City of Toronto Logo Minutes



Property Standards - North York Panel


Meeting No. 30   Contact Frank Baldassini
Meeting Date Wednesday, July 14, 2010
  Phone 416-395-7352
Start Time 9:30 AM
  E-mail fbalda@toronto.ca
Location Committee Room 1, North York Civic Centre
     


On motion by Domenic Di Serio, the Minutes of the meeting of the Property Standards Committee held on June 16, 2010, were confirmed.

 

 

SY30.1

ACTION

Amended 

 

Ward: 34 

45 Sunrise Avenue - Order to Comply 10 155480 PRS 00 IV
Decision Advice and Other Information

The Property Standards Committee, North York Panel:

 

1.         Confirmed Items 2 to 7 inclusive, listed in Schedule ‘A’ of the Order dated May 19, 2010.

 

2.         Deferred Item No. 1, listed in Schedule 'A' of the Order dated May 19, 2010, to the Property Standards Committee, North York Panel meeting on September 16, 2010.

Origin
(May 26, 2010) Letter from Mr. R. Hagerty, Member of the Board of MTCC 540, Metropolitan Toronto Condominium Corporation No. 540.
Summary
Appeal of Order to Comply (May 19, 2010) for the property known as 45 Sunrise Avenue.
Background Information
Letter of Appeal - 45 Sunrise Avenue
Order to Comply - 45 Sunrise Avenue
(http://www.toronto.ca/legdocs/mmis/2010/sy/bgrd/backgroundfile-31808.pdf)

Speakers

Mr. Michael Carey, Supervisor, Municipal Licensing and Standards, North York District.
Mr. Tiffen Williams, Property Standards Officer, Municipal Licensing and Standards, North York District.
Mr. Stewart J. Rauch, President, S. R. Wise Management Inc., on behalf of Metropolitan Toronto Condominium Corporation No. 540.
Ms. Rachel Hagerty, on behalf of Metropolitan Toronto Condominium Corporation No. 540.

Motions
1 - Motion to Adopt Item as Amended moved by Domenic Di Serio (Amended)

SY30.2

ACTION

Adopted 

 

Ward: 23 

222 Olive Avenue - Order to Comply 10 193933 PRS 00 IV
Decision Advice and Other Information

The Property Standards Committee, North York Panel:

 

1.         Confirmed Item 1, listed in Schedule ‘A’ of the Order dated June 15, 2010.

Origin
(June 25, 2010) Letter from Mr. David Okamura and Ms. Ghislaine Okamura.
Summary

Appeal of Order to Comply (June 15, 2010) for the property known as 222 Olive Avenue.

Background Information
Letter of Appeal - 222 Olive Avenue
Order to Comply - 222 Olive Avenue
(http://www.toronto.ca/legdocs/mmis/2010/sy/bgrd/backgroundfile-31810.pdf)

Speakers

Mr. Gabor Faragas, Supervisor, Municipal Licensing and Standards, North York District.
Mr. Stanley Funes, Property Standards Officer, Municipal Licensing and Standards, North York District, and also submitted photographs.
Mr. David Okamura, on behalf of the owner.
Ms. Ghislaine Cano Okamura, owner.

Motions
1 - Motion to Adopt Item moved by Mr. Imtiaz Bruce Ally (Carried)

SY30.3

ACTION

Adopted 

 

Ward: 23 

220 Olive Avenue - Order to Comply 10 193989 PRS 00 IV
Decision Advice and Other Information

The Property Standards Committee, North York Panel:

 

1.         Confirmed Item 1, listed in Schedule ‘A’ of the Order dated June 15, 2010.

Origin
(July 1, 2010) Letter from Ping Xu and Fengfeng Xl.
Summary

Appeal of Order to Comply (June 15, 2010) for the property known as 220 Olive Avenue.

Background Information
Letter of Appeal - 220 Olive Avenue
Order to Comply - 220 Olive Avenue
(http://www.toronto.ca/legdocs/mmis/2010/sy/bgrd/backgroundfile-31872.pdf)

Speakers

Mr. Gabor Faragas, Supervisor, Municipal Licensing and Standards, North York District.
Mr. Stanley Funes, Property Standards Officer, Municipal Licensing and Standards, North York District.
Ms. Ping Xu, owner.

Motions
1 - Motion to Adopt Item moved by Mr. Imtiaz Bruce Ally (Carried)

Wednesday, July 14, 2010