City of Toronto Logo By-law Index

February 10, 2015
February 11, 2015


City Council

Bill No.

By-law No.

Status

Title and Authority

By-laws - February 10, 2015

272

202-2015

Enacted

To confirm the proceedings of City Council at Meeting 3 held on February 10, 2015.

By-laws - February 11, 2015

197

203-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 2 Station Road.

Etobicoke York Community Council Item 34.6, as adopted by City of Toronto Council on July 8, 9, 10 and 11, 2014.

198

204-2015

Enacted

To assume municipal services located at 740 Ellesmere Road.

Scarborough Community Council Item 10.5, as adopted by City of Toronto Council on October 24 and 25, 2011.

199

205-2015

Enacted

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

200

206-2015

Enacted

To dedicate land for public highway purposes to form the public highway Blue Rodeo Drive.

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

201

207-2015

Enacted

To dedicate land for public highway purposes to form the public highway Bridgepoint Drive.

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

202

208-2015

Enacted

To dedicate land west of Shaver Avenue South for public highway purposes to form part of the public highway Greenfield Drive.

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

203

209-2015

Enacted

To dedicate certain land south of Wilson Avenue, extending easterly from Keele Street for public highway purposes to form the public highway to be named George Appleton Way.

Works Committee Report 1, Clause 4, adopted as amended, by City of Toronto Council on January 31, February 1 and 2, 2006 and North York Community Council Report 9, Clause 16, as adopted by City of Toronto Council on December 5, 6 and 7, 2005.

204

210-2015

Enacted

To dedicate certain land east of Keele Street, extending southerly from Wilson Avenue for public highway purposes to form the public highway to be named James Finlay Way.

Works Committee Report 1, Clause 4, adopted as amended, by City of Toronto Council on January 31, February 1 and 2, 2006 and North York Community Council Item 20.21, as adopted by City of Toronto Council on November 27, 28 and 29, 2012.

205

211-2015

Enacted

To dedicate certain land on the south side of Wilson Avenue east of Keele Street, 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.

206

212-2015

Enacted

To dedicate certain land at the south west corner of Bartlett Avenue and Dupont Street for public lane purposes to form the public lane Craftsman Lane.

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

207

213-2015

Enacted

To dedicate certain land on the west side of Midland Avenue north of Ellesmere Road for public highway purposes to form part of the public highway Midland Avenue.

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

208

214-2015

Enacted

To dedicate certain land for public highway purposes to form part of the public highway Jinnah Court.

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

209

215-2015

Enacted

To make technical amendments to City of Toronto Municipal Code Chapter 162, Notice, Public, to update statutory references.

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

210

216-2015

Enacted

To designate an area along Yonge Street from north of the Kay Gardner Beltline Trail to Soudan Avenue, as an improvement area.

Economic Development Committee Item 1.4, as adopted by City of Toronto Council on February 10 and 11, 2015.

211

217-2015

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 1.3, as adopted by City of Toronto Council on February 10 and 11, 2015 and Striking Committee Item 1.1, adopted as amended, by City of Toronto Council on December 2 and 3, 2014.

212

218-2015

Enacted

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

Etobicoke York Community Council Item 3.41, as adopted by City of Toronto Council on February 10 and 11, 2015.

213

219-2015

Enacted

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

Etobicoke York Community Council Item 3.23, as adopted by City of Toronto Council on February 10 and 11, 2015.

214

220-2015

Enacted

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

Etobicoke York Community Council Item 3.22, as adopted by City of Toronto Council on February 10 and 11, 2015.

215

221-2015

Enacted

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

Etobicoke York Community Council Item 3.40, as adopted by City of Toronto Council on February 10 and 11, 2015.

216

222-2015

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Bayview Avenue, McMahon Drive, Harrison Garden Boulevard and Leslie Street.

North York Community Council Item 3.32, as adopted by City of Toronto Council on February 10 and 11, 2015.

217

223-2015

Enacted

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

Toronto and East York Community Council Item 3.30, as adopted by City of Toronto Council on February 10 and 11, 2015.

218

224-2015

Enacted

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

Scarborough Community Council Item 3.13, as adopted by City of Toronto Council on February 10 and 11, 2015.

219

225-2015

Enacted

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

Scarborough Community Council Report 3, Clause 6, as adopted by City of Toronto Council on April 16, 17 and 18, 2002.

220

226-2015

Enacted

To amend City of Toronto Municipal Code Chapter 841, Waste Collection, Commercial Properties, to replace the Donated Items Reduced Rate Program with a Waste Diversion Rate Waiver Program.

Public Works and Infrastructure Committee Item 32.19, as adopted by City of Toronto Council on July 8, 9, 10 and 11, 2014.

221

227-2015

Enacted

To dedicate land for public highway purposes to form part of the public highway Bob Yuill Drive.

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

222

228-2015

Enacted

To dedicate land for public highway purposes to form part of the public highway Mary Chapman Boulevard.

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

223

229-2015

Enacted

To dedicate land for public highway purposes to form part of the public highway Isaac Devins Boulevard.

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

224

230-2015

Enacted

To dedicate land for public lane purposes to form part of the public lane extending easterly from Isaac Devins Boulevard, then southerly.

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

225

231-2015

Enacted

To dedicate land east of The West Mall 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.

226

232-2015

Enacted

To dedicate land on the south side of Sheppard Avenue East, west of Progress 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.

227

233-2015

Enacted

To dedicate certain land on the west limit of Swansdown Drive west of Bannatyne Drive for public highway purposes to form part of the public highway Swansdown Drive.

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

228

234-2015

Enacted

To dedicate certain land on the south limit of Vyner Road west of Bannatyne Drive for public highway purposes to form part of the public highway Vyner Road.

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

229

235-2015

Enacted

To dedicate certain lands on the east side of Cherry Street, north of Mill Street for public highway purposes to form part of the public highway Cherry Street.

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

230

236-2015

Enacted

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

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

231

237-2015

Enacted

To dedicate certain land to form the extension of Doris Avenue between Byng Avenue and 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.

232

238-2015

Enacted

To dedicate certain land on the north side of Byng Avenue east of Yonge Street to form part of the public highway Byng Avenue.

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

233

239-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 262 Bessborough Drive.

North York Community Council Item 3.7, as adopted by City of Toronto Council on February 10 and 11, 2015.

234

240-2015

Enacted

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

Toronto and East York Community Council Item 3.44, as adopted by City of Toronto Council on February 10 and 11, 2015.

235

241-2015

Enacted

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

Toronto and East York Community Council Item 3.46, as adopted by City of Toronto Council on February 10 and 11, 2015.

236

242-2015

Enacted

To amend City of Toronto Municipal Code Chapter 903, Parking for Persons with Disabilities, respecting Pape Avenue and Queen Street East.

Toronto and East York Community Council Item 3.55, as adopted by City of Toronto Council on February 10 and 11, 2015.

237

243-2015

Enacted

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

Toronto and East York Community Council Item 3.59, as adopted by City of Toronto Council on February 10 and 11, 2015.

238

244-2015

Enacted

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

Toronto and East York Community Council Item 3.61, as adopted by City of Toronto Council on February 10 and 11, 2015.

239

245-2015

Enacted

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

Toronto and East York Community Council Item 3.62, as adopted by City of Toronto Council on February 10 and 11, 2015.

240

246-2015

Enacted

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

Toronto and East York Community Council Item 3.64, as adopted by City of Toronto Council on February 10 and 11, 2015.

241

247-2015

Enacted

To exempt certain lands known municipally as 3879 Bloor Street West from part lot control.

Etobicoke York Community Council Item 3.1, as adopted by City of Toronto Council on February 10 and 11, 2015.

242

248-2015

Enacted

To designate an area along Bayview Avenue from Davisville Avenue to Soudan Avenue, as an improvement area.

Economic Development Committee Item 1.10, as adopted by City of Toronto Council on February 10 and 11, 2015.

243

249-2015

Enacted

To designate an area along Dufferin Street from Wingold Avenue to Lawrence Avenue West, as an improvement area.

Economic Development Committee Item 1.9, as adopted by City of Toronto Council on February 10 and 11, 2015.

244

250-2015

Enacted

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

Toronto and East York Community Council Item 3.96, as adopted by City of Toronto Council on February 10 and 11, 2015.

245

251-2015

Enacted

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

Toronto and East York Community Council Item 3.96, as adopted by City of Toronto Council on February 10 and 11, 2015.

246

252-2015

Enacted

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

Toronto and East York Community Council Item 20.60, as adopted by City of Toronto Council on November 27, 28 and 29, 2012.

247

253-2015

Enacted

To amend City of Toronto Municipal Code Chapter 694, Signs, General, with respect to enforcement provisions concerning first party signs.

Planning and Growth Management Committee Item 1.2, as adopted by City of Toronto Council on February 10 and 11, 2015.

248

254-2015

Enacted

To authorize the imposition of special charges on 48 Sparkhall Avenue (the "benefitting property").

Executive Committee Item 33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

249

255-2015

Enacted

To authorize the imposition of special charges on 16 Dunwatson Drive (the "benefitting property").

Executive Committee Item 33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

250

256-2015

Enacted

To authorize the imposition of special charges on 35 Fisken Avenue (the "benefitting property").

Executive Committee Item 33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

251

257-2015

Enacted

To authorize the imposition of special charges on 42 Guthrie Avenue (the "benefitting property").

Executive Committee Item 33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

252

258-2015

Enacted

To authorize the imposition of special charges on 43 Mintwood Drive (the "benefitting property").

Executive Committee Item 33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

253

259-2015

Enacted

To authorize the imposition of special charges on 43 Pasadena Gardens (the "benefitting property").

Executive Committee Item 33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

254

260-2015

Enacted

To authorize the imposition of special charges on 47 Marsh Road (the "benefitting property").

Executive Committee Item 33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

255

261-2015

Enacted

To authorize the imposition of special charges on 59 Maria Street (the "benefitting property").

Executive Committee Item 33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

256

262-2015

Enacted

To authorize the imposition of special charges on 61 Maria Street (the "benefitting property").

Executive Committee Item 33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

257

263-2015

Enacted

To authorize the imposition of special charges on 86 Laurel Avenue (the "benefitting property").

Executive Committee Item 33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

258

264-2015

Enacted

To authorize the imposition of special charges on 122 Ivy Avenue (the "benefitting property").

Executive Committee Item 33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

259

265-2015

Enacted

To authorize the imposition of special charges on 258 Lee Avenue (the "benefitting property").

Executive Committee Item 33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

260

266-2015

Enacted

To authorize the imposition of special charges on 289 Sammon Avenue (the "benefitting property").

Executive Committee Item 33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

261

267-2015

Enacted

To authorize the imposition of special charges on 298 Kenilworth Avenue (the "benefitting property").

Executive Committee Item 33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

262

268-2015

Enacted

To authorize the imposition of special charges on 302 Pacific Avenue (the "benefitting property").

Executive Committee Item 33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

263

269-2015

Enacted

To authorize the imposition of special charges on 312 Delaware Avenue (the "benefitting property").

Executive Committee Item 33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

264

270-2015

Enacted

To authorize the imposition of special charges on 366 Concord Avenue (the "benefitting property").

Executive Committee Item 33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

265

271-2015

Enacted

To exempt lands known municipally as 2819 St. Clair Avenue East from part lot control.

Toronto and East York Community Council Item 3.4, as adopted by City of Toronto Council on February 10 and 11, 2015.

266

272-2015

Enacted

To amend former City of North York Zoning By-law No. 7625, as amended, with respect to lands municipally known as 293 Viewmount Avenue.

North York Community Council Item 3.46, as adopted by City of Toronto Council on February 10 and 11, 2015.

267

273-2015

Enacted

To technically amend By-law No. 1018-2014, with respect to the lands municipally known as 2955 Kingston Road, to correct inadvertent omissions.

Scarborough Community Council Item 34.29, 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.

268

274-2015

Enacted

To appoint Dr. Christine Navarro as Associate Medical Officer of Health for the City of Toronto Health Unit and to repeal the appointments of Dr. Allison Chris, Dr. Monica Hau, Dr. Jin Hee Kim, Dr. Kit Young-Hoon and Dr. Barbara Kawa as Associate Medical Officers of Health.

Board of Health Item OM3.2 (2014.HL34.8), as adopted by City of Toronto Council on February 10 and 11, 2015.

269

275-2015

Enacted

To adopt Amendment No. 282 to the Official Plan of the City of Toronto with respect to lands municipally known as 592 Sherbourne Street and 15 Selby Street.

Toronto and East York Community Council Item 33.10, as adopted by City of Toronto Council on July 8, 9, 10 and 11, 2014 and Toronto and East York Community Council Item 3.2, as adopted by City of Toronto Council on February 10 and 11, 2015.

270

276-2015

Enacted

To amend former City of Toronto Zoning By-law No. 438-86, as amended, with respect to lands known municipally as 592 Sherbourne Street and 15 Selby Street.

Toronto and East York Community Council Item 33.10, as adopted by City of Toronto Council on July 8, 9, 10 and 11, 2014 and Toronto and East York Community Council Item 3.2, as adopted by City of Toronto Council on February 10 and 11, 2015.

271

277-2015

Enacted

To designate Historic Yonge Street as a Heritage Conservation District Study Area.

MM3.38, moved by Councillor Kristyn Wong-Tam, seconded by Councillor Pam McConnell, adopted as amended, by City of Toronto Council on February 10 and 11, 2015.

273

278-2015

Enacted

To confirm the proceedings of City Council at Meeting 3 held on February 10 and 11, 2015.

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