Planning Application Notices 2022

subnav icon More

Public meetings are held for most planning applications. The posting of planning application notices allows interested parties the opportunity to submit their comments with respect to individual planning applications or to attend these public meetings.

Planning Application Notices

Completed Applications
 
Applicant File No. Civic Address

 

   
Zoning Amendments
Applicant File No. Civic Address Supporting Information
Vanclieaf  Z 01/21 LOB  1025 Fairy Falls Road

 Notice

Staff Report

Notice of Decision

Jacobs Z 02/21 LOB 2769-6 Muskoka Road 117

Notice

Staff Report

Notice of Decision

MNDMNRF c/o

Raven Lake Dock Association

Z 04/22 LOB 21624 Highway 35

Notice

Staff Report

Notice of Decision

Cornford Z 05/22 LOB 1054 Inawendawin Rd.

Notice

Staff Report

Notice of Decision

Sunset Rock Inc.  Z 06/22 LOB

Dwight Beach Rd.

(Southside)

Notice

Staff Report

Notice of Decision

Williams Z 09/22 LOB

1489 Fox Point Rd.

Notice

Staff Report

Notice of Decision

Davidson Z 22/21 LOB

1810-1 Fox Point Rd. 

Notice

Staff Report

Notice of Decision

Lee Z 37/21 LOB

1097 Hermans Rd.

Notice

Staff Report

Notice of Decision

Roberts Z 28/21 LOB

101 Price Point Rd.

Notice

Staff Report

Notice of Decision

Citygate (ES) Joint Venture Corp. Z 03/22 LOB

2682 Muskoka Rd 117

Notice

Staff Report

Notice of Decision

Kourani Z 17/22

1033 Langford Rd.

Notice 

Staff Report

Notice of Decision

Brunskill Z 39/21

1080 Fairy Falls Rd.

Notice

Staff Report

Notice of Decision

CHSC Corp. Z 10/21  1047 South Tooke Lake Rd.

Notice of Meeting 

Staff Report

Notice of Decision

Cooke & Sinclair Z 11/22 1776 Foxpoint Rd.

Notice of Meeting

Staff Report

Notice of Decision

Seyara Holdings Inc. Z 26/21 2213 Highway 60, Hillside

Notice of Meeting

Staff Report

Notice of Decision

Faralla Z 10/22 1057 Richards Island Rd.

Notice of Meeting

Staff Report

Notice of Decision

Cirncich

Z 12-22

Vacant land, Paint Lake Rd.

Notice of Meeting

Staff Report

Notice of Decision

Cirncich

Z 13-22

Vacant land, Paint Lake Rd.

Notice of Meeting

Staff Report

Notice of Decision

Cirncich

Z 14-22 

Vacant land, Paint Lake Rd.

Notice of Meeting

Staff Report

Notice of Decision

Sunset Rock Inc.

Z 18,19-22

South Side Dwight Beach Rd, Lake of Bays Lane

Notice

Staff Report

Notice of Decision

Roelfsema

Z 15-22

Vacant land, Brunel Rd.

Notice

Staff Report

Notice of Decision

1907188 Ontario Inc. c/o Jessica Sen

Z 20-22

Vacant land, East Walker Lake Drive

Notice

Staff Report

Notice of Decision

McDonald & Thompson

Z 23-22

Vacant land, South Portage Rd & Rats Bat Rd.

Notice

Staff Report

Notice of Decision

Pritchard

Z 22-22

4501 Muskoka Rd 117

Notice

Staff Report

Notice of Decision

Poliquin

Z 16-22

1011 South Long Line Lk Rd. 

Notice

Staff Report

Notice of Decision

 Webanck  Z 25-22  1013 Ril Cove Road

 Notice

Staff Report

Notice of Decision

Consent (Severance)
Applicant File No. Civic Address Supporting Information
 Lake of Bays Farm Holdings Inc.  B 52 & 53/21 LOB  1033 Boyces Rd.

 Notice

Staff Report

Notice of Decision

Brunskill B 01-04/22 LOB 1080 Fairy Falls Rd.

Notice

Staff Report

Notice of Decision

Sunset Rock Inc. B 09/22 LOB Dwight Beach Rd.

Notice

Staff Report

Notice of Decision

Alcott  B 05-07/22 LOB 1183 Echo Lk Rd.

Notice

Staff Report

Notice of Decision

The Incorporated Synod of the Diocese of Algoma B 08/22 LOB 1663 Fox Point Rd.

Notice

Staff Report

Notice of Decision

Plant B 12 & 13/22 1070 Dwight Beach Rd. (Vacant)

Notice

Staff Report

Notice of Decision

Wood B 11/22 1306 Port Cunnington Rd.

Notice

Staff Report

Notice of Decision

Teakle B 18-22 1125 East Grandview Lake Rd.

Notice

Staff Report

Notice of Decision

Charlton B 16-22 1047 Wonderview Trail

Notice

Staff Report

Notice of Decision

Lagonelbosco B 19-22  Limberlost Rd (Vacant Lot)

Notice

Staff Report

Notice of Decision

Communication Tower
Applicant File No. Civic Address Supporting Information
 Rogers Communication Inc.  CT 01-22 LOB  23897 Highway 35

 Notice

Staff Report

Official Plan Amendments
Applicant File No. Civic Address Supporting Information
Seyara Holdings Inc.   OPA 02/21 LOB  2213 Highway 60, Hillside

 Notice

Staff Report

Notice of Decision

Notice of Adoption

Development Permit Applications
Applicant File No. Civic Address Supporting Information
 Sontrop  DP 15-22  1027 East Walkers Lake Dr.

 Notice

Revised Notice

 James  DP 50-22  1031 Montgomery Bay Rd.

Notice

Staff Report

Notice of Decision 

Hicks DP 76-22 3027 Muskoka Rd 117

Notice

Staff Report

Notice of Decision

Peyman & Cano DP 88-22 160 Bigwin Island

Notice

Staff Report

Notice of Decision

Beynon DP 74-22 1044 Paint Lake Rd.

Notice

Staff Report

Notice of Decision

Flafferty & Dennis DP 107-21 1034 S Toad Lake Rd.

Notice

Staff Report

Notice of Decision

Hall DP 93-22 1028 Norway Pt Rd.

Notice

Staff Report

Notice of Decision

Ascenzi & Rosvelti DP 26-22 1038 Fieldale Rd.

Notice

Staff Report

Notice of Decision

Miller DP 34-21 1012 Kenny Rd.

Notice 

Staff Report

Notice of Decision

2868056 Ontario Inc. DP 96-22 1145 Crosswinds Cove Rd.

Notice

Staff Report

Notice of Decision

Cooke & Wallgren DP 101-22 2835 South Portage Rd.

Notice

Staff Report

Notice of Decision

Brown & Roy DP 121-22 1013 McCleary Lane

Notice

Staff Report

Notice of Decision

O'Connor DP 104-22 1049 Cliffdene Drive

Notice

Staff Report

Notice of Decision

Flaxman DP 109-22 1032 Ten Mile Bay Rd.

Notice

Staff Report

Notice of Decision

Minor Variance
Applicant File No. Civic Address          Supporting Information
 Bay Street Boys Inc.  A-01-22  1 Bay Street, Baysville

 Notice

Notice of Decision

Reitmeier A 03-22 1008 Dwight Bay Rd.

Notice

Notice of Decision

Vanderhulst A 04-22 1006 Echo Lake Rd.

Notice

Notice of Decision

Contact Us