Council and Committee Meetings are accessible. For more information regarding accessibility,
please call 3-1-1 or email [email protected].
(For the purpose of convenience and for expediting meetings, matters of business of repetitive or routine nature are included in the Consent Agenda, and all such matters of business contained in the Consent Agenda are voted on collectively.
A particular matter of business may be singled out from the Consent Agenda for debate or for a separate vote upon the request of any Councillor. In the case of a separate vote, the excluded matter of business is severed from the Consent Agenda, and only the remaining matters of business contained in the Consent Agenda are voted on collectively.
Each and every matter of business contained in the Consent Agenda is recorded separately in the minutes of the meeting.)
Report dated March 17, 2015 from the Acting General Manager of Growth & Development regarding Amendment of the Miscellaneous User Fee By-law to include fees for the review of renewable energy applications.
(RESOLUTION PREPARED)
(This report recommends an amendment of the Miscellaneous User Fee By-law to include fees for municipal staff involvement in microFeed-In Tariff (microFIT) and Feed-In Tariff (FIT) applications in fulfillment of requirements by the Independent Electricity System Operator (IESO). The recommended fees are consistent with fees charged by other Ontario municipalities for the same service.)
11.1
Full Report
(pdf)
Report dated March 11, 2015 from the General Manager of Infrastructure Services regarding 2014 Water Works Summary Report.
(RESOLUTION PREPARED)
(This report provides the 2014 Water Works Annual Summary for Large Municipal Residential Systems.)
12.1
Full Report
(pdf)
12.2
(pdf)
Report dated March 17, 2015 from the Acting General Manager of Growth & Development regarding Rooftop Solar PV Projects – Municipal Council Blanket Support Resolution.
(RESOLUTION PREPARED)
(This report to Council requests the support of the construction and operation of Rooftop Solar Photovoltaic projects anywhere in the City of Greater Sudbury through resolution. This resolution's sole purpose is to enable the participants to receive Priority Points under the Provincial Feed-In Tariff (FIT) Program and may not be used for the purpose of any other form of municipal approval in relation to the application or projects or any other purpose.)
13.1
Full Report
(pdf)
Report dated March 23, 2015 from the Chief Financial Officer/City Treasurer regarding Contract Awards Exceeding $50,000 - January/February 2015.
(RESOLUTION PREPARED)
(The report summarizes the Contract Awards resulting from the Bid Solicitations, cooperative purchases, Emergency purchases and Revenue Generating Contracts for the months of January and February, 2015.)
14.1
Full Report
(pdf)
14.2
Council_report_2015_Awarded_Contracts_Jan_Feb_2015 (pdf)
The following By-Laws will be read and passed:
2015-33
A By-Law of the City of Greater Sudbury to Confirm the Proceedings of Council at its Meeting of March 31st, 2015
1
By-law 2015-33 (pdf)
2015-37
A By-law of the City of Greater Sudbury to Authorize the Payment of Grants to Various Non-Profit Community Organizations in the Leisure Services Sector
(This by-law authorizes certain grants in the Leisure Services Sector, approved as part of the 2015 budget process.)
Report dated March 11, 2015 from the Acting General Manager of Community Development regarding 2015 Annual Grants Allocation.
1
Full Report
(pdf)
2
By-law 2015-37 (pdf)
2015-44
A By-law of the City of Greater Sudbury to Allow Certain Funds to be Used to Reduce the Municipal Tax Levy for 2015
(This by-law authorizes the one time contributions from Reserve Funds and Capital Fund for the 2015 Budget.)
Report dated March 18, 2015 from the Chief Financial Officer/City Treasurer regarding Authorization of the One Time Contributions from Reserve Funds and Capital Fund for 2015 Budget.
1
Full Report
(pdf)
2
By-law 2015-44 (pdf)
2015-55
A By-Law of the City of Greater Sudbury to Authorize the Cancellation, Reduction or Refund of Realty Taxes
(This By-law provides for tax adjustments under Sections 357 and 358 of the Municipal Act, 2001 for properties eligible for cancellation, reduction or refund of realty taxes.)
Report dated March 16, 2015 from the Chief Financial Officer/City Treasurer regarding Tax Adjustments under Section 357 and 358 of the Municipal Act.
1
Full Report
(pdf)
2
Mar 31 2015 Schedule A (pdf)
3
By-law 2015-55 (pdf)
2015-34
A By-law of the City of Greater Sudbury Respecting Enforcement of the Clean Water Act, 2006
Operations Committee Recommendation #OP2015-02
1
By-law 2015-34 (pdf)
2015-35
A By-law of the City of Greater Sudbury to Amend By-law 2007-161 being a By-law of the City of Greater Sudbury Respecting the Appointment of Officials of the City
(This by-law updates certain appointments to reflect staff changes.)
1
By-law 2015-35 (pdf)
2015-36
A By-law of the City of Greater Sudbury to Amend By-law 2014-225 being a By-law of the City of Greater Sudbury Respecting the Delegation of Authority to Various Officers of the City
(This amendment authorizes the Chief of Fire and Paramedic Services to execute appropriate agreements as required for the Community Paramedic Pilot Program and the Paramedic Services' Continuous Quality Improvement Programs.)
Report dated February 25, 2015 from the Chief of Fire and Paramedic Services regarding A By-law to amend the Delegation of Authority By-law 2014-225 respecting the Delegation of Authority to Various Officers of the City of Greater Sudbury.
1
Full Report
(pdf)
2
By-law 2015-36 (pdf)
2015-38
A By-law of the City of Greater Sudbury to Authorize a Grant to the Nickel District Conservation Authority for the Benefit of the Junction Creek Stewardship Committee for the 2015 Calendar Year
(This by-law authorizes a grant of $30,000 to the Nickel District Conservation Authority, approved as a budget enhancement in the 2015 budget process.)
1
By-law 2015-38 (pdf)
2015-39
A By-law of the City of Greater Sudbury to Authorize a Grant to the Nickel District Conservation Authority for its 2015 Capital Program
(This by-law authorizes the annual grant of $250,000 to the Nickel District Conservation Authority as a contribution towards its capital budget.)
1
By-law 2015-39 (pdf)
2015-40
A By-law of the City of Greater Sudbury to Authorize a Grant to the Sudbury Finnish Rest Home Society Inc. Operating as Hoivakoti Nursing Home at 233 Fourth Avenue, Sudbury
(This By-law authorizes the annual grant to the Sudbury Finnish Rest Home Society Inc. Operating as Hoivakoti Nursing Home as a contribution towards the cost of the property taxes.)
1
By-law 2015-40 (pdf)
2015-41
A By-law of the City of Greater Sudbury to Authorize a Grant to St. Joseph’s Health Centre of Sudbury Operating as St. Joseph’s Villa at 1250 South Bay Road, Sudbury
(This By-law authorizes the annual grant to St. Joseph’s Health Centre of Sudbury operating as St. Joseph's Villa located at 1250 South Bay Road in Sudbury as a contribution towards the cost of the property taxes.)
1
By-law 2015-41 (pdf)
2015-42
A By-law of the City of Greater Sudbury to Authorize a Grant to St. Joseph’s Health Centre of Sudbury Operating as St. Gabriel’s Villa at 4690 Regional Road 15, Chelmsford
(This By-law authorizes the annual grant to St. Joseph’s Health Centre of Sudbury operating as St. Gabriel’s Villa located at 4690 Regional Road 15 in Chelmsford as a contribution towards the cost of the property taxes.)
1
By-law 2015-42 (pdf)
2015-43
A By-law of the City of Greater Sudbury to Authorize a Grant to the Alzheimer’s Society
(This By-law authorizes the annual grant to Alzheimer’s Society as contribution toward their property taxes.)
1
By-law 2015-43 (pdf)
2015-45
A By-law of the City of Greater Sudbury to Amend By-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury
Operations Committee Recommendation OP2015-05
1
By-law 2015-45 (pdf)
2015-46
A By-law of the City of Greater Sudbury to Amend By-law 2015-5 being a By-Law of the City of Greater Sudbury to Establish a Water and Wastewater Policy and Water and Wastewater Rates and Charges in General and for Special Projects
(This amending by-law corrects a clerical error)
1
By-law 2015-46 (pdf)
2015-47
A By-Law of the City of Greater Sudbury to Close Certain Unopened Streets and Lanes on Plan M-244, Plan M-384, Plan M-558 and Plan M-1038
Planning Committee Recommendation #PL2015-23
1
By-law 2015-47 (pdf)
2015-48
A By-Law of the City of Greater Sudbury to Close Part of Unopened Hillsdale Crescent in Sudbury Described as Part of PIN 73590-0028(LT) being Parts 1 to 10 on Plan 53R-20428
Planning Committee Recommendation #PL2013-51
(This by-law closes part of unopened Hillsdale Crescent prior to the sale.)
1
By-law 2015-48 (pdf)
2015-49
A By-Law of the City of Greater Sudbury to Authorize the Sale of Part of Closed Unopened Hillsdale Crescent in Sudbury Described as Part of PIN 73590-0028(LT) being Parts 1 to 7 on Plan 53R-20428 to Jessie MacIsaac
Planning Committee Recommendation #PL2013-212
1
By-law 2015-49 (pdf)
2015-50
A By-Law of the City of Greater Sudbury to Authorize the Sale of Part of Closed Unopened Hillsdale Crescent in Sudbury Described as Part of PIN 73590-0028(LT) being Parts 8 to 10 on Plan 53R-20428 to Richard Levert
Planning Committee Recommendation #PL2013-212
1
By-law 2015-50 (pdf)
2015-51
A By-law of the City of Greater Sudbury to Authorize the Sale of Vacant Land East of Belisle Drive, in the Valley East Industrial Park Described as Part of PIN 73501-1888(LT) and Part of PIN 73501-0248(LT) being Parts 5 and 7 on Plan 53R-20382 to 1721006 Ontario Limited
Planning Committee Recommendation #PL2015-32
1
By-law 2015-51 (pdf)
2015-52
A By-law of the City of Greater Sudbury to Authorize the Sale of Vacant Land East of Belisle Drive, in the Valley East Industrial Park Described as Part of PIN 73501-1888(LT) and Part of PIN 73501-0248(LT) being Parts 4 and 8 on Plan 53R-20382 to Metal-Air Mechanical Systems Ltd.
Planning Committee Recommendation #PL2015-32
1
By-law 2015-52 (pdf)
2015-53
A By-law of the City of Greater Sudbury to Authorize the Sale of Vacant Land East of Belisle Drive, in the Valley East Industrial Park Described as Part of PIN 73501-1888(LT) and Part of PIN 73501-0248(LT) being Parts 3 and 9 on Plan 53R-20382 to Metal-Air Management Services Ltd.
Planning Committee Recommendation #PL2015-32
1
By-law 2015-53 (pdf)
2015-54
A By-law of the City of Greater Sudbury to Authorize the Sale of Vacant Land East of Belisle Drive, in the Valley East Industrial Park Described as Part of PIN 73501-1888(LT) and Part of PIN 73501-0248(LT) being Parts 2 and 10 on Plan 53R-20382 to Acier Gendron Ltee
Planning Committee Recommendation #PL2015-32
1
By-law 2015-54 (pdf)
2015-56Z
A By-Law of the City of Greater Sudbury to Amend By-Law 2010-100Z being the Comprehensive Zoning By-Law for the City of Greater Sudbury
Planning Committee Recommendation #PL2013-48
(This by-law rezones the subject property from “FD”, Future Development to “H40R2-2”, Hold Low Density Residential Two, “H40R3-1”, Medium Density Residential, “P”, Park, and “H40R3-1(23)”, Medium Density Residential Special to permit the development of a proposed 154 unit residential development subject to a condition that limits the number of dwelling units to 55 until such time as proposed Street A is connected to Maurice Street or Tuscany Trail - Dalron Construction Limited, Algonquin Road, Sudbury.)
1
By-law 2015-56Z (pdf)
2015-57Z
A By-Law of the City of Greater Sudbury to Amend By-Law 2010-100Z being the Comprehensive Zoning By-Law for the City of Greater Sudbury
Planning Committee Recommendation #PL2015-17
(This by-law does not rezone the subject property. Pursuant to Section 39 of the Planning Act, Council has approved a temporary use by-law in order to permit a motion picture staging and equipment rental company - Nickel District Conservation Authority, 828 Beatrice Crescent, Sudbury.)
1
By-law 2015-57Z (pdf)
2015-58Z
A By-Law of the City of Greater Sudbury to Amend By-Law 2010-100Z being the Comprehensive Zoning By-Law for the City of Greater Sudbury
Planning Committee Recommendation #PL2015-18
(This by-law rezones the subject property from “R1-5”, Low Density Residential One to “R2-1”, Low Density Residential Two in order to permit the addition of one new unit within the existing dwelling - Perry Cann & Ashley Foster, 944 Auger Avenue, Sudbury.)
1
By-law 2015-58Z (pdf)
2015-59P
A By-Law of the City of Greater Sudbury to Adopt Plan Amendment No. 57 to the Official Plan for the City of Greater Sudbury
Planning Committee Recommendation #PL2015-19
(The proposed amendment is a site specific amendment to provide an exception to Section 5.2.2 to permit the severance of the lands into two lots, 1.4 ha (3.46 acres) and 1.5 ha (3.71 acres) in area, that do not meet the 2.0 ha (5 acres) minimum size for lots in the Rural Area - 1081864 Ontario Ltd., 11, 33 & 95 White Road, Lively.)
1
By-law 2015-59P (pdf)
2015-60Z
A By-Law of the City of Greater Sudbury to Amend By-Law 2010-100Z being the Comprehensive Zoning By-Law for the City of Greater Sudbury
Planning Committee Recommendation #PL2015-20
(This by-law rezones the subject property from “RU”, Rural to “RU(84)”, Rural Special to permit the creation of two lots with minimum lot areas of 1.4ha where a minimum lot area of 2.0 ha is required - 1081864 Ontario Ltd., 11, 33 & 95 White Road, Lively.)
1
By-law 2015-60Z (pdf)
2015-61Z
A By-Law of the City of Greater Sudbury to Amend By-Law 2010-100Z being the Comprehensive Zoning By-Law for the City of Greater Sudbury
Planning Committee Recommendation #PL2015-24
(This by-law does not rezone the subject lands. Pursuant to Section 39 of the Planning Act, Council has approved a temporary use by-law in order to permit a second dwelling unit on the lands as a garden suite accessory to an existing single-detached dwelling - Brian & Barbara Beaton, 3820 Hydro Road, Hanmer.)
1
By-law 2015-61Z (pdf)
2015-62Z
A By-Law of the City of Greater Sudbury to Amend By-Law 2010-100Z being the Comprehensive Zoning By-Law for the City of Greater Sudbury
Planning Committee Recommendation #PL2015-25
(This by-law rezones the subject property to "R2-1", Low Density Residential Two in order to permit a basement apartment in an existing single detached dwelling - Ivan & Hollie Laplante, 3212 Highway 69 North, Val Caron.)
1
By-law 2015-62Z (pdf)
2015-63Z
A By-Law of the City of Greater Sudbury to Amend By-Law 2010-100Z being the Comprehensive Zoning By-Law for the City of Greater Sudbury
Planning Committee Recommendation #PL2015-34
(This by-law rezones the subject lands to “R2-2(25)”, Low Density Residential Two Special in order to allow for the development of a one-storey semi-detached dwelling - Guy Lamarche, 315 St. Onge Street, Chelmsford.)
1
By-law 2015-63Z (pdf)
2015-64
A By-Law of the City of Greater Sudbury to Appoint Citizen Members to the Greater Sudbury Housing Corporation Board
Refer to Item R-4
1
By-law 2015-64 (pdf)
Franco-Ontarian Flag
As presented by Councillor Lapierre:
WHEREAS 2015 marks the 400th anniversary of Francophone presence in Ontario;
AND WHEREAS "the Ontario government recognizes the important role of Francophones in helping Ontario grow into a unique and prosperous province";
AND WHEREAS over 27% of Greater Sudbury's population indicate French as their mother tongue and 38.9% of the population identify themselves as bilingual;
AND WHEREAS Greater Sudbury's "Francophone community has deep historical roots and is rightly described as a founding community";
AND WHEREAS the City of Greater Sudbury strives to support and celebrate its cultural diversity;
THEREFORE BE IT RESOLVED that the City of Greater Sudbury commemorate the 400th anniversary of Francophone presence in Ontario and celebrate Franco-Ontarian culture by raising the Franco-Ontarian flag at Tom Davies Square during the celebration period from June 1st, 2015 to September 30th of 2015.
Junior Citizens Day Care
As presented by Councillor Lapierre:
WHEREAS at its meeting of August 12th, 2014, Council for the City of Greater Sudbury passed resolution CC2014-275 which approved the implementation of the transition plan outlined in the report dated August 6, 2014 from the General Manager of Community Development regarding Transition Plan for Junior Citizens Day Care Programming;
AND WHEREAS the Junior Citizens Day Care has provided its services to generations of children in Greater Sudbury for over 40 years;
AND WHEREAS the reports dated June 4th, 2014 (presented to the Community Services Committee on June 16th, 2014) and August 6,2014 (presented to City Council on August 12th, 2014) did not identify the City's cost of transitioning the staff of the Junior Citizens Day Care;
AND WHEREAS the closure of the Citizens Day Care may increase the waitlist for daycare spaces available in the City of Greater Sudbury;
AND WHEREAS the closure of the Junior Citizens Day Care may have a negative impact on the availability of French language services day care during late night hours required by shift workers, particularly in light of the recent decision by City Council to deregulate store hours;
THEREFORE BE IT RESOLVED that the City of Greater Sudbury postpone the closure of the Junior Citizens Day Care and transition approved by resolution CC2014-275 until a detailed cost analysis including the total number of City employees affected, the costs associated with bumping rights and severance pay, as well as an analysis of the impact on the waitlist and late night French language spaces, are presented to Council for review at its meeting of May 12th, 2015.