DEVELOPMENT SERVICES COMMITTEE AGENDA
NOVEMBER 19, 2013,
9:00 a.m. to 3:00 p.m.
Council Chamber
Meeting No. 17
TABLE
OF CONTENTS
CONSENT - DEVELOPMENT SERVICES ISSUES
1. DEVELOPMENT
SERVICES COMMITTEE MINUTES - November 5, 2013 (10.0)
REGULAR - DEVELOPMENT SERVICES ISSUES
5. HERITAGE
EASEMENT AGREEMENTS FOR HERITAGE
PROPERTY TAX REDUCTION PROGRAM (16.11)
7. REVISED
DRAFT OFFICIAL PLAN – PUBLIC RELEASE AND
ADOPTION (10.0)
INFORMATION PAGE
Development
Services Committee Members: All
Members of Council
Development
Services Economic
Development
Chair: Regional Councillor Jim Jones Chair: Councillor Carolina Moretti
Vice-Chair: Councillor Don Hamilton Vice-Chair: Councillor Alex Chiu
Transportation
Issues
Chair: Regional Councillor Gord Landon
Vice-Chair: Councillor Alan Ho
Regrets: None
Development Services
meetings are audio streamed live at City of Markham’s website.
Alternate formats for this document are
available upon request.
PLEASE
BRING THIS DSC AGENDA TO COUNCIL ON
NOVEMBER
26, 2013
Consent Items: All matters listed under the consent agenda are considered to be routine
and are recommended for approval by the department. They may be enacted on one
motion, or any item may be discussed if a member so requests.
Please
Note: The times listed
on this agenda are approximate and may vary; Council may, at its discretion,
alter the order of the agenda items.
Development
Services Committee is scheduled to recess for lunch from approximately 12:00
p.m. to 1:00 p.m.
DISCLOSURE OF PECUNIARY INTEREST
REQUESTS FOR IDENTIFICATION OF
DEPUTATIONS
REGARDING MATTERS ON THIS AGENDA
Chair: Regional Councillor Jim Jones
Vice-Chair: Councillor Don Hamilton
That the minutes of the Development Services Committee meeting held November 5, 2013, be confirmed.
P. Wokral, ext. 7955
1) That the report dated November 19, 2013, entitled “Intention to Designate a Property under Part IV of the Ontario Heritage Act, Arthur Wagg House, 10539 Kennedy Road” be received; and,
2) That as recommended by Heritage Markham, the Arthur Wagg House – 10539 Kennedy Road, be approved for designation under Part IV of the Ontario Heritage Act as a property of cultural heritage value or interest; and,
3) That the Clerk’s Department
be authorized to publish and serve Council’s Notice of Intention to Designate
as per the requirements of the Ontario Heritage Act; and,
4) That if there are no objections to the designation in accordance with the provisions of the Ontario Heritage Act, the Clerk be authorized to place a designation by-law before Council for adoption; and,
5) That if there are any objections in accordance with the provisions of the Ontario Heritage Act, the Clerk be directed to refer the proposed designation to the Ontario Conservation Review Board; and,
6) That the application to demolish the Arthur Wagg House be denied; and further,
7) That Staff be authorized and directed to do all things necessary to give effect to this resolution.
S. Kitagawa, ext. 2531
1) That the report dated November 19, 2013, entitled “Preliminary Report, Cornell Rouge Development Corp., Secondary Plan and Zoning By-law Amendment to delete the requirement for retail uses on the ground floor, 474 Whites Hill Avenue and 498 Cornell Rouge Blvd, File Number ZA.13-126059 and OP.13-134065”, be received; and,
2) That Staff be authorized to schedule a statutory Public Meeting to consider the proposed By-law Amendment; and further,
3) That Staff be authorized and directed to do all things necessary to give effect to this resolution.
G. Sellars, ext. 2960
1) That the report dated November 5, 2013, entitled “RECOMMENDATION REPORT, Kylemore Communities (West Village) Ltd., 9 and 15 Stollery Pond Crescent, Angus Glen West Village, Applications for Zoning By-law Amendment and Site Plan Approval to permit Phase 2 of a residential apartment condominium development, File No.: ZA/SC 12 109301”, be received; and,
2) That the application submitted by Kylemore Communities (West Village) Ltd. to amend Zoning By-law 177-96, as amended, be approved and the draft Zoning By-law amendment attached as Appendix “A”, be finalized and enacted without further notice; and,
3) That the application submitted by Kylemore Communities (West Village) Ltd. for site plan approval be endorsed in principle for Phase 2, subject to the conditions outlined in Appendix “B”; and,
4) That site plan approval for Phase 2 be delegated to the Director of Planning and Urban Design or designate, to be issued following execution of a site plan agreement. Site Plan Approval is issued only when the Director or designate has signed the plans; and,
5) That the site plan endorsement shall lapse after a period of three (3) years from the date of endorsement in the event that a site plan agreement is not executed within that period; and,
6) That
servicing allocation for a population of 127.12 persons (56 apartment units) be
granted to Kylemore Communities for Phase 2 from the City of Markham
2013 Servicing Allocation distribution; and,
7) That
the City reserves the right to revoke or reallocate the servicing allocation
should the development not proceed in a timely manner; and,
8) That
the Region of York be advised of the servicing allocation for this development;
and further,
9) That Staff be authorized and directed to do all things necessary to give effect to this resolution.
R. Hutcheson, ext.
2080
1) That the Mayor and Clerk be authorized to execute Heritage
Easement Agreements with the property owners identified on Schedule “A” attached to the report dated November 19,
2013, and any other documents required to give effect thereto, in a form
satisfactory to the City Solicitor; and,
2) That Staff be authorized
and directed to do all things necessary to give effect to this resolution.
R. Cefaratti, ext. 3675
1) That the report dated November 19, 2013, entitled “Recommendation Report, Digram Developments Inc., Major MacKenzie Drive East, Part of Lot 20, Concession 8, Draft Plan of Subdivision and revised Zoning By-law Amendment applications to permit a 76 unit Common Element Condominium Townhouse Development, File Nos.: SU 12 113735 and ZA 12 113735”, be received; and,
2) That the record of the Public Meeting held on June 11, 2013, regarding the applications for approval of Draft Plan of Subdivision and Zoning By-law Amendment be received; and,
3) That Draft Plan of Subdivision 19TM-02011 submitted by Digram Developments Inc. be draft approved subject to the conditions outlined in Appendix ‘A’; and,
4) That the Director of Planning and Urban Design, or his designate be delegated authority to issue draft approval, subject to the conditions set out in Appendix ‘A’ as may be amended by the Director of Planning and Urban Design; and,
5) That, in accordance with Section 34(17) of the Planning Act R.S.O. 1990, an additional Public Meeting not be held regarding the future minor land exchanges between Digram Developments and the owner of the adjoining lands to the east (Primont Homes); and,
6) That the revised application submitted by Digram Developments Inc. to amend Zoning By-law 177-96, as amended, be approved and the draft by-law attached as Appendix ‘B’ be finalized and enacted without further notice; and,
7) That 2011/2012 servicing allocation for 76 townhouse units (214.32 population) be granted to Digram Developments Inc. for Plan of Subdivision 19TM-02011 in accordance with the June 26, 2012 Servicing allocation Update Report; and,
8) That the City reserves the right to revoke or reallocate the servicing allocation should the development not proceed in a timely manner; and,
9) That the Region of York be advised of the servicing allocation for this development; and,
10) That the draft plan approval for Plan of Subdivision 19TM-02011 will lapse after a period of three (3) years from the date of issuance in the event that a subdivision agreement is not executed within that period; and further,
11) That Staff be authorized and directed to do all things necessary to give effect to this resolution.
Report Appendix
B Appendix
C Appendix
D Appendix
E Appendix
F
M. Wouters, ext. 2909
Note: Appendix 'A' - Revised Draft Official Plan
(November 2013) will be distributed separately.
Note: See the following links for Appendix 'A' - Revised
Draft Official Plan
(November 2013).
Table
of Contents Chapter
1 Chapter
2 Chapter
3 Chapter
4 Chapter
5 Chapter
6
Chapter
7 Chapter
8 Chapter
9 Chapter
10 Chapter
11
Map
1 Map
2 Map
3 Map
4 Map
5 Map
6 Map
7 Map
8 Map
9 Map
10
Map
11 Map
12 Map
13 Map
14 Map
15
Appendix
A Appendix
B Appendix
C Appendix
D Appendix
E Appendix
F
Appendix
G Appendix
H Appendix
I Appendix
J
1) That the report entitled “Revised Draft Official Plan –
Public Release and Adoption” dated November 19, 2013, be received; and,
2) That the Revised Draft Official Plan dated November, 2013,
attached under separate cover as Appendix ‘A’ to this report, be adopted as
Markham’s new Official Plan; and,
3) That the Revised Draft Official Plan dated November, 2013,
attached under separate cover as Appendix ‘A’ to this report, be released to
the public for final review, and that recommendation 2) above regarding adoption of the new Official Plan
be considered at the Development Services Committee meeting on December 3,
2013; and further,
4) That staff be authorized and directed to do all things
necessary to give effect to this resolution.
That the correspondence dated November 11, 2013 from Niomie Massey, Project Manager, Cornell Rouge Development Corp. regarding the Draft Official Plan , be received.
CEASE WEBSTREAM
MOTION TO RESOLVE IN-CAMERA
MOTION TO RISE AND REPORT
NEXT MEETING
DATE: December 3, 2013
ATTENDANCE: Please advise the Clerk’s Department if you are not able to attend.
(Kitty Bavington, ext. 3695)