STREET (Ward 2) Proposed Site Redevelopment 6-Storey Extension to

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, NOVEMBER 30, 2018 No. 48 URBAN AND RURAL PLANNING ACT CITY OF ST. JOHN S NOTICE OF REGISTRATION 106 FRESHWATER

More information

KAP Lot 3. Lot 3. Lot Lot 5. Lot 6. Lot 7. Lot 8. Lot KAP 81153

KAP Lot 3. Lot 3. Lot Lot 5. Lot 6. Lot 7. Lot 8. Lot KAP 81153 Public Notice April 26, 2018 Subject Property: 249 Westminster Ave W Lot A, District Lot 4, Group 7, Similkameen Division Yale (Formerly Yale Lytton) District, KAP92015 Application: Rezone PL2018-8201

More information

HARBOUR EAST-MARINE DRIVE COMMUNITY COUNCIL MINUTES. October 3, 2013

HARBOUR EAST-MARINE DRIVE COMMUNITY COUNCIL MINUTES. October 3, 2013 HALIFAX REGIONAL MUNICIPALITY HARBOUR EAST-MARINE DRIVE COMMUNITY COUNCIL MINUTES October 3, 2013 PRESENT: Councillor Darren Fisher, Chair Councillor David Hendsbee, Vice Chair Councillor Bill Karsten

More information

ZONING BY-LAW INTRODUCTORY STATEMENT

ZONING BY-LAW INTRODUCTORY STATEMENT ZONING BY-LAW INTRODUCTORY STATEMENT This document is the City of Guelph Comprehensive Zoning By-law 1995-14864. The By-law replaces the City of Guelph Restricted Area (Zoning) By-law 1971-7666, as amended.

More information

SJMC /372R Moved Councillor Collins; Seconded Councillor O Leary. That the agenda be adopted with the following addition:

SJMC /372R Moved Councillor Collins; Seconded Councillor O Leary. That the agenda be adopted with the following addition: MINUTES REGULAR MEETING - CITY COUNCIL September 5, 2017 4:30 p.m. - Council Chambers, 4 th Floor, City Hall Present Others Mayor D. O Keefe Deputy Mayor R. Ellsworth Councillor T. Hann Councillor D. Breen

More information

The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today.

The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today. May 31 st, 2010 The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today. His Worship the Mayor presided. There were present also: Deputy Mayor

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, FRIDAY, NOVEMBER 20, 2015 No. 47 MUNICIPALITIES ACT, 1999

More information

AGENDA REGULAR MEETING. March 13, :30 p.m.

AGENDA REGULAR MEETING. March 13, :30 p.m. AGENDA REGULAR MEETING March 13, 2017 4:30 p.m. MEMORANDUM March 10, 2017 In accordance with Section 42 of the City of St. John s Act, the Regular Meeting of the St. John s Municipal Council will be held

More information

WALDEN CRES R.P. R.P. R.P Lot 9. Lot 10 R. P HNSON RD

WALDEN CRES R.P. R.P. R.P Lot 9. Lot 10 R. P HNSON RD Public Notice March 10, 2016 Subject Property: 812 Johnson Road (404 Haven Hill Road) Lot 1, District Lot 188, Similkameen Division Yale District, Plan 9969 Application: Rezone PL2016-7610 R.P. 13150 In

More information

Town of Carbonear. Regular Council Meeting, September 17, 2012

Town of Carbonear. Regular Council Meeting, September 17, 2012 Town of Carbonear Minutes of a regular meeting of the Council of the Town of Carbonear held in Council Chambers, September 17, 2012 at 8:00pm Members Present: Mayor Sam Slade Councillors David Kennedy

More information

(a) Regular Council Meeting Minutes of Monday, June 16 th,

(a) Regular Council Meeting Minutes of Monday, June 16 th, THE CORPORATION OF THE TOWNSHIP OF SPALLUMCHEEN AGENDA REGULAR MEETING OF COUNCIL COUNCIL CHAMBERS 4144 SPALLUMCHEEN WAY MONDAY, JULY 14 th, 2014 at 7:00 P.M. 1. CALL TO ORDER: 2. APPROVAL OF THE AGENDA:

More information

THE MUNICIPALITY OF KINCARDINE Page 1 March 14, 2007

THE MUNICIPALITY OF KINCARDINE Page 1 March 14, 2007 Page 1 March 14, 2007 1.0 CALL TO ORDER Mayor Larry Kraemer called to order, in the Municipal Administration Centre, at 5:00 p.m. on March 14, 2007 a Special Session of the Council of the Corporation of

More information

NOTICE RENAMING A PORTION OF WESTMINSTER AVE. E. TO BACKSTREET BLVD.

NOTICE RENAMING A PORTION OF WESTMINSTER AVE. E. TO BACKSTREET BLVD. NOTICE RENAMING A PORTION OF WESTMINSTER AVE. E. TO BACKSTREET BLVD. This is to advise that Council will consider Road Renaming Bylaw 2013-27, renaming a portion of Westminster Avenue East to Backstreet

More information

The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today.

The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today. June 1 st, 2009 The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today. His Worship the Mayor presided There were present also Deputy Mayor

More information

Lot Lot 25. Lot 24. Lot 23. Lot 22. congregate housing as a site specific permitted use at 633 Winnipeg Street (RD2 Zone).

Lot Lot 25. Lot 24. Lot 23. Lot 22. congregate housing as a site specific permitted use at 633 Winnipeg Street (RD2 Zone). Public Notice October 6, 2016 Subject Property: 633 Winnipeg Street Lot 6, District Lot 202, Similkameen Division Yale District, Plan 804 Application: Rezone PL2016-7738 The applicant is proposing to operate

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, AUGUST 17, 2018 No. 33 URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION CITY OF CORNER BROOK MUNICIPAL

More information

Expropriation of a portion of 5795 Yonge Street for public street purposes. Government Management Committee

Expropriation of a portion of 5795 Yonge Street for public street purposes. Government Management Committee GM13.18 STAFF REPORT ACTION REQUIRED Expropriation of a portion of 5795 Yonge Street for public street purposes Date: May 25, 2016 To: From: Wards: Reference Number: Government Management Committee Chief

More information

Lot 6. Lot 13. Lot 12 E ot 13 R.P. R.P. Section : to increase the maximum floor area of all accessory buildings from 75m 2 to 89m 2.

Lot 6. Lot 13. Lot 12 E ot 13 R.P. R.P. Section : to increase the maximum floor area of all accessory buildings from 75m 2 to 89m 2. Public Notice April 6, 2017 Subject Property: 3598 South Main Street Lot 5, District Lot 197, Similkameen Division Yale District, Plan 20373 Application: Development Variance Permit PL2017-7890 The applicant

More information

Toronto and East York Community Council. Director, Toronto Building, Toronto and East York District

Toronto and East York Community Council. Director, Toronto Building, Toronto and East York District Sign Variance - 25 Bishop Tutu Blvd STAFF REPORT ACTION REQUIRED Date: February 16, 2009 To: From: Wards: Reference Number: Toronto and East York Community Council Director, Toronto Building, Toronto and

More information

City of Jacksonville Beach

City of Jacksonville Beach City of Jacksonville Beach Agenda 11 North Third Street Jacksonville Beach, Florida Community Redevelopment Agency Monday, January 22, 2018 5:00 PM Council Chambers MEMORANDUM TO: Members of the Community

More information

TOWN OF WHITBOURNE MUNICIPAL PLAN

TOWN OF WHITBOURNE MUNICIPAL PLAN TOWN OF WHITBOURNE MUNICIPAL PLAN 2013-2023 "Amendment to Condition 4 of the Mixed Development Land Use Zone Table" "Residential Medium Density (R1)" to "Mixed Development (MD)" Whitbourne Avenue Extension

More information

The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today.

The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today. July 25 th, 2011 The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today. His Worship the Mayor presided. There were present also: Deputy

More information

Town of Carbonear. Regular Council Meeting, August 7, 2012

Town of Carbonear. Regular Council Meeting, August 7, 2012 Town of Carbonear Minutes of a regular meeting of the Council of the Town of Carbonear held in Council Chambers, August 7, 2012 at 3:00pm Members Present: Mayor Sam Slade Deputy Mayor Ches Ash Councillors

More information

5.1 Licence to Use Renewal Penticton & District Community Resources Society (470 & 500 Edmonton Ave.).

5.1 Licence to Use Renewal Penticton & District Community Resources Society (470 & 500 Edmonton Ave.). REGULAR COUNCIL MEETING TO BE HELD AT THE CITY OF PENTICTON, COUNCIL CHAMBERS 171 MAIN STREET, PENTICTON, BC ON MONDAY, FEBRUARY, 20, 2012 at 6:00 P.M. 1. CALL THE REGULAR COUNCIL MEETING TO ORDER: 2.

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN S, FRIDAY, APRIL 22, 2016 No. 16 MECHANICS LIEN ACT NOTICE OF

More information

REGULAR PUBLIC MEETING of the DIEPPE City Council

REGULAR PUBLIC MEETING of the DIEPPE City Council REGULAR PUBLIC MEETING of the DIEPPE City Council July 9, 2018 6:00 pm Dieppe City Hall AGENDA Pages 1. Welcome and Mayor's Announcements 2. Opening Word 3. Call to Order 4. Confirmation of Quorum by Clerk

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE This issue does not contain any Subordinate Legislation THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 78 ST. JOHN'S, FRIDAY, JULY 4, 2003 No. 27 CITY OF ST. JOHN S Richmond Cottage

More information

2725 Dartmouth Drive Block 199A, District Lot 251, Similkameen Division Yale District, Plan 466

2725 Dartmouth Drive Block 199A, District Lot 251, Similkameen Division Yale District, Plan 466 PUBLIC NOTICE November 7, 2013 Subject Properties and Applications: 2725 Dartmouth Drive Block 199A, District Lot 251, Similkameen Division Yale District, Plan 466 Amend for a portion of the lot from PR

More information

December 4, Board of Trustees --- Proceedings by Authority

December 4, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held

More information

Town of Markham Yonge and Steeles Corridor Study and City of Vaughan Yonge Street Area Study

Town of Markham Yonge and Steeles Corridor Study and City of Vaughan Yonge Street Area Study STAFF REPORT ACTION REQUIRED Town of Markham Yonge and Steeles Corridor Study and City of Vaughan Yonge Street Area Study Date: August 14, 2009 To: From: Wards: Reference Number: North York Community Council

More information

City of St. John's HERITAGE BUILDINGS

City of St. John's HERITAGE BUILDINGS City of St. John's HERITAGE BUILDINGS Updated August 2014 This is an appendix to the St. John's Development Regulations but does not form part of them. The following houses, commercial buildings, and public

More information

Nov. 29, 2007 PL Ontario Municipal Board Commission des affaires municipales de l Ontario. Judith Sellens and Claire Sellens

Nov. 29, 2007 PL Ontario Municipal Board Commission des affaires municipales de l Ontario. Judith Sellens and Claire Sellens ISSUE DATE: Nov. 29, 2007 PL060515 Ontario Municipal Board Commission des affaires municipales de l Ontario Judith & Claire Sellens have appealed to the Ontario Municipal under subsection 42(6) of the

More information

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario Committee of the Whole 6:00 p.m., immediately followed by Council Page Chair,

More information

Changing Lanes. Click to edit Master title style. Community Consultation Meeting #1. Second level Third level. Fourth level.

Changing Lanes. Click to edit Master title style. Community Consultation Meeting #1. Second level Third level. Fourth level. Changing Lanes The Click City of to Toronto edit Master Review text of styles Laneway Suites Community Consultation Meeting #1 November 30, 2017 Agenda 6:30 Introductions Councillor Ana Bailão (Ward 18)

More information

City of Kingston Report to Council Report Number

City of Kingston Report to Council Report Number To: From: Resource Staff: Date of Meeting: June 6, 2017 Subject: City of Kingston Report to Council Report Number 17-147 Mayor and Members of Council Lanie Hurdle, Commissioner, Community Services Paige

More information

Rangitīkei District Council

Rangitīkei District Council Rangitīkei District Council Assets and Infrastructure Committee Meeting Agenda Thursday 9 August 2018 9:30 AM Contents 1 Welcome...3 2 Council Prayer...3 3 Apologies/leave of Absence...3 4 Members conflict

More information

Keele Street Draft Plan of Standard Condominium Application Status Report

Keele Street Draft Plan of Standard Condominium Application Status Report STAFF REPORT ACTION REQUIRED 2522 2542 Keele Street Draft Plan of Standard Condominium Application Status Report Date: October 16, 2017 To: From: Wards: Reference Number: Etobicoke York Community Council

More information

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF SEPTEMBER 26, 2017

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF SEPTEMBER 26, 2017 CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF SEPTEMBER 26, 2017 Item 12, Report No. 31, of the Committee of the Whole, which was adopted without amendment by the Council of the City of Vaughan

More information

2. RESOLUTION TO CLOSE MEETING

2. RESOLUTION TO CLOSE MEETING THE CORPORATION OF THE CITY OF VERNON A G E N D A To deliver effective and efficient local government services that benefit our citizens, our businesses, our environment and our future REGULAR OPEN MEETING

More information

Our Focus: Your Future AWARD OF TENDER FOR ROAD RESURFACING HOT MIX ASPHALT CONTRACT IS.07RSRF (H)

Our Focus: Your Future AWARD OF TENDER FOR ROAD RESURFACING HOT MIX ASPHALT CONTRACT IS.07RSRF (H) Town of Fort Erie Infrastructure Services Our Focus: Your Future Prepared for Council-in-Committee Report No. IS-25-07 Agenda Date May 22, 2007 File No. 230803-126 Subject AWARD OF TENDER FOR ROAD RESURFACING

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM To: From: Prepared By: CITY COUNCIL AGENDA MEMORANDUM Mayor and City Council Charles Ozaki, City and County Manager Kevin Standbridge, Deputy City and County Manager David Shinneman, Director of Community

More information

Dubuque County Zoning Board of Adjustment Minutes of March 6, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m.

Dubuque County Zoning Board of Adjustment Minutes of March 6, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m. Dubuque County Zoning Board of Adjustment Minutes of March 6, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m. A. ROLL CALL: Members Present: Ron Koppes, Darlene Burds, Thomas Griep &

More information

MINUTES OF MEETING MCADAM VILLAGE COUNCIL AUGUST 16, The regular monthly meeting of the McAdam Village Council was held on Wednesday, August

MINUTES OF MEETING MCADAM VILLAGE COUNCIL AUGUST 16, The regular monthly meeting of the McAdam Village Council was held on Wednesday, August MINUTES OF MEETING MCADAM VILLAGE COUNCIL AUGUST 16, 2017 The regular monthly meeting of the McAdam Village Council was held on Wednesday, August 16, 2017 in the Village of McAdam Heritage Room. Mayor

More information

City of Surrey PLANNING & DEVELOPMENT REPORT File:

City of Surrey PLANNING & DEVELOPMENT REPORT File: City of Surrey PLANNING & DEVELOPMENT REPORT File: 7917-0297-00 Planning Report Date: September 11, 2017 PROPOSAL: Amend CD By-law No. 18795 (based on RH-G). to allow for an increased house size on thirteen

More information

Increase the occupant load from 160 patrons to 200 patrons,

Increase the occupant load from 160 patrons to 200 patrons, City of Richmond Report to Committee To: From: Re: General Purposes Committee W. Glenn McLaughlin Chief Licence Inspector & Risk Manager 0973581 Be Ltd., doing business as Legend's Pub, 9031 Blundell Road

More information

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices NOTICE TO THE PUBLIC: The Airport Authority welcomes comments from

More information

2433 Dufferin Street Zoning By-law Amendment Application - Preliminary Report

2433 Dufferin Street Zoning By-law Amendment Application - Preliminary Report STAFF REPORT ACTION REQUIRED 2433 Dufferin Street Zoning By-law Amendment Application - Preliminary Report Date: July 22, 2014 To: From: Wards: Reference Number: North York Community Council Director,

More information

377 Spadina Rd & 17 Montclair Ave Zoning Amendment Application Final Report

377 Spadina Rd & 17 Montclair Ave Zoning Amendment Application Final Report STAFF REPORT ACTION REQUIRED 377 Spadina Rd & 17 Montclair Ave Zoning Amendment Application Final Report Date: September 14, 2016 To: From: Wards: Reference Number: Toronto and East York Community Council

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: June 4, 2014 SUBJECT: Specific Plan Amendment 14-01; Amending the Use Designation of 23.97 Acres within

More information

Regular Meeting # of The Glovertown Town Council held in Council Chambers on November 30, 2016 at 7:30 PM.

Regular Meeting # of The Glovertown Town Council held in Council Chambers on November 30, 2016 at 7:30 PM. Councillors Present: Staff Present: Visiting Groups: Mayor Churchill Deputy Mayor Arnold Councillor Sweeney-Janes Councillor Kelly Councillor Smart Councillor Burry Councillor Paul Lorne Sparkes, Town

More information

CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW # Being a By-Law to provide for Cash in Lieu of Required Parking Spaces

CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW # Being a By-Law to provide for Cash in Lieu of Required Parking Spaces CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW #2007-35 Being a By-Law to provide for Cash in Lieu of Required Parking Spaces WHEREAS, Section 40 of The Planning Act, R.S.O. 1990, c.p.13, makes

More information

MINUTES OF MEETING MCADAM VILLAGE COUNCIL APRIL 26, The regular monthly meeting of the McAdam Village Council was held on Wednesday, April 26,

MINUTES OF MEETING MCADAM VILLAGE COUNCIL APRIL 26, The regular monthly meeting of the McAdam Village Council was held on Wednesday, April 26, MINUTES OF MEETING MCADAM VILLAGE COUNCIL APRIL 26, 2017 The regular monthly meeting of the McAdam Village Council was held on Wednesday, April 26, 2017 in the Village of McAdam Heritage Room. Mayor Ken

More information

9 CONSTRUCTION OF BATHURST STREET FROM GREEN LANE WEST TO SOUTH OF HIGHWAY 11, TOWN OF EAST GWILLIMBURY AND TOWNSHIP OF KING

9 CONSTRUCTION OF BATHURST STREET FROM GREEN LANE WEST TO SOUTH OF HIGHWAY 11, TOWN OF EAST GWILLIMBURY AND TOWNSHIP OF KING Clause No. 9 in Report No. 9 of Committee of the Whole was adopted, without amendment, by the Council of The Regional Municipality of York at its meeting held on May 15, 2014. 9 CONSTRUCTION OF BATHURST

More information

Establishing a National Urban Park in the Rouge Valley

Establishing a National Urban Park in the Rouge Valley STAFF REPORT ACTION REQUIRED Establishing a National Urban Park in the Rouge Valley Date: March 29, 2012 To: From: Wards: Reference Number: Executive Committee Deputy City Manager, Cluster B All p:\2012\cluster

More information

MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017

MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017 6:00 PM Regular Meeting MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017 ROLL CALL: Members Present: Randy Choate Jim Franklin, Mike Kee, Jody Henderson, Peggy Childers & Nial

More information

State of the Economy St. John's Metro

State of the Economy St. John's Metro State of the Economy St. John's Metro September 2017 Published by: Economic Development, Culture & Partnerships Division Department of Community Services City of St. John's Email: business@stjohns.ca Economic

More information

EYDON PARISH COUNCIL. 1. Councillors present: Cllrs K Simmons (Chairman), R Collins, W Coy, C Henson and J Walker. The Clerk was in attendance.

EYDON PARISH COUNCIL. 1. Councillors present: Cllrs K Simmons (Chairman), R Collins, W Coy, C Henson and J Walker. The Clerk was in attendance. EYDON PARISH COUNCIL Minutes of the Eydon Parish Council Meeting held from 7.30pm on Tuesday 11 th of April 2017 in the Village Hall, High Street, Eydon. 1. Councillors present: Cllrs K Simmons (Chairman),

More information

DANGEROUS & UNSIGHTLY PREMISES MINUTES July 12, Mr. Ted Sawa, Municipal Solicitor Ms. Millie Hull, Legislative Assistant

DANGEROUS & UNSIGHTLY PREMISES MINUTES July 12, Mr. Ted Sawa, Municipal Solicitor Ms. Millie Hull, Legislative Assistant DANGEROUS & UNSIGHTLY PREMISES MINUTES July 12, 2004 PRESENT: Councillor Bruce Hetherington, Chair Councillor Ron Cooper Councillor Bob Harvey Councillor David Hendsbee ABSENT: Councillor Krista Snow (Regrets)

More information

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT MIAMIDADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 6, 2018 7:00 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

Spadina Avenue Built Form Study Preliminary Report

Spadina Avenue Built Form Study Preliminary Report STAFF REPORT ACTION REQUIRED Spadina Avenue Built Form Study Preliminary Report Date: July 9, 2014 To: From: Wards: Reference Number: Toronto and East York Community Council Director, Community Planning,

More information

Inclusion on the City of Toronto's Heritage Register Midtown in Focus Phase 1: Main Street Properties

Inclusion on the City of Toronto's Heritage Register Midtown in Focus Phase 1: Main Street Properties PG22.5 REPORT FOR ACTION Inclusion on the City of Toronto's Heritage Register Midtown in Focus Phase 1: Main Street Properties Date: August 10, 2017 To: Toronto Preservation Board Planning and Growth Management

More information

DATE: February 13, 2012 REPORT NO. EN CHAIR AND MEMBERS COMMITTEE OF THE WHOLE OPERATIONS AND ADMINISTRATION

DATE: February 13, 2012 REPORT NO. EN CHAIR AND MEMBERS COMMITTEE OF THE WHOLE OPERATIONS AND ADMINISTRATION ENGINEERING & OPERATIONAL SERVICES DATE: February 13, 2012 REPORT NO. EN2012-008 TO: FROM: CHAIR AND MEMBERS COMMITTEE OF THE WHOLE OPERATIONS AND ADMINISTRATION G. RAE, MBA, P.ENG. GENERAL MANAGER, ENGINEERING

More information

2 YORK REGION TRANSIT VEOLIA AGREEMENT AMENDMENT 91 CALDARI ROAD

2 YORK REGION TRANSIT VEOLIA AGREEMENT AMENDMENT 91 CALDARI ROAD 2 YORK REGION TRANSIT VEOLIA AGREEMENT AMENDMENT 91 CALDARI ROAD The Transit Committee recommends the following: 1. Receipt of the presentation by Rick Takagi, Manager, Operations, York Region Transit;

More information

2. Recommendations 2.1 Board members are asked to: i. note the content of the May 2018 Renfrewshire Economic Profile.

2. Recommendations 2.1 Board members are asked to: i. note the content of the May 2018 Renfrewshire Economic Profile. To: Leadership Board On: 20 June 2018 Report by: Director of Development and Housing Services Heading: Renfrewshire Economic Profile May 2018 1. Summary 1.1 This report is the second edition of a revised

More information

Planning & Licensing Committee Minutes

Planning & Licensing Committee Minutes NEWQUAY TOWN COUNCIL MINUTE REF: Minutes of the Planning & Licensing Committee Meeting held on Monday 20 November 2017 at 2:00pm in the Council Chamber, Municipal Offices, Marcus Hill, Newquay. ACTIONS:

More information

NEWQUAY TOWN COUNCIL. Planning Committee Meeting

NEWQUAY TOWN COUNCIL. Planning Committee Meeting NEWQUAY TOWN COUNCIL Planning Committee Meeting Minutes of the Meeting held on Monday 21 st January 2013 at 2pm in the Council Chamber, Municipal Offices, Marcus Hill, Newquay. Action Present: Cllrs Mrs

More information

Village of Belledune Regular Monthly Meeting May 15, 2017

Village of Belledune Regular Monthly Meeting May 15, 2017 Village of Belledune Regular Monthly Meeting Time: 7:00 P.M. Place: Belledune Municipal Chambers Present: Mayor, Joe Noel Brenda Cormier Clerk/Treasurer Deputy Mayor, Paul Arseneault Councillor, Lilliane

More information

12, 14 and 16 York Street - Amendments to Section 16 Agreement and Road Closure Authorization

12, 14 and 16 York Street - Amendments to Section 16 Agreement and Road Closure Authorization REPORT FOR ACTION 12, 14 and 16 York Street - Amendments to Section 16 Agreement and Road Closure Authorization Date: April 27, 2018 To: Toronto and East York Community Council From: Senior Strategic Director,

More information

ISTRIO MUNICIPALITY OF MUSKOK

ISTRIO MUNICIPALITY OF MUSKOK ISTRIO MUNICIPALITY OF MUSKOK.- -..-.. -.-... -- PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT 70 PINE STREET, BRACEBRIDGE, ONTARIO PI L 1 N3 Telephone (705) 645-2231 OR 1-800-461-4210 (705 area code) Fax

More information

Manager, Municipal Licensing & Standards, Etobicoke York District. This report provides a status update on the Billboard Audit of Ward 17.

Manager, Municipal Licensing & Standards, Etobicoke York District. This report provides a status update on the Billboard Audit of Ward 17. STAFF REPORT INFORMATION ONLY Comprehensive Billboard Audit of Ward 17 Date: December 15, 2008 To: From: Wards: Etobicoke York Community Council Manager, Municipal Licensing & Standards, Etobicoke York

More information

There were present also: Deputy Mayor Duff, Councillors O Leary, Hickman, Hann, Colbert, Galgay, Breen, Tilley, Hanlon and Collins.

There were present also: Deputy Mayor Duff, Councillors O Leary, Hickman, Hann, Colbert, Galgay, Breen, Tilley, Hanlon and Collins. May 25, 2010 The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today. Mayor O Keefe presided There were present also: Deputy Mayor Duff, Councillors

More information

MINUTES OAK BAY HERITAGE COMMISSION TUESDAY, JUNE 13, 2017 AT 5:00 PM DOWNSTAIRS MEETING ROOM, MUNICIPAL HALL, 2167 OAK BAY AVENUE

MINUTES OAK BAY HERITAGE COMMISSION TUESDAY, JUNE 13, 2017 AT 5:00 PM DOWNSTAIRS MEETING ROOM, MUNICIPAL HALL, 2167 OAK BAY AVENUE MINUTES OAK BAY HERITAGE COMMISSION TUESDAY, JUNE 13, 2017 AT 5:00 PM DOWNSTAIRS MEETING ROOM, MUNICIPAL HALL, 2167 OAK BAY AVENUE MEMBERS PRESENT Heather Cochran Marion Cumming Cairine Green Jane Hall

More information

2015 Provincial Plan Review. Current Tenders, Quotes & Proposals

2015 Provincial Plan Review. Current Tenders, Quotes & Proposals Town News Notice of Public Open House & Roundtable Discussion 2015 Provincial Plan Review The Niagara Escarpment Plan, Oak Ridges Moraine Conservation Plan, and Greenbelt Plan are all up for review by

More information

Councillor T. Whitehead (Chair) Councillors S. Merulla, C. Collins, T. Jackson, D. Conley, L. Ferguson, A. VanderBeek (Vice Chair) and R.

Councillor T. Whitehead (Chair) Councillors S. Merulla, C. Collins, T. Jackson, D. Conley, L. Ferguson, A. VanderBeek (Vice Chair) and R. PUBLIC WORKS COMMITTEE MINUTES 16-007 AS AMENDED BY THE PUBLIC WORKS COMMITTEE ON MAY 2, 2016 9:30 a.m. Monday, April 18, 2016 Council Chambers Hamilton City Hall 71 Main Street West Present: Councillor

More information

December 9, To: Mayor and City Council From: Rick Getschow, City Manager Re: For Your Information

December 9, To: Mayor and City Council From: Rick Getschow, City Manager Re: For Your Information December 9, 2011 To: Mayor and City Council From: Rick Getschow, City Manager Re: For Your Information 1. City Manager Rick Getschow s Friday Report for December 9, 2011 2. Eden Prairie Community Band

More information

NORTH YORK COMMUNITY PRESERVATION PANEL

NORTH YORK COMMUNITY PRESERVATION PANEL NORTH YORK COMMUNITY PRESERVATION PANEL M I N U T E S 2012 Report No. 7 Date of Meeting: Monday, September 24, 2012 Time: 7:00 p.m. Location: Committee Room 2, North York Civic Centre Present: Mary Ann

More information

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda Date: Place: Council Chamber Time: 9:30 a.m. 12:30 p.m. Note: Declaration of Pecuniary Interest and General Nature Thereof Minutes: June

More information

PRESENT: Mayor Lorne Buis, Councillors Blake Klatt, Tyson Ormann, Stewart Payne and Larry Robinson

PRESENT: Mayor Lorne Buis, Councillors Blake Klatt, Tyson Ormann, Stewart Payne and Larry Robinson MINUTES OF A REGULAR MEETING OF THE FOREMOST VILLAGE COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, THE 19TH DAY OF NOVEMBER, A.D., 2018 AT 7:00 P.M. -----------------------------------------------------------------------------------------------------------------------------

More information

leel NG CITY COUNCIL AGENDA REPORT Honorable Mayor and City Council Members

leel NG CITY COUNCIL AGENDA REPORT Honorable Mayor and City Council Members oe", City of RE leel NG CITY COUNCIL AGENDA REPORT TO: Honorable Mayor and City Council Members FROM: Rick Moskwa Public Works Director Agenda Item No.: Meeting Date: 9- B January 23, 2017 ACTION REQUESTED:

More information

Joe Halstead, Commissioner Economic Development, Culture and Tourism

Joe Halstead, Commissioner Economic Development, Culture and Tourism STAFF REPORT April 8, 2004 To: From: Subject: Economic Development and Parks Committee Joe Halstead, Commissioner Economic Development, Culture and Tourism Application by the Bloor-Yorkville Business Improvement

More information

Public Meeting Information Report Development Approval and Planning Policy Department

Public Meeting Information Report Development Approval and Planning Policy Department Public Meeting: February 16, 2016 at 7:00 pm in Council Chambers, Town Hall Applicant: Gagnon & Law Urban Planners Ltd. on behalf of Flato Palgrave Mansions Inc. File No.: 21T-90034C & RZ 88-07 The Purpose

More information