Ontario Heritage Act Notices
Where a municipality is required by Part IV and Part V of the Ontario Heritage Act to publish a notice in a newspaper having general circulation in the municipality, notice given in accordance with a policy adopted by a municipality under Section 270 of the Municipal Act, 2001 is deemed to satisfy this requirement. Markham Council adopted a policy on May 3, 2023, as per the Municipal Act, 2001, to allow Ontario Heritage Act notices to be provided to the public using the City’s website.
Typical Notices affecting individual properties (Part IV) include: Intention to Designate a Property, Passing a Designation By-law, Amending a Designation By-law, Passing a By-law Amendment, and Repeal of a Designation By-law. Notices affecting a larger area (Part V) may include: Creation of a Heritage Study Area and Designation of a Heritage Conservation District and District Plan.
Please check back later for upcoming notices.
Notice of Intention to Designate — July 8, 2024
Adoption of Designation By-laws — July 8, 2024
Adoption of Designation By-laws — May 31, 2024
10756 Victoria Square Boulevard
Notice of Intention to Designate — May 31, 2024
6666 Major Mackenzie Drive East
10724 Victoria Square Boulevard
10732 Victoria Square Boulevard
Notice of Intention to Designate — May 8, 2024
10754 Victoria Square Boulevard
Adoption of Designation By-laws — April 9, 2024
10737 Victoria Square Boulevard
Notice of Intention to Designate — April 9, 2024
Adoption of Designation By-laws — March 7, 2024
10720 Victoria Square Boulevard
Notice of Intention to Designate — March 7, 2024
Adoption of Designation By-law — February 15, 2024
Adoption of Designation By-laws – February 8, 2024
10748 Victoria Square Boulevard
Notice of Intention to Designate – February 8, 2024
10756 Victoria Square Boulevard
Notice of Intention to Designate – December 14, 2023
3056 Elgin Mills Road East
3575 Elgin Mills Road East
4822 Nineteenth Avenue
6084 Nineteenth Avenue
6731 Fourteenth Avenue
7831 Highway 7 East
7882 Highway 7 East
11120 Highway 48
11137 McCowan Road
11248 Kennedy Road
11274 Highway 48
Adoption of Designation By-laws – December 14, 2023
2 Legacy Drive
81 Dickson Hill Road
4130 Nineteenth Avenue
4159 Nineteenth Avenue
6772 Fourteenth Avenue
7880 Highway 7 East
10159 McCowan Road
10387 McCowan Road
Notice of Intention to Designate — November 21, 2023
45 Captain Armstrong's Lane
75 Dickson Hill Road
2992 Elgin Mills Road East
4044 Elgin Mills Road
5467 Nineteenth Avenue
7482 Highway 7 East
7846 Highway 7 East
7960 Reesor Road
10060 Kennedy Road
10720 Victoria Square Blvd
10725 Kennedy Road
11303 Warden Avenue
11482 McCowan Road
11520 Kennedy Road
Adoption of Amending By-law — November 17, 2023
Notice of Intention to Designate — October 25, 2023
Adoption of Designation By-laws – October 5, 2023
10729 Victoria Square Boulevard
Adoption of Amending By-law — September 29, 2023
Notice of Intention to Designate — September 15, 2023
Notice of Intention to Designate — June 19, 2023