May 17, 2016 - By-laws

By-laws

By-law Number Description  Status Authority
054-2016 A By-law of the Corporation of the City of Vaughan regulating Encroachments on public lands, to repeal By-law Number 244-2005, as amended. Enacted CW(WS) 10(1), February 16, 2016
055-2016 A By-law to authorize the temporary sequential closing of certain highways in the City of Vaughan. (Stegman’s Mills Road, Teston Road, Ravendale Court, Kipling Avenue, Pine Valley) Enacted CW 21(14), May 17, 2016
056-2016 A By-law to authorize the temporary sequential closing of certain highways in the City of Vaughan. (Jackson Street, Major Mackenzie Drive, Church Street) Enacted CW 21(15), May 17, 2016
057-2016 A By-law to authorize the temporary sequential closing of certain highways in the City of Vaughan. (Thomas Cook Avenue, Woodvalley Crescent, Lebovic Campus Drive, Rumsey Road) Enacted CW 21(16), May 17, 2016
058-2016 A By-law to assume Municipal Services in Lormel/Ozner Subdivision, Phase 2, 19T-00V03, Registered Plan 65M-4104. (dated June 16, 2008) Enacted CW 21(17), May 17, 2016
059-2016 A By-law to assume Municipal Services in Vaughan Centre Subdivision, Phase IV, 19T-95079, Registered Plan 65M-3766. (Northwest Jane Rutherford Realty Limited dated February 4, 2004) Enacted CW 21(20), May 17, 2016
060-2016 A By-law to authorize the sale of a permanent easement on City lands.  (Plan M-1641, Pine Valley Enclave Ltd.) Enacted CW(CS) 20(2), May 17, 2016
061-2016 A By-law to authorize the sale of a parcel of City lands. (Laval Street (South Portion), 65M-3950) Enacted CW(CS) 20(3), May 17, 2016
062-2016 A By-law to authorize the Mayor and Clerk to execute a Lease Renewal Agreement between Bell Mobility Inc., and the City of Vaughan for a Cell Tower located at the Maple Cemetery. (May 1, 2016 and ending on April 30, 2021) Enacted CW(CS) 20(4), May 17, 2016
063-2016 A By-law to exempt parts of Plan 65M-4488 and parts of Plan 43M-2008 from the provisions of Part Lot Control. (PLC.15.012, 19T-04V06, Z.04.018, Glen-Huntington Business Park Limited, located on the east side of Regional Road 50, west of Highway #427, and north of Highway #407, being Blocks 1 to 13 inclusive on Registered Plan 65M-4488 in Part of the Road Allowance Between Townships of Toronto Gore and Vaughan (Closed by Order-In-Council 2502/2001, Instrument No. YR101787) and Part of Lots 2 and 3, Concession 9, City of Vaughan, and being Blocks 1 to 5 inclusive on Registered Plan 43M-2008 in Part of Lot 1, Concession 9, Northern Division). Enacted CW 40(12), November 17, 2015
064-2016 A By-law to repeal By-law 063-2016. (PLC.15.012, 19T-04V06, Z.04.018, Glen-Huntington Business Park Limited, located on the east side of Regional Road 50, west of Highway #427, and north of Highway #407, being Blocks 1 to 13 inclusive on Registered Plan 65M-4488 in Part of the Road Allowance Between Townships of Toronto Gore and Vaughan (Closed by Order-In-Council 2502/2001, Instrument No. YR101787) and Part of Lots 2 and 3, Concession 9, City of Vaughan, and being Blocks 1 to 5 inclusive on Registered Plan 43M-2008 in Part of Lot 1, Concession 9, Northern Division). Enacted CW 40(12), November 17, 2015
065-2016 A By-law to amend City of Vaughan By-law 1-88 as amended by By-law 103-2015. (Z.15.036, Z.05.003, 19T-05V01, 694917 Ontario Limited, located south of Langstaff Road and north of Fogal Road, extending from Regional Road 50 and Huntington Road, in Part of Lot 8, Concession 10) (Lifting “H” Symbol) Enacted CW 12(12), March 24, 2016
066-2016 A By-law to amend City of Vaughan By-law 1-88, as amended by By-laws 120-2012, 140-2012 and 34-2016. (Z.15.004, Z.10.031, Z.14.002, 19T-10V004, Nashville Developments (South) Inc. & Nashville Major Developments, located east of Huntington Road and north of Major Mackenzie Drive, in Part of Lots 21, 22 and 23, Concession 9)(Administrative Correction) Enacted CW 31(13), September 16, 2015
067-2016 A By-law to amend City of Vaughan By-law 1-88. (Z.15.022, 19T-03V13, Z.14.073, Longyard Properties Inc., located north west of Major Mackenzie Drive and Via Romano Boulevard with frontage onto Farrell Road, being Block 409 on Registered Plan 65M-4425, in Part of Lot 22 , Concession 2) Enacted CW 18(15), April 19, 2016
068-2016 A By-law to exempt parts of Plan 65M-4473 from the provisions of Part Lot Control. (PLC.16.001, Andrin Bathurst Homes Limited, located south of Teston Road, on the west side of Bathurst Street, being Blocks 1 and 2 on Registered Plan 65M-4473, in Part of Lot 25, Concession 2) Enacted CW 40(12), November 17, 2015
069-2016 A By-law to repeal By-law 068-2016. (PLC.16.001, Andrin Bathurst Homes Limited, located south of Teston Road, on the west side of Bathurst Street, being Blocks 1 and 2 on Registered Plan 65M-4473, in Part of Lot 25, Concession 2) Enacted CW 40(12), November 17, 2015
070-2016 A By-law to amend By-law 131-2014 to dedicate certain lands as part of the public highway. (McNaughton Road East, Plan 65R-5832, PIN 03343-1873 (LT)) Enacted CW 40(12), November 17, 2015
071-2016 A By-law to dedicate certain lands as part of the public highway. (Marc Santi Boulevard and Crimson Forest Drive, Nine-Ten West Limited, 19T-12V009, Phase 1, Block 11 (65M-4486), Plan 65R-36319 - PIN 70017-0171 (LT), Plan 65R-28975 - PIN 03341-0104 (LT)) Enacted CW 40(12), November 17, 2015
072-2016 A By-law to dedicate certain lands as part of the public highway. (Lady Dolores Avenue and Torah Gate, Andrin Bathurst Residential Subdivision (19T-14V005), Plan 65R-28324 - PIN 03341-0170, Plan 65R-28324 - PIN 03341-0175, Plan 65M-3894 - PIN 03341-0805) Enacted CW 40(12), November 17, 2015
073-2016 A By‑law to confirm the proceedings of Council at its meeting on May 17, 2016. Enacted Council, May 17, 2016