City of Toronto Logo By-law Index

December 9, 2015
December 10, 2015


City Council

Bill No.

By-law No.

Status

Title and Authority

By-laws - December 9, 2015

1398

1276-2015

Enacted

To confirm the proceedings of City Council at Meeting 11 held on December 9, 2015.

By-laws - December 10, 2015

1307

1279-2015

Enacted

To amend City of Toronto Municipal Code Chapter 918, Parking on Residential Front Yards and Boulevards, in relation to Canadian National Exhibition temporary parking.

Toronto and East York Community Council Item TE12.54, as adopted by City of Toronto Council on December 9 and 10, 2015.

1308

1280-2015

Enacted

To dedicate certain land for public lane purposes to form part of the public lane south of Danforth Avenue, extending easterly from Parkmount Road.

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

1309

1281-2015

Enacted

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

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

1310

1282-2015

Enacted

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

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

1311

1283-2015

Enacted

To dedicate certain land on the north side of Alfred Avenue, west of Longmore Street for public highway purposes to form part of the public highway Alfred Avenue.

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

1312

1284-2015

Enacted

To dedicate certain land on the south side of Lake Shore Boulevard West, east of York Street 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.

1313

1285-2015

Enacted

To dedicate certain land for public lane purposes to form part of the public lane west of Yonge Street extending southerly from St. Mary Street.

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

1314

1286-2015

Enacted

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

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

1315

1287-2015

Enacted

To dedicate certain land on the west side of Manse Road, north of Chelmer Gate for public highway purposes to form part of the public highway Manse Road.

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

1316

1288-2015

Enacted

To dedicate certain land on the south side of Lawrence Avenue East west of Crockford Boulevard for public highway purposes to form part of the public highway Crockford Boulevard.

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

1317

1289-2015

Enacted

To dedicate certain land on the west side of Shermount Avenue, on the south side of Lawrence Avenue West, for public highway purposes to form part of the public highway Shermount Avenue.

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

1318

1290-2015

Enacted

To amend By-law No. 975-2015, respecting the dedication of certain land for public highway purposes forming part of Bayview Avenue, to correct a minor technical error.

Works Committee Report 1, Clause 4, adopted as amended, by City of Toronto Council on January 31, February 1 and 2, 2006 and Section 169-26B of City of Toronto Municipal Code Chapter 169, Officials, City.

1319

1291-2015

Enacted

To provide for the levy and collection of 2016 interim property taxes and penalties for non payment.

Executive Committee Item EX10.14, as adopted by City of Toronto Council on December 9 and 10, 2015.

1320

1292-2015

Enacted

To amend City of Toronto Municipal Code Chapter 227, Reserves and Reserve Funds, to establish an obligatory reserve fund named the Gardiner West Public Realm Improvements Reserve Fund.

Executive Committee Item EX10.7, adopted as amended, by City of Toronto Council on December 9 and 10, 2015.

1321

1293-2015

Enacted

To designate the property known municipally as 40 Hanna Avenue, (Brunswick-Balke-Collender Complex) as being of cultural heritage value or interest.

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

1322

1294-2015

Enacted

To designate the property at 189 Mutual Street (John W. Hare House), 191 Mutual Street (Samuel G. Watson House) and 193 Mutual Street (Mary A. Strutt House) as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE4.17, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

1323

1295-2015

Enacted

To designate the property at 720 Yonge Street (Robert Barron Building) as being of cultural heritage value or interest.

MM6.13, moved by Councillor Kristyn Wong-Tam, seconded by Councillor Josh Matlow, as adopted by City of Toronto Council on May 6, 7 and 8, 2015.

1324

1296-2015

Enacted

To designate the property at 774 Yonge Street (William Luke Buildings) as being of cultural heritage value or interest.

MM5.14, moved by Councillor Kristyn Wong-Tam, seconded by Councillor Josh Matlow, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

1325

1297-2015

Enacted

To adopt Amendment No. 320 to the Official Plan for the City of Toronto respecting The Healthy Neighbourhoods, Housing, Neighbourhoods and Apartment Neighbourhoods Policies.

Planning and Growth Management Committee Item PG8.5, as adopted by City of Toronto Council on December 9 and 10, 2015.

1326

1298-2015

Enacted

To adopt Amendment No. 309 to the Official Plan for the City of Toronto respecting the lands generally bounded by Wilson Heights Boulevard to the north and east, Champlain Boulevard to the east, Highway 401 to the south and William R. Allen Road to the west.

Planning and Growth Management Committee Item PG8.6, adopted as amended, by City of Toronto Council on December 9 and 10, 2015.

1327

1299-2015

Enacted

To designate an area that includes the existing Dupont by the Castle Business Improvement Area as an improvement area.

Economic Development Committee Item ED8.7, as adopted by City of Toronto Council on December 9 and 10, 2015.

1328

1300-2015

Enacted

To amend City of Toronto Municipal Code Chapter 19, Business Improvement Areas, to reflect the expanded boundaries of the Dupont by the Castle Business Improvement Area.

Economic Development Committee Item ED8.7, as adopted by City of Toronto Council on December 9 and 10, 2015.

1329

1301-2015

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 ED8.8, as adopted by City of Toronto Council on December 9 and 10, 2015.

1330

1302-2015

Enacted

To adopt Amendment No. 332 to the Official Plan for the City of Toronto with respect to the lands known municipally in the year 2014 as 55 Mac Frost Way.

Scarborough Community Council Item SC10.16, as adopted by City of Toronto Council on December 9 and 10, 2015.

1331

1303-2015

Enacted

To amend the Morningside Heights Zoning By-law, as amended, with respect to the lands municipally known as 55 Mac Frost Way (northern portion).

Scarborough Community Council Item SC10.16, as adopted by City of Toronto Council on December 9 and 10, 2015.

1332

1304-2015

Enacted

To amend Zoning By-law No. 569-2013, as amended, with respect to the lands municipally known in the year 2014 as 55 Mac Frost Way (northern portion).

Scarborough Community Council Item SC10.16, as adopted by City of Toronto Council on December 9 and 10, 2015.

1333

1305-2015

Enacted

To repeal By-law No. 1155-2015 respecting 741 and 747 Sheppard Avenue West.

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

1334

1306-2015

Enacted

To adopt Amendment No. 265 to the Official Plan for the City of Toronto respecting the lands known municipally in the year 2015 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.

1335

1307-2015

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.

1336

1308-2015

Enacted

To amend Zoning By-law No. 569-2013, as amended, with respect to the lands municipally known in the year 2015 as 42 and 46 Overlea Boulevard.

North York Community Council Item NY9.27, as adopted by City of Toronto Council on November 3 and 4, 2015.

1337

1309-2015

Enacted

To amend former Borough of East York By-law No. 1916, as amended, for the former Town of Leaside, with respect to lands municipally known in the year 2015 as 42 and 46 Overlea Boulevard.

North York Community Council Item NY9.27, as adopted by City of Toronto Council on November 3 and 4, 2015.

1338

1310-2015

Enacted

To adopt Amendment No. 270 to the Official Plan for the City of Toronto respecting the lands known as 21 Morrish Road, 6030 and 6032 Kingston Road.

Scarborough Community Council Item SC10.17, as adopted by City of Toronto Council on December 9 and 10, 2015.

1339

1311-2015

Enacted

To amend City of Toronto Municipal Code Chapter 903, Parking for Persons with Disabilities, respecting Greenwood Avenue, Ossington Avenue and Symington Avenue.

Toronto and East York Community Council Item TE12.52, as adopted by City of Toronto Council on December 9 and 10, 2015.

1340

1312-2015

Enacted

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

Toronto and East York Community Council Item TE12.95, as adopted by City of Toronto Council on December 9 and 10, 2015.

1341

1313-2015

Enacted

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

Toronto and East York Community Council Item TE33.62, as adopted by City of Toronto Council on July 8, 9, 10 and 11, 2014.

1342

1314-2015

Enacted

To adopt Amendment No. 281 to the Official Plan for the City of Toronto respecting the lands municipally known in 2014 as 1193 The Queensway and 7, 11, 13, 15, 17, 19, 21, 23, 25, 29, 33, 35 and Part of 45 Zorra Street.

Etobicoke York Community Council Item EY35.5, adopted as amended, by City of Toronto Council on August 25, 26, 27 and 28, 2014.

1343

1315-2015

Enacted

To amend Chapters 320 and 324 of the Etobicoke Zoning Code, as amended by former City of Etobicoke By-law No. 1992-130, By-law No. 747-2006 and By-law No. 798-2012, with respect to the lands municipally known as 7-11, 13-15, 19-25, 29, 33-35 and part of 45 Zorra Street.

Etobicoke York Community Council Item EY35.5, adopted as amended, by City of Toronto Council on August 25, 26, 27 and 28, 2014 and Etobicoke York Community Council Item EY7.2, as adopted by City of Toronto Council on July 7, 8 and 9, 2015.

1344

1316-2015

Enacted

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

Scarborough Community Council Item SC10.11, as adopted by City of Toronto Council on December 9 and 10, 2015.

1345

1317-2015

Enacted

To amend City of Toronto Municipal Code Chapter 910, Parking Machines and Meters, respecting Marine Parade Drive.

Etobicoke York Community Council Item EY10.31, as adopted by City of Toronto Council on December 9 and 10, 2015.

1346

1318-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Marine Parade Drive.

Etobicoke York Community Council Item EY10.31, as adopted by City of Toronto Council on December 9 and 10, 2015.

1347

1319-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Lawrence Avenue East at Ardossan Place and at Wanless Crescent (west intersection).

North York Community Council Item NY10.46, as adopted by City of Toronto Council on December 9 and 10, 2015.

1348

1320-2015

Enacted

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

Toronto and East York Community Council Item TE12.73, as adopted by City of Toronto Council on December 9 and 10, 2015.

1349

1321-2015

Enacted

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

Toronto and East York Community Council Item TE21.59, as adopted by City of Toronto Council on February 20 and 21, 2013.

1350

1322-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Yonge Street at Eglinton Avenue East/Eglinton Avenue West.

Public Works and Infrastructure Committee Item PW9.17, as adopted by City of Toronto Council on December 9 and 10, 2015.

1351

1323-2015

Enacted

To amend City of Toronto Municipal Code Chapter 441, Fees and Charges and Chapter 849, Water and Sewage Services and Utility Bill to reflect the new water and wastewater consumption rates to be charged to metered and flat rate consumers and the water and wastewater service fees and charges, to set the water rebate for low-income seniors and low-income disabled persons, and to change the annual volume consumption eligibility criteria for the Block 2 Rate.

Executive Committee Item EX10.23, as adopted by City of Toronto Council on December 9 and 10, 2015.

1352

1324-2015

Enacted

To amend former City of Scarborough By-law No. 12797, the Agincourt North Community Zoning By-law, with respect to the lands municipally known as 2301 Brimley Road, 2329-2361 Brimley Road, 0 and 175 Commander Boulevard.

Scarborough Community Council Item SC8.26, as adopted by City of Toronto Council on September 30, October 1 and 2, 2015.

1353

1325-2015

Enacted

To dedicate certain land extending northerly from Sudbury Street to form part of the public highway Abell Street.

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

1354

1326-2015

Enacted

To dedicate certain land extending northerly from Sudbury Street to form part of the public highway Abell Street.

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

1355

1327-2015

Enacted

To amend City of Toronto Municipal Code Chapter 813, Trees, to make technical amendments, improve customer service, add clarity and enhance enforcement.

Parks and Environment Committee Item PE8.5, adopted as amended, by City of Toronto Council on December 9 and 10, 2015.

1356

1328-2015

Enacted

To designate the St. Lawrence Neighbourhood Heritage Conservation District and adopt the St. Lawrence Neighbourhood Heritage Conservation District Plan.

Toronto and East York Community Council Item TE12.11, adopted as amended, by City of Toronto Council on December 9 and 10, 2015.

1357

1329-2015

Enacted

To designate the West Annex Phase 1 (Madison Avenue) Heritage Conservation District and adopt the West Annex Phase 1 (Madison Avenue) Heritage Conservation District Part II Plan.

Toronto and East York Community Council Item TE10.13, as adopted by City of Toronto Council on September 30, October 1 and 2, 2015.

1358

1330-2015

Enacted

To amend By-law No. 890-2011(OMB) with respect to lands municipally known as 328-340 Adelaide Street West.

Toronto and East York Community Council Item TE12.3, as adopted by City of Toronto Council on December 9 and 10, 2015.

1359

1331-2015

Enacted

To amend City of Toronto Municipal Code Chapter 545, Licensing, to prohibit the use of hookah devices at licensed businesses in the City of Toronto.

Board of Health Item HL4.1 and Licensing and Standards Committee Item LS7.2, adopted as amended, by City of Toronto Council on November 3 and 4, 2015.

1360

1332-2015

Enacted

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

Toronto and East York Community Council Item TE12.58, as adopted by City of Toronto Council on December 9 and 10, 2015.

1361

1333-2015

Enacted

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

Toronto and East York Community Council Item TE12.68, as adopted by City of Toronto Council on December 9 and 10, 2015.

1362

1334-2015

Enacted

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

Scarborough Community Council Item SC10.10, as adopted by City of Toronto Council on December 9 and 10, 2015.

1363

1335-2015

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Thorncliffe Park Drive and Graydon Hall Drive.

North York Community Council Item NY10.28, as adopted by City of Toronto Council on December 9 and 10, 2015.

1364

1336-2015

Enacted

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

North York Community Council Item NY10.29, as adopted by City of Toronto Council on December 9 and 10, 2015.

1365

1337-2015

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Esther Lorrie Drive and North Queen Street.

Etobicoke York Community Council Item EY10.42, as adopted by City of Toronto Council on December 9 and 10, 2015.

1366

1338-2015

Enacted

To adopt Amendment No. 291 to the Official Plan for the City of Toronto respecting the lands known municipally in the year 2015 as 6435, 6441 and 6443 Kingston Road.

Scarborough Community Council Item SC10.18, as adopted by City of Toronto Council on December 9 and 10, 2015.

1367

1339-2015

Enacted

To amend Zoning By-law No. 569-2013, as amended, with respect to the lands municipally known in the year 2015 as 6435, 6441 and 6443 Kingston Road.

Scarborough Community Council Item SC10.18, as adopted by City of Toronto Council on December 9 and 10, 2015.

1368

1340-2015

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 6435, 6441 and 6443 Kingston Road.

Scarborough Community Council Item SC10.18, as adopted by City of Toronto Council on December 9 and 10, 2015.

1369

1341-2015

Enacted

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

Public Works and Infrastructure Committee Item PW27.13, adopted as amended, by City of Toronto Council on December 16, 17 and 18, 2013.

1370

1342-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Brookbanks Drive.

MM11.4, moved by Deputy Mayor Denzil Minnan-Wong, seconded by Councillor Stephen Holyday, as adopted by City of Toronto Council on December 9 and 10, 2015.

1371

1343-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Underhill Drive.

MM11.5, moved by Deputy Mayor Denzil Minnan-Wong, seconded by Councillor Stephen Holyday, as adopted by City of Toronto Council on December 9 and 10, 2015.

1372

1344-2015

Enacted

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

Toronto and East York Community Council Item TE12.48, as adopted by City of Toronto Council on December 9 and 10, 2015.

1373

1345-2015

Enacted

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

Toronto and East York Community Council Item TE12.48, as adopted by City of Toronto Council on December 9 and 10, 2015.

1374

1346-2015

Enacted

To amend City of Toronto Municipal Code Chapter 886, Footpaths, Pedestrian Ways, Bicycle Paths, Bicycle Lanes and Cycle Tracks, respecting Lower Sherbourne Street.

Public Works and Infrastructure Committee Item PW5.3, adopted as amended, by City of Toronto Council on June 10, 11 and 12, 2015.

1375

1347-2015

Enacted

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

Public Works and Infrastructure Committee Item PW5.3, adopted as amended, by City of Toronto Council on June 10, 11 and 12, 2015.

1376

1348-2015

Enacted

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

Public Works and Infrastructure Committee Item PW5.3, adopted as amended, by City of Toronto Council on June 10, 11 and 12, 2015.

1377

1349-2015

Enacted

To amend City of Toronto Municipal Code Chapter 886, Footpaths, Pedestrian Ways, Bicycle Paths, Bicycle Lanes and Cycle Tracks, respecting Sherbourne Street.

Public Works and Infrastructure Committee Item PW17.9, adopted as amended, by City of Toronto Council on October 2, 3 and 4, 2012.

1378

1350-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Adelaide Street East, Earl Street, Gerrard Street East, Sherbourne Street, Shuter Street and Wellesley Street East.

Public Works and Infrastructure Committee Item PW17.9, adopted as amended, by City of Toronto Council on October 2, 3 and 4, 2012.

1379

1351-2015

Enacted

To adopt Amendment No. 294 to the Official Plan for the City of Toronto for lands abutting Dufferin Street between Bridgeland Avenue to just south of Lawrence Avenue West.

North York Community Council Item NY10.42, as adopted by City of Toronto Council on December 9 and 10, 2015.

1380

1352-2015

Enacted

To amend former City of North York Zoning By-law No. 7625, as amended by By-law No. 342-2015(OMB), to remove the "H-3" holding symbol (H) with respect to lands known municipally as 32-50, 52, 55, 56, 59, 60, 62, 65, 66, 70, 72, 76, 80, 85 and 90 Forest Manor Road, 100, 106, 110, 123, 123A, 125 and 130 Parkway Forest Drive, 1751 and 1761 Sheppard Avenue East and 125 George Henry Boulevard.

North York Community Council Item NY10.43, as adopted by City of Toronto Council on December 9 and 10, 2015.

1381

1353-2015

Enacted

To technically amend Zoning By-law No. 569-2013, as amended, with respect to the correction of typographical errors and omissions and to correct the zoning and overlay mapping for specific properties.

Planning and Growth Management Committee Item PG8.4, as adopted by City of Toronto Council on December 9 and 10, 2015.

1382

1354-2015

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting exemption for Evergreen Brick Works Shuttle Buses from southbound left-turn prohibition at Broadview Avenue and Erindale Avenue.

Toronto and East York Community Council Item TE12.70, as adopted by City of Toronto Council on December 9 and 10, 2015.

1383

1355-2015

Enacted

To amend former City of Toronto Zoning By-law No. 438-86 respecting the lands municipally known in the year 2015 as 151-177 Roehampton Avenue and 140-144 Redpath Avenue.

Toronto and East York Community Council Item TE12.4, as adopted by City of Toronto Council on December 9 and 10, 2015.

1384

1356-2015

Enacted

To amend Zoning By-law No. 569-2013, as amended, with respect to the lands municipally known in the year 2015 as 151-177 Roehampton Avenue and 140-144 Redpath Avenue.

Toronto and East York Community Council Item TE12.4, as adopted by City of Toronto Council on December 9 and 10, 2015.

1387

1357-2015

Enacted

To adopt Amendment No. 292 to the Official Plan for the City of Toronto respecting the lands located within Weston Village and municipally known as 22 John Street, part of 33 King Street and 2 Elsmere Avenue.

Etobicoke York Community Council Item EY10.1, as adopted by City of Toronto Council on December 9 and 10, 2015.

1388

1358-2015

Enacted

To amend Zoning By-law No. 569-2013, as amended, and former City of York By-law No. 197 with respect to the lands municipally known as 33 King Street, 22 John Street and 2 Elsmere Avenue.

Etobicoke York Community Council Item EY10.1, as adopted by City of Toronto Council on December 9 and 10, 2015.

1389

1359-2015

Enacted

To expropriate land for municipal purposes located at 18 Willingdon Boulevard, namely improvements to transportation systems.

CC11.3, as adopted by City of Toronto Council at its meeting on December 9 and 10, 2015.

1391

1360-2015

Enacted

To amend former City of York Zoning By-law No. 1-83, as amended, and By-law No. 197 with respect to the lands municipally known as 33 King Street, 22 John Street and 2 Elsmere Avenue.

Etobicoke York Community Council Item EY10.1, as adopted by City of Toronto Council on December 9 and 10, 2015.

1392

1361-2015

Enacted

To amend former City of North York Zoning By-law No. 7625, as amended, with respect to the lands municipally known as 30 Tippett Road.

North York Community Council Item NY10.39, adopted as amended, by City of Toronto Council on December 9 and 10, 2015.

1393

1362-2015

Enacted

To amend former City of North York Zoning By-law No. 7625, as amended, with respect to lands municipally known in 2015 as 221, 223, 225, 227, 229 and 231 Finch Avenue West.

North York Community Council Item NY10.38, adopted as amended, by City of Toronto Council on December 9 and 10, 2015.

1394

1363-2015

Enacted

To amend former City of Toronto Zoning By-law No. 438-86, as amended, with respect to lands known municipally as 661, 663, 669 and 677 Queen Street East and 77, 79 and 79A East Don Roadway.

Toronto and East York Community Council Item TE12.7, adopted as amended, by City of Toronto Council on December 9 and 10, 2015.

1395

1364-2015

Enacted

To amend Zoning By-law No. 569-2013, as amended, with respect to the lands municipally known in 2015 as 661, 663, 669 and 677 Queen Street East and 77, 79 and 79A East Don Roadway.

Toronto and East York Community Council Item TE12.7, adopted as amended, by City of Toronto Council on December 9 and 10, 2015.

1396

1365-2015

Enacted

To adopt Amendment No. 302 to the Official Plan for the City of Toronto respecting the lands known municipally in the year 2014 as 500 Lake Shore Boulevard West.

Toronto and East York Community Council Item TE4.3, as adopted by City of Toronto Council on May 5, 6 and 7, 2015 and MM11.49, moved by Councillor Joe Cressy, seconded by Mayor John Tory, as adopted by City of Toronto Council on December 9 and 10, 2015.

1397

1366-2015

Enacted

To amend former City of Toronto Zoning By-law No. 438-86, as amended, with respect to the lands municipally known as 500 Lake Shore Boulevard West.

Toronto and East York Community Council Item TE4.3, as adopted by City of Toronto Council on May 5, 6 and 7, 2015, Toronto and East York Community Council Item TE11.37, as adopted by City of Toronto Council on November 3 and 4, 2015 and MM11.49, moved by Councillor Joe Cressy, seconded by Mayor John Tory, as adopted by City of Toronto Council on December 9 and 10, 2015.

1399

1367-2015

Enacted

To confirm the proceedings of City Council at Meeting 11 held on December 9 and 10, 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

1390

Withdrawn

To amend City of Toronto Municipal Code Chapter 681, Sewers and Municipal Code Chapter 851, Water Supply.

Public Works and Infrastructure Committee Item PW9.5, adopted as amended, by City of Toronto Council on December 9 and 10, 2015.