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

Public Notice -Changes to 2026 User Fees - Amendments to City of Toronto Municipal Code Chapter 441, Fees and Charges 2026-01-08 Budget Committee
Notice of Application - Under the Planning Act - 503-511 Oakwood Avenue and 66-70 Belvidere Avenue 2026-01-02 Registrar Secretariat
Notice of Application - Under the Planning Act - 39-43 Wilket Road and 1 Tudor Gate 2026-01-02 Registrar Secretariat
Notice of Application - Under the Planning Act - 1600 Brimley Road and 26 and 34 Golden Gate Court 2026-01-02 Registrar Secretariat
Notice of Application - Under the Planning Act - 3 and 5 Leila Lane, 2-8 Flemington Road and 1-87 Bredonhill Court 2026-01-02 Registrar Secretariat
Notice of Application - Under the Planning Act - 143-147 Main Street 2026-01-02 Registrar Secretariat
Notice of Passing of Zoning By-law 1561-2025 and Adoption of Official Plan Amendment 877 Pursuant to Subsection 17(23) - 45-47 Sheppard Avenue East 2025-12-31 Registrar Secretariat
Notice of Passing Zoning By-law 1554-2025 - 1099 Broadview Avenue 2025-12-31 Registrar Secretariat
Notice of Adoption of Official Plan Amendment 862 and Passing of Zoning By-laws 1569-2025 and 1571-2025 2025-12-31 Registrar Secretariat
Notice of Adoption of Official Plan Amendment 861 Pursuant to Subsection 17(23) 2025-12-31 Registrar Secretariat
Notice of Passing of Zoning By-law 1558-2025 - 1303-1345 Queen St West and 212-224 Cowan Avenue 2025-12-31 Registrar Secretariat
Notice of Adoption of Official Plan Amendment 760 and Passing of Zoning By-law 1560-2025 2025-12-31 Registrar Secretariat
Revised Notice of Refusal of Zoning By-Law Amendment - 1125 Sheppard Avenue East 2025-12-31 Registrar Secretariat
Notice of Passing of Zoning By-law 1504-2025 - 1400, 1408 and 1410 Victoria Park Avenue 2025-12-30 Registrar Secretariat
Notice of Passing of Zoning By-law 1565-2025 - 17 St. Andrew Street 2025-12-30 Registrar Secretariat
Notice of Passing of Zoning By-law 1567-2025 and Notice of Adoption of Official Plan Amendment 868 Pursuant to Subsection 17(23) - 149 College Street 2025-12-30 Registrar Secretariat
Notice of Adoption of Official Plan Amendment 872 and Notice of Passing of Zoning By-law 1563-2025 - 333 College Street and 303 Augusta Avenue 2025-12-30 Registrar Secretariat
Notice of Adoption of Official Plan Amendment 846 Pursuant to Subsection 17(23) and 26(1) - Consistency with the New Provincial Policy Statement 2024 2025-12-30 Registrar Secretariat
Notice of Passing of Zoning By-law 1505-2025 and Adoption of Official Plan Amendment 870 Pursuant to Subsection 17(23) - 170 and 180 Merton Street 2025-12-30 Registrar Secretariat
Notice of Passing of Zoning By-law 1510-2025 - 257-259 and 291 Lake Shore Boulevard East, 2 Small Street and 200 Queens Quay East (Quayside Blocks 1 and 2) 2025-12-30 Registrar Secretariat
Notice of Passing of Zoning By-law - 1464-2025 - 6 Foxdale Court 2025-12-29 Registrar Secretariat
Notice of Refusal of Zoning By-Law Amendment - 1-13 St. Clair Avenue West 2025-12-29 Registrar Secretariat
Notice of Passing of Zoning By-law 1481-2025 - 861 Avenue Road 2025-12-29 Registrar Secretariat
Notice of Passing of Zoning By-law 1491-2025 - 2793, 2795, 2797 and 2799 Bathurst Street 2025-12-29 Registrar Secretariat
Notice of Public Meeting - Request to Amend the Official Plan and Zoning By-law - 1631 and 1641 Queen Street East, and 1080 and 1090 Eastern Avenue 2025-12-29 Planning and Housing Committee

    Total Records Found: 2342