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 Application - Under the Planning Act - 844 Don Mills Road– Blocks 4, 6B, 6C and 7 2026-04-17 Registrar Secretariat
Notice of Application - Under the Planning Act - 11, 17 and 21 Johnston Avenue 2026-04-17 Registrar Secretariat
Notice of Application - Under the Planning Act - 5400 Yonge Street and 15 Horsham Avenue 2026-04-17 Registrar Secretariat
Notice of Application - Under the Planning Act - 363 Old Kingston Road 2026-04-17 Registrar Secretariat
Notice of Application - Under the Planning Act - 1020 McNicoll Avenue 2026-04-17 Registrar Secretariat
Notice of Proposal to Pass a By-law to Authorize the Re-naming of a Public Street - Caspian Lane 2026-04-17 Etobicoke York Community Council
City's Residential Retrofit Program 2026-04-17 City Council
Notice of Public Meeting - Request to Amend the the Official Plan and Zoning By-law - 3838 Bloor Street West 2026-04-13 Planning and Housing Committee
Notice of Passing of Zoning By-law 212-2026 - 250 Ferrand Drive 2026-04-13 Registrar Secretariat
Notice of Public Meeting - Request to Amend the Zoning By-law - 970 Kipling Avenue 2026-04-13 Planning and Housing Committee
Notice of Public Meeting - Request to Amend the Amend the Official Plan and Zoning By-law - Ookwemin Minising, generally located at 238 and 312 Cherry Street; 21, 35, 39, 51, 54, 63, 80, 85, 130, 150 and 51R Commissioners Street; 10, 11, 13 and 16 Munition Street; 5, 25, 50, 65, 75 and 80 Ookwemin Street; and 2, 33, 62, 65, 95, 105, 155, 165 and 170 Villiers Street 2026-04-10 Planning and Housing Committee
Notice of Intention to Remove a Holding Symbol (H) from Zoning By-law 1025-2024 - 2575 Pharmacy Avenue and Part of 100 Sprucewood Court 2026-04-10 Scarborough Community Council
Notice of Passing of Zoning By-law 237-2026 - 929 Queen Street East 2026-04-10 Registrar Secretariat
Notice of Adoption of Official Plan Amendment 887 and Notice of Passing of Zoning By-law 272-2026 - 2256 Lake Shore Boulevard 2026-04-10 Registrar Secretariat
Notice of Passing of Zoning By-law 251-2026 - 333 College Street and 303 Augusta Avenue 2026-04-09 Registrar Secretariat
Notice of Passing of Zoning By-law 215-2026 - 72 Perth Avenue 2026-04-09 Registrar Secretariat
Notice of Adoption of Official Plan Amendment 895 and Notice of Passing of Zoning By-law 262-2026 - 3 Leila Lane - Phase 2 redevelopment of Toronto Community Housing Corporation (TCHC) Lawrence Heights 2026-04-09 Registrar Secretariat
Notice of Adoption of Official Plan Amendment 888 and Notice of Passing of Zoning By-law 238-2026 - 21 Windermere Avenue 2026-04-09 Registrar Secretariat
Notice of Passing of Zoning By-law 206-2026 - Housing Action Plan: Incorporating Low-rise Residential Lands into Zoning By-law 569-2013 - Etobicoke-York District 2026-04-09 Registrar Secretariat
Notice of Passing of Zoning By-law 208-2026 - 9 Shortt Street 2026-04-09 Registrar Secretariat
Notice of Passing of Designation By-law - 245-2026 - 1499 and 1497A Queen Street West 2026-04-09 Registrar Secretariat
Notice of Passing of Designation By-law - 244-2026 - 140-150 Borough Drive 2026-04-09 Registrar Secretariat
Notice of Passing of Zoning By-Law 214-2026 - 91-209 Parkmount Road and 160 Mountjoy Avenue 2026-04-08 Registrar Secretariat
Notice of Passing of Zoning By-Law 221-2026 - 56-60 Yonge Street 2026-04-08 Registrar Secretariat
Notice of Passing of Zoning By-Law 871-2024 - 1113-1125 Dundas Street West 2026-04-08 Registrar Secretariat

    Total Records Found: 2556