Agenda
City Council


City Council Meeting
Tuesday, January 21, 2020
Tom Davies Square - Council Chamber
Brian Bigger, Chair
4:00 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 [email protected].

ROLL CALL

Resolution to move to Closed Session to deal with one (1) Labour Relations or Employee Negotiations item regarding negotiations with CLAC, one (1) Acquisition or Disposition of Land / Solicitor-Client Privilege item regarding property on Sparks Street, Sudbury and one (1) Litigation or Potential Litigation / Solicitor-Client Privilege item regarding various litigation matters in accordance with the Municipal Act, 2001, s. 239(2)(c), (d), (e) and (f).
(RESOLUTION PREPARED)


RECESS



MOMENT OF SILENT REFLECTION



ROLL CALL

DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF

COMMUNITY DELEGATIONS

Community Drug Strategy Executive Committee
(ELECTRONIC PRESENTATION) (FOR INFORMATION ONLY)
(The Community Drug Strategy Executive Committee was invited by Mayor Bigger. The presentation provides an update regarding the Community Drug Strategy.)

1 PublicHealthBrief_Opioids_1 (pdf)
2 CDS_Partners_2020-01-21_FINAL_1 (pdf)
3 P_Community_Drug_Strategy_CGS_Council_Meeting_January_21_2020_FINAL (pdf)

  • Dr. Penny Sutcliffe, Co-Chair, Community Drug Strategy Executive Committee
  • Chief Paul Pedersen, Community Drug Strategy Executive Committee

MATTERS ARISING FROM THE CLOSED SESSION

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

MATTERS ARISING FROM EMERGENCY SERVICES COMMITTEE

December 11, 2019

No resolutions emanated from this meeting. Any questions regarding the meeting should be directed to Councillor Montpellier, Chair, Emergency Services Committee.
(RESOLUTION PREPARED)

MATTERS ARISING FROM HEARING COMMITTEE

December 11, 2019

Council will consider, by way of one resolution, resolution HC2019-08, which is found at https://agendasonline.greatersudbury.ca/?pg=agenda&action=navigator&id=1391&lang=en. Any questions regarding the resolution should be directed to Councillor Signoretti, Chair, Hearing Committee.
(RESOLUTION PREPARED)

MATTERS ARISING FROM PLANNING COMMITTEE

January 6, 2020

Council will consider, by way of one resolution, resolutions PL2020-02 to PL2020-07 and PL2020-09 to PL2020-13, all of which are found at https://agendasonline.greatersudbury.ca/?pg=agenda&action=navigator&id=1440&itemid=rec. Any questions regarding the resolutions should be directed to Councillor Cormier, Chair, Planning Committee.

(RESOLUTION PREPARED)

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-16)

MINUTES

C-1. 1.1 CC Minutes -Nov 12, 2019 (pdf)

City Council Minutes of November 12, 2019
(RESOLUTION PREPARED - MINUTES ADOPTED)

C-2. 2.1 OP Minutes -Nov 18, 2019 (pdf)

Operations Committee Minutes of November 18, 2019
(RESOLUTION PREPARED - MINUTES ADOPTED)

C-3. 3.1 CS Minutes -Nov 18, 2019 (pdf)

Community Services Committee Minutes of November 18, 2019
(RESOLUTION PREPARED - MINUTES ADOPTED)

C-4. 4.1 FA Minutes -Nov 19, 2019 (pdf)

Finance and Administration Committee Minutes of November 19, 2019
(RESOLUTION PREPARED - MINUTES ADOPTED)

C-5. 5.1 PL Minutes -Nov 25, 2019 (pdf)

Planning Committee Minutes of November 25, 2019
(RESOLUTION PREPARED - MINUTES ADOPTED)

C-6. 6.1 CC Minutes -Nov 26, 2019 (pdf)

City Council Minutes of November 26, 2019
(RESOLUTION PREPARED - MINUTES ADOPTED)

C-7. 7.1 OP Minutes -Dec 2, 2019 (pdf)

Operations Committee Minutes of December 2, 2019
(RESOLUTION PREPARED - MINUTES ADOPTED)

C-8. 8.1 CS Minutes -Dec 2, 2019 (pdf)

Community Services Committee Minutes of December 2, 2019
(RESOLUTION PREPARED - MINUTES ADOPTED)

C-9. 9.1 AC Minutes -Dec 3, 2019 (pdf)

Audit Committee Minutes of December 3, 2019
(RESOLUTION PREPARED - MINUTES ADOPTED)

C-10. 10.1 PL Minutes -Dec 9, 2019 (pdf)

Planning Committee Minutes of December 9, 2019
(RESOLUTION PREPARED - MINUTES ADOPTED)

C-11. 11.1 CC Minutes -Dec 10, 2019 (pdf)

City Council Minutes of December 10, 2019
(RESOLUTION PREPARED - MINUTES ADOPTED)

C-12. 12.1 ES Minutes -Dec 11, 2019 (pdf)

Emergency Services Committee Minutes of December 11, 2019
(RESOLUTION PREPARED - MINUTES ADOPTED)

C-13. 13.1 HC Minutes -Dec 11, 2019 (pdf)

Hearing Committee Minutes of December 11, 2019
(RESOLUTION PREPARED - MINUTES ADOPTED)

ROUTINE MANAGEMENT REPORTS

C-14. Report dated January 2, 2020 from the General Manager of Community Development regarding Pioneer Manor - Bad Debt Write-Off.

(RESOLUTION PREPARED)
(This report provides a recommendation regarding the write-off of an uncollectible account receivable for a resident, in the amount of $75,733.71.)

14.1 Full Report (pdf)
14.2 Pioneer Manor - Bad Debt Write-Off - Council Report - 2020 01 21 (pdf)
14.3 Appendix A - Accounts Receivable and Collections Policy (pdf)

C-15. Report dated November 19, 2019 from the General Manager of Community Development regarding GSHC - Write-off of Former Tenant Balances.

(RESOLUTION PREPARED)
(This report provides a recommendation regarding GSHC write offs of former tenant balances.)

15.1 Full Report (pdf)
15.2 Report - GSHC Former Tenant Write Off (pdf)
15.3 Appendix A -2019 Write-Off Summary (pdf)
15.4 Appendix B - Rent Arrears Collection Policy (pdf)
15.5 Appendix C -Eviction Prevention Pilot Project (pdf)

C-16. Report dated December 20, 2019 from the General Manager of Community Development regarding Children Services - Riana Enterprises Inc., O/A Cotton Candy Daycare - Bad Debt Write-Off.

(RESOLUTION PREPARED)
(This report provides a recommendation regarding the approval of bad debt write-offs for child care subsidy billings in Children Services.)

16.1 Full Report (pdf)
16.2 Report - Children Services - Riana Enterprises Inc (pdf)

PRESENTATIONS

1. Update on Event Centre at Kingsway Entertainment District.
(ELECTRONIC PRESENTATION) (FOR INFORMATION ONLY)
(This presentation provides an update regarding one of the City's Large Projects: the Event Centre at the Kingsway Entertainment District.)

1.1 Large Project Update to Council - January 21, 2020 (pdf)

  • Ian Wood, Executive Director of Strategic Initiatives, Communications and Citizen Services

Regular Agenda

MANAGERS' REPORTS

R-1. Report dated January 8, 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.)

1.1 Full Report (pdf)
1.2 ServiceReview_KPMG report to council_January21,2019_Final (pdf)
1.3 Appendix A - KPMG Report Core Services Review - City of Greater Sudbury FINAL REPORT_09jan20 (pdf)
1.4 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:

2020-01

A By-law of the City of Greater Sudbury to Confirm the Proceedings of Council at its Meetings of December 16th, 2019 and January 21st, 2020

1 By-law 2020-01 (pdf)

2020-02

A By-law of the City of Greater Sudbury to Amend By-law 2019-201 being a By-law of the City of Greater Sudbury to Authorize the Vesting into the City’s Name of Certain Parcels of Vacant Land within the City of Greater Sudbury and to Write Off the Outstanding Taxes for the Properties

(This by-law amends By-law 2019-201 to correct a legal description.)

1 By-law 2020-02 (pdf)

2020-03

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

Operations Committee Resolutions #OP2019-02, #OP2019-21, #OP2019-22, #OP2019-27, #OP2019-28 and #OP2019-29

(This by-law amends By-law 2010-1 to reflect current parking and traffic regulations.)

1 By-law 2020-03 (pdf)

2020-04

A By-law of the City of Greater Sudbury to Amend By-law 2019-52 being a By-law of the City of Greater Sudbury to Appoint Councillors to Certain Boards and Corporations

(This by-law amends By-law 2019-52 to reflect current appointments.)

1 By-law 2020-04 (pdf)

2020-05

A By-law of the City of Greater Sudbury to Amend By-law 2015-227 being a By-law of the City of Greater Sudbury to Regulate Filming Activity on City of Greater Sudbury Property

Community Services Committee Resolution #CS2019-24

(This by-law amends the Film By-law to change expiry date to March 31, 2020.)

1 By-law 2020-05 (pdf)

2020-06

A By-Law of the City of Greater Sudbury to Amend By-law 2018-45 being a By-law to Establish Water and Wastewater Policy and Water and Wastewater Rates and Charges in General and for Special Projects

Finance and Administration Committee Resolution #FA2019-74

(This by-law amends By-law 2018-45 to incorporate fee changes and any necessary related changes to the text of the By-law.)

Report dated December 30, 2019 from the General Manager of Corporate Services regarding Amend Water Wastewater By-law.

1 Full Report (pdf)
2 Water and Waste Water Policy and Rates December 2019 (pdf)
3 By-law 2020-06 (pdf)

2020-07

A By-law of the City of Greater Sudbury to Authorize the Cancellation, Reduction or Refund of Realty Taxes

Hearing Committee Resolution #HC2019-08

(This by-law provides for tax adjustments under Sections 357 and 358 of the Municipal Act, 2001 for properties eligible for cancellation, reduction or refund of realty taxes.)

1 By-law 2020-07 (pdf)

2020-08

A By-law of the City of Greater Sudbury to Authorize the Payment of Grants from the Healthy Community Initiative Fund, Various Wards

Finance & Administration Committee Resolution #FA2019-71

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

1 By-law 2020-08 (pdf)

2020-09

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 of $11,000 as contribution toward their property taxes, which was confirmed in the budget process.)

1 By-law 2020-09 (pdf)

2020-10

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 of $200,000 to the Art Gallery of Sudbury, which was confimed budget process.)

1 By-law 2020-10 (pdf)

2020-11

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 2020 Calendar Year

(This by-law authorizes the annual grant of $1,000,000 which was confirmed in the budget process.)

1 By-law 2020-11 (pdf)

2020-12

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 2020 Calendar Year

(This by-law authorizes the 2020 annual grant to the City of Greater Sudbury Community Development Corporation for funding of both the Operating Grants ($479,773) and the Project Grants ($84,853) in accordance with the Arts and Culture Grant Program Policy, which was confirmed in the budget process.)

1 By-law 2020-12 (pdf)

2020-13

A By-law of the City of Greater Sudbury to Authorize a Grant to the Junction Creek Stewardship Committee Inc. for the 2020 Calendar Year

Finance and Administration Committee Resolution #FA2019-95

(This by-law authorizes a grant of $40,000 to Junction Creek Stewardship Committee Inc. for 2020, as approved in the budget process for continuing work in delivering community programs and restorative activities along Junction Creek.)

1 By-law 2020-13 (pdf)

2020-14

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 of $300,000 to the Nickel District Conservation Authority as a contribution towards its capital budget.)

1 By-law 2020-14 (pdf)

2020-15

A By-law of the City of Greater Sudbury to Authorize a Grant to Health Sciences North in 2020 as a Contribution Towards the Costs to Acquire a PET Scanner

(This by-law authorizes the fourth of ten annual grants of $100,000 each, initially authorized in the 2016 budget process.)

1 By-law 2020-15 (pdf)

2020-16

A By-law of the City of Greater Sudbury to Authorize a Grant to La place des arts du Grand Sudbury in Support of 2020 Operational Costs

(This by-law authorizes a grant of $149,213 to La place des arts du Grand Sudbury for 2020, as approved in the budget process, to assist with operational costs.)

1 By-law 2020-16 (pdf)

2020-17

A By-law of the City of Greater Sudbury to Authorize a Grant to the Sudbury Finnish Rest Home Society Inc. Operating as Hoivakoti Nursing Home at 233 Fourth Avenue, Sudbury

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

1 By-law 2020-17 (pdf)

2020-18

A By-law of the City of Greater Sudbury to Authorize a Grant to the Clifford and Lily Fielding Charitable Foundation

Finance and Administration Committee Resolutions #FA2019-72 and #FA2019-97

(This by-law authorizes the grant to the Clifford and Lily Fielding Charitable Foundation of $13,862 as a contribution towards the cost of property taxes.)

1 By-law 2020-18 (pdf)

2020-19

A By-law of the City of Greater Sudbury to Authorize a Grant to Sudbury Multicultural and Folk Arts Association

Finance and Administration Committee Resolution #FA2019-118

(This by-law authorizes a one time grant to the Sudbury Multicultural and Folk Arts Association of $30,000.)

1 By-law 2020-19 (pdf)

2020-20

A By-law of the City of Greater Sudbury to Amend By-law 2017-45 being a By-law of the City of Greater Sudbury to Limit the Weight of Vehicles on Certain Bridges in the City of Greater Sudbury

Operations Committee Resolution #OP2019-33

(This by-law amends weight restrictions on certain bridges as a result of recent structural improvements and analysis.)

1 By-law 2020-20 (pdf)

2020-21

A By-law of the City of Greater Sudbury to Adopt Official Plan Amendment No. 103 to the Official Plan for the City of Greater Sudbury

Planning Committee Resolution #PL2019-155

(This by-law authorizes a site-specific amendment to re-designate the lands from Living Area 1 to Mixed Use Commercial - Douglas Anness and Annie Rainville, and Christine Demers and Eric Demers - 2962, 2968, 2974, 2982 and 2992 Falconbridge Road.)

1 By-law 2020-21P (pdf)

2020-22

A By-law of the City of Greater Sudbury to Authorize the Sale of Vacant Land being Part of 107 Edward Avenue, Coniston, Described as Part of PIN 73560-0136(LT), being Part 1 on 53R-21252 to Greater Sudbury Hydro Inc.

Planning Committee Resolution #PL2019-150

(This by-law authorizes the sale of vacant land being part of 107 Edward Avenue, Coniston and delegates authority to effect the sale.)

1 By-law 2020-22 (pdf)

2020-23

By-law of the City of Greater Sudbury to Authorize the Purchase of 324 Mountain Street, Sudbury Described as PIN 02132-0282(LT), Lot 26, Plan M-55A from Richard Kim Ruel and Pauline Gaetanne Brownlie

Planning Committee Resolution #PL2020-05

(This by-law authorizes the acquisition of 324 Mountain Street in Sudbury for demolition as part of the Mountain Street Storm Water Improvements Phase II project.)

1 By-law 2020-23 (pdf)

2020-24

By-law of the City of Greater Sudbury to Authorize the Purchase of 330 Mountain Street, Sudbury Described as PIN 02132-0283(LT), Lot 25, Plan M-55A from Nicole Lavoie

Planning Committee Resolution #PL2020-07

(This by-law authorizes the acquisition of 330 Mountain Street in Sudbury for demolition as part of the Mountain Street Storm Water Improvements Phase II project.)

1 By-law 2020-24 (pdf)

2020-25

A By-law of the City of Greater Sudbury to Authorize the Sale of Vacant Land on Catherine Drive, Garson, Described as Part of PIN 73495-0564(LT), being Part 2 on Plan 53R-212301 to Jeffory Greenwood and Leanne Greenwood

Planning Committee Resolution #PL2019-151

(This by-law authorizes the sale of vacant land on Catherine Drive, Garson and delegates authority to effect the sale.)

1 By-law 2020-25 (pdf)

2020-26

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 By-law sets miscellaneous user fees for the 2020 calendar year.)

1 By-law 2020-26 (pdf)

2020-27Z

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 Resolutions #PL2008-25 and #PL2018-22

(This by-law rezones the subject lands to “R2-2”, Low Density Residential Two, in order to permit the development of semi-detached dwelling units - Dalron Construction Limited, Hidden Valley Subdivision, Val Caron.)

1 By-law 2020-27Z (pdf)

2020-28Z

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 #PL2019-157

(This by-law rezones the subject property to "I(50)", Institutional Special in order to permit residential and commercial uses on the former Pinecrest Public School site - Dalron Construction Limited, 1650 Dominion Drive, Val Therese.)

1 By-law 2020-28Z (pdf)

2020-29Z

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 #PL2019-166

(This by-law rezones the subject property to "I(51)", Institutional Special in order to permit a private elementary school and preschool - William Day Holdings Limited, 1096 Dublin Street, Sudbury.)

1 By-law 2020-29Z (pdf)

2020-30Z

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 #PL2019-155

(This by-law rezones the subject lands to "C2(114)”, General Commercial Special in order to permit a gas bar, convenience store, restaurant with drive-through, and car wash - Douglas Anness and Annie Rainville, and Christine Demers and Eric Demers - 2962, 2968, 2974, 2982 and 2992 Falconbridge Road.)

1 By-law 2020-30Z (pdf)

2020-31Z

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 #PL2019-117

(Pursuant to Section 39 of the Planning Act, Council has approved a temporary use by-law in order to permit outdoor vehicle storage for a temporary period of three (3) years - Richard Fournier, 294 Brenda Drive, Sudbury.)

1 By-law 2020-31Z (pdf)

MEMBERS' MOTIONS

CORRESPONDENCE FOR INFORMATION ONLY

I-1. Report dated January 7, 2020 from the Chief Administrative Officer regarding Gas Prices.

(FOR INFORMATION ONLY)
(This report provides information regarding gas prices.)

1.1 Full Report (pdf)
1.2 Retail Price of Gasoline in CGS - January 21, 2020 (pdf)

ADDENDUM

CIVIC PETITIONS

QUESTION PERIOD

ADJOURNMENT

No Item Selected