October 20, 2015 - By-Laws

By-Laws

By-Law
Number
Description Status Authority
146-2015 A By-law to amend the Consolidated Traffic By-law 284-94, as amended, to govern and control traffic in the City of Vaughan. (Vellore Avenue and Mediterra Drive) Enacted CW 31(3) Sept. 16, 2015
147-2015 A By-law to amend the Consolidated Traffic By-law 284-94 as amended, to govern and control traffic in the City of Vaughan. (Via Campanile from Basilica Drive to Grandvista Crescent (north intersection)) Enacted CW 31(4) Sept. 16, 2015
148-2015 A By-law to to amend By-law 1-96 as amended, to govern and control the parking of vehicles in City of Vaughan. (Bass Pro Mills Drive) Enacted CW 31(5) Sept. 16, 2015
149-2015 A By-law to dedicate certain land as part of the public highway. (Wallace Street, Block 43, 65R-34585, PIN 03222-0722 (LT)) Enacted By-Law 196-2010, July 13, 2010
150-2015 A By-law to amend City of Vaughan By-law 1-88 as amended by By-law 107-2013. (Z.11.005, 19T-11V003, DA.15.041, Zancor Homes (Woodbridge) Ltd., located on the east side of Weston Road and south of Canada Drive, being in Part of Lot 23, Concession 5) Enacted CW 48(12)
December 11, 2012
151-2015 A By-law to exempt parts of Plan 65M-4420 from the provisions of Part Lot Control. (PLC.15.010, Arista Homes (Kleinburg) Inc., located north of Major Mackenzie Drive, east of Huntington Road, on Algoma Drive (Lots 5 to 10 inclusive, Plan 65M-4420), Kincardine Street (Lots 43 to 48 inclusive, Lots 58 to 65 inclusive, Lots 106 to 111 inclusive, Lots 123 to 126 inclusive, and Lots 160 to 165 inclusive, Plan 65M-4420), Red Tree Drive (Lots 98 to 103 inclusive, and Lots 166 to 170 inclusive, Plan 65M-4420), Bright Land Drive (Lots 127 to 144 inclusive, Plan 65M-4420), Nocturne Avenue (Lots 145 to 152 inclusive, Plan 65M-4420), Aster Drive (Lots 183 to 191 inclusive, Plan 65M-4420), East’s Corners Boulevard (Block 204, Plan 65M-4420), and Barons Street (Lots 192 and 193, and Block 207, Plan 65M-4420) in Part of Lot 23, Concession 9) Enacted By-Law 196-2010, July 13, 2010
152-2015 A By-law to repeal By-law 151-2015. (PLC.15.010, Arista Homes (Kleinburg) Inc., located north of Major Mackenzie Drive, east of Huntington Road, on Algoma Drive (Lots 5 to 10 inclusive, Plan 65M-4420), Kincardine Street (Lots 43 to 48 inclusive, Lots 58 to 65 inclusive, Lots 106 to 111 inclusive, Lots 123 to 126 inclusive, and Lots 160 to 165 inclusive, Plan 65M-4420), Red Tree Drive (Lots 98 to 103 inclusive, and Lots 166 to 170 inclusive, Plan 65M-4420), Bright Land Drive (Lots 127 to 144 inclusive, Plan 65M-4420), Nocturne Avenue (Lots 145 to 152 inclusive, Plan 65M-4420), Aster Drive (Lots 183 to 191 inclusive, Plan 65M-4420), East’s Corners Boulevard (Block 204, Plan 65M-4420), and Barons Street (Lots 192 and 193, and Block 207, Plan 65M-4420) in Part of Lot 23, Concession 9) Enacted By-Law 196-2010, July 13, 2010
153-2015 A By-law to exempt parts of Plan 65M-4421 from the provisions of Part Lot Control. (PLC.15.011, Arista Homes (Kleinburg) Inc., located north of Major Mackenzie Drive, east of Huntington Road, on Algoma Drive (Lots 1 to 10 inclusive, Plan 65M-4421), Cranbrook Crescent (Lots 30 to 39 inclusive, and Lots 62 to 67 inclusive, Plan 65M-4421), and East’s Corners Boulevard (Block 97, Plan 65M-4421) in Part of Lot 23, Concession 9). Enacted By-Law 196-2010, July 13, 2010
154-2015 A By-law to repeal By-law 153-2015. (PLC.15.011, Arista Homes (Kleinburg) Inc., located north of Major Mackenzie Drive, east of Huntington Road, on Algoma Drive (Lots 1 to 10 inclusive, Plan 65M-4421), Cranbrook Crescent (Lots 30 to 39 inclusive, and Lots 62 to 67 inclusive, Plan 65M-4421), and East’s Corners Boulevard (Block 97, Plan 65M-4421) in Part of Lot 23, Concession 9). Enacted By-Law 196-2010, July 13, 2010
155-2015 A By-law to exempt parts of Plan 65M-4449 from the provisions of Part Lot Control. (PLC.15.013, West Woodbridge Village Towns Ltd., located on the west side of Kipling Avenue, south of Gordon Drive and north of Rainbow Creek Road, municipally known as 8222, 8228, 8234, 8238, 8246 and 8248 Kipling Avenue, being Blocks 2 and 3 on Registered Plan 65M-4449, in Part of East Half of Lot 9, Concession 8) Enacted By-Law 196-2010, July 13, 2010
156-2015 A By-law to repeal By-law 155-2015. (PLC.15.013, West Woodbridge Village Towns Ltd., located on the west side of Kipling Avenue, south of Gordon Drive and north of Rainbow Creek Road, municipally known as 8222, 8228, 8234, 8238, 8246 and 8248 Kipling Avenue, being Blocks 2 and 3 on Registered Plan 65M-4449, in Part of East Half of Lot 9, Concession 8) Draft By-Law 196-2010, July 13, 2010
157-2015 A By-law to exempt parts of Plan 65M-4420 from the provisions of Part Lot Control. (PLC.15.014, Nashville Developments Inc., located on Barons Street (Block 206, Plan 65M-4420), located east of Huntington Road, north of Major Mackenzie Drive, being Block 206 on Registered Plan 65M-4420, in Lot 23, Concession 9) Enacted By-Law 196-2010, July 13, 2010
158-2015 A By-law to repeal By-law 157-2015. (PLC.15.014, Nashville Developments Inc., located on Barons Street (Block 206, Plan 65M-4420), located east of Huntington Road, north of Major Mackenzie Drive, being Block 206 on Registered Plan 65M-4420, in Lot 23, Concession 9) Enacted By-Law 196-2010, July 13, 2010
159-2015 A By-law to amend City of Vaughan By-law 1-88 as amended by By-law 139-2015. (Z.13.048, 19T-13V011, Longyard Properties Inc., located on the west side of Foley Crescent, northwest of Major Mackenzie Drive and Via Romano Boulevard, being Block 800 on approved Draft Plan of Subdivision File 19T-03V13, in Part of Lot 21, Concession 2) Enacted CW 26(25)
June 23, 2015
160-2015 A By-law to amend City of Vaughan By-law 1-88. (Z.14.074, World Media Forum Inc., located south of Rutherford Road, west of Jane Street, being part of Block 5 on Registered Plan 65M-3692, in Lot 13, Concession 5) Enacted CW 31(15) Sept. 16, 2015
161-2015 A By-law to adopt Amendment Number 730 to the Official Plan of the Vaughan Planning Area.  (OP.11.010, Roy Murad, located on  the west side of  Yonge  Street, north of Centre Street (7822 Yonge Street), being Part of Lot 31, Concession 1) Enacted CW 21(27) May 29, 2012
162-2015 A By-law to to amend City of Vaughan By-law 1-88. (Z.11.038, OP.11.010, DA.11.099, Roy Murad, located on the west side of Yonge Street, through to Old Yonge Street, north of Centre Street (7822 Yonge Street), in Part of Lot 31, Concession 1) Enacted CW 21(27) May 29, 2012
163-2015 A By-law to authorize the Mayor and Clerk to execute an Agreement pursuant to Section 37 of the Planning Act between Baif Development Limited and the City of Vaughan. Enacted CW 25(6) January 20, 2015
164-2015 A By-law to amend By-law 102-2015.  (65R-34485, 65R-35386 to 65R-34485) Enacted CW (CS) 25(6)
June 23, 2015
165-2015 A By-law to authorize the conveyances of the fee simple land interests to Her Majesty The Queen in the right of the Province of Ontario for Highway 427 Extension Project. Enacted CW (CS) 30(3)
Sept. 16, 2015
166-2015 A By-law to authorize the Mayor and Clerk to execute a Lease Agreement between PowerStream and the Corporation of the City of Vaughan. (Plan 65R-5832) Enacted CW (CS) 30(9)
Sept. 16, 2015
167-2015 A By-law to declare City-owned lands surplus and to authorize the sale to Quadrant Holdings Inc. and to authorize the acquisition of land from Quadrant Holdings Inc. (Plan 65R-32693) Enacted CW (CS) 36(4)
October 20, 2015
168-2015 A By-law to authorize the Mayor and Clerk to execute a new Lease Agreement between the City of Vaughan and Mr. Tom MacMillan. Enacted CW (CS) 36(5)
October 20, 2015
169-2015 A By-law to authorize the Mayor and Clerk to execute a renewal Lease Agreement between Bethridge Developments Inc. and the City of Vaughan for One Sonoma Boulevard Units 5, 6, 7 and 8. Enacted CW (CS) 36(6)
October 20, 2015
170-2015 A By-law to amend By-law Number 169-84, as amended, to provide for the yearly levy and collection of the Kleinburg Business Improvement Area (KBIA). Enacted CW 35(10)
October 20, 2015
171-2015 A By‑law to confirm the proceedings of Council at its meeting on October 20, 2015. Enacted Council, October 20, 2015.