City of Toronto Logo By-law Index

May 5, 2015
May 6, 2015
May 7, 2015


City Council

Bill No.

By-law No.

Status

Title and Authority

By-laws - May 5, 2015

514

463-2015

Enacted

To appoint Peter Wallace as City Manager.

Item CC6.5, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

531

464-2015

Enacted

To confirm the proceedings of City Council at Meeting 6 held on May 5, 2015.

By-laws - May 6, 2015

515

465-2015

Enacted

To appoint Giuliana Carbone as a Deputy City Manager.

Item CC6.6, adopted as amended, by City of Toronto Council on May 5, 6 and 7, 2015.

532

466-2015

Enacted

To confirm the proceedings of City Council at Meeting 6 held on May 5 and 6, 2015.

By-laws - May 7, 2015

466

467-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 62-64 Charles Street East.

Toronto and East York Community Council Item TE4.14, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

467

468-2015

Enacted

To dedicate certain land for public highway purposes to form the public highway Michael Power Place.

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

468

469-2015

Enacted

To dedicate certain land on the north side of Military Trail west of Bonspiel Drive for public highway purposes to form part of the public highway Military Trail.

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

469

470-2015

Enacted

To dedicate certain land 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.

470

471-2015

Enacted

To dedicate certain land for public highway purposes to form part of the public highway Housey Street.

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

471

472-2015

Enacted

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

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

472

473-2015

Enacted

To dedicate certain land on the west side of Park Lawn Road north of Lake Shore Boulevard West 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.

473

474-2015

Enacted

To dedicate certain land on the north side of Lake Shore Boulevard West south of Park Lawn Road for public highway purposes to form part of the public highway Lake Shore Boulevard West.

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

474

475-2015

Enacted

To dedicate certain land on the south side of Horner Avenue east of Sunset Avenue for public highway purposes to form part of the public highway Horner Avenue.

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

475

476-2015

Enacted

To dedicate certain land for public lane purposes to form part of the public lane west of Coxwell Avenue, extending northerly from Hanson Street.

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

476

477-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, to include the definition of "Games Client Vehicles".

Public Works and Infrastructure Committee Item PW2.3, adopted as amended, by City of Toronto Council on March 31, April 1 and 2, 2015.

477

478-2015

Enacted

To amend City of Toronto Municipal Code Chapter 937, Temporary Closing of Highways, to delegate the ability to temporarily close the public highways required for the purposes of the Honda Indy Toronto race in 2015, 2016 and 2017.

Toronto and East York Community Council Item TE4.57, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

478

479-2015

Enacted

To amend City of Toronto Municipal Code Chapter 925, Permit Parking, respecting Parkside Drive.

Toronto and East York Community Council Item TE5.69, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

479

480-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Highway 27.

Etobicoke York Community Council Item EY5.25, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

480

481-2015

Enacted

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

Scarborough Community Council Item SC5.13, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

481

482-2015

Enacted

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

Etobicoke York Community Council Item EY5.38, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

482

483-2015

Enacted

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

Etobicoke York Community Council Item EY5.39, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

483

484-2015

Enacted

To further amend former Municipality of Metropolitan Toronto By-law No. 45-84, "Respecting the Regulation of Traffic in Exhibition Place", as amended, and former Municipality of Metropolitan Toronto By-law No. 25-85, "Respecting the Management of Exhibition Place", as amended, to remove certain lands from the management of Exhibition Place.

Executive Committee Item EX5.3, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

484

485-2015

Enacted

To adopt a new City of Toronto Municipal Code Chapter 520, Inspection Notices, Posting of.

Board of Health Item HL3.4, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

485

486-2015

Enacted

To repeal former City of Scarborough By-law No. 23204, being a by-law "To require lifeguards at apartment buildings and to regulate the lifeguards".

Board of Health Item HL3.5, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

486

487-2015

Enacted

To designate the property at 1-95 Ellesmere Road (Parkway Plaza Supermarket) as being of cultural heritage value or interest.

Scarborough Community Council Item SC18.25, as adopted by City of Toronto Council on October 2, 3 and 4, 2012.

487

488-2015

Enacted

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

Toronto and East York Community Council Item TE5.80, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

489

489-2015

Enacted

To amend former City of North York Zoning By-law No. 7625, as amended, with respect to the lands municipally known as 183 Finch Avenue West.

North York Community Council Item NY21.52, as adopted by City of Toronto Council on February 20 and 21, 2013.

490

490-2015

Enacted

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

Toronto and East York Community Council Item TE4.57, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

491

491-2015

Enacted

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

Toronto and East York Community Council Item TE5.48, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

492

492-2015

Enacted

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

Toronto and East York Community Council Item TE5.53, adopted as amended, by City of Toronto Council on May 5, 6 and 7, 2015.

493

493-2015

Enacted

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

Public Works and Infrastructure Committee Item PW19.3, as adopted by City of Toronto Council on November 27, 28 and 29, 2012.

494

494-2015

Enacted

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

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

495

495-2015

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Chedington Place and Forest Manor Road.

North York Community Council Item NY5.25, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

496

496-2015

Enacted

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

Scarborough Community Council Item SC5.7, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

497

497-2015

Enacted

To designate the property at 315 King Street West (Joseph Devlin Building) as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE11.12, as adopted by City of Toronto Council on November 29, 30 and December 1, 2011.

498

498-2015

Enacted

To designate the property at 319 and 321 King Street West (Hughes Terrace) as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE11.12, as adopted by City of Toronto Council on November 29, 30 and December 1, 2011.

499

499-2015

Enacted

To designate the property at 323 and 325 King Street West (Hughes Terrace) as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE11.12, as adopted by City of Toronto Council on November 29, 30 and December 1, 2011.

500

500-2015

Enacted

To designate the property at 327 (333) King Street West (Gardner Boyd Buildings) as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE11.12, as adopted by City of Toronto Council on November 29, 30 and December 1, 2011.

501

501-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the properties known municipally 836-850 Yonge Street and 1-9 Yorkville Avenue.

Toronto and East York Community Council Item TE5.5, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

502

502-2015

Enacted

To amend former City of North York Zoning By-law No. 7625, as amended by By-law No. 440-2014, to remove the holding symbol (H) with respect to the lands known municipally in the year 2014 as 238, 240, 242, 244, 252, 254, 256 and 258 Finch Avenue East.

North York Community Council Item NY5.35, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

503

503-2015

Enacted

To designate the property at 62 and 64 Charles Street East (Thomas Smith/Arthur Coleman Houses) as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE34.24, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

504

504-2015

Enacted

To provide for the levy and collection of special charges for the year 2015 in respect of certain business improvement areas.

Economic Development Committee Item ED1.5, as adopted by City of Toronto Council on February 10 and 11, 2015; Economic Development Committee Item ED2.5, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015; and Economic Development Committee Item ED3.8, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

505

505-2015

Enacted

To amend City of Toronto Municipal Code Chapter 441, Fees and Charges, to add a fee for bailiff collection activities.

Government Management Committee Item GM2.3, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

506

506-2015

Enacted

To amend City of Toronto Municipal Code Chapter 227, Reserves and Reserve Funds, to establish an obligatory reserve fund named the Sheppard East Corridor Parkland Acquisition Reserve Fund.

Executive Committee Item EX5.9, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

507

507-2015

Enacted

To amend former City of Scarborough By-law No. 10827, Highland Creek Community Zoning By-law, as amended, with respect to the lands municipally known as 1049, 1050, 1065, 1095, 1235, 1255, 1265, 1275 and 1295 Military Trail and 755 Morningside Avenue.

Scarborough Community Council Item SC5.28, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

508

508-2015

Enacted

To amend City of Toronto Municipal Code Chapter 545, Licensing, to allow certain vehicles to be used as replacement taxicabs.

Licensing and Standards Committee Item LS3.3, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

509

509-2015

Enacted

To amend City of Toronto Municipal Code Chapter 545, Licensing, to correct a minor technical error in the definition of a low-emission vehicle.

Licensing and Standards Committee Item LS26.1, adopted as amended, by City of Toronto Council on February 19 and 20, 2014 and Section 169-26B of City of Toronto Municipal Code Chapter 169, Officials, City.

510

510-2015

Enacted

To technically amend By-law No. 567-2014 with respect to the lands municipally known as 151 McNicoll Avenue.

North York Community Council Item NY32.19, as adopted by City of Toronto Council on June 10, 11, 12 and 13, 2014.

511

511-2015

Enacted

To exempt lands municipally known in 2015 as 1046 Avenue Road from part lot control.

North York Community Council Item NY5.36, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

512

512-2015

Enacted

To amend By-law No. 344-2015 to levy and collect taxes for school purposes for 2015 and to establish tax decrease clawback rates for 2015.

Executive Committee Item EX5.13, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

513

513-2015

Enacted

To cancel municipal taxes for 130-132 Queens Quay East.

Planning and Growth Management Committee Item PG17.5, as adopted by City of Toronto Council on October 2, 3 and 4, 2012.

516

514-2015

Enacted

To adopt Amendment No. 290 to the Official Plan for the City of Toronto respecting the lands known municipally in the year 2015 as 5009, 5015, 5017 and 5021 Yonge Street.

North York Community Council Item NY5.37, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

517

515-2015

Enacted

To amend former City of North York Zoning By-law No. 7625, as amended, with respect to lands municipally known as 5009, 5015, 5017 and 5021 Yonge Street.

North York Community Council Item NY5.37, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

518

516-2015

Enacted

To amend City of Toronto Municipal Code Chapter 441, Fees and Charges, to amend street vending fees.

Licensing and Standards Committee Item LS3.1, adopted as amended, by City of Toronto Council on May 5, 6 and 7, 2015.

519

517-2015

Enacted

To amend City of Toronto Municipal Code Chapter 740, Street Vending, as a result of the One Year Review.

Licensing and Standards Committee Item LS3.1, adopted as amended, by City of Toronto Council on May 5, 6 and 7, 2015.

520

518-2015

Enacted

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

Toronto and East York Community Council Item TE18.62, as adopted by City of Toronto Council on October 2, 3 and 4, 2012.

521

519-2015

Enacted

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

Toronto and East York Community Council Item 19.41, as adopted by City of Toronto Council on October 30, 31 and November 1, 2012.

522

520-2015

Enacted

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

Toronto and East York Community Council Item TE5.47, adopted as amended, by City of Toronto Council on May 5, 6 and 7, 2015.

523

521-2015

Enacted

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

Toronto and East York Community Council Item TE5.56, adopted as amended, by City of Toronto Council on May 5, 6 and 7, 2015.

524

522-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting temporary amendments to traffic and parking regulations on various streets required in connection with the 2015 Pan Am/Parapan Am Games.

Public Works and Infrastructure Committee Item PW2.3, adopted as amended, by City of Toronto Council on March 31, April 1 and 2, 2015.

525

523-2015

Enacted

To amend City of Toronto Municipal Code Chapter 925, Permit Parking, respecting temporary amendments to various streets required in connection with the 2015 Pan Am/Parapan Am Games.

Public Works and Infrastructure Committee Item PW2.3, adopted as amended, by City of Toronto Council on March 31, April 1 and 2, 2015.

526

524-2015

Enacted

To technically amend By-law No. 723-2014, respecting 50 and 52 Bartlett Avenue, to correct technical errors.

Toronto and East York Community Council Item TE33.2, 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.

527

525-2015

Enacted

To amend City of Toronto Municipal Code Chapter 415, Development of Land, respecting Development Charges.

Executive Committee Item EX5.1, adopted as amended, by City of Toronto Council on May 5, 6 and 7, 2015.

528

526-2015

Enacted

To adopt Amendment No. 300 to the Official Plan of the City of Toronto in respect of lands located at the northeast corner of Yonge Street and Sheppard Avenue, municipally known as 4841 to 4881 Yonge Street, 2 and 50 Sheppard Avenue East and 2, 4 and 6 Forest Laneway.

North York Community Council Item NY4.24, adopted as amended, by City of Toronto Council on March 31, April 1 and 2, 2015.

529

527-2015

Enacted

To amend former City of North York By-law No. 7625 with respect to lands known municipally as 4841 to 4881 Yonge Street, 2 and 50 Sheppard Avenue East and 2, 4 and 6 Forest Laneway.

North York Community Council Item NY4.24, adopted as amended, by City of Toronto Council on March 31, April 1 and 2, 2015.

530

528-2015

Enacted

To repeal By-law No. 994-2009 appointing Giuliana Carbone as Deputy Treasurer for purposes of section 138 of the City of Toronto Act, 2006.

Item CC6.6, adopted as amended, by City of Toronto Council on May 5, 6 and 7, 2015.

533

529-2015

Enacted

To confirm the proceedings of City Council at Meeting 6 held on May 5, 6 and 7, 2015.

(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

488

Withdrawn

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

Toronto and East York Community Council Item TE5.82, deferred by City of Toronto Council on May 5, 6 and 7, 2015.