February 16, 2016 - By-laws

By-laws

By-law Number Description Status Authority
007-2016 A By-law to amend the Consolidated Traffic By-law 284-94, as amended, to govern and control traffic in the City of Vaughan. (Applewood Crescent and Pennsylvania Avenue) Enacted CW 2(3), January 19, 2016
008-2016 A By-law to amend the Consolidated Traffic By-law 284-94, as amended, to govern and control traffic in the City of Vaughan. (Pleasant Ridge Avenue and Jacobi Court / North Thornhill Community Centre Access) Enacted CW 2(4), January 19, 2016
009-2016 A By-law to amend Appointment By-law 73-2007. Enacted By-law 195-2015, December 15, 2015
010-2016 A By-law to dedicate certain lands as part of the public highway. (Cityview Boulevard, 65R-28427 - PIN 03327-8113, 65R-28420 - PIN 03327-8109(LT), Vellore Park Avenue, 65R-33313 - PIN 03327-8116(LT), PIN 03327-8107(LT), PIN 03327-8100(LT), DA.12-035, DA.08-088) Enacted By-law 195-2015, December 15, 2015
011-2016 A By-law to dedicate certain lands as part of the public highway. (Woodgate Pine Drive, 65M-4361 - PIN 03322-0627 (LT), PIN 03322-0628 (LT), PIN 03322-0632 (LT), Glen Abbey Trail 65M-4361- PIN 03322-0629 (LT), PIN 03322-0631 (LT), Port Royal Avenue, 65M-4361 - PIN 03322-0630 (LT), Molise Kleinburg Estates South Inc., 19T-06V14) Enacted By-law 195-2015, December 15, 2015
012-2016 A By-law to provide for the issuance of the 2016 interim property tax billing. Enacted Finance 2(1), February 16, 2016
013-2016 A By-law to amend Appointment By-Law 157-2009. Enacted By-law 195-2015, December 15, 2015
014-2016 A By-law to amend City of Vaughan By-Law Number 167-73, as amended with respect to water rates. Enacted SP Finance 3(1), February 16, 2016
015-2016 A By-law to to amend City of Vaughan By-Law Number 12-74, as amended with respect to wastewater rates. Enacted SP Finance 3(1), February 16, 2016
016-2016 A By-law to adopt Amendment Number 12 to the Vaughan Official Plan 2010 for the Vaughan Planning Area. (OP.14.003, Z.14.024, Woodbridge Park Limited, located on the north side of Steeles Avenue West, east of Martin Grove Road, being Park of Lot 1, Concession 8) Enacted CW 44(6), December 15, 2015
017-2016 A By-law to amend City of Vaughan By-law 1-88. (OPA #12, Z.14.024, OP.14.003, Woodbridge Park Limited, located on the north side of Steeles Avenue West, east of Martin Grove Road, being Part of Lot 1, Concession 8) Enacted CW 44(6), December 15, 2015
018-2016 A By-law to amend City of Vaughan By-law 1-88 as amended by By-law 120-2012. (Z.13.002, 19T-10V004, Nashville Major Developments / Nashville Developments (South) / Nashville Developments, located north of Major Mackenzie Drive and east of Huntington Road, being Part of the West Half of Lot 21, Part Lot 22, and Part Lot 23, Concession 9) (Lifting “H” Symbol). Enacted CW 50(16), November 29, 2011
019-2016 A By-law to amend City of Vaughan By-law 1-88 as amended by By-law 131-2015. (Z.14.019, DA.14.088, Highway 27 Langstaff GP Limited, Central Carpentry Limited, located on the west side of Regional Road 27, north of Langstaff Road, in Part of Lots 11 and 12, Concession 9) (Lifting “H” Symbol). Enacted CW 29(10), July 16, 2015
020-2016 A By-law to amend City of Vaughan By-law 1-88 as amended by By-law 194-2010. (Z.15.028, Z.10.009, 2381423 Ontario Inc., located on the west side of Islington Avenue, south of Langstaff Road, municipally known as 8450, 8454, 8458, 8462, 8468 and 8472 Islington Avenue, being Lots 7-12 (inclusive) on Registered Plan 65M-4051 in Part of Lot 10, Concession 7) (Lifting “H” Symbol). Enacted CW 31(35), June 29, 2010
021-2016 A By-law to exempt parts of Plan 65M-4472 from the provisions of Part Lot Control.  (PLC.15.015, Poetry Living (The View) Limited, located north of Major Mackenzie Drive, and west of Weston Road,  being Lots 9-18 (inclusive) on Registered Plan 65M-4472, in Part of Lot 21, Concession 6) Enacted By-law 195-2015, December 15, 2015
022-2016 A By-law to repeal By-law 021-2016.  (PLC.15.015, Poetry Living (The View) Limited, located north of Major Mackenzie Drive, and west of Weston Road,  being Lots 9-18 (inclusive) on Registered Plan 65M-4472, in Part of Lot 21, Concession 6) Enacted By-law 195-2015, December 15, 2015
023-2016 A By-law to exempt parts of Plan 65M-4463 from the provisions of Part Lot Control.  (PLC.15.017, Zancor Homes (Woodbridge) Ltd., located on the east side of Weston Road, south of Canada Drive, on Vedette Way (Lots 3 and 4, and Blocks 5 to 16 inclusive, Plan 65M-4463), in Part of Lot 23, Concession 5) Enacted By-law 195-2015, December 15, 2015
024-2016 A By-law to repeal By-law 023-2016. (PLC.15.017, Zancor Homes (Woodbridge) Ltd., located on the east side of Weston Road, south of Canada Drive, on Vedette Way (Lots 3 and 4, and Blocks 5 to 16 inclusive, Plan 65M-4463), in Part of Lot 23, Concession 5) Enacted By-law 195-2015, December 15, 2015
025-2016
A By-law to adopt Amendment Number 749 to the Official Plan of the Vaughan Planning Area. (OP.15.003, Z.15.008, Berkley Commercial (Jane) Inc., located on the east side of Jane Street, south of the future Portage Parkway, municipally known as 7895 Jane Street, being Part of Lots 6 and 7, Concession 4)
Enacted CW 7(14), February 16, 2016
026-2016 A By-law to amend City of Vaughan By-law 1-88. (Z.15.008, OP.15.003, Berkley Commercial (Jane) Inc., located on the east side of Jane Street, south of the future Portage Parkway, municipally known as 7895 Jane Street, within the Vaughan Metropolitan Centre (VMC), being Part of Lots 6 and 7, Concession 4) Enacted CW 7(14), February 16, 2016
027-2016 A By-law to confirm the proceedings of Council at its meeting on February 16, 2016. Enacted Council, February 16, 2016