O. Reg. 29/04: Transfer of Administration for Housing Programs and Projects, Filed February 27, 2004 under Social Housing Reform Act, 2000, S.O. 2000, c. 27

ontario regulation 29/04

made under the

social housing reform act, 2000

Made: February 25, 2004
Filed: February 27, 2004
Printed in The Ontario Gazette: March 13, 2004

Amending O. Reg. 369/01

(Transfer of Administration for Housing Programs and Projects)

1. (1) Items 540 and 589 of Schedule 1 to Ontario Regulation 369/01 are revoked.

(2) Schedule 1 to the Regulation is amended by adding the following items:

 

1031.

6 (a)

164 Jones Avenue, Toronto — Riverdale Housing Action Group Corporation

March 1, 2004

1032.

6 (a)

21 Hogarth Avenue, Toronto — Riverdale Housing Action Group Corporation

March 1, 2004

1033.

6 (a)

2156 Gerrard Street East, Toronto — Riverdale Housing Action Group Corporation

March 1, 2004

1034.

6 (a)

337-339 Waverley Road, Toronto — Riverdale Housing Action Group Corporation

March 1, 2004

1035.

6 (a)

417 and 417A Jones Avenue, Toronto — Riverdale Housing Action Group Corporation

March 1, 2004

1036.

6 (a)

459 Woodfield Road, Toronto — Riverdale Housing Action Group Corporation

March 1, 2004

1037.

6 (a)

51 Winnifred Avenue, Toronto — Riverdale Housing Action Group Corporation

March 1, 2004

1038.

6 (a)

572-574 Kingston Road, Toronto — Riverdale Housing Action Group Corporation

March 1, 2004

1039.

6 (a)

62 Dawes Road, Toronto, Ontario — Riverdale Housing Action Group Corporation

March 1, 2004

1040.

6 (a)

1500 Keele Street, Toronto — Bello Horizonte Non-Profit Homes Corp.

March 1, 2004

1041.

6 (a)

3001 Finch Avenue West, Toronto — Ahmadiyya Abode of Peace Inc.

March 1, 2004

1042.

6 (b)

2495 Eglinton Avenue East, Toronto — Glen Park Co-operative Homes Inc.

March 1, 2004

1043.

6 (b)

79 Richmond Street East and 76 Lombard Street, Toronto — Muriel Collins Housing Co-operative Inc.

March 1, 2004

1044.

6 (b)

633 Lakeshore Blvd. West, Toronto — Harbour Channel Housing Co-operative Inc.

March 1, 2004

1045.

6 (a)

80 Dundas Street East, Toronto — Victoria-Shuter Non-Profit Housing Corporation

March 1, 2004

1046.

4

110 Mason Road, Toronto — Bruckland Foundation

March 1, 2004

1047.

4

180 Sheridan Avenue, Toronto — Grace-Carman Senior Citizens’ Home Inc.

March 1, 2004

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

 

212.

6 (a)

1170 Upper Wellington Street, Hamilton — Liuna (Hamilton) Association

March 1, 2004

213.

6 (a)

1505 Upper Wellington Street, Hamilton — Liuna (Hamilton) Association

March 1, 2004

214.

6 (a)

316 King William Street, Hamilton — Liuna (Hamilton) Association

March 1, 2004

215.

6 (a)

1477 Upper Wentworth, Hamilton — Liuna (Hamilton) Association

March 1, 2004

216.

6 (a)

190 Limeridge Road West, Hamilton — Sons of Italy (Hamilton) Housing Corporation

March 1, 2004

217.

6 (a)

55 Towercrest Road, Hamilton — Sons of Italy (Hamilton) Housing Corporation

March 1, 2004

218.

6 (a)

20 Jarvis Street, Hamilton — Sons of Italy (Hamilton) Housing Corporation

March 1, 2004

219.

6 (a)

190 Gage Avenue South, Hamilton — Taras Shevchenko Non-Profit Housing Inc.

March 1, 2004

220.

6 (a)

425 York Boulevard, Hamilton — Housing Our People Economically (Hope Hamilton) Inc.

March 1, 2004

221.

6 (a)

206-210 Jackson Street East, 185 Jackson Street East, Hamilton — First Place, Hamilton

March 1, 2004

222.

5

30 West Avenue North, Hamilton — Liuna (Hamilton) Association

March 1, 2004

223.

5

1169 Upper Wellington Street, Hamilton — Liuna (Hamilton) Association

March 1, 2004

224.

5

40 West Avenue South, Hamilton — Liuna (Hamilton) Association

March 1, 2004

225.

5

317 Limeridge Road West, 27, 29, 32, 39, 41 Ashley Street, 56, 68 Erie Avenue, 15, 17 Nightingale Street, 25 Tisdale Avenue North, Hamilton — Sons of Italy (Hamilton) Housing Corporation

March 1, 2004

226.

5

31, 44 Steven Street, 7 Nightingale Street, 74 Tisdale Avenue North, 38 East Avenue North, 34, 35, 36 Ashley Street, 2, 15, 30, 40, 57 Madison Avenue, Hamilton — Sons of Italy (Hamilton) Housing Corporation

March 1, 2004

227.

5

20 Emerald Street North, Hamilton — Sons of Italy (Hamilton) Housing Corporation

March 1, 2004

228.

5

190 Gage Avenue South, Hamilton — Taras Shevchenko Home for the Aged

March 1, 2004

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

 

129.

6 (a)

43 King Street, Fort Erie — Fort Erie Municipal Non-Profit Housing Corporation

March 1, 2004

130.

6 (a)

828 Concession Road, Fort Erie — Fort Erie Municipal Non-Profit Housing Corporation

March 1, 2004

131.

6 (a)

6420 Delta Drive, Niagara Falls — Liuna (Hamilton) Association

March 1, 2004

132.

6 (b)

2 Ferndale Avenue, St. Catharines — Agnes MacPhail Women’s Co-operative Homes Inc.

March 1, 2004

133.

5

130-134 St. Augustine Drive, St. Catharines — Silkrow Charitable Foundation

March 1, 2004

134.

5

7775 Jubilee Drive, Niagara Falls — Broadoak Foundation

March 1, 2004

4. Schedule 7 to the Regulation is amended by adding the following items:

 

287.

6 (b)

906 Montreal Road, Ottawa — Co-opérative d’Habitation Desloges Inc.

March 1, 2004

288.

5

57 Bateman Drive, Nepean — Shikun Oz Non-Profit Senior Citizen Residence Corporation

March 1, 2004

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

 

141.

6 (a)

588 Greenfield Avenue, Kitchener — Kitchener Alliance Community Homes Inc.

March 1, 2004

142.

6 (a)

60 Westmount Road West, Kitchener — Kitchener Alliance Community Homes Inc.

March 1, 2004

143.

6 (a)

11 Monte Carlo Street, Kitchener — Kitchener Alliance Community Homes Inc.

March 1, 2004

144.

6 (a)

200 Chandler Drive, Kitchener — Kitchener Alliance Community Homes Inc.

March 1, 2004

145.

6 (a)

166-180 Connaught Street, Kitchener — Kitchener Alliance Community Homes Inc.

March 1, 2004

6. Schedule 13 to the Regulation is amended by adding the following item:

 

43.

6 (b)

183-185 Pearl Street, Brantford — Saorsie Co-operative Homes Inc.

March 1, 2004

7. Schedule 27 to the Regulation is amended by adding the following items:

 

111.

5

495 Cleveland Avenue, London — The Chelsea Green Home Society

March 1, 2004

112.

5

575 Wilkins Street, London — The Chelsea Green Home Society

March 1, 2004

113.

5

990 Huron Street, London — The Chelsea Green Home Society

March 1, 2004

8. (1) The English version of the heading of Schedule 45 to the Regulation is revoked and the following substituted:

Schedule 45
district of rainy river social services administration board

(2) Schedule 45 to the Regulation is amended by adding the following items:

 

23.

7

619 Scott Street, Fort Frances — Fort Frances Native Urban Wahkaighanun Corporation

March 1, 2004

24.

7

1455 Colonization Road, Fort Frances — Fort Frances Native Urban Wahkaighanun Corporation

March 1, 2004

25.

7

1034 Colonization Road, Fort Frances — Fort Frances Native Urban Wahkaighanun Corporation

March 1, 2004

26.

7

126 Sixth Street, Fort Frances — Fort Frances Native Urban Wahkaighanun Corporation

March 1, 2004

27.

7

813 Scott Street, Fort Frances — Fort Frances Native Urban Wahkaighanun Corporation

March 1, 2004

28.

7

549 Elm Avenue, Fort Frances — Fort Frances Native Urban Wahkaighanun Corporation

March 1, 2004

29.

7

413 Crowe Avenue, Fort Frances — Fort Frances Native Urban Wahkaighanun Corporation

March 1, 2004

30.

7

1109 Kings Highway, Fort Frances — Fort Frances Native Urban Wahkaighanun Corporation

March 1, 2004

31.

7

1140 First Street, Fort Frances — Fort Frances Native Urban Wahkaighanun Corporation

March 1, 2004

32.

7

1119 Second Street East, Fort Frances — Fort Frances Native Urban Wahkaighanun Corporation

March 1, 2004

33.

7

1304, 1306, 1308 Emo Road, 131, 127, 124  Sixth Street East, 123 Sixth Street West, 1026, 1028, 1030, 1032, 1034, 1036, 1038, 1040 York Avenue, 126, 120, 114, 104 Fifth Street East, 320 Fifth Street West, Fort Frances — Fort Frances Native Urban Wahkaighanun Corporation

March 1, 2004

34.

7

303 Kirsti Place, Fort Frances — Fort Frances Native Urban Wahkaighanun Corporation

March 1, 2004

35.

7

407 Fourth Street West, Fort Frances — Fort Frances Native Urban Wahkaighanun Corporation

March 1, 2004

36.

7

414 Fifth Street, Fort Frances — Fort Frances Native Urban Wahkaighanun Corporation

March 1, 2004

37.

7

533 Third Street West, Fort Frances — Fort Frances Native Urban Wahkaighanun Corporation

March 1, 2004

38.

7

225 Elizabeth Street West, Fort Frances — Fort Frances Native Urban Wahkaighanun Corporation

March 1, 2004

39.

7

936 Shevlin Avenue, Fort Frances — Fort Frances Native Urban Wahkaighanun Corporation

March 1, 2004

9. Schedule 46 to the Regulation is amended by adding the following item:

 

97.

5

228 Archibald Street S, Thunder Bay — Wequedong Lodge of Thunder Bay

March 1, 2004