Skip to Content
Oakville
  • Sign In
  • Online Services
  • Transportation & Roads
  • Parks, Recreation & Culture
  • Community & Events
  • Home & Environment
  • Business & Development
  • Town Hall
  • Sign In
  • Online Services
  1. Home
  2. Town Hall
  3. News & Notices
  4. 2025 Planning Public Notices Archive
  • Email
    LinkedIn
    Facebook
    Twitter

2025 Planning Public Notices

Friday, December 05, 2025
Notice of cancellation of the Commissioner's Delegated Authority meeting for December 11, 2025
Tuesday, December 02, 2025
Notice of adoption of Official Plan Amendment and passing of Zoning By-law Amendment for 3275 Trafalgar Road
Thursday, November 27, 2025
Notice of intention to pass amending by-law to remove a holding symbol for 160 Burnhamthorpe Road West
Wednesday, November 26, 2025
Notice of complete application and statutory public meeting for a proposed Official Plan Amendment, Zoning By-law Amendment and Approval of a Plan of Subdivision for 420 South Service Road East on January 19, 2026
Tuesday, November 18, 2025
Notice of complete application and statutory public meeting for a proposed Official Plan Amendment and Zoning By-law Amendment and Approval of a Plan of Subdivision at 2172 Wyecroft Road
Tuesday, November 18, 2025
Notice of statutory public meeting on December 8, 2025 for a proposed Official Plan Amendment, Town-wide
Monday, November 10, 2025
Notice of a statutory public meeting on December 9, 2025, for a Proposed Housekeeping By-law
Thursday, November 06, 2025
Notice of Intention to Pass Amending By-law to Remove a Holding Symbol for Bronte River LP 
Friday, October 31, 2025
Notice of statutory public meeting on November 20, 2025 for a proposed Housekeeping By-law for 1300, 1316, 1326, 1342, and 1350 Bronte Road, Z.1531.06
Friday, October 31, 2025
Notice of the adoption of Official Plan Amendment 073
Tuesday, October 28, 2025
Notice of Statutory Public Meeting for a proposed Official Plan Amendment related to the Parkway Belt West Plan on November 17, 2025
Monday, October 20, 2025
Notice of public meeting for a proposed Official Plan Amendment and Zoning By-law Amendment for 3275 Trafalgar Road on November 3, 2025
Tuesday, October 14, 2025
Notice of statutory public meeting on November 3, 2025, for a proposed Community Planning Permit System By-law and proposed Official Plan Amendment
Tuesday, October 14, 2025
Notice of statutory public meeting on November 3 2025 for a proposed Community Planning Permit System By-law
Tuesday, October 14, 2025
Notice of statutory public meeting on November 3, 2025, for a Proposed Official Plan Amendment to enable Inclusionary Zoning
Wednesday, October 08, 2025
Notice of open house on October 22, 2025 for a proposed Community Planning Permit System By-law - Town-wide
Wednesday, October 08, 2025
Notice of open house on October 22, 2025 for a proposed Community Planning Permit System By-law and proposed Official Plan Amendment for Bronte Village Growth Area
Monday, October 06, 2025
Notice of public meeting on October 20, 2025, for a proposed Official Plan Amendment
Tuesday, September 30, 2025
Notice of statutory public meeting for a proposed Official Plan Amendment and Zoning By-law Amendment for 3135 Lakeshore Road West
Tuesday, September 30, 2025
Notice of statutory public meeting for a proposed Official Plan Amendment and Zoning By-law Amendment for 1320 Wheat Boom Drive
Friday, September 26, 2025
Notice of statutory public meeting for a proposed Zoning By-law Amendment and Draft Plan of Subdivision at 210 Burnhamthorpe Road East
Thursday, September 11, 2025
Notice of a complete application for a proposed Zoning By-law Amendment and Draft Plan of Subdivision at 210 Burnhamthorpe Road East
Friday, September 05, 2025
Notice of a complete application for a proposed Official Plan Amendment and Zoning By-law Amendment for 1320 Wheat Boom Drive
Tuesday, September 02, 2025
Notice of intention to pass amending by-law to remove a holding symbol at 90 Burnhamthorpe Road West
Tuesday, September 02, 2025
Notice of Statutory Public Meeting for a Proposed Official Plan Amendment - Town Initiated - Town Wide, File No. 42.15.67
Friday, August 22, 2025
Notice of a Complete Application for a proposed Zoning By-law Amendment at 1300-1350 Bronte Road
Thursday, August 21, 2025
Notice of Passing of Temporary Use By-law 2025-128
Thursday, August 21, 2025
Notice of passing of Temporary Use By-law 2025-136 for 2250 Speers Road
Friday, August 08, 2025
Notice of a complete application for a proposed Official Plan Amendment, Zoning By-law Amendment and Draft Plan of Subdivision for 3135 Lakeshore Road West
Wednesday, July 16, 2025
Notice of complete application and statutory public meeting for a proposed Temporary Use By-law extension for 2250 Speers Road, Acclaim Health and Community Care Services, Z.1628.32
Wednesday, July 16, 2025
Notice of passing of a proposed Zoning By-law Amendment at 1287 and 1297 Dundas Street East for ARGO (Joshua Creek) Developments Ltd. and The Corporation of the Town of Oakville, Z.1308.06, 42.26.04, Ward 6
Tuesday, July 15, 2025
Notice of complete application and statutory public meeting for a proposed Temporary Use By-law at 340 Burnhamthorpe Road East for 1463083 Ontario Limited, Z.1312.13, Ward 7
Monday, June 30, 2025
Notice of passing Proposed Official Plan Amendment and Proposed Zoning By-law Amendment for 1295 Sixth Line
Monday, June 30, 2025
Notice of passing of a proposed Official Plan Amendment, proposed Zoning By-law Amendment and Draft Plan of Subdivision for 105, 115-159 Garden Drive, OPA1617.47, Z.1617.47 and 24T-25001/1617
Wednesday, June 18, 2025
Notice of intention to pass Amending By-law to remove a holding symbol for Part of Lot 24 and 25, Concession 1 NDS Graydon Banning Limited (Mattamy Development Corporation) ZH1/25, Ward 7
Wednesday, June 18, 2025
Notice of statutory public meeting for a proposed Zoning By-law Amendment, 1287 and 1297 Dundas Street East, and 3022 Meadowridge Drive (Part Lot 8, Concession 1, NDS) ARGO (Joshua Creek) Developments Ltd. and the Corporation of the Town of Oakville, Z.1308.06, 42.26.04, Ward 6
Monday, June 02, 2025
Notice of meeting of a proposed Official Plan Amendment, Zoning By-law Amendment and Plan of Subdivision 105, 115-159 Garden Drive, OPA1617.47, Z.1617.47 and 24T-25001/1617
Friday, May 16, 2025
Notice of complete application and statutory public meeting for a proposed Official Plan Amendment and Zoning By-law Amendment for 1295 Sixth Line, Creditmills Development Group, OPA1515.23 and Z.1515.23
Friday, May 16, 2025
Notice of complete application and statutory public meeting for a proposed Official Plan Amendment, Zoning By-law Amendment and approval of a Plan of Subdivision for 2264 Trafalgar Road (formerly 2274 and 2230) - Oakville Municipal Development Corporation (OakvilleMDC) - OPA1413.35, Z.1413.35 and 24T-25003/1413
Wednesday, May 07, 2025
Notice of passing of a proposed Zoning By-law Amendment for 348 Macdonald Road, 291 and 327 Reynolds Street
Tuesday, April 01, 2025
Notice of statutory public meeting for a proposed Zoning By-law amendment for 348 MacDonald Road, Fernbrook Homes (OTMH) Ltd., Z.1613.67, Ward 3
Tuesday, April 01, 2025
Notice of statutory public meeting for a proposed Zoning By-law Amendment for 3000 Sixth Line and 21 Dundas Street West Shoppers Realty Inc. Z.1316.12, Ward 7
Tuesday, March 18, 2025
Notice of passing of a Proposed Zoning By-law Amendment 65, 71, 77, 83 and 89 Loyalist Trail - Tafia Development Corporation, Z.1215.04, Ward 7
Monday, March 17, 2025
Notice of refusal for a proposed Official Plan Amendment and Zoning By-law Amendment 15 Loyalist Trail Rowhedge Construction Ltd. OPA1215.05 and Z.1215.05
Monday, March 17, 2025
Passing of Proposed Official Plan Amendments Neyagawa Urban Core (Neyagawa and Burnhamthorpe) Town-initiated 42.15.60, Ward 1 to 7
Friday, March 14, 2025
Notice of complete application for Proposed ZBA at 1287 and 1297 Dundas Street East, and 3022 Meadowridge Drive, ARGO (Joshua Creek) Developments Ltd. and Town of Oakville Z.1308.06 and 42.26.04
Thursday, March 06, 2025
Notice of intention to pass Amending By-law to remove a holding symbol, Part of Lot 8 and 9, Concession 1 Mattamy (Joshua Creek) Limited ZH9/24, Ward 6
Wednesday, March 05, 2025
Notice of adoption of a proposed Official Plan Amendment for Midtown Oakville and town-wide, 42.15.59, Ward 1 to 7
Friday, February 28, 2025
Notice of complete application for a proposed Zoning By-law Amendment for 348 MacDonald Road, Fernbrook Homes (OTMH) Ltd. Z.1613.67
Tuesday, February 25, 2025
Notice of statutory public meeting for proposed OPA, ZBA and Plan of Subdivision for 3056 Neyagawa Boulevard - OPA1321.02, Z.1321.02, 24T-24006/1321
Monday, February 24, 2025
Notice of statutory public meeting for a proposed Zoning By-law Amendment at 65, 71, 77, 83 and 89 Loyalist Trail for Tafia Development Corp., Z.1215.04
Friday, February 21, 2025
Notice of complete application for a proposed Zoning By-law Amendment for 3000 Sixth Line and 21 Dundas Street West, Shoppers Realty Inc. Z.1316.12
Thursday, February 20, 2025
Notice of complete application and statutory public meeting for a proposed Zoning By-law Amendment and approval of a Plan of Subdivision 1303 Dundas Street West Argo Lions Valley Ltd. Z.1323.01 24T-25002/1323
Friday, February 14, 2025
Notice of meeting for proposed Official Plan and Zoning By-law Amendments for 15 Loyalist Trail, Rowhedge Construction Limited OPA1215.05 Z.1215.05 on March 3, 2025
Friday, February 14, 2025
Notice of meeting for a Proposed Official Plan Amendment Neyagawa Urban Core on March 3, 2025
Tuesday, February 11, 2025
Notice of statutory public meeting for a proposed Zoning By-law Amendment and plan of subdivision at 1156 Burnhamthorpe Road East
Thursday, February 06, 2025
Notice of statutory public meeting on February 18, 2025 for a Proposed Official Plan Amendment for Midtown Oakville, 42.15.59
Wednesday, February 05, 2025
Notice of complete application for a proposed Plan of Subdivision 105 to 159 Garden Drive
Friday, January 31, 2025
Notice of complete application for a proposed Official Plan Amendment, Zoning By-law Amendment and Plan of Subdivision 3056 Neyagawa Boulevard
Tuesday, January 14, 2025
Notice of statutory public meeting for Rowhedge Construction Limited at 15 Loyalist Trail from OPA1215.05 and Z.1215.05
Tuesday, January 14, 2025
Notice of statutory public meeting for 420 South Service Road East, OPA1612.19
Tuesday, January 14, 2025
Notice of statutory public meeting for the Draft Old Oakville Heritage Conservation District Plan on February 3, 2025
Friday, December 05, 2025
Notice of cancellation of the Commissioner's Delegated Authority meeting for December 11, 2025
Tuesday, December 02, 2025
Notice of adoption of Official Plan Amendment and passing of Zoning By-law Amendment for 3275 Trafalgar Road
Thursday, November 27, 2025
Notice of intention to pass amending by-law to remove a holding symbol for 160 Burnhamthorpe Road West
Wednesday, November 26, 2025
Notice of complete application and statutory public meeting for a proposed Official Plan Amendment, Zoning By-law Amendment and Approval of a Plan of Subdivision for 420 South Service Road East on January 19, 2026
Tuesday, November 18, 2025
Notice of complete application and statutory public meeting for a proposed Official Plan Amendment and Zoning By-law Amendment and Approval of a Plan of Subdivision at 2172 Wyecroft Road
Tuesday, November 18, 2025
Notice of statutory public meeting on December 8, 2025 for a proposed Official Plan Amendment, Town-wide
Monday, November 10, 2025
Notice of a statutory public meeting on December 9, 2025, for a Proposed Housekeeping By-law
Thursday, November 06, 2025
Notice of Intention to Pass Amending By-law to Remove a Holding Symbol for Bronte River LP 
Friday, October 31, 2025
Notice of statutory public meeting on November 20, 2025 for a proposed Housekeeping By-law for 1300, 1316, 1326, 1342, and 1350 Bronte Road, Z.1531.06
Friday, October 31, 2025
Notice of the adoption of Official Plan Amendment 073
Tuesday, October 28, 2025
Notice of Statutory Public Meeting for a proposed Official Plan Amendment related to the Parkway Belt West Plan on November 17, 2025
Monday, October 20, 2025
Notice of public meeting for a proposed Official Plan Amendment and Zoning By-law Amendment for 3275 Trafalgar Road on November 3, 2025
Tuesday, October 14, 2025
Notice of statutory public meeting on November 3, 2025, for a proposed Community Planning Permit System By-law and proposed Official Plan Amendment
Tuesday, October 14, 2025
Notice of statutory public meeting on November 3 2025 for a proposed Community Planning Permit System By-law
Tuesday, October 14, 2025
Notice of statutory public meeting on November 3, 2025, for a Proposed Official Plan Amendment to enable Inclusionary Zoning
Wednesday, October 08, 2025
Notice of open house on October 22, 2025 for a proposed Community Planning Permit System By-law - Town-wide
Wednesday, October 08, 2025
Notice of open house on October 22, 2025 for a proposed Community Planning Permit System By-law and proposed Official Plan Amendment for Bronte Village Growth Area
Monday, October 06, 2025
Notice of public meeting on October 20, 2025, for a proposed Official Plan Amendment
Tuesday, September 30, 2025
Notice of statutory public meeting for a proposed Official Plan Amendment and Zoning By-law Amendment for 3135 Lakeshore Road West
Tuesday, September 30, 2025
Notice of statutory public meeting for a proposed Official Plan Amendment and Zoning By-law Amendment for 1320 Wheat Boom Drive
Friday, September 26, 2025
Notice of statutory public meeting for a proposed Zoning By-law Amendment and Draft Plan of Subdivision at 210 Burnhamthorpe Road East
Thursday, September 11, 2025
Notice of a complete application for a proposed Zoning By-law Amendment and Draft Plan of Subdivision at 210 Burnhamthorpe Road East
Friday, September 05, 2025
Notice of a complete application for a proposed Official Plan Amendment and Zoning By-law Amendment for 1320 Wheat Boom Drive
Tuesday, September 02, 2025
Notice of intention to pass amending by-law to remove a holding symbol at 90 Burnhamthorpe Road West
Tuesday, September 02, 2025
Notice of Statutory Public Meeting for a Proposed Official Plan Amendment - Town Initiated - Town Wide, File No. 42.15.67
Friday, August 22, 2025
Notice of a Complete Application for a proposed Zoning By-law Amendment at 1300-1350 Bronte Road
Thursday, August 21, 2025
Notice of Passing of Temporary Use By-law 2025-128
Thursday, August 21, 2025
Notice of passing of Temporary Use By-law 2025-136 for 2250 Speers Road
Friday, August 08, 2025
Notice of a complete application for a proposed Official Plan Amendment, Zoning By-law Amendment and Draft Plan of Subdivision for 3135 Lakeshore Road West
Wednesday, July 16, 2025
Notice of complete application and statutory public meeting for a proposed Temporary Use By-law extension for 2250 Speers Road, Acclaim Health and Community Care Services, Z.1628.32
Wednesday, July 16, 2025
Notice of passing of a proposed Zoning By-law Amendment at 1287 and 1297 Dundas Street East for ARGO (Joshua Creek) Developments Ltd. and The Corporation of the Town of Oakville, Z.1308.06, 42.26.04, Ward 6
Tuesday, July 15, 2025
Notice of complete application and statutory public meeting for a proposed Temporary Use By-law at 340 Burnhamthorpe Road East for 1463083 Ontario Limited, Z.1312.13, Ward 7
Monday, June 30, 2025
Notice of passing Proposed Official Plan Amendment and Proposed Zoning By-law Amendment for 1295 Sixth Line
Monday, June 30, 2025
Notice of passing of a proposed Official Plan Amendment, proposed Zoning By-law Amendment and Draft Plan of Subdivision for 105, 115-159 Garden Drive, OPA1617.47, Z.1617.47 and 24T-25001/1617
Wednesday, June 18, 2025
Notice of intention to pass Amending By-law to remove a holding symbol for Part of Lot 24 and 25, Concession 1 NDS Graydon Banning Limited (Mattamy Development Corporation) ZH1/25, Ward 7
Wednesday, June 18, 2025
Notice of statutory public meeting for a proposed Zoning By-law Amendment, 1287 and 1297 Dundas Street East, and 3022 Meadowridge Drive (Part Lot 8, Concession 1, NDS) ARGO (Joshua Creek) Developments Ltd. and the Corporation of the Town of Oakville, Z.1308.06, 42.26.04, Ward 6
Monday, June 02, 2025
Notice of meeting of a proposed Official Plan Amendment, Zoning By-law Amendment and Plan of Subdivision 105, 115-159 Garden Drive, OPA1617.47, Z.1617.47 and 24T-25001/1617
Friday, May 16, 2025
Notice of complete application and statutory public meeting for a proposed Official Plan Amendment and Zoning By-law Amendment for 1295 Sixth Line, Creditmills Development Group, OPA1515.23 and Z.1515.23
Friday, May 16, 2025
Notice of complete application and statutory public meeting for a proposed Official Plan Amendment, Zoning By-law Amendment and approval of a Plan of Subdivision for 2264 Trafalgar Road (formerly 2274 and 2230) - Oakville Municipal Development Corporation (OakvilleMDC) - OPA1413.35, Z.1413.35 and 24T-25003/1413
Wednesday, May 07, 2025
Notice of passing of a proposed Zoning By-law Amendment for 348 Macdonald Road, 291 and 327 Reynolds Street
Tuesday, April 01, 2025
Notice of statutory public meeting for a proposed Zoning By-law amendment for 348 MacDonald Road, Fernbrook Homes (OTMH) Ltd., Z.1613.67, Ward 3
Tuesday, April 01, 2025
Notice of statutory public meeting for a proposed Zoning By-law Amendment for 3000 Sixth Line and 21 Dundas Street West Shoppers Realty Inc. Z.1316.12, Ward 7
Tuesday, March 18, 2025
Notice of passing of a Proposed Zoning By-law Amendment 65, 71, 77, 83 and 89 Loyalist Trail - Tafia Development Corporation, Z.1215.04, Ward 7
Monday, March 17, 2025
Notice of refusal for a proposed Official Plan Amendment and Zoning By-law Amendment 15 Loyalist Trail Rowhedge Construction Ltd. OPA1215.05 and Z.1215.05
Monday, March 17, 2025
Passing of Proposed Official Plan Amendments Neyagawa Urban Core (Neyagawa and Burnhamthorpe) Town-initiated 42.15.60, Ward 1 to 7
Friday, March 14, 2025
Notice of complete application for Proposed ZBA at 1287 and 1297 Dundas Street East, and 3022 Meadowridge Drive, ARGO (Joshua Creek) Developments Ltd. and Town of Oakville Z.1308.06 and 42.26.04
Thursday, March 06, 2025
Notice of intention to pass Amending By-law to remove a holding symbol, Part of Lot 8 and 9, Concession 1 Mattamy (Joshua Creek) Limited ZH9/24, Ward 6
Wednesday, March 05, 2025
Notice of adoption of a proposed Official Plan Amendment for Midtown Oakville and town-wide, 42.15.59, Ward 1 to 7
Friday, February 28, 2025
Notice of complete application for a proposed Zoning By-law Amendment for 348 MacDonald Road, Fernbrook Homes (OTMH) Ltd. Z.1613.67
Tuesday, February 25, 2025
Notice of statutory public meeting for proposed OPA, ZBA and Plan of Subdivision for 3056 Neyagawa Boulevard - OPA1321.02, Z.1321.02, 24T-24006/1321
Monday, February 24, 2025
Notice of statutory public meeting for a proposed Zoning By-law Amendment at 65, 71, 77, 83 and 89 Loyalist Trail for Tafia Development Corp., Z.1215.04
Friday, February 21, 2025
Notice of complete application for a proposed Zoning By-law Amendment for 3000 Sixth Line and 21 Dundas Street West, Shoppers Realty Inc. Z.1316.12
Thursday, February 20, 2025
Notice of complete application and statutory public meeting for a proposed Zoning By-law Amendment and approval of a Plan of Subdivision 1303 Dundas Street West Argo Lions Valley Ltd. Z.1323.01 24T-25002/1323
Friday, February 14, 2025
Notice of meeting for proposed Official Plan and Zoning By-law Amendments for 15 Loyalist Trail, Rowhedge Construction Limited OPA1215.05 Z.1215.05 on March 3, 2025
Friday, February 14, 2025
Notice of meeting for a Proposed Official Plan Amendment Neyagawa Urban Core on March 3, 2025
Tuesday, February 11, 2025
Notice of statutory public meeting for a proposed Zoning By-law Amendment and plan of subdivision at 1156 Burnhamthorpe Road East
Thursday, February 06, 2025
Notice of statutory public meeting on February 18, 2025 for a Proposed Official Plan Amendment for Midtown Oakville, 42.15.59
Wednesday, February 05, 2025
Notice of complete application for a proposed Plan of Subdivision 105 to 159 Garden Drive
Friday, January 31, 2025
Notice of complete application for a proposed Official Plan Amendment, Zoning By-law Amendment and Plan of Subdivision 3056 Neyagawa Boulevard
Tuesday, January 14, 2025
Notice of statutory public meeting for Rowhedge Construction Limited at 15 Loyalist Trail from OPA1215.05 and Z.1215.05
Tuesday, January 14, 2025
Notice of statutory public meeting for 420 South Service Road East, OPA1612.19
Tuesday, January 14, 2025
Notice of statutory public meeting for the Draft Old Oakville Heritage Conservation District Plan on February 3, 2025
We love feedback.
Tell us how we can improve this website for you.
Send feedback
Oakville Logo Footer
How to find us

1225 Trafalgar Road
Oakville, ON L6H 0H3
905-845-6601

Oakville
How to find us

1225 Trafalgar Road
Oakville, ON L6H 0H3
905-845-6601

  • Contact Us
  • Sitemap
  • Accessibility
  • Privacy & Legal

Translate this page

Copyright © 2025 The Corporation of the Town of Oakville. All Rights Reserved.
This website uses cookies to enhance usability and provide you with a more personal experience. By using this website, you agree to our use of cookies as described on the Privacy & Legal page.