Advanced Search

O. Reg. 49/06: Transfer of Administration for Housing Programs and Projects


Published: 2006-03-01

Subscribe to a Global-Regulation Premium Membership Today!

Key Benefits:

Subscribe Now for only USD$40 per month.
Français

ontario regulation 49/06

made under the

social housing reform act, 2000

Made: March 1, 2006
Filed: March 1, 2006
Published on e-Laws: March 2, 2006
Printed in The Ontario Gazette: March 18, 2006


Amending O. Reg. 369/01

(Transfer of Administration for Housing Programs and Projects)

1. Schedule 1 to Ontario Regulation 369/01 is amended by adding the following items:

 


1060.


5


1 Northwestern Avenue, Toronto — Harold and Grace Baker Centre


March 1, 2006




1061.


5


5 Hahn Place Units 301-316, 7, 9, 11, 13, 15, 17, 19 & 21 Hahn Place, 114, 116, 118, 120, 122, 124, 126 & 128 Longboat Avenue, Toronto — New Canadians from the Soviet Union Inc.


March 1, 2006




2. Schedule 5 to the Regulation is amended by adding the following items:

 


230.


5


690-700 Stonechurch Road West, Hamilton — Hamilton Portuguese Community Homes Inc.


March 1, 2006




231.


4


350 King Street East, Hamilton — First Place, Hamilton


March 1, 2006




232.


6 (a)


7, 11, 15, 19 & 23 Gurnett Drive, Vila Corvo, Hamilton — Hamilton Portuguese Community Homes Inc.


March 1, 2006




233.


6 (a)


680 Stonechurch Road West, Vila Santa Maria, Hamilton — Hamilton Portuguese Community Homes Inc.


March 1, 2006




234.


6 (a)


170 East Avenue South, Vila Sao Miguel, Hamilton — Hamilton Portuguese Community Homes Inc.


March 1, 2006




3. Schedule 6 to the Regulation is amended by adding the following items:

 


139.


8


26 Bertie St., 318 Dufferin St., 240 Emerick Ave., 246 Jarvis St., 26 Keel St., 140 Murray St., 233 Phipps St., 65 Radford St., 26 Torrance St., 30 Wintemute St., Fort Erie — Ganawageh Urban Homes Inc.


March 1, 2006




140.


7


255 Dufferin St., 331 Phipps St., 111 Stanton St., Fort Erie — Ganawageh Urban Homes Inc.


March 1, 2006




141.


7


105 Albert St. (Front), 105 Albert St. (Rear), 212 Dufferin St., 243 Douglas St., 450 Phipps St. (Upper), 450 Phipps St. (Lower), 134 Stanton St., Fort Erie — Ganawageh Urban Homes Inc.


March 1, 2006




142.


7


1229 Parkside Ave., 563 Fairview Rd, 1028, 1030 Daytona Dr., 664 Central Ave., Fort Erie — Ganawageh Urban Homes Inc.


March 1, 2006




143.


7


3955 Victoria Rd., Crystal Beach — Ganawageh Urban Homes Inc.


March 1, 2006




144.


7


172 Idylewylde St., 23 Bertie St., 961 Crescent Rd., Fort Erie, 302 Westwood Ave., Crystal Beach — Ganawageh Urban Homes Inc.


March 1, 2006




145.


7


29, 32 Ellen St., 81 Robinson St., 5 Osborne St., 245 Dufferin St., 320 Bowen Rd., 683 Gilmore Rd., Fort Erie — Ganawageh Urban Homes Inc.


March 1, 2006




146.


7


3647 Disher St., Ridgeway, 240 Stanton St., Fort Erie — Ganawageh Urban Homes Inc.


March 1, 2006




147.


7


323 Phipps St., 212 Henrietta St., 397 Grandview Rd., Fort Erie — Ganawageh Urban Homes Inc.


March 1, 2006




148.


7


3773 Disher St., Ridgeway, 382 Hellen St., Crystal Beach, 458 Parkdale Ave., 301 Bowen Rd., 17 Phipps St., Fort Erie — Ganawageh Urban Homes Inc.


March 1, 2006




149.


7


58, 60, 66, 68 Dodds Crt., 73 Lillian St., Fort Erie — Ganawageh Urban Homes Inc.


March 1, 2006




150.


7


33 Jennet St., 30, 34, 38 Russell St., 114 Stanton St., Fort Erie — Ganawageh Urban Homes Inc.


March 1, 2006




151.


7


3166 Bethune Ave., 3294 Grove Ave., 3128 Poplar Ave., 3265 Jewell Ave., Ridgeway — Ganawageh Urban Homes Inc.


March 1, 2006




152.


7


845 Crescent Rd., 422 Ferndale Ave., 22 Jessie St., Fort Erie — Ganawageh Urban Homes Inc.


March 1, 2006




4. Schedule 10 to the Regulation is amended by adding the following items:

 


150.


6 (a)


31 Oprington Drive, Kitchener — Shehrazad Non-Profit Housing Inc.


March 31, 2006




151.


5


45 Howe Drive, Kitchener — Shehrazad Non-Profit Housing Inc.


March 31, 2006




5. Schedule 29 to the Regulation is amended by adding the following items:

 


35.


5


35, 39, 59 Blandford Street, Woodstock — Oxford Home Guild Inc.


March 1, 2006




36.


5


1025, 1035, 1045, 1055 Nesbitt Cres., Woodstock — Oxford Home Guild Inc.


March 1, 2006




6. Schedule 31 to the Regulation is amended by adding the following items:

 


43.


7


579A, B Ashburnham Drive, 519 Bolivar Street, 732 Chamberlain Street, 697A, B, C Crawford Drive, 1197 Kenneth Avenue, 220 Maxwell Avenue, 489 Park Street, 437, 439 Parkhill Road, 335 Rogers Street, 470 Rose Avenue, 48A Springbrook Drive, 18A, B, C Stornway Place, 2057 Walker Avenue, 916 Weber Avenue, Peterborough — Kawartha Native Housing Society Incorporated


March 1, 2006




44.


7


585 Douglas Avenue, 218 Easthill Drive, 140 Fradette Avenue, 509 George Street, 548 Harvey Street, 134 Hazlit Street, 592 McCannon Avenue, 600, 648 McKeller Street, 720 Monaghan Road, 689 Park Street, 200, 202 Rutherford Avenue, 533 Sherbrooke Street, 587 Simmons Avenue, Peterborough — Kawartha Native Housing Society Incorporated


March 1, 2006




45.


7


539 Crystal Drive, 930 Dainard Road, 2096 Foxfarm Road, 64, 66 Kawartha Heights Blvd., 282 McFerlane Street, 2141 Springwood Road, 857 Stocker Road, 2056, 2060 Walker Avenue, Peterborough — Kawartha Native Housing Society Incorporated


March 1, 2006




46.


7


30 Applewood Court, 2032, 2064 Foxfarm Road, 1992 Walker Avenue, Peterborough — Kawartha Native Housing Society Incorporated


March 1, 2006




47.


7


599 Braidwood Avenue, 5 Bruce Street, 928 Dainard Drive, 243 Denne Cres., 573 Douglas Avenue, 570 Hopkins Avenue, 446 McKeller Street, 423 Parkhill Road, 337 Rogers Street, 256 Romaine Street, 223 Sherin Avenue, 248 Spencley's Lane, 46A Springbrook Drive, 653 A, B, C, D Stewart Street, 1009 St. Paul's Street, 1026 Sydenham Road, 1028 Western Avenue, Peterborough — Otonabee Native Homes Inc.


March 1, 2006




48.


7


464 Brioux Avenue, 942, 044 Dainard Drive, 748 Duffus Street, 2088 Foxfarm Road, 662 Gillespie Avenue, 688 Monaghan Road, 714 Mountain Ash Drive, 287 Parkhill Road, 580 Patterson Street, 480 Rose Avenue, 282 A, B, C Sherbrooke Street, 109 Sophia Street, 111 A, B Stewart Street, 2077 Walker Avenue, Peterborough — Otonabee Native Homes Inc.


March 1, 2006




49.


7


17A Beechwood Drive, 279 Caddy Street, 460 Crystal Drive, 613 Downie Street, 353 Euclid Avenue, 771 Frank Street, 1070 High Street, 45B Kawartha Heights Blvd., 286 McFerlane Street, 831 Milford Drive, 995 Monaghan Road, 715 Mountain Ash Drive, 859 Stocker Road, 2121 Walker Avenue, 727 Yonge Street, Peterborough — Otonabee Native Homes Inc.


March 1, 2006




50.


7


563 Armour Road, 337 Caddy Street, 1435 Clearview Drive, 537, 551 Crystal Drive, 249 Denne Cres., 618 Gillespie Avenue, 630 Little Street, 821 Milford Drive, 208 Rutherford Avenue, 246 Spencley's Lane, 2076 Walker Avenue, Peterborough — Otonabee Native Homes Inc.


March 1, 2006




51.


7


1679 Applewood Cres., 2707 A, B, C, 2711A, B, C Farmcrest Avenue, 32A, B, C Lisburn Street, 12A, B, C Moir Street, 759 Mountain Ash Drive, Peterborough — Otonabee Native Homes Inc.


March 1, 2006




7. This Regulation comes into force on March 1, 2006.

 

Français