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, 
  • Councillor Landry-Altmann, 
  • and Mayor Lefebvre 
City Officials
  • Shari Lichterman, Chief Administrative Officer, 
  • Kevin Fowke, General Manager of Corporate Services, 
  • Joe Rocca, Interim General Manager of Growth and Infrastructure, 
  • Brendan Adair, Acting General Manager of Community Development , 
  • Joseph Nicholls, General Manager of Community Safety, 
  • Terra Posadowski, Director of Communications & Community Engagement, 
  • Meredith Armstrong, Director of Economic Development, 
  • Kari Bertrand, Manager of Purchasing/CPO, 
  • Jennifer Babin-Fenske, Climate Change Co-Ordinator, 
  • Kelly Gravelle, Deputy City Solicitor, 
  • Ron Foster, Auditor General, 
  • Dawn Noel de Tilly, Chief of Staff, 
  • Eric Labelle, City Solicitor and Clerk, 
  • Regina Sgueglia, Clerk's Services Assistant, 
  • and Rory Whitehouse, Clerk's Services Assistant 

His Worship Mayor Paul Lefebvre, In the Chair


1.

  

The meeting commenced at 4:01 p.m.

2.

  

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

3.

  
  • The following resolution was presented:

    CC2025-78
    Moved ByMayor Lefebvre
    Seconded ByCouncillor Lapierre

    THAT the City of Greater Sudbury moves to Closed Session to deal with one Litigation or Potential Litigation / Solicitor-Client Privilege item regarding property on Nickel Street in Copper Cliff and one Personal Matters (Identifiable Individual(s)) item regarding a performance review in accordance with the Municipal Act, 2001, 239(2)(b), (e) and (f).

    CARRIED

    At 4:03 p.m., Council moved into Closed Session.


5.

  

At 5:58 p.m., Council commenced the Open Session.

6.

  

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

7.

  

A roll call was conducted.

None declared.

Rules of Procedure

Councillor Landry-Altmann moved that the order of the agenda be altered to deal with Item 18. before Item 9. 

CARRIED BY TWO-THIRDS

Rules of Procedure 

Councillor Sizer moved that the order of the agenda be altered to deal with Item 13.2 after Item 9.1. 

CARRIED BY TWO-THIRDS

18.

  

Councillor Landry-Altmann and Councillor Lapierre submitted a petition to the City Clerk which will be forwarded to the General Manager of Growth and Infrastructure. The first petition is regarding a request for traffic calming measures on Louis Street and the second is regarding a request for road resurfacing on Emily Street.

9.

  

9.1

  

Denis Bertrand, General Manager of Place des Arts, provided an electronic presentation regarding an update on the positive impact in the downtown core. 

13.
Managers' Reports

  
  • The following resolution was presented:

    CC2025-79
    Moved ByMayor Lefebvre
    Seconded ByCouncillor Sizer

    THAT The City of Greater Sudbury directs staff to develop and administer a Community Home Improvement and Resilience Program (CHIRP) for a trial period of three years (2026 to 2028, inclusive) administered through the Affordable Housing and Home Energy Concierge position funded by the federal Housing Accelerator Fund as outlined in the report entitled “Community Home Improvement and Resilience Program (CHIRP)” from the General Manager of Growth and Infrastructure, presented at the City Council meeting on April 29, 2025.

    CARRIED

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 property on Nickel Street in Copper Cliff and one Personal Matters (Identifiable Individual(s)) item regarding a performance review in accordance with the Municipal Act, 2001, 239(2)(b), (e) and (f).  No direction or recommendation emanated from the meeting. 

11.

  
  • The following resolution was presented:

    CC2025-80
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Benoit

    THAT the City of Greater Sudbury approves Consent Agenda items 11.1.1 to 11.3.1.

    CARRIED

    The following are the Consent Agenda items:


11.1

  
  • CC2025-81
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Benoit

    THAT the City of Greater Sudbury approves Planning Committee resolutions PL2025-39 to PL2025-55 from the meeting of April 14, 2025.

    CARRIED
  • CC2025-82
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Benoit

    THAT the City of Greater Sudbury approves the Finance and Administration Committee resolutions FA2025-09 to FA2025-17 from the meeting of April 22, 2025.

    CARRIED
  • CC2025-83
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Benoit

    THAT the City of Greater Sudbury approves Operations Committee resolution OP2025-06 from the meeting of April 23, 2025.

    CARRIED
  • CC2025-84
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Benoit

    THAT the City of Greater Sudbury approves Community and Emergency Services Committee resolutions CES2025-10 to CES2025-14 from the meeting of April 23, 2025.

    CARRIED
  • CC2025-85
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Benoit

    THAT the City of Greater Sudbury approves Planning Committee resolutions PL2025-56 to PL2025-70 from the meeting of April 28, 2025.

    CARRIED

11.2

  
  • CC2025-86
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Benoit

    THAT the City of Greater Sudbury adopts City Council meeting minutes of February 18, 2025.

    CARRIED
  • CC2025-87
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Benoit

    THAT the City of Greater Sudbury adopts Planning Committee meeting minutes of February 19, 2025.

    CARRIED
  • CC2025-88
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Benoit

    THAT the City of Greater Sudbury adopts CAO Recruitment Committee meeting minutes of February 19, 2025.

    CARRIED
  • CC2025-89
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Benoit

    THAT the City of Greater Sudbury adopts Operations Committee meeting minutes of March 17, 2025.

    CARRIED
  • CC2025-90
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Benoit

    THAT the City of Greater Sudbury adopts Community and Emergency Services Committee meeting minutes of March 17, 2025.

    CARRIED
  • CC2025-91
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Benoit

    THAT the City of Greater Sudbury adopts Audit Committee meeting minutes of March 18, 2025.

    CARRIED
  • CC2025-92
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Benoit

    THAT the City of Greater Sudbury adopts Finance and Administration Committee meeting minutes of March 18, 2025.

    CARRIED

11.3

  
  • CC2025-93
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Benoit

    THAT the City of Greater Sudbury appoints Angela Recollet as the indigenous citizen representative to the Board of Health for Public Health Sudbury and Districts as outlined in the report entitled “Appointment to the Board of Health for Public Health Sudbury and Districts – April 2025” from the General Manager of Corporate Services, presented at the City Council meeting on April 29, 2025.

    CARRIED

12.

  

12.1

  

David Shelsted, Director of Engineering Services provided an electronic presentation regarding the 2024 capital accomplishments and projects that are planned to be delivered in 2025 under the Capital Construction program.

14.

  
  • The following resolution was presented:

    CC2025-94
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Lapierre

    THAT the City of Greater Sudbury read and pass By-law 2025-50 to By-law 2025-79.

    CARRIED

14.1

  

The following are the By-laws: 

2025-50

A By-law of the City of Greater Sudbury to Confirm the Proceedings of Council at its Meeting of April 29, 2025.

2025-51

A By-law of the City of Greater Sudbury to Appoint Deputy Mayors for the Term ending November 14, 2026

City Council Resolution #CC2025-47

This by-law appoints two Deputy Mayors in accordance with the City’s Procedure By-law.

2025-52

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.

2025-53

A By-law of the City of Greater Sudbury to Amend By-law 2023-54 being a By-law of the City of Greater Sudbury to Appoint Citizen Members to Certain Boards

Refer to Report under Correspondence for Information Only

This amending by-law appoints a citizen member to fill recent vacancy on the Board of Health for Public Health Sudbury and Districts.

2025-54

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 #CES2025-05

This by-law authorizes grants funded through the Healthy Community Initiative Fund for various Wards.

2025-55

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

Refer to Correspondence for Information Only Report on the Finance and Administration Committee Agenda of March 18, 2025

This by-law authorizes payment of the 2025 annual grants authorized as part of the budget process. Grants are generally used by recipients towards operating costs and costs to deliver special events and programs.

2025-56

A By-law of the City of Greater Sudbury to Authorize Certain Grants Under the Lake Stewardship Grant Program

Refer to Report under Correspondence for Information Only

This by-law authorizes the payment of grants to the successful applicants to the Lake Stewardship Grant Program for the year 2025.

2025-57

A By-law of the City of Greater Sudbury to Repeal By-law 2018-122 being a By-law of the City of Greater Sudbury to Authorize Various Matters as Part of the Development Charges Rebate Program of the Ministry of Housing

This by-law repeals By-law 2018-122, which authorized an agreement that did not proceed. The program underlying the funding was cancelled prior to the execution of any agreement.

2025-58

A By-law of the City of Greater Sudbury to Authorize a Development Cost Sharing Agreement with Dalron Construction Ltd. Regarding the Construction of Remington Road from Regent Street to Algonquin Road

Finance and Administration Committee Resolution #FA2025-02

This by-law authorizes the General Manager of Growth and Infrastructure to execute a Development Cost Sharing Agreement on behalf of the City.

2025-59

A By-law of the City of Greater Sudbury to Authorize a Development Charge Credit Agreement with Dalron Construction Ltd. Regarding the Construction of Remington Road from Regent Street to Algonquin Road

Finance and Administration Committee Resolution #FA2025-03

This by-law authorizes the General Manager of Growth and Infrastructure to execute a Development Charge Credit Agreement on behalf of the City.

2025-60

A By-law of the City of Greater Sudbury to Authorize an Authorized Requester Agreement with His Majesty the King in Right of the Province of Ontario as Represented by the Minister of Transportation for Access to Collision Data for the City of Greater Sudbury

Refer to Report under Correspondence for Information Only

This by-law authorizes the General Manger of Growth and Infrastructure to enter into an Authorized Requester Agreement with the Province of Ontario for access to collision data pertaining to the City of Greater Sudbury.

2025-61

A By-Law of the City of Greater Sudbury to Authorize a Dedicated Gas Tax Letter Agreement with His Majesty the King in Right of the Province of Ontario as Represented by the Minister of Transportation for the Province of Ontario for Funding under the Dedicated Gas Tax Funds for the Public Transportation Program

This by-law authorizes the Mayor and Treasurer to execute the 2024-25 Annual Provincial Gas Tax Funding Letter of Agreement, under which the City will receive approximately $3.1 million in 2025 from the provincial gas tax fund. These funds will be used for transit-related operating costs (approximately $450,000 of the allocation) with the remainder to be allocated to various capital programs

Capital projects being funded by the provincial gas tax throughout the period 2023-2028 include the following: Bus Replacement Program, Technological Improvements, MMH Detailed Design and Construction, and Bus Rapid Transit Corridors.

2025-62

A By-law of the City of Greater Sudbury to Close Part of Unopened Pearl Street, Sudbury, Described as Part of PIN 02132-1285(LT), Part 3, Plan 53R-22164, City of Greater Sudbury

Planning Committee Resolution #PL2024-167

This by-law closes part of an unopened road to make the lands available for transfer.

2025-63

A By-law of the City of Greater Sudbury to Authorize the Transfer by Way of Grant of Part of Closed Pearl Street, Sudbury and Vacant Land on Closed Pearl Street, Sudbury, Described as Parts 1, 2, 3 and 4, Plan 53R-22164, City of Greater Sudbury to Sudbury Peace Tower Housing Inc.

Planning Committee Resolution #PL2024-167

2025-64

A By-law of the City of Greater Sudbury to Adopt a New Multi-Residential Property (Municipal Reduction) Tax Subclass

City Council Resolution #CC2025-71

2025-65

A By-Law of the City of Greater Sudbury to Adopt the Provincial Tools for 2025 Property Tax Policy

This by-law adopts tools in accordance with the report presented at the Finance and Administration Committee meeting of April 22, 2025.

2025-66

A By-law of the City of Greater Sudbury to Establish ‘Clawback’ Percentages for the 2025 Taxation Year for the Industrial Property Tax Classes

This by-law establishes clawback percentages in accordance with the report presented at the Finance and Administration Committee meeting of April 22, 2025.

2025-67

A By-law of the City of Greater Sudbury to Levy the Rates of Taxation for City Purposes and Set Due Dates for the Year 2025

This by-law sets out the 2025 municipal tax rates for the City of Greater Sudbury establishing due dates for final instalments in accordance with the report presented at the Finance and Administration Committee meeting of April 22, 2025.

2025-68

A By-law of the City of Greater Sudbury to Set Tax Ratios for the Year 2025

This by-law establishes tax ratios in accordance with the report presented at the Finance and Administration Committee meeting of April 22, 2025.

2025-69

A By-law of the City of Greater Sudbury to Levy a Special Charge upon Properties in the Central Business District Improvement Area Assessed for Commercial and Industrial Taxes to Provide for the Purposes of the Downtown Sudbury Board of Management for the Year 2025

Refer to Report under Correspondence for Information Only

This by-law implements the levy necessary to support the approved Business Improvement Area’s budget. 

2025-70

A By-law of the City of Greater Sudbury to Levy a Special Charge upon Properties in the Flour Mill Improvement Area Assessed for Commercial and Industrial Taxes to Provide for the Purposes of the Board of Management of the Flour Mill Improvement Area for the Year 2025

Refer to Report under Correspondence for Information Only

This by-law implements the levy necessary to support the approved Business Improvement Area’s budget.

2025-71

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

This amending by-law implements changes of a housekeeping nature.

2025-72P

A By-law of the City of Greater Sudbury to Adopt Official Plan Amendment No.140 to the Official Plan for the City of Greater Sudbury

Planning Committee Resolution #PL2025-20

This amending by-law softens the language around residential density maximums included in the City’s Official Plan, although the density Provisions in the City’s Zoning By-law would remain the same.

2025-73P

A By-law of the City of Greater Sudbury to Adopt Official Plan Amendment No.145 to the Official Plan for the City of Greater Sudbury

Planning Committee Resolution #PL2025-28

This amending by-law removes Site Specific Policy Area 21.42 of the Official Plan in order to permit the uses in the underlying Mixed Use Commercial designation including but not limited to residential, in order to facilitate the development of a 5-storey multiple dwelling containing 52 dwelling units - Falconbridge Developments Inc., 944 Falconbridge Road, Sudbury.

2025-74Z

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 #PL2025-29

This by-law rezones the subject lands from ‘C2(74)’ General Commercial Special to a ‘H68R4(11)’ High Density Residential Special zone to permit a 5-storey multiple dwelling containing 52 units with site specific provisions - Falconbridge Developments Inc., 944 Falconbridge Road, Sudbury.

2025-75Z

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 #PL2024-186

This by-law rezones the subject lands from “C4(16), Office Commercial Special to “I(24)”, Institutional Special to prevent a split-zoning which would result from lot additions from 30 Ste. Anne Road and 38 Xavier Street to 20 Ste. Anne Road to formalize the entrance areas and transfer ownership of the internal sidewalks - Dalron Construction Limited, 30 Ste. Anne Road and 38 Xavier Street, Sudbury.

2025-76Z

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 by-law rezones the subject lands from “R1-5”, Low Density Residential One to R3(106), Medium Density Residential (Special) Zone to permit the construction of a 2-storey multiple dwelling having eight (8) residential dwelling units in accordance with the Ontario Land Tribunal decision, case No. OLT-24-000587 - 1000572188 Ontario Inc.,1389 Stephen Street, Sudbury.

2025-77

A By-Law of the City of Greater Sudbury to Create the Position of Chief Administrative Officer

This by-law outlines the roles and duties of the Chief Administrative Officer (CAO).

2025-78

A By-Law of the City of Greater Sudbury to Appoint an Integrity Commissioners for the City of Greater Sudbury

Refer to Report under Correspondence for Information Only

This by-law appoints an Integrity Commissioner for the City of Greater Sudbury.

2025-79

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

Refer to Report under Correspondence for Information Only

This amending by-law implements strategies to enable the City to prioritize procurement from Canadian and non-US entities while tariffs are imposed by the United States.

15.

  

No Motions were presented.

17.

  

No Addendum was presented.

19.

  

Please visit: https://www.greatersudbury.ca/agendas to view questions asked.

20.

  

Mayor Lefebvre moved to adjourn the meeting. Time: 7:19 p.m.

CARRIED