Search Notices

Search and open data

The City gives notice to the public on a variety of different matters, including changes to fees and charges, heritage designations, renaming of roads, and sale of property.

Notices posted as of January 1, 2018 can be found here. You can search for a notice by word, phrase, topic, municipal ward, and/or date of posting. Additional fields are available in the advanced search. Results can also be generated as Open Data.

Search Notices and Open Data and REST Resources

Address
Clear

Notice of Public Meeting - Request to Amend the Official Plan and Zoning By-law - 1710 and 1712 Ellesmere Road 2026-03-26 Scarborough Community Council
Notice of Public Meeting - Request to Amend the Zoning By-law - 750 Queen’s Plate Drive 2026-03-26 Etobicoke York Community Council
Notice of Application - Under the Planning Act - 3583 and 3585 Lawrence Avenue East 2026-03-20 Registrar Secretariat
Notice of Application - Under the Planning Act - 2450 and 2452 Bayview Avenue 2026-03-20 Registrar Secretariat
Notice of Public Meeting - Request to Amend the Official Plan and Zoning By-law - 601, 625, 673 Lake Shore Boulevard East, 185 Villiers Street, 300 Commissioners Street 2026-03-20 Planning and Housing Committee
Notice of Proposal to Pass a By-law to Authorize the Re-naming of a Public Street - Heather McGregor Way 2026-03-20 Toronto and East York Community Council
City's Residential Retrofit Program 2026-03-20 City Council
Notice of Intention to Remove a Holding Symbol (H) from By-law 410-2024 - 171-175 Lowther Avenue 2026-03-13 Toronto and East York Community Council
Notice of Application - Under the Planning Act - 374-390 Dupont Street 2026-03-13 Registrar Secretariat
Notice of Application - Under the Planning Act - 64-66 Wellesley Street East and 552-570 Church Street 2026-03-13 Registrar Secretariat
Notice of Application - Under the Planning Act -1928 McCowan Road 2026-03-13 Registrar Secretariat
Notice of Application - Under the Planning Act - 479R, 485 and 487 Duplex Avenue 2026-03-13 Registrar Secretariat
Notice of Adoption of Official Plan Amendment 870 - 170 and 180 Merton Street 2026-03-12 Registrar Secretariat
Notice of Adoption of Official Plan Amendment 877 - 45-47 Sheppard Avenue East 2026-03-12 Registrar Secretariat
Notice of Adoption of Official Plan Amendment 861 - Lands along segments of Avenues being Christie Street, College Street, Davenport Road, Dupont Street, Dufferin Street, Dundas Street West, Oakwood Avenue, Ossington Avenue 2026-03-12 Registrar Secretariat
Notice of Adoption of Official Plan Amendment 864 - 630 Spadina Avenue 2026-03-12 Registrar Secretariat
Notice of Adoption of Official Plan Amendment 868 - 149 College Street 2026-03-12 Registrar Secretariat
Notice of Public Meeting - Request to Amend the Zoning By-law - 93 York Road 2026-03-10 North York Community Council
Notice of Public Meeting - Request to Amend the Draft Plan of Subdivision - 333 Lake Shore Boulevard East 2026-03-10 Toronto and East York Community Council
Notice of Public Meeting - Request to Amend the Official Plan and Zoning By-law - 1800 Sheppard Avenue East 2026-03-10 North York Community Council
Notice of Public Meeting - Request to Amend the Zoning By-law - 5445 Steeles Avenue East 2026-03-09 Scarborough Community Council
Notice of Public Meeting - Request to Amend the Official Plan and Zoning By-law - 1233 Yonge Street and 9 Woodlawn Avenue East 2026-03-09 Toronto and East York Community Council
Notice of Public Meeting - Request to Amend the Zoning By-law - 55-77 Davisville Avenue 2026-03-09 Toronto and East York Community Council
Notice of Application - Under the Planning Act - 1439 Bloor Street West 2026-03-06 Registrar Secretariat
Notice of Application - Under the Planning Act - 635 Sheppard Avenue East and 1 Greenbriar Road 2026-03-06 Registrar Secretariat

    Total Records Found: 2491