City of Toronto Logo By-law Index

May 3, 2016
May 4, 2016
May 5, 2016


City Council

Bill No.

By-law No.

Status

Title and Authority

By-laws - May 3, 2016

450

392-2016

Enacted

To confirm the proceedings of City Council at Meeting 18 held on May 3, 2016.

By-laws - May 4, 2016

444

393-2016

Enacted

To authorize the payment of rebates to individuals who contribute to candidates for office on City Council in the July 25, 2016 by-election.

Item CC18.2, adopted as amended, by City of Toronto Council on May 3, 4 and 5, 2016.

445

394-2016

Enacted

To require a by-election in Ward 2 - Etobicoke North and to establish advance voting dates and hours.

Item CC18.2, adopted as amended, by City of Toronto Council on May 3, 4 and 5, 2016.

451

395-2016

Enacted

To confirm the proceedings of City Council at Meeting 18 held on May 3 and 4, 2016.

By-laws - May 5, 2016

394

396-2016

Enacted

To authorize the imposition of special charges on 1 Leaves Terrace (the "benefitting property").

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

395

397-2016

Enacted

To authorize the imposition of special charges on 6 Fern Avenue (the "benefitting property").

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

396

398-2016

Enacted

To authorize the imposition of special charges on 8 East Haven Drive (the "benefitting property").

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

397

399-2016

Enacted

To authorize the imposition of special charges on 9 Wroxeter Avenue (the "benefitting property").

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

398

400-2016

Enacted

To authorize the imposition of special charges on 17 Oakley Boulevard (the "benefitting property").

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

399

401-2016

Enacted

To authorize the imposition of special charges on 51 Clonmore Drive (the "benefitting property").

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

400

402-2016

Enacted

To authorize the imposition of special charges on 262 Scarborough Road (the "benefitting property").

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

401

403-2016

Enacted

To authorize the imposition of special charges on 274 Lee Avenue (the "benefitting property").

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

402

404-2016

Enacted

To authorize the imposition of special charges on 311 Sammon Avenue (the "benefitting property").

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

403

405-2016

Enacted

To authorize the imposition of special charges on 323 Jones Avenue (the "benefitting property").

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

404

406-2016

Enacted

To authorize the imposition of special charges on 6061 Yonge Street (the "benefitting property").

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

405

407-2016

Enacted

To dedicate land east of Bathurst Street 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.

406

408-2016

Enacted

To dedicate land on the west side of Queens Wharf Road, south of Fort York Boulevard, 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.

407

409-2016

Enacted

To dedicate certain land north of Queen Street West extending between Cameron Street and Augusta Avenue for public highway purposes to form the public highway Paul Lane Gardens.

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

408

410-2016

Enacted

To dedicate certain land north of Queen Street West to form part of the public highway Vanauley Street.

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

409

411-2016

Enacted

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

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

410

412-2016

Enacted

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

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

411

413-2016

Enacted

To dedicate certain land on the south side of Upton Road east of Warden Avenue for public highway purposes to form part of the public highway Upton Road.

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

412

414-2016

Enacted

To dedicate certain land on the east side of Pashler Avenue south of Dundas Street East for public highway purposes to form part of the public highway Pashler Avenue.

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

413

415-2016

Enacted

To dedicate certain land on the north side of Milner Avenue east of Morningside Avenue for public highway purposes to form part of the public highway Milner Avenue.

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

414

416-2016

Enacted

To dedicate certain land on the north side of Grand Marshall Drive east of Milner Avenue for public highway purposes to form part of the public highway Grand Marshall Drive.

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

415

417-2016

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 5.

Item CC18.3, as adopted by City of Toronto Council on May 3, 4 and 5, 2016.

416

418-2016

Enacted

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

Executive Committee Item EX13.2, adopted as amended, by City of Toronto Council on May 3, 4 and 5, 2016.

417

419-2016

Enacted

To assume municipal services located in and on the streets on Plan 66M-2459.

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

418

420-2016

Enacted

To assume municipal services located in and on the streets on Plan 66M-2470.

Scarborough Community Council Item SC11.5, as adopted by City of Toronto Council on February 3 and 4, 2016.

419

421-2016

Enacted

To assume municipal services located in and on the extension of Scarbell Drive.

Scarborough Community Council Item SC32.3, as adopted by City of Toronto Council on June 10, 11, 12 and 13, 2014.

420

422-2016

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 201 Crawford Street.

Toronto and East York Community Council Item TE15.12, as adopted by City of Toronto Council on May 3, 4 and 5, 2016.

421

423-2016

Enacted

To amend City of Toronto Municipal Code Chapter 19, Business Improvement Areas, to make changes to the size of the Uptown Yonge Business Improvement Area Board of Management.

Economic Development Committee Item ED11.5, as adopted by City of Toronto Council on May 3, 4 and 5, 2016.

422

424-2016

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Runnymede Road at Maria Street.

Etobicoke York Community Council Item EY13.24, as adopted by City of Toronto Council on May 3, 4 and 5, 2016.

423

425-2016

Enacted

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

Scarborough Community Council Item SC13.9, as adopted by City of Toronto Council on May 3, 4 and 5, 2016.

424

426-2016

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Finch Avenue East at Neilson Road.

Scarborough Community Council Item SC13.12, as adopted by City of Toronto Council on May 3, 4 and 5, 2016.

425

427-2016

Enacted

To amend City of Toronto Municipal Code Chapter 179, Parking Authority, to delegate the City's power to provide in other municipalities the bike share program operated by the Toronto Parking Authority.

Executive Committee Item EX13.12, as adopted by City of Toronto Council on March 31 and April 1, 2016.

426

428-2016

Enacted

To provide for the levy and collection of special charges for the year 2016 in respect of certain business improvement areas.

Economic Development Committee Item ED8.6, as adopted by City of Toronto Council on December 9 and 10, 2015; Economic Development Committee Item ED9.6, as adopted by City of Toronto Council on February 3 and 4, 2016 and Economic Development Committee Item ED10.6, as adopted by City of Toronto Council on March 31 and April 1, 2016.

427

429-2016

Enacted

To amend By-law No. 136-2016 to levy and collect taxes for school purposes for 2016 and to establish tax decrease clawback rates for 2016.

Item CC18.7, as adopted by City of Toronto Council on May 3, 4 and 5, 2016.

428

430-2016

Enacted

To amend Chapters 320 and 324 of the Etobicoke Zoning Code, with respect to lands municipally known as 144 and 150 Berry Road.

Etobicoke York Community Council Item EY12.1, as adopted by City of Toronto Council on March 10, 2016.

429

431-2016

Enacted

To amend Zoning By-law No. 569-2013, with respect to the lands municipally known in the year 2016 as 144 and 150 Berry Road.

Etobicoke York Community Council Item EY12.1, as adopted by City of Toronto Council on March 10, 2016.

430

432-2016

Enacted

To amend City of Toronto Municipal Code Chapter 910, Parking Machines and Meters, respecting College Street, King Street West, Queen Street West, St. Clair Avenue West and Yonge Street.

Subsections 179-7D.1, 179-7D.2, 179-7E(4) and (5) of City of Toronto Municipal Code Chapter 179, Parking Authority.

431

433-2016

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Weston Road at John Street and at Lawrence Avenue West.

Etobicoke York Community Council Item EY13.23, as adopted by City of Toronto Council on May 3, 4 and 5, 2016.

432

434-2016

Enacted

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

Subsections 179-7D, 179-7D.2, 179-7E(1), (2) and (5) of City of Toronto Municipal Code Chapter 179, Parking Authority.

433

435-2016

Enacted

To repeal By-law No. 652-2008, respecting the appointment of the Lobbyist Registrar.

Item CC18.10, as adopted by City of Toronto Council on May 3, 4 and 5, 2016.

434

436-2016

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Dundas Street West at East Mall Crescent.

Etobicoke York Community Council Item EY13.21, as adopted by City of Toronto Council on May 3, 4 and 5, 2016.

435

437-2016

Enacted

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

Etobicoke York Community Council Item EY13.22, as adopted by City of Toronto Council on May 3, 4 and 5, 2016.

436

438-2016

Enacted

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

Toronto and East York Community Council Item TE15.28, as adopted by City of Toronto Council on May 3, 4 and 5, 2016.

437

439-2016

Enacted

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

Toronto and East York Community Council Item TE15.45, as adopted by City of Toronto Council on May 3, 4 and 5, 2016.

438

440-2016

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 158 Sterling Road.

Toronto and East York Community Council Item TE7.19, as adopted by City of Toronto Council on July 7, 8 and 9, 2015.

439

441-2016

Enacted

To amend City of Toronto Municipal Code Chapter 743, Streets and Sidewalks, Use of, to make amendments to Section 743-3, Publication Dispensing Boxes.

Public Works and Infrastructure Committee Item PW12.10, as adopted by City of Toronto Council on May 3, 4 and 5, 2016.

440

442-2016

Enacted

To amend former City of Toronto Zoning By-law No. 438-86, as amended, with respect to the lands municipally known in 2016 as 45-77 Dunfield Avenue.

Toronto and East York Community Council Item TE13.5, as adopted by City of Toronto Council on February 3 and 4, 2016.

441

443-2016

Enacted

To amend Zoning By-law No. 569-2013 with respect to the lands municipally known in 2016 as 45-77 Dunfield Avenue.

Toronto and East York Community Council Item TE13.5, as adopted by City of Toronto Council on February 3 and 4, 2016.

442

444-2016

Enacted

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

North York Community Council Item NY13.27, adopted as amended, by City of Toronto Council on May 3, 4 and 5, 2016.

443

445-2016

Enacted

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

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

446

446-2016

Enacted

To amend City of Toronto Municipal Code Chapter 4, Adjustment, Committee of, to increase the number of members to 30, creating two panels and adding two additional members to the North York Panel.

MM18.7, moved by Councillor John Filion, seconded by Councillor Mary Fragedakis, as adopted by City of Toronto Council on May 3, 4 and 5, 2016.

447

447-2016

Enacted

To amend Chapters 320 and 324 of the Etobicoke Zoning Code, with respect to the lands municipally known as 5239, 5245 and 5249 Dundas Street West and 3 Aukland Road.

Etobicoke York Community Council Item EY10.2, as adopted by City of Toronto Council on December 9 and 10, 2015 and MM18.40, moved by Councillor Justin J. Di Ciano, seconded by Councillor John Campbell, adopted as amended, by City of Toronto Council on May 3, 4 and 5, 2016.

448

448-2016

Enacted

To amend By-law No. 399-2014 to extend the expiration of part lot control exemption for the lands known municipally as 1, 6, 17, 19, 21, 27, 29, 31, 33 and 35 Isaac Devins Boulevard (Lots 16, 17 and 21 to 27 on Registered Plan of Subdivision 66M-2503).

MM18.39, moved by Councillor Mark Grimes, seconded by Councillor Frank Di Giorgio, as adopted by City of Toronto Council on May 3, 4 and 5, 2016.

449

449-2016

Enacted

To adopt Amendment No. 296 to the Official Plan for the City of Toronto respecting a portion of the lands known municipally in the year 2015 as 300 MacPherson Avenue and 235 Cottingham Street.

Toronto and East York Community Council Item TE15.7, adopted as amended, by City of Toronto Council on May 3, 4 and 5, 2016.

452

450-2016

Enacted

To confirm the proceedings of City Council at Meeting 18 held on May 3, 4 and 5, 2016.

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