City of Toronto Logo By-law Index

December 11, 2014


City Council

Bill No.

By-law No.

Status

Title and Authority

By-laws - December 11, 2014

36

36-2015

Enacted

To permanently close the portion of the public lane abutting the east limit of 295 Adelaide Street West.

Toronto and East York Community Council Item 32.21, as adopted by City of Toronto Council on March 31 and April 1, 2010.

37

37-2015

Enacted

To assume municipal services located in and on the streets on Plan 66M-2466.

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

38

38-2015

Enacted

To assume municipal services located in and on the streets on Plan 66M-2455.

Scarborough Community Council Item 11.6, as adopted by City of Toronto Council on November 29, 30 and December 1, 2011.

39

39-2015

Enacted

To assume municipal services located in and on the streets on Plan 66M-2463.

Scarborough Community Council Item 25.4, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

40

40-2015

Enacted

To assume municipal services located in and on the streets on Plan 66M-2479 and Parts 1, 2, 3, 4 and 5 on Reference Plan 66R-24863.

Toronto and East York Community Council Item 27.36, as adopted by City of Toronto Council on November 13, 14, 15 and 18, 2013.

41

41-2015

Enacted

To amend By-law No. 1109-2011 to correct a minor technical error.

Works Committee Report 1, Clause 4, adopted as amended, by City of Toronto Council on January 31, February 1 and 2, 2006 and Section 169-26B of City of Toronto Municipal Code Chapter 169, Officials, City.

42

42-2015

Enacted

To amend Zoning By-law No. 569-2013 as amended by By-law No. 1064-2014 with respect to the lands municipally known in 2014 as 155 St. Luke Lane.

Toronto and East York Community Council Item 34.31, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014 and Section 169-26B of City of Toronto Municipal Code Chapter 169, Officials, City.

43

43-2015

Enacted

To amend City of Toronto By-law No. 706-2014 and City of Toronto By-law No. 707-2014 to provide for the effective date.

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

44

44-2015

Enacted

To permanently close a stratified portion of the public lane at the rear of 1000 Bay Street.

Toronto and East York Community Council Item 2.2, as adopted by City of Toronto Council on December 11, 2014.

45

45-2015

Enacted

To designate the property at 2 and 4 Wineva Avenue (Wineva Fourplex) as being of cultural heritage value or interest.

Toronto and East York Community Council Item 28.17, adopted as amended, by City of Toronto Council on February 19 and 20, 2014.

46

46-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 2 and 4 Wineva Avenue (Wineva Fourplex).

Toronto and East York Community Council Item 28.17, adopted as amended, by City of Toronto Council on February 19 and 20, 2014.

47

47-2015

Enacted

To designate the property at 5 and 7 Hubbard Boulevard (Hubbard Fourplex) as being of cultural heritage value or interest.

Toronto and East York Community Council Item 28.17, adopted as amended, by City of Toronto Council on February 19 and 20, 2014.

48

48-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 5 and 7 Hubbard Boulevard (Hubbard Fourplex).

Toronto and East York Community Council Item 28.17, adopted as amended, by City of Toronto Council on February 19 and 20, 2014.

49

49-2015

Enacted

To amend By-law No. 131-90 (former City of Toronto) being a by-law to designate the property at 197 Yonge Street (now known as 197, 197R and 201 Yonge Street and 170 and part of 160 Victoria Street, Canadian Bank of Commerce) as being of architectural value or interest by amending the legal description to remove certain lands and to amend By-law No. 501-75 (former City of Toronto), being a by-law to designate the property at 15 Shuter Street (Massey Hall) to be of architectural value and historic interest, by amending the legal description to include the lands removed from By-law No. 131-90.

Toronto and East York Community Council Item 29.7, as adopted by City of Toronto Council on February 19 and 20, 2014.

50

50-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 30 Powerhouse Street (Canada Foundry Company Office Building).

Etobicoke York Community Council Item 35.17, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

51

51-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 31 Powerhouse Street, also known as 31 Foundry Avenue (Canada Foundry Company Powerhouse).

Etobicoke York Community Council Item 35.17, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

52

52-2015

Enacted

To designate the property at 33 Avenue Road (York Square) as being of cultural heritage value or interest.

Toronto and East York Community Council Item 33.21, as adopted by City of Toronto Council on July 8, 9, 10 and 11, 2014.

53

53-2015

Enacted

To designate the property at 65 Centre Avenue (Alexander Robertson House) as being of cultural heritage value or interest.

North York Community Council Item 31.7, as adopted by City of Toronto Council on May 6, 7 and 8, 2014.

54

54-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 150 Symes Road.

Etobicoke York Community Council Item 35.18, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

55

55-2015

Enacted

To provide for the entering into of heritage easement agreements for the conservation of the properties known municipally as 260, 284 and 322 King Street West.

Toronto and East York Community Council Item 34.41, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

56

56-2015

Enacted

To designate the property at 300 King Street West (Princess of Wales Theatre) as being of cultural heritage value or interest.

Toronto and East York Community Council Item 34.41, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

57

57-2015

Enacted

To designate the property at 484 Spadina Avenue (Silver Dollar Room) as being of cultural heritage value or interest.

Toronto and East York Community Council Item 31.11, as adopted by City of Toronto Council on May 6, 7 and 8, 2014.

58

58-2015

Enacted

To designate the property known municipally as 2388 Yonge Street, with an entry address of 2384 Yonge Street (Postal Station K), as being of cultural heritage value or interest.

North York Community Council Item 33.8, as adopted by City of Toronto Council on July 8, 9, 10 and 11, 2014.

59

59-2015

Enacted

To cancel taxes for school purposes for 43A Parliament Street.

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

60

60-2015

Enacted

To permanently close a portion of the lane between 186 and 188 Jarvis Street.

Toronto and East York Community Council Item 34.1, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

61

61-2015

Enacted

To designate the property at 15 Selby Street (A. H. Rundle House) as being of cultural heritage value or interest.

Toronto and East York Community Council Item 33.11, as adopted by City of Toronto Council on July 8, 9, 10 and 11, 2014.

62

62-2015

Enacted

To amend By-law No. 312-89 (former City of Toronto) being a by-law to designate 592 Sherbourne Street (C. H. Gooderham House) under Part IV of the Ontario Heritage Act, by amending the reasons for designation.

Toronto and East York Community Council Item 33.11, as adopted by City of Toronto Council on July 8, 9, 10 and 11, 2014.

63

63-2015

Enacted

To permanently close portions of a public lane located at the rear of 5571 and 5575 Yonge Street to vehicular traffic.

North York Community Council Item 34.9, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

64

64-2015

Enacted

To amend By-law No. 226-2013 to extend the transition period by one year to implement amendments to the Toronto Atmospheric Fund Statement of Investment Objectives and Principles.

Executive Committee Item 1.11, as adopted by City of Toronto Council on December 11, 2014.

65

65-2015

Enacted

To extend the current Heritage Property Tax Rebate Program for certain properties for the 2014 taxation year.

Planning and Growth Management Committee Item 34.15, as adopted by City of Toronto Council on July 8, 9, 10 and 11, 2014.

66

66-2015

Enacted

To amend City of Toronto Municipal Code Chapter 636, Public Squares, to reflect the renaming of "Metro Square" to "David Pecaut Square".

CC7.6, as adopted by City of Toronto Council on April 12 and 13, 2011.

67

67-2015

Enacted

To amend City of Toronto Municipal Code Chapter 903, Parking for Persons with Disabilities, respecting Carlton Street, Donlands Avenue and Jones Avenue.

Toronto and East York Community Council Item 2.5, as adopted by City of Toronto Council on December 11, 2014.

68

68-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Huntingwood Drive and Commander Boulevard.

Scarborough Community Council Item 19.8, as adopted by City of Toronto Council on October 30, 31 and November 1, 2012.

69

69-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Huntingwood Drive and Dibgate Boulevard.

Scarborough Community Council Item 21.22, as adopted by City of Toronto Council on February 20 and 21, 2013.

70

70-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Finch Avenue West and Milady Road/Private Access.

Etobicoke York Community Council Item 12.34, as adopted by City of Toronto Council on February 6 and 7, 2012.

71

71-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Steeles Avenue West and Gihon Spring Drive/Leisure World driveway.

Etobicoke York Community Council Item 13.22, as adopted by City of Toronto Council on March 5 and 6, 2012.

72

72-2015

Enacted

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

North York Community Council Item 12.22, as adopted by City of Toronto Council on February 6 and 7, 2012.

73

73-2015

Enacted

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

Scarborough Community Council Item 2.14, as adopted by City of Toronto Council on February 5, 6, 7 and 8, 2007.

74

74-2015

Enacted

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

Toronto and East York Community Council Item 17.81, as adopted by City of Toronto Council on July 11, 12 and 13, 2012.

75

75-2015

Enacted

To amend City of Toronto Municipal Code Chapter 30, Debenture and Other Borrowing, to provide authority to borrow for the years 2015 to 2018.

Executive Committee Item 1.3, as adopted by City of Toronto Council on December 11, 2014.

76

76-2015

Enacted

To amend City of Toronto Municipal Code Chapter 27, Council Procedures, to recognize multiple Deputy Mayor positions and to establish a First Deputy Mayor position.

CC2.1, as adopted by City of Toronto Council on December 11, 2014.

77

77-2015

Enacted

To adopt Amendment No. 279 to the Official Plan for the City of Toronto respecting Area Specific Policy No. 221.

Toronto and East York Community Council Item 2.3, adopted as amended, by City of Toronto Council on December 11, 2014.

78

78-2015

Enacted

To amend By-law No. 967-2014 to amend the space for which a municipal capital facility agreement is authorized at the Guild Inn at 201 Guildwood Parkway.

Government Management Committee Item 28.10, adopted as amended, by City of Toronto Council on April 1, 2 and 3, 2014 and MM55.51, moved by Councillor Ainslie, seconded by Councillor Shiner, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

79

79-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 355 King Street West (Canadian Westinghouse Building).

Toronto and East York Community Council Item 6.6, as adopted by City of Toronto Council on May 17, 18 and 19, 2011.

80

80-2015

Enacted

To amend City of Toronto Municipal Code Chapter 415, Development of Land, to apply the Alternative Parkland Dedication Rate to the North York Centre Secondary Plan.

North York Community Council Item 33.51, adopted as amended, by City of Toronto Council on July 8, 9, 10 and 11, 2014.

81

81-2015

Enacted

To designate the property at 693 Bathurst Street (Central Technical School Campus) as being of cultural heritage value or interest.

Toronto and East York Community Council Item 30.18, as adopted by City of Toronto Council on March 20, 2014.

82

82-2015

Enacted

To repeal provisions in former City of Toronto Municipal Code Chapter 400, Traffic and Parking, former City of Toronto Municipal Code Chapter 313, Streets and Sidewalks and to repeal former City of Toronto Municipal Code Chapter 248, Parking Licences, and former Borough of East York By-law No. 122-93.

Consolidated Clause 1 in Planning and Transportation Committee and Works Committee Joint Report 1, adopted as amended, by City of Toronto Council on June 27, 28 and 29, 2006.

83

83-2015

Enacted

To designate the property at 1183 Dufferin Street (Dufferin Street Presbyterian Church) as being of cultural heritage value or interest.

Toronto and East York Community Council Item 32.6, as adopted by City of Toronto Council on June 10 and 11, 2014.

84

84-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 1183 Dufferin Street (Dufferin Street Presbyterian Church.)

Toronto and East York Community Council Item 32.6, as adopted by City of Toronto Council on June 10 and 11, 2014.

85

85-2015

Enacted

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

Midtown Community Council Report No. 3, Clause No. 27, as adopted by City of Toronto Council on April 24, 25 and 26, 2001.

86

86-2015

Enacted

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

Midtown Community Council Report No. 7, Clause No. 40, as adopted by City of Toronto Council on September 22, 23, 24 and 25, 2003 and Toronto South Community Council Report No. 1, Clause No. 39, as adopted by City of Toronto Council on January 27, 28 and 29, 2004.

87

87-2015

Enacted

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

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

88

88-2015

Enacted

To amend City of Toronto Municipal Code Chapter 925, Permit Parking, respecting Portland Street.

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

89

89-2015

Enacted

To technically amend By-law No. 1021-2014 with respect to the lands municipally known as 67 Kirkdene Drive in order to reflect the correct performance standard numbers intended to be applied to the site.

Scarborough Community Council Item 33.22, as adopted by City of Toronto Council on July 8, 9, 10 and 11, 2014 and Section 169-26B of City of Toronto Municipal Code Chapter 169, Officials, City.

90

90-2015

Enacted

To amend former City of North York Zoning By-law No. 7625, as amended, with respect to the lands municipally known as 50 Kenton Drive.

North York Community Council Item 34.79, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

91

91-2015

Enacted

To amend By-law No. 89-76 (former City of Toronto) being a by-law to designate the property at 1 Spadina Crescent (Knox College), by revising the reasons for designation to explain the cultural heritage value or interest of the property and to describe its heritage attributes.

Toronto and East York Community Council Item 33.20, as adopted by City of Toronto Council on July 8, 9, 10 and 11, 2014.

92

92-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 1 Spadina Crescent (Knox College).

Toronto and East York Community Council Item 33.20, as adopted by City of Toronto Council on June 8, 9, 10 and 11, 2014.

93

93-2015

Enacted

To designate the property at 607 Sherbourne Street (Sherbourne Street Rowhouses) as being of cultural heritage value or interest.

Toronto and East York Community Council Item 28.8, as adopted by City of Toronto Council on December 16, 17 and 18, 2013.

94

94-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 607 Sherbourne Street.

Toronto and East York Community Council Item 28.8, as adopted by City of Toronto Council on December 16, 17 and 18, 2013.

95

95-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 603 Sherbourne Street.

Toronto and East York Community Council Item 28.8, as adopted by City of Toronto Council on December 16, 17 and 18, 2013.

96

96-2015

Enacted

To designate the property at 605 Sherbourne Street (Sherbourne Street Rowhouses) as being of cultural heritage value or interest.

Toronto and East York Community Council Item 28.8, as adopted by City of Toronto Council on December 16, 17 and 18, 2013.

97

97-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 605 Sherbourne Street.

Toronto and East York Community Council Item 28.8, as adopted by City of Toronto Council on December 16, 17 and 18, 2013.

98

98-2015

Enacted

To amend By-law No. 1049-2006 by removing the holding symbol (h) from lands forming part of Lot 12, Registered Plan 694E, and known municipally in the year 2014 as 12 Bonnycastle Street.

Toronto and East York Community Council Item 34.37, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

99

99-2015

Enacted

To designate the property at 2669-2673 Lake Shore Boulevard West (Gardener's Cottage, Fetherstonhaugh Estate) as being of cultural heritage value or interest.

Etobicoke York Community Council Item 9.13, as adopted by City of Toronto Council on September 21 and 22, 2011.

100

100-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Bathurst Street at Queen Street West.

Toronto and East York Community Council Item 25.91, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

101

101-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Dufferin Street and William R. Allen Road.

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

102

102-2015

Enacted

To adopt Amendment No. 283 to the Official Plan for the City of Toronto, being an amendment to the provisions of the Official Plan, Chapter 6, Section 14, the Garrison Common North Secondary Plan with respect to lands municipally known as 30 Ordnance Street.

CC2.6, as adopted by City of Toronto Council on December 11, 2014.

103

103-2015

Enacted

To amend By-law No. 159-2012 which amended By-law No. 438-86, as amended, of the former City of Toronto with respect to lands municipally known as 30 Ordnance Street.

CC2.6, as adopted by City of Toronto Council on December 11, 2014.

104

104-2015

Enacted

To confirm the proceedings of City Council at Meeting 2 held on December 11, 2014.

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