City of Toronto Logo By-law Index

February 20, 2013
February 21, 2013


City Council

Bill No.

By-law No.

Status

Title and Authority

By-laws - February 20, 2013

280

143-2013

Enacted

To confirm the proceedings of City Council at its meeting held on February 20, 2013.

By-laws - February 21, 2013

154

144-2013

Enacted

To dedicate certain land on the south side of Sheppard Avenue West, east of Fennel Street, for public highway purposes to form part of the public highway Sheppard Avenue West.

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

155

145-2013

Enacted

To dedicate certain land for public highway purposes to form part of the public highway Gaudi Road.

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

156

146-2013

Enacted

To dedicate certain land on the south side of Wilson Avenue, west of Tippett Road for public highway purposes to form part of the public highway Wilson Avenue.

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

157

147-2013

Enacted

To dedicate certain land on the north side of Kingston Road, west of Deep Dene Drive, for public highway purposes to form part of the public highway Kingston Road.

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

158

148-2013

Enacted

To dedicate certain land on the south side of Cummer Avenue, east of Yonge Street, for public highway purposes to form part of the public highway Cummer Avenue.

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

159

149-2013

Enacted

To dedicate certain land for public lane purposes to form part of the public lane east of Broadview Avenue extending southerly from Pretoria Avenue.

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

160

150-2013

Enacted

To dedicate certain land on the east side of McCowan Road, north of Ellesmere Road, for public highway purposes to form part of the public highway McCowan Road.

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

161

151-2013

Enacted

To designate part of the public highway Simcoe Street north of Queen Street West as a pedestrian walkway.

City Services Committee Report No. 11, Clause No. 9, adopted as amended, by the former City of Toronto Council on September 16, 1996.

162

152-2013

Enacted

To dedicate certain land for public highway purposes to form part of the public highway Sugarbush Square.

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

163

153-2013

Enacted

To dedicate certain land for public lane purposes to form part of the public lane west of Church Street extending southerly from Charles Street East, then westerly and northerly.

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

164

154-2013

Enacted

To dedicate certain land on the south side of Hillcrest Avenue on the west side of Bayview Avenue for public highway purposes to form part of the public highway Hillcrest Avenue.

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

165

155-2013

Enacted

To dedicate certain land on the north side of Cranbrooke Avenue on the east of Jedburgh Road for public highway purposes to form part of the public highway Cranbrooke Avenue.

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

166

156-2013

Enacted

To dedicate certain land for public lane purposes to form part of the public lane Jack Cooper Lane.

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

167

157-2013

Enacted

To dedicate certain land on the south side of Finch Avenue East, west of Wilfred Avenue for public highway purposes to form part of the public highway Finch Avenue East.

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

168

158-2013

Enacted

To dedicate certain land on the east side of Jane Street, on the south side of Weatherell Street for public highway purposes to form part of the public highway Jane Street.

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

169

159-2013

Enacted

To dedicate certain land on the west side of Park Lawn Road, south of The Queensway, for public highway purposes to form part of the public highway Park Lawn Road.

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

170

160-2013

Enacted

To dedicate certain land on the north side of Kingston Road, east of Mason Road, for public highway purposes to form part of the public highway Kingston Road.

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

171

161-2013

Enacted

To dedicate certain land for public lane purposes to form part of the public lane west of Bathurst Street extending southerly from Dupont Street, then westerly.

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

172

162-2013

Enacted

To dedicate certain land on the north side of The Queensway, east of Lady Bank Road, for public highway purposes to form part of the public highway The Queensway.

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

173

163-2013

Enacted

To dedicate certain land for public lane purposes to form part of the public lane north of The Queensway extending easterly from Lady Bank Road.

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

174

164-2013

Enacted

To amend By-law No. 1584-2012 to correct a minor technical error.

Etobicoke York Community Council Item 39.52, as adopted by City of Toronto Council on August 25, 26 and 27, 2010 and Section 169-26B of City of Toronto Municipal Code Chapter 169, Officials, City.

175

165-2013

Enacted

To amend By-law No. 1415-2012 being a by-law to designate the property formerly known municipally as 980 Lansdowne Avenue and 20 Foundry Avenue and now known as 31 Foundry Avenue (Canada Foundry Company Powerhouse) as being of cultural heritage value or interest, to correct a typographical error in the municipal address.

Etobicoke York Community Council Item 12.11, as adopted by City of Toronto Council on February 6 and 7, 2012.

176

166-2013

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Jane Street.

Section 169-26 of City of Toronto Municipal Code Chapter 169, Officials, City.

177

167-2013

Enacted

To authorize the alteration of Lawrence Avenue East at Susan Street by removing the pedestrian refuge island.

Scarborough Community Council Item 9.27, as adopted by City of Toronto Council on September 21 and 22, 2011.

178

168-2013

Enacted

To authorize the alteration of Kingston Road at Dundas Street East and at Edgewood Avenue.

Toronto and East York Community Council Item 21.60, as adopted by City of Toronto Council on February 20 and 21, 2013.

179

169-2013

Enacted

To authorize the naming of the public lane north of Queen Street East, extending between Mutual Street and Jarvis Street as "Richard Bigley Lane".

Toronto and East York Community Council Item 21.3, as adopted by City of Toronto Council on February 20 and 21, 2013.

180

170-2013

Enacted

To authorize the naming of the public lane north of Withrow Avenue between Carlaw Avenue and Pape Avenue as "Vaso's Lane".

Toronto and East York Community Council Item 21.9, as adopted by City of Toronto Council on February 20 and 21, 2013.

181

171-2013

Enacted

To authorize the renaming of Belshaw Street to "Regent Park Boulevard".

Toronto and East York Community Council Item 21.5, as adopted by City of Toronto Council on February 20 and 21, 2013.

182

172-2013

Enacted

To authorize the naming of the public walkway west of Yonge Street extending between Birch Avenue and Alcorn Avenue as "George Herczeg Walkway".

Toronto and East York Community Council Item 21.2, as adopted by City of Toronto Council on February 20 and 21, 2013.

183

173-2013

Enacted

To authorize the naming of the public lane west of Church Street, extending southerly from Colborne Street then westerly to Leader Lane as "Colborne Lane".

Toronto and East York Community Council Item 17.3, as adopted by City of Toronto Council on July 11, 12 and 13, 2012 and Toronto and East York Community Council Item 21.4, as adopted by City of Toronto Council on February 20 and 21, 2013.

184

174-2013

Enacted

To authorize the naming of the public lane west of Parliament Street, extending southerly from Longboat Avenue then westerly and northerly to Longboat Avenue as "Tom Longboat Lane".

Toronto and East York Community Council Item 17.3, as adopted by City of Toronto Council on July 11, 12 and 13, 2012 and Toronto and East York Community Council Item 21.4, as adopted by City of Toronto Council on February 20 and 21, 2013.

185

175-2013

Enacted

To authorize the naming of the public lane south of The Esplanade, extending easterly from Church Street to Market Street as "Conger Coal Lane".

Toronto and East York Community Council Item 17.3, as adopted by City of Toronto Council on July 11, 12 and 13, 2012 and Toronto and East York Community Council Item 21.4, as adopted by City of Toronto Council on February 20 and 21, 2013.

186

176-2013

Enacted

To authorize the naming of the public lane west of Jarvis Street, extending northerly from Lombard Street to Richmond Street East as "Central Fire Station Lane".

Toronto and East York Community Council Item 17.3, as adopted by City of Toronto Council on July 11, 12 and 13, 2012 and Toronto and East York Community Council Item 21.4, as adopted by City of Toronto Council on February 20 and 21, 2013.

187

177-2013

Enacted

To authorize the naming of the public lane south of King Street East, extending easterly from Church Street as "Old Post Office Lane".

Toronto and East York Community Council Item 17.3, as adopted by City of Toronto Council on July 11, 12 and 13, 2012 and Toronto and East York Community Council Item 21.4, as adopted by City of Toronto Council on February 20 and 21, 2013.

188

178-2013

Enacted

To authorize the naming of the public lane south of King Street East, extending easterly from Church Street as "Oak Hall Lane".

Toronto and East York Community Council Item 17.3, as adopted by City of Toronto Council on July 11, 12 and 13, 2012 and Toronto and East York Community Council Item 21.4, as adopted by City of Toronto Council on February 20 and 21, 2013.

189

179-2013

Enacted

To authorize the naming of a portion of the public highway located north of Gerrard Street East extending between Broadview Avenue and the Don Valley Parkway as "Blue Rodeo Drive".

Toronto and East York Community Council Item 20.51, adopted as amended, by City of Toronto Council on November 27, 28 and 29, 2012 and Toronto and East York Community Council Item 21.7, as adopted by City of Toronto Council on February 20 and 21, 2013.

190

180-2013

Enacted

To authorize the naming of the proposed public highway north of Gerrard Street East, extending between Broadview Avenue and the Don Valley Parkway as "Jack Layton Way".

Toronto and East York Community Council Item 20.51, adopted as amended, by City of Toronto Council on November 27, 28 and 29, 2012 and Toronto and East York Community Council Item 21.7, as adopted by City of Toronto Council on February 20 and 21, 2013.

191

181-2013

Enacted

To authorize the re-naming of a portion of the public highway "Don Jail Roadway" as "Jack Layton Way".

Toronto and East York Community Council Item 21.8, as adopted by City of Toronto Council on February 20 and 21, 2013.

192

182-2013

Enacted

To amend City of Toronto Municipal Code Chapter 545, Licensing, respecting pet shops.

Licensing and Standards Committee Item 18.3, as adopted by City of Toronto Council on February 20 and 21, 2013.

193

183-2013

Enacted

To authorize the naming of the public lane north of Lake Shore Boulevard West, between Fifth Street and Sixth Street as "Alex Faulkner Lane".

Etobicoke York Community Council Item 21.40, as adopted by City of Toronto Council on February 20 and 21, 2013.

194

184-2013

Enacted

To further amend By-law No. 438-86 of the former City of Toronto with respect to lands known municipally as 18 Lower Jarvis Street.

Toronto and East York Community Council Item 20.15, as adopted by City of Toronto Council on November 27, 28 and 29, 2012.

195

185-2013

Enacted

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

North York Community Council Item 21.30, as adopted by City of Toronto Council on February 20 and 21, 2013.

196

186-2013

Enacted

To amend further Metropolitan By-law No. 32-92, respecting the regulation of traffic on former Metropolitan Roads, regarding St. Clair Avenue West.

Etobicoke York Community Council Item 21.35, as adopted by City of Toronto Council on February 20 and 21, 2013.

197

187-2013

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting St. Clair Avenue West.

Etobicoke York Community Council Item 21.35, as adopted by City of Toronto Council on February 20 and 21, 2013.

198

188-2013

Enacted

To amend further Metropolitan By-law No. 32-92, respecting the regulation of traffic on former Metropolitan Roads, regarding St. Clair Avenue West.

Etobicoke York Community Council Item 21.36, as adopted by City of Toronto Council on February 20 and 21, 2013.

199

189-2013

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting St. Clair Avenue West.

Etobicoke York Community Council Item 21.36, as adopted by City of Toronto Council on February 20 and 21, 2013.

200

190-2013

Enacted

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

Etobicoke York Community Council Item 21.37, as adopted by City of Toronto Council on February 20 and 21, 2013.

201

191-2013

Enacted

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

Etobicoke York Community Council Item 21.37, as adopted by City of Toronto Council on February 20 and 21, 2013.

202

192-2013

Enacted

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

North York Community Council Item 21.18, as adopted by City of Toronto Council on February 20 and 21, 2013.

203

193-2013

Enacted

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

North York Community Council Item 21.18, as adopted by City of Toronto Council on February 20 and 21, 2013.

204

194-2013

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Transit Road at Wilson Avenue.

North York Community Council Item 21.18, as adopted by City of Toronto Council on February 20 and 21, 2013.

205

195-2013

Enacted

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

North York Community Council Item 21.19, as adopted by City of Toronto Council on February 20 and 21, 2013.

206

196-2013

Enacted

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

North York Community Council Item 21.19, as adopted by City of Toronto Council on February 20 and 21, 2013.

207

197-2013

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Bathurst Street and Carmichael Avenue.

North York Community Council Item 21.19, as adopted by City of Toronto Council on February 20 and 21, 2013.

208

198-2013

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Cummer Avenue.

North York Community Council Item 21.30, as adopted by City of Toronto Council on February 20 and 21, 2013.

209

199-2013

Enacted

To amend further Metropolitan Toronto By-law No. 32-92, respecting the regulation of traffic on former Metropolitan Roads, regarding Sheppard Avenue East.

Scarborough Community Council Item 21.18, as adopted by City of Toronto Council on February 20 and 21, 2013.

210

200-2013

Enacted

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

Scarborough Community Council Item 21.18, as adopted by City of Toronto Council on February 20 and 21, 2013.

211

201-2013

Enacted

To amend further Metropolitan By-law No. 32-92, respecting the regulation of traffic on former Metropolitan Roads, regarding Warden Avenue at Cloverleaf Gate.

Scarborough Community Council Item 21.19, as adopted by City of Toronto Council on February 20 and 21, 2013.

212

202-2013

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Warden Avenue at Cloverleaf Gate.

Scarborough Community Council Item 21.19, as adopted by City of Toronto Council on February 20 and 21, 2013.

213

203-2013

Enacted

To amend further Metropolitan Toronto By-law No. 32-92, respecting the regulation of traffic on former Metropolitan Roads, regarding Sheppard Avenue East at Lamont Avenue.

Scarborough Community Council Item 21.21, as adopted by City of Toronto Council on February 20 and 21, 2013.

214

204-2013

Enacted

To amend further Metropolitan Toronto By-law No. 32-92, respecting the regulation of traffic on former Metropolitan Roads, regarding Markham Road and Ormerod Street.

Scarborough Community Council Item 21.23, as adopted by City of Toronto Council on February 20 and 21, 2013.

215

205-2013

Enacted

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

Scarborough Community Council Item 21.23, as adopted by City of Toronto Council on February 20 and 21, 2013.

216

206-2013

Enacted

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

Scarborough Community Council Item 21.21, as adopted by City of Toronto Council on February 20 and 21, 2013.

217

207-2013

Enacted

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

Executive Committee Report 21, Clause 42, as adopted by the former City of Toronto Council on April 22, 1982; Executive Committee Report 8, Clause 24, as adopted by the former City of Toronto Council on May 3 and 4, 1993; Government Management Committee Item 16.5, adopted as amended, by City of Toronto Council on July 15, 16 and 17, 2008 and Section 169-26B of City of Toronto Municipal Code Chapter 169, Officials, City.

218

208-2013

Enacted

To amend By-law No. 438-86, as amended, of the former City of Toronto, with respect to the lands municipally known as 615 Parliament Street.

Toronto and East York Community Council Item 21.16, as adopted by City of Toronto Council on February 20 and 21, 2013.

220

209-2013

Enacted

To dedicate land for public highway purposes on the west side of Yonge Street, north of Lawrence Avenue West, to form part of the public highway Yonge Street.

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

221

210-2013

Enacted

To dedicate land for public highway purposes to form part of the public highway Franklin Avenue.

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

222

211-2013

Enacted

To dedicate land on the north side of Sheppard Avenue East, west of Wilfred Avenue for public highway purposes to form part of the public highway Sheppard Avenue East.

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

223

212-2013

Enacted

To dedicate land on the west side of Wilfred Avenue, on the north side of Sheppard Avenue East, for public highway purposes to form part of the public highway Wilfred Avenue.

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

224

213-2013

Enacted

To dedicate certain land on the east side of Cordova Avenue north of Central Park Roadway for public highway purposes to form part of the public highway Cordova Avenue.

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

225

214-2013

Enacted

To dedicate certain land on the north side of Central Park Roadway east of Cordova Avenue for public highway purposes to form part of the public highway Central Park Roadway.

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

226

215-2013

Enacted

To dedicate certain land for public lane purposes to form part of the public lane south of Queen Street East extending easterly from Lee Avenue.

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

227

216-2013

Enacted

To dedicate certain land on the south side of Fort York Boulevard, east of Bastion Street, for public highway purposes to form part of the public highway Fort York Boulevard.

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

228

217-2013

Enacted

To dedicate land for public lane purposes to form the public lane west of Pape Avenue extending southerly from Cosburn Avenue to Gowan Avenue.

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

229

218-2013

Enacted

To dedicate land for public lane purposes to form part of the public lane south of Dundas Street West extending westerly from Jane Street.

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

230

219-2013

Enacted

To exempt certain lands municipally known as 47 - 51 River Street from part lot control.

Toronto and East York Community Council Item 21.17, as adopted by City of Toronto Council on February 20 and 21, 2013.

231

220-2013

Enacted

To amend the Oakridge Community Zoning By-law No. 9812, as amended, of the former City of Scarborough, with respect to the lands municipally known as 40 Danforth Road.

Scarborough Community Council Item 18.28, as adopted by City of Toronto Council on October 2, 3 and 4, 2012.

232

221-2013

Enacted

To amend Malvern West Community Zoning By-law No. 12181, as amended, of the former City of Scarborough, with respect to the lands municipally known as 1715 McCowan Road.

Scarborough Community Council Item 21.28, as adopted by City of Toronto Council on February 20 and 21, 2013.

233

222-2013

Enacted

To amend General Zoning By-law No. 438-86, as amended, of the former City of Toronto with respect to lands municipally known as 101 Erskine Avenue and 66 Broadway Avenue.

North York Community Council Item 19.23, as adopted by City of Toronto Council on October 30, 31 and November 1, 2012.

234

223-2013

Enacted

To amend City of Toronto Municipal Code Chapter 910, Parking Machines, respecting St. Clair Avenue West.

Etobicoke York Community Council Item 21.36, as adopted by City of Toronto Council on February 20 and 21, 2013.

235

224-2013

Enacted

To authorize the alteration of Eastern Avenue between Minto Street and Connaught Avenue.

Toronto and East York Community Council Item 21.59, as adopted by City of Toronto Council on February 20 and 21, 2013.

236

225-2013

Enacted

To exempt a temporary sales pavilion on a portion of Humber Bay Park East adjacent to 2183 Lake Shore Boulevard West from the requirements of Site Plan Control.

Etobicoke York Community Council Item 21.50, as adopted by City of Toronto Council on February 20 and 21, 2013.

237

226-2013

Enacted

To assume the powers for the investment of certain Toronto Atmospheric Fund funds, to rescind certain authority of the Toronto Atmospheric Fund respecting the Clean Air Partnership and to delegate certain governance powers to the Clean Air Partnership.

Executive Committee Item 25.1, adopted as amended, by City of Toronto Council on November 27, 28 and 29, 2012.

238

227-2013

Enacted

To exempt lands municipally known as 635 King Street East from part lot control.

Toronto and East York Community Council Item 21.19, as adopted by City of Toronto Council on February 20 and 21, 2013.

241

228-2013

Enacted

To amend City of Toronto Municipal Code Chapter 925, Permit Parking, respecting Clouston Avenue.

Section 169-26 of City of Toronto Municipal Code Chapter 169, Officials, City.

242

229-2013

Enacted

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

Toronto and East York Community Council Item 21.66, as adopted by City of Toronto Council on February 20 and 21, 2013.

243

230-2013

Enacted

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

Toronto and East York Community Council Item 21.66, as adopted by City of Toronto Council on February 20 and 21, 2013.

244

231-2013

Enacted

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

Toronto and East York Community Council Item 21.79, as adopted by City of Toronto Council on February 20 and 21, 2013.

245

232-2013

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Carlaw Avenue.

Toronto and East York Community Council Item 21.79, as adopted by City of Toronto Council on February 20 and 21, 2013.

246

233-2013

Enacted

To expropriate temporary easements at 1065 and 1071 Eglinton Avenue West for the Eglinton-Scarborough Crosstown LRT Project.

CC Item 30.4, as adopted by City of Toronto Council on February 20 and 21, 2013.

247

234-2013

Enacted

To expropriate 574 and 842 Eglinton Avenue West for the Eglinton-Scarborough Crosstown LRT Project.

Government Management Committee Item 19.4, adopted as amended, by City of Toronto Council on February 20 and 21, 2013.

248

235-2013

Enacted

To adopt Amendment No. 209 to the City of Toronto Official Plan respecting lands known municipally as 1155 Albion Road.

Etobicoke York Community Council Item 21.1, as adopted by City of Toronto Council on February 20 and 21, 2013.

249

236-2013

Enacted

To amend Chapters 320 and 324 of the Etobicoke Zoning Code with respect to lands located on the south side of Albion Road, west of Islington Avenue, known municipally as 1155 Albion Road.

Etobicoke York Community Council Item 21.1, as adopted by City of Toronto Council on February 20 and 21, 2013.

250

237-2013

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, to make fixed fine amendments.

Government Management Committee Item 7.9, adopted as amended, by City of Toronto Council on September 21 and 22, 2011 and Section 169-26 of City of Toronto Municipal Code Chapter 169, Officials, City.

251

238-2013

Enacted

To amend City of Toronto Municipal Code Chapter 489, Grass and Weeds and Chapter 441, Fees and Charges.

Licensing and Standards Committee Item 17.2, adopted as amended, by City of Toronto Council on November 27, 28 and 29, 2012.

252

239-2013

Enacted

To exempt lands municipally known as 999 Dundas Street East from part lot control.

Toronto and East York Community Council Item 21.21, adopted as amended, by City of Toronto Council on February 20 and 21, 2013.

253

240-2013

Enacted

To exempt lands municipally known as 131, 133, 135, 137, 139 and 141 Finch Avenue East from part lot control.

North York Community Council Item 21.49, as adopted by City of Toronto Council on February 20 and 21, 2013.

254

241-2013

Enacted

To amend Sullivan Community Zoning By-law No. 10717, as amended, of the former City of Scarborough, with respect to the lands municipally known as 3220 Sheppard Avenue East.

Scarborough Community Council Item 20.33, as adopted by City of Toronto Council on November 27, 28 and 29, 2012.

255

242-2013

Enacted

To amend City of Toronto Municipal Code Chapter 910, Parking Machines, respecting Bathurst Street, Bloor Street East, Carlton Street, College Street, Dundas Street West, Dupont Street, Gerrard Street East, Harbord Street, Ossington Avenue, Queen Street West, Willowdale Avenue and Yonge Street.

Sections 179-7D, 179-7D.1 and 179-7E of City of Toronto Municipal Code Chapter 179, Parking Authority.

256

243-2013

Enacted

To amend City of Toronto Municipal Code Chapter 545, Licensing, respecting adult entertainment parlours.

Licensing and Standards Committee Item 16.1, adopted as amended, by City of Toronto Council on October 30, 31 and November 1, 2012.

257

244-2013

Enacted

To amend City of Toronto Municipal Code Chapter 441, Fees and Charges, to update the fees and charges for 2013.

Executive Committee Item 27.1, adopted as amended, by City of Toronto Council on January 15 and 16, 2013 and Executive Committee Item 25.10, adopted as amended, by City of Toronto Council on November 27, 28 and 29, 2012.

258

245-2013

Enacted

To amend City of Toronto Municipal Code Chapter 227, Reserves and Reserve Funds.

Section 169-26B of City of Toronto Municipal Code Chapter 169, Officials, City.

259

246-2013

Enacted

To amend City of Toronto Municipal Code Chapter 903, Parking for Persons with Disabilities, to correct terminology to refer to Accessible Parking and Persons with a Disability.

Section 169-26B of City of Toronto Municipal Code Chapter 169, Officials, City.

260

247-2013

Enacted

To cancel municipal taxes for 134 Peter Street.

Planning and Growth Management Committee Item 17.5, as adopted by City of Toronto Council on October 2, 3 and 4, 2012.

261

248-2013

Enacted

To amend City of Toronto Municipal Code Chapter 813, Trees and Chapter 658, Ravine and Natural Feature Protection, to harmonize language and processes and to make technical amendments to Municipal Code Chapter 441, Fees and Charges.

Parks and Environment Committee Item 9.2, as adopted by City of Toronto Council on November 29, 30 and December 1, 2011.

262

249-2013

Enacted

To cancel taxes for school purposes for 633 Coronation Drive.

Planning and Growth Management Committee Item 15.2, adopted as amended, by City of Toronto Council on May 26 and 27, 2008.

263

250-2013

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Dundas Street East and Mill Street.

Toronto and East York Community Council Item 21.51, as adopted by City of Toronto Council on February 20 and 21, 2013.

264

251-2013

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Old Mill Road.

Etobicoke York Community Council Item 21.43, as adopted by City of Toronto Council on February 20 and 21, 2013.

265

252-2013

Enacted

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

Etobicoke York Community Council Item 21.42, as adopted by City of Toronto Council on February 20 and 21, 2013.

266

253-2013

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Park Lawn Road and Valhalla Inn Road.

Etobicoke York Community Council Item 21.44, as adopted by City of Toronto Council on February 20 and 21, 2013.

267

254-2013

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Burkebrook Place and Carnforth Road.

North York Community Council Item 21.37, as adopted by City of Toronto Council on February 20 and 21, 2013.

268

255-2013

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Patricia Avenue, Finch Avenue East, Cummer Avenue and Ruddington Drive.

North York Community Council Item 20.20, as adopted by City of Toronto Council on November 27, 28 and 29, 2012.

269

256-2013

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Cavell Avenue and Belfield Road.

Etobicoke York Community Council Item 20.27, as adopted by City of Toronto Council on November 27, 28 and 29, 2012.

270

257-2013

Enacted

To authorize the imposition of special charges on the immediately benefiting lands, having frontage or flankage on the public lane between 34 and 36 Spring Grove Avenue and at the rear of 1697 to 1703 St. Clair Avenue West.

Notice of Motion J(6), moved by Councillor Disero, seconded by Councillor Jakobek, as adopted by City of Toronto Council on February 29, March 1 and 2, 2000.

271

258-2013

Enacted

To dedicate certain land for public highway purposes to form the public highway Jack Layton Way.

Works Committee Report 1, Clause 4, adopted as amended, by City of Toronto Council on January 31, February 1 and 2, 2006 and Toronto and East York Community Council Item 20.51, adopted as amended, by City of Toronto Council on November 27, 28 and 29, 2012.

272

259-2013

Enacted

To dedicate certain land for public highway purposes to form the public highway St. Matthews Road.

Works Committee Report 1, Clause 4, adopted as amended, by City of Toronto Council on January 31, February 1 and 2, 2006 and Toronto and East York Community Council Item 20.51, adopted as amended, by City of Toronto Council on November 27, 28 and 29, 2012.

273

260-2013

Enacted

To amend By-law No. 530-2012, as amended by By-law No. 1244-2012, to make a further technical correction to the legal description.

Toronto and East York Community Council Item 36.32, as adopted by City of Toronto Council on August 25, 26 and 27, 2010 and Section 169-26B of City of Toronto Municipal Code Chapter 169, Officials, City.

274

261-2013

Enacted

To amend City of Toronto Municipal Code Chapter 19, Business Improvement Areas, to make changes to the size of various Business Improvement Area Boards of Management.

Economic Development Committee Item 19.5, as adopted by City of Toronto Council on February 20 and 21, 2013.

275

262-2013

Enacted

To designate an area along Queen Street East from Empire Avenue to Vancouver Avenue, as an improvement area.

Economic Development Committee Item 19.10, as adopted by City of Toronto Council on February 20 and 21, 2013.

276

263-2013

Enacted

To adopt Amendment No. 198 to the Official Plan for the City of Toronto respecting the lands known municipally as 34 - 50 Southport Street.

Etobicoke York Community Council Item 19.1, adopted as amended, by City of Toronto Council on October 30, 31 and November 1, 2012 and MM30.10, moved by Councillor Doucette, seconded by Councillor Milczyn, as adopted by City of Toronto Council on February 20 and 21, 2013.

277

264-2013

Enacted

To amend former City of Toronto Zoning By-law No. 438-86, as amended, with respect to lands municipally known as 34 - 50 Southport Street.

Etobicoke York Community Council Item 19.1, adopted as amended, by City of Toronto Council on October 30, 31 and November 1, 2012 and MM30.10, moved by Councillor Doucette, seconded by Councillor Milczyn, as adopted by City of Toronto Council on February 20 and 21, 2013.

278

265-2013

Enacted

To amend the former City of Scarborough Employment Districts Zoning By-law No. 24982 (Milliken Employment District), as amended, with respect to the lands municipally as 3447 Kennedy Road (Rear).

Scarborough Community Council Item 19.24, as adopted by City of Toronto Council on October 30, 31 and November 1, 2012.

281

266-2013

Enacted

To confirm the proceedings of City Council at its meeting held on February 20 and 21, 2013.

(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

219

Withdrawn

To amend By-law No. 860-2008 with respect to lands known municipally as 1 Front Street East and 5 and 7 The Esplanade.

Toronto and East York Community Council Item 20.14, as adopted by City of Toronto Council on November 27, 28 and 29, 2012.

239

Withdrawn

To adopt Amendment No. 208 to the City of Toronto Official Plan respecting lands known municipally as 1216 Royal York Road.

Etobicoke York Community Council Item 21.2, adopted as amended, by City of Toronto Council on February 20 and 21, 2013.

240

Withdrawn

To amend Chapters 320 and 324 of the Etobicoke Zoning Code with respect to certain lands located on the west side of Royal York Road, north of Anglesey Boulevard, municipally known as 1216 Royal York Road.

Etobicoke York Community Council Item 21.2, adopted as amended, by City of Toronto Council on February 20 and 21, 2013.

279

Withdrawn

To amend the Morningside Heights Zoning By-law, approved by the Ontario Municipal Board on June 17, 2002, as amended, with respect to the southerly portion of lands municipally known as 55 Mac Frost Way.

Scarborough Community Council Item 21.27, referred by City of Toronto Council on February 20 and 21, 2013.