By-law Index

City Council Meeting

June 6, 2012
June 7, 2012
June 8, 2012

Bill No.

By-law No.

Status

Title and Authority

By-laws - June 6, 2012

835

766-2012

Enacted

To confirm the proceedings of the Council at its meeting held on the 6th day of June, 2012.

By-laws - June 7, 2012

836

767-2012

Enacted

To confirm the proceedings of the Council at its meeting held on the 6th and 7th days of June, 2012.

By-laws - June 8, 2012

797

768-2012

Enacted

To dedicate land west of Vaughan Road extending northerly from Ellsworth Avenue for public lane purposes.

Works Committee Report 1, Clause 4, adopted as amended, by City of Toronto Council on January 31, February 1 and 2, 2006.

798

769-2012

Enacted

To dedicate land for public lane purposes to form part of the public lane west of Yonge Street extending southerly from Roxborough Street West, then westerly.

Works Committee Report 1, Clause 4, adopted as amended, by City of Toronto Council on January 31, February 1 and 2, 2006.

799

770-2012

Enacted

To amend By-law No. 31001 of the former City of North York, respecting the regulation of traffic on North York roads, regarding McNicoll Avenue and Picola Court/Hines Drive.

North York Community Council Item 16.15, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

800

771-2012

Enacted

To amend former City of North York Zoning By-law No. 7625, as amended, with respect to the lands municipally known as 175 Goddard Street.

North York Community Council Item 14.31, as adopted by City of Toronto Council on April 10 and 11, 2012.

801

772-2012

Enacted

To amend the former City of Toronto Zoning By-law No. 438-86, as amended, with respect to the lands municipally known as 1960 and 1962 Queen Street East.

Toronto and East York Community Council Item 16.3, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

802

773-2012

Enacted

To amend City of Toronto Municipal Code Chapter 841, Waste Collection, Commercial Properties, Chapter 441, Fees and Charges, Chapter 442, Fees and Charges, Administration of, and Chapter 849, Water and Sewage Services and Utility Bill, with respect to the implementation of collection fees for non-residential customers, a rate adjustment to the Commercial, ABCD and School Board front end collection rates and the application of Transfer Station tip fees to charitable organizations.

Executive Committee Item 13.2, adopted as amended, by City of Toronto Council on November 29, 30 and December 1, 2011.

803

774-2012

Enacted

To amend City of Toronto Municipal Code Chapter 415, Development of Land, by adding Article V, Site Plan Control.

Planning and Growth Management Committee Item 14.1, adopted as amended, by City of Toronto Council on June 6, 7 and 8, 2012.

804

775-2012

Enacted

To repeal site plan control by-laws of the former municipalities known in the year 1997 as East York, Etobicoke, North York, Scarborough, Toronto and York.

Planning and Growth Management Committee Item 14.1, adopted as amended, by City of Toronto Council on June 6, 7 and 8, 2012.

805

776-2012

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes.

Toronto and East York Community Council Item 16.33, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

806

777-2012

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes.

Etobicoke York Community Council Item 16.18, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

807

778-2012

Enacted

To amend further Metropolitan By-law No. 32-92, respecting the regulation of traffic on former Metropolitan Roads, regarding McCowan Road.

Scarborough Community Council Item 16.12, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

808

779-2012

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting McCowan Road at Sheppard Avenue East.

Scarborough Community Council Item 16.12, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

809

780-2012

Enacted

To amend the former City of Toronto Municipal Code Ch. 400, Traffic and Parking, respecting Dockside Drive, Lower Sherbourne Street and Queens Quay East.

Toronto and East York Community Council Item 16.65, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

810

781-2012

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Dockside Drive, Lower Sherbourne Street and Queens Quay East.

Toronto and East York Community Council Item 16.65, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

811

782-2012

Enacted

To amend the former City of Toronto Municipal Code Ch. 400, Traffic and Parking, respecting King Street East and the driveway at No. 510 King Street East.

Toronto and East York Community Council Item 16.37, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

812

783-2012

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting King Street East and the driveway at No. 510 King Street East.

Toronto and East York Community Council Item 16.37, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

813

784-2012

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Hines Drive, McNicoll Avenue and Picola Court.

North York Community Council Item 16.15, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

814

785-2012

Enacted

To amend City of Toronto Municipal Code Chapter 910, Parking Machines, respecting Queen Street East.

Subsections 179-7D.1 and 179-7E(4) of City of Toronto Municipal Code Chapter 179, Parking Authority.

815

786-2012

Enacted

To amend the former City of Toronto Municipal Code Ch. 400, Traffic and Parking, respecting Davenport Road.

Etobicoke York Community Council Item 16.12, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

816

787-2012

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Davenport Road.

Etobicoke York Community Council Item 16.12, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

817

788-2012

Enacted

To amend the former City of Toronto Municipal Code Ch. 400, Traffic and Parking, respecting Dovercourt Road.

Etobicoke York Community Council Item 16.16, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

818

789-2012

Enacted

To amend City of Toronto Municipal Code Chapter 903, Parking for Persons with Disabilities, respecting Dovercourt Road and Emmett Avenue.

Etobicoke York Community Council Item 16.16, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

819

790-2012

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property located at 36 Hazelton Avenue.

Toronto and East York Community Council Item 27.29, as adopted by City of Toronto Council on September 30 and October 1, 2009.

820

791-2012

Enacted

To adopt Amendment No. 179 to the Official Plan for the City of Toronto respecting the lands known municipally as 1612 to 1622 Gerrard Street East.

Toronto and East York Community Council Item 16.1, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

821

792-2012

Enacted

To amend By-law No. 31001 of the former City of North York, respecting the regulation of traffic on North York roads, regarding Rivalda Road.

Toronto West Community Council Report 3, Clause 10, as adopted by City of Toronto Council on April 15 and 16, 2004 and Section 169-26 of City of Toronto Municipal Code Chapter 169, Officials, City.

822

793-2012

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Rivalda Road.

Toronto West Community Council Report 3, Clause 10, as adopted by City of Toronto Council on April 15 and 16, 2004 and Section 169-26 of City of Toronto Municipal Code Chapter 169, Officials, City.

823

794-2012

Enacted

To amend further By-law No. 380-74 of the former Corporation of the City of Toronto respecting civic employees' pensions and other benefits.

Government Management Committee Item 14.6, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

824

795-2012

Enacted

To authorize the entering into of an agreement for the provision of a municipal capital facility at 325 Milner Avenue.

Government Management Committee Item 14.12, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

825

796-2012

Enacted

To delete the current Municipal Code Chapter 30, Debenture Committee and adopt a new City of Toronto Municipal Code Chapter 30, Debenture and Other Borrowing.

Executive Committee Item 20.5, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

826

797-2012

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Deerhide Crescent.

Etobicoke York Community Council Report 7, Clause 4, as adopted by City of Toronto Council on September 28, 29, 30 and October 1, 2004 and Section 169-26 of City of Toronto Municipal Code Chapter 169, Officials, City.

827

798-2012

Enacted

To amend Chapters 320 and 324 of the former City of Etobicoke Zoning Code and Zoning By-law No. 747-2006, with respect to the lands municipally known as 7-11, 13-15, 19-25, 33-35 Zorra Street and part of 45 Zorra Street.

Etobicoke York Community Council Item 14.1, as adopted by City of Toronto Council on April 10 and 11, 2012.

828

799-2012

Enacted

To amend former City of Toronto Zoning By-law No. 438-86, as amended, respecting the lands municipally known as 42 Edgewood Avenue.

Toronto and East York Community Council Item 16.2, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

829

800-2012

Enacted

To amend By-law No. 209-2012, being a by-law to amend City of Toronto Municipal Code Chapter 441, Fees and Charges, to update fee amounts.

Executive Committee Item 14.1, adopted as amended, by City of Toronto Council on January 17, 2012.

831

801-2012

Enacted

To amend former City of Scarborough Employment Districts Zoning By-law No. 24982, as amended, (Tapscott Employment District) respecting lands municipally known as 3270 Markham Road.

Scarborough Community Council Item 16.16, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

832

802-2012

Enacted

To amend City of Toronto Municipal Code Chapter 604, Packaging.

Executive Committee Item 20.2, adopted as amended, by City of Toronto Council on June 6, 7 and 8, 2012.

833

803-2012

Enacted

To amend City of Toronto Municipal Code Chapter 441, Fees and Charges, and to amend City of Toronto Municipal Code Chapter 693, Signs, with respect to various matters.

Licensing and Standards Committee Item 13.3, as adopted by City of Toronto Council on June 6, 7 and 8, 2012.

834

804-2012

Enacted

To amend Site Specific Zoning By-law No. 1431-2011 (OMB) respecting lands known municipally as 2 - 6 Lisgar Street.

MM 24.35, as adopted by City of Toronto Council on June 6, 7 and 8, 2012 and Toronto and East York Community Council Item 15.3, adopted as amended, by City of Toronto Council on May 8 and 9, 2012.

837

805-2012

Enacted

To confirm the proceedings of the Council at its meeting held on the 6th, 7th and 8th days of June, 2012.

(This final confirming By-law confirms all actions taken by Council at this meeting, including the enactment of any previous confirming By-laws.)


Withdrawn Bills

Bill No.

By-law No.

Status

Title and Authority

830

Withdrawn

To designate a Site Plan Control Area (Tapscott Employment District).

Scarborough Community Council Item 16.16, as adopted by City of Toronto Council on June 6 and 7, 2012.