City of Toronto Logo By-law Index

June 10, 2015
June 11, 2015
June 12, 2015


City Council

Bill No.

By-law No.

Status

Title and Authority

By-laws - June 10, 2015

663

587-2015

Enacted

To confirm the proceedings of City Council at Meeting 7 held on June 10, 2015.

By-laws - June 11, 2015

664

588-2015

Enacted

To confirm the proceedings of City Council at Meeting 7 held on June 10 and 11, 2015.

By-laws - June 12, 2015

630

589-2015

Enacted

To amend further By-law No. 15-92 of the former Municipality of Metropolitan Toronto, respecting pensions and other benefits.

Management Committee Report No. 2, Clause No. 35, as adopted by the Council of the former Municipality of Metropolitan Toronto on January 15, 1992; Government Management Committee Item GM31.18, as adopted by City of Toronto Council on July 8, 9, 10 and 11, 2014; Section 169-26B of City of Toronto Municipal Code Chapter 169, Officials, City; and Government Management Committee Item GM4.5, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

595

590-2015

Enacted

To authorize the imposition of special charges on 4 Hannaford Street (the "benefitting property").

Executive Committee Item EX33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

596

591-2015

Enacted

To authorize the imposition of special charges on 10 Murdock Avenue (the "benefitting property").

Executive Committee Item EX33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

597

592-2015

Enacted

To authorize the imposition of special charges on 15 Anticosti Drive (the "benefitting property").

Executive Committee Item EX33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

598

593-2015

Enacted

To authorize the imposition of special charges on 24 Webb Avenue (the "benefitting property").

Executive Committee Item EX33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

599

594-2015

Enacted

To authorize the imposition of special charges on 54 Cockburn Drive (the "benefitting property").

Executive Committee Item EX33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

600

595-2015

Enacted

To authorize the imposition of special charges on 61 Runnymede Road (the "benefitting property").

Executive Committee Item EX33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

601

596-2015

Enacted

To authorize the imposition of special charges on 61 Truman Road (the "benefitting property").

Executive Committee Item EX33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

602

597-2015

Enacted

To authorize the imposition of special charges on 91 Glen Davis Crescent (the "benefitting property").

Executive Committee Item EX33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

603

598-2015

Enacted

To authorize the imposition of special charges on 108 Hastings Avenue (the "benefitting property").

Executive Committee Item EX33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

604

599-2015

Enacted

To authorize the imposition of special charges on 128 Gledhill Avenue (the "benefitting property").

Executive Committee Item EX33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

605

600-2015

Enacted

To authorize the imposition of special charges on 186 Bellefair Avenue (the "benefitting property").

Executive Committee Item EX33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

606

601-2015

Enacted

To authorize the imposition of special charges on 263 Perth Avenue (the "benefitting property").

Executive Committee Item EX33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

607

602-2015

Enacted

To authorize the imposition of special charges on 281 Monarch Park Avenue (the "benefitting property").

Executive Committee Item EX33.22, as adopted by City of Toronto Council on July 16, 17, 18 and 19, 2013.

608

603-2015

Enacted

To amend City of Toronto Municipal Code Chapter 841, Waste Collection, Commercial Properties and Chapter 844, Waste Collection, Residential Properties, to adjust the hours for the Daytime Collection Period and the Night-Time Collection Period.

Section 841-21A of City of Toronto Municipal Code Chapter 841, Waste Collection, Commercial Properties; Section 844-27A of City of Toronto Municipal Code Chapter 844, Waste Collection, Residential Properties; and Section 169-26A of City of Toronto Municipal Code Chapter 169, Officials, City.

609

604-2015

Enacted

To designate the property at 489 King Street West (Hart Building, 1918) as being of cultural heritage value or interest.

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

610

605-2015

Enacted

To designate the property at 704 Queen Street East (Dingman's Hall) as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE33.23, as adopted by City of Toronto Council on July 8, 9, 10 and 11, 2014.

611

606-2015

Enacted

To amend City of Toronto Municipal Code Chapter 545, Licensing, Article I, General Licensing Provisions to reflect amendments respecting disability and discrimination.

Licensing and Standards Committee Item LS4.2, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

612

607-2015

Enacted

To technically amend Zoning By-law No. 569-2013, as amended, with respect to the removal of lands from the By-law that meet the criteria of the Transition Protocol and to correct errors and omissions.

Planning and Growth Management Committee Item PG2.1, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

613

608-2015

Enacted

To amend former City of Toronto By-law No. 347-92, being a by-law to designate the property at 15 Mercer Street (The Pilkington Glass Building) as being of architectural value or interest, by amending the reasons for designation and the legal description.

Toronto and East York Community Council Item TE34.43, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

614

609-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally 89-109 Niagara Street.

Toronto and East York Community Council Item TE3.5, as adopted by City of Toronto Council on February 10 and 11, 2015.

616

610-2015

Enacted

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

Scarborough Community Council Item SC6.9, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

617

611-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting the east-west public lane 50 metres south of St. Clair Avenue West, west of Lansdowne Avenue.

Etobicoke York Community Council Item EY6.23, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

618

612-2015

Enacted

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

Etobicoke York Community Council Item EY6.34, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

619

613-2015

Enacted

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

Toronto and East York Community Council Item TE6.35, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

620

614-2015

Enacted

To amend City of Toronto Municipal Code Chapter 910, Parking Machines and Meters, respecting College Street.

Toronto and East York Community Council Item TE6.35, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

621

615-2015

Enacted

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

Toronto and East York Community Council Item TE6.42, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

622

616-2015

Enacted

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

Toronto and East York Community Council Item TE6.60, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

623

617-2015

Enacted

To amend City of Toronto Municipal Code Chapter 910, Parking Machines and Meters, respecting Danforth Avenue.

Toronto and East York Community Council Item TE6.60, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

624

618-2015

Enacted

To dedicate certain land for public highway purposes to form the public highway Powerhouse Street.

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

625

619-2015

Enacted

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

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

626

620-2015

Enacted

To dedicate certain land on the south side of Sheppard Avenue West west of Yeomans 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.

627

621-2015

Enacted

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

Etobicoke York Community Council Item EY6.30, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

628

622-2015

Enacted

To amend City of Toronto Municipal Code Chapter 19, Business Improvement Areas, to include the new Bayview Leaside Business Improvement Area and to establish a Board of Management for the Bayview Leaside Business Improvement Area.

Economic Development Committee Item ED4.7, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

629

623-2015

Enacted

To amend City of Toronto Municipal Code Chapter 179, Parking Authority, related to the appointment of citizen members.

Civic Appointments Committee Item CA6.2, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

631

624-2015

Enacted

To expropriate 14 John Street for municipal purposes, namely a Community/Cultural Hub and for transit purposes.

Government Management Committee Item GM3.22, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

632

625-2015

Enacted

To adopt Amendment No. 310 to the Official Plan for the City of Toronto respecting the lands known municipally as 3401 Sheppard Avenue East, 3445 Sheppard Avenue East and 3459-3471 Sheppard Avenue East.

Scarborough Community Council Item SC6.15, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

633

626-2015

Enacted

To amend City of Toronto Municipal Code Chapter 918, Parking on Residential Front Yards and Boulevards, in relation to front yard parking and boulevard parking applications in the area of the former City of Toronto in Ward 13.

Etobicoke York Community Council Item EY6.8, adopted as amended, by City of Toronto Council on June 10, 11 and 12, 2015.

634

627-2015

Enacted

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

MM6.41, moved by Councillor Kristyn Wong-Tam and seconded by Councillor Josh Matlow, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

635

628-2015

Enacted

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

MM6.41, moved by Councillor Kristyn Wong-Tam, seconded by Councillor Josh Matlow, as adopted by City of Toronto Council on May 5, 6 and 7, 2015.

636

629-2015

Enacted

To amend City of Toronto Municipal Code Chapter 694, Signs, General, to amend the term of membership for the Sign Variance Committee.

CC7.9, adopted as amended, by City of Toronto Council on June 10, 11 and 12, 2015.

637

630-2015

Enacted

To amend City of Toronto Municipal Code Chapter 636, Public Squares, to amend the term of membership for the Yonge-Dundas Square Board of Management.

CC7.11, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

638

631-2015

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Berl Avenue, Lake Shore Boulevard West, Southport Street, Ormskirk Avenue and Carlingview Drive.

Etobicoke York Community Council Item EY6.36, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

639

632-2015

Enacted

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

North York Community Council Item NY6.10, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

640

633-2015

Enacted

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

Toronto and East York Community Council Item TE6.26, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

641

634-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 93-95 Berkeley Street.

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

642

635-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Windhill Crescent.

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

643

636-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting temporary amendments to traffic 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.

644

637-2015

Enacted

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

Toronto Community Council Report 11, Clause 44, as adopted by City of Toronto Council on July 27, 28, 29 and 30, 1999.

645

638-2015

Enacted

To repeal By-law No. 494-2015, respecting Kingston Road.

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

646

639-2015

Enacted

To amend City of Toronto Municipal Code Chapter 279, Toronto Transit Commission.

Civic Appointments Committee CA6.1, adopted as amended, by City of Toronto Council on May 5, 6 and 7, 2015.

647

640-2015

Enacted

To appoint members to the Toronto Transit Commission.

Civic Appointments Committee CA6.1, adopted as amended, by City of Toronto Council on May 5, 6 and 7, 2015.

648

641-2015

Enacted

To adopt Amendment No. 289 to the Official Plan of the City of Toronto with respect to Chapter 6, Section 21, being the Yonge-Eglinton Secondary Plan.

Planning and Growth Management Committee Item PG4.2, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

649

642-2015

Enacted

To amend City of Toronto Municipal Code Chapter 150, Municipal Law Enforcement Officers, to clarify the definition of "municipal property" and "private property".

Planning and Transportation Committee Report No. 4, Clause No. 1, adopted as amended, by City of Toronto Council on May 30, 31 and June 1, 2001, Planning and Transportation Committee Report No. 14, Clause No. 7, as adopted by City of Toronto Council on December 4, 5 and 6, 2001 and Section 169-26 of City of Toronto Municipal Code Chapter 169, Officials, City.

650

643-2015

Enacted

To amend former City of Toronto Zoning By-law No. 168-93, as amended, with respect to the lands municipally known as 45 Bay Street.

Toronto and East York Community Council Item TE6.3, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

651

644-2015

Enacted

To amend former City of Toronto Zoning By-law No. 438-86, as amended, with respect to the lands municipally known as 89-109 Niagara Street.

Toronto and East York Community Council Item TE33.6, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

652

645-2015

Enacted

To amend former City of Toronto Zoning By-law No. 438-86, as amended, with respect to lands known as 836-850 Yonge Street and 1-9A Yorkville Avenue.

Toronto and East York Community Council Item TE5.4, adopted as amended, by City of Toronto Council on May 5, 6 and 7, 2015.

653

646-2015

Enacted

To amend Zoning By-law No. 569-2013, as amended, with respect to the lands municipally known in the year 2015 as 836-850 Yonge Street and 1-9A Yorkville Avenue.

Toronto and East York Community Council Item TE5.4, adopted as amended, by City of Toronto Council on May 5, 6 and 7, 2015.

654

647-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, to include the definition of "Games Client Vehicles" in Subsection 950-101B.

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

655

648-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, as amended by By-law No. 522-2015, respecting temporary amendments to traffic and parking regulations on various streets required in connection with the 2015 Pan Am/Parapan Am Games.

CC7.13, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

656

649-2015

Enacted

To amend Zoning By-law No. 569-2013, as amended, with respect to the lands municipally known in the year 2015 as 11, 21, 31 and 100 Canadian Road and 1550 Birchmount Road.

Scarborough Community Council Item SC6.14, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

657

650-2015

Enacted

To amend former City of Scarborough Employment Districts Zoning By-law No. 24982 (Ellesmere and Wexford Employment Districts), as amended, with respect to lands on the north and south sides of Ellesmere Road and Canadian Road between Warden Avenue and Birchmount Road, including 426, 441, 451, 477, 505, 520 and 555 Ellesmere Road; 11, 20, 21, 31 and 100 Canadian Road; 2, 12, 20 and 21 Principal Road; 1407 and 1411 Warden Avenue; 1550 Birchmount Road; and 2 Rolark Drive.

Scarborough Community Council Item SC6.14, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

658

651-2015

Enacted

To appoint members to the Committee of Adjustment.

CC7.8, adopted as amended, by City of Toronto Council on June 10, 11 and 12, 2015.

659

652-2015

Enacted

To permanently close part of a portion of the public highway known as Eglinton Avenue West abutting 321 Chaplin Crescent.

CC27.6, adopted as amended, by City of Toronto Council on October 30, 31 and November 1, 2012.

660

653-2015

Enacted

To permanently close part of a portion of Eglinton Avenue West and a portion of Dufferin Street, abutting 1817 Dufferin Street.

CC27.6, adopted as amended, by City of Toronto Council on October 30, 31 and November 1, 2012.

661

654-2015

Enacted

To permanently close part of a portion of Dufferin Street abutting the east limit of 1840 Eglinton Avenue West.

CC27.6, adopted as amended, by City of Toronto Council on October 30, 31 and November 1, 2012.

662

655-2015

Enacted

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

Urban Environment and Development Committee Report 4, Clause 17, as adopted by City of Toronto Council on April 16, 1998.

665

656-2015

Enacted

To confirm the proceedings of City Council at Meeting 7 held on June 10, 11 and 12, 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

615

Withdrawn

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Broadview Avenue at Simpson Avenue/Jack Layton Way.

Toronto and East York Community Council Item TE5.82, referred by City of Toronto Council on June 10, 11 and 12, 2015.