City of Toronto Logo By-law Index

November 3, 2015
November 4, 2015


City Council

Bill No.

By-law No.

Status

Title and Authority

By-laws - November 3, 2015

1194

1112-2015

Enacted

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

By-laws - November 4, 2015

1131

1116-2015

Enacted

To authorize the imposition of special charges on 60 Helena Avenue (the "benefitting property").

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

1132

1117-2015

Enacted

To authorize the imposition of special charges on 84 Amherst Avenue (the "benefitting property").

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

1133

1118-2015

Enacted

To authorize the imposition of special charges on 173 Sixth Street (the "benefitting property").

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

1134

1119-2015

Enacted

To authorize the imposition of special charges on 264 Bain Avenue (the "benefitting property").

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

1135

1120-2015

Enacted

To authorize the imposition of special charges on 327 Rhodes Avenue (the "benefitting property").

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

1136

1121-2015

Enacted

To dedicate certain land on the east side of Wellesley Place north of Wellesley Street East for public highway purposes to form part of the public highway Wellesley Place.

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

1137

1122-2015

Enacted

To dedicate certain land east of Wellesley Place and north of Wellesley Street East for public highway purposes to form part of the public highway Homewood Avenue.

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

1138

1123-2015

Enacted

To dedicate certain land for public lane purposes to form part of the public lane Lourdes Lane.

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

1139

1124-2015

Enacted

To dedicate certain land on the south side of Huntingwood Drive, west of McCowan Road for public highway purposes to form part of the public highway Huntingwood Drive.

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

1140

1125-2015

Enacted

To dedicate certain land on the south side of Wilson Avenue, west of Lady York Avenue 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.

1141

1126-2015

Enacted

To dedicate certain land on the east side of The Donway West, north 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.

1142

1127-2015

Enacted

To dedicate land for public highway purposes on the south side of Sheppard Avenue West east of Faywood Boulevard 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.

1143

1128-2015

Enacted

To dedicate land for public highway purposes on the east side of Faywood Boulevard south of Sheppard Avenue West to form part of the public highway Faywood Boulevard.

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

1144

1129-2015

Enacted

To dedicate land for public highway purposes on the west side of Gamma Street at the intersection with Rimilton Avenue to form part of the public highway Gamma Street.

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

1145

1130-2015

Enacted

To dedicate certain land on the north side of Wilson Avenue east of Maniza Road 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.

1146

1131-2015

Enacted

To amend City of Toronto Municipal Code Chapter 545, Licensing, to delete obsolete classes and definitions and to include various amendments.

Licensing and Standards Committee Item LS4.2, as adopted by City of Toronto Council on June 10, 11 and 12, 2015 and Section 169-26B of City of Toronto Municipal Code Chapter 169, Officials, City.

1147

1132-2015

Enacted

To assume municipal services located in and on the streets on Plan 66M-2414 and Parts 7 and 14 on Reference Plan 66R-24294.

Toronto and East York Community Council Item TE4.33, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

1148

1133-2015

Enacted

To assume municipal services located in and on the streets on Plan 66M-2472.

Scarborough Community Council Item SC30.2, as adopted by City of Toronto Council on March 20, 2014.

1149

1134-2015

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 99 Atlantic Avenue, 38-40 Hanna Avenue, 2-24A Liberty Street and 1 Snooker Street.

Toronto and East York Community Council Item TE4.16, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

1150

1135-2015

Enacted

To authorize the naming of a proposed public street at 1145 Ossington Avenue as "Salvador Allende Court".

Toronto and East York Community Council Item TE34.2, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

1151

1136-2015

Enacted

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

Toronto and East York Community Council Item TE3.44, as adopted by City of Toronto Council on February 10 and 11, 2015.

1152

1137-2015

Enacted

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

Scarborough Community Council Item SC9.10, as adopted by City of Toronto Council on November 3 and 4, 2015.

1153

1138-2015

Enacted

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

Scarborough Community Council Item SC9.12, as adopted by City of Toronto Council on November 3 and 4, 2015.

1154

1139-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Highway 2A.

Scarborough Community Council Item SC9.13, as adopted by City of Toronto Council on November 3 and 4, 2015.

1155

1140-2015

Enacted

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

North York Community Council Item NY9.17, as adopted by City of Toronto Council on November 3 and 4, 2015.

1156

1141-2015

Enacted

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

Etobicoke York Community Council Item EY9.23, as adopted by City of Toronto Council on November 3 and 4, 2015.

1157

1142-2015

Enacted

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

Toronto and East York Community Council TE11.39, as adopted by City of Toronto Council on November 3 and 4, 2015.

1158

1143-2015

Enacted

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

Toronto and East York Community Council Item TE11.41, as adopted by City of Toronto Council on November 3 and 4, 2015.

1159

1144-2015

Enacted

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

Toronto and East York Community Council Item TE11.41, as adopted by City of Toronto Council on November 3 and 4, 2015.

1160

1145-2015

Enacted

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

Toronto and East York Community Council Item TE11.47, as adopted by City of Toronto Council on November 3 and 4, 2015.

1161

1146-2015

Enacted

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

Toronto and East York Community Council Item TE11.54, as adopted by City of Toronto Council on November 3 and 4, 2015.

1162

1147-2015

Enacted

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

Toronto and East York Community Council Item TE11.55, as adopted by City of Toronto Council on November 3 and 4, 2015.

1163

1148-2015

Enacted

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

Toronto and East York Community Council Item TE11.55, as adopted by City of Toronto Council on November 3 and 4, 2015.

1164

1149-2015

Enacted

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

Toronto and East York Community Council Item TE11.59, as adopted by City of Toronto Council on November 3 and 4, 2015.

1165

1150-2015

Enacted

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

Toronto and East York Community Council Item TE11.60, as adopted by City of Toronto Council on November 3 and 4, 2015.

1166

1151-2015

Enacted

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

Toronto and East York Community Council Item TE15.51, as adopted by City of Toronto Council on May 26 and 27, 2008.

1167

1152-2015

Enacted

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

Toronto and East York Community Council Item TE30.65, as adopted by City of Toronto Council on March 20, 2014.

1168

1153-2015

Enacted

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

Toronto and East York Community Council Item TE16.33, adopted as amended, by City of Toronto Council on June 23 and 24, 2008.

1169

1154-2015

Enacted

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

Toronto and East York Community Council Item TE16.33, adopted as amended, by City of Toronto Council on June 23 and 24, 2008.

1170

1155-2015

Enacted

To amend former City of North York Zoning By-law No. 7625, as amended, with respect to the lands municipally known as 741 and 747 Sheppard Avenue West.

North York Community Council Item NY7.7, as adopted by City of Toronto Council on July 7, 8 and 9, 2015.

1171

1156-2015

Enacted

To amend former City of North York Zoning By-law No. 7625, as amended, with respect to the lands municipally known as 243-255 Consumers Road.

North York Community Council Item NY9.23, as adopted by City of Toronto Council on November 3 and 4, 2015.

1172

1157-2015

Enacted

To permanently close part of the original road allowance between Concessions 3 and 4, Scarborough and known as a portion of Finch Avenue East.

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

1173

1158-2015

Enacted

To adopt Amendment No. 262 to the Official Plan of the City of Toronto with respect to the Environmental Policies and Designation of Environmentally Significant Areas.

Planning and Growth Management Committee Item PG7.2, as adopted by City of Toronto Council on November 3 and 4, 2015.

1174

1159-2015

Enacted

To amend City of Toronto Municipal Code Chapter 694, Signs, General, Schedule B, Signage Master Plans and Area Specific Amendments, to implement an area specific amendment with respect to the premises municipally known as 2751-2753 Eglinton Avenue East.

Planning and Growth Management Committee Item PG4.9, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

1175

1160-2015

Enacted

To amend City of Toronto Municipal Code Chapter 694, Signs, General, Schedule B, Signage Master Plans and Area Specific Amendments, to implement an area specific amendment with respect to the premises municipally known as 555 Rexdale Boulevard to allow the display of twenty-five topiary signs.

Planning and Growth Management Committee Item PG4.8, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

1176

1161-2015

Enacted

To amend former City of North York Zoning By-law No. 7625, as amended, with respect to the lands within the York University Secondary Plan Area.

North York Community Council Item NY8.45, adopted as amended, by City of Toronto Council on September 30, October 1 and 2, 2015.

1177

1162-2015

Enacted

To repeal By-law No. 19126 (former City of Scarborough), being a by-law to designate the Osterhaut Cabin at 191 Guildwood Parkway as being of historical and architectural value and to amend By-law No. 266-1999, as amended by By-law No. 896-2005, being a by-law to designate 201 Guildwood Parkway under the Ontario Heritage Act as being of cultural heritage value or interest, by adding the Osterhaut Cabin to the reasons for designation and by amending the reasons for designation to explain the cultural heritage value or interest of the property and to describe its heritage attributes.

Scarborough Community Council Item SC34.19, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

1178

1163-2015

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Queen's Drive.

Etobicoke York Community Council Item EY9.28, as adopted by City of Toronto Council on November 3 and 4, 2015.

1179

1164-2015

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Sherway Gardens Drive.

Etobicoke York Community Council Item EY9.29, as adopted by City of Toronto Council on November 3 and 4, 2015.

1180

1165-2015

Enacted

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

Etobicoke York Community Council Item EY9.30, as adopted by City of Toronto Council on November 3 and 4, 2015.

1181

1166-2015

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Ellesmere Road, Commander Boulevard and Nugget Avenue.

Scarborough Community Council Item SC9.4, as adopted by City of Toronto Council on November 3 and 4, 2015.

1182

1167-2015

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Wynford Drive.

North York Community Council Item NY9.18, as adopted by City of Toronto Council on November 3 and 4, 2015.

1183

1168-2015

Enacted

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

North York Community Council Item NY9.19, as adopted by City of Toronto Council on November 3 and 4, 2015.

1184

1169-2015

Enacted

To repeal By-law No. 1034-2008 respecting the appointment of the Ombudsman.

MM10.15, moved by Mayor John Tory, seconded by Deputy Mayor Denzil Minnan-Wong, as adopted by City of Toronto Council on November 3 and 4, 2015

1185

1170-2015

Enacted

To set advance vote dates and times for a by-election to fill the vacancy on the Toronto District School Board, Ward 21.

CC10.3, as adopted by City of Toronto Council on November 3 and 4, 2015.

1189

1171-2015

Enacted

To amend City of Toronto Municipal Code Chapter 71, Financial Control, to delegate authority to the Treasurer to adjust outstanding Payments in Lieu of Taxes.

Government Management Committee Item GM7.1, as adopted by City of Toronto Council on November 3 and 4, 2015.

1190

1172-2015

Enacted

To amend former City of Toronto Zoning By-law No. 438-86 with respect to the lands municipally known in the year 2015 as 2112 and 2114 Yonge Street and a portion of the adjacent lane to the rear of 2112 and 2114 Yonge Street.

Toronto and East York Community Council Item TE6.1, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

1191

1173-2015

Enacted

To amend Zoning By-law No. 569-2013, as amended, with respect to the lands municipally known in the year 2015 as 2112-2114 Yonge Street.

Toronto and East York Community Council Item TE6.1, as adopted by City of Toronto Council on June 10, 11 and 12, 2015.

1192

1174-2015

Enacted

To amend former City of Toronto Zoning By-law No. 438-86 with respect to lands known municipally as 629, 633 and 675 Eastern Avenue.

Toronto and East York Community Council Item TE11.4, adopted as amended, by City of Toronto Council on November 3 and 4, 2015.

1193

1175-2015

Enacted

To adopt Amendment No. 297 to the Official Plan for the City of Toronto for the lands bounded by John Street to the west, Adelaide Street West to the north, Duncan Street to the east and Pearl Street to the south.

Toronto and East York Community Council Item TE11.2, as adopted by City of Toronto Council on November 3 and 4, 2015.

1195

1176-2015

Enacted

To confirm the proceedings of City Council at Meeting 10 held on November 3 and 4, 2015.

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