Agenda
City Council


City Council Meeting
Tuesday, February 18, 2020
Tom Davies Square - Council Chamber
Brian Bigger, Chair

3:00 p.m. CLOSEDSESSION, COMMITTEE ROOM C-12
6:00 p.m. OPEN SESSION, COUNCIL CHAMBER

City of Greater Sudbury Council and Committee Meetings are accessible and are broadcast publically online and on television in real time and will also be saved for public viewing on the City’s website at: https://agendasonline.greatersudbury.ca.

Please be advised that if you make a presentation, speak or appear at the meeting venue during a meeting, you, your comments and/or your presentation may be recorded and broadcast.

By submitting information, including print or electronic information, for presentation to City Council or Committee you are indicating that you have obtained the consent of persons whose personal information is included in the information to be disclosed to the public.

Your information is collected for the purpose of informed decision-making and transparency of City Council decision-making under various municipal statutes and by-laws and in accordance with the Municipal Act, 2001, Planning Act, Municipal Freedom of Information and Protection of Privacy Act and the City of Greater Sudbury’s Procedure By-law.

For more information regarding accessibility, recording your personal information or live-streaming, please contact Clerk’s Services by calling 3-1-1 or emailing clerks@greatersudbury.ca.

ROLL CALL

Resolution to move to Closed Session to deal with one (1) Personal Matters (Identifiable Individual(s)) item regarding a performance review in accordance with the Municipal Act, 2001, s. 239(2)(b).
(RESOLUTION PREPARED)

RECESS

MOMENT OF SILENT REFLECTION

ROLL CALL

 

DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF

MATTERS ARISING FROM THE CLOSED SESSION

Deputy Mayor Landry-Altmann will rise and report on any matters discussed during the Closed Session. Council will then consider any resolution emanating from the Closed Session.

Consent Agenda

(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.)

ADOPTING, APPROVING OR RECEIVING ITEMS IN THE CONSENT AGENDA

(RESOLUTION PREPARED FOR ITEMS C-1 TO C-2)

MINUTES

C-1. 1.1 OP Minutes -Jan 13, 2020 (pdf)

Operations Committee Minutes of January 13, 2020
(RESOLUTION PREPARED - MINUTES ADOPTED)

C-2. 2.1 FA Minutes -Jan 14, 2020 (pdf)

Finance and Administration Committee Minutes of January 14, 2020
(RESOLUTION PREPARED - MINUTES ADOPTED)

Regular Agenda

MANAGERS' REPORTS

R-1. Report dated February 5, 2020 from the General Manager of Community Development regarding Home For Good Program Update.

(RESOLUTION PREPARED)
(This report provides a recommendation regarding the Ministry of Municipal Affairs and Housing Home For Good Program.)

1.1 Full Report (pdf)
1.2 Report - Home For Good Program Update (pdf)
1.3 Appendix A - By law 2018-86 (pdf)
1.4 Appendix B - CMHA Letter (pdf)

REFERRED & DEFERRED MATTERS

R-2. Report dated January 22, 2020 from the Chief Administrative Officer regarding Core Service Review Final Report.

(RESOLUTION PREPARED)
(This report provides recommendations on the Core Service Review that Council directed staff to undertake in 2019.)

2.1 Full Report (pdf)
2.2 ServiceReview_KPMG report to council_January21,2019_Final (pdf)
2.3 Appendix A - KPMG Report Core Services Review - City of Greater Sudbury FINAL REPORT_09jan20 (pdf)
2.4 Appendix B-CSR_KPGM time attendance activity reporting_FINAL_20dec19 (pdf)

BY-LAWS

Draft by-laws are available for viewing a week prior to the meeting on the City's website at: https://agendasonline.greatersudbury.ca. Approved by-laws are publically posted with the meeting agenda on the day after passage.

The following By-Laws will be read and passed:

2020-43

A By-law of the City of Greater Sudbury to Confirm the Proceedings of Council at its Meeting of February 18th, 2020

1 By-law 2020-43 (pdf)

2020-44

A By-law of the City of Greater Sudbury to Delegate Authority to a Consent Official

(This By-law repeals and replaces By-law 2011-76 delegating consent granting and validation authority to the City’s Consent Official. Consistent with current practice, the delegation refers to a staff position rather than to a named individual.)

1 By-law 2020-44 (pdf)

2020-45

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.)

1 By-law 2020-45 (pdf)

2020-46

A By-law of the City of Greater Sudbury to Authorize a Multi-Year Governance Agreement in Conjunction with the Metrolinx Transit Procurement Initiative with the Ontario Ministry of Transportation

City Council Resolution #CC2020-42

(This by-law delegates authority to the General Manager of Community Development to enter into a Multi-Year Governance Agreement in conjunction with the Metrolinx Transit Procurement Initiative (TPI) program for participation in cooperative purchasing of transit related vehicles, equipment, technologies, facilities and related supplies and services and designates the Director of Transit Services as the City’s representative under the TPI.)

1 By-law 2020-46 (pdf)

2020-47

A By-law of the City of Greater Sudbury to Authorize the Sale of 66 Patterson Street in Sudbury Described as PIN 02136-0062(LT) to Lise Philion

Planning Committee Resolution #PL2020-20

(This by-law authorizes the sale of 66 Patterson Street, Sudbury and delegates authority to sign all documents necessary to effect the sale.)

1 By-law 2020-47 (pdf)

2020-48Z

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 #PL2018-49

(This by-law rezones the subject property to “M2(19)”, Light Industrial Special in order to permit a contractor’s yard, commercial self-storage, service trade, warehouse and related accessory uses on the former Wanup Public School site – Glass, Michael, 4543 Old Wanup Road, Wanup.)

1 By-law 2020-48Z (pdf)

2020-49Z

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 #PL2018-154

(This by-law rezones the subject lands to "R3(69)”, Medium Density Residential Special in order to permit a four unit multiple dwelling - John Headley, 105 Service Road, Onaping.)

1 By-law 2020-49Z (pdf)

MEMBERS' MOTIONS

Project Manitou DC Motion
As presented by Councillor Cormier:

WHEREAS the City of Greater Sudbury, the Province of Ontario through the More Homes, More Choice Act, 2019 and the Government of Canada through the National Housing Strategy of 2018, have recognized a need for affordable and high-quality housing for seniors and those seeking below market rent;

AND WHEREAS the Canadian Mortgage and Housing Corporation (CMHC) has implemented a National Housing Co-Investment Fund designed to encourage energy efficient, accessible and socially inclusive housing for mixed income, mixed tenure and mixed use affordable housing units;

AND WHEREAS the National Housing Co-Investment Fund requires that approved projects provide at least 30% of total units that must be less than 80% of the Median Market Rent, maintained for a minimum of 20 years;

AND WHEREAS 2356268 ONTARIO LTD has received zoning approval to construct a total of 826 multiple dwelling units on the parcel of land legally described as PINs 73583-0089, 73583-0097, 73583-0045, 73583-0609, 73583-0088 and 73584-0210, and Part of PINs 73583-0017, 73583-0076, 73583-0628, 73583-0604, 73583-0058, 73583-0043 and 73583-0603, Lots 3 & 4, Concession 3, Township of McKim;

AND WHEREAS 2356268 ONTARIO LTD is proposing to construct a project that includes 248 affordable housing units, 476 low cost senior housing units and 102 market units, known as Project Manitou;

AND WHEREAS part of this property is located in the Sudbury Development Charges Exempt Area, as defined in By-law 2019-100 being “A By-law of the City of Greater Sudbury With Respect to Development Charges”;

AND WHEREAS 2356268 ONTARIO LTD wishes to apply to the National Housing Co-Investment Fund;

AND WHEREAS the application to this fund will be significantly strengthened with an indication of municipal support;

AND WHEREAS this project has the potential to create a significant number of construction jobs in the community and generate significant tax revenue for the City of Greater Sudbury;

AND WHEREAS pursuant to By-law 2019-100, a By-law of the City of Greater Sudbury with Respect to Development Charges, Council may by resolution authorize an exemption from Development Charges for Affordable Housing, as defined within that By-law;

AND WHEREAS pursuant to the Development Charges Act, 1997 and By-law 2019-100, Council may authorize an agreement for a deferral of development charges otherwise payable;

THEREFORE BE IT RESOLVED that:

a) the 248 affordable housing units proposed to be constructed on the parcel of land legally described as PINs 73583-0089, 73583-0097, 73583-0045, 73583-0609, 73583-0088 and 73584-0210, and Part of PINs 73583-0017, 73583-0076, 73583-0628, 73583-0604, 73583-0058, 73583-0043 and 73583-0603, Lots 3 & 4, Concession 3, Township of McKim as part of the Project Manitou development be exempt from development charges provided that Project Manitou receives full approval for funding under the National Housing Co-Investment Fund and provided further that the 248 units meet the requirements for an Affordable Housing Project as set out in Bylaw 2019-100 for a period of no less than 20 years;

b) the Treasurer be authorized to set the terms of and execute an agreement with 2356268 ONTARIO LTD which provides for the terms of the exemption;

AND RESOLVED FURTHER that the Treasurer be authorized to set the terms of and execute an agreement with 2356268 ONTARIO LTD pursuant to section 27 of the Development Charges Act, 1997, and section 17 of By-law 2019-100 for the deferral of development charges for 20 years from the date of issuance of the building permit with respect to the 476 low cost senior housing units and 102 market units, proposed to be constructed on the parcel of land legally described as PINs 73583-0089, 73583-0097, 73583-0045, 73583-0609, 73583-0088 and 73584-0210, and Part of PINs 73583-0017, 73583-0076, 73583-0628, 73583-0604, 73583-0058, 73583-0043 and 73583-0603, Lots 3 & 4, Concession 3, Township of McKim, conditional upon 248 affordable housing units being constructed on the same lands and continuing to qualify as an Affordable Housing Project within the meaning of By-law 2019-100 during that period;

AND RESOLVED FURTHER that if any aspect of Project Manitou is changed or amended without consultation and prior approval of the City of Greater Sudbury, the development charge exemption referenced in this Motion is automatically revoked and any development charges that would be or would otherwise have been paid will be due in full by 2356268 ONTARIO LTD.

ADDENDUM

CIVIC PETITIONS

QUESTION PERIOD

ADJOURNMENT

No Item Selected