Minutes

For the City Council Meeting

-
Tom Davies Square
Present (Mayor and Councillors)
  • Councillor Signoretti, 
  • Councillor Vagnini, 
  • Councillor Montpellier, 
  • Councillor Fortin, 
  • Councillor Parent, 
  • Councillor Lapierre, 
  • Councillor Labbée, 
  • Councillor Sizer, 
  • Councillor McIntosh, 
  • Councillor Cormier, 
  • Councillor Leduc, 
  • Councillor Landry-Altmann, 
  • and Mayor Lefebvre 
City Officials
  • Ed Archer, Chief Administrative Officer, 
  • Kevin Fowke, General Manager of Corporate Services, 
  • Tony Cecutti, General Manager of Growth and Infrastructure, 
  • Joseph Nicholls, General Manager of Community Safety, 
  • Marie Litalien, Director of Communications & Community Engagements, 
  • Meredith Armstrong, Director of Economic Development, 
  • Kelly Gravelle, Deputy City Solicitor, 
  • Ron Foster, Auditor General, 
  • Eric Labelle, City Solicitor and Clerk, 
  • Erin Foreshew, Clerk's Services Assistant, 
  • Ashley Gosselin, Clerk's Services Assistant, 
  • and Jodie Godbout, 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:

  • CC2023-50
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Leduc

    Resolution to move to Closed Session to deal with one (1) Labour Relations or Employee Negotiations Matters item regarding conditions of employment, one (1) Acquisition or Disposition of Land / Position, Plan or Instructions to be Applied to Negotiations item regarding property on Durham Street, Sudbury and one (1) Acquisition or Disposition of Land item regarding property on Ramsey Lake Road, Sudbury in accordance with the Municipal Act, 2001, par. 239(2)(c), (d) and (k).

    CARRIED

    At 4:04 p.m., Council moved into Closed Session.


4.

  

At 5:29 p.m., Council recessed.

5.

  

At 6:00 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.

9.

  

9.1

  

NOSM was invited by Councillor Signoretti. Dr. Sarita Verma, President, Vice-Chancellor, Dean and CEO of NOSM University, provided an electronic presentation for information only, regarding the work and future of NOSM.

Deputy Mayor Landry-Altman, Chair of the Closed Session, reported that Council met in Closed Session to deal with one verbal presentation in regards to a Labour Relations or Employee Negotiations Matters item regarding conditions of employment, one Verbal presentation regarding Acquisition or Disposition of Land / Position, Plan or Instructions to be Applied to Negotiations item regarding property on Durham Street, Sudbury and one verbal presentation regarding an Acquisition or Disposition of Land item regarding property on Ramsey Lake Road, Sudbury in accordance with the Municipal Act, 2001, par. 239(2)(c), (d) and (k).

No recommendations or directions emanated from this meeting.

11.1

  

Councillor Cormier, as Chair of the Planning Committee, reported on the matters arising from the Planning Committee meeting of February 22, 2023.

The resolutions for the February 22, 2023  Planning Committee meeting can be found at:https://www.greatersudbury.ca/agendas

  • The following resolution was presented:

    CC2023-51
    Moved ByCouncillor Cormier
    Seconded ByCouncillor Lapierre

    THAT the City of Greater Sudbury approves Planning Committee resolutions PL2023-44 to PL2023-50 from the meeting of February 22, 2023.

    CARRIED

12.1

  

Councillor Cormier, as Chair of the Planning Committee, reported on the matters arising from the Planning Committee meeting of March 20, 2023.

The resolutions for the March 20, 2023 Planning Committee meeting can be found at: https://www.greatersudbury.ca/agendas

  • The following resolution was presented:

    CC2023-52
    Moved ByCouncillor Cormier
    Seconded ByCouncillor Lapierre

    THAT the City of Greater Sudbury approves Planning Committee resolutions PL2023-51 to PL2023-57 from the meeting of March 20, 2023.

    CARRIED

13.

  
  • The following resolution was presented:

    CC2023-53
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Parent

    THAT the City of Greater Sudbury approves Consent Agenda items 13.1.1 to 13.1.7.

    CARRIED

    The following are the Consent Agenda items:


13.1

  
  • CC2023-54
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Parent

    THAT the City of Greater Sudbury adopts the City Council meeting minutes of November 29, 2022.

    CARRIED
  • CC2023-55
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Parent

    THAT the City of Greater Sudbury adopts the Special City Council meeting minutes of December 6, 2022.

    CARRIED
  • CC2023-56
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Parent

    THAT the City of Greater Sudbury adopts the Audit Committee meeting minutes of December 13, 2022.

    CARRIED
  • CC2023-57
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Parent

    THAT the City of Greater Sudbury adopts the City Council meeting minutes of December 13, 2022.

    CARRIED
  • CC2023-58
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Parent

    THAT the City of Greater Sudbury adopts the Community and Emergency Services Committee meeting minutes of January 16, 2023.

    CARRIED
  • CC2023-59
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Parent

    THAT the City of Greater Sudbury adopts the Finance and Administration Committee meeting minutes of January 17, 2023.

    CARRIED
  • CC2023-60
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Parent

    THAT the City of Greater Sudbury adopts the Planning Committee meeting minutes of January 23, 2023.

    CARRIED

14.

  
  • The following resolution was presented:

    CC2023-61
    Moved ByCouncillor Signoretti
    Seconded ByCouncillor Landry-Altmann

    THAT the City of Greater Sudbury approves additional funding request for the Civic Mausoleum Expansion through the Bereavement Authority of Ontario to utilize funding of $1,950,000 from the Cemetery Care & Maintenance Trust Fund which will be replenished from future sales of this mausoleum expansion as outlined in the report entitled “Civic Mausoleum Expansion Project – Additional Funding” from the General Manager of Corporate Services presented at the City Council meeting on March 21, 2023.

    CARRIED

15.

  
  • The following resolution was presented:

    CC2023-62
    Moved ByCouncillor Fortin
    Seconded ByCouncillor Lapierre

    THAT the City of Greater Sudbury read and pass By-law 2023-37 to By-law 2023-63.

    CARRIED

    The following are the by-laws:


15.1

  

2023-37

A By-law of the City of Greater Sudbury to Confirm the Proceedings of Council at its Special Meeting of February 16, 2023 and its Regular Meeting of March 21, 2023

2023-38

A By-law of the City of Greater Sudbury to Deem Lots 17, 18, 19 and 20 on Plan M-103 not to be Lots on a Plan of Subdivision for the Purposes of Section 50(3) of the Planning Act

Planning Committee Resolution #PL2023-07

This by-law authorizes Lots 17 to 20 on registered Plan of Subdivision M-103 be deemed not to be lots within a registered Plan of Subdivision.

2023-39

A By-law of the City of Greater Sudbury to Authorize the sale of Vacant Land South of Fabbro Street, Sudbury legally described as Part of PIN 73580-0488(LT), Part of Lots 18 and 19, Plan M-103 being Parts 3 and 4 on Plan 53R-21802, City of Greater Sudbury to 2380363 Ontario Limited

Planning Committee Resolution #PL2023-07

2023-40

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, which was confirmed in the budget process.

2023-41

A By-law of the City of Greater Sudbury to Authorize a Grant to the Art Gallery of Sudbury

This by-law authorizes the annual grant to the Art Gallery of Sudbury, which was confirmed in the budget process.

2023-42

A By-law of the City of Greater Sudbury to Authorize a Grant to the City of Greater Sudbury Community Development Corporation for Promotion of Community Economic Development for the 2023 Calendar Year

This by-law authorizes the annual grant to the City of Greater Sudbury Community Development Corporation for promotion of community economic development which was confirmed in the budget process.

2023-43

A By-law of the City of Greater Sudbury to Authorize a Grant to the City of Greater Sudbury Community Development Corporation for Funding for Arts and Culture in the 2023 Calendar Year

This by-law authorizes the 2023 annual grant to the City of Greater Sudbury Community Development Corporation for funding of both the Operating Grants and the Project Grants in accordance with the Arts and Culture Grant Program Policy, which was confirmed in the budget process.

2023-44

A By-law of the City of Greater Sudbury to Authorize a Grant to the Junction Creek Stewardship Committee Inc. for the 2023 Calendar Year

This by-law authorizes the annual grant to the Junction Creek Stewardship Committee Inc. which was confirmed in the budget process.

2023-45

A By-law of the City of Greater Sudbury to Authorize a Grant to the Nickel District Conservation Authority

This by-law authorizes the annual grant to the Nickel District Conservation Authority as a contribution towards its capital budget.

2023-46

A By-law of the City of Greater Sudbury to Authorize a Grant to Health Sciences North in 2023 as a Contribution Towards the Costs to Acquire a PET Scanner

This by-law authorizes the eighth of ten annual grants initially authorized in the 2016 budget process.

2023-47

A By-law of the City of Greater Sudbury to Authorize a Grant to La Place Des Arts du Grand Sudbury in Support of 2023 Operational Costs

Finance & Administration Committee Resolution #FA2023-13-A-5

This by-law authorizes an annual grant to La place des arts du Grand Sudbury for 2023 operational costs.

2023-48

A By-law of the City of Greater Sudbury to Authorize a Grant to St. Joseph’s Villa of Sudbury Inc. in Support of ‘Caring Beyond’ Capital Fundraising Campaign

Finance & Administration Committee Resolution #FA2021-24-A37

This by-law authorizes a grant in 2023 in support of the ‘Beyond Caring’ capital contribution campaign.

2023-49

A By-law of the City of Greater Sudbury to Authorize a Grant to the Sudbury Finnish Rest Home Society Inc.

This by-law authorizes the annual grant to the Sudbury Finnish Rest Home Society Inc. for the benefit of Hoivakoti Nursing Home of $39,200 as a contribution towards the cost of the property taxes, which was confirmed in the budget process.

2023-50

A By-law of the City of Greater Sudbury to Authorize a Grant to Science North in Support of the ‘Science North Go Deeper’ Project

Finance & Administration Committee Resolution #FA2021-24-A38

This by-law authorizes a grant in 2023 in support of the ‘Science North Go Deeper’ Project.

2023-51

A By-law of the City of Greater Sudbury to Authorize a Grant to Canadian Red Cross, Ontario Branch, for the Personal Disaster Assistance Fund

Finance & Administration Committee Resolution #FA2021-90-A6

This By-law authorizes the payment of annual grants to the Canadian Red Cross Personal Disaster Assistance Fund for the years 2023 to 2027.

2023-52

A By-law of the City of Greater Sudbury Providing Tax Relief for Eligible Low Income Seniors Owning And Occupying Residential Property in the City

Finance and Administration Committee Resolution #FA2023-13-A-24    

This by-law replaces By-law 2008-95F and implements the $125 increase in the property tax credit as authorized in the budget process.

2023-53

A By-law of the City of Greater Sudbury to Amend By-law 2009-101 being a By-law of the City of Greater Sudbury to Require the Clearing of Yards and Certain Vacant Lots

City Council Resolution #CC2023-46

This amending by-law implements “No Mow May”.

2023-54

A By-law of the City of Greater Sudbury to Appoint Citizen Members to Certain Boards

Nominating Committee Recommendations #NC2023-07, #NC2023-09 and #NC2023-13

This by-law appoints citizen members to the Nickel District Conservation Authority and the Board of Health for Public Health Sudbury & Districts and replaces By-law 2023-34 to include the appointment of citizen members to the Greater Sudbury Library Board for the term ending November 14, 2026.

2023-55

A By-law of the City of Greater Sudbury to Appoint Citizen Members to Boards of Directors of Greater Sudbury Utilities Inc. and its Subsidiaries

City Council Resolution #CC2023-49

This by-law appoints citizen members to the Greater Sudbury Utilities Inc. and its subsidiary Boards.

2023-56

A By-law of the City of Greater Sudbury to Amend By-law 2018-145 being a By-law of the City of Greater Sudbury Respecting the Remuneration to Members of Council of the City of Greater Sudbury

City Council Resolution #CC2023-44

This amending by-law adjusts the Mayor’s base remuneration for the 2023 calendar year to be effective on February 21, 2023.

2023-57

A By-law of the City of Greater Sudbury to Authorize a Dedicated Gas Tax Letter Agreement with Her Majesty the Queen 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 a letter agreement to set out the terms and conditions for the use of dedicated gas tax funds by municipalities for public transportation.

2023-58

By-Law of the City of Greater Sudbury to Establish Miscellaneous User Fees for Certain Services Provided by the City of Greater Sudbury

This by-law implements the annual increases in user fees and changes as a result of business cases presented at Budget 2023.

2023-59Z

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 #PL2021-141

This by-law rezones the subject property to “H54M3(17)”, Holding Heavy Industrial Special in order to permit “M3”, Heavy Industrial uses including the reprocessing, sorting and storage of road reconstruction waste - Lacroix Construction Co (Sudbury) Limited, Lapointe Street, Sudbury.

2023-60Z

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 Resolution #PL2023-19

This by-law rezones the subject property in order to permit a medium density residential development comprising 113 row dwelling units and 54 multiple dwelling units - Keystone Homes Inc., Deschene Road and Philippe Street, Hanmer.

2023-61Z

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 Resolution #PL2023-47

This rezoning by-law implements housekeeping amendments to By-law 2010-100Z to clarify how the by-law is being implemented in practice, simplify certain provisions, and recommend new provisions that are minor in nature to address gaps in the by-law.  Formatting, numbering, typographical errors, and mapping amendments have also been identified.

2023-62P

A By-law of the City of Greater Sudbury to Adopt Official Plan Amendment No. 121 to the Official Plan for the City of Greater Sudbury

Planning Committee Resolution #PL2023-44

The proposed amendment is a site-specific amendment to provide for an exception to Section 20.5(2) of the Official Plan for the City of Greater Sudbury that would facilitate the creation of an urban residential lot within the South Peninsula of Ramsey Lake Policy Area and having frontage on Bedford Court with the retained lands providing for less than the minimum required 30 metres of public road frontage – Northern Home Builders & Renovators Inc., 678 Bedford Court, Sudbury.

2023-63

A By-law of the City of Greater Sudbury to Amend By-law 2017-5 being a By-law of the City of Greater Sudbury Respecting the Delegation of Authority to Various Officials of the City

This amending bylaw authorizes the Director of Economic Development to sign agreements and documents as required to implement the Downtown Business Incubator Program approved by Council in 2021 and also updates some title changes to existing authorities in the Community Safety Department.

16.

  

No Motions were presented.

18.

  

No Addendum was presented.

19.

  

No Petitions were submitted.

20.

  

No Questions were asked.

21.

  

Mayor Lefebvre moved to adjourn the meeting. Time: 7:01 p.m.

CARRIED