City of Toronto Logo By-law Index

March 31, 2015
April 1, 2015
April 2, 2015


City Council

Bill No.

By-law No.

Status

Title and Authority

By-laws - March 31, 2015

385

348-2015

Enacted

To confirm the proceedings of City Council at Meeting 5 held on March 31, 2015.

By-laws - April 1, 2015

386

349-2015

Enacted

To confirm the proceedings of City Council at Meeting 5 held on March 31 and April 1, 2015.

By-laws - April 2, 2015

387

350-2015

Enacted

To confirm the proceedings of City Council at Meeting 5 held on March 31, April 1 and 2, 2015.

342

351-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 489 King Street West.

Toronto and East York Community Council Item TE34.14, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

343

352-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 571 Jarvis Street.

Toronto and East York Community Council Item TE17.12, as adopted by City of Toronto Council on July 11, 12 and 13, 2012.

344

353-2015

Enacted

To designate the property at 10 St. Mary Street as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE31.16, as adopted by City of Toronto Council on May 6, 7 and 8, 2014.

345

354-2015

Enacted

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

North York Community Council Item NY4.3, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

346

355-2015

Enacted

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

Scarborough Community Council Item SC4.15, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

347

356-2015

Enacted

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

Etobicoke York Community Council Item EY4.27, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

348

357-2015

Enacted

To amend City of Toronto Municipal Code Chapter 103, Heritage, Article VII, Heritage Property Tax Rebate Program to adopt a new Heritage Property Tax Rebate Program.

Planning and Growth Management Committee Item PG34.15, as adopted by City of Toronto Council on July 8, 9, 10 and 11, 2014.

349

358-2015

Enacted

To exempt lands known municipally as 3706 Bathurst Street from part lot control.

North York Community Council Item NY34.75, adopted as amended, by City of Toronto Council on August 25, 26, 27 and 28, 2014.

350

359-2015

Enacted

To adopt Amendment No. 303 to the Official Plan for the City of Toronto respecting the lands known municipally as 3615 McNicoll Avenue.

Scarborough Community Council Item SC4.20, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

351

360-2015

Enacted

To amend former City of Scarborough Employment Districts Zoning By-law No. 24982 (Tapscott Employment District), as amended, respecting lands municipally known as 3615 McNicoll Avenue.

Scarborough Community Council Item SC4.20, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

352

361-2015

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting 1076 Ellesmere Road, 385 Passmore Avenue and 1400 Neilson Road.

Scarborough Community Council Item SC4.5, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

353

362-2015

Enacted

To amend former City of Toronto Zoning By-law No. 438-86, as amended, and By-law No. 1386-2011 with respect to the lands municipally known as 341-355 Yonge Street.

Toronto and East York Community Council Item TE4.10, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

354

363-2015

Enacted

To amend City of Toronto Municipal Code Chapter 903, Parking for Persons with Disabilities, respecting Springhurst Avenue.

Toronto and East York Community Council Item TE4.46, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

355

364-2015

Enacted

To amend City of Toronto Municipal Code Chapter 903, Parking for Persons with Disabilities, respecting Gerrard Street East.

Toronto and East York Community Council Item TE4.51, as adopted by City of Toronto Council on March 31, April 1 and 2 , 2015.

356

365-2015

Enacted

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

Toronto South Community Council Report No. 2, Clause No. 78, as adopted by City of Toronto Council on March 1, 2 and 3, 2004.

357

366-2015

Enacted

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

Toronto South Community Council Report No. 2, Clause No. 78, as adopted by City of Toronto Council on March 1, 2 and 3, 2004.

358

367-2015

Enacted

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

Public Works and Infrastructure Committee Item PW31.7, as adopted by City of Toronto Council on June 10, 11, 12 and 13, 2014.

359

368-2015

Enacted

To dedicate land for public highway purposes to form part of the public highway Mac Frost Way.

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

360

369-2015

Enacted

To dedicate certain land for public lane purposes to form part of the public lane south of Eastern Avenue, extending westerly then southerly from Logan Avenue.

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

361

370-2015

Enacted

To dedicate certain land for public lane purposes to form part of the public lane south of King Street West, extending westerly from Tecumseth Street.

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

362

371-2015

Enacted

To dedicate certain land on the east side of Royal York Road south of Delroy Drive for public highway purposes to form part of the public highway Royal York Road.

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

363

372-2015

Enacted

To dedicate certain land on the north side of Sheppard Avenue West west of Welbeck Road 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.

364

373-2015

Enacted

To dedicate certain land on the west side of Keele Street south of Irving Road for public highway purposes to form part of the public highway Keele Street.

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

365

374-2015

Enacted

To dedicate certain land at the south west corner of Anson Avenue and Nicolan Road for public highway purposes to form part of the public highway Nicolan Road.

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

366

375-2015

Enacted

To dedicate certain land for public lane purposes to form part of the public lane north of St. Clair Avenue West, extending easterly from Raglan Avenue.

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

367

376-2015

Enacted

To dedicate certain land at the south east corner of Cranbrooke Avenue and Grey 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.

368

377-2015

Enacted

To dedicate certain land on the east side of The Donway West south of Clock Tower Road for public highway purposes to form part of the public highway The Donway West.

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

369

378-2015

Enacted

To amend City of Toronto Municipal Code Chapter 918, Parking on Residential Front Yards and Boulevards, to allow conditional residential driveway apron parking in Ward 8 on Shoreham Drive.

North York Community Council Item NY4.10, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

370

379-2015

Enacted

To amend Chapter 342 of the Etobicoke Zoning Code with respect to the lands municipally known as 2 Station Road.

MM5.3, moved by Councillor Mark Grimes, seconded by Councillor Justin J. Di Ciano, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015 and Etobicoke York Community Council Item EY34.5, as adopted by City of Toronto Council on July 8, 9, 10 and 11, 2014.

371

380-2015

Enacted

To provide for the entering into of a heritage easement agreement respecting the property municipally known as 500 Lake Shore Boulevard West.

Toronto and East York Community Council Item TE4.15, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

372

381-2015

Enacted

To amend Zoning By-law No. 569-2013, as amended, with respect to the lands municipally known in the year 2015 as 0 Clemes Drive.

Scarborough Community Council Item SC4.22, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

373

382-2015

Enacted

To amend former City of Scarborough Centennial Community Zoning By-law No. 12077, as amended, with respect to the lands municipally known in the year 2015 as 0 Clemes Drive.

Scarborough Community Council Item SC4.22, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

374

383-2015

Enacted

To amend City of Toronto Municipal Code Chapter 441, Fees and Charges, to update the fees and charges for 2015.

Executive Committee Items EX3.2, EX3.3 and EX3.4, adopted as amended, by City of Toronto Council on March 10 and 11, 2015.

375

384-2015

Enacted

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

Toronto and East York Community Council Item TE3.97, adopted as amended, by City of Toronto Council on February 10 and 11, 2015.

376

385-2015

Enacted

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

Toronto and East York Community Council Item TE3.97, adopted as amended, by City of Toronto Council on February 10 and 11, 2015.

377

386-2015

Enacted

To amend former City of Scarborough Morningside Community Zoning By-law No. 11883, as amended, with respect to the lands municipally known in the year 2014 as 85 Keeler Boulevard.

Scarborough Community Council Item SC4.21, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

378

387-2015

Enacted

To amend Zoning By-law No. 569-2013, as amended, with respect to the lands municipally known in the year 2014 as 85 Keeler Boulevard.

Scarborough Community Council Item SC4.21, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

379

388-2015

Enacted

To adopt Amendment No. 82 to the Official Plan of the City of Toronto respecting the Garden District Area Specific Policy which is the area generally bounded by Jarvis Street, Carlton Street, Sherbourne Street and Queen Street East.

Toronto and East York Community Council Item TE4.8, adopted as amended, by City of Toronto Council on March 31, April 1 and 2, 2015.

380

389-2015

Enacted

To adopt Amendment No. 287 to the Official Plan for the City of Toronto, the Queen-River Secondary Plan, respecting lands generally south of Dundas Street East, north of Queen Street East, east of River Street and west of Bayview Avenue.

Toronto and East York Community Council Item TE3.1, as adopted by City of Toronto Council on February 10 and 11, 2015.

381

390-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Bay Street, Lower Spadina Avenue, Queens Quay West, Simcoe Street and Rees Street.

Toronto and East York Community Council Item TE4.52, adopted as amended, by City of Toronto Council on March 31, April 1 and 2, 2015.

382

391-2015

Enacted

To amend former City of Toronto Zoning By-law No. 438-86, as amended, with respect to the lands municipally known as 47-55 St. George Street.

Toronto and East York Community Council Item TE4.4, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

383

392-2015

Enacted

To amend former City of Scarborough Eglinton Community Zoning By-law No. 10048, as amended, with respect to the lands municipally known as 1340, 1350 and 1360 Danforth Road.

MM5.9, moved by Councillor Glenn De Baeremaeker, seconded by Councillor Jim Karygiannis, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015 and Scarborough Community Council Item SC34.30, adopted as amended, by City of Toronto Council on August 25, 26, 27 and 28, 2014.

384

393-2015

Enacted

To amend By-law No. 277-2015 with respect to the lands municipally known as 1, 9 and 11 Bloor Street West and 768, 770, 774, 774 1/2, 776, 780, 782 and 784 Yonge Street.

MM5.34, moved by Councillor Kristyn Wong-Tam, seconded by Councillor Pam McConnell, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015 and 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.

388

394-2015

Enacted

To confirm the proceedings of City Council at Meeting 5 held on March 31, April 1 and 2, 2015.

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