City of Toronto Logo By-law Index

December 5, 2017
December 6, 2017
December 7, 2017
December 8, 2017


City Council

Bill No.

By-law No.

Status

Title and Authority

By-laws - December 5, 2017

1475

1345-2017

Enacted

To confirm the proceedings of City Council at Meeting 35 held on December 5, 2017.

By-laws - December 6, 2017

1476

1346-2017

Enacted

To confirm the proceedings of City Council at Meeting 35 held on December 5 and 6, 2017.

By-laws - December 7, 2017

1462

1347-2017

Enacted

To amend By-law 63-2017 to extend the period of interim control on lands generally bounded on the east side of Dufferin Street, south of Wilson Avenue, north of Billy Bishop Way, a parcel of land abutting Highway 401 to the south and west of the retail power centre known as the Downsview Power Centre, as detailed in Schedule 1 to this By-law.

MM35.43, by Councillor Maria Augimeri, seconded by Councillor Paul Ainslie, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1477

1348-2017

Enacted

To confirm the proceedings of City Council at Meeting 35 held on December 5, 6 and 7, 2017.

By-laws - December 8, 2017

1345

1349-2017

Enacted

To dedicate land on the south side of Roselawn Avenue, west of Dufferin Street to form part of the public highway Roselawn Avenue.

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

1346

1350-2017

Enacted

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

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

1347

1351-2017

Enacted

To dedicate land on the south side of Gerrard Street West, east of Bay Street, for public highway purposes to form part of the public highway Gerrard Street West.

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

1348

1352-2017

Enacted

To dedicate land on the west side of Yorkdale Road, south of Highway 401 to form part of the public highway Yorkdale Road.

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

1349

1353-2017

Enacted

To dedicate land for public lane purposes to form part of the public lane west of McRoberts Avenue extending northerly from Norman Avenue.

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

1350

1354-2017

Enacted

To dedicate land on the east side of Bales Avenue, north of Avondale Avenue, for public highway purposes to form part of the public highway Bales Avenue.

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

1351

1355-2017

Enacted

To dedicate land on the north side of Avondale Avenue, east of Bales Avenue, for public highway purposes to form part of the public highway Avondale Avenue.

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

1352

1356-2017

Enacted

To dedicate land on the south side of McNicoll Avenue, east of Markham Road, for public highway purposes to form part of the public highway McNicoll Avenue.

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

1353

1357-2017

Enacted

To dedicate land north of Dundas Street West, east of Sheridan 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.

1354

1358-2017

Enacted

To dedicate land on the west side of Cooper Street, north of Queens Quay East, to form part of the public highway Cooper Street.

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

1355

1359-2017

Enacted

To authorize the imposition of special charges on 11 Coreydale Court (the "benefitting property").

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

1356

1360-2017

Enacted

To authorize the imposition of special charges on 18 Porter Crescent (the "benefitting property").

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

1357

1361-2017

Enacted

To authorize the imposition of special charges on 48 Mount Royal Avenue (the "benefitting property").

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

1358

1362-2017

Enacted

To authorize the imposition of special charges on 51 Woodmount Avenue (the "benefitting property").

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

1359

1363-2017

Enacted

To authorize the imposition of special charges on 2117 Gerrard Street East (the "benefitting property").

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

1360

1364-2017

Enacted

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

Toronto and East York Community Council Item TE28.60, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1361

1365-2017

Enacted

To authorize the entering into of an agreement for the provision of a municipal housing facility at 13-15 and 17-19 Winchester Street.

Executive Committee Item EX29.14, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1362

1366-2017

Enacted

To authorize the entering into of an agreement for the provision of a municipal housing facility at 571 to 597 Bloor Street West, 738 to 754 and 760 Bathurst Street, 28 to 34 Lennox Street and 581 to 603 and 588 to 610 Markham Street.

Executive Committee Item EX26.16, as adopted by City of Toronto Council on July 4, 5, 6 and 7, 2017.

1363

1367-2017

Enacted

To designate the property at 1433 Bathurst Street (Wychwood Library) as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE23.19, as adopted by City of Toronto Council on April 26, 27 and 28, 2017.

1364

1368-2017

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 1433 Bathurst Street (Wychwood Library).

Toronto and East York Community Council Item TE23.19, as adopted by City of Toronto Council on April 26, 27 and 28, 2017.

1365

1369-2017

Enacted

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

Etobicoke York Community Council Item EY26.24, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1366

1370-2017

Enacted

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

North York Community Council Item NY26.24, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1367

1371-2017

Enacted

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

North York Community Council Item NY26.30, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1368

1372-2017

Enacted

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

Scarborough Community Council Item SC26.11, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1369

1373-2017

Enacted

To amend City of Toronto Municipal Code Chapter 903, Parking for Persons with Disabilities, respecting Kingston Road.

Scarborough Community Council Item SC26.11, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1370

1374-2017

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Steeles Avenue East at Eastvale Drive.

Scarborough Community Council Item SC26.17, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1371

1375-2017

Enacted

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

Scarborough Community Council Item SC26.18, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1372

1376-2017

Enacted

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

Scarborough Community Council Item SC26.19, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1373

1377-2017

Enacted

To amend City of Toronto Municipal Code Chapter 918, Parking on Residential Front Yards and Boulevards, with respect to front yard parking and boulevard parking appeals.

MM34.37, as adopted by City of Toronto Council on November 7, 8 and 9, 2017 and Public Works and Infrastructure Committee Item PW22.5, as adopted by City of Toronto Council on July 4, 5, 6 and 7, 2017.

1374

1378-2017

Enacted

To expropriate 13 Barberry Place and 23 Barberry Place for public highway purposes.

Government Management Committee Item GM23.17, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1375

1379-2017

Enacted

To dedicate land on the south side of Steeles Avenue West, east of Murray Ross Parkway, to form the public highway Howard Moscoe Way.

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

1376

1380-2017

Enacted

To provide for the levy and collection of 2018 interim property taxes and penalties for non payment.

Executive Committee Item EX29.22, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1377

1381-2017

Enacted

To appoint fence viewers under the Line Fences Act.

CC35.1, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1379

1382-2017

Enacted

To authorize the entering into of an agreement for the provision of a municipal housing facility at 9 Huntley Street.

Executive Committee Item EX29.13, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1380

1383-2017

Enacted

To designate the property at 4 Avenue Road (Park Plaza Hotel) being of cultural heritage value or interest.

Toronto and East York Community Council Item TE24.9, as adopted by City of Toronto Council on May 24, 25 and 26, 2017.

1381

1384-2017

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 4 Avenue Road (Park Plaza Hotel).

Toronto and East York Community Council Item TE24.9, as adopted by City of Toronto Council on May 24, 25 and 26, 2017.

1382

1385-2017

Enacted

To designate the property at 263 Adelaide Street West (Purman Building) as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE26.12, as adopted by City of Toronto Council on October 2, 3 and 4, 2017.

1383

1386-2017

Enacted

To designate the property at 2430 and 2434 Yonge Street (including the entrance address at 2436 Yonge Street) as being of cultural heritage value or interest.

MM31.37, by Councillor Christin Carmichael Greb, seconded by Councillor David Shiner, as adopted by City of Toronto Council on July 4, 5, 6 and 7, 2017.

1384

1387-2017

Enacted

To amend By-law 569-2013, as amended by By-law 476-2017, respecting the lands municipally known in the year 2017 as 1117 and 1119 Gerrard Street East.

Toronto and East York Community Council Item TE22.8, as adopted by City of Toronto Council on March 28, 29 and 30, 2017 and Section 169-26B of City of Toronto Municipal Code Chapter 169, Officials, City.

1385

1388-2017

Enacted

To exempt lands formerly known as 2995 Keele Street from part lot control and to repeal By-law 1216-2017.

North York Community Council Item NY21.36, as adopted by City of Toronto Council on April 26, 27 and 28, 2017 and Section 169-26B of City of Toronto Municipal Code Chapter 169, Officials, City.

1386

1389-2017

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Birchmount Road, north of L'Amoreaux Drive.

Scarborough Community Council Item SC14.13, as adopted by City of Toronto Council on June 7, 8 and 9, 2016.

1388

1390-2017

Enacted

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

Toronto and East York Community Council Item TE28.95, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1389

1391-2017

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Eglinton Avenue West and Flanders Road.

Toronto and East York Community Council Item TE28.95, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1390

1392-2017

Enacted

To amend City of Toronto Municipal Code Chapter 217, Records, Corporate (City), respecting amendments to the records retention schedules and certain provisions respecting the City auditor.

Government Management Committee Item GM22.3, as adopted by City of Toronto Council on October 2, 3 and 4, 2017 and Toronto Municipal Code Chapter 217, Records, Corporate (City), Subsection 217-5D.

1391

1393-2017

Enacted

To designate the property at 481 University Avenue (Maclean-Hunter Building, 1961) and 481 University Avenue, also known as 210 Dundas Street West (Maclean Publishing Company Building, 1928) as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE34.30, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

1392

1394-2017

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 481 University Avenue (Maclean-Hunter Building, 1961) and 481 University Avenue, also known as 210 Dundas Street West (Maclean Publishing Company Building, 1928).

Toronto and East York Community Council Item TE34.30, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

1393

1395-2017

Enacted

To consolidate the Boards of Directors of the City's three Civic Theatres and to amend City of Toronto Municipal Code Chapter 23, Civic Theatres.

Executive Committee Item EX29.8, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1394

1396-2017

Enacted

To authorize the entering into of an agreement for the provision of municipal capital facilities at various locations.

Government Management Committee Item GM23.5, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1395

1397-2017

Enacted

To amend former City of Toronto Zoning By-law 438-86, as amended, with respect to the lands municipally known as 248 and 260 High Park Avenue.

Etobicoke York Community Council Item EY23.3, as adopted by City of Toronto Council on July 4, 5, 6 and 7, 2017.

1396

1398-2017

Enacted

To amend Zoning By-law 569-2013, as amended, with respect to the lands municipally known in the year 2017 as 248 and 260 High Park Avenue.

Etobicoke York Community Council Item EY23.3, as adopted by City of Toronto Council on July 4, 5, 6 and 7, 2017.

1397

1399-2017

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, and to set the water rebate for low-income seniors and low-income disabled persons.

Executive Committee Item EX29.18, adopted as amended, by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1398

1400-2017

Enacted

To amend City of Toronto Municipal Code Chapter 797, Tenant Support Grant Program.

Community Development and Recreation Committee Item CD23.7, as adopted by City of Toronto Council on November 7, 8 and 9, 2017.

1399

1401-2017

Enacted

To designate the property at 7, 9 and 11 Gloucester Street (Hugh Matheson Houses) as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE34.45, as adopted by City of Toronto Council on August 25, 26, 27 and 28, 2014.

1400

1402-2017

Enacted

To provide for the entering into of a heritage easement agreement for the conservation of the property known municipally as 15-33 Mercer Street.

Toronto and East York Community Council Item TE25.22, as adopted by City of Toronto Council on July 4, 5, 6 and 7, 2017.

1401

1403-2017

Enacted

To make a technical amendment to correct the legal description in Schedule B to By-law 1015-2017, designating the property at 48 Laurel Avenue (Vivian House) as being of cultural heritage value or interest.

MM10.9, by Councillor Michelle Berandinetti, seconded by Councillor Gary Crawford, as adopted by City of Toronto Council on November 3, 4 and 5, 2015 and Section 169-26B of City of Toronto Municipal Code Chapter 169, Officials, City.

1402

1404-2017

Enacted

To make a technical amendment to correct the legal descriptions in Schedule B to By-law 1025-2017, designating the properties at 628 Church Street (Manhattan Apartments), and 634 and 636 Church Street (Bernard Haldan Houses), as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE17.28, as adopted by City of Toronto Council on July 12, 13, 14 and 15, 2016 and Section 169-26B of City of Toronto Municipal Code Chapter 169, Officials, City.

1403

1405-2017

Enacted

To designate the properties at 836-850 Yonge Street and 1-9 Yorkville Avenue as being of cultural heritage value or interest.

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

1404

1406-2017

Enacted

To provide for a site specific exemption from City of Toronto Municipal Code Chapter 415, Development of Land, Article III, Conveyance of Land for Parks Purposes, as a condition of development for the property located at 3415-3499 Weston Road.

Etobicoke York Community Council Item EY26.10, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1405

1407-2017

Enacted

To amend City of Toronto Municipal Code Chapter 63, Exhibition Place, Governance, to amend the delegated real estate approval process.

Executive Committee Item EX29.5, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1406

1408-2017

Enacted

To amend City of Toronto Municipal Code Chapter 137, Public Library Board, to amend the delegated real estate approval process.

Executive Committee Item EX29.5, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1407

1409-2017

Enacted

To amend City of Toronto Municipal Code Chapter 179, Parking Authority, to amend the delegated real estate approval process.

Executive Committee Item EX29.5, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1408

1410-2017

Enacted

To amend City of Toronto Municipal Code Chapter 279, Toronto Transit Commission, to amend the delegated real estate approval process.

Executive Committee Item EX29.5, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1409

1411-2017

Enacted

To amend City of Toronto Municipal Code Chapter 608, Parks, to amend the delegated real estate approval process.

Executive Committee Item EX29.5, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1410

1412-2017

Enacted

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

Public Works and Infrastructure Committee Item PW24.5, adopted as amended, by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1411

1413-2017

Enacted

To amend City of Toronto Municipal Code Chapter 925, Permit Parking, respecting Winona Drive.

Public Works and Infrastructure Committee Item PW25.6, adopted as amended, by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1412

1414-2017

Enacted

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

Public Works and Infrastructure Committee Item PW25.6, adopted as amended, by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1413

1415-2017

Enacted

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

Toronto and East York Community Council Item TE15.31, as adopted by City of Toronto Council on May 8 and 9, 2012.

1414

1416-2017

Enacted

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

Toronto and East York Community Council Item TE28.53, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1415

1417-2017

Enacted

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

Toronto and East York Community Council Item TE28.53, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1416

1418-2017

Enacted

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

Toronto and East York Community Council Item TE28.56, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1417

1419-2017

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Balliol Street, Davisville Avenue, Mount Pleasant Road.

Toronto and East York Community Council Item TE28.70, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1418

1420-2017

Enacted

To authorize the entering into of an agreement for the provision of municipal capital facilities at 33 King Street.

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

1419

1421-2017

Enacted

To adopt Amendment 355 to the Official Plan for the City of Toronto respecting the lands municipally known as 70 St. Mary Street.

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

1420

1422-2017

Enacted

To amend former City of Toronto Zoning By-law 438-86, as amended, with respect to lands known municipally as 70 St. Mary Street.

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

1421

1423-2017

Enacted

To repeal former Etobicoke By-law 12,660 and amend former City of Etobicoke By-law 1994-98 with respect to the lands municipally known as 418 The Westway.

Etobicoke York Community Council Item EY26.3, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1422

1424-2017

Enacted

To amend Zoning By-law 569-2013, as amended, with respect to the lands municipally known in the year 2017 as 418 The Westway.

Etobicoke York Community Council Item EY26.3, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1423

1425-2017

Enacted

To amend former City of Toronto Zoning By-law 438-86, as amended, respecting certain lands within the area known as Davisville Village.

Toronto and East York Community Council Item TE27.3, as adopted by City of Toronto Council on November 7, 8 and 9, 2017.

1424

1426-2017

Enacted

To amend Zoning By-law 569-2013, as amended, respecting certain lands within the area known as Davisville Village.

Toronto and East York Community Council Item TE27.3, as adopted by City of Toronto Council on November 7, 8 and 9, 2017.

1425

1427-2017

Enacted

To amend City of Toronto Municipal Code Chapter 441, Fees and Charges, to update solid waste fees and charges for 2018.

Executive Committee Item EX29.19, adopted as amended, by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1426

1428-2017

Enacted

To consolidate former City of York By-law 3349-96 and all amendments respecting pensions and other benefits and privileges.

Government Management Committee Item GM23.3, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1427

1429-2017

Enacted

To technically amend Zoning By-law 569-2013, as amended, with respect to the correction of typographical errors and omissions and to correct mapping errors and omissions.

Planning and Growth Management Committee Item PG24.5, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1428

1430-2017

Enacted

To technically repeal and replace By-law 820-2015, a by-law "To amend Zoning By-law 569-2013, as amended, with respect to lands municipally known in the year 2015 as 93-95 Berkeley Street and 112-124 Parliament Street.

Planning and Growth Management Committee Item PG24.5, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1429

1431-2017

Enacted

To amend City of Toronto Municipal Code Chapter 510, Holiday Shopping, with respect to the sale of prepared meals.

Licensing and Standards Committee Item LS22.1, adopted as amended, by City of Toronto Council on November 7, 8 and 9, 2017 and Item CC35.11, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1430

1432-2017

Enacted

To regulate the use of lands in the vicinity of St. Michael's Hospital and The Hospital for Sick Children. visant à réglementer l'occupation des biens-fonds situés dans le voisinage de St. Michael's Hospital et de The Hospital for Sick Children.

Planning and Growth Management Committee Item PG24.3, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1431

1433-2017

Enacted

To designate the properties at 581, 583, 585, 587, 589, 591, 593, 595 and 597 Markham Street as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE23.16, adopted as amended, by City of Toronto Council on April 26, 27 and 28, 2017.

1432

1434-2017

Enacted

To designate the property at 585 Bloor Street West (Wrigley Building) as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE23.16, adopted as amended, by City of Toronto Council on April 26, 27 and 28, 2017.

1433

1435-2017

Enacted

To designate the properties at 588, 590, 592, 594, 596, 598, 600 and 602 Markham Street as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE23.16, adopted as amended, by City of Toronto Council on April 26, 27 and 28, 2017.

1434

1436-2017

Enacted

To designate the property at 610 Markham Street West (Robert Watt House) as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE23.16, adopted as amended, by City of Toronto Council on April 26, 27 and 28, 2017.

1435

1437-2017

Enacted

To designate the properties at 738-746 Bathurst Street as being of cultural heritage value or interest.

Toronto and East York Community Council Item TE23.16, adopted as amended, by City of Toronto Council on April 26, 27 and 28, 2017.

1436

1438-2017

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 on the W.R. Allen Road, including its entry and exit roadway ramps, for a period of up to and including 4 consecutive days on up to and including 12 occasions as required for the purposes of construction of the Metrolinx Eglinton Crosstown LRT project.

Public Works and Infrastructure Committee Item PW25.5, adopted as amended, by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1437

1439-2017

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, with respect to the implementation of designated delivery vehicle parking zones.

Public Works and Infrastructure Committee Item PW25.12, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1438

1440-2017

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, Chapter 910, Parking Machines and Meters, Chapter 903, Parking for Persons with Disabilities, and Chapter 610, Penalties, Administration of, with respect to the implementation of designated motorcycle parking zones.

Public Works and Infrastructure Committee Item PW25.12, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1439

1441-2017

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, Chapter 610, Penalties, Administration of, Chapter 910, Parking Machines and Meters, and Chapter 925, Permit Parking, with respect to the implementation of stands for taxicabs at hydrants.

Public Works and Infrastructure Committee Item PW25.12, adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1440

1442-2017

Enacted

To adopt Amendment 247 to the Official Plan for the City of Toronto with respect to the lands municipally known in the year 2016 as 333 College Street and 303 Augusta Avenue.

Toronto and East York Community Council Item TE26.7, as adopted by City of Toronto Council on October 2, 3 and 4, 2017.

1441

1443-2017

Enacted

To amend former City of Toronto Zoning By-law 438-86, as amended, with respect to the lands municipally known as 333 College Street and 303 Augusta Avenue.

Toronto and East York Community Council Item TE26.7, as adopted by City of Toronto Council on October 2, 3 and 4, 2017.

1442

1444-2017

Enacted

To amend Zoning By-law 569-2013, as amended, with respect to the lands municipally known in the year 2017 as 333 College Street and 303 Augusta Avenue.

Toronto and East York Community Council Item TE26.7 as adopted by City of Toronto Council on October 2, 3 and 4, 2017.

1443

1445-2017

Enacted

To amend former City of Toronto Zoning By-law 438-86, as amended, with respect to the lands municipally known in the year 2017 as 722, 750 and 783 College Street.

Toronto and East York Community Council Item TE28.6, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1444

1446-2017

Enacted

To amend Zoning By-law 569-2013, as amended, with respect to the lands municipally known in the year 2017 as 722, 750 and 783 College Street.

Toronto and East York Community Council Item TE28.6, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1445

1447-2017

Enacted

To amend City of Toronto Municipal Code Chapter 441, Fees and Charges, to add fees for business improvement area street event applications and permits.

Executive Committee Item EX29.31, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1446

1448-2017

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Bridletowne Circle.

Scarborough Community Council Item SC25.10, as adopted by City of Toronto Council on November 7, 8 and 9, 2017.

1447

1449-2017

Enacted

To amend City of Toronto Municipal Code Chapter 880, Fire Routes, respecting Progress Avenue and Guildwood Parkway.

Scarborough Community Council Item SC25.11, as adopted by City of Toronto Council on November 7, 8 and 9, 2017.

1448

1450-2017

Enacted

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

Toronto and East York Community Council Item TE27.36, as adopted by City of Toronto Council on November 7, 8 and 9, 2017.

1449

1451-2017

Enacted

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

Toronto and East York Community Council Item TE27.37, as adopted by City of Toronto Council on November 7, 8 and 9, 2017.

1450

1452-2017

Enacted

To permit short-term rentals.

Planning and Growth Management Committee Item PG24.8, adopted as amended, by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1451

1453-2017

Enacted

To amend Zoning By-law 569-2013 and various former municipality zoning by-laws, as amended, to permit short-term rentals.

Planning and Growth Management Committee Item PG24.8, adopted as amended, by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1452

1454-2017

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Howard Moscoe Way, Northwest Gate and Steeles Avenue West.

North York Community Council Item NY26.17, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1453

1455-2017

Enacted

To repeal By-law 1001-2017 and to enact a by-law to authorize the exemption from taxation for municipal and school purposes for the municipal capital facility for affordable housing located at 3455 Weston Road and 3457 Weston Road.

Executive Committee Item EX15.2, adopted as amended, by City of Toronto Council on February 6 and 7, 2012.

1454

1456-2017

Enacted

To amend Zoning By-law 569-2013, as amended, with respect to the lands municipally known as 35 Taber Road.

Etobicoke York Community Council Item EY26.2, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1455

1457-2017

Enacted

To amend Chapters 304, 320 and 324 of the Etobicoke Zoning Code, with respect to the lands municipally known as 35 Taber Road.

Etobicoke York Community Council Item EY26.2, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1456

1458-2017

Enacted

To amend City of Toronto Municipal Code Chapter 694, Signs, General, to implement an area-specific amendment with respect to the premises municipally known as 150 Sherway Drive.

Planning and Growth Management Committee Item PG23.4, as adopted by City of Toronto Council on November 7, 8 and 9, 2017.

1457

1459-2017

Enacted

To amend By-law 849-2017, as amended, being an amendment to By-law 569-2013, as amended, with respect to the lands municipally known in the year 2016 as 497, 505 and 511 Richmond Street West.

Toronto and East York Community Council Item TE22.5, as adopted by City of Toronto Council on March 9, 2016; MM31.60, by Councillor Joe Cressy, seconded by Councillor Paul Ainslie, as adopted by City of Toronto Council on July 4, 5, 6 and 7, 2017; MM34.29, by Councillor Joe Cressy, seconded by Councillor Mike Layton , as adopted by City of Toronto Council on November 7, 8 and 9, 2017; and MM35.36, by Councillor Joe Cressy, seconded by Councillor Ana Bailao, adopted as amended, by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1458

1460-2017

Enacted

To amend By-law 848-2017, as amended, being an amendment to former City of Toronto By-law 438-86, as amended, with respect to the lands municipally known in the year 2016 as 497, 505 and 511 Richmond Street West.

Toronto and East York Community Council Item TE22.5, as adopted by City of Toronto Council on March 9, 2016; MM31.60, by Councillor Joe Cressy, seconded by Councillor Paul Ainslie, as adopted by City of Toronto Council on July 4, 5, 6 and 7, 2017; MM34.29, by Councillor Joe Cressy, seconded by Councillor Mike Layton , as adopted by City of Toronto Council on November 7, 8 and 9, 2017; and MM35.36, by Councillor Joe Cressy, seconded by Councillor Ana Bailao, adopted as amended, by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1459

1461-2017

Enacted

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

Toronto and East York Community Council Item TE20.52, as adopted by City of Toronto Council on November 27, 28 and 29, 2012.

1460

1462-2017

Enacted

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

Toronto and East York Community Council Item TE20.52, as adopted by City of Toronto Council on November 27, 28 and 29, 2012.

1461

1463-2017

Enacted

To amend City of Toronto Municipal Code Chapter 694, Signs, General, to implement an area-specific amendment with respect to the premises municipally known as 153 Dufferin Street.

Planning and Growth Management Committee Item PG23.5, as adopted by City of Toronto Council on November 7, 8 and 9, 2017.

1463

1464-2017

Enacted

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

MM20.56, by Councillor Mary-Margaret McMahon, seconded by Councillor John Campbell, as adopted by City of Toronto Council on July 12, 13, 14 and 15, 2016.

1464

1465-2017

Enacted

To amend City of Toronto Municipal Code Chapter 950, Traffic and Parking, respecting Bayview Avenue and Brenham Crescent/Private Driveway.

North York Community Council Item NY13.24, as adopted by City of Toronto Council on May 3, 4 and 5, 2016.

1465

1466-2017

Enacted

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

Toronto and East York Community Council Item TE28.59, adopted as amended, by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1466

1467-2017

Enacted

To adopt Amendment 208 to the Official Plan for the City of Toronto respecting the lands known municipally in the year 2016 as 10, 20, 48, 54 and 62 Murray Road.

Planning and Growth Management Committee Item PG24.7, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1467

1468-2017

Enacted

To amend Zoning By-law 569-2013, as amended, with respect to the lands municipally known in the year 2017 as 10, 20, 48, 54 and 62 Murray Road.

Planning and Growth Management Committee Item PG24.7, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1468

1469-2017

Enacted

To amend former City of North York Zoning By-law 7625, as amended, with respect to the lands municipally known as 10, 20, 48, 54 and 62 Murray Road.

Planning and Growth Management Committee Item PG24.7, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1469

1470-2017

Enacted

To amend former City of Toronto Zoning By law 438-86, as amended, with respect to the lands municipally known in the year 2016 as 102-118 Peter Street and 350-354 Adelaide Street West.

Toronto and East York Community Council Item TE27.1, as adopted by City of Toronto Council on November 7, 8 and 9, 2017.

1470

1471-2017

Enacted

To amend Zoning By-law 569-2013, as amended, with respect to the lands municipally known in the year 2016 as 102-118 Peter Street and 350-354 Adelaide Street West.

Toronto and East York Community Council Item TE27.1, as adopted by City of Toronto Council on November 7, 8 and 9, 2017.

1471

1472-2017

Enacted

To amend former City of Toronto Zoning By-law 438-86, as amended, with respect to the lands municipally known in the year 2017 as 475 Yonge Street.

Toronto and East York Community Council Item TE27.6, as adopted by City of Toronto Council on November 5, 6 and 7, 2017.

1472

1473-2017

Enacted

To amend Zoning By-law 569-2013, as amended, with respect to the lands municipally known in the year 2017 as 475 Yonge Street.

Toronto and East York Community Council Item TE27.6, as adopted by City of Toronto Council on November 7, 8 and 9, 2017.

1473

1474-2017

Enacted

To amend former City of Toronto Zoning By-law 438-86, as amended, with respect to the lands municipally known in the year 2017 as 25 Ontario Street and part of 280 King Street East.

Toronto and East York Community Council Item TE26.11, adopted as amended, by City of Toronto Council on October 2, 3 and 4, 2017 and MM35.47, by Councillor Kristyn Wong-Tam, seconded by Councillor Mary-Margaret McMahon, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1474

1475-2017

Enacted

To amend Zoning By-law 569-2013, as amended, with respect to the lands municipally known in the year 2017 as 25 Ontario Street and part of 280 King Street East.

Toronto and East York Community Council Item TE26.11, adopted as amended, by City of Toronto Council on October 2, 3 and 4, 2017 and MM35.47, by Councillor Kristyn Wong-Tam, seconded by Councillor Mary-Margaret McMahon, as adopted by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1478

1476-2017

Enacted

To confirm the proceedings of City Council at Meeting 35 held on December 5, 6, 7 and 8, 2017.

(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

1378

Withdrawn

To amend City of Toronto Municipal Code Chapter 227, Reserves and Reserve Funds, to change, and close certain reserves, reserve funds and reserve fund accounts.

Executive Committee Item EX29.23, deferred by City of Toronto Council on December 5, 6, 7 and 8, 2017.

1387

Withdrawn

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

Toronto and East York Community Council Item TE27.46, adopted as amended, by City of Toronto Council on December 5, 6, 7 and 8, 2017.