2025-124
A By-law of the City of Greater Sudbury to Confirm the Proceedings of Council at its Special Meeting of June 24, 2025 and its Regular Meeting of July 15, 2025
2025-125
A By-law of the City of Greater Sudbury to Authorize a Transfer Payment Agreement with the Ministry of Housing, Infrastructure and Communities on behalf of the Government of Canada for Funding Under the Canada Housing Infrastructure Fund
City Council Resolution #CC2025-132
This by-law authorizes the General Manager of Growth and Infrastructure to enter into the Transfer Payment agreement with the Ministry of Housing, Infrastructure and Communities with respect to the Canada Housing Infrastructure Fund.
2025-126
A By-law of the City of Greater Sudbury to Authorize a Transfer Payment Agreement with the Canada Mortgage and Housing Corporation for Funding Under the Housing Accelerator Fund
City Council Resolution #CC2025-133
This by-law authorizes the General Manager of Growth and Infrastructure to enter into the Transfer Payment agreement with the Canada Mortgage and Housing Corporation with respect to the Housing Accelerator Fund.
2025-127
A By-law of the City of Greater Sudbury to Authorize the Payment of Grants from the Healthy Community Initiative Fund, Various Wards
Community and Emergency Services Committee Resolution #CES2025-17
This by-law authorizes grants funded through the Healthy Community Initiative Fund for various Wards.
2025-128
A By-law of the City of Greater Sudbury to Close Part of Unopened Huron Road, Sudbury, Described as Part of PIN 73478-1259(LT), being Parts 7, 13, 15 and 16, Plan 53R-22214, City of Greater Sudbury
Planning Committee Resolution #PL2023-152
This by-law closes part of an unopened road to make the land available for sale.
2025-129
A By-law of the City of Greater Sudbury to Authorize the Sale of the Closed Part of Huron Road, Sudbury, Described as Part of PIN 73478-1259(LT), Parts 7, 13, 15 and 16, Plan 53R-22214, City of Greater Sudbury to 1973696 Ontario Ltd.
Planning Committee Resolution #PL2024-179
2025-130
A By-law of the City of Greater Sudbury to Authorize the Transfer by Way of Grant of 21 Edison Road, Falconbridge, Described PIN 73490-0047(LT) being part of Block B, Plan M-1039, Part 1 on Plan 53R-6601, City of Greater Sudbury to Nickel Centre Seniors Club
Planning Committee Resolution #PL2025-89
2025-131
A By-law of the City of Greater Sudbury to Amend By-law 2014-1 being a By-law of the City of Greater Sudbury Governing Procurement Policies and Procedures
This amending by-law reflects changes resulting from the recent reorganization and implements changes of a housekeeping nature.
2025-132
A By-law of the City of Greater Sudbury to Change the Name of Vanier Avenue, Sudbury on Plan M-1114 and Plan M-1115 to Manon Street, Sudbury
Planning Committee Resolution #PL2025-96
This by-law renames Vanier Avenue on Plan M-1114 and Plan M-1115 to Manon Street, Sudbury to avoid a duplicate street name with Vanier Lane in Sudbury and to better reflect accurate addressing for purposes as emergency response. The new name is consistent with the Street Naming and Numbering Policy.
2025-133
A By-Law of the City of Greater Sudbury to Amend By-Law 2016-16F being a By-Law of the City of Greater Sudbury Respecting the Payment of Expenses for Members of Council and Municipal Employees of the City of Greater Sudbury
Finance and Administration Committee Resolution #FA2025-25
This amending by-law reflects changes made to the reporting requirements for the expenses of Council Members.
2025-134
A By-law of the City of Greater Sudbury to Authorize Grants Under the Affordable Housing Community Improvement Plan
Finance and Administration Committee Resolution #FA2025-19
This by-law authorizes grants under the Affordable Housing Community Improvement Plan for 120 Fairview Avenue and authorizes the General Manager of Growth and Infrastructure Services to sign a grant agreement with the recipient of the grants.
2025-135
A By-law of the City of Greater Sudbury to Amend By-law 2015-114 being a By-law of the City of Greater Sudbury to Provide for the Municipal Housing Project Facilities and an Exemption from Taxation for Municipal and School Purposes for the Municipal Capital Facilities for Affordable Housing located on Various Properties owned by the Greater Sudbury Housing Corporation
This amending by-law updates the list of affected properties by adding 1179 Lorraine Street, Sudbury acquired by the Greater Sudbury Housing Corporation and authorizes an amendment to the Municipal Housing Project Facilities Agreement.
2025-136P
A By-law of the City of Greater Sudbury to Adopt Official Plan Amendment No.126 to the Official Plan for the City of Greater Sudbury
Planning Committee Resolution #PL2024-30
This by-law authorizes a site-specific exception under Section 5.2.2 of the City’s Official Plan in order to facilitate the creation of one new rural lot within the Rural land use designation having frontage on Hydro Road – Nicole Doyon, 3891 Hydro Road, Hanmer.
2025-137P
A By-law of the City of Greater Sudbury to Adopt Official Plan Amendment No.143 to the Official Plan for the City of Greater Sudbury
Planning Committee Resolution #PL2025-84
This by-law authorizes a site-specific exemption to the policies of Section 7.0 Parks and Open Space to permit the expansion of the adjacent quarry - Fisher Wavy Inc., 1 Ceasar Road, Sudbury.
2025-138Z
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 Resolution #PL2025-85
This by-law rezones the subject lands to permit the expansion of the adjacent quarry - Fisher Wavy Inc., 1 Ceasar Road, Sudbury.
2025-139Z
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 Resolution #PL2025-02
This by-law rezones the subject lands from “R1-5”, Low Density Residential One, to “R3(109)” Medium Density Residential Special to permit the development of row dwelling units or street townhouse dwelling units - Dalron Construction Limited, 0 Rockwood Drive, Sudbury.
2025-140
A By-law of the City of Greater Sudbury to Amend By-law 2009-178 being a By-law of the City of Greater Sudbury to Set Out Interpretive Provisions Applying to All By-laws of the City of Greater Sudbury
This amending by-law reflects changes resulting from the recent reorganization.
2025-141
A By-law of the City of Greater Sudbury to Amend Various By-laws to Reflect Changes Resulting from an Organizational Restructuring
This amending by-law reflects changes resulting from the recent reorganization.
2025-142
A By-law of the City of Greater Sudbury to Amend By-law 2025-02 being a By-law of the City of Greater Sudbury to Establish Miscellaneous User Fees for Certain Services provided by the City of Greater Sudbury
This amending by-law reflects changes resulting from the recent reorganization.
2025-143
A By-law of the City of Greater Sudbury to Amend By-law 2023-04 being a By-law of the City of Greater Sudbury regarding Committees of Council and Advisory Panels
This amending by-law reflects changes resulting from the recent reorganization.
2025-144
A By-law of the City of Greater Sudbury to Amend By-law 2018-121 being a By-law of the City of Greater Sudbury Respecting the Appointment of Officials of the City
This amending by-law reflects title changes resulting from the recent reorganization.
2025-145
A By-law of the City of Greater Sudbury Respecting the Delegation of Authority to Various Employees of the City
This by-law replaces By-law 2017-5 to reflect changes arising from the recent reorganization.