City of Toronto Logo By-law Index

March 31, 2016
April 1, 2016


City Council

Bill No.

By-law No.

Status

Title and Authority

By-laws - March 31, 2016

308

244-2016

Enacted

To confirm the proceedings of City Council at Meeting 17 held on March 31, 2016.

By-laws - April 1, 2016

253

245-2016

Enacted

To designate an area bounded by Spadina Avenue to the east, Lake Shore Boulevard West to the south, Strachan Avenue to the west and Front Street West and the CNR Corridor to the north, as an improvement area.

Economic Development Committee Item ED10.5, as adopted by City of Toronto Council on March 31 and April 1, 2016.

254

246-2016

Enacted

To authorize the imposition of special charges on 5 Playter Boulevard (the "benefitting property").

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

255

247-2016

Enacted

To authorize the imposition of special charges on 15 Sunplains Crescent (the "benefitting property").

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

256

248-2016

Enacted

To authorize the imposition of special charges on 29 Marcel Road (the "benefitting property").

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

257

249-2016

Enacted

To authorize the imposition of special charges on 38 Bannatyne Drive (the "benefitting property").

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

258

250-2016

Enacted

To authorize the imposition of special charges on 48 Fontainbleau Drive (the "benefitting property").

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

259

251-2016

Enacted

To authorize the imposition of special charges on 68 Anderson Avenue (the "benefitting property").

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

260

252-2016

Enacted

To authorize the imposition of special charges on 96 Bastedo Avenue (the "benefitting property").

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

261

253-2016

Enacted

To authorize the imposition of special charges on 96 Monarch Park Avenue (the "benefitting property").

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

262

254-2016

Enacted

To authorize the imposition of special charges on 98 Trinnell Boulevard (the "benefitting property").

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

263

255-2016

Enacted

To authorize the imposition of special charges on 171 Hammersmith Avenue (the "benefitting property").

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

264

256-2016

Enacted

To authorize the imposition of special charges on 174 Leyton Avenue (the "benefitting property").

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

265

257-2016

Enacted

To authorize the imposition of special charges on 533 Greenwood Avenue (the "benefitting property").

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

266

258-2016

Enacted

To dedicate land on the east side of Ossington Avenue, north of Rebecca Street, for public highway purposes to form part of the public highway Ossington Avenue.

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

267

259-2016

Enacted

To dedicate land south of East Liberty Street for public highway purposes to form part of the public highway Hanna Avenue.

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

268

260-2016

Enacted

To dedicate land south of East Liberty Street extending easterly from Hanna Avenue for public lane purposes.

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

269

261-2016

Enacted

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

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

270

262-2016

Enacted

To dedicate certain land on the south side of Norvalley Court for public highway purposes to form part of the public highway Norvalley Court.

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

271

263-2016

Enacted

To dedicate certain land east of Patterson Avenue, on the north side of Danforth Road for public highway purposes to form part of the public highway Danforth Road.

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

272

264-2016

Enacted

To dedicate certain land on the east side of Patterson Avenue, north of Danforth Road for public highway purposes to form part of the public highway Patterson Avenue.

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

273

265-2016

Enacted

To dedicate certain land on the north side of Lake Shore Boulevard West, east of Twenty Fourth 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.

274

266-2016

Enacted

To dedicate certain land for public lane purposes to form part of the public lane north of Wellington Street West, extending easterly from Portland Street.

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

275

267-2016

Enacted

To dedicate certain land on the east side of The East Mall, north of Bloor Street West for public highway purposes to form part of the public highway The East Mall.

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

276

268-2016

Enacted

To extend the hours of sale and service of liquor by holders of a licence under the Liquor Licence Act in the morning during the 2016 UEFA European Championship.

MM17.19, moved by Councillor Mike Layton, seconded by Councillor Sarah Doucette, as adopted by City of Toronto Council on March 31 and April 1, 2016.

278

269-2016

Enacted

To authorize the entering into of an agreement for the provision of a municipal housing facility at 20 Palace Street.

Executive Committee Item EX4.9, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

279

270-2016

Enacted

To authorize the entering into of an agreement for the provision of a municipal housing facility at 33 King Street.

Executive Committee Item EX10.6, as adopted by City of Toronto Council on December 9 and 10, 2015.

280

271-2016

Enacted

To authorize the entering into of an agreement for the provision of a municipal housing facility at 36 Tippett Road.

Executive Committee Item EX13.8, as adopted by City of Toronto Council on March 31 and April 1, 2016.

281

272-2016

Enacted

To authorize the entering into of an agreement for the provision of a municipal housing facility at 75 Cooperage Street formerly known as 745 Front Street East.

Executive Committee Item EX4.9, as adopted by City of Toronto Council on March 31, April 1 and 2, 2015.

282

273-2016

Enacted

To amend former City of Toronto Zoning By-law No. 438-86, as amended, respecting the lands municipally known as 40-58 Widmer Street.

Toronto and East York Community Council Item TE13.3, as adopted by City of Toronto Council on February 3 and 4, 2016.

283

274-2016

Enacted

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

Toronto and East York Community Council Item TE14.60, adopted as amended, by City of Toronto Council on March 10, 2016.

284

275-2016

Enacted

To amend City of Toronto Municipal Code Chapter 441, Fees and Charges, to update the fees and charges for 2016.

Executive Committee Item EX10.24, as adopted by City of Toronto Council on December 9 and 10, 2015 and Executive Committee Item EX12.2, adopted as amended, by City of Toronto Council on February 17, 2016.

285

276-2016

Enacted

To establish the date and hours of advance voting for a by-election to fill the vacancy on the Toronto District School Board, Ward 14.

Item CC17.3, as adopted by City of Toronto Council on March 31 and April 1, 2016.

286

277-2016

Enacted

To technically amend By-law No. 103-2015 with respect to lands municipally known as 30 Ordnance Street.

Item CC2.6, as adopted by City of Toronto Council on December 11, 2014 and Section 169-26B of City of Toronto Municipal Code Chapter 169, Officials, City.

287

278-2016

Enacted

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

Subsection 179-7D(1) of City of Toronto Municipal Code Chapter 179, Parking Authority.

288

279-2016

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 and MM17.3, moved by Councillor Ana Bailao, seconded by Councillor Joe Cressy, as adopted by City of Toronto Council on March 31 and April 1, 2016.

289

280-2016

Enacted

To amend former City of North York Zoning By-law No. 7625, as amended, with respect to the lands municipally known as 2437 Bayview Avenue.

North York Community Council Item NY12.33, adopted as amended, by City of Toronto Council on March 10, 2016.

290

281-2016

Enacted

To amend Zoning By-law No. 569-2013, as amended, with respect to the lands municipally known in the year 2016 as 2437 Bayview Avenue.

North York Community Council Item NY12.33, adopted as amended, by City of Toronto Council on March 10, 2016.

291

282-2016

Enacted

To adopt Amendment No. 340 to the Official Plan for the City of Toronto respecting the lands known municipally in the year 2016 as 4700 Keele Street.

North York Community Council Item NY12.34, as adopted by City of Toronto Council on March 10, 2016.

292

283-2016

Enacted

To amend former City of North York Zoning By-law No. 7625, as amended, respecting lands forming part of lands municipally known as 4700 Keele Street.

North York Community Council Item NY12.34, as adopted by City of Toronto Council on March 10, 2016.

293

284-2016

Enacted

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

Government Management Committee Item GM6.24, adopted as amended, by City of Toronto Council on September 30, October 1 and 2, 2015.

294

285-2016

Enacted

To amend City of Toronto Municipal Code Chapter 886, Footpaths, Pedestrian Ways, Bicycle Paths, Bicycle Lanes and Cycle Tracks, respecting Lake Shore Boulevard West and Waterfront Drive.

Public Works and Infrastructure Committee Item PW11.6, adopted as amended, by City of Toronto Council on March 31 and April 1, 2016.

295

286-2016

Enacted

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

Public Works and Infrastructure Committee Item PW11.6, adopted as amended, by City of Toronto Council on March 31 and April 1, 2016.

296

287-2016

Enacted

To amend Zoning By-law No. 569-2013, as amended, with respect to the lands municipally known in the year 2016 as 35 and 45 Danforth Road (also known as 45A Danforth Road).

Scarborough Community Council Item SC12.20, as adopted by City of Toronto Council on March 10, 2016.

297

288-2016

Enacted

To amend former City of Scarborough Oakridge Community Zoning By-law No. 9812, as amended, with respect to the lands municipally known as 35 and 45 Danforth Road (also known as 45A Danforth Road).

Scarborough Community Council Item SC12.20, as adopted by City of Toronto Council on March 10, 2016.

298

289-2016

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Lake Shore Boulevard West.

Toronto and East York Community Council Item TE14.28, as adopted by City of Toronto Council on March 10, 2016.

299

290-2016

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting The Queensway, Queen Elizabeth Boulevard and New Toronto Street.

Etobicoke York Community Council Item EY12.24, as adopted by City of Toronto Council on March 10, 2016.

300

291-2016

Enacted

To amend City of Toronto Municipal Code Chapter 27, Council Procedures, and former City of Toronto Municipal Code Chapter 25, Community and Recreation Centres, to change the name of the Harbourfront Community Centre to the Waterfront Neighbourhood Centre.

Executive Committee Item EX13.5, as adopted by City of Toronto Council on March 31 and April 1, 2016.

301

292-2016

Enacted

To amend Zoning By-law No. 569-2013, as amended, with respect to the lands municipally known in the year 2016 as 1030 and 1040 Islington Avenue.

Etobicoke York Community Council Item EY12.2, as adopted by City of Toronto Council on March 10, 2016 and MM17.33, moved by Councillor Justin J. Di Ciano, seconded by Councillor Frances Nunziata, as adopted by City of Toronto Council on March 31 and April 1, 2016.

302

293-2016

Enacted

To amend the Etobicoke Zoning Code with respect to the lands municipally known in 2016 as 1030 and 1040 Islington Avenue.

Etobicoke York Community Council Item EY12.2, as adopted by City of Toronto Council on March 10, 2016 and MM17.33, moved by Councillor Justin J. Di Ciano, seconded by Councillor Frances Nunziata, as adopted by City of Toronto Council on March 31 and April 1, 2016.

303

294-2016

Enacted

To amend City of Toronto Municipal Code Chapter 937, Temporary Closing of Highways, to update reference to the General Manager, Transportation Services, and to delete Section 937-2.1.

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

304

295-2016

Enacted

To amend City of Toronto Municipal Code Chapter 937, Temporary Closing of Highways, to authorize the General Manager of Transportation Services to approve road closures up to and including 365 consecutive days for the Metrolinx Eglinton Crosstown LRT Project.

Public Works and Infrastructure Committee Item PW11.5, adopted as amended, by City of Toronto Council on March 31 and April 1, 2016.

305

296-2016

Enacted

To amend City of Toronto Municipal Code Chapter 27, Council Procedures, to exclude from the delegation to Community Council the authority delegated to the General Manager of Transportation Services to temporarily close roads for up to and including 365 consecutive days for the Metrolinx Eglinton Crosstown LRT Project.

Public Works and Infrastructure Committee Item PW11.5, adopted as amended, by City of Toronto Council on March 31 and April 1, 2016.

306

297-2016

Enacted

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

MM17.29, moved by Councillor Mary-Margaret McMahon, seconded by Councillor Josh Matlow, as adopted by City of Toronto Council on March 31 and April 1, 2016.

307

298-2016

Enacted

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

North York Community Council Item NY12.24, as adopted by City of Toronto Council on March 10, 2016 and MM17.36, moved by Councillor Jaye Robinson, seconded by Councillor Jon Burnside, as adopted by City of Toronto Council on March 31 and April 1, 2016.

309

299-2016

Enacted

To confirm the proceedings of City Council at Meeting 17 held on March 31 and April 1, 2016.

(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

277

Withdrawn

To amend City of Toronto Municipal Code Chapter 140, Lobbying.

Executive Committee Item EX13.2, deferred by City of Toronto Council on March 31 and April 1, 2016.