Minutes

For the City Council Meeting

-
Tom Davies Square
Present (Mayor and Councillors)
  • Councillor Signoretti, 
  • Councillor Benoit, 
  • Councillor Brabant, 
  • Councillor Fortin, 
  • Councillor Parent, 
  • Councillor Lapierre, 
  • Councillor Labbée, 
  • Councillor Sizer, 
  • Councillor McIntosh, 
  • Councillor Cormier, 
  • Councillor Leduc, 
  • and Councillor Landry-Altmann 
Absent
  • Mayor Lefebvre 
City Officials
  • Shari Lichterman, Chief Administrative Officer, 
  • Kevin Fowke, General Manager of Corporate Services, 
  • Joe Rocca, General Manager of Growth and Infrastructure, 
  • Joseph Nicholls, General Manager of Community Safety, 
  • Tyler Campbell, General Manager of Community Wellbeing, 
  • Terra Posadowski, Director of Communications and Engagement, 
  • Kelly Gravelle, Deputy City Solicitor, 
  • Jesse Oshell, Deputy Fire Chief, 
  • Nathan Melin, Deputy Fire Chief, 
  • Cindi Briscoe, Manager of Housing Services, 
  • Dawn Noel de Tilly, Chief of Staff, 
  • Eric Labelle, City Solicitor and Clerk, 
  • Regina Sgueglia, Clerk's Services Assistant, 
  • and Ashley Roetscher, Clerk's Services Assistant 

Deputy Mayor Joscelyne Landry-Altmann, In the Chair


1.

  

The meeting commenced at 3:30 p.m.

2.

  

A roll call was conducted prior to the commencement of moving into closed session.

5.

  

At 6:00 p.m., Council commenced the Open Session.

7.

  

A roll call was conducted.

6.

  

Those present at the meeting observed a moment of silent reflection.

Councillor Fortin and Councillor Benoit declared a conflict of interest in relation to Item 10.1.6.

Deputy Mayor Landry-Altmann, Chair of the Closed Session, reported that Council met in Closed Session to deal with one Litigation or Potential Litigation / Solicitor-Client Privilege item regarding a construction project in accordance with the Municipal Act, 2001, 239(2)(e) and (f). Direction was given to staff with respect to the matter in question.

10.

  
  • The following resolution was presented:

    CC2025-143
    Moved ByCouncillor Sizer
    Seconded ByCouncillor Lapierre

    THAT the City of Greater Sudbury approves Consent Agenda items 10.1.1 to 10.1.5 and 10.2.1 to 10.2.4.

    CARRIED

    The following are the Consent Agenda items:


10.1

  
  • CC2025-144
    Moved ByCouncillor Sizer
    Seconded ByCouncillor Lapierre

    THAT the City of Greater Sudbury approves Operations Committee resolutions OP2025-12 to OP2025-14 from the meeting of June 16, 2025.

    CARRIED
  • CC2025-145
    Moved ByCouncillor Sizer
    Seconded ByCouncillor Lapierre

    THAT the City of Greater Sudbury approves Community and Emergency Services Committee resolutions CES2025-16 to CES2025-17 from the meeting of June 16, 2025.

    CARRIED
  • CC2025-146
    Moved ByCouncillor Sizer
    Seconded ByCouncillor Lapierre

    THAT the City of Greater Sudbury approves Audit Committee resolutions AC2025-08 to AC2025-10 from the meeting of June 17, 2025.

    CARRIED
  • CC2025-147
    Moved ByCouncillor Sizer
    Seconded ByCouncillor Lapierre

    THAT the City of Greater Sudbury approves Finance and Administration Committee resolutions FA2025-25 to FA2025-28 from the meeting of June 17, 2025.

    CARRIED

10.2

  
  • CC2025-148
    Moved ByCouncillor Sizer
    Seconded ByCouncillor Lapierre

    THAT the City of Greater Sudbury adopts Planning Committee meeting minutes of April 28, 2025.

    CARRIED
  • CC2025-149
    Moved ByCouncillor Sizer
    Seconded ByCouncillor Lapierre

    THAT the City of Greater Sudbury adopts City Council meeting minutes of April 29, 2025.

    CARRIED
  • CC2025-150
    Moved ByCouncillor Sizer
    Seconded ByCouncillor Lapierre

    THAT the City of Greater Sudbury adopts Special City Council meeting minutes of May 13, 2025.

    CARRIED
  • CC2025-151
    Moved ByCouncillor Sizer
    Seconded ByCouncillor Lapierre

    THAT the City of Greater Sudbury adopts City Council meeting minutes of May 13, 2025.

    CARRIED

10.1
Matters Arising from Committees

  
  • CC2025-152
    Moved ByCouncillor Cormier
    Seconded ByCouncillor Brabant

    THAT the City of Greater Sudbury approves Planning Committee resolutions PL2025-91, PL2025-94 and PL2025-96 from the meeting of June 23, 2025.

    CARRIED
  • CC2025-153
    Moved ByCouncillor Cormier
    Seconded ByCouncillor Signoretti

    THAT the City of Greater Sudbury approves Planning Committee resolutions PL2025-92 to PL2025-93, and PL2025-95 from the meeting of June 23, 2025.

    CARRIED

11.

  
  • The following resolution was presented:

    CC2025-154
    Moved ByCouncillor Cormier
    Seconded ByCouncillor Signoretti

    THAT the City of Greater Sudbury approve the 2024 Housing and Homelessness Plan Annual Update, as outlined in the report entitled “City of Greater Sudbury Housing and Homelessness Plan Annual Update 2024”, from the General Manager of Community Development, presented at the City Council meeting on June 24, 2025.

    CARRIED
  • The following resolution was presented:

    CC2025-155
    Moved ByCouncillor Benoit
    Seconded ByCouncillor Lapierre

    THAT the City of Greater Sudbury approves the Complete Streets Design Guidelines, as outlined in the report entitled “Complete Streets Design Guidelines” from the General Manager of Growth and Infrastructure, presented at the City Council meeting on June 24, 2025.

    CARRIED

12.

  
  • The following resolution was presented:

    CC2025-156
    Moved ByCouncillor Lapierre
    Seconded ByCouncillor Brabant

    THAT the City of Greater Sudbury read and pass By-law 2025-112 to By-law 2025-119Z.

    CARRIED

12.1

  

2025-112

A By-law of the City of Greater Sudbury to Confirm the Proceedings of Council at its Special Meeting of May 27, 2025 and its Regular Meeting of June 24, 2025

2025-113

A By-law of the City of Greater Sudbury to Write-Off for Accounting Purposes Outstanding Provincial Offences Fines Deemed Uncollectible

City Council Resolution #CC2025-126

This by-law authorizes the write-off for accounting purposes of $519,949.09 in uncollectible POA fines.

2025-114

A By-law of the City of Greater Sudbury to Authorize a Grant by Way of Lease to Sudbury Charities Fund for Space Located at 2500 Dube Road, Sudbury

Planning Committee Resolution #PL2025-88

2025-115

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 by-law updates certain appointments to reflect staff changes.

2025-116

A By-law of the City of Greater Sudbury to amend By-law 2023-55 being a By-law of the City of Greater Sudbury to Appoint Citizens to Boards of Directors of Greater Sudbury Utilities Inc. and its Subsidiaries

City Council Resolutions #CC2025-75 and #CC2025-139

This by-law updates the appointment of citizens representatives to Boards of Directors of Greater Sudbury Utilities Inc. and its Subsidiaries.

2025-117

By-law of the City of Greater Sudbury to Amend By-law 2010-1 being a By-law of the City of Greater Sudbury to Regulate Traffic and Parking in the City of Greater Sudbury

Operations Committee Resolutions #OP2025-07, #OP2025-08 and #OP2025-09

This amending by-law replaces Schedules “B”, “F”, “Z” and “U” to reduce posted speed limits and implement a pedestrian cross over.

2025-118Z

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

This amending by-law implements changes of a housekeeping nature to correct a misdescription of a township in a legal description.

2025-119Z

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 #PL2025-40

This by-law rezones the subject lands in order to prevent a split-zoning in support of consent applications to permit lot additions to parcels to the east - Julie & Marc Bodson, 1836 Yorkshire Drive, Val Caron.

13.

  

No Motions were presented.

15.

  
  • Rules of Procedure

    Deputy Mayor Landry-Altmann moved that the addendum be dealt with.

    CARRIED BY TWO-THIRDS

    The following resolution was presented:

    CC2025-157
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Lapierre

    THAT the City of Greater Sudbury read and pass By-law 2025-120P to By-law 2025-121Z.

    CARRIED

16.

  

Councillor Benoit submitted a petition to the City Clerk which will be forwarded to the General Manager of Growth and Infrastructure. The petition is regarding a request for a stop sign at Patricia and Melvin Streets in Lively.

17.

  

No Questions were asked.

18.

  

Deputy Mayor Landry-Altmann moved to adjourn the meeting. Time: 6:36 p.m.

CARRIED