+Toronto City Council transferred the authority to declare City owned land surplus and approve the intended manner of its disposition to the Deputy City Manager, Internal Corporate Services on October 2, 2017.

 

To view Surplus Property Delegated Approval Forms prior to 2015, please contact the Real Estate Services General Line at 416-392-7137.

Address by first letter of street name Purpose
A
72 Amroth Av To declare surplus the City-owned parcels of land located…
B
13 Barberry Pl To declare surplus a portion of the City-owned parcel of land…
Blackbush Dr To revise the intended manner of sale of the City-owned public lane…
1355 Bridletowne Circle To declare surplus the City-owned parcel of land located at…
C
82 Chapman Av To declare surplus a long-term easement interest (21 years or more) in the City-owned parcel…
Q
1702 Queen St E To declare surplus the City-owned parcel of land located immediately…
Address by first letter of street name Purpose
A
255 Avenue Rd To declare surplus a 155 square metre portion of City-owned land…
B
756 Bathurst St To declare surplus a long-term lease interest (21 years or more) in the parcel…
25 Borough Dr To rescind the surplus declaration of that portion of Borough Drive…
C
540 Cedarvale Av To declare surplus the City-owned parcel of land located at 540 Cedarvale Avenue…
D
150 Dunn Av To declare surplus the parcel of land located at 150 Dunn Avenue…
I
Inez Court To declare surplus the bulb-shaped portion of the City-owned public highway…
Q
123 Queen St W To declare surplus a long-term leasehold interest (21 years or more)…
375 Queen St W To amend the description of the Property under DAF No. 2021-167 by replacing…
K
Kennedy Rd SRT To declare surplus a long-term easement interest (21 years or more) over a parcel of the City-owned…
L
276 Lauder Av To declare surplus the City-owned parcel of land located…
M
9 Madison Av To declare surplus a long-term easement interest (21 years or more)…
V
277 Victoria St To declare surplus the City-owned parcels of land located…
Y
4050 Yonge St To declare surplus a City-owned parcel of land being a part…
Address by first letter of street name Purpose
B
155 Bayview Av To declare surplus the remnant City-owned lands…
3030 Birchmount Rd To declare surplus an easement interest (21 years or more)…
E
171 East Liberty St To declare surplus a Permanent Easement interest over City-owned lands…
Exhibition Place To declare surplus a portion of the City-owned property within Exhibition Place…
G
Guest Av To declare surplus a portion of Guest Avenue, subject to the reservation…
H
11 Hounslow Heath Rd To amend DAF 2016-023 with respect to the method of sale for a residual parcel…
J
John St Pumping Station To declare surplus an easement interest (21 years or more) over portions…
Q
375 Queen St W To declare surplus the City-owned stratified parcel located at the rear…
S
12 St. Dunstan Dr To declare surplus the City-owned property located…
Y
877 Yonge St To declare surplus a portion of the City-owned property…
2104-2110 Yonge St To amend Delegated Approval Form No. 2020-036, executed December 10, 2020…
York Gate Blvd To declare surplus a permanent easement interest…
Address by first letter of street name Purpose
B
838 Broadview Av To declare surplus Toronto Parking Authority parking lot…
C
20 Castlefield Av To declare surplus a portion of the City-owned lands…
D
444 Dundas St W To declare surplus a small portion of the City-owned laneway…
727 Durie St To declare surplus a City-owned stratified fee simple air space…
E
2270-2296 Eglinton Av W To declare surplus the City-owned parcel…
F
71 Front St W To declare surplus two (2) City-owned heritage freight elevator shafts
I
Islington Av To declare surplus part of the public highway…
J
55 John St To amend DAF 2019-268, to provide for a different area of the P2 Parking…
M
Manitoba Dr To declare surplus a long-term easement interest (21 years or more) in the City-owned parcel…
Q
375 Queen St W To declare surplus a City-owned stratified fee simple air space…
R
Randolph Av To declare surplus a portion of the western terminus…
S
96 Spadina Av To declare surplus the City-owned public lane…
105 Spadina Av and 363 Adelaide St W To declare surplus the City-owned parcels of land…
1747 and 1753 St. Clair Av W To declare surplus a portion of the City-owned public lane…
Y
2104-2110 Yonge St Conditional upon City Council approving the permanent closure of the public lane…
Address by first letter of street name Purpose
B
Brigden Place To declare surplus the City-owned “L” shaped public lane.
C
61 Cleveland St To amend Delegated Approval Form No. 2017-255.
Cather Trafford pt of Varna Conditional on City Council approving the permanent closure.
D
770 Don Mills Rd To declare surplus approximately 54,000 square feet
E
1131 Eastern Ave To amend the intended manner of disposal of a City-owned parcel.
G
33 Gerrard St W To declare surplus the City-owned parcel of stratified fee simple air space.
J
55 John St To declare surplus an easement interest.
K
2522 Keele St To amend the intended manner of disposal of a City-owned parcel..
M
44 Marshlynn Av To declare surplus a City-owned parcel of land.
P
940 Progress Av To declare surplus the untraveled portion of Progress Avenue.
R
Rouge National Park To amend Delegated Approval Form (“DAF”) No. 2013-212.
S
5 Scrivener Square To declare surplus an L-shaped portion of the City-owned public lane
Staines Rd To declare surplus a portion of City-owned land located
1791 & 1789 St. Clair Av W To declare surplus a portion of the public lane abutting
20 St. Regis Cres To revise the authority contained in DAF 2012-053
Address by first letter of street name Purpose
A
Part of the Agincourt GO Station ramp To declare surplus a City owned
B
Public Lane btwn Blackbush and Netherly Dr To declare surplus the public lane extending
Bredonhill Court Conditional on City Council approving the permanent closure of the public highways
505 Brookdale Ave To declare surplus a 5.0 foot wide strip of vacant City-owned land located adjacent to 505 Brookdale Avenue and to authorize the invitation
D
Part of 80 Dale Ave To declare surplus part of the City-owned parcel…
40 Darrell Ave To declare surplus the City owned property
Dupont St to Cariboo Ave To declare surplus a long-term easement interest
92 and 95 Dynevor Rd To declare surplus the City-owned strip of vacant land located between 92 and 96 Dynevor Road, and to authorize the invitation
Dowry St To declare surplus a portion of Dowry Street, conditional upon City Council.
1260 Dufferin St To declare surplus part of the City-owned property located at 1260 Dufferin Street.
F
Part of Flemington Park To declare surplus the City-owned parcel of land known as part of Flemington Park
61 Front St W To declare surplus easement interests
K
Portion of 3965 Keele St To declare surplus an easement interest (with a potential term of 21 years or more) in a portion of the City-owned parcel of land located at 3965 Keele Street
1413-1417 Kingston  Rd To declare surplus the City-owned public lane at the rear of 1413 to 1417 Kingston Road
L
Littles Rd To declare surplus a portion of City-owned property.
M
9 Madison To amend the intended manner of disposal of a City-owned parcel of land previously declared surplus
P
Perth Ave To declare surplus an east-west portion
5 Prince Arthur Ave To declare surplus a long-term easement interest
182 and 186 Princess Ave To declare surplus a portion of an untraveled City-owned public lane and a 0.762 metre strip of vacant land located between 182 and 186 Princess Avenue
R
Ruskin Ave To declare surplus a long-term easement interest.
S
St Patrick St To declare surplus the City-owned parcel of land.
V
25 Vitti St To declare surplus an easement interest (with a potential term of 21 years or more) in a portion of the City-owned land located at the Downsview Park.
W
Washington Ave To declare surplus the City-owned public lane.
Address by first letter of street name Purpose
B
Rear of 738 to 782 Bathurst St. To declare surplus a public lane located at the rear of 738 to 782 Bathurst St
Adjacent to 3819 Bloor St. W. To declare surplus two portions of Dundas Street West.
372 Briar Hill Ave. To amend Delegated Approval Form.
Adjacent to 82 Buttonwood Ave. To declare surplus part of a public highway.
C
299 Campbell Ave. To declare surplus the public lane.
61 Cleveland St To declare surplus part of a public lane.
235 Cottingham St. & 300 MacPherson Ave. To declare surplus a portion of High Level Pumping Station park.
Cooper Street To declare surplus a portion of Cooper Street near Queens Quay East.
D
68 Daisy Ave. To declare surplus the City-owned parcel.
80 Dale Ave To declare surplus the City-owned parcel of land located at part of 80 Dale Avenue.
Downsview Park Subway To declare surplus the City-owned parcel of land located at 80 Carl Hall Road.
1113 and 1117 Dundas St W To amend Delegated Approval Form No. 2017-075
Adjacent to 2 Dunbloor Rd
E
1215 Eastern Ave. To declare surplus a portion of the City-owned property.
F
185 Fifth Street To declare surplus the City-owned property located at 185 Fifth Street.
G
6 Gilgorm Road To declare surplus a long-term easement interest
1 Granger Ave. To declare surplus the City-Owned property
H
9 Hendrick Ave. To declare surplus, subject to the reservation of an easement for existing Toronto Water infrastructure.
I
370R Indian Gr. To declare surplus a portion of City-owned property abutting the rear of the property
J
Jethro Road and Adele To declare surplus portions of City-owned land, being portions of public highways…
K
417 Keele St. To declare surplus a condominium unit
L
Lake Shore Blvd W To declare surplus a portion of the City-owned property
0 Leslie St. To declare surplus two portions of City owned land
M
30 Merchants Wharf To declare surplus a strata portion of the City-owned parcel of land located at 30 Merchants Wharf
43 Millwood Rd To declare surplus 292m2 of City-owned property located at 43 Millwood Road…
1073 Millwood Rd. To declare surplus a portion of 1073 Millwood Rd., subject to the reservation of an easement in favour of the City.
O
Part of Ordnance Street To declare surplus part of Ordnance Street, shown as Part 1 on Sketch No. PS-2016-127 attached as Appendix “B.”
Q
1313 Queen Street W. To declare surplus the City-owned property located at 1313 Queen Street West.
R
21 Redway Rd. To obtain authority to grant a temporary sub-surface easement for a term of twenty-one years less a day through portions of 21 Redway Rd
Rodega To declare surplus the City-owned public lane known as Rodega Lane.
S
724 Scarlett Rd. To declare surplus part of the public lane abutting the rear of 724 Scarlett Rd.
15 Selby St To declare surplus the parcel of land located at 15 Selby Street.
297 Sixth St. To rescind the declaration of surplus in respect of a property which has been determined not to be appropriate for Build Toronto.
Portion of the public highway – Steeles Ave. W. To declare surplus a portion of the public highway on the north side of Steeles Avenue West.
1 Sumach St. To declare surplus the City-owned property known municipally as Land abutting 1 Sumach St. containing approximately 11,000 square feet of land.
Q
Queens Wharf Rd To amend Delegated Approval Form No. 2016-253, executed November 9, 2016
Address by first letter of street name Purpose
A
925 Albion Rd. – Cumulative Sublease – 21 Years To declare surplus the property located at 925 Albion Rd. which is owned by the Toronto District School Board and leased to the City and subsequently subleased by the City to various subtenants, with the intended manner of disposal.
B
Adjacent to 459 Blackthorn Ave. To declare surplus the City-owned parcel of land adjacent to the property municipally known as 459 Blackthorn Ave., and authorize the invitation of an offer to purchase the property from the owner of 459 Blackthorn Ave.
372 Briar Hill Ave. To declare surplus the City-owned parcel of land municipally known as 372 Briar Hill Ave. and to authorize the invitation of an offer to purchase the property from Plazacorp
C
175 City View Dr Conditional on City Council permanently closing a portion of City View Dr.
Public Highway – Cusack Crt. To declare surplus the public highway is municipally known as Cusack Court, shown as Part 1 on attached Sketch No. PS-2012-014, conditional upon City Council approving the permanent closure of the highway, two one-foot reserve strip of lands along the northerly lot boundary.
D
North of 51 Dockside Ave. To revise the intended manner of disposal of the vacant lands adjacent to the north of 51 Dockside Ave. and known as Block 3 Plan 66M-2476 and shown on Schedule A to be by way of a long term lease or a fee simple sale to George Brown College.
5341 Dundas St. W. To declare surplus the City-owned property municipally known as 5341 Dundas St. W. and to authorize the invitation of an offer to purchase the property from Metrolinx.
E
Recind – 1250 Eglinton Ave. W. To amend the method of disposal of any property that has been declared surplus for the purpose of a Turnover to Build Toronto to now be declared surplus with the intended manner of disposal to be by way of granting a permanent easement and inviting an offer to purchase from Metrolinx.
246 The Esplanade To declare surplus a portion of the City garage located in the basement of the building known municipally as 246 The Esplanade, containing two hundred and seventeen parking spaces on Levels PA2, PA3 and PA4.
G
2530 Gerrard St. E. To declare surplus the City-owned property at 2530 Gerrard St. E., known as Runnymede Park, with the intended manner of disposal to be by way of a transfer to Build Toronto.
H
22 Hendon Ave. To declare surplus the City-owned property located at 22 Hendon Ave., with the intended manner of disposal to be by way of extending an existing lease (for which separate authorities will be sought). The extended lease will, due to the terms of the previous leases, have a cumulative lease term that exceeds 21 years.
Adjacent to 6 Henry St. To declare surplus the vacant land adjacent to the west side of 6 Henry St with the intended manner of disposition to be by way of entering into a long term lease (fifty years, less a day) with Toronto Community Housing Corporation, subject to reserving an easement for Toronto Water in favour of the City of Toronto, and granting easements to Bell Canada and Toronto Hydro.
63 & 65 Homewood Ave. To declare surplus the City-owned property located at 63 and 65 Homewood Ave., with the intended manner of disposal to be by way of entering into a lease agreement for fifty years less a day, to Na-Me-Res to develop affordable rental housing.
Rear of 11 Hounslow Heath Rd. To declare surplus a residual parcel of City-owned land at the rear of 11 Hounslow Heath Rd., with the intended manners of disposal to be by way of inviting offers to purchase from the owners of 9, 11 and 15 Hounslow Heath Rd., respectively.
K
3600 Kingston Rd. To declare surplus the City-owned property located at 3600 Kingston Rd., with the intended manner of disposal to be by way of extending existing leases. The extended leases will, due to the terms of the previous leases, have a cumulative lease term that exceeds 21 years.
915 Kipling Ave. To declare surplus the City-owned property municipally known as 915 Kipling Ave., save and except a 3.0 m strip for road widening required along the entire Kipling Avenue frontage and any required easements, and to authorize the invitation of an offer to purchase the property from Metrolinx.
L
Portion of Leila Lane To rescind the surplus land declaration in DAF 2016-141 pertaining to the portion of Leila Lane shown as Part 1 on Sketch No. PS-2016-003 and, conditional upon City Council approving the permanent closure of the portion of Leila Lane.
Portion of Public Highway – Leila Lane Conditional upon City Council approving the permanent closure of part of the public highway known as Leila Lane, declare part of Leila Lane, shown as Part 1 on Sketch No. PS-2016-003 surplus, with the intended manner of disposal to be by way of a nominal sum conveyance to Toronto Community Housing Corporation in connection with the Lawrence Heights Revitalization Project.
Public Highway – Lower Jarvis Street & Lake Shore Boulevard East To declare surplus a parcel of City-owned public highway located on the east side of Lower Jarvis Street, north of Lake Shore Boulevard East, conditional upon City Council approving the permanent closure of the public highway, and to authorize the invitation of an offer to purchase from Metrolinx.
M
140 Merton St. To declare surplus the City-owned property municipally known as 140 Merton St., with the intended manner of disposal to be by way of turnover to Build Toronto.
0 McCaul St. – Adjacent to 52 & 56 McCaul St. To declare surplus the City-owned strip of vacant land located between 52 and 56 McCaul St. and to authorize the invitation of an offer to purchase said strip from one of the adjacent owners at 52 or 56 McCaul St.
P
51 Power St. – Rescind To rescind the declaration of surplus in respect of a property which has been determined not to be appropriate for Build Toronto.
Q
Block 36 North on Queens Wharf Rd. To declare surplus the City-owned parcel of land known as Block 36 North on Queens Wharf Road, with the intended manner of disposal to be by way of entering into a lease agreement for fifty years less a day, with Dominus Capital Corporation, the successful proponent of the Proposal Call, or a related corporation, for the purpose of developing and operating affordable rental housing.
Vacant Lands located on the south side of Queens Quay East To declare surplus vacant lands located on the south side of Queens Quay East, adjacent to Sugar Beach and described as Blocks 1 & 2 Plan 66M-2476.
R
215 Ranee Ave. To declare surplus the City-owned parcel of land known as Varna Park located at 215 Ranee Ave., subject to the reservation of easements for Toronto Water and Engineering & Construction Services purposes, with the intended manner of disposal to be by way of a nominal sum conveyance to Toronto Community Housing Corporation as part of the Lawrence Heights Revitalization Project.
Part of 200 Rockcliffe Ct. – Rescind To rescind the declaration of surplus in respect of part of a property which has been determined not to be appropriate for Build Toronto.
S
Part of 4086 Sheppard Ave. E. To declare surplus a portion of City-owned land located at 4086 Sheppard Ave. E., and to authorize the invitation of an offer to purchase the property from Metrolinx.
Part of 4118 Sheppard Ave. E. To declare surplus a portion of City-owned vacant land located at 4118 Sheppard Ave. E., and to authorize the invitation of an offer to purchase the property from Metrolinx.
Portion of Public Highway – Subway Crescent Conditional upon City Council approving the new MOU for the Kipling Station Redevelopment and the permanent closure of a portion of the public highway known as Subway Crescent, south of Dundas Street West.
Portions of 95, 99 & 120 Subway Cres To declare surplus the following property interests to facilitate the construction of a new interregional bus terminal at Kipling Station and proposed modification to the TTC Kipling Station lands.
0 Sunnylea Ave. E. – Adjacent to 24 Sunnylea Ave. E. To declare surplus a City-owned parcel of vacant land abutting 24 Sunnylea Ave. E. with the intended manner of disposal to be by way of a transfer to the owner of 24 Sunnylea Ave. E..
V
0 Viewmount Ave. – Adjacent to 232 Viewmount Ave. To declare surplus the City-owned parcel of land adjacent to the property municipally known as 232 Viewmount Ave., and to authorize the invitation of an offer to purchase the property from the owner of 232 Viewmount Ave.
Y
Below Grade Public Lane – Adjacent to 1 Yorkville Ave. To declare surplus two below-grade portions of the public lane located west of Yonge Street extending southerly from Yorkville Avenue, subject to reserving a support easement to support the public lane, conditional upon City Council approving the permanent closure of said below-grade portions of public lane, and to authorize the invitation of an offer to purchase said below-grade portions of the public lane from the owner of 1 Yorkville Ave.
27 & 37 Yorkville Ave. To declare surplus a part of the existing public lane adjacent to 27, 37 Yorkville Ave. and 50 Cumberland St. conditional upon City Council approving the permanent closure of said part of public lane with the intended manner of disposal to be by way of an invitation of an offer to purchase the said part of public lane from the developer of 27 Yorkville Ave. for incorporation into the proposed development.
Address by first letter of street name Purpose
J
Jane Street & Trethewey Drive To declare surplus the vacant City owned land under the elevated portion of Jane Street, south of Trethewey Drive, with the intended manner of disposal to be by way of extension of an existing lease.
Jane Street – North of Weston Road To declare surplus the City-owned road allowance beneath an elevated portion of Jane Street with the intended manner of disposition to be by way of entering into a lease agreement.
K
Portion of Road Allowance – Adjacent to 55 Kensington Ave. To declare surplus a portion of the road allowance adjacent to 55 Kensington Ave., with the intended manner of disposition to be by way of entering into lease agreement(s), the collective length of which would exceed 21 years.
70 Kewbeach Ave. To declare surplus a City-owned property known municipally as 70 Kewbeach Ave., with the intended manner of disposition to be by way of a long term ground lease in favour of the Toronto District School Board, the term of which would exceed 21 years, in exchange for a release of TDSB’s interest in a portion of Woodbine Park.
L
Easterly Strip of 651 Lawrence Ave. W. To declare surplus a small strip of land along the easterly boundary of the City-owned lands municipally known as 651 Lawrence Ave. W. and to authorize the invitation of an offer to purchase the strip of land from the owner of the abutting lands at 639-645 Lawrence Ave. W., Allen & Lawrence Townhouse Inc.
M
Dunelm Street & Markham Road To amend the intended manner of disposal of a City-owned parcel of land located north of Dunelm Street and east of Markham Road, previously declared surplus for turnover to Build Toronto, to provide for a transfer to Build Toronto.
209 Mavety St. – Rescind To rescind the declaration of surplus in respect of a property which has been determined not to be appropriate for Build Toronto.
550 Mortimer Ave. To declare surplus the standalone building, known municipally as 550 Mortimer Ave., being part of City-owned lands located at 850 Coxwell Ave., with the intended manner of disposal by way of extension of the existing lease with the Board of Governors of Centennial College of Applied Arts & Technology (for which a separate authority will be sought). The extended lease will, due to the terms of the previous leases, have a cumulative lease term that exceeds twenty-one years.
240 Mount Pleasant Rd. – Permanent Easement To declare surplus a permanent easement interest in and over a portion of the Rosehill Pumping Station, municipally known as 240 Mount Pleasant Rd., with the intended manner of disposal to be by way of a grant to Hydro One Networks Inc. for the purpose of constructing and maintaining a supporting building for communication and ventilation as part of the Midtown Transmission Reinforcement Project.
P
Pirandello Street & East Liberty Street To declare surplus a long-term easement interest in the easternmost portion of a City-owned vacant parcel of land south of Pirandello Street, rear of 65-75-85 East Liberty St., with the intended manner of disposal to be by way of a permanent easement to Toronto Hydro-Electric System Limited for construction and maintenance of two duct structures as part of a new tunneled crossing of the Metrolinx corridor north of the Gardiner Expressway.
Q
100 Queen St. W. – Toronto Municipal Employees Credit Union Ltd To declare surplus an area of approximately 3,437 square feet located on the first floor of City Hall, within the property municipally known as 100 Queen St. W., with the intended manner of disposal to be by way of entering into lease agreement(s) the collective length of which would exceed twenty-one years, for which separate authority will be sought.
R
Portion of Road Allowance – Adjacent to 45 Roslin Ave. To declare surplus a 0.6 metre wide strip of Bocastle Avenue abutting the west limit of 45 Roslin Ave., conditional upon City Council approving the permanent closure of the said portion of the public highway, and to authorize the invitation of an offer to purchase the said portion of the public highway from the abutting owner of 45 Roslin Ave.
S
819 Sheppard Ave. W. To amend the potential Purchasers name respecting a portion of the City-owned property, municipally known as 819 Sheppard Ave.W. that had previously been declared surplus with an intended manner of sale by way of an invitation of an Offer to Purchase from the Toronto Heschel School.
819 Sheppard Ave. W. – Long-Term Easement To declare surplus a long-term easement interest (over 21 years) over certain portions of land abutting 819 Sheppard Ave. W., with the intended manner of disposal to be by way of an easement or right of way, for access and egress to 819 Sheppard Ave. W. until such time as a by-law dedicating the Properties as an open road are enacted.
11043R Sheppard Ave. E. To declare surplus the vacant City-owned land located at the rear of 11043 Sheppard Ave. E., and to authorize the invitation of an offer to purchase the property from the abutting owner at 11043 Sheppard Ave. E., shown in Appendix “A” attached.
3 Shields Ave. To declare surplus the vacant City-owned land located at 3 Shields Ave., and to authorize the invitation of an offer to purchase the property from the abutting owner at 7 Shields Ave.
12 Strachan Ave. – Permanent Easement North of Manitoba Drive To declare surplus a long term easement an area located to the north of Manitoba Drive within the boundaries of the City-owned property known as Exhibition Place located at 12 Strachan Ave. with the intended manner of disposal to be by way of a grant of permanent easement to Toronto Hydro Electric System Limited.
T
Jane Street & Trethewey Drive To declare surplus the vacant City owned land under the elevated portion of Jane Street, south of Trethewey Drive, with the intended manner of disposal to be by way of extension of an existing lease (for which a separate authority will be sought). The extended lease will, due to the terms of the previous leases, have a cumulative lease term that exceeds 21 years.
V
Valley Cres – Rear of 79 & 81 Westbury Cres. To declare surplus the portion of Valley Crescent shown as Part 3 on Sketch No. PS-2015-019, conditional upon City Council approving the permanent closure of the portion of Valley Crescent at the rear of 75 to 81 Westbury Cres., shown as Parts 1, 2 and 3 on Sketch No. PS-2015-019, subject to the reservation by the City of a 6m wide water main easement, and to authorize the invitation of an offer to purchase Part 3 on Sketch No. PS-2015-019 from the owner of 75R and/or 77R Westbury Crescent that includes a proposed land exchange involving 85R Westbury Cres.
0 Vaughan Rd. – Adjacent to 1817 Eglinton Ave. W. To declare surplus a long-term easement interest in and over a portion vacant land adjacent to 1817 Eglinton Ave. W., with the intended manner of disposal to be by way of an easement to Enbridge Gas Distribution Inc. for the purpose of relocating its existing infrastructure as a result of the Eglinton-Scarborough Crosstown Transit Project.
W
399 The West Mall – Alderbuds Child Care Centre of Etobicoke To declare surplus part of the ground floor of Etobicoke Civic Centre located at 399 The West Mall, and to authorize the invitation of an offer to renew the lease to Alderbuds Child Care Centre of Etobicoke, which will result in a cumulative lease term (including renewals) exceeding 21 years.
Valley Crescent – Rear of 79 & 81 Westbury Cres. To declare surplus the portion of Valley Crescent shown as Part 3 on Sketch No. PS-2015-019, conditional upon City Council approving the permanent closure of the portion of Valley Crescent at the rear of 75 to 81 Westbury Cres., shown as Parts 1, 2 and 3 on Sketch No. PS-2015-019, subject to the reservation by the City of a 6m wide water main easement, and to authorize the invitation of an offer to purchase Part 3 on Sketch No. PS-2015-019 from the owner of 75R and/or 77R Westbury Cres. that includes a proposed land exchange involving 85R Westbury Cres.
Jane Street – North of Weston Road To declare surplus the City-owned road allowance beneath an elevated portion of Jane Street with the intended manner of disposition to be by way of entering into a lease agreement with Irving Consumer Products Limited, for which separate authority will be sought, the collective length of which will exceed twenty-one (21) years.
Y
5100 Yonge St. To declare surplus the City-owned property located at 5100 Yonge St. with the intended manner of disposal to be by way of extension of an existing lease (for which separate authority will be sought). The extended lease will, due to the terms of the previous leases, have a cumulative lease term that exceeds twenty-one years

DisclaimerWhile the information provided in this website has been compiled from sources believed to be accurate, users of this website must exercise appropriate due diligence and independently review and verify the information. None of the City, its officers, employees, agents, representatives or elected and appointed officials make any representations or warranties about the accuracy or completeness of the information or have any liability or responsibility for the accuracy or completeness of any of the information. In using this website, you will be deemed to have read and accepted these terms of use.