No. Date Subject Repeal

No. Date 2011 2011-1 2011-2 Jan. 12, 2011 Jan. 12, 2011 2011-3 Jan. 12, 2011 2011-4 2011-5F Jan. 12, 2011 Jan. 12, 2011 2011-6F Jan. 12, 2011...
Author: Ruby Payne
26 downloads 0 Views 2MB Size
No.

Date

2011 2011-1 2011-2

Jan. 12, 2011 Jan. 12, 2011

2011-3

Jan. 12, 2011

2011-4 2011-5F

Jan. 12, 2011 Jan. 12, 2011

2011-6F

Jan. 12, 2011

2011-7

Jan. 12, 2011

2011-8

Jan. 12, 2011

2011-9

Jan. 12, 2011

2011-10

Jan. 12, 2011

2011-11

Jan. 12, 2011

2011-12

Jan. 12, 2011

2011-13 2011-14 2011-15T

Jan. 26, 2011 Jan. 26, 2011 Jan. 26, 2011

2011-16

Jan. 26, 2011

2011-17F 2011-18 2011-19

Jan. 26, 2011 Jan. 26, 2011 Jan. 26, 2011

Subject

To confirm the proceedings of Council at its meeting of January 12th, 2011 To amend By-Law 2007-161, being a By-Law respecting the appointment of Officials of the City of Greater Sudbury To authorize an Agreement with the Northern Ontario Heritage Fund Corporation with respect to funding for the James Jerome Sports Complex To declare certain parcels of Lands to be part of the City Road system To set an Interim Levy and Tax Billing prior to the development of the 2011 Tax Policy To levy and collect omitted and supplementary realty taxes for the year 2011 To close part of unopened Whittaker Street, Sudbury, described as Part of PIN 73586-1187, being Parts 1 and 3 on Plan 53R-19389 To authorize the sale to Laurette Zettler-Vincent or part of closed Whittaker Street in Sudbury described as Part of PIN 73586-1187, being Part 1 on Plan 53R-19389 To close an unopened portion of Laura Avenue, Sudbury, described as Part of PIN 73585-0067, being Part 1 on Plan 53R-19418 To authorize the sale of Part of PIN 73585-0067 being Part 1 on Plan 53R19418 to David and Hilary Grieve To authorize a Lease Agreement with Prime Properties Inc. as Tenant to lease Part of PIN 73590-0048, Part of Part 10, Plan 53R-12846 To amend By-Law 2006-259, being a By-Law to delegate specific authority to City Officials to carry on certain matters on behalf of the City of Greater Sudbury To confirm the proceedings of council at its meeting of January 26th, 2011 To authorize transit grants for the year 2010 To appoint Municipal Enforcement Officers to enforce the Public and Private Property sections, the Disabled Parking sections and the Fire Routes sections of By-Law 2010-1 - Repeals By-Laws 2010-289T and 2010-268T To enter funding and related Agreements with PPP Canada Inc. with respect to the City’s proposed Biosolids Treatment Facility To authorize the cancellation, reduction or refund of realty taxes To declare certain parcels of lands to be part of the City Road System To authorize a Private Sector Marketing Assistance Program Agreement

Repeal

Amended by 2013-281

Repealed by 2014-225

2011-53T

No.

Date

2011-20

Jan. 26, 2011

2011-21

Jan. 26, 2011

2011-22

Jan. 26, 2011

2011-23 2011-24

Feb. 9, 2011 Feb. 9, 2011

2011-25

Feb. 9, 2011

2011-26

Feb. 9, 2011

2011-27

Feb. 9, 2011

2011-28

Feb. 9, 2011

2011-29

Feb. 9, 2011

2011-30P

June 15, 2011

2011-31Z

June 15, 2011

2011-32

Feb. 9, 2011

2011-33Z

Feb. 9, 2011

Subject

with Her Majesty the Queen in right of Ontario as represented by the Minister of Northern Development, Mines and Forestry To authorize a Mining Supply and Services Export Assistance Program Agreement with Her Majesty the Queen, in right of Ontario as represented by the Minister of Northern Development, Mines and Forestry To constitute and appoint a Committee of Adjustment for the City of Greater Sudbury under Section 44 of the Planning Act - Repeals By-Law 2002-59A To amend By-Law 2007-250, being a By-Law to regulate the erection of signs and advertising devices To confirm the proceedings of Council at its meeting of February 9th, 2011 To authorize the sale to Frank Schieman and Erika Schieman of Part of an unopened footpath on Crater Crescent in Sudbury, described as Part of PIN 73596-0458, being Parts 1, 2 and 3 on Plan 53R-19442 To establish Miscellaneous User Fees for certain services provided by the City of Greater Sudbury - Repeals By-Law 2010-27F and all amendments thereto To authorize the sale to Perry Sakki and Lucille Shaw of Part of an unopened footpath on Crater Crescent in Sudbury, described as Part of PIN 73596-0458, being Parts 4, 5 and 6 on Plan 53R-19442 To authorize the sale to Robert Stevenson and Judith Stevenson of property on High Street in Levack, described as PIN 73342-0547, being Lot 60 on Plan M-1010 To authorize the vesting into the City’s name vacant land on Municipal Road 84 in Capreol described as PIN 73507-0059, being Parts 3 and 8 on Plan 53R-13570 and to write off the outstanding taxes for this property To appoint Fence Viewers and provide for their remuneration - Repeals By-Law 2007-39 To adopt Official Plan Amendment No. 17 to the Official Plan for the City of Greater Sudbury - Parts 1, 2 & 3, Plan 53R-19472, Township of Snider To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1 & 2, Plan 53R-19472, Township of Snider and Part 3, Plan 53R-19472, Township of Snider To appoint Valuers of Livestock and Poultry and provide for their remuneration - Repeals By-Law 2007-38 To amend By-Law 2010-100Z, being the Zoning By-Law for the City of

Repeal

Amended by 2011-55, 2013-62, 2015-25

Amended by 2011-51F 2012-5F

Repealed by 2015-22

Repealed by 2015-23

No.

Date

2011-34Z

Feb. 9, 2011

2011-35Z

Feb. 9, 2011

2011-36 2011-37

Feb. 23, 2011

2011-38

Jan. 12, 2011

2011-39

Feb. 23, 2011

2011-40

Feb. 23, 2011

2011-41

Feb. 23, 2011

2011-42

Feb. 23, 2011

2011-43

Feb. 23, 2011

2011-44

Feb. 23, 2011

2011-45

Feb. 23, 2011

2011-46

Feb. 23, 2011

2011-47

Feb. 23, 2011

2011-48Z

Feb. 23, 2011

2011-49Z

Feb. 23, 2011

Subject

Greater Sudbury - Parts 3, 4 5, 6 & 7, Plan 53R-19410, Township of Broder To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parcel 7158 Sudbury East Section, Lot 11, Concession 1, Township of Hanmer To authorize a Data Sharing Agreement with Lawyer Done Deal and Title Plus THERE IS NO BY-LAW FOR THIS NUMBER To confirm the proceedings of Council at its meeting of February 23rd, 2011 To amend By-Law 2007-161, being a By-Law respecting the appointment of Officials of the City of Greater Sudbury To authorize Grants for the year 2010 for various community improvement projects and neighbourhood participation projects To appoint members to the Downtown Sudbury Board of Management for Central Business District Improvement Area To amend By-Law 2011-11F, being a By-Law to establish Miscellaneous User Fees for certain services provided by the City of Greater Sudbury To amend By-Law 2006-259, being a By-Law respecting the delegation of authority to various officers of the City of Greater Sudbury To authorize a Memorandum of Understanding with the Northern Ontario School of Medicine for Student Placements at Pioneer Manor To authorize a Lease Agreement with City of Lakes Family Health Team as Tenant to lease a portion of the City-owned building municipally known as 25 Black Lake Road To authorize the sale to Kenneth Murray Jewitt of that part of the footpath south of Dillon’s Trail described as PIN 73376-0379 To authorize the sale to Julie Lacroix and Ryan Lacroix of that part of the footpath south of Dillon’s Trail described as PIN 73376-0374 To require the installation and maintenance of Carbon Monoxide Alarms in all residential occupancies containing fuel fired appliances and/or having attached garage(s) To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parcel 1657 Sudbury East Section, Lot 12, Concession 2, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of

Repeal

2011-68 2011-51F Repealed by 2014-225

No.

Date

2011-50 2011-51

Mar. 30, 2011 Mar. 30, 2011

2011-52

Mar. 30, 2011

2011-53T

Mar. 30, 2011

2011-54

Mar. 30, 2011

2011-55

Mar. 30, 2011

2011-56

Mar. 30, 2011

2011-57

Mar. 30, 2011

2011-58Z

Mar. 30, 2011

2011-59Z

Mar. 30, 2011

2011-60Z

Mar. 30, 2011

2011-61Z

Mar. 30, 2011

2011-62Z

Mar. 30, 2011

Subject

Greater Sudbury To confirm the proceedings of Council at its meeting of March 30, 2011 To amend By-Law 2011-25F, being a By-Law to establish Miscellaneous User Fees for certain services provided by the City of Greater Sudbury Repeals By-Law 2011-41F To amend By-Law 2007-161, being a By-Law respecting the Appointment of Officials of the City of Greater Sudbury To appoint Municipal Enforcement Officers to enforce the Public and Private Property Sections, the Disabled Parking Sections and the Fire Routes Sections of By-Law 2010-1 - Repeals By-Law 2011-15T To authorize an Agreement with the Students’ General Association/Association General Des Etudiants of Laurentian University and L’Association Des Etudiantes et Etudiants Francophones de L’Universite Laurentienne for the Transit U-Pass Program To amend By-Law 2011-21, being a By-Law to constitute and appoint a Committee of Adjustment for the City of Greater Sudbury under Section 44 of the Planning Act To authorize the purchase from the Cora Group Inc. of Parts 1 and 3 on Plan 53R-19466, being Part of PIN 73584-0999, being vacant land on Lloyd Street To authorize the purchase from Jennie Madill and Brent Madill of 604 Kingsway, legally described as PIN 02132-0187 (LT) To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parcel 18573 Sudbury East Section, Parts 2 & 3, Plan 53R-11847, Township of MacLennan To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73506-0035, Parcel 53033 Sudbury East Section, Part 1, Plan 53R-16038, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73587-0105, Parcel 39232 Sudbury East Section, Part 1, Plan 53R-5444, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part of Parcel 12269 Sudbury West Section, Part of Lot 2, Plan M-591, being Part 1, Plan 53R-18766, Township of Waters To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part of PIN 73352-0935, Parcel 29540 Sudbury West

Repeal

2012-5F

2011-115T

Amended by 2013-62 Repealed by 2015-25

No.

Date

2011-63Z

Mar. 30, 2011

2011-64Z

Mar. 30, 2011

2011-65Z

Mar. 30, 2011

2011-66T

Mar. 30, 2011

2011-67Z

Mar. 30, 2011

2011-68

Mar. 30, 2011

2011-69

Apr. 9, 2011

2011-70F 2011-71Z

Apr. 27, 2011 Apr. 9, 2011

2011-72Z

Apr. 9, 2011

2011-73Z

Apr. 9, 2011

2011-74 2011-75

Apr. 9, 2011 Apr. 9, 2011

2011-76

Apr. 9, 2011

2011-77

Apr. 13, 2011

Subject

Repeal

Section, Parts 1, 3, 4 & 5, Plan 53R-19102, Township of Dowling To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parcel 12334 Sudbury East Section, Township of Broder To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parcel 22600 Sudbury West Section, Part 26, Plan 53R10627, Lots 4 and 5, Plan M-956, except Parts 3 & 4, Plan 53R-8266, Township of Rayside To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73507-1637, Parts 1 & 2, Plan 53R-17544, Township of Capreol To amend By-Law 2010-1, being a By-Law to regulate Traffic and Parking on roads in the City of Greater Sudbury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73504-2275, Parcel 16010 Sudbury East Section, Part 3, Plan 53R-19470, Township of Hanmer To appoint Members to the Downtown Sudbury Board of Management for Central Business District Improvement Area - Repeals By-Law 2011-40 To confirm the proceedings of Council at its Special Meeting of April 9th, 2011 To authorize the cancellation, reduction or refund of Realty Taxes To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parcel 18573 Sudbury East Section, Parts 2 & 3, Plan 53R-11847, Township of MacLennan To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parcel 22600 Sudbury West Section, Part 26, Plan 53R10627, Township of Rayside To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73347-0056, Parcel 12480 Sudbury West Section, Lot 61, Plan M-289, Part 2, Plan 53R-12853, Township of Rayside To declare certain parcels of lands to be part of the City Road System To amend By-Law 2007-161, being a By-Law respecting the Appointment of Officials of the City of Greater Sudbury To appoint Kathy Lessard as Consent Official for the City of Greater Amended by 2011-158 Sudbury - Repeals By-Law 2010-199 To authorize the Transfer of PIN 73352-0699, Block D, Plan M-1041, to William Lamond and Audrey Lamond

No.

Date

Subject

Repeal

2011-78

Apr. 9, 2011

To adopt Terms of Reference for Advisory Panels for the City of Greater Sudbury - Repeals By-Laws 2001-73A and 2008-222

Amended by 2011-149, 2011-278 2011-160

2011-79

Apr. 9, 2011

2011-80

Apr. 9, 2011

2011-81

Apr. 13, 2011

2011-82Z

Apr. 13, 2011

2011-83 2011-84

Apr. 27, 2011 Apr. 27, 2011

2011-85F

Apr. 27, 2011

2011-86F 2011-87F 2011-88F

Apr. 27, 2011 Apr. 27, 2011 Apr. 27, 2011

2011-89F

Apr. 27, 2011

2011-90F

Apr. 27, 2011

2011-91 2011-92 2011-93

Apr. 27, 2011 Apr. 27, 2011 Apr. 27, 2011

2011-94

Apr. 27, 2011

To amend By-Law 2010-214, being a By-Law respecting the supply of water, the management and maintenance of the waterworks system of the City To establish a Water and Wastewater Policy and Water and Wastewater Amended by 2011-132 Rates and Charges in general and for special projects - Repeals By-Law 2011-276 2009-292 and any amendments thereto To confirm the proceedings of Council at its Special Meeting of April 13th, 2011 To repeal By-Law 2009-294Z, being a By-Law to amend By-Law 83300, being the Comprehensive Zoning By-Law for the former Towns of Valley East and Onaping Falls To confirm the proceedings of Council at its meeting of April 27th, 2011 To authorize the payment of Grants to various Non-Profit Community Organizations in the Leisure Services Sector To establish “Clawback” percentages for the 2011 taxation year for the Commercial, Industrial, and multi-residential property tax classes To set tax ratios for the year 2011 To adopt the New Provincial Tools for 2011 Property Tax Policy To levy the rates of taxation for City purposes and set due dates for the year 2011 To levy a Special Charge upon persons 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 2011 To levy a Special Charge upon persons 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 2011 To authorize a Grant to the St. Joseph’s Villa Nursing Home To authorize a Grant to the Sudbury Finnish Rest Home Society Inc. To authorize a Grant to the Nickel District Conservation Authority for its 2011 Capital Program To authorize a Grant to City of Greater Sudbury Community Development

No.

Date

2011-95

Apr. 27, 2011

2011-96

Apr. 27, 2011

2011-97

Apr. 27, 2011

2011-98

May 11, 2011

2011-99

Apr. 27, 2011

2011-100

Apr. 27, 2011

2011-101

Apr. 27, 2011

2011-102Z

Apr. 27, 2011

2011-103Z

Apr. 27, 2011

2011-104Z

Apr. 27, 2011

2011-105

May 11, 2011

Subject

Corporation for promotion of Community Economic Development for the 2011 calendar year To authorize the vesting into the City’s name of vacant land on Walter Avenue in Sudbury described as PIN 73587-0344, being Lots 189 to 192, Plan M-133 and Parts 16, 17, 18 and 19 on Plan 53R-13123 and PIN 73587-0399, being Part of a Closed Lane on Plan M-133 and to write-off the outstanding taxes for this property To authorize the sale to John Hanseman of vacant land on Belisle Drive in the Valley East Industrial Part legally described as Part of PIN 735010032, being Parts 16 - 19, Plan 53R-19366 To authorize the sale to Lifestyle Homes Inc. of vacant lots on Racicot Drive in Garson, legally described as PIN 73496-0474, being Lot 17 on Plan 53M-1324, PIN 73496-0523, being Lot 11 on Plan 53M-1346 and PIN 73496-0574, being Lot 13 on Plan 53M-1360 To authorize the write-off of certain tax arrears with respect to Roll Number 140.001.01700, 6 Regional Road 8, Roll Number 150.002.08900, 15 Fifth Avenue North, and Roll Number 150.003.21600, 47B Levack Drive as uncollectible To amend By-Law 2010-220, being a By-Law of the City of Greater Sudbury to continue parts of the City of Greater Sudbury as a Site plan Control Area To regulate the sale and discharge of Fireworks in the City of Greater Sudbury - Repeals By-Laws 2001-271L and 2010-85 To designate a Head and delegate certain power in regard to the Municipal Freedom of Information and Protection of Privacy Act - Repeals By-Law 2001-146 and all amendments thereto To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73578-0397, PIN 73577-0016, PIN 73577-0048, PIN 73577-0112 and PIN 73577-0018, Township of Neelon To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parcel 6311 Sudbury East Section, Lot 5, Plan M-101, except Part 1, Plan 53R-7529, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73342-0843, Parcel 25261 Sudbury West Section, Lot 4, Plan M-1101, Township of Levack To confirm the proceedings of Council at its meeting of May 11th, 2011

Repeal

Amended by 2012-34, 2012-65 Repealed by 2015-180

No.

Date

2011-106

May 11, 2011

2011-107

May 11, 2011

2011-108

May 11, 2011

2011-109

May 11, 2011

2011-110

May 11, 2011

2011-111Z

May 11, 2011

2011-112Z

May 11, 2011

2011-113Z

May 11, 2011

2011-114 2011-115T

May 25, 2011 May 25, 2011

2011-116

May 25, 2011

2011-117P

May 25, 2011

2011-118Z

May 25, 2011

Subject

To amend By-Law 2007-161, being a By-Law respecting the Appointment of Officials of the City of Greater Sudbury To authorize an Agreement with Her Majesty the Queen in Right of Ontario as represented by the Minister of Agriculture, Food and Rural Affairs for the Canada-Ontario Municipal Rural Infrastructure Fund “COMRIF” To authorize an Agreement with Her Majesty the Queen in Right of Ontario as represented by the Minister of Agriculture, Food and Rural Affairs for the Canada-Ontario Municipal Rural Infrastructure Fund “COMRIF” To authorize the purchase from Norman Paquette of PIN 73601-0129 (LT) being Part 2, Plan 53R-9154 and Lot 64, Plan 78-S, known as 218 LaSalle Boulevard To authorize an Application for Approval to Expropriate an Easement over Part of 5640 Municipal Road 80 in Hanmer, being Part of PIN 735031569, being Part of Parts 21 and 22 on Plan 53R-5228, for drainage works To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73503-1510, Parcel 39464 Sudbury East Section, Lots 18 - 22, and Part of Lot 23, Plan M-368, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parcel 49368 Sudbury East Section, Part 2, Plan 53R12854, Township of Blezard To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1 and 2, Plan 53R-19498, Lot 1, Concession 2, Township of Balfour To confirm the proceedings of Council at its meeting of May 25th, 2011 To appoint Municipal Enforcement Officers to enforce the Public and Private Property sections, the Disabled Parking sections and the Fire Routes sections of By-Law 2010-1 - Repeals By-Law 2011-53T To authorize an Agreement with Adventure Construction Limited respecting Valley East Well R To adopt Official Plan Amendment No. 22 to the Official Plan for the City of Greater Sudbury - Parcel 5606 Sudbury West Section, Part 1, Plan 53R9500, Township of Balfour To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73584-0892, PIN 73584-0893 and PIN 73584-

Repeal

2011-137T

No.

Date

2011-119Z

May 25, 2011

2011-120Z

May 25, 2011

2011-121

May 25, 2011

2011-122

May 25, 2011

2011-123F 2011-124 2011-125

May 25, 2011 June 15, 2011 June 15, 2011

2011-126 2011-127

June 15, 2011 June 15,2011

2011-128

June 15, 2011

2011-129

June 15, 2011

2011-130

July 13, 2011

2011-131

June 15, 2011

2011-132

June 15, 2011

2011-133

June 15, 2011

Subject

0949, Lots 112 and 113, Plan 2-S, Part of unopened Frederick Street road allowance and Part 20, Plan 53R-16491, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73504-2991, Part 2, Plan 53R-19141, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73588-0054, Block 1,Plan 53M-1191, Township of McKim To authorize the purchase from Jean-Guy Landry and Diane Landry of 622 Kingsway, Sudbury, legally described as PIN 02132-0190, municipally known as 622 Kingsway, Sudbury To authorize the sale of vacant land on an unopened Frank Street in Whitefish, legally described as PIN 73380-0261 To authorize the cancellation, reduction or refund of Realty Taxes To confirm the proceedings of Council at its meeting of June 15th, 2011 To authorize a Dedicated Gas Tax Agreement with Her Majesty the Queen in right of Ontario as represented by the Minister of Transportation for funding under the Dedication Gas Tax Funds for the Public Transportation Program To declare certain parcels of Lands to be part of the City Road System To amend By-Law 2003-209, as amended, being a By-Law to adopt and Alcohol Risk Management Policy To amend By-Law 2010-199, being a By-Law of the City of Greater Sudbury appointing the Consent Official for the City of Greater Sudbury To amend By-Law 2007-161, being a By-Law respecting the appointment of Officials of the City of Greater Sudbury To authorize a Grant to the New Hope Outreach Services Incorporated for the 2011 calendar year To authorize the conveyance of Part 12 on Plan 53R-19504 to 2100 Kingsway Holdings Inc. and the acquisition of Part 5, Plan 53R-19504 from 2100 Kingsway Holdings Inc. To amend By-Law 2011-80, being a By-Law to establish a water and wastewater policy and water and wastewater rates and charges in general and for special projects To authorize the partial write-off of certain property taxes for 31 Dean Avenue in Sudbury

Repeal

2011-158

2011-276

No.

Date

2011-134 2011-135

June 15, 2011 June 15, 2011

2011-136

June 15, 2011

2011-137T

June 15, 2011

2011-138

June 15, 2011

2011-139

June 15, 2011

2011-140Z

June 15, 2011

2011-141Z

June 15, 2011

2011-142

June 15, 2011

2011-143

June 15, 2011

2011-144

June 15, 2011

2011-145 2011-146

June 29, 2011 June 29, 2011

Subject

To authorize various Tax Extension Agreements To authorize the sale of vacant land on Horobin Street and Part of an Unopened Horobin Street in Sudbury, legally described as Part of PIN 73586-1208, Parts 1 to 3 on Plan 53R-19520 To amend By-Law 2010-214, being a By-Law respecting the Supply of Water, the Management and Maintenance of the Waterworks Systems of the City To appoint Municipal Enforcement Officers to enforce the Public and Private Property sections, the Disabled Parking Sections and the Fire Routes Sections of By-Law 2010-1 - Repeals By-Law 2011-115T To authorize the Transfer of PIN 73584-0949, Frederick Street, Plan 2-SB, except Part 10, Plan 53R-16491, except Part as in S51070 Frederick Street and PIN 73584-1011, Part of Lane, Plan 2-SB, being Part 20, Plan 53R16491, to the Roman Catholic Episcopal Corporation of the Diocese of Sault Ste. Marie To authorize the Transfer of vacant land on Attlee Avenue described as PIN 02121-0266, being Part 15 on Plan SR-446 and PIN 02121-0257, being Part 6, Plan SR-446 in Sudbury, to the Greater Sudbury Housing Corporation To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73348-0514, Part 1, Plan 53R-18669, Township of Balfour To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73349-0865, Parts 4 to 12, Plan 53R-19475, Township of Balfour To authorize the purchase from Andrew Collin McIntyre and Tricia McIntyre of 580 Kingsway, legally described as PIN 02132-0183, Lot 43, Plan M-42 To close part of Unopened Horobin Street, Plan $-S-C, described as Part of PIN 73586-1208, being Parts 2 and 3, Plan 53R-19520 To close an unopened portion of Frederick Street, Plan 2SB, described as PIN 73584-0949 (LT) and Part of an unopened lane on Plan 2SB described as PIN 73584-1011 (LT), being Part 20, Plan 53R-16491 To confirm the proceedings of Council at its meeting of June 29th, 2011 To amend By-Law 2010-1, being a By-Law to regulate Traffic and Parking on roads in the City of Greater Sudbury

Repeal

2011-172T

No.

Date

2011-147

June 29, 2011

2011-148

June 29, 2011

2011-149

June 29, 2011

2011-150

June 29, 2011

2011-151

June 29, 2011

2011-152 2011-153Z

June 29, 2011 June 29, 2011

2011-154 2011-155

June 29, 2011 June 29, 2011

2011-156 2011-157

July 13, 2011 July 13, 2011

2011-158

July 13, 2011

2011-159

July 13, 2011

2011-160

July 13, 2011

2011-161

July 13, 2011

Subject

To authorize Private Sector Marketing Assistance Agreements with Applicants to the Private Sector Marketing Assistance Program To amend By-Law 2006-259, being a By-Law respecting the Delegation of Authority to various Officers of the City of Greater Sudbury To amend By-Law 2011-78, being a By-Law to adopt Terms of Reference for Advisory Panels for the City of Greater Sudbury To permit and regulate the operation of All-Terrain Vehicles on certain Highways for a temporary period To authorize certain Grants for Lake Stewardship Assistance Grant Programs To adopt the Parks Services Donation and Memorial Program Policy To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1, 2, 3, 4 and 5, Plan 53R-18607, Township of Blezard To authorize an Agreement with Quadra FNX Mining To amend By-Law 2010-84, being a By-Law to Establish and Continue Reserves, Reserve Funds and Trust Funds To confirm the proceedings of Council at its meeting of July 13th, 2011 To amend By-Law 2007-161, being a By-Law respecting the Appointment of Officials of the City of Greater Sudbury To amend By-Law 2011-76, being a By-Law of the City of Greater Sudbury appointing the Consent Official for the City of Greater Sudbury Repeals By-Law 2011-128 To name certain Private Roads at the Greater Sudbury Airport as Promenade Air Terminal Drive, Cour Hangar Court, Promenade Skyline Drive and Chemin Aviation Road To adopt Terms of Reference for Advisory Panels for the City of Greater Sudbury - Repeals By-Laws 2011-78 and 2011-149

To authorize Arts and Culture Grants for the year 2011

Repeal

Repealed by 2014-225 2011-160 Amended by 2012-33 2013-131

2013-86

Amended by 2011-177, 2012-6, 2012-57, 2012206, 2012-238, 2013-2, 2013-42, 2013-130, 2013183 Schedule A to T and V repealed by By-law 2015126 Repealed by 2015-160

No.

Date

2011-162

July 13, 2011

2011-163

July 13, 2011

2011-164P

July 13, 2011

2011-165Z

July 13, 2011

2011-166Z

July 13, 2011

2011-167Z

July 13, 2011

2011-168Z

July 13, 2011

Subject

Repeal

To adopt an Emergency Management Program and to adopt an Emergency Response Plan for the City of Greater Sudbury - Repeals By-Law 2009-33 and all amendments thereto To authorize a Requester Agreement with Her Majesty the Queen in right of Ontario as represented by the Minister of Transportation for the Municipal Parking Tag Program To adopt Official Plan Amendment No. 25 to the Official Plan for the City of Greater Sudbury - Parcel 10495 Sudbury East Section, Part 2, Plan 53R18512, Township of Blezard To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73348-0472, Part of Lot 4, Plan M-415, Parts 5 & 6, Plan 53R-17730, Township of Balfour To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73501-2147 (LT), Part 4, Plan 53R-19366, Township of Blezard To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73345-0018, PIN 73345-0523, being Parcels 11312 Sudbury West Section and 11313 Sudbury West Section, Parts 1 to 3, Plan 53R-10877, Township of Rayside To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73565-0936, Parcel 53775 Sudbury East Section, Parts 5 to 7, Plan 53R-17123, Township of Neelon

2011-169Z

July 13, 2011

2011-170Z

July 13, 2011

2011-171Z

July 13, 2011

2011-172T

July 13, 2011

To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73378-0287, Parcel 24782 Sudbury West Section, Lot 28, Plan 53R-5531, Township of Waters To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73349-0044, Parcel 31169 Sudbury West Section, Lots 89 - 92, 97 - 100 & 105 - 106, Plan M-91, Parts 1 to 3, Plan 53R16662, Township of Balfour To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73501-0905, Parcel 26805 Sudbury East Section, Lot 26, Plan M-512, Township of Blezard To appoint Municipal Enforcement Officers to enforce the Public and Private Property Sections, the Disabled Parking Sections and the Fire Routes Sections of By-Law 2010-1 - Repeals By-Law 2011-137T

2011-244T

No.

Date

2011-173

July 13, 2011

2011-174 2011-175

Aug. 10, 2011 Aug. 10, 2011

2011-176

Aug. 10, 2011

2011-177

Aug. 10, 2011

2011-178

Aug. 10, 2011

2011-179

Aug. 10, 2011

2011-180

Aug. 10, 2011

2011-181

Aug. 10, 2011

2011-182

Aug. 10, 2011

2011-183

Aug. 10, 2011

2011-184

Aug. 10, 2011

2011-185

Aug. 10, 2011

2011-186

Aug. 10, 2011

2011-187

Aug. 10, 2011

2011-188

Aug. 10, 2011

Subject

To authorize an Agreement with Vale Canada Limited for the disposal of sewage sludge at the Copper Cliff Tailings Area To confirm the proceedings of Council at its Meeting of August 10th, 2011 To authorize a Collective Bargaining Agreement with Ontario Nurses’ Association Local #2 To amend By-Law 2006-259, being a By-Law respecting the Delegation of Authority to various Officers of the City of Greater Sudbury To amend By-Law 2011-160, being a By-Law to adopt Terms of Reference for Advisory Panels for the City of Greater Sudbury To authorize the Transfer of Part 1 on Plan 53R-19536 and Part 1 on Plan 53R-19537 to Skead Heritage Homes Inc. To amend By-Law 2010-188, being a By-Law to prohibit, regulate and control Discharges into bodies of water within City boundaries or into the City Sanitary Sewers, Storm Sewers, Sanitary Sewage works and all Tributary Sewer Systems To designate certain events as Events of Municipal Significance for the purposes of the Liquor Licence Act - Repeals By-Law 2004-104 To authorize an Agreement with Her Majesty the Queen in Right of Ontario as represented by the Minister of Northern Development, Mines and Forestry, for Community Infrastructure Renewal Funding To authorize the purchase from Fraser Millet of 610 Kingsway, Sudbury, being PIN 02132-0188 To authorize the purchase from Thomas Cull of 628 Kingsway, Sudbury, being PIN 02132-0191 To authorize the sale to Chico Vaillancourt, In Trust, of vacant land on Morgan Road, Chelmsford, being PIN 73351-0432, Parts 1 and 2 on Plan 53R-15134 To authorize the sale to Raymond Sabourin and Doreen Thompson, of vacant land on Bodson Drive West, Hanmer, being PIN 73503-0568, Part 1, Plan 53R-3977 To authorize the sale to Allan Nordquist, of vacant land on Bodson Drive West, Hanmer, being PIN 73503-1429 (LT), Part 4 on Plan 53R-3977 To authorize the sale to Chico Vaillancourt, in Trust, of vacant land on Oak Street, Capreol, being PIN 73507-1510, Lot 50 on Plan 53M-1211 To authorize the sale to Chico Vaillancourt, in Trust, of 227 Tenth Avenue, Lively, being PIN 73377-1303 and PIN 73377-1304, Lots 267 and 268,

Repeal

Repealed by 2014-225 repealed by By-law 2015-126

Repealed by 2015-110

No.

Date

2011-189P

Aug. 10, 2011

2011-190P

Aug. 10, 2011

2011-191Z

Aug. 10, 2011

2011-192Z

Aug. 10, 2011

2011-193Z

Aug. 10, 2011

2011-194 2011-195

Aug. 10, 2011

2011-196

Aug. 10, 2011

2011-197

Sept. 14, 2011

2011-198 2011-199F 2011-200

Sept. 14, 2011 Sept. 14, 2011 Sept. 14, 2011

2011-201

Sept. 14, 2011

2011-202

Sept. 14, 2011

2011-203Z

Sept. 14, 2011

2011-204Z

Sept. 14, 2011

Subject

Plan M-923 To adopt Official Plan Amendment No. 24 to the Official Plan for the City of Greater Sudbury To adopt Official Plan Amendment No. 26 to the Official Plan for the City of Greater Sudbury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1, 2, 3, 4, 7 and 8, Plan 53R-19527, Township of Waters To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73566-1001, Parcel 15326 Sudbury East Section, Lot 11, Concession 6, Township of Neelon To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 3 & 4, Plan 53R-17545, Township of Rayside and Part 1, Plan 53R-19543, Township of Rayside BY-LAW PULLED - APPLICATION DENIED To amend By-Law 2010-16, being a By-Law continuing a Fire Service for the City of Greater Sudbury To authorize the purchase from 996401 Ontario Inc. of 322 McNaughton Terrace, Sudbury, being PIN 73583-0529 To confirm the proceedings of Council at its Meeting of September 14th, 2011 To adopt the Operating Budget Policy To authorize the Cancellation, Reduction or Refund of Realty Taxes To amend By-Law 2007-161, being a By-Law respecting the Appointment of Officials 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 To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73580-0219, Lot 197, Plan M-132, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73343-005, Parcel 30843 Sudbury West Section, Part 2, Plan 53R-16280, Township of Morgan To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73506-0109, Parcel 44985 Sudbury East Section, Part 2, Plan 53R-8404, Township of Hanmer

Repeal

2012-146

No.

Date

2011-205Z

Sept. 14, 2011

2011-206

Sept. 14, 2011

2011-207

Sept. 14, 2011

2011-208

Sept. 28, 2011

2011-209

Sept. 28, 2011

2011-210 2011-211Z

Sept. 28, 2011 Sept. 28, 2011

2011-212 2011-213

Oct. 12, 2011 Oct. 12, 2011

2011-214

Oct. 12, 2011

2011-215

Oct. 12, 2011

2011-216

Oct. 12, 2011

2011-217

Oct. 12, 2011

2011-218

Oct. 26, 2011

2011-219

Oct. 12, 2011

Subject

Repeal

To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73505-0488, Lot 136, Plan M-565, Township of Hanmer To appoint the first Board of Directors for the Centre for Life Sudbury Condominium Corporation - Repeals By-Law 2009-159 To authorize the Partial Write-off of certain property taxes for 235A, 235B and 259 Fielding Road, Lively To confirm the proceedings of Council at its meeting of September 28th, 2011 To close part of unopened portion of Garson-Coniston Road, Coniston, described as Part of PIN 73562-0010, being Parts 2 and 3, Plan 53R-19585 To declare certain parcels of lands to be part of the City Road System To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 02245-0150, Lot 12, Plan 85-S, Part 1, Plan 53R15957, Township of McKim To confirm the proceedings of Council at its meeting of October 12th, 2011 To authorize the City of Greater Sudbury to enter a Service Manager Administration Agreement with Her Majesty the Queen in right of Ontario, as represented by the Minister of Municipal Affairs and Housing regarding affordable housing funding and the enter related Agreements and documents to implement the Administration Agreement To close part of unopened portion of Horobin Street, Sudbury, described as Part of PIN 73586-1262, being Parts 1 to 4, Plan 53R-19608 To amend By-Law 2010-1, being a By-Law to regulate Traffic and Parking on roads in the City of Greater Sudbury To authorize Grants from the Healthy Community Initiative Fund made in 2011 To amend By-Law 2007-161, being a By-Law respecting the appointment of Officials of the City of Greater Sudbury To regulate road occupancy including road cuts, temporary closures and Amended by 2014-79, sidewalk cafes 2014-97, 2015-109, 2015228, 2016-5 To regulate the fouling, obstruction, use and care of roads - Repeals ByLaw 86-20 of the former Town of Capreol; By-Laws 624, 59-7, 62-12, 82-16, 98-26 of the former Town of Nickel Centre; By-Law 396 of the former Township of McKim; By-Laws 1123, 73-76, 80-32 and 97-187

No.

Date

2011-220 2011-221

Oct. 12, 2011 Oct. 12, 2011

2011-222

Oct. 12, 2011

2011-223

Oct. 12, 2011

2011-224

Oct. 12, 2011

2011-225

Oct. 12, 2011

2011-226P

Oct. 12, 2011

2011-227Z

Oct. 12, 2011

2011-228 2011-229

Oct. 26, 2011 Oct. 26, 2011

2011-230

Oct. 26, 2011

2011-231 2011-232

Oct. 26, 2011 Oct. 26, 2011

2011-233

Oct. 26, 2011

2011-234 2011-235

Oct. 26, 2011 Oct. 26, 2011

Subject

Repeal

of the former City of Sudbury; By-Laws 461, 46, 68-67, 72-287, 66-48, 59-20, 97-03 of the former Town of Valley East; By-Laws 97-01, 81-34, 94-2 and 97-39 of the former Town of Rayside-Balfour; By-Laws 6-65 and 96-495 of the former Town of Walden; and By-laws 73-204, 74-19, 75-249, 76-117 and 97-54A of the former Regional Municipality of Sudbury and all amendments thereto To regulate the use of Private Entrances - Repeals By-Law 2003-88A Amended by 2014-234 To designate an area of the City of Greater Sudbury as a Community 2013-192 Improvement Project Area To adopt the Greater Sudbury Brownfield Strategy and Community Improvement Plan To authorize the write-off of property tax arrears for 344 Elgin Street, Sudbury To authorize the sale to Carrie Kropf and James Kropf of vacant land on Oak Avenue, Coniston, being PIN 73560-0731 To amend By-Law 2010-220, being a By-Law of the City of Greater Sudbury to continue parts of the City of Greater Sudbury as a Site Plan Control Area To adopt Official Plan Amendment No. 27 to the Official Plan for the City of Greater Sudbury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parcel 12196 Sudbury West Section, Lot 8, Concession 2, Township of Rayside To confirm the proceedings of Council at its meeting of October 26th, 2011 To close part of the unopened portion of Sunvalley Avenue, Sudbury, described as Part of PIN 73476-0606, being Parts 1 and 2, Plan 53R-19619 To authorize the sale to 1558680 Ontario Inc., being Part of PIN 734760606, being parts 1 and 2, Plan 53R-19619 To authorize the cancellation, reduction or refund of realty taxes To appoint Dr. Caroline Mailloux as an attending physician for Pioneer Manor and to authorize an Agreement for her services To authorize the conveyance to Vale Canada Limited of Parts 2, 3, 4, 8 and 12 on Plan 53R-19593 and the acquisition from Vale Canada Limited of Parts 6 and 9 on Plan 53R-19593 To declare certain parcels of lands to be part of the City Road system To establish Procedures for the City of Greater Sudbury - Repeals ByAmended by 2012-18,

No.

Date

Subject

Laws 2009-177, as amended by 2009-261, 2009-280 and 2010-139

2011-236P

Oct. 26, 2011

2011-237Z

Oct. 26, 2011

2011-238

Nov. 9, 2011

2011-239

Nov. 9, 2011

2011-240

Nov. 9, 2011

2011-241T

Nov. 9, 2011

2011-242

Nov. 9, 2011

2011-243

Nov. 9, 2011

2011-244T

Nov. 9, 2011

2011-245

Nov. 9, 2011

2011-246

Nov. 9, 2011

2011-247F

Nov. 9, 2011

2011-248

Nov. 9, 2011

To adopt Official Plan Amendment No. 29 to the Official Plan for the City of Greater Sudbury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73367-0246, Parcel 4977 Sudbury West Section, Township of Fairbank To confirm the proceedings of Council at its meeting of November 9th, 2011 To authorize an Agreement between the City of Greater Sudbury and the University of Ottawa with respect to clinical placements with North East Specialized Geriatric Services To amend By-Law 2007-161, being a By-Law respecting the appointment of Officials of the City of Greater Sudbury To appoint Municipal Law Enforcement Officers to enforce the Traffic and Parking By-Law 2010-1 - Repeals By-Law 2009-279T To amend By-Law 2008-180, being a By-Law of the City of Greater Sudbury for the licensing, regulating and governing of taxi, limousine and shuttle transportation in the City of Greater Sudbury To authorize, regulate and protect the planting, maintenance, protection and removal of trees on municipal rights of way - Repeals By-Law 2009250, as amended To appoint Municipal Enforcement Officers to enforce the Public and Private Property sections, the Disabled Parking Sections and the Fire Routes Sections of By-Law 2010-1 - Repeals By-Law 2011-172T To amend By-Law 2009-100, being a By-Law of the City of Greater Sudbury to prescribe standards for the maintenance and occupancy of residential property and for the securing of hazardous or vacant buildings To amend By-Law 2009-101, being a By-Law of the City of Greater Sudbury to require the clearing of yards Respecting the payment of remuneration to members of Council and respecting the payment of expenses for members of Council, officers, employees and servants of the City of Greater Sudbury and Local Boards Repeals 2008-272 and amending By-law 2009-58F To authorize the sale to Dalron Construction Limited of property on

Repeal

2012-131, 2012-168, 2014-120, 2014-256, 2016-6

2012-98 Repealed by 2014-115

2011-281T

2011-277

Repealed by 2016-15F

No.

Date

2011-249

Nov. 9, 2011

2011-250

Nov. 9, 2011

2011-251

Nov. 9, 2011

2011-252

Nov. 9, 2011

2011-253

Nov. 9, 2011

2011-254

Nov. 9, 2011

2011-255

Nov. 9, 2011

2011-256

Nov. 9, 2011

2011-257

Nov. 9, 2011

2011-258

Nov. 9, 2011

2011-259

Nov. 9, 2011

2011-260

Nov. 23, 2011

Subject

Cartier Avenue in Sudbury described as PIN 73583-0229, PIN 735830611, PIN 73583-0578, PIN 73583-0232, PIN 73583-0398 and PIN 73583-0233 To authorize the sale to Pioneer Construction Realty Inc. of property on Bancroft Drive in Sudbury, described as PIN 73560-0208, being Part 1, Plan 53R-7712 To authorize the sale to Robert Richer and Deborah Richer of property on Demorest Avenue in Sudbury described as PIN 73588-0631, being Lots 51 - 54, Plan M-136 To authorize the sale to Precision Pipe Manufacturing Inc. of property on Garson-Coniston Road in Coniston, described as PIN 73562-0021, being Lot 11, Plan M-571 To authorize the sale to Donald Edmund Lafond and Donald Quincy Lafond of property on Garson-Coniston Road in Coniston, described as PIN 73562-0010, being Parts 2 and 3, Plan 53R-19585 To authorize the sale to Mark Palkovits and Kathy Palkovits of part of the closed Horobin Street in Sudbury, described as Part of PIN 73586-1262, being Parts 1 to 4, Plan 53R-19608 To authorize the sale to Harjot Dhatt and Crestina Beites of property on Hyland Drive in Sudbury described as firstly PIN 73585-0747, Lots 529 to 532, Plan M-95, secondly PIN 73585-0436, Lot 528, Plan M-95 To authorize the sale to Pioneer Construction Inc. of property on Bancroft Drive in Sudbury described as PIN 73560-0326, except the southerly 3 metres To close part of unopened Belisle Drive Road allowance in the Valley East Industrial Park described as Part of PIN 73501-1725, being Parts 5 to 10, Plan 53R-14191 To authorize the sale to 1627460 Ontario Inc. of part of closed Belisle Drive road allowance in the Valley East Industrial Park described as Part of PIN 73501-1725, being Parts 5 to 10, Plan 53R-14191 To authorize the purchase from Public Works and Government Services Canada of Part of PIN 02123-0001, being Part 1, Plan 53R-19476 To authorize a Lease Extension Agreement with Southside Health and Life Management Ltd. to Lease the building municipally known as 2120 Regent Street, Sudbury, for the South Branch Library To confirm the proceedings of Council at its meeting of November 23rd,

Repeal

No.

Date

2011-261 2011-262

Nov. 23, 2011 Nov. 23, 2011

2011-263

Nov. 23, 2011

2011-264

Nov. 23, 2011

2011-265

Nov. 23, 2011

2011-266

Nov. 23, 2011

2011-267P

Nov. 23, 2011

2011-268Z

Nov. 23, 2011

2011-269Z

Nov. 23, 2011

2011-270Z

Nov. 23, 2011

2011-271

Dec. 14, 2011

2011-272

Dec. 14, 2011

2011-273

Dec. 14, 2011

2011-274 2011-275

Dec. 14, 2011 Dec. 14, 2011

2011-276

Dec. 14, 2011

2011-277

Dec. 14, 2011

Subject

2011 To declare certain parcels of lands to be part of the City Road system To amend By-Law 2010-1, being a By-Law to regulate Traffic and Parking on roads in the City of Greater Sudbury To authorize a Lease Agreement with the owners of PIN 73587-0372 to lease space on Lorne Street To acquire from the Ministry of Transportation, various one foot reserves along MR 80 To accept a gift of vacant land, being PIN 73586-0438, known as 135 Eyre Street, Sudbury, from the Lougheed Foundation To amend By-Law 2007-161, being a By-Law respecting the appointment of Officials of the City of Greater Sudbury To adopt Official Plan Amendment No. 30 to the Official Plan for the City of Greater Sudbury - PIN 73351-0052, Parcel 1385 Sudbury West Section, Township of Balfour To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73505-0153, Parcel 46010 Sudbury East Section, Part 1, Plan 53R-9148, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parcel 13763 Sudbury West Section, being Part 1, Plan 53R-8730, Township of Waters To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1, 2, 5 to 8, Plan 53R-19587, Township of Capreol To confirm the proceedings of Council at its meeting of December 14th, 2011 To amend By-Law 2007-161, being a By-Law respecting the appointment of Officials of the City of Greater Sudbury To amend By-Law 2008-174, being a By-Law governing procedures for the acquisition and sale of land To authorize Transit Grants for the year 2011 To amend By-Law 2006-259, being a By-Law respecting the delegation of authority to various Officers of the City of Greater Sudbury To establish a water and wastewater policy and water and wastewater rates and charges in general and for special projects - Repeals By-Laws 201180 and 2011-132 and any amendments thereto To prescribe standards for the maintenance and occupancy of all property -

Repeal

Repealed by 2014-225 2012-228

No.

Date

2011-278

Dec. 14, 2011

2011-279F 2011-280

Dec. 14, 2011 Dec. 14, 2011

2011-281T

Dec. 14, 2011

2011-282

Dec. 14, 2011

2011-283P

Dec. 14, 2011

2011-284Z

Dec. 14, 2011

2011-285Z

Dec. 14, 2011

2011-286Z

Dec. 14, 2011

2011-287Z

Dec. 14, 2011

2011-288Z

Dec. 14, 2011

2011-289Z

Dec. 14, 2011

2011-290Z

Dec. 14, 2011

Subject

Repeal

Repeals By-Law 2009-100 and all amendments thereto To amend By-Law 2011-78, being a By-Law to adopt Terms of Reference 2012-6 for Advisory Panels for the City of Greater Sudbury To authorize Grants to Neighbourhood Associations for the year 2011 To appoint PricewaterhouseCoopers LLP as Auditors for the City of Greater Sudbury and its Local Boards and Corporations To appoint Municipal Enforcement Officers to enforce the Public and 2012-37T Private Property Sections, the Disabled Parking Sections and the Fire Routes Sections of By-Law 2010-1 - Repeals By-Law 2011-244T To authorize the sale to Marc Olmstead of vacant land on Placide Street, Azilda, described as PIN 73347-0752, being Part 3 on Plan 53R-15586 To adopt Official Plan Amendment No. 28 to the Official Plan for the City of Greater Sudbury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PINs 73350-0071 & 73350-0314, Parcels 1535 Sudbury West Section and 347 Sudbury West Section, Township of Balfour To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parcel 43268 Sudbury East Section, Part 1, Plan 53R6311, Broder Township To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 2, Plan 53R-19561, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 1, Plan 53R-19578, Township of Broder To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 1, Plan 53R-19574, Part of Lot 7, Concession 2, Township of Drury; Parts 1 & 2, Plan 53R-19642, Part of Lot 7, Concession1, Township of Drury; PIN 73383-0175, Part 1, Miscellaneous Plan 643, Part of Lot 7, Concession 1, Township of Drury; and that portion of PIN 73383-0079 lying north of the lands granted under Patent A1830, Part of Lot 7, Concession 1, Township of Drury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73513-0052, Parcel 45027 Sudbury East Section, Part 7, Plan 53R-7788, Township of MacLennan To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1 and 2, Plan 53R-19599, Lot 6, Concession 3, Township of Dill

No.

Date

2011-291 2011-292

Dec. 14, 2011

2011-293

Dec. 14, 2011

2012-1 2012-2F

Jan. 24, 2012 Jan. 24, 2012

2012-3F

Jan. 24, 2012

2012-4F 2012-5F

Jan. 24, 2012 Jan. 24, 2012

2012-6

Jan. 24, 2012

2012-7

Jan. 24, 2012

2012-8

Jan. 24, 2012

2012-9

Jan. 24, 2012

2012-10

Jan. 24, 2012

2012-11Z

Jan. 24, 2012

2012-12Z

Jan. 24, 2012

2012-13Z

Jan. 24, 2012

Subject

NO BY-LAW FOR THIS NUMBER - PULLED To authorize Grants from the Healthy Community Initiative Fund made in 2011 To amend By-Law 2009-267, being a By-Law of the City of Greater Sudbury to adopt an Arts and Culture Charter and an Arts and Culture Grant Policy Program 2012 To confirm the proceedings of Council at its meeting of January 24th, 2012 To set an Interim Levy and Tax Billing prior to the Development of the 2012 Tax Policy To levy and collect omitted and supplementary realty taxes for the year 2012 To authorize the cancellation, reduction or refund of realty taxes To establish miscellaneous User Fees for certain services provided by the City of Greater Sudbury - Repeals By-Law 2011-25F, 2003-237 and all By-Laws amended To amend By-law 2011-160, being a By-Law to adopt Terms of Reference for Advisory Panels for the City of Greater Sudbury - Repeals By-Law 2011-278 To amend By-Law 2007-161, being a By-Law respecting the Appointment of Officials of the City of Greater Sudbury To appoint By-Law Enforcement Officers for the Sudbury Airport Repeals By-Laws 2006-111, 2007-13A, 2008-239 and 2010-211 To amend By-Law 2010-1, being a By-Law to regulate Traffic and Parking on roads in the City of Greater Sudbury To authorize the sale of 85 Elm Street, being Market Square and 49-51 Elgin Street to Laurentian University To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1 & 2, Plan 53R-19685, Lot 7, Concession 1, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 1, Plan 53R-19622, Lot 1, Concession 6, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Lots 25, 26 & 27, Plan 53M-1397, Lot 5, Concession 1,

Repeal

Repealed by 2013-271

Amended by 2012-61, 2012-100, 2012-117 2012-240F - Repealed by 2013-288 repealed by By-law 2015-126

2012-77

No.

Date

2012-14Z

Jan. 24, 2012

2012-15Z

Jan. 24, 2012

2012-16Z

Jan. 24, 2012

2012-17Z

Jan. 24, 2012

2012-18 2012-19

Jan. 24, 2012 Jan. 24, 2012

2012-20

Jan. 24, 2012

2012-21

Jan. 24, 2012

2012-22

Feb. 14, 2012

2012-23 2012-24

Feb. 14, 2012 Feb. 14, 2012

2012-25

Feb. 14, 2012

Subject

Township of Garson To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73349-1279, Parcel 15070 Sudbury West Section, Lot 1, Plan M-320, Lot 2, Concession 3, Township of Balfour To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1 to 13, Plan 53R-19594, Lot 10, Concession 3, Township of Neelon and Part 14, Plan 53R-19594, Lot 10, Concession 3, Township of Neelon To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 02121-0414 and PIN 02121-0247, Lots 28-S and Part of Lot 72, Plan M-219, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73570-0166 and PIN 73570-0122, Lots 11 & 12, Plan M-341, Township of Neelon To amend By-Law 2011-235, being the Procedure By-Law To authorize a Front Ending/Development Charge Credit Agreement with 1721169 Ontario Inc., a Development Servicing Agreement with 1721169 Ontario Inc. and a Development Charge Credit Agreement with 510127 Ontario Inc., all pertaining to the Silver Hills Subdivision Development and certain front ended road services To authorize an Agreement with Her Majesty the Queen in right on Ontario as represented by the Minister of Transportation for the Province on Ontario To authorize a Cost Sharing Agreement with Vale Canada Limited for Road upgrades to M.R. 4 from Highway 17 West to C. Johnson Road and the intersection of M.R. 4 and Highway 17 West and an Assignment Agreement with Vale Canada Limited assigning to the City a Contract between Vale Canada Limited and Exp Services for the Engineering Services related to the M.R. 4 Road upgrades To confirm the proceedings of Council at its Meeting of February 14th, 2012 To declare certain parcels of lands to be part of the City Road System To authorize the sale of vacant land on Wellington Heights in Sudbury, legally described as Part of PIN 73585-0528, being Part 1, Plan 53R19692, to Raymond Savignac and Jane Savignac To authorize the sale of vacant land on Wellington Heights in Sudbury,

Repeal

No.

Date

2012-26

Feb. 14, 2012

2012-27

Feb. 14, 2012

2012-28

Feb. 14, 2012

2012-29

Feb. 14, 2012

2012-30

Feb. 14, 2012

2012-31

Feb. 14, 2012

2012-32

Feb. 14, 2012

2012-33

Feb. 14, 2012

2012-34

Feb. 14, 2012

2012-35

Feb. 28, 2012

2012-36

Feb. 28, 2012

2012-37T

Feb. 28, 2012

2012-38

Feb. 28, 2012

Subject

legally described as Part of PIN 73585-0528, being Part 2, Plan 53R19692, to Albert Melanson To authorize the sale of vacant land on Wellington Heights in Sudbury, legally described as Part of PIN 73585-0528, being Part 3, Plan 53R19692, to Rachelle Paquet and Marc Paquet To authorize the sale of vacant land on Wellington Heights in Sudbury, legally described as Part of PIN 73585-0528, being Part 4, Plan 53R19692, to Nora O’Neil To authorize the sale of vacant land on Wellington Heights in Sudbury, legally described as Part of PIN 73585-0528, being Part 5, Plan 53R19692, to Krista Paul To authorize the sale of vacant land on Wellington Heights in Sudbury, legally described as Part of PIN 73585-0528, being Part 6, Plan 53R19692, to Lloyd Landstrom and Mary Landstrom To authorize the sale of vacant land on Radisson Avenue in Chelmsford, legally described as Part of PIN 73347-0093, being Parts 1, 2, 5 and 6, Plan 53R-19705, to R. M. Belanger Limited To amend By-Law 2007-161, being a By-Law respecting the Appointment of Officials of the City of Greater Sudbury To amend By-Law 2004-243, being a By-Law respecting the Licensing, Regulating and Inspecting of Retailers of Second Hand Goods including Pawnbrokers and Salvage Yards - Repeals By-Law 2009-240 To amend By-Law 2011-150, being a By-Law to permit and regulate the operation of All-Terrain Vehicles on certain Highways for a temporary period To amend By-Law 2011-100, being a By-Law to regulate the sale and discharge of Fireworks in the City of Greater Sudbury To confirm the proceedings of Council at its meeting of February 28th, 2012 To amend By-Law 2007-161, being a By-Law respecting the appointment of Officials of the City of Greater Sudbury To appoint Municipal Enforcement Officers to enforce the public and private property sections, the disabled parking sections and the fire routes sections of By-Law 2010-1 - Repeals By-Law 2011-281T To authorize the sale of vacant land on White Street in the Valley East Industrial Park, legally described as Part of PIN 73501-1724, being Part 3,

Repeal

2012-70

2013-131

2012-65

2012-74T

No.

Date

2012-39

Feb. 28, 2012

2012-40Z

Feb. 28, 2012

2012-41Z

Feb. 28, 2012

2012-42Z

Feb. 28, 2012

2012-43T

Feb. 28, 2012

2012-44 2012-45

Mar. 27, 2012 Mar. 27, 2012

2012-46 2012-47 2012-48

Mar. 27, 2012 Mar. 27, 2012 Mar. 27, 2012

2012-49

Mar. 27, 2012

2012-50 2012-51

Mar. 27, 2012 Mar. 27, 2012

2012-52

Mar. 27, 2012

2012-53

Mar. 27, 2012

Subject

Plan 53R-16588, to Gerald Joseph Buckner To authorize the sale of vacant land on Allen Street in Coniston, legally described as Part of PIN 73560-1199, being Parts 2, 3 and 4, Plan 53R19617, to 1695048 Ontario Ltd. As Trustee To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 1, Plan 53R-19708, Lot 8, Concession 1, Township of Fairbank To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1 and 2, Plan 53R-19718, Lot 1, Concession 4, Township of Balfour To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts of Parcel 29843 Sudbury West Section, being Parts 1, 2 & 3, Plan 53R-7949, Township of Rayside To amend By-Law 2010-1, being a By-Law to regulate Traffic and Parking on roads in the City of Greater Sudbury To confirm the proceedings of Council at its Meeting of March 27th, 2012 To authorize the payment of Grants to various Non-Profit Community Organizations in the Leisure Services Sector To authorize a Grant to the St. Joseph’s Villa Nursing Home To authorize a Grant to the Sudbury Finnish Rest Home Society Inc. To authorize a Grant to the Nickel District Conservation Authority for its 2012 Capital Program To authorize a Grant to the City of Greater Sudbury Community Development Corporation for promotion of Community Economic Development for the 2012 calendar year To authorize a Grant to the Maison Vale Inco Hospice To amend By-Law 2008-95F, being a By-Law to provide Tax Relief for eligible low income seniors owning and occupying residential property in the City To authorize the purchase of part of 1063, 1069 and 1091 Notre Dame Avenue, being Part of PIN 02127-0337, PIN 02127-0339, PIN 021270340, being Parts 1, 3 and 4 on Plan 53R-19424 from Dalron Construction Limited and Dalron Leasing Limited To authorize the purchase of Part of 1050 Notre Dame Avenue, Sudbury, being Part of PIN 02123-0001, being Parts 7 - 12 on Plan 53R-7904, from Public Works and Government Services Canada

Repeal

2013-17

No.

Date

2012-54

Mar. 27, 2012

2012-55

Mar. 27, 2012

2012-56

Mar. 27, 2012

2012-57

Mar. 27, 2012

2012-58 2012-59

Mar. 27, 2012 Mar. 27, 2012

2012-60

Mar. 27, 2012

2012-61

Mar. 27, 2012

2012-62T

Mar. 27, 2012

2012-63 2012-64 2012-65

Mar. 27, 2012 Mar. 27, 2012 Mar. 27, 2012

2012-66Z

Mar. 27, 2012

2012-67Z

Mar. 27, 2012

2012-68Z

Mar. 27, 2012

2012-69Z

Mar. 27, 2012

Subject

To authorize the purchase of Part of 1111 Notre Dame Avenue, Sudbury, being Part of PIN 02127-0445 and PIN 02127-0447, being Parts 2 and 5, Plan 53R-15244, from Larry Cutler Automotive Services Limited To authorize the sale of vacant land on Municipal Road 84 in Capreol, legally described as PIN 73507-0059, being Parts 3 and 8, Plan 53R-13570 to Todd Mazucca To authorize the sale of unopened footpath south of St. Jean Street in Azilda, legally described as Part of PIN 73346-1074, being Parts 1, 2 and 3, Plan 53R-19716, to David Truscott To amend By-Law 2011-160, being a By-Law to adopt Terms of Reference for Advisory Panels for the City of Greater Sudbury To regulate the use of manufactured fertilizers containing phosphorus To authorize an Agreement with Dr. Jo-Anne Clarke for the provision of Geriatrician Services To appoint Near North Customs Brokers Inc. as Customs Broker for the City of Greater Sudbury To amend By-Law 2012-5F, being a By-Law to establish Miscellaneous User Fees for certain services provided by 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 To adopt the Arena Dressing Room Policy To adopt the Pedestrian Crossing Policy To amend By-Law 2011-100, being a By-Law to regulate the sale and discharge of Fireworks in the City of Greater Sudbury - Repeals By-Law 2012-34 To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73351-0621, Part 1, Plan 53R-19176, Lot 2, Concession 4, Township of Balfour To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1 to 9, Plan 53R-19396, Lot 9, Concession 6, Township of Neelon To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1 through 32, Plan 53R-19503, Lots 7 & 8, Concession 1, Township of McKim

Repeal

repealed by By-law 2015-126

2012-240F

Amended by 2013-225Z

No.

Date

2012-70

Mar. 27, 2012

2012-71 2012-72

Apr. 17, 2012 Apr. 17, 2012

2012-73F 2012-74T

Apr. 17, 2012 Apr. 17, 2012

2012-75Z

April 17, 2012

2012-76Z

Apr. 17, 2012

2012-77

Apr. 17, 2012

2012-78

Apr. 17, 2012

2012-79 2012-80

May 1, 2012 May 1, 2012

2012-81

May 1, 2012

2012-82 2012-83

May 1, 2012 May 1, 2012

2012-84

May 1, 2012

2012-85 2012-86

May 1, 2012 May 1, 2012

2012-87 2012-88

May 1, 2012 May 1, 2012

Subject

Repeal

To amend By-Law 2004-354, being a By-Law respecting the Licensing, regulating and inspecting of retailers of Second Hand Goods including Pawnbrokers and salvage yards - Repeals By-Laws 2009-240 and 201232 To confirm the proceedings of Council at its Meeting of April 17th, 2012 To authorize entering into a Charitable Gaming Centre Municipality Agreement with the Ontario Lottery and Gaming Corporation To authorize the cancellation, reduction or refund of realty taxes To appoint Municipal Enforcement Officers to enforce the public and 2012-116T private property sections, the disabled parking sections and the fire routes sections of By-Law 2010-1 - Repeals By-Law 2012-37T To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73580-0219, Lot 197, Plan M-132, Lot 2, Concession 4, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 2,Plan 53R-19731, Lot 8, Concession 2, Township of McKim To appoint By-Law Enforcement Officers for the Sudbury Airport 2012-182 Repeals By-Law 2012-8 To amend By-Law 2010-1, being a By-Law to regulate Traffic and Parking on roads in the City of Greater Sudbury To confirm the proceedings of Council at its meeting of May 1st, 2012 To amend By-Law 2010-1, being a By-Law to regulate Traffic and Parking on roads in the City of Greater Sudbury To authorize Grants from the Healthy Community Initiative Fund made in 2011 To declare certain parcels of lands to be part of the City Road System To authorize the sale of vacant land on Stull Street in Capreol, legally described as PIN 73521-0301 to Michael Couldridge To levy the rates of taxation for city purposes and set due dates for the year 2012 To adopt the new Provincial Tools for 2012 property tax policy To establish “clawback” percentages for the 2012 taxation year for the commercial, industrial, and multi-residential property tax classes To set tax ratios for the year 2012 To amend By-Law 2007-161, being a By-Law respecting the

No.

Date

2012-89P

May 1, 2012

2012-90Z

May 1, 2012

2012-91 2012-92

May 1, 2012 May 1, 2012

2012-93 2012-94F

May 15, 2012 May 15, 2012

2012-95F

May 15, 2012

2012-96F 2012-97

May 15, 2012 May 15, 2012

2012-98

May 15, 2012

2012-99

May 15, 2012

2012-100

May 15, 2012

2012-101

May 15, 2012

2012-102P

May 15, 2012

Subject

Repeal

Appointment of Officials of the City of Greater Sudbury To adopt Official Plan Amendment No. 32 to the Official Plan for the City of Greater Sudbury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PINs 02132-0402 & 02132-0597, Parcels 31700 Sudbury East Section and 38788 Sudbury East Section, Lots 1 to 4, Plan M-797, and Lot 6, Plan M-906, Township of McKim To adopt the Corporate Sponsorship Policy To authorize the vesting into the City’s name vacant land on Marcel Street in Sudbury described as PIN 73596-0885, being Lot 10, Plan M-196, except Parts 1 and 2, Plan 53R-18181 and vacant land on Algonquin Street in Sudbury described as 73478-0641, being Part 2, Plan 53R-11126 and to write off the outstanding taxes for these properties To confirm the proceedings of Council at its meeting of May 15th, 2012 To levy a special charge upon persons 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 2012 To levy a special charge upon persons 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 2012 To authorize the cancellation, reduction or refund of realty taxes To amend By-Law 2011-35, being the Procedure By-Law of the City of 2012-131 Greater Sudbury To appoint Municipal Law Enforcement Officers to enforce the Traffic and 2013-278 Parking By-Law 2010-1 - Repeals By-Law 2011-241T To amend By-Law 2007-250, being a By-Law to regulate the erection of signs and advertising devices To amend By-Law 2012-5F, being a By-Law to establish Miscellaneous 2012-240F User Fees for certain services provided by the City of Greater Sudbury To authorize an Agreement between the City of Greater Sudbury and Queen’s University with respect to clinical placements with North East Specialized Geriatric Services To adopt Official Plan Amendment No. 31 to the Official Plan for the City of Greater Sudbury

No.

Date

2012-103Z

May 15, 2012

2012-104Z

May 15, 2012

2012-105Z

May 15, 2012

2012-106Z

May 15, 2012

2012-107 2012-108

May 29, 2012 May 29, 2012

2012-109

May 29, 2012

2012-110

May 29, 2012

2012-111Z

May 29, 2012

2012-112

May 29, 2012

2012-113

May 29, 2012

2012-114 2012-115

June 12, 2012 June 12, 2012

2012-116T

June 12, 2012

Subject

To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PINs 73596-0730, 73596-0649 & 73596-0536, Parcels 13648 Sudbury East Section, 30426 Sudbury East Section and 17909 Sudbury East Section, being Lots 42, 43 & Part of Lot 44, Plan M-196, Part 1, Plan SR-289, Township of McKim To amend By-Law 2012-100Z, being the Zoning By-Law for the City of Greater Sudbury - PINs 73347-0609 and 73347-0697, Parcels 26798 Sudbury West Section and 29595 Sudbury West Section, Parts 2 & 3, Plan 53R-8497 and Part 1, Plan 53R-12758, Township of Rayside To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73596-0684, Parcel 16139 Sudbury East Section, Lot 7, Concession 1, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PINs 73509-0112 & 72509-0283, Parcels 1432 Sudbury East Section and 35115 Sudbury East Section, Township of Capreol To confirm the proceedings of Council at its meeting of May 29th, 2012 To authorize the sale of vacant land south of Highway 144, West of New Cobden Road in Onaping, legally described as PIN 73353-0151, Part 1, Plan 53R-4788 to William Day Construction Limited To authorize the acquisition of 56 Walford Road in Sudbury, being PIN 73590-0541, PIN 73590-0542 and PIN 73590-0581 from the Sudbury District Catholic School Board to authorize the sale of the said lands to Health Sciences North To amend By-Law 2010-1, being a By-Law to regulate Traffic and Parking on roads in the City of Greater Sudbury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73395-0353, Parcel 31072 Sudbury West Section, Part 4, Plan 53R-13850, Township of Lorne To amend By-law 2007-161, being a By-Law respecting the appointment of Officials of the City of Greater Sudbury To authorize a Grant to Canadian Red Cross, Ontario Branch, for the Personal Disaster Assistance Fund - Repeals By-Law 2008-11 To confirm the proceedings of Council at its meeting of June 12, 2012 To amend By-Law 2007-161, being a By-Law respecting the appointment of Officials of the City of Greater Sudbury To appoint Municipal Enforcement Officers to enforce the Public and

Repeal

2012-212T

No.

Date

2012-117

June 12, 2012

2012-118 2012-119 2012-120

June 12, 2012 June 12, 2012 July 10, 2012

2012-121

June 12, 2012

2012-122P

June 12, 2012

2012-123Z

June 12, 2012

2012-124Z

June 12, 2012

2012-125Z

June 12, 2012

2012-126Z

June 12, 2012

2012-127Z

June 12, 2012

2012-128F 2012-129

June 12, 2012 June 12, 2012

2012-130

June 12, 2012

2012-131

June 12, 2012

Subject

Repeal

Private Property sections, the Disabled Parking Sections and the Fire Routes Sections of By-Law 2010-1 - Repeals By-Law 2012-74T To amend By-Law 2012-5F, being a By-Law to establish Miscellaneous 2012-240F User Fees for certain services provided by the City of Greater Sudbury To declare certain parcels of lands to be part of the City Road system To adopt the Capital Policy - Repeals By-Law 2001-135F To amend By-Law 2004-350, being a By-Law to provide for the licensing and regulation of various businesses To amend By-Law 2010-1, being a By-Law to regulate traffic and parking on roads in the City of Greater Sudbury To adopt Official Plan Amendment No. 34 to the Official Plan for the City of Greater Sudbury - PIN 73345-0025, Parcel 1196 Sudbury West Section, Lot 6, Concession 4, Township of Rayside To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73352-0923, being Part 1, Plan 53R-17918, Township of Dowling To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 3 & 4, Plan 53R-18462 and Part of Lot 48, Plan M-339, Lot 7, Concession 6, Township of Blezard To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 1, Plan 53R-19638, Lot 4, Concession 1, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 1, Plan 53R-15045, Lot 4, Concession 2, Township of Balfour To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PINs 73570-0166 & 73570-0122, Parcels 21098 Sudbury East Section and Parcel 24597 Sudbury East Section, Lots 11 and 12, Plan M-341, Township of Neelon To authorize the cancellation, reduction or refund of realty taxes To authorize certain Grants for the Lake Stewardship Assistance Grant Program To authorize an Agreement between the City of Greater Sudbury and the Ontario Water/Wastewater Agency Response Network To amend By-Law 2011-235, being the Procedure By-Law of the City of Greater Sudbury - Repeals By-Law 2012-97

No.

Date

2012-132 2012-133

June 26, 2012 June 26, 2012

2012-134

June 26, 2012

2012-135 2012-136

June 26, 2012 June 26, 2012

2012-137

June 26, 2012

2012-138

June 26, 2012

2012-139Z

June 26, 2012

2012-140Z

June 26, 2012

2012-141Z

June 26, 2012

2012-142Z

June 26, 2012

2012-143 2012-144

July 10, 2012 July 10, 2012

2012-145

July 10, 2012

2012-146

July 10, 2012

Subject

To confirm the proceedings of Council at its meeting of June 26, 2012 To authorize an Agreement between the City, the Ministry of Community Safety and Correctional Services and the Greater Sudbury Police Services Board To authorize an Agreement between the City, the Ministry of Community Safety and Correctional Services and the Greater Sudbury Police Services Board To authorize a Partnership Agreement with Nipissing University To close part of unopened Pacific Avenue, Sudbury, on Plan M-879, described as Part of PIN 73587-0059, being Part 2 on Plan 53R-19731 To authorize a dedicated Gas Tax Agreement with Her Majesty the Queen in right of Ontario as represented by the Minister of Transportation for funding under the Dedicated Gas Tax Funds for the Public Transportation Program To authorize a Grant to the City of Greater Sudbury Community Development Corporation of funding for Arts and Culture in the 2012 calendar year - Amends By-Law 2010-113 To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73376-0156, Parcel 9286 Sudbury West Section, Lot 6, Concession 6, Township of Waters To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73561-0108, Parcel 23260 Sudbury East Section, Lot 5, Concession 4, Township of Neelon To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73475-0571, Parcel 32555 Sudbury East Section, Part 1, Plan 53R-14060, Township of Broder To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73352-0424, Parcel 19056 Sudbury West Section, Lot 12, Plan M-367, Township of Dowling To confirm the proceedings of Council at its meeting of July 10, 2012 To authorize Grants from the Healthy Community Initiative Fund made in 2012 To establish and regulate the use of off-leash Dog Parks To establish and regulate the City of Greater Sudbury Fire Services Repeals By-Law 2010-16

Repeal

Amended by 2013-78, 2014-254 Repealed by 2014-84

No.

Date

2012-147

July 10, 2012

2012-148

July 10, 2012

2012-149

July 10, 2012

2012-150

July 10, 2012

2012-151

July 10, 2012

2012-152Z

July 10, 2012

2012-153Z

July 10, 2012

2012-154Z

July 10, 2012

2012-155Z

July 10, 2012

2012-156Z

July 10, 2012

2012-157Z

July 10, 2012

Subject

To close part of the unopened Niemi Road in Lively, described as Part of PIN 73377-1182, being Part 1 on Plan 53R-12096 To close unopened Gates Avenue described as PIN 73523-0019, Mitchell Avenue described as PIN 73523-0018, Lambert Avenue described as PIN 73523-0005, Part of Ore Street described as PIN 73523-0028, Part of Dennis Street described as PIN 73523-0027, Part of Spry Street described as PIN 73523-0025, Part of Hutchins Street described as PIN 73523-0023 and Part of Oclebay Street described as PIN 73523-0020, all on Plan M-11 To authorize a Grant of two decommissioned ambulances to Cambrian College for use in the Paramedic Program To authorize the transfer of a portion of unopened Pacific Avenue being Part of PIN 73587-0059, being Part 2 on Plan 53R-19731 to Remacan Industries Inc., and the acquisition of part of PIN 73588-0822, being Parts 8 to 13, Plan 53R-19731 from Remacan Industries Inc. To authorize the acquisition from Sudbury Catholic District School Board of PIN 73507-0195 (LT), being Lots 97, 98 and 99, Plan M-329 and Part of Lot 178 on Plan M-329, municipally known as 811 Robinson Drive in Sudbury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73349-1249, Parcel 15318 Sudbury West Section, Lot 179, 180, 185 & 186, Plan M-91, Township of Balfour To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 02131-0179, Lot 186 to 189, Plan 18-S, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73502-0819, Parts 1, 2, 5, 8, 11, 12 and 13, Plan 53R-19163, Township of Blezard To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73349-1279, Parcel 15070 Sudbury West Section, Lot 1, Plan M-320, Township of Balfour To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73349-2029, Part 2, Plan 53R-18458, Part of Lot 14, Plan M-513, Township of Balfour To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73476-0380, Parcel 27747 Sudbury East Section, Lot 53, Plan M-379, Township of Broder

Repeal

No.

Date

2012-158Z

July 10, 2012

2012-159Z

July 10, 2012

2012-160Z

July 10, 2012

2012-161 2012-162

Aug. 14, 2012 Aug. 14, 2012

2012-163

Aug. 14, 2012

2012-164

Aug. 14, 2012

2012-165 2012-166

Aug. 14, 2012 Aug. 14, 2012

2012-167 2012-168

Aug. 14, 2012 Aug. 14, 2012

2012-169

Aug. 14, 2012

2012-170

Aug. 14, 2012

2012-171

Aug. 14, 2012

2012-172Z

Aug. 14, 2012

Subject

To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73506-0116 and part of PIN 73506-0018, Part of Part 8 and all of Part 9, Plan 53R-5805, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parcel 21865 Sudbury West Section, Parts 7 and 8, Plan SR-3503, Township of Balfour To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part of Parcel 30770 Sudbury West Section, Part 8, Plan 53R-8177 and Part 1, Plan 53R-16064, Township of Waters To confirm the proceedings of Council at its meeting of August 14, 2012 To amend By-Law 2010-1, being a By-Law to regulate Traffic and Parking on roads in the City of Greater Sudbury To authorize a Sublease between the City of Greater Sudbury as subtenant and Infrastructure Ontario as Sublandlord for office space at 199 Larch Street To amend By-Law 2007-161, being a By-Law respecting the Appointment of Officials of the City of Greater Sudbury To authorize Arts and Culture Grants for the year 2012 To designate areas of the City of Greater Sudbury as Town Centre Community Improvement Project Areas To adopt the Town Centre Community Improvement Plan To amend By-Law 2011-235, being the Procedure By-Law for the City of Greater Sudbury To authorize the sale of vacant land at 2960 Trudeau Drive in Val Caron, legally described as PIN 73501-0024 (LT), being Part 64 on Plan 53R9397, to Ferus Industrial Contracting Limited To Repeal By-Law 2008-167, being a By-Law of the City of Greater Sudbury to authorize the sale of PIN 73501-0024 (LT), formerly Parcel 53631 Sudbury East Section, Part 64 on Plan 53R-9397, Part of Lot 8, Concession 5, Township of Blezard, Trudeau Drive, Valley East Industrial Park To authorize the sale of vacant land on Oak Street in Capreol, legally described as PIN 73507-1481 (LT), Lot 9, Plan 53M-1211, to 2308882 Ontario Limited To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1 to 6, Plan 53R-19840, Lot 11, Concession 5,

Repeal

No.

Date

2012-173Z

Aug. 14, 2012

2012-174Z

Aug. 14, 2012

2012-175Z

Aug. 14, 2012

2012-176Z

Aug. 14, 2012

2012-177Z

Aug. 14, 2012

2012-178Z

Aug. 14, 2012

2012-179Z

Aug. 14, 2012

2012-180

Aug. 14, 2012

2012-181

Sept. 11, 2012

2012-182

Sept. 11, 2012

2012-183

Sept. 11, 2012

Subject

Repeal

Township of Neelon To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73506-0072, Parcel 50243 Sudbury East Section, Part 2, Plan 53R-13640, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1, 2, 3 & 8, Plan 53R-19826, Lot 7, Concession 4, Township of Dryden; Parts 6, 7 & 9, Plan 53R-19826, Lot 7, Concession 4, Township of Dryden; Parts 4 & 5, Plan 53R-19826 and PIN 73482-0198, except Parts 8 & 9, Plan 53R-19826, Lot 7, Concession 4, Township of Dryden To amend By-Law 2012-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73500-0052, Parcel 50000 Sudbury East Section, being Part 3, Plan 53R-12838, Township of Blezard To amend By-Law 2012-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73589-0226, Parcel 7954 Sudbury East Section, Lot 3, Plan M-145, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73567-0285, Parcel 23524 Sudbury East Section, Lot 5, Plan M-359, Township of Neelon To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 2 and 3, Plan 53R-19831, Township of McKim; Parts 4 and 5, Plan 53R-19831, Township of McKim; Part 1, Plan 53R19831, Township of McKim; Parts 6 to 12, Plan 53R-19831, Township of McKim To authorize the sale of vacant land on Ronald Avenue in Sudbury, described as PIN 73587-0399 (LT) and Part of PIN 73587-0344 (LT), being lots 189 - 192, Plan M-133, Parts 16 - 18, Plan 53R-13123 and Parts 1, 2 and 4, Plan 53R-19845 To confirm the proceedings of Council at its meeting of September 11, 2012 To appoint By-Law Enforcement Officers for the Sudbury Airport 2013-21 Repeals By-Law 2012-77 To authorize the sale of vacant land on LaSalle Boulevard in Sudbury, legally described as Part of PIN 02127-0292, being Parts 1 and 2, Plan

No.

Date

2012-184

Sept. 11, 2012

2012-185F 2012-186Z

Sept. 11, 2012 Sept. 11, 2012

2012-187

Sept. 11, 2012

2012-188

Sept. 25, 2012

2012-189Z

Sept. 25, 2012

2012-190

Sept. 25, 2012

2012-191Z

Sept. 25, 2012

2012-192

2012-194 2012-195 2012-196

1st& 2nd reading: Oct. 16, 2012 3rd reading: Jan. 29, 2013 1st & 2nd reading: Oct. 16, 2012 3rd reading: Jan. 29, 2013 Oct. 16, 2012 Oct. 16, 2012 Oct. 16, 2012

2012-197

Oct. 16, 2012

2012-193

Subject

53R-19836 to Carol Ann Dewar To authorize the sale of vacant land on LaSalle Boulevard in Sudbury, legally described as Part of PIN 02127-0292, being Part 3, Plan 53R-19836 to Denise Gagnon To authorize the cancellation, reduction or refund of realty taxes To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73505-0513, being Parcel 28194A Sudbury East Section, Lot 83, Plan M-462, Township of Hanmer To amend By-Law 2010-1, being a By-Law to regulate traffic and parking on roads in the City of Greater Sudbury To confirm the proceedings of Council at its meeting of September 25, 2012 To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 6, Plan 53R-19810, Lot 7, Concession 4, Township of Waters To authorize the purchase of 325 Mountain Street, being PIN 02132-0290, being Part of Lots 17 and 18, Plan M-55A, from David Miller and Denise Miller To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 02171-0027, Parcel 13156 Sudbury East Section, Part of Lot 6, Plan M-190, Township of McKim To provide for the Paquette-Whitson Municipal Drainage Works in the City of Greater Sudbury

To provide for the Horizon Municipal Drainage Works in the City of Greater Sudbury

To confirm the proceedings of Council at its meeting of October 16, 2012 To authorize various Tax Extension Agreements To authorize Grants from the Healthy Community Initiative Fund in the second quarter of 2012 To close certain unopened streets and lanes on Plan M-6, legally described

Repeal

No.

Date

2012-198

Sept. 25, 2012

2012-199

Oct. 16, 2012

2012-200Z

Oct. 16, 2012

2012-201Z

Oct. 16, 2012

2012-202P

Oct. 16, 2012

2012-203 2012-204

Oct. 30, 2012 Oct. 30, 2012

2012-205 2012-206

Oct. 30, 2012 Oct. 30, 2012

2012-207

Oct. 30, 2012

Subject

as a Part of PIN 73382-0442, being Gaylord Street, Plan M-6, excepting Part 13 on Plan 53R-19873, all of PIN 73382-0204, being all of Victoria Street, Plan M-6, Part of PIN 73382-0443, being Ogima Street, Plan M-6, excepting Part 15 on Plan 53R-19873, Part of PIN 73382-0441, being Chere Street, Plan M-6, excepting Part 17 on Plan 53R-19873, all of PIN 73382-0444, being Lane west of Ogima Street, Plan M-6, and all of PIN 73382-0479, being land East of Ogima Street, Plan M-6 To authorize the purchase of Parts 9, 12, 14 and 16 on Plan 53R-19873 from Melvin Thall and Suzanne Thall and the transfer of a portion of unopened streets and lanes on Plan M-6, legally described as Part of PIN 73382-0442 being Gaylord Street, Plan M-6, excepting Part 13 on Plan 53R-19873, all of PIN 73382-0204 being all of Victoria Street, Plan M-6, Part of PIN 73382-0443 being Ogima Street, Plan M-6, excepting Part 15 on Plan 53R-19873, Part of PIN 73382-0441, being Chere Street, Plan M6, excepting Part 17 on Plan 53R-19873, all of PIN 73382-0444 being Lane west of Ogima Street, Plan M-6 and all of PIN 73382-0479 being Lane east of Ogima Street, Plan M-6 to Melvin Thall and Suzanne Thall To authorize the sale of vacant land on Vermilion Lake Road in Chelmsford, legally described as PIN 73367-0128, Lot 10, Plan M-210, to Robert Richer and Deborah Richer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73509-0317, Part 2, Plan 53R-19120, Township of Capreol To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73349-0796, Parcel 21250”A” Sudbury West Section, Lot 3, Plan M-899, Township of Balfour To adopt Official Plan Amendment No. 35 to the Official Plan for the City of Greater Sudbury - Parcel 10970 Sudbury East Section, Lot 6, Concession 5, Township of Hanmer To confirm the proceedings of Council at its meeting of October 30, 2012 To adopt a policy for the provision of Notice to the Public, pursuant to Section 270 of the Municipal Act, 2001 - Repeals By-Law 2003-2 To name the Marguerite & Gerry Lougheed Park To amend By-Law 2011-160, being a By-Law to Adopt Terms of Reference for Advisory Panels for the City of Greater Sudbury To authorize the sale of vacant land on Marcel Street in Sudbury, legally

Repeal

repealed by By-law 2015-126

No.

Date

2012-208 2012-209

Oct. 30, 2012

2012-210

Oct. 30, 2012

2012-211

Oct. 30, 2012

2012-212T

Oct. 30, 2012

2012-213

Nov. 20, 2012

2012-214Z

Oct. 30, 2012

2012-215Z

Oct. 30, 2012

2012-216

Nov. 20, 2012

2012-217 2012-218

Nov. 20, 2012 Nov. 20, 2012

2012-219F 2012-220 2012-221

Nov. 20, 2012 Nov. 20, 2012 Nov. 20, 2012

2012-222Z

Nov. 20, 2012

2012-223Z

Nov. 20, 2012

Subject

Repeal

described as PIN 73596-0885 (LT), Lot 10, Plan M-196, except Parts 1 and 2, Plan 53R-18181, to Union Gas BY-LAW PULLED - PREVIOUSLY PASSED AS BY-LAW 2012-199 To close a part of Centennial Road in Hanmer, legally described as PIN 73503-1408, being Part 2, Plan 53R-12638 To amend By-Law 2010-1, being a By-Law to regulate Traffic and Parking on roads in the City of Greater Sudbury To amend By-Law 2007-161, being a By-Law Respecting the Appointment of Officials of the City of Greater Sudbury To appoint Municipal Enforcement Officers to enforce the Public and 2012-234T Private Property sections, the Disabled Parking Sections and the Fire Routes Sections of By-Law 2010-1 - Repeals By-Law 2012-116T To amend By-Law 2005-250, being a By-Law of the City of Greater Sudbury to establish Ward Boundaries To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73478-0643, Parcel 26131 Sudbury East Section, being Part 1, Plan SR-2, Township of Broder To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73479-0066, Parcel 50488 Sudbury East Section, Parts 2 to 7, Plan 53R-14439, Township of Dill To confirm the proceedings of Council at its meeting of November 20, 2012 To declare certain parcels of lands to be part of the City Road System To authorize an Agreement between the City of Greater Sudbury and Ontario Lottery and Gaming Corporation To authorize the cancellation, reduction or refund of Realty Taxes To authorize the Neighbourhood Association Grants for the year 2012 To amend By-Law 2010-1, being a By-Law to regulate Traffic and Parking on roads in the City of Greater Sudbury To amend By-Law 2012-187Z, being a By-Law of the City of Greater 2012-253Z Sudbury to amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 6 and 7, Plan 53R-19810, Township of Waters To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73584-0652, Township of McKim and PIN 735910047, being Part 2, Plan 53R-3947, Township of McKim

No.

Date

2012-224 2012-225

Dec. 11, 2012

2012-226

Dec. 11, 2012

2012-227

Dec. 11, 2012

2012-228

Dec. 11, 2012

2012-229

Dec. 11, 2012

2012-230

Dec. 11, 2012

2012-231

Dec. 11, 2012

2012-232

Dec. 11, 2012

2012-233

Dec. 11, 2012

2012-234T

Dec. 11, 2012

2012-235F 2012-236

Dec. 11, 2012 Dec. 11, 2012

2012-237 2012-238

Dec. 11, 2012

2012-239

Dec. 11, 2012

2012-240F

Dec. 11, 2012

Subject

BY-LAW PULLED AT REQUEST OF APPLICANT To confirm the proceedings of Council at its meeting of December 11th, 2012 To close part of unopened Shevchenko Avenue, Sudbury, described as Part of PIN 02128-0428(LT), being Part 3 on Plan 53R-19922 To authorize the sale of certain vacant land on Frood Road and Part of closed Schevchenko Avenue (Unopened) to the Sudbury Catholic District School Board and the acquisition of certain vacant land on Power Street and on Samson Street from the Sudbury Catholic District School Board To establish a Water and Wastewater Policy and Water and Wastewater Rates and Charges in general and for special projects - Repeals By-Law 2011-276 and any amendments thereto To authorize the purchase of 345 Leslie Street, being PIN 02132-0367 from Cindy Lee Desormeaux To authorize the sale of vacant land on Amberwood Drive in Naughton, legally described as PIN 73381-0028(LT), being Lot 18, Plan 53M-1248 to Brent Begbie and Karen Begbie To authorize the transfer of a portion of unopened Centennial Road in Hanmer, being PIN 73503-1408, Part 2, Plan 53R-12638 to Lisa Quesnelle and Mario Quesnelle To appoint Deputy Mayors for the term January 1, 2013 to and including November 30, 2014 To amend By-Law 2007-161, being a By-Law respecting the appointment of Officials of the City of Greater Sudbury To appoint Municipal Enforcement Officers to enforce the Public and Private Property Sections, the Disabled Parking Sections and the Fire Routes Sections of By-Law 2010-1 - Repeals By-Law 2012-212T To authorize the cancellation, reduction or refund of Realty taxes To authorize Grants from the Healthy Community Initiative Fund in the third of 2012 NO BY-LAW FOR THIS NUMBER To amend By-Law 2011-160, being a By-Law to adopt terms of reference for Advisory Panels for 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 To establish Miscellaneous User Fees for certain services provided by the

Repeal

Repealed by 2013-290

2013-16T

2013-2

Amended by 2013-34F,

No.

Date

Subject

City of Greater Sudbury - Repeals By-Law 2012-5F and 2008-250, and all amendments thereto 2012-241

Dec. 11, 2012

2012-242 2012-243

Dec. 11, 2012 Dec. 11, 2012

2012-244

Dec. 11, 2012

2012-245Z

Dec. 11, 2012

2012-246Z

Dec. 11, 2012

2012-247Z

Dec. 11, 2012

2012-248Z

Dec. 11, 2012

2012-249Z

Dec. 11, 2012

2012-250Z

Dec. 11, 2012

2012-251Z

Dec. 11, 2012

To amend By-Law 2009-101, as amended, being a By-Law to require the Clearing of Yards and Certain Vacant Lots To submit certain questions to the electors in the 2014 municipal election To authorize the transfer to the Sudbury Young Men’s Christian Association of PINS 02821-0001 and 02821-0002, being Units 1 and 2 in Sudbury Standard Condominium Corporation No. 21, the Centre for Life, 140 Durham Street To authorize the City of Greater Sudbury to enter into an Agreement with the Ministry of Municipal Affairs and Housing regarding the Municipal Infrastructure Investment Initiative (MI3) Social Housing Asset Management Initiative and to enter into related agreements and documents To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73560-0497, Part 1, Plan 53R-18867, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part of PIN 73494-0149, Part 1, Plan 53R-5883, Township of Garson To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part of PIN 73500-0469, Part 1, Plan 53R-19794, Township of Blezard To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73505-0079, Parcel 51072 Sudbury East Section, Part 1, Plan 53R-15473, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73475-0236 & PIN 73595-0057, Parcel 45770 Sudbury East Section, Parts 1 to 5, Plan 53R-8886, Part 1, Plan 53R-8936, Parts 1 to 7, Plan 53R-14213, Townships of Broder and McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73505-0460, Parcel 29778 Sudbury East Section, Lot 118, Plan M-462, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part of PIN 73352-0889, being Parts 1, 2 and 3, Plan 53R-19854, Township of Dowling

Repeal

2013-88F, 2013-127F, 2013-150, 2013-176F Repealed by 2013-288

Amended by 2013-93

Amended by 2013-35Z

No.

Date

2012-252Z

Dec. 11, 2012

2012-253Z

Dec. 11, 2012

2012-254 2012-255

Dec. 11, 2012 Dec. 11, 2012

2012-256

Dec. 11, 2012

2012-257

Dec. 11, 2012

2012-258

Dec. 11, 2012

2013-1 2013-2

Jan. 15, 2013 Jan. 15, 2013

2013-3P

Jan. 15, 2013

2013-4P

Jan. 15, 2013

2013-5Z

Jan. 15, 2013

2013-6Z

Jan. 15, 2013

Subject

To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73570-0091, Parcel 19157 Sudbury East Section, Lot 25, Plan M-341, Township of Neelon To amend By-Law 2012-189Z, being a By-Law of the City of Greater Sudbury to amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 6 and 7, Plan 53R-19810, Township of Waters - Repeals By-Law 2012-222Z To authorize Transit Grants for the year 2012 To authorize the execution and submission of the City’s Expression of Interest for the Province of Ontario’s Municipal Infrastructure Initiative Capital Program To adopt a Building, Property and Park Naming Policy - Repeals By-Law 2003-126 and all amendments thereto To authorize a Loan to the Sudbury Airport Community Development Corporation To adopt the Council Expense and Healthy Community Initiative Fund Policy

2013 To confirm the proceedings of Council at its meeting of January 15, 2013 To amend By-Law 2011-160, being a By-Law to adopt Terms of Reference for Advisory Panels for the City of Greater Sudbury - Repeals By-Law 2012-238 To adopt Official Plan Amendment No. 33 to the Official Plan for the City of Greater Sudbury - PIN 73345-0218, Parcel 20609 Sudbury West Section, Parts 1 to 3, Plan SR-1842, Township of Rayside To adopt Official Plan Amendment No. 36 to the Official Plan for the City of Greater Sudbury - Part of PINs 02179-0004, 02179-0580 & 02128-0428 being Parts 1, 2 and 3, Plan 53R-19922, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part of PINs 02179-0004, 02179-0580 & 02128-0428, being Parts 1, 2 and 3, Plan 53R-19922, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PINs 73596-0007 & 73596-0755, Parcels 12204 and 11468 Sudbury East Section, Township of McKim

Repeal

Amended by 2014-257 Repealed by By-law 2014-215 2016-16F Repeals, Sections 1, 2, 3, 4, 5, 7, 8, 9, 9.1, and 9.3 Repealed by 2016-18

Repealed by 2013-42

No.

Date

2013-7Z

Jan. 15, 2013

2013-8Z

Jan. 15, 2013

2013-9Z

Jan. 15, 2013

2013-10Z

Jan. 15, 2013

2013-11Z

Jan. 15, 2013

2013-12Z

Jan. 15, 2013

2013-13Z

Jan. 15, 2013

2013-14

Jan. 15, 2013

2013-15 2013-16T

Jan. 29, 2013 Jan. 29, 2013

2013-17

Jan. 29, 2013

2013-18

Jan. 29, 2013

2013-19

Jan. 29, 2013

2013-20

Jan. 29, 2013

Subject

To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parcels 14666 Sudbury East Section and 21467 Sudbury East Section, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 1, Plan 53R-19930, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part of PIN 73475-1508, Parts 1 & 2, Plan 53R-19410, Township of Broder To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PINs 73599-0311, 73599-0312 & 73599-0313, Parcels 40779, 40780 & 40781 Sudbury East Section, Lots 126 to 128, Plan M1023, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73503-1556, Lot 15, Plan 53M-1378, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73472-0214, Parcel 7603 Sudbury East Section, Township of Broder To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73345-0218, Parcel 20609 Sudbury West Section, Parts 1 to 3, Plan SR-1842, Township of Rayside To amend By-Law 2006-259, being a By-Law respecting Delegation of Authority to various Officers of the City of Greater Sudbury To confirm the proceedings of Council at its meeting of January 29, 2013 To appoint Municipal Enforcement Officers to enforce the Public and Private Property sections, the Disabled Parking Sections and the Fire Routes Sections of By-law 2010-1 - Repeals By-Law 2012-234T To authorize the sale of vacant land on Allan Street in Coniston, legally described as Part of PIN 73560-1199 (LT), being Parts 2, 3 and 4, Plan 53R-19617, to Michelle Danis and Maurice Danis - Repeals By-Law 2012-39 To authorize the purchase of 640 Kingsway, being PIN 02132-0193 (LT) from Kenneth Eric Joseph Edwards To close part of unopened David Street road allowance in Lively, described as PIN 73377-1290(LT), being Parts 6 and 8, Plan 53R-9286 To authorize the sale of Part of unopened David Street road allowance in

Repeal

Repealed by 2013-81

2013-66T

No.

Date

2013-21

Jan. 29, 2013

2013-22

Jan. 29, 2013

2013-23

Jan. 29, 2013

2013-24 2013-25

Jan. 29, 2013 Jan. 29, 2013

2013-26

Jan. 29, 2013

2013-27

Jan. 29, 2013

2013-28 2013-29

Jan. 29, 2013 Jan. 29, 2013

2013-30

Jan. 29, 2013

2013-31F

Jan. 29, 2013

2013-32F

Jan. 29, 2013

2013-33

Jan. 29, 2013

2013-34F

Jan. 29, 2013

2013-35Z

Jan. 29, 2013

Subject

Lively, described as Part of PIN 73377-1290(LT), being Part 6, Plan 53R9286, to Peter Stanley Evans To appoint By-law Enforcement Officers for the Sudbury Airport Repeals By-Law 2012-182 To authorize a Funding Contribution Agreement between Her Majesty the Queen in Right of Ontario as represented by the Minister of Industry for the Province of Ontario and the City of Greater Sudbury and Northern Water Sports Centre as recipient To authorize a Grant to St. Joseph’s Villa Nursing Home at 1250 South Bay Road, Sudbury To authorize a Grant to the Sudbury Finnish Rest Home Society Inc. To authorize a Grant to the Nickel District Conservation Authority for its 2013 Capital Program To authorize a Grant to the City of Greater Sudbury Community Development Corporation for promotion of Community Economic Development for the 2013 calendar year To authorize a Grant to the City of Greater Sudbury Community Development Corporation of funding for Arts and Culture in the 2013 calendar year To authorize a Grant to the Alzheimer’s Society To authorize a Grant to St. Joseph’s Health Centre of Sudbury operating as St. Gabriel’s Villa at 4690 Regional Road 15, Chelmsford To authorize the payment of Grants to various Non-Profit Community Organizations in the Leisure Services Sector To set an Interim Levy and Tax Billing prior to the development of the 2013 tax policy To levy and collect omitted and supplementary realty taxes for the year 2013 To amend By-Law 2010-188, being a By-Law to prohibit, regulate and control discharges into bodies of water within City boundaries or into City sanitary sewers, storm sewers, sanitary sewage works and all tributary sewer systems To amend By-Law 2012-240F, being a By-Law to establish Miscellaneous User Fees for certain services provided by the City of Greater Sudbury To amend By-Law 2012-246Z, being a By-Law to amend By-Law 2010-

Repeal

2013-155

No.

Date

2013-36Z

Jan. 29, 2013

2013-37Z

Jan. 29, 2013

2013-38Z

Jan. 29, 2013

2013-39Z

Jan. 29, 2013

2013-40Z

Jan. 29, 2013

2013-41

Feb. 12, 2013

2013-42

Feb. 12, 2013

2013-43

Feb. 12, 2013

2013-44

Feb. 12, 2013

2013-45F 2013-46

Feb. 12, 2013 Feb. 12, 2013

2013-47Z

Feb. 12, 2013

2013-48Z

Feb. 12, 2013

2013-49

Feb. 26, 2013

Subject

100Z To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1 & 2, Plan 53R-19895 and Parts 5 and 16, Plan 53R-17916, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parcel 9506 Sudbury West Section and Part of Parcel 6835 Sudbury West Section, Waters Township To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1 to 15, 21 and 22, Plan 53R-19926, Township of Neelon To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73350-0295, Parcel 29846 Sudbury West Section, Part 1, Plan 53R-13878, Township of Balfour To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 1 and 2, Plan 53R-19931, Township of Hanmer To confirm the proceedings of Council at its meeting of February 12th, 2013 To amend By-Law 2011-160, being a By-Law to adopt Terms of Reference for Advisory Panels for the City of Greater Sudbury - Repeals By-Law 2013-2 To authorize the payment of a Grant from the Healthy Community Initiative Fund, Ward 11 To amend By-Law 2007-161, being a By-Law respecting the Appointment of Officials of the City of Greater Sudbury To authorize the cancellation, reduction or refund of Realty taxes To authorize an Agreement with Health Sciences North for non-urgent inter-facility patient transfers To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 11, Plan 53R-18678, Township of Capreol; Part 1, Plan 53R-19885, Township of Capreol; Parts 2 & 3, Plan 53R-19885, Township of Capreol To amend By-Law 2010-100Z, being the Zoning By-law for the City of Greater Sudbury - PIN 73348-0207, Parcel 21187 Sudbury West Section, Part 15, Plan SR-3128, Township of Balfour To confirm the proceedings of Council at its meeting of February 26th, 2013

Repeal

Repealed by 2013-52

No.

Date

2013-50 2013-51

Feb. 26, 2013 Feb. 26, 2013

2013-52

Feb. 26, 2013

2013-53

Feb. 26, 2013

2013-54

Feb. 26, 2013

2013-55P

Feb. 26, 2013

2013-56Z

Feb. 26, 2013

2013-57Z

Feb. 26, 2013

2013-58Z

Feb. 26, 2013

2013-59Z

Feb. 26, 2013

2013-60Z

Feb. 26, 2013

2013-61 2013-62

Feb. 26, 2013 Feb. 26, 2013

2013-63

Feb. 26, 2013

Subject

To declare certain parcels of lands to be part of the City Road system To appoint Local Authority Services Ltd. (LAS) as the investigator pursuant to Sections 8, 9, 10 and 239.2 of the Municipal Act, 2001, as amended To amend By-Law 2011-160, being a By-Law to adopt terms of reference for Advisory Panels for the City of Greater Sudbury - Repeals By-Law 2013-42 To authorize the payment of a Grant from the Healthy Community Initiative Fund, Ward 11 To regulate Parks under the jurisdiction of the City of Greater Sudbury Repeals By-Law76-100 and Chapter 594 of the Municipal Code of the former Corporation of the City of Sudbury; By-Law 83-16 of the former Town of Nickel Centre; and By-Law 76-100 of the former Town of Valley East and all amendments thereto To adopt Official Plan Amendment No. 37 to the Official Plan for the City of Greater Sudbury - Parcel 45 Sudbury East Section, Lot 5, Concession 3, Township of Blezard To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73470-0168, Parcel 12570 Sudbury East Section, Lot 6, Concession 1, Township of Dill To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73588-0911, Parcel 32394 Sudbury East Section, Plan M-128, Lots 387 to 408, Township of McKim To amend By-Law 2013-6Z. being a By-Law amending the Zoning ByLaw for the City of Greater Sudbury - PIN 73475-0591, Parcel 30406 Sudbury East Section, Parts 3, 4 & 5, Plan SR-305, Township of Broder To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73475-0591, Parcel 30406 Sudbury East Section, Parts 3, 4 & 5, Plan SR-305, Township of Broder To adopt the Street Sign Topper Policy To amend By-Law 2011-21, being a By-Law to constitute and appoint a Committee of Adjustment for the City of Greater Sudbury under Section 44 of the Planning Act To close part of unopened David Street Road Allowance in Lively,

Repeal

Repealed by 2015-7

repealed by By-law 2015-126

Repealed by 2015-25

No.

Date

2013-64

Feb. 26, 2013

2013-65 2013-66T

Mar. 26, 2013 Mar. 26, 2013

2013-67P

Mar. 26, 2013

2013-68Z

Mar. 26, 2013

2013-69Z

Mar. 26, 2013

2013-70Z

Mar. 26, 2013

2013-71Z

Mar. 26, 2013

2013-72Z

Mar. 26, 2013

2013-73Z

Mar. 26, 2013

2013-74Z

Mar. 26, 2013

2013-75Z

Mar. 26, 2013

Subject

described as PIN 73377-1290(LT), being Parts 6 and 8 on Plan 53R-9268 Repeals By-Law 2013-19 To authorize the sale of Part of unopened David Street Road Allowance in Lively, described as Part of PIN 73377-1290(LT), being Part 6, Plan 53R9268, to Peter Stanley Evans - Repeals By-Law 2013-20 To confirm the proceedings of Council at its meeting of March 26th, 2013 To appoint Municipal Enforcement Officers to enforce the Public and Private Property sections, the Disabled Parking sections and the Fire Routes sections of By-Law 2010-1 - Repeals By-Law 2013-16T To adopt Official Plan Amendment No. 38 to the Official Plan for the City of Greater Sudbury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73501-1138, Part of Lot 16, Plan M-390, Parcel 33682A Sudbury East Section, Township of Blezard To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part of Lot 5, Plan 53M-1221, Parts 1 to 8, Plan 53R19273, Township of Garson To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73347-1394, Parcel 29936 Sudbury West Section, Parts 13 & 14, Plan 53R-17506, Parts 9 & 10, Plan 53R-14584, Township of Rayside To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PINs 73513-0007 & 73513-0038, in Lots 6 & 7, Concession 4, Township of MacLennan To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PINs 73503-1316 & 73503-1430, Parcels 11328 Sudbury East Section and 46840 Sudbury East Section, Parts 2 & 3, Plan 53R-10301, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 1, Plan 53R-19963, Lot 7, Concession 3, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PINs 73346-1628 & 73346-1629, Part of Block A, Plan M-1063, Parts 11 to 13 and 14 to 16, Plan 53R-19750, Township of Rayside To amend By-Law 2010-100Z, being the Zoning By-Law for the City of

Repeal

2013-109T

No.

Date

2013-76Z

Mar. 26, 2013

2013-77

Mar. 26, 2013

2013-78

Mar. 26, 2013

2013-79

Mar. 26, 2013

2013-80

Mar. 26, 2013

2013-81

Mar. 26, 2013

2013-82

Mar. 26, 2013

2013-83

Mar. 26, 2013

2013-84 2013-85

Apr. 9, 2013 Apr. 9, 2013

2013-86

Apr. 9, 2013

2013-87

Apr. 9, 2013

2013-88F

Apr. 9, 2013

Subject

Repeal

Greater Sudbury - Lot 9, Plan 53M-1406, Lot 1, Concession 3, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 11, 12 and 15, Plan 53R-19988, Lot 5, Concession3, Township of McKim; Parts 13 and 14, Plan 53R-19988, Lot 5, Concession 3, Township of McKim; Parts 1, 2, 3, 4, 5, 6, 7 and 8, Plan 53R-19988, Lot 4, Concession 3, Township of McKim; Part 10, Plan 53R19988, Lot 4, Concession 3, Township of McKim To amend By-Law 2007-161, being a By-Law respecting the Appointment of Officials of the City of Greater Sudbury To amend By-Law 2012-145, being a By-Law to establish and regulate the use of Off-Leash Dog Parks To accept a gift of vacant land being PIN 73582-0307 (LT), Part 1 on Plan 53R-18480, being vacant land on the north shore of Ramsey Lake from Rocco Faiella and Charlene Faiella and to issue a receipt for income tax purposes to Rocco Faiella and Charlene Faiella To accept the Transfer from the Ministry of Transportation of a portion of Wabagishik Road, west of Beaver Lake, being Part 2 on Plan 53R-19913 from the Ministry of Transportation To amend By-Law 2006-259, being a By-Law respecting the delegation Repealed by 2014-225 of Authority to various Officers of the City of Greater Sudbury - Repeals By-Law 2013-14 To authorize the use of Optical Scan Vote Tabulators for the 2014 Municipal Election including any advance vote and to authorize the use of electronic voting for any advance vote for the 2014 Municipal Election To authorize Grants from the Healthy Community Initiative Fund made in the fourth quarter of 2012 To confirm the proceedings of Council at its meeting of April 9th, 2013 To authorize an Agreement with Desjardins Caisse Populaire Val Caron Limitée and Desjardins Caisse Populaire St. Jacques De Hanmer Inc. To establish and continue Reserves, Reserve Funds and Trust Funds Repealed by 2015-9 Repeals By-Laws 2010-84 and 2011-155 To amend By-Law 2010-1, being a By-Law to regulate traffic and parking on roads in the City of Greater Sudbury To amend By-Law 2012-240F, being a By-Law to establish Miscellaneous User Fees for certain services provided by the City of

No.

Date

2013-89Z

Apr. 9, 2013

2013-90Z

Apr. 9, 2013

2013-91

Apr. 9, 2013

2013-92 2013-93

Apr. 23, 2013 Apr. 23, 2013

2013-94

Apr. 23, 2013

2013-95

Apr. 23, 2013

2013-96

Apr. 23, 2013

2013-97

Apr. 23, 2013

2013-98

Apr. 23, 2013

2013-99F

Apr. 23, 2013

2013-100

Apr. 23, 2013

2013-101 2013-102

Apr. 23, 2013 Apr. 23, 2013

Subject

Repeal

Greater Sudbury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Lot 12, Plan M-313, Township of Blezard To amend By-Law 2010-100Z, being the Zoning By-law for the City of Greater Sudbury - Parts 2, 3, 4, 5 and 6, Plan 53R-19987, Township of Waters; Parts 1 and 7, Plan 53R-19987, Township of Waters To authorize the sale of the unopened road allowance known as St. Gabriel Street legally described as Part of PIN 73583-0577 (LT), being Part 9 on Plan 53R-19988, to Victor Joseph Gagne and Monette Diane Gagne To confirm the proceedings of Council at its meeting of April 23rd, 2013 To amend By-Law 2012-242, being a By-Law to submit certain questions to the electors in the 2014 Municipal Election To amend By-Law 2006-277A, being a By-Law to designate certain lands as the Downtown Sudbury Community Improvement Plan and to amend By-Law 2007-32A, being a By-Law to adopt the Downtown Sudbury Community Improvement Plan To amend By-Law 2003-67A, being a By-Law to designate certain lands as the Metro Centre Community Improvement Plan and to amend By-Law 2003-68A, being a By-Law to adopt the Metro Centre Community Improvement Plan To authorize the payment of a Grant from the Healthy Community Initiative Fund for Ward 11 and Ward 12 To authorize a Grant by way of Lease with the Northern Water Sports 2013-125 Centre To levy a special charge upon persons 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 2013 To levy a special charge upon persons 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 2013 To levy the rates of taxation for city purposes and set due dates for the year 2013 To adopt the new Provincial Tools for 2013 property tax policy To establish “clawback” percentages for the 2013 taxation year for the

No.

Date

2013-103 2013-104Z

Apr. 23, 2013 Apr. 23, 2013

2013-105Z

Apr. 23, 2013

2013-106Z

Apr. 23, 2013

2013-107Z

Apr. 23, 2013

2013-108 2013-109T

May 14, 2013 May 14, 2013

2013-110F 2013-111Z

May 14, 2013 May 14, 2013

2013-112Z

May 14, 2013

2013-113Z

May 14, 2013

2013-114

May 14, 2013

2013-115 2013-116

May 28, 2013

Subject

Commercial, Industrial, and Multi-residential property tax classes To set tax ratios for the year 2013 To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1 to 4, Plan 53R-19999, Part of Lot 5, Concession 2, Township of Rayside To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part of PIN 73585-1049, Parts 37 & 43, Plan 53R14343, Lot 6, Concession 3, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part of PIN 73493-0421, Part 2, Plan 53R-18869, Lot 4, Concession 2, Township of Garson To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1 & 2, Plan 53R-20002, Lot 11, Concession 3, Township of Neelon; Parts 3, 4 & 5, Plan 53R-20002, Lot 11, Concession 3, Township of Neelon To confirm the proceedings of Council at its meeting of May 14th, 2013 To appoint Municipal Enforcement Officers to enforce the Public and Private Property sections, the Disabled Parking Sections and the Fire Routes Sections of By-Law 2010-1 - Repeals By-Law 2013-66T To authorize the cancellation, reduction or refund of realty taxes To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 1, Plan 53R-19206, Lot 6, Concession 5, Township of Broder To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 2 and 4, Plan 53R-20016, Lot 7, Concession 6, Township of Waters To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PINs 73590-0540 and 73585-0764, Parcels 9777 Sudbury East Section and 27469 Sudbury East Section, Part of Lot 561, Plan M-95, Parts 1, 9 & 10, Plan SR-1086, Township of McKim To authorize the purchase of Parts 1 - 9 on Plan 53R-20022, Elgin Street, from Canadian Pacific Railway Company in two stages and the Lease, in the interim, of Parts 3 and 4, on Plan 53R-20022, from Canadian Pacific Railway Company NUMBER NOT USED - NO BY-LAW To confirm the proceedings of Council at its meeting of May 28th, 2013

Repeal

2013-117T

No.

Date

2013-117T

May 28, 2013

2013-118

May 28, 2013

2013-119

May 28, 2013

2013-120

May 28, 2013

2013-121

May 28, 2013

2013-122

May 28, 2013

2013-123Z

May 28, 2013

2013-124Z

May 28, 2013

2013-125

May 28, 2013

2013-126

Jan. 15, 2013

2013-127F

May 28, 2013

2013-128 2013-129 2013-130

May 28, 2013 June 11, 2013 June 11, 2013

2013-131

June 11, 2013

Subject

To appoint Municipal Enforcement Officers to enforce the Public and Private Property sections, the Disabled Parking sections and the Fire Routes sections of By-Law 2010-1 - Repeals By-Law 2013-109T To amend By-Law 2007-161, being a By-Law respecting the Appointment of Officials of the City of Greater Sudbury To authorize the payment of a Grant from the Healthy Community Initiative Fund for Ward 12 To authorize a Lease Agreement with the Older Adult Centre Sudbury as tenant to lease a portion of the Centre for Life Building municipally known as 140 Durham Street, Sudbury To amend By-Law 2010-1, being a By-Law to regulate Traffic and Parking on roads in the City of Greater Sudbury To authorize the sale of vacant land north of Alan Street in Coniston legally described as PIN 73560-1229(LT), Lot 8 on Plan RCP 83-S to Alan McNeilly and Cindy McNeilly To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PINs 73599-0313, 73599-0312 & 73599-0311, Parcels 40779, 40780 & 40781 Sudbury East Section, Lots 126 to 128, Plan M1023, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73378-0071, Parcel 13462 Sudbury West Section, Part of Lot 1, Plan M-263, Part 1, Plan 53R-8319, Township of Waters To authorize a Grant by way of Lease with the Northern Water Sports Centre - Repeals By-Law 2013-97 To amend By-Law 2006-259, being a By-Law respecting the delegation of authority to various officers of the City of Greater Sudbury To amend By-Law 2012-240F, being a By-Law to establish Miscellaneous User Fees for certain services provided by the City of Greater Sudbury To adopt the Video Camera Policy To confirm the proceedings of Council at its meeting of June 11th, 2013 To amend By-Law 2011-160, being a By-Law to Adopt Terms of Reference for Advisory Panels for the City of Greater Sudbury To permit and regulate the operation of All-Terrain vehicles on certain highways in the City - Repeals By-Law 2011-150 and all amendments thereto

Repeal

2013-154T

Repeals Schedule “A” to this By-Law

Repealed by 2014-225

2013-183 Amended by 2014-224 Repealed by 2015-158

No.

Date

2013-132

June 11, 2013

2013-133

June 11, 2013

2013-134

June 11, 2013

2013-135

June 11, 2013

2013-136Z

June 11, 2013

2013-137Z

June 11, 2013

2013-138Z

June 11, 2013

2013-139

June 11, 2013

2013-140 2013-141

June 11, 2013

2013-142

June 11, 2013

2013-143

June 11, 2013

2013-144

June 11, 2013

2013-145

June 11, 2013

Subject

To authorize certain Grants for Lake Stewardship Assistance Grant Program To authorize Grants from the Healthy Community Initiative Fund made in the First Quarter of 2013 To authorize an Agreement with the Laurentian University Graduate Students’ Association for the Transit U-Pass Program To amend By-Law 2007-161, being a By-Law respecting the Appointment of Officials of the City of Greater Sudbury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 1, Plan 53R-20039, Lot 6, Concession 1, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PINs 73503-1581 & 73503-1583, Parts 1 to 3, Plan 53R-19151, Part of Lot 1, Plan M-479, Lot 2, Concession 2, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PINs 73475-1365 & 73475-1359, Parts 4, 8, 9 & 14, Plan 53R-18060, Lots 7 & 8, Concession 5, Township of Broder To close unopened Baudreau Drive in Coniston, described as PIN 735601183 (LT) BY-LAW PULLED - Updated legal description is required - NO BYLAW FOR THIS NUMBER To close part of Old Theriault Road in Hanmer, described as Part of PIN 73506-0502 (LT), being Parts 2 to 7 on Plan 53R-19723 To authorize the transfer of a portion of closed Old Theriault Road in Hanmer, being Part of PIN 73506-0502 (LT), being Part 3 on Plan 53R19723 to Daniel Joseph Sonier To authorize the transfer of a portion of closed Old Theriault Road in Hanmer, being Part of PIN 73506-0502 (LT), being Part 4 on Plan 53R19723 to Benoit Joseph Campeau To authorize the transfer of a portion of closed Old Theriault Road in Hanmer, being Part of PIN 73506-0502 (LT), being Part 5 on Plan 53R19723 to Andre Allen Matte To authorize the transfer of a portion of closed Old Theriault Road in Hanmer, being Part of PIN 73506-0502 (LT), being Part 6 on Plan 53R19723 to Mark Andrew Rutledge and Monique Marie Laforest

Repeal

Amended by 2013-213 2013-202

No.

Date

2013-146

June 11, 2013

2013-147

June 11, 2013

2013-148

June 11, 2013

2013-149

June 11, 2013

2013-150

June 11, 2013

2013-151 2013-152

June 25, 2013 June 25, 2013

2013-153

June 25, 2013

2013-154T

June 25, 2013

2013-155

June 25, 2013

2013-156Z

June 25, 2013

2013-157Z

June 25, 2013

2013-158Z

June 25, 2013

2013-159Z

June 25, 2013

Subject

To close Part of Unopened Slalom Street in Onaping, described as PIN 73354-0654 To amend By-Law 2006-280, being a By-Law dealing with the Collection, Removal and Disposal of Waste within the City of Greater Sudbury To authorize a Grant to Laurentian University of Sudbury as a contribution to the Capital costs of the Laurentian School of Architecture for the years 2013 to 2019 inclusive To amend By-Law 2010-1, being a By-Law to regulate Traffic and Parking on Roads in the City of Greater Sudbury - Repeals Schedule “A” to By-Law 2013-121 To amend By-Law 2012-240F, being a By-law to establish Miscellaneous User Fees for certain services provided by the City of Greater Sudbury To confirm the proceedings of Council at its meeting of June 25th, 2013 To authorize the purchase of 1234 Notre Dame Avenue in Sudbury, being PIN 73601-0171(LT) from Richard Trottier To authorize the payment of a Grant from the Healthy Community Initiative Fund To appoint Municipal Enforcement Officers to enforce the Public and Private Property sections, the Disabled Parking sections and the Fire Routes sections of By-Law 2010-1 - Repeals By-Law 2013-117T To appoint By-Law Enforcement Officers for the Sudbury Airport Repeals By-Law 2013-21 To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73346-1008, Parcel 30011 Sudbury West Section, Lot 2, Concession 2, Township of Blezard To amend By-law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73503-0524, Parcel 407 Sudbury East Section, Lot 3, Concession 1, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73470-0209, Parcel 23804 Sudbury East Section, Lot 2, Concession 3, Township of Dill To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 1, Plan 53R-19892, Part of Lot 6, Concession 3, Township of Broder; Parts 2, 3, 4 & 5, Plan 53R-19892, Part of Lot 6, Concession 3, Township of Broder; Remainder Part of PIN 73476-0778 to

Repeal

2013-207T

2013-208 Amended by 2013-219Z

No.

Date

2013-160 2013-161Z

July 9, 2013 July 9, 2013

2013-162Z

July 9, 2013

2013-163Z

July 9, 2013

2013-164Z

July 9, 2013

2013-165Z

July 9, 2013

2013-166Z

July 9, 2013

2013-167Z

July 9, 2013

2013-168Z

July 9, 2013

2013-169P

July 9, 2013

2013-170Z

July 9, 2013

2013-171Z

July 9, 2013

2013-172Z

July 9, 2013

Subject

the south of Part 5 on Plan 53R-19892, Lot 6, Concession 3, Township of Broder To confirm the proceedings of Council at its meeting of July 9th, 2013 To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73482-0203, Parcel 11382 Sudbury East Section, Lot 8, Concession 4, Township of Dryden To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 1, Plan 53R-12377, Lot 5, Concession 2, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1 and 2, Plan 53R-20037, Lot 7, Concession 2, Township of Rayside To amend By-law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part of Parcel 39097 Sudbury East Section, Part 2, Plan 53R-17101, Lot 8, Concession 4, Township of Broder To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1, 5, 6 & 7, Plan 53R-18666, Lot 10, Concession 1, Township of Garson To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73571-0429, Parcel 26792 Sudbury East Section, Lot 12, Concession 5, Township of Neelon To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 1, Plan 53R-20011, Lot 5, Concession 4, Township of Neelon; Parts 2 & 3, Plan 53R-20011, Lot 5, Concession 4, Township of Neelon To adopt Official Plan Amendment No. 41 to the Official Plan for the City of Greater Sudbury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parcel 30544 Sudbury East Section, Part of Lot X, Plan M-134, Lot 5, Concession 6, Township of Cleland To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73473-0121, Parcel 27872 Sudbury East Section, Lot 9, Concession 3, Township of Broder To amend By-Law 2010-100Z, being the Zoning By-Law for the City of

Repeal

No.

Date

2013-173Z

July 9, 2013

2013-174Z

July 9, 2013

2013-175 2013-176

July 9, 2013 July 9, 2013

2013-177

July 9, 2013

2013-178

July 9, 2013

2013-179F

July 9, 2013

2013-180 2013-181

2013-182

July 9, 2013 1st & 2nd reading: July 9, 2013 3rd reading: Dec. 10, 2013 July 9, 2013

2013-182A 2013-183

Aug. 13, 2013 Aug. 13, 2013

2013-184

Aug. 13, 2013

2013-185

Aug. 13, 2013

Subject

Greater Sudbury - PIN 02123-0379, Plan M-243, Lot 2, Concession 5, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73578-0218, Parcel 19657 Sudbury East Section, Lot 2, Plan M-302, Township of Neelon To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73565-0420, Parcel 32552 Sudbury East Section, Lots 6 & 7, Plan M-249, Lot 10, Concession 6, Township of Neelon To authorize Community Arts and Culture Grants for the year 2013 To amend By-Law 2012-240F, being a By-Law to establish Miscellaneous User Fees for certain services provided by the City of Greater Sudbury To authorize the payment of a Grant from the Healthy Community Iniative Fund for Wards 4 and 7 To authorize the purchase of Part of 282 LaSalle in Sudbury, Part of PIN 73601-0182 (LT) being Part 3, Plan 53R-20064 from Normand Yves Guenette and Paulette Guenette To amend By-Law 2009-181F, being a By-Law to adopt an Investment Policy To adopt Social Housing Policies - Repeals By-law 2003-283 To authorize a Franchise Agreement with Union Gas Limited

To amend By-Law 2008-180, being a By-Law for the Licensing, Regulating and Governing of Taxi, Limousine and Shuttle transportation in the City of Greater Sudbury To confirm the proceedings of Council at its meeting of August 13th, 2013 To amend By-Law 2011-160, being a By-Law to Adopt Terms of Reference for Advisory Panels for the City of Greater Sudbury - Repeals By-Law 2013-130 To amend By-Law 2008-180, being a By-Law for the Licensing, Regulating and Governing of taxi, limousine and shuttle transportation in the City of Greater Sudbury To amend By-Law 2004-350, being a By-Law to License and Regulate

Repeal

2013-224F Amended by 2014-147

Repealed by 2014-115

Amended by 2013-222 repealed by By-law 2015-126 Repealed by 2014-115

No.

Date

2013-186

Aug. 13, 2013

2013-187 2013-188

Aug. 13, 2013 Aug. 13, 2013

2013-189

Aug. 13, 2013

2013-190

Aug. 13, 2013

2013-191

Aug. 13, 2013

2013-192

Aug. 13, 2013

2013-193

Aug. 13, 2013

2013-194 2013-195Z

Aug. 13, 2013 Aug. 13, 2013

2013-196Z

Aug. 13, 2013

2013-197Z

Aug. 13, 2013

2013-198Z

Aug. 13, 2013

Subject

various businesses To amend By-Law 2006-259, being a By-Law respecting the delegation of authority to various Officers of the City of Greater Sudbury To declare certain parcels of lands to be part of the City Road System To authorize a dedicated Gas Tax Agreement with Her Majesty the Queen in right of Ontario as represented by the Minister of Transportation for funding under the Dedicated Tax Funds for the Public Transportation Program To authorize an Application to become a Member of Ontario 1 Call pursuant to the Underground Infrastructure Notification System Act, 2012 To amend By-Law 2010-1, being a By-Law to regulate Traffic and Parking on roads in the City of Greater Sudbury To amend By-Law 2007-161, being a By-Law respecting the Appointment of Officials of the City of Greater Sudbury To designate an Area of the City of Greater Sudbury as a Community Improvement Project Area for the Greater Sudbury Brownfield Strategy and Community Improvement Plan - Repeals By-Law 2011-221 To Adopt Amendment No. 1 to the City of Greater Sudbury Brownfield Strategy and Community Improvement Plan To control vehicle idling - Repeals By-Law 2008-195 To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 6 and 7, Plan 53R-20054, Lot 5, Concession 1, Township of Waters; Parts 9 and 11, Plan 53R-20054, Part of Lot 5, Concession 1, Township of Waters; Part 10, Plan 53R-20054 and PIN 73374-0048, Part of Lot 5, Concession 1, Township of Waters; Part 11, Plan 53R-20054, Part of Lot 5, Concession 1, Township of Waters To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 2, Plan 53R-18425 and Part 1, Plan 53R-19690, Lot 3, Concession 5, Township of Waters To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1, 2, 3, 4 and 5, Plan 53R-20076, Lot 4, Concession 1, Township of Garson; PIN 73493-0439, Lot 4, Concession 1, except Parts 1, 2, 3, 4, 5, 6, 7 and 8, Plan 53R-20076, Township of Garson To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 4, 5 & 7, Plan 53R-20074, Lot 9, Concession 3, Township of Dill

Repeal

Repealed by 2014-225 Amended by 2013-281

Amended by 2013-218Z

No.

Date

2013-199Z

Aug. 13, 2013

2013-200Z

Aug. 13, 2013

2013-201Z

Aug. 13, 2013

2013-202

Aug. 13, 2013

2013-203

Sept. 10, 2013

2013-204

Sept. 10, 2013

2013-205

Sept. 10, 2013

2013-206

Sept. 10, 2013

2013-207T

Sept. 10, 2013

2013-208

Sept. 10, 2013

2013-209F 2013-210 2013-211

Sept. 10, 2013 Sept. 10, 2013 Sept. 10, 2013

2013-212

Sept. 10, 2013

2013-213

Sept. 10, 2013

Subject

To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part of PIN 73343-0275, Lot 3, Concession 1, Township of Morgan To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73353-0089, Parcel 17061 Sudbury West Section, Lot 7, Concession 2, Township of Dowling To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73378-0715, Part of Parcel 11278 Sudbury West Section, Parts 3 & 4, Plan 53R-17243, Lot 7, Concession 4, Township of Waters To authorize an Agreement with the Laurentian University Graduate Students’ Association for the Transit U-Pass Program - Repeals By-Law 2013-134 To confirm the proceedings of Council at its meeting of September 10th, 2013 To authorize the vesting into the City’s name of various vacant land within the City of Greater Sudbury and to write off the outstanding taxes for these properties To authorize the purchase of Swansea Island being PIN 73559-0022 (LT) from Angeline Dube and Michel Dube To close part of unopened Northfield Crescent in Sudbury, described as PIN 02132-1290(LT) and part of unopened Kingsview Drive in Sudbury, legally described as PIN 02132-1292(LT) To appoint Municipal Enforcement Officers to enforce the Public and Private Property Sections, the Disabled Parking Sections and the Fire Routes Sections of By-Law 2010-1 - Repeals By-Law 2013-154T To appoint By-Law Enforcement Officers for the Sudbury Airport Repeals By-Law 2013-155 To authorize the cancellation, reduction or refund of Realty Taxes To authorize Grants under the Town Centre Community Improvement Plan To amend By-Law 2007-161, being a By-Law respecting the appointment of Officials of the City of Greater Sudbury To authorize the payment of a Grant from the Healthy Community Initiative Fund To authorize Grants from the Healthy Community Initiative Fund made in the second quarter of 2013 - Amends By-Law 2013-133

Repeal

Amended by 2013-244Z

2013-252T

Repealed by 2014-218T

Amended by 2014-152

No.

Date

2013-214Z

Sept. 10, 2013

2013-215Z

Sept. 10, 2013

2013-216Z

Sept. 10, 2013

2013-217Z

Sept. 10, 2013

2013-218Z

Sept. 10, 2013

2013-219Z

Sept. 10, 2013

2013-220

Sept. 10, 2013

2013-221

Sept. 10, 2013

2013-222

Sept. 10, 2013

2013-223

Sept. 10, 2013

2013-224

Sept. 10, 2013

2013-225Z

Sept. 10, 2013

2013-226

Sept. 17, 2013

Subject

To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73500-0087, Parcel 46360 Sudbury East Section, Part 1, Plan 53R-9283, Township of Blezard To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 02136-0199, Part of Lots 330 & 331, Plan 1-SC, Parts 1 & 2, Plan 53R-5461, Township of McKim To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 13 & 14, Plan 53R-20097, Lot 4, Concession 6, Township of Broder To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part 1, Plan 53R-12999, Lot 6, Concession 6, Township of Blezard To amend By-Law 2013-197Z, being a By-Law to amend the Comprehensive Zoning By-Law 2010-100Z for the City of Greater Sudbury To amend By-Law 2013-156Z, being a By-Law to amend the Comprehensive Zoning By-Law 2010-100Z for the City of Greater Sudbury To authorize the acquisition of an Easement legally described as Part 1 on Plan 53R-20107 located on Part of 181 Douglas Street, Sudbury To authorize the acquisition of an Easement legally described as Part 2 on Plan 53R-20107 located on Part of 171 Douglas Street, Sudbury To amend By-Law 2013-182, being a By-Law to confirm the proceedings of Council at its meeting of August 13th, 2013 by renumbering it to 2013182A To authorize the conveyance of PIN 02132-1290(LT) being Part 54 on Plan 53R-18965 and PIN 02132-1292(LT), being Part 56 on Plan 53R18965 to 920936 Ontario Inc. To amend By-Law 2010-246F, being a By-Law to adopt an Investment Policy - Repeals By-Law 2013-179F To amend By-Law 2012-69Z, being a By-Law to amend the Comprehensive Zoning By-Law for the City of Greater Sudbury - Parts 1 through 32, Plan 53R-19503, Lots 7 & 8, Concession 1, Parts 1 and 5, Plan 53R-17538, Lots 8, Concession 1, Township of McKim To authorize the vesting into the City’s name property known as 507 Kingsway in Sudbury, legally described as PIN 73580-0070(LT), firstly

Repeal

No.

Date

2013-227 2013-228 2013-229

Oct. 8, 2013 Oct. 8, 2013 Sept. 10, 2013

2013-230

Oct. 8, 2013

2013-231

Oct. 8, 2013

2013-232

Oct. 8, 2013

2013-233

Oct. 8, 2013

2013-234Z

Oct. 8, 2013

2013-235Z

Oct. 8, 2013

2013-236Z

Oct. 8, 2013

2013-237Z

Oct. 8, 2013

2013-238Z

Oct. 8, 2013

2013-239Z

Oct. 8, 2013

Subject

Lots 10, 11, 25, 26, 27, 28 and 29, Plan M-42, secondly part of Lot 8, Plan M-42 and thirdly Part of Lot 9, Plan M-42, and to write off the outstanding taxes for this property To confirm the proceedings of Council at its meeting of October 8th, 2013 To adopt the Debt Management Policy To amend By-Law 2007-161, being a By-Law respecting the Appointment of Officials of the City of Greater Sudbury To appoint Dr. Erin Chouinard as an attending Physician at Pioneer Manor and to authorize an Agreement for services To authorize the payment of a Grant from the Healthy Community Initiative Fund Wards 4 and 7 To authorize the sale of vacant land known as 0 Magill Street in Walden, legally described as Part of PIN 73376-0332(LT), being Part 1, Plan 53R20105 to ABS Manufacturing and Distributing Limited To authorize an Agreement with Shell Canada Products Limited pursuant to Section 30 of the Expropriations Act to authorize the purchase of Parts 1 and 2 on Plan 53R-20124, the acquisition and reconveyance of an Easement over Parts 3 and 4 on Plan 53R-21024 for the benefit of Greater Sudbury Utilities Inc., the payment of certain compensation and other matters all in accordance with the Expropriations Act To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73475-0560, Parcel 33248 Sudbury East Section, Lot 10, Plan M-371 except Unit 34, Plan D-55, Township of Broder To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73503-0273, Parcel 49981 Sudbury East Section, Part 1, Plan 53R-14091, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73348-0635, Parts 1 to 4, 6 to 9, Plan 53R-19908, Part of Lots 12 & 13, Plan M-430, Township of Balfour To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73507-0098, Parcel 51099 Sudbury East Section, Parts 8 & 9, Plan 53R-14924, Township of Capreol To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73503-1524, Part 1, Plan 53R-18725, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of

Repeal

Amended by 2014-263

Amended by 2014-16Z

No.

Date

2013-240Z

Oct. 8, 2013

2013-241Z

Oct. 8, 2013

2013-242Z

Oct. 8, 2013

2013-243Z

Oct. 8, 2013

2013-244Z

Oct. 8, 2013

2013-245Z

Oct. 8, 2013

2013-246P

Oct. 8, 2013

2013-247Z

Oct. 8, 2013

2013-248

Oct. 8, 2013

2013-249 2013-250 2013-251

Oct. 29, 2013 Oct. 29, 2013 Oct. 29, 2013

2013-252T

Oct. 29, 2013

Subject

Greater Sudbury - PIN 73345-0280, Parcel 25987 Sudbury West Section, Part 2, Plan 53R-7315, Township of Rayside To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Part of PIN 73343-0136, Lot 3, Concession 1, Township of Morgan To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73369-0082, Parcel 30664 Sudbury West Section, Parts 4 & 8, Plan 53R-14951, Township of Snider To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73503-0358, Parcel 48272 Sudbury East Section, Part of Lot 26, Plan M-107, Part 1, Plan 53R-11697, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1 to 12, Plan 53R-20112, Lot 8, Concession 1, Township of McKim; PIN 73597-0195, except Parts 1 to 12, Plan 53R20112 in Lot 8, Concession 1, Township of McKim To amend By-Law 2013-200Z, being a By-Law to amend the Comprehensive Zoning By-Law for the City of Greater Sudbury - PIN 73353-0089, Parcel 17061 Sudbury West Section, Lot 7, Concession 2, Township of Dowling To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 02133-0111, Lot 36, Plan 85-S, Lot 5, Concession 4, Township of McKim To adopt Official Plan Amendment No. 42 to the Official Plan for the City of Greater Sudbury To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73378-0260, Lot 2, Plan M-531, Parcel 21776 Sudbury West Section, Township of Waters To authorize an Amended and Restated Municipality Contribution Agreement between the City of Greater Sudbury and Ontario Lottery and Gaming Corporation To confirm the proceedings of Council at its meeting of October 29th, 2013 To authorize various Tax Extension Agreements To amend By-Law 2007-161, being a By-Law respecting the Appointment of Officials of the City of Greater Sudbury To appoint Municipal Enforcement Officers to enforce the Public and Private Property Sections, the Disabled Parking Sections and the Fire

Repeal

Repealed by By-law 2013-276P

Repealed by 2013-273T

No.

Date

2013-253

Oct. 29, 2013

2013-254

Oct. 29, 2014

2013-255P

Oct. 29, 2013

2013-256Z

Oct. 29, 2013

2013-257Z

Oct. 29, 2013

2013-258Z

Oct. 29, 2013

2013-259Z

Oct. 29, 2013

2013-260

Oct. 29, 2013

2013-261

Nov. 26, 2013

2013-262

Nov. 26, 2013

2913-263

Nov. 26, 2013

2013-264

Nov. 26, 2013

2013-265

Nov. 26, 2013

2013-266

Nov. 26, 2013

Subject

Routes Sections of By-Law 2010-1 - Repeals By-Law 2013-207T To authorize the write-off of certain tax arrears with respect to 1014 Highway 17 East as uncollectible To authorize the payment of a Grant from the Healthy Community Initiative Fund To adopt Official Plan Amendment No. 43 to the Official Plan for the City of Greater Sudbury - PIN 73479-0297, Parcel 25272 Sudbury East Section, Part of Lot 12, Concession 5, Township of Dill To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PINs 73470-0196, 73470-0204, 73470-0301, Parcels 21422, 22947 and 37428 Sudbury East Section, Lot 5, Concession 2, Township of Dill To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - Parts 1 & 2, Plan 3R-20097, Township of Broder To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73560-0020 and 73506-0118, Parts 6 & 7, Plan 53R-5805, Lot 6, Concession 5, Township of Hanmer To amend By-Law 2010-100Z, being the Zoning By-Law for the City of Greater Sudbury - PIN 73479-0297, Parcel 25272 Sudbury East Section, Part of Lot 12, Concession 5, Township of Dill To amend By-Law 2006-259, being a By-Law respecting the Delegation of Authority to various Officers of the City of Greater Sudbury To confirm the proceedings of Council at its meeting of November 26th, 2013 To authorize various matters under the Municipal Elections Act, 1996, as Amended, for the 2014 Municipal Election To delegate certain authority to the Chief Administrative Officer during the election period. To authorize the sale of vacant land north of Municipal Road 8 in Onaping Falls legally described as PIN 73354-0178(LT), being Block B, Plan M576 to Douglas MacIssac To accept the transfer from the Ministry of Transportation of Property along Municipal Road 8 in Onaping Falls legally described as Blocks C, F, G, L and M on Plan M-576 To authorize the purchase of 376 Lloyd Street in Sudbury, being PIN

Repeal

Repealed by 2014-225

Effective Sept. 12, 2014 and expires Nov. 30, 2014.

No.

Date

2013-267

Nov. 26, 2013

2013-268

Nov. 26, 2013

2013-269F 2013-270

Nov. 26, 2013 Nov. 26, 2013

2013-271

Nov. 26, 2013

2013-272

Nov. 26, 2013

2013-273T

Nov. 26, 2013

2013-274

Nov. 26, 2013

2013-275

Nov. 26, 2013

2013-276P

Nov. 26, 2013

2013-277Z

Nov. 26, 2013

2013-278

Nov. 26, 2013

2013-279

Dec. 10, 2013

2013-280F 2013-281

Dec. 10, 2013 Dec. 10, 2013

2013-282

Dec. 10, 2013

Subject

02132-1070(LT) from Peter Kessler To authorize the purchase of 405 Cochrane Street, Sudbury being PIN 02132-0146(LT) from Gregory Thomas Miller and Nicole Angel Miller To authorize the payment of grants from the Healthy Community Initiative Fund To authorize the cancellation, reduction or refund of realty taxes To authorize the Neighbourhood Association grants for the year 2013 and a grant to the Sudbury Winter Tennis Club To adopt the Greater Sudbury Arts & Culture Grant Program Policy Repeals By-law 2009-267 To amend By-law 2010-1, being a By-Law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury To appoint municipal enforcement officers to enforce the public and private property sections, the disabled parking sections and the fire routes sections of By-law 2010-1 (Repeals 2013-252T) To amend By-law 2007-161 Respecting the Appointment of Officials of the City of Greater Sudbury To amend By-law 2006-259 respecting the delegation of authority to various officers of the City of Greater Sudbury To adopt official plan amendment No. 42 to the Official Plan for the City of Greater Sudbury To amend By-law 2010-100Z The Zoning By-law for the City of Greater Sudbury – PIN 73588-0628 Parcel 18517 SES Lots 63 & 64 M-136 McKim To appoint Municipal Law Enforcement Officers to Enforce the Traffic and Parking By-law 2010-1 To confirm the proceedings of Council at its meeting of December 10th, 2013 To authorize the cancellation, reduction or refund of Realty Taxes To declare certain parcels of lands to be part of the City road system and change the names of certain roads Amends 2005-278, 2011-4 and 2013-187 To authorize a cost sharing agreement with FNX Mining Company Inc. a wholly owned subsidiary of KGHM International Limited for Road upgrades to Crean Hill Road and Fairbank East Road from the limits of Municipal Road 4 to the intersection of Fairbank East Road with the

Repeal

Repealed by 2015-189

Repealed by 2014-43T

Repealed by 2014-225

Repealed by 2014-4

No.

Date

2013-283

Dec. 10, 2013

2013-284P

Dec. 10, 2013

2013-285Z

Dec. 10, 2013

2013-286Z

Dec. 10, 2013

2013-287Z

Dec. 10, 2013

2013-288

Dec. 10, 2013

2013-289

Dec. 10, 2013

2013-290

Dec. 10, 2013

Subject

Repeal

abandoned railbed just north of the Victoria Mine Site To authorize Grants from the Healthy Community Initiative Fund made in the Third Quarter of 2013 To adopt Official Plan Amendment No. 44 to The Official Plan for the City of Greater Sudbury – Parts 2, 4 to 8, 10, 11, 14 & 15 53R-16790, Lots 8 & 9 Conc. 6, MacLennan To amend By-law 2010-100Z The Zoning By-Law for the City of Greater Sudbury – PIN 73501-0901 Part 3 Plan 53R-18732 Part of Lot 17 M-390 Blezard To amend By-Law 2010-100Z The Zoning By-Law for the City of Greater Sudbury – PIN 02121-0297 Parcel 24955 SES South Part of Lot 10 M-268 McKim To amend by-Law 2010-100Z The Zoning By-Law for the City of Greater Sudbury – Parts 1 and 2 Plan 53R-20170 Rayside To Establish Miscellaneous user fees for certain services provided by the City of Greater Sudbury To authorize the transfer of PIN 73580-0585 (LT) being Block 8 Plan 53M-1373 to 1721169 Ontario Inc. To establish a water and wastewater policy and water and wastewater rates and charges in general and for special projects

Amended by by-law 2014-70Z, 2014-74Z

2014-3, 2012-240F, 20125F, 2008-250 and all amendments

Amended by 2014-24, 2014-34, 2014-68 Repealed by 2015-5

2014

2014-1

Jan. 28, 2014

Governing Procurement Policies and Procedures Repeals 2006-270

2014-2 2014-3

Jan. 14, 2014 Jan. 14, 2014

2014-4

Jan. 14, 2014

2014-5

Jan. 14, 2014

2014-6

Jan. 14, 2014

To confirm the proceedings of Council at its meeting of January 14, 2014 To establish miscellaneous user fees for certain services provided by the City of Greater Sudbury (Repeals 2013-288) To appoint Municipal Law Enforcement Officers to Enforce the Traffic and Parking By-law 2010-1 (Repeals 2013-278) To amend By-law 2007-161 respecting the appointment of Officials of the City of Greater Sudbury To authorize Transit Grants for the year 2013

Effective July 1, 2014 Amended by 2014-158, 2015-74, 2015-185, 2015243, 2015-262, 2016-34 Amended by 2014-66, 2014-110F Repealed by 2014-83

No.

Date

2014-7

Jan. 14, 2014

2014-8

Jan. 14, 2014

2014-9F

Jan. 14, 2014

2014-10F

Jan. 14, 2014

2014-11

Jan. 14, 2014

2014-12

Jan. 14, 2014

2014-13

Jan. 14, 2014

2014-14Z

Jan. 14, 2014

2014-15Z

Jan. 14, 2014

2014-16Z

Jan. 14, 2014

2014-17

Jan. 14, 2014

2014-18 2014-19

Jan. 14, 2014 Jan. 14, 2014

2014-20

Jan. 14, 2014

2014-21

Jan. 14, 2014

Subject

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 To authorize the payment of grants to various non-profit community organizations in the leisure services sector To set an interim levy and tax billing prior to the development of the 2014 tax policy To levy and collect omitted and supplementary realty taxes for the year 2014 Authorizing the purchase of 31 Mont Adam Street in Sudbury, being PIN 02132-0106 (LT) from Richard Johannes Schwar To authorize the sale of vacant land on Algonquin Road in Sudbury legally described as Part of PIN 73478-0641 (LT) being Part 1 Plan 53R-20153 to Marc Belanger To authorize the City of Greater Sudbury to enter into an option agreement and a production agreement with HTX Minerals Corp. regarding the vacant land north of Fairbank Lake Road legally described as PIN 73382-0212 (LT), Part of PIN 73382-0726 (LT), Part of PIN 73382-0728 (LT) and PIN 73382-0213 (LT) To amend by-law 2010-100Z being the Zoning By-law for the City of Greater Sudbury – PIN 02135-0152 Lot 345 Plan 1S McKim To amend by-law 2010-100Z The Zoning By-law For the City of Greater Sudbury – Lot 279 Plan M-95, McKim To amend By-law 2013-236Z, a By-law to amend the comprehensive zoning By-law for the City of Greater Sudbury – Parts 2 to 4, 6 to 9, 53R19908, Part of Lots 12 & 13 M-430, Lot 3, Conc. 2, Balfour To authorize a grant to St. Joseph’s Health Centre of Sudbury operating as St. Joseph’s Villa Nursing Home at 1250 South Bay Road, Sudbury To authorize a grant to the Sudbury Finnish Rest Home Society Inc. To authorize a grant to the Nickel District Conservation Authority for its 2014 Capital Program To authorize a grant to City of Greater Sudbury Community Development Corporation for promotion of community economic development for the 2014 calendar year To authorize a grant to the City of Greater Sudbury Community

Repeal

No.

Date

2014-22 2014-23

Jan. 14, 2014 Jan. 14, 2014

2014-24

Jan. 14, 2014

2014-25 2014-26 2014-27Z

January 28, 2014 Jan. 28, 2014 Jan. 28, 2014

2014-28Z

Jan. 28, 2014

2014-29Z

Jan. 28, 2014

2014-30Z 2014-31

Jan. 28, 2014

2014-32

Jan. 28, 2014

2014-33 2014-34

Feb. 11, 2014 Feb. 11, 2014

2014-35

Feb. 11, 2014

2014-36

Feb. 11, 2014

2014-37

Feb. 11, 2014

2014-38Z

Feb. 11, 2014

Subject

Development Corporation of funding for arts and culture in the 2014 calendar year To authorize a grant to the Alzheimer’s Society To authorize a grant to St. Joseph’s Health Centre of Sudbury operating as St. Gabriel’s Villa at 4690 Regional Road 15, Chelmsford To amend By-law 2013-290 being a By-law to establish a water and wastewater policy and water and wastewater rates and charges in general for special projects To confirm the proceedings of council at its meeting of January 28, 2014

Repeal

Repealed by 2014-34

To authorize the cancellation, reduction or refund of realty taxes To amend By-law 2010-100Z The Zoning By-law for the City of Greater Sudbury – Lots 10 & 11 Plan 53M-1406, Hanmer To amend by-law 2010-100Z The Zoning By-law for the City of Greater Sudbury – PIN 73505-1027, Part of Lot 83 Plan M-462, Part 2 Plan 53R19945, Hanmer To amend by-law 2010-100Z The Zoning By-law for the City of Greater Sudbury – PIN 73382-0131 Parcel 20705B SWS Denison This rezoning bylaw was pulled at the Jan. 28th meeting To amend By-law 2014-3, To establish miscellaneous user fees for certain services provided by the City of Greater Sudbury Authorizing the purchase of 542 Kingsway, Sudbury being PIN 021320178 (LT) from Daniel Desjardins To confirm the proceedings of Council at its meeting of February 11, 2014 To amend By-law 2013-290 being a by-law to establish a water and Repealed by 2015-5 wastewater policy and water and wastewater rates and charges in general and for special projects (repeals by-law 2014-24) To authorize the acquisition of vacant and on Southview Drive described as Part of Block “B” Plan M-595 being Part 1 on Plan 53R-20191 To authorize a grant to Junction Creek Stewardship Committee for the 2014 Calendar year To close an unopened part of Edmund Street described as PIN 73583-0563 (LT) To amend By-law 2010-100Z being the comprehensive zoning By-law for City of Greater Sudbury – PIN 73506-0067 Parcel 49847 SES Part 2 Plan 53R-12627 Hanmer

No.

Date

2014-39Z

Feb. 11, 2014

2014-40Z

Feb. 11, 2014

2014-41Z

Feb. 11, 2014

2014-42Z

Feb. 11, 2014

2014-43T

Feb. 11, 2014

2014-44 2014-45

Feb. 25, 2014 Feb. 25, 2014

2014-46

Feb. 25, 2014

2014-47 2014-48P

Feb. 25, 2014 Feb. 25, 2014

2014-49Z

Feb. 25, 2014

2014-50Z

Feb. 25, 2014

2014-51Z

Feb. 25, 2014

2014-52Z

Feb. 25, 2014

Subject

Repeal

To amend By-law 2010-100Z being the comprehensive zoning By-law for City of Greater Sudbury – PIN 73478-1087 Parcel 17362 SES Parts 1 & 2 53R-19711, Broder To amend By-law 2010-100Z being the comprehensive zoning By-law for City of Greater Sudbury – Part of PIN 73570-0082 and 73570-0524, Part of PIN 73585-1055, Parts 12 – 17 Plan SR-9393, Part 36 Plan 53R-14343, McKim To amend By-law 2010-100Z being the comprehensive zoning By-law for Amended by 2014-243Z City of Greater Sudbury - PIN 73596-0729 Lot 1, Conc. 7, McKim To amend By-law 2010-100Z being the comprehensive zoning By-law for City of Greater Sudbury – Part 5 Plan 53R-20000, Lot 11, Conc. 5, Neelon To appoint municipal enforcement officers to enforce the public and Repealed by 2014-61T private property sections, the disabled parking sections and the fire routes sections of By-law 2010-1 (repeals By-law 2013-273T) To confirm the proceedings of council at its meeting of February 25, 2014 To authorize an agreement with Her Majesty the Queen in Right of Ontario as represented by the Minister of Health and Long Term Care for the Province of Ontario for the Land Ambulance Services Grant (LASG) transfer payment agreement To authorize the payment of a grant from the healthy community initiative fund To authorize a grant to the Beaver lake Community Centre To adopt Official Plan Amendment No. 40 to the Official Plan for the City of Greater Sudbury To amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury - PIN 73496-0649 & 73496-0585 Parcel 43385 Parts 5 to 8 & 9 53R-18601 Garson To amend By-law 2010-100Z being the Comprehensive Zoning By-law Amended by 2014-72Z for the City of Greater Sudbury – Parts 1 through 32 53R-19503 in Lots 7 & 8, Conc. 1 Parts 2 and 5 53R-17538 Lot 8, Conc. 1, McKim To amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73492-0604 Part of Parcel 5006 SES Lot 2, conc. 5, Garson To amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury - PINs 73575-0450, 73576-0235 &

No.

Date

2014-53Z

Feb. 25, 2014

2014-54

Feb. 25, 2014

2014-55

Feb. 25, 2014

2014-56 2014-57

Mar. 25, 2014 Mar. 25, 2014

2014-58

Mar. 25, 2014

2014-59

Mar. 25, 2014

2014-60

Mar. 25, 2014

2014-61T

Mar. 25, 2014

2014-62

Mar. 25, 2014

2014-63

Mar. 25, 2014

2014-64

Mar. 25, 2014

2014-65

Mar. 25, 2014

2014-66

April 8, 2014

2014-67

Mar. 25, 2014

Subject

73575-0448, Parts 1, 4, 8, 9 & 10 53R-18250, Neelon To amend By-law 2010-100Z being the Comprehensive Zoning By-law for The City of Greater Sudbury - Parts 1, 2, 3, 4, 7 & 8 53R-19527, Waters To regulate the maintenance and management of cemeteries in the City of Greater Sudbury (repeals certain sections and amends By-law2003-47) To amend By-law 2010-1, being a By-law to regulate Traffic and Parking on Roads in the City of Greater Sudbury To confirm the proceedings of Council at its Meeting of March 25, 2014 To authorize Grants from the Healthy Community Initiative Fund made in the Fourth Quarter of 2013 To authorize the payment of grants from the Healthy Community Initiative Fund To amend By-law 2010-1, being a By-law to regulate Traffic and Parking on Roads in the City of Greater Sudbury To amend By-law 2007-161 Respecting the Appointment of Officials of the City of Greater Sudbury To enforce the public and private property sections, the disabled parking sections and the fire routes sections of By-law 2010-1 Repeals 2014-43T To amend By-law 2006-259 Respecting the Delegation of Authority to Various Officers of the City of Greater Sudbury To authorize the transfer of Part of PIN 73567-0318 being Part 3 on Plan 53R-20239 to Todd Mazzuca and the Acquisition of Part of PIN 735670211 being Part 2 on Plan 53R-20239 from Todd Mazzuca To close part of unopened Talon Street in Sudbury, described as Part of PIN 73565-0859 (LT) being Part 3 on Plan 53R-20243 To authorize the sale of Part of unopened Talon Street and Vacant Land north of Josephine Street in Sudbury described as Part of PIN 73565-1012, being Part 1 on Plan 53R-20243 together with Part of PIN 73565-0865, being Part 2 on Plan 53R-20243 and Part of PIN 73565-0859 being Part 3 on Plan 53R-20243 to Gaetan Legault and Michelle Legault To Amend By-law 2014-3 being a By-law to Establish Miscellaneous User Fees for Certain Services To authorize certain financial incentives under the Brownfield Strategy and Community Improvement Plan for the Property know as 26 Cote Avenue,

Repeal

Amended by 2014-71Z

Repealed by 2014-133

Repealed by 2014-96T

Repealed by 2014-225

Repealed by 2015-8

No.

Date

2014-68

Mar. 25, 2014

2014-69 2014-70Z

Mar. 25, 2014 Mar. 25, 2014

2014-71Z

Mar. 25, 2014

2014-72Z

Mar. 25, 2014

2014-73P

Mar. 25, 2014

2014-74Z

Mar. 25, 2014

2014-75Z

Mar. 25, 2014

2014-76Z

Mar. 25, 2014

2014-77Z

Mar. 25, 2014

2-14-78 2014-79

Apr. 8, 2014 Apr. 8, 2014

2014-80T

Apr. 8, 2014

2014-81

Apr. 8, 2014

2014-82

Apr. 8, 2014

Subject

Chelmsford To amend By-law 2013-290 being a by-law to establish a water and wastewater policy and water and wastewater rates and charges in general and for special projects To declare certain parcels of land to be part of the City Road System To amend By-law 2013-286Z being a by-law of the City to Amend bylaw 2010-100Z the Zoning By-law of the City of Greater Sudbury – PIN 02121-0297 Parcel 24955 SES Part of Lot 10 M-268 McKim To amend By-law 2014-53Z being a by-law of the City to amend by-law 2010-100Z the Zoning By-law of the City of Greater Sudbury To amend By-law 2014-50Z being a by-law of the City to amend By-law 2010-100Z the Zoning By-law of the City of Greater Sudbury To adopt Official Plan Amendment No. 47 to the Official Plan for the City of Greater Sudbury – Parts 2 & 3 Plan 53R-13402 McKim (Cambrian Heights Drive, Sudbury) To amend By-law 2010-100Z being the comprehensive zoning by-law for the City of Greater Sudbury – Parts 1 & 3 Plan 53R-20239 Lot 12, Concession 6, Neelon – 1708 Lasalle Blvd To amend By-law 2010-100Z being the comprehensive zoning by-law for the City of Greater Sudbury - Part 2 Plan 53R-6294 and Parts 2 & 3 Plan 53R-13402 in Lot 5, Conc. 5 McKim Cambrian Heights Drive To amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Parts 1, 2, 3 & 4 Plan 53R-18233 Lot 8, conc. 3, Dryden To amend by-law 2010-100Z being the Comprehensive Zoning by-law for the City of Greater Sudbury – PIN 73353-0141 parcel 21933 Part 5 Plan SR-1457 Lot 2, conc. 2, 16 Sauve Street, Dowling To confirm the Proceedings of Council at its meeting of April 8, 2014 To amend By-law 2011-218, a By-law to regulate road occupancy including road cuts, temporary closures and sidewalk cafes To appoint Municipal Enforcement Offices to Enforce the public and private property sections, the disabled parking sections and the fire routes sections of By-law 2010-1 To authorize the payment of a grant from the Healthy Community Initiative Fund To authorize the cancellation, reduction or refund of realty taxes

Repeal

Repealed by 2015-5

Amended by 2014-87Z

Amended by 2014-86Z, 2014-98Z

Repealed by 2014-97 Repeals 2014-43T? Repealed by 2014-96T

No.

Date

2014-83

Apr. 8, 20014

2014-84 2014-85

Apr. 8, 2014 Apr. 8, 2014

2014-86Z

Apr. 8, 2014

2014-87Z

Apr. 8, 2014

2014-88 2014-89F

Apr. 29, 2014 Apr. 29, 2014

2014-90F

Apr. 29, 2014

2014-91F

Apr. 29, 2014

2014-92F 2014-93F

Apr. 29, 2014 Apr. 29, 2014

2014-94F 2014-95

Apr. 29, 2014 Apr. 29, 2014

2014-96T

Apr. 29, 2014

2014-97

Apr. 29, 2014

2014-98Z

Apr. 8, 2014

2014-99

Apr.29, 2014

Subject

Repeal

To appoint municipal law enforcement officers to enforce the traffic and Repealed by 2014-119 parking By-law 2010-1 To establish and regulate the City of Greater Sudbury Fire Services To amend By-law 2010-1 being a By-law to regulate traffic and parking on roads in the City of Greater Sudbury To amend By-law 2014-74 being a By-law of the City to Amend By-law 2010-100Z the Zoning By-law of the City of Greater Sudbury To amend By-law 2014-70Z being a By-law of the City to Amend by-law 2010-100Z the Zoning By-law of the City of Greater Sudbury To confirm the Proceedings of Council at its meeting of April 29, 2014 To Levy a Special Charge Upon Persons 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 2014 To Levy a Special Charge upon persons 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 2014 To Levy the Rates of Taxation for City purposes and set due dates for the year 2014. To adopt the New Provincial Tools for 2014 Property Tax Policy To Establish ‘Clawback’ Percentages for the 2014 Taxation Year for the Commercial, Industrial and Multi-Residential Property Tax Classes To set tax ratios for the year 2014 To authorize the payment of grants from the Healthy Community Initiative Fund To appoint Municipal Enforcement Officers to enforce the public and 2014-108T private property sections, the disable parking sections and the fire routes sections of By-law 2010-1 Repeals 2014-61T & 2014-80T To amend By-law 2011-218, a By-law to regulate road occupancy including road cuts, temporary closures and sidewalk cafes To amend By-law 2014-74Z being a By-law of the City to amend By-law 2010-100Z the Zoning By-Law of the City of Greater Sudbury Authorizing the purchase of Part of 1288 Main Street, Val Caron, being Part of PIN 73502-0362 (LT) being Part 3 on Plan 53R-20241 from Alex Boyuk

No.

Date

2014-100

Apr. 29, 2014

2014-101Z

Apr. 29, 2014

2014-102Z

Apr. 29, 2014

2014-103

Apr. 29, 2014

2014-104

Apr. 29, 2014

2014-105 2014-106

May 13, 2014 May 13, 2014

2014-107 2014-108T

May 13, 2014 May 13, 2014

2014-109

May 13, 2014

2014-110F

May 13, 2014

2014-111Z

May 13, 2014

2014-112Z

May 13, 2014

2014-113Z

May 13, 2014

2014-114Z

May 13, 2014

Subject

Repeal

To Authorize the Sale of Unopened Slalom Street in Onapang Described as PIN 73354-0654 (LT) to Mario Desjardins and Manon Turmel-Desjardins To amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury - PIN 73496-0028, Parcel 47382 SES Part 2 Plan 53R-10845, Lot 9, conc. 1, Township of Garson To amend By-law 2010-100Z, being the comprehensive Zoning by-law for the City of Greater Sudbury Parts 13 and 14 Plan 53R-11852, Lot 9, concession 1, Falconbridge Highway, Garson To Authorize the transfer of Blocks 46, 47, 49 and 50 on Plan 53M-1340 to Bonaventure Development Company Limited To Authorize the vesting into the City’s name of various vacant land within the City of Greater Sudbury and to write off the outstanding taxes for these properties (0 Roxborough Drive PIN 73585-0676, 0 Larchmont Drive Chelmsford PIN 73353-0084 and PIN 73581-0516 Lot 20 M-154, Cleland To confirm the Proceedings of Council at its meeting of May 13th, 2014 To authorize the payment of a grant from the Healthy Community Initiative Fund To declare certain parcels of land to be part of the City Road System Repealed by 2014-129 To appoint Municipal Enforcement Officers to Enforce the Public and Repealed by 2014-163T Private Property Sections, the Disabled Parking Sections and the Fire routes Sections of by-law 2010-1 Repeals 2014-96T To authorize the sale of part of unopened Edmund Street in Sudbury described as PIN 73583-0563 (LT) to Thomas Boutot To Amend By-law 2014-3 being a By-law to Establish Miscellaneous Repealed by 2015-8 User Fees for Certain Services To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Parcel 1139 SES PIN 73508-1091 Lot 9 Conc. 2, 944 Radar Road, Hanmer To amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Part of PIN 73585-1049 Parts 37 & 43 Plan 53R-14343, Lot 6, Concession 3, McKim – Energy Court Sudbury To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury (adding a new definition etc for Medical Marijuana Production Facility) To Amend By-law 2010-100Z being the Comprehensive Zoning By-law

No.

Date

2014-115

May 13, 2014

2014-115A 2014-116 2014-117

May 27, 2014 May 27, 2014 May 27, 2014

2014-118

May 27, 2014

2014-119

May 27, 2014

2014-120

May 27, 2014

2014-121

May 27, 2014

2014-122

May 27, 2014

2014-123P

May 27, 2014

2014-124Z

May 27, 2014

2014-125Z

May 27th, 2014

2014-126Z

May 27th, 2014

2014-127Z

May 27th, 2014

Subject

Repeal

for the City of Greater Sudbury – PIN 73346-0262 Parcel 13008 SWS Lot 63 Plan M-271 in Lot 4, Conc. 1, Rayside - Albert Street, Azilda For the Licensing, Regulating and Governing of Taxi, Limousine, and Amended by 2014-198, Shuttle Transportation in the City of Greater Sudbury 2015-143 To confirm the proceedings of Council at its meeting of May 27, 2014 To authorize the cancellation, reduction or refund of realty taxes To amend By-law 2007-161 respecting the appointment of Officials of the City of Greater Sudbury To authorize the payment of a grant from the Healthy Community Initiative Fund for Ward 4 To appoint Municipal Law Enforcement Officers to enforce the traffic and parking By-law 2010-1 Repeals 2014-83 To amend By-law 2011-235, a By-law to Establish procedures for the City of Greater Sudbury To amend By-law 2006-259 respecting the delegation of authority to Repealed by 2014-225 various officers of the City of Greater Sudbury Authorizing the purchase of vacant land on Myles Street, Sudbury being PIN 02132-1143, PIN 02132-1144, PIN 02132-1145 and Part of PIN 02132-1146 collectively being described as Parts 1 to 4 on Plan 53R-20264 and vacant land on Bond Street, Sudbury being PIN 02132-0990 (LT) and PIN 02132-0991(LT) from Canadian National Railway To adopt Official Plan Amendment No. 49 to the Official Plan for the City of Greater Sudbury – Parcel 292 SES Lot 12 Concession 4, Township of Blezard To amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73351-0243 Parcel 16518B SWS Lot 6 Concession 4 Balfour To amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 72310-0251, Parcel 1894 S.E.S. in Lot 6 Concession 4, 5030 Dupuis Road, Hanmer, Township of Capreol To amend by-law 2010-100Z being the Comprehensive Zoning by-law for the City of Greater Sudbury – Parts 1 & 2 Plan 53R-20266 in Lot 6, Concession 5 Township of Broder, 314 Countryside Drive Sudbury To amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73375-0871 Parts 1 & 2 Plan 53R17963 Lot 6 Concession 3, Waters , 431 Black Lake Road, Lively

No.

Date

2014-128 2014-129

June 10, 2014 June 10, 2014

2014-130

June 10, 2014

2014-131

June 10, 2014

2014-132

June 10, 2014

2014-133

June 10, 2014

2014-134

June 10, 2014

2014-135

June 10, 2014

2014-136

June 10, 2014

2014-137Z

June 10, 2014

2014-138Z

June 10, 2014

2014-139P

June 10, 2014

2014-140Z

June 10, 2014

Subject

Repeal

To confirm the proceedings of Council at its meeting of June 10, 2014 To declare certain parcels of land to be part of the City road system (ie Arnold Street, Montee Genereux) Repeals 2014-107 To amend By-law 2010-1, being a By-law to regulate traffic and parking on roads in the City of Greater Sudbury To authorize certain grants for Lake Stewardship Assistance Grant Program To authorize the payment of grants from the Healthy Community Initiative Fund To regulate the maintenance and management of cemeteries in the City of Amended by 2015-21 Greater Sudbury – repeals 2003-47, 2014-54 To authorize signing with the Association of Municipalities of Ontario, a Amended by 2014-177 Municipal Funding Agreement for the Transfer of Federal Gas Tax Revenues To Authorize an Agreement between Her Majesty the Queen in Right of Ontario as Represented by the Ministry of Community Safety and Correctional Services, the City of Greater Sudbury and the Greater Sudbury Police Services Board To Authorize an Agreement between Her Majesty the Queen in Right of Ontario as represented by the Ministry of Community Safety and Correctional Services, the City of Greater Sudbury and the Greater Sudbury Police Services Board To amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73573-0174 Parcel 29946 SES Lot 12, Concession 4, Neelon, Second Avenue, Sudbury To amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Parcel 53605 SES Part 1 Plan 53R16536, Lot 4, Concession 4, Township of Hanmer (5310 Deschenes Rd. Hanmer) To adopt Official Plan Amendment No. 52 to the Official Plan for the City of Greater Sudbury – PINs 73380-0195, 73380-0157, 73380-0100, 733800158, Parcel 14498, 18295, 20678, 18296, Part 1 Plan RP SR-2374 Lot 11, Conc. 2, Graham (4805 and 4795 Regional Road 55, Whitefish) To amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PINs 73380-0195, 73380-0157, 73380-0100, 73380-0158, Parcel 14498, 18295, 20678, 18296, Part 1 Plan RP SR-2374

No.

Date

2014-141Z

June 10, 2014

2014-142 2014-143

June 10, 2014 June 10, 2014

2014-144

June 10, 2014

2014-145

June 10, 2014

2014-146 2014-147

June 24, 2014 June 24, 2014

2014-148

June 24, 2014

2014-149

June 24, 2014

2014-150

June 24, 2014

2014-151 2014-152

June 24, 2014 June 24, 2014

2014-153

June 24, 2014

2014-154

June 24, 2014

2014-155

June 24, 2014

2014-156

June 24, 2014

Subject

Repeal

Lot 11, Conc. 2, Graham (4805 and 4795 Regional Road 55, Whitefish) To amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 02134-0015 Parcel 19282 SES Lot 56 Plan M-309 Lot 7 Concession 4 McKim (464 White Ave., Sudbury) To adopt a Preventative Plumbing Subsidy Policy Repeals 2010-185 Authorizing the purchase of 344 Leslie Street, Sudbury being PIN 021320346(LT) from Liliane Provencher and Pierre Provencher To authorize the purchase of vacant Bryn Heulog Island on Ramsey Lake, Sudbury being PIN 73593-0410 (LT) from Hak Kyu Kim and Eunhyang Cho To authorize the sale of vacant land on Robinson Drive in Sudbury legally described as Part of PIN 73597-0195 (LT) being parts 9 and 10, Plan 53R20112 to Benito Falvo To confirm the Proceedings of Council as its Meeting of June 24, 2014 To Amend By-Law 2013-180 being a By-law To Adopt Social Housing Policies To Authorize Grants from the Healthy Community Initiative Fund Made in the First Quarter of 2014 To Authorize the Payment of a Grant from the Healthy Community Initiative Fund Ward 6 To Amend By-law 2006-259 being a By-law Respecting the Delegation of Authority to Various Officers of the City of Greater Sudbury With Respect to Development Charges, Repeals 2009-200F To Amend By-law 2013-210 being a by-law Authorizing Grants Under the Town Centre Community Improvement Authorizing the Purchase of Part of 3000 Highway 69 North, Val Caron being Part of PIN 73502-0608(LT), being Part 1 on Plan 53R-20274 from Wilfred Gloster and Helen Gloster Authorizing the Sale of Vacant Land on Frost Avenue in Hanmer legally described as PIN 73504-1616(LT), being Part 1, Plan 53R-4015 to Raymond Sabourin To Authorize a Lease of Space at Pioneer Manor 960 Notre Dame avenue to North Bay regional Health Centre as Tenant To Authorize a Lease Renewal Agreement with Centre Communautaire Residentiel de Coniston as Landlord for Medical Office at 44 First

Repealed by 2014-225

Repealed by 2014-184

No.

Date

2014-157

June 24, 2014

2014-158

June 24, 2014

2014-159 2014-160

June 24, 2014 June 24, 2014

2014-161

June 24, 2014

2014-162 2014-163T

July 8, 2014 July 8, 2014

2014-164 2014-165

July 8, 2014 July 8, 2014

2014-166

July 8, 2014

2014-167P

July 8, 2014

2014-168Z

July 8, 2014

2014-169Z

July 8, 2014

2014-170Z

July 8, 2014

Subject

Avenue, Coniston To Authorize an Agreement with the Rainbow Routes Association for the Construction of Non-Motorized Trails on City of Greater Sudbury Property To Amend by-law 2014-1 being a by-law Governing Procurement Policies and Procedures To Convey Parts 5 and 16 on Plan 53R-17916 to 920938 Ontario Inc To Close Part of Unopened Ethel Street in Sudbury, described as Part of PIN 02128-0430(LT) being Part 1 on Plan 53R-20283 To authorize the Sale of part of Unopened Ethel Street in Sudbury legally described as Part of PIN 02128-0430(LT) being Part 1 on Plan 53R-20283 to Gerald Levasseur To Confirm the Proceedings of Council at its Meeting of July 8, 2014 To Appoint Municipal Enforcement Officers to Enforce the Public and Private Property Sections, the Disabled parking Sections and the Fire Routes Sections of By0law 2010-1, Repeals 2014-108T To authorize Community Arts and Culture Grants for the Year 2014 To Accept a Gift of Vacant Land being PIN 02132-1009(LT), PIN 021321010(LT), PIN 02132-1011(LT). PIN 02132-1012(LT) and PIN 021321020(LT) land on Mountain Street, Sudbury from Alexander Centre Industries Limited and to Issue a Receipt for Income Tax Purposes To Authorize the Sale of Vacant Land on Robinson Drive in Sudbury described as Part of PIN 73597-0762(LT), being Parts 11 and 12 on Plan 53R-20112 to 2169289 Ontario Inc. To Adopt Official Plan Amendment No. 51 to the Official plan for the City of Greater Sudbury – PINs 73569-0245& 73569-0247, Parcels 9740 & 18788 SES, Parts 2 & 4, Plan 53R-18183, Lot 10, Concession 5, Township of Neelon To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury, PIN 73569-0245 & 73569-0247, Parcels 9740 & 18788 SES, Parts 2 & 2 Plan 53R-18183, Lot 10, Concession 5, Township of Neelon To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury, PIN 73506-0182, ,Parcel 31171 SES, Part 2, Plan 53R-5598, Lot 7, concession 5, Township of Hanmer To Amend By-law 2010-100Z being the Comprehensive Zoning By-law

Repeal

Effective December 1, 2014

Repealed by 2014-182T

Amended by 2014-185

No.

Date

2014-171Z

July 8, 2014

2014-172Z

July 8, 2014

2014-173Z

July 8, 2014

2014-174Z

July 8, 2014

2014-175Z

July 8, 2014

2014-176

July 8, 2014

2014-177

July 8, 2014

2014-178

July 8, 2014

2014-179

July 8, 2014

2014-180

August 12, 2014 August 12, 2014 August 12, 2014

2014-181 2014-182T

Subject

Repeal

for the City of Greater Sudbury, Parts 1, 2 & 3, Plan 53R-20286, Part of Lot 2, Concession 2, Township of Cleland To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury, PIN 73584-0652(LT) and PIN 735910047 being Part 2 , Plan 53R-3947, Lot 5, Concession 2 and 3, Township of McKim To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury, Part 1, Plan 53R-20287, Lot 6, Concession 6, Township of Broder To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury, PIN 73478-0803, Parcel 13543 SES, Lot 3, Concession 5, Township of Broder To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury, PIN 73479-0262, Parcel 22728 SES, Part 3, Plan 53R-7705, Lot 12, Concession 5, Township of Dill To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury, Parcel 42125 SES, Part 2, Plan 53R-6066 and Part 1, Plan 53R-8398, Lot 10, Concession 2, Township of Neelon Repeals Parts of Deeming By-law 91-18 of the Former Regional Municipality of Sudbury as it Affects Lots 110-117 and 122-130 Inclusive and Birmingham Drive, all on Plan M-1003 To Amend By-law 2014-134, being a By-law to Authorize Signing with the Association of Municipalities of Ontario, a Municipal Funding Agreement for the Transfer of Federal Gas Tax Revenues To Amend By-law 2007-161 being a By-law Respecting the Appointment of Officials of the City of Greater Sudbury Authorizing the Purchase of Vacant land on Brabant Street, Hanmer, legally described as Part of PIN 73347-1668(LT) from Northern Home Builders and Renovators Inc. To Confirm the Proceedings of Council at its Meeting of August 12, 2014 To Amend By-law 2007-161 being a By-law Representing the Appointment of Official of the City of Greater Sudbury To Appoint Municipal Enforcement Officers to Enforce the Public and Private Sections, the Disabled Parking Sections and the Fire Routes Sections of By-law 2010-1, repeals 2014-163T

Repealed by 2014-213T

No.

2014-183 2014-184

2014-185 2014-186 2014-187

2014-188 2014-189

2014-190 2014-191Z

Date

August 12, 2014 August 12, 2014 August 12, 2014 August 12, 2014 August 12, 2014 August 12, 2014 August 12, 2014 August 12, 2014 August 12, 2014

2014-192Z

August 12, 2014

2014-193Z

August 12, 2014

2014-194Z

August 12, 2014

2014-195P

August 12, 2014

2014-196Z

August 12,

Subject

To Amend By-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury To Authorize a Lease renewal Agreement with Centre Communautaire Residentiel de Coniston as Landlord for a Medical Office at 44 First Avenue, Coniston, Repeals 2014-156 To Amend By-law 2014-164 being a By-law to Authorize the Community Arts and Culture Grants for the 2014 Calendar Year To Authorize an Agreement with Greater Sudbury Hydro Inc. To Authorize Signing a Grade Crossing Program Agreement with Her Majesty the Queen in Right of Canada as Represented by the Minister of Transport To Repeal Various Bridge Weight By-laws, 792, 94-20, 2000-168 and 2008-25 To Authorize the Purchase of 1226 Ramsey Lake Road, described as PINs 73592-0141, 73592-0143, 73592-0280 and 73592-0354 from Infrastructure Ontario To Authorize an Agreement with Vale Canada Limited to Authorize the reconstruction of a Bridge on Chicago MineRoad To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury, PIN 73505-0071, Parcel 51454 SES, Part 1, Plan 53R-15911, Lot 9, Concession 1, Township of Hanmer To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury, Part 1, Plan 53R-19033, Lot 9, Concession 3, Township of Neelon To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury, PINs 73478-0141, 73478-0142 & 734780642, Parcels 26175, 50615, 50616 SES, Lots 58, 59 & 60 Plan M-403, Lot 4, Concession 6, Township of Broder To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury, Parcel 292 SES, Lot 12, Concession 4, Township of Blezard To Adopt Plan Amendment No. 53 to the Official Plan for the City of Greater Sudbury – part 1, 53R-20284. Lot 5, Concession 2, Township of McKim (400 Walford Road) To Amend By-law 2010-100Z being the Comprehensive Zoning By-law

Repeal

No.

Date

2014 2014-197

August 12, 2014

2014-198

August 12, 2014

2014-199

August 122014 August 12, 2014

2014-200

2014-201

August 12, 2014

2014-202

August 12, 2014 August 12, 2014

2014-203

2014-204 2014-205

2014-206 2014-207 2014-208 2014-209

September 9, 2014 September 9, 2014 September 9, 2014 September 9, 2014 September 9, 2014 September 9,

Subject

for the City of Greater Sudbury, Part 1, Plan 53R-20284, Lot 5, Concession 2, Township of McKim (400 Walford Road) Authorizing the Purchase of Vacant Land on Highway 144, Chelmsford, Legally described as Part of PIN 73349-2125(LT), designated as Part 1 and 2 on Plan 53R-20312 from Vaillancourt Construction Limited To Amend By-law 2014-115 being a By-law of the City of Greater Sudbury for the Licensing, Regulating and Governing of Taxi, Limousine and Shuttle Transportation in the City of Greater Sudbury To Authorize the Sale of Vacant Land on Bloor Street in Sudbury, legally described as PIN 02135-0048(LT) to Dean Basso Authorizing the Purchase of part of 2996 Highway 69 North and Part of 1559 Main Street, Val Caron, being Part of PIN 73502-0191(LT), Part of PIN 73502-0614(LT), Part of PIN 73502-0186(LT) and Part of PIN 735020613(LT) being Parts 3 -8 inclusive on Plan 53R-20273 from Lunimar Holdings Limited Authorizing the Purchase of Part of 1352 Felix Street, Val Caron, being Part of PIN 73502-0662(LT), being Parts 2 and 3 on Plan 53R-20275 from Richard Alphonse Maurice Authorizing the Purchase of 658 Kingsway, legally described as PIN 02320196(LT), from Roger Leroux and Yvonne Leroux To authorize the Sale of 507 Kingsway in Sudbury, legally described as part of PIN 73580-0070(LT), being Part 1 on Plan 53R-20282 to John Hicks, in Trust To Confirm the Proceedings of Council at its Meeting of September 9, 2014 To Establish and Appoint a Municipal Election Compliance Audit Committee for the Term commencing December 1, 2014 through and including November 30, 2018 To Amend By-law 2007-161 being a By-law Respecting the Appointment of Official of the City of Greater Sudbury To Authorize Grants from the Healthy Community Initiative Fund Made in the Second Quarter of 2014 To Authorize Agreements as Part of Affordable Housing Programs of the Ministry of Municipal Affairs and Housing To Amend By-law 2010-1 being a By-law to regulate Traffic and parking

Repeal

No.

Date

Subject

2014

on roads in the City of Greater Sudbury

2014-210Z

September 9, 2014

2014-211Z

September 9, 2014

2014-212Z

September 9,2014

2014-213T

September 9, 2014

To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Parts 1 to 14, Plan 53R-20003, Lot 11, Concession 3, Township of Rayside – Parts 2 & 3, Plan 53R11818 excluding Parts 1 to 14 on Plan 53R-20003, Lot 11, Concession 3, Township of Rayside To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73586-0108, Lots 80 to 84, Plan M29S, Lot 7, Concession 3, Township of McKim To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury, PIN 73504-0993 & 73504-0994, Blocks 31 & 32, Plan 53M-1252, Lot 6, Concession 2, Township of Hanmer To Appoint Municipal Enforcement Officers to Enforce the Public and Private Property Sections, the Disabled parking Sections and the Fire Routes Sections by By-law 2010-1, Repeals 2014-182T

2014-214

September 9, 2014 September 9, 2014 September 9, 2014

2014-215 2014-216

2014-217 2014-217 A 2014-218T

2014-219

September 9, 2014 October 7, 2014 October 7, 2014 October 7,

Repeal

Repeal by 2014-218T

To Adopt a Citizen Service Policy, Repeals By-law 2009-216 To Authorize a Loan to the Sudbury Airport Community Development Corporation, Repeals By-law 2012-257 To Authorize the Vesting into the City’s Name, the Write –Off of Outstanding Taxes and the Sale of 235A Fielding Road, Lively, being PIN 73372-0057(LT), 235B Fielding Road, Lively, being PIN 73372-0117(LT) and 259 Fielding Road, Lively, being PIN 73372-0058(LT) To Authorize Feed-In Tariff Agreements With Ontario Power Authority To Confirm the Proceedings of Council at its Meeting of October 7, 2014 To Appoint Municipal Enforcement Officers to Enforce the Public and Private Property Sections, the Disabled parking Sections and the Fire Routes Sections by By-law 2010-1, Repeals 2013-208 and 2014-213T To Authorize the Cancellation, reduction or Refund of Realty Taxes

Repealed by 2014-240T

No.

2014-220

2014-221

Date

2014 October 7, 2014

Subject

Authorizing the Purchase of Part of 1144 Main Street, Val Caron, being part of PIN 73502-0200(LT), being Parts 1, 2 and 3, Plan 53R-20324 from Kelly Melnek

October 7, 2014 October 7, 2014 October 7, 2014 October 7, 2014 October 7, 2014

To Amend By-law 2010-1, being a By-law to Regulate Traffic and Parking on roads in the City of Greater Sudbury To Declare Certain parcels of Land to be Part of the City Road System

2014-226Z

October 7, 2014

2014-227Z

October 7, 2014

2014-228Z

October 7, 2014

2014-229Z

October 7, 2014

2014-230Z

October 7, 2014

2014-231

October 7, 2014

To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73508-0094, Part 1, Plan 53R15993, Parcel 51480, Lot 11, Concession 3, Township of Capreol To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73395-0295, Parcel 25470 SWS, Parts 1, 2 & 4, Plan 53R6368, Lot 1, Concession 5, Township of Lorne To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73347-0585, Parcel 26302 SWS, Part 1, 53R7722, Lot 6, concession 1, Twp of Rayside To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73503-1286, Parcel 15481 SES, Lot 1, concession 1, Twp of Hanmer To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73577-0316, Parcel 22547 SES, Part Lot 10, M184, Lot 11, Concession 3, Twp of Neelon To Exempt Certain Lands from Part Lot Control Pursuant to Section 50(5) of the Planning Act, in Respect to Lands Described as Part of PIN 733420855, Part Lot 86, Plan M-1010, Parts 1 and 2 Plan 53R-20065, Lot 9, Concession 1, Township of Levack, City of Greater Sudbury

2014-222 2014-223 2014-224 2014-225

Repeal

To Authorize Various tax Extension Agreements To Amend by-law 2013-131 being a by-law Permitting and Regulating the Operation of All-Terrain Vehicles on Certain Highways in the City Respecting the Delegation of Authority to Various Employees of the City Repeals By-law 2006-259 and all amendments thereto Repeals By-law 2002-215A

Repealed by 2015-158 Amended by 2015-36, 2015-76, 2015-214, 2015245, 2015-264, 2016-12, 2016-23

No.

Date

Subject

Repeal

2014-232Z

October 7, 2014

To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury –Part PIN 73351-0515 and PIN 733510097, Part of Parcel 4677, Lot 10, Concession 6, Township of Chelmsford, 1676 Morgan Road

2014-233Z

October 7, 2014

2014-234

October 7, 2014 October 7, 2014 November 4, 2014 November 4, 2014

To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73506-0088, Parcel 49299 SES, Part 1, 53R-12851, Lot 4, Concession 4, Township of Hanmer To Amend By-law 2011-220 being a By-law Regulating the use of Private Entrances To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – House Keeping Amendments To Confirm the Proceedings of Council at its Meeting of November 4, 2014 To Close Part of Old Burwash Road, being Part of PIN 73475-0990 being Part 3 on Plan 53R-19251 Except for Part 2 on Plan 53R-20333 and Part 44 on Plan 53R-20341, Repeals 2010-117 To Amend By-law 2010-118, To authorize the Sale of Part of Closed Old Burwash Road To Declare Certain Parcels of Land to be Part of the City Road System – Old Burwash Road, Algonquin Road, MacIsacc Drive To Appoint Municipal Enforcement Officers to Enforce the Public and Repealed by 2014-264 Private Sections, the Disabled Parking Sections and the Fire Routes Sections of By-law 2010-1, Repeals 2014-218T To Adopt Official Plan Amendment No. 55 to the Official Plan of the City of Greater Sudbury – PIN 73501-0454, Part of Parcel 6953 SES, Lot 9, Concession 5, Township of Blezard To Adopt Official Plan Amendment No. 56 to the Official Plan for the City of Greater Sudbury – PIN73503-0524, Parcel 407 SES, Lot 3, Concession 1, Township of Hanmer , 617 Dominion Drive To Amend By-law 2014-41Z being a by-law to Amend 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73596-0729, Lot 7, Concession 1, Township of McKim To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury –PIN 73503-0524, Parcel 407 SES, Lot 3,

2014-235Z 2014-236 2014-237

2014-238 2014-239 2014-240T

November 4, 2014 November 4, 2014 November 4, 2014

2014-241P

November 4, 2014

2014-242P

November 4, 2014

2014-243Z

November 4, 2014

2014-244Z

November 4, 2014

No.

Date

2014-245Z

November 4, 2014

2014-246Z

November 4, 2014

2014-247Z

November 4, 2014

2014-248Z

November 4, 2014

2014-249Z

November 4, 2014

Subject

Repeal

Concession 1, Township of Hanmer, 617 Dominion Drive To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 02134-0386, Parcel 18373 SES, part of Park Street (Closed), Plan M-2S, Lot 7, Concession 4, Township of McKim To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Parts 4, 6, 11, 12 and 16, Plan 53R19391, Parts of Lots 9 and 10, Concession 4, Township of Neelon (Kingsway) To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73507-1149, Parcel 16551 SES, Part 1, Plan 53R-4369, Lot 10, Concession 6, Township of Capreol (Meehan Avenue) To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73576-0054, Parcel 45812 SES, Parts 1 to 6, Plan 53R13635, Lot 10, concession s 3 & 4, Township of Neelon, 2565 Kingsway , Transport Training School To Amend By-law 2010-100Z being the Comprehensive Zoning By-law Amended by 2014-276Z for the City of Greater Sudbury – PINs 02121-0414 and 02121-0247, Lots 28S and 72, M219, Lot 1, Concession 6, Township of McKim

No.

Date

2014-250

November 4, 2014

2014-251Z

November 4, 2014

2014-252

December 9, 2014 December 9, 2014 December 9, 2014 December 9, 2014 December 9, 2014 December 9, 2014 December 9, 2014 December 9, 2014 December 9, 2014

2014-253 2014-254 2014-255 2014-256 2014-257 2014-258 2014-259 2014-260

2014-261

December 9, 2014

2014-262

December 9, 2014 December 9, 2014

2014-263

Subject

To Authorize Certain Financial Incentives Under the Town Centre Community Improvement Plan for the Property Known as 582 Kathleen Street, Sudbury – PIN 02128-0365, Lot 169, 170 on Plan M-100 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury –PIN 73370-0002, Parts 2, 3, 4 and 5 Plan 53R-20363, Lots 2 & 3, concession 6, Township of Snider, 2501 Fire Route “O”, Azilda To Confirm the Proceedings of Council at its Meeting of December 9, 2014 NO BY-LAW FOR THIS NUMBER – BY-LAW PULLED To Amend By-law 2012-145 being a By-law to establish and Regulate the Use of Off-Leash Dog Parks To Amend By-law 2007-161 Respecting the Appointment of Official of the City of Greater Sudbury To amend By-law 2011-235, a By-law to Establish Procedures for the City of Greater Sudbury To Amend By-law 2012-256, A By-law to Adopt a Building, Property and Park naming Policy Repeals By-law 2004-204 and 2007-143 as amended by 2008-178 To authorize Neighbourhood Playground Association Grants for the Year 2014 To Authorize the Vesting into the City’s name Certain Parcels of Vacant Land within the City of Greater Sudbury and to Write Off the Outstanding Taxes for the Properties To Authorize the Execution of an Agreement with Her majesty the Queen in Right of Ontario as represented by the Minister of Agriculture, Food and Rural Ontario for Funding under the Ontario Community Infrastructure Fund – Formula Based Component To Authorize the Conveyance of Part 3 on Plan 53R-20383 to Denis Cleo Roy in exchange for a Conveyance to the City of part 1 on Plan 53R-20383 To amend By-law 2013-233

Repeal

No.

Date

2014-264

December 9, 2014

2014-265

December 9, 2014

2014-266

December 9, 2014 December 9, 2014 December 9, 2014 December 9, 2014 December 9, 2014

2014-267 2014-268P 2014-269P 2014-270Z

2014-271Z

December 9, 2014

2014-272Z

December 9, 2014

2014-273Z

December 9, 2014

2014-274Z

December 9, 2014

Subject

To Appoint Municipal Enforcement Officers to Enforce the Public and Private Property Sections, the Disabled parking Sections and the fire Routes Sections of By-law 2010-1, Repeals 2014-240T To close part of Unopened Belisle Drive in the Valley East Industrial park, described as parts 1-5 inclusive and parts 7-12 inclusive on Plan 53R20382 To Appoint Deputy Mayors for the Term December 9, 2014 to and including December 31, 2016 To Appoint Councillors to Certain Boards and Corporations To Adopt Official Plan Amendment No. 46 to the Official Plan for the City of Greater Sudbury To Adopt Official Plan Amendment No. 54 to the Official Plan for the City of Greater Sudbury To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN#73502-0834, Part 2 on Plan 53R20362, 320 Main Street, Val Caron To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury, PIN 73503-0981, Lot 18, Plan M-453, Twp of Hanmer, 4711 Gabrielle Street, Hanmer To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the city of Greater Sudbury, PIN#73584-0482, Lot 319, Plan 37S, 17 Edmund Street, Sudbury To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the city of Greater Sudbury – PIN 02134-0402, 02134-0235, part 02134-0401, 336 Pine Street, Sudbury To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN#73345-0408, parts 3 & 4, Plan 53R13618, Twp of Rayside, 754 Montee Principale, Chelmsford

Repeal

Repealed by 2015-15

No.

Date

2014-275Z

December 9, 2014

2014-276Z

December 9, 2014

2014-277Z

December 9, 2014

2015-1

January 13, 2015 January 13, 2015 January 13, 2015 January 13, 2015

2015-2F 2015-3F 2015-4

2015-5

January 13, 2015

2015-6

January 27, 2015 January 27, 2015

2015-7

Subject

Repeal

To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN#73586-0034, Lots 19 and 20 on Plan 8S, Twp of McKim, 19 Regent Street, Sudbury To Amend By-law 2014-249Z being a By-law to amend By-law 2010100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 02121-0414 and 02121-0247, Lot 28 and Part Lot 27, M219 and Parts 5 & 6, SR-1581, Twp of McKim, 1210 & 1212 Lasalle Boulevard To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73472-0073, Part 1, Plan SR-522, Part 3, Plan 53R-12055, Part 2, Plan 53R-10368, Parts 14 & 15, Plan 53R16094, Twp of Tilton, 7074 Tilton Lake Road, Sudbury 2015 To Confirm the Proceedings of Council at its Meeting of January 13, 2015 To Set an Interim Tax Levy and Tax Billing Dates Prior to the Development of the 2015 Tax Policy To Levy and Collect Omitted and Supplementary Realty Taxes for the Year 2015 To Authorize the Execution of Agreements related to the Toronto 2015 Organizing Committee for the Pan American and Parapan American Games, to Designate Authority to Appoint a Torch Bearer To Establish a Water and Wastewater Policy and Water and Wastewater Rates and Charges in General and for Special Projects (Repeals 2013-290)

Amended by 2015-46, 2015-152 Repealed by 2016-7

To Confirm the Proceedings of Council at its Meeting of January 27, 2015

2015-8

January 27, 2015

To Terminate the Appointment of Local Authority Services Ltd. (LAS) as the Investigator Pursuant to Sections 8, 9, 10 and 239.2 of the Municipal Act, 2001, as amended Repeals 2013-51 To Establish Miscellaneous user Fees for Certain Services Provided by the City of Greater Sudbury Repeals 2014-3 and all amendments

2015-9

January 27,

To Establish and Continue Reserves, Reserve Funds and Trust Funds

Amended by 2015-78, 2015-117, 2015-159 Repealed by 2015-266

No.

2015-10 2015-11 2015-12

2015-13 2015-14 2015-15

2015-16Z 2015-17Z 2015-18Z 2015-19 2015-20 2015-21

2015-22 2015-23 2015-24

Date

Subject

2015

Repeals 2013-86

January 27, 2015 January 27, 2015 January 27, 2015

To Authorize the Cancellation, Reduction or Refund of Realty Taxes

January 27, 2015 January 27, 2015 January 27, 2014 January 27, 2015 January 27, 2015 January 27, 2015 February 10, 2015 February 10, 2015 February 10, 2015 February 10, 2015 February 10, 2015 February 10, 2015

Repeal

To Authorize Transit Grants for the 2014 Calendar Year 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 To Authorize an Agreement with Vale Canada Limited for the Supply of Water and Provision of Sewage Treatment Services To Amend By-Law 2007-161 Respecting the Appointment of Official of the City of Greater Sudbury To Appoint Municipal Enforcement Officers to Enforce the Public and Private Property Sections, the Disabled parking Sections and the Fire Routes Sections of By-law 2010-1, Repeals 2014-264T To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury To Amend by-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury To Amend by-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury To confirm the Proceedings of Council at its Meeting of February 10, 2015

Repealed by 2015-77

To Authorize Tourism Event Support Grants for the Year 2014 To Amend By-law 2014-133 being a By-law of the City of Greater Sudbury to Regulate the Maintenance and Management of Cemeteries in the City of Greater Sudbury To Appoint Fence Viewers and Provide for the Remuneration Repeals 2011-29 To Appoint Valuers of Livestock and Poultry and Provide for their Remuneration, Repeals 2011-32 To Appoint Citizen Members to Certain Boards

Amended by 2015-213

No.

Date

2015-25

February 10, 2015

2015-26

February 10, 2015 February 10, 2015 February 10, 2015 February 10, 2015 February 24, 2015 February 24, 2015 February 24, 2015 March 31, 2015 March 31, 2015 March 31, 2015 March 31, 2015 March 31, 2015 March 31, 2015

2015-27Z 2015-28Z 2015-29Z 2015-30 2015-31 2015-32 2015-33 2015-34 2015-35 2015-36 2015-37 2015-38

2015-39 2015-40

March 31, 2015 March 31, 2015

Subject

To Amend By-law 2011-21 being a By-law to Constitute and Appoint a Committee of Adjustment for the City of Greater Sudbury under Section 44 of the Planning Act, Repeals 2011-55 and 2013-62 To Amend By-law 2007-161 Respecting the Appointment of Officials of the City of Greater Sudbury To Amend By-law 2010-100Z the Comprehensive Zoning By-law for the City of Greater Sudbury To Amend By-law 2010-100Z the Comprehensive Zoning By-law for the City of Greater Sudbury To Amend By-law 2010-100Z the Comprehensive Zoning By-law for the City of Greater Sudbury To Confirm the Proceedings of Council at its Meeting of February 24, 2015 To Appoint Members to the Downtown Sudbury Board of Management for Central Business District Improvement Area To Amend By-law 2010-100Z the Comprehensive Zoning By-law for the City of Greater Sudbury Confirming the Proceedings of Council as its Meeting of March 31, 3015 Respecting Enforcement of the Clean Water Act, 2006 Know as the “Source Protection By-law” To Amend By-law 2007-161 Respecting the Appointment of Officials of the City of Greater Sudbury To Amend By-law 2014-225 being a By-law Respecting the Delegation of Authority to Various Official of the City To Authorize Payment of Grants to various Non-Profit Community Organization in the Leisure Services Sector To Authorize a Grant to the Nickel District Conservation Authority for the Benefit of the Junction Creek Stewardship Committee for the 2015 Calendar Year To Authorize a Grant to the Nickel District Conservation Authority for its 2015 Capital Program To Authorize a Grant to the Sudbury Finnish Rest Home Society Inc. Operating as Hoivakoti Nursing Home at 233 Fourth Avenue, Sudbury

Repeal

No.

2015-41 2015-42 2015-43 2015-44 2015-45 2015-46

2015-47 2015-48 2015-49

Date

March 31, 2015 March 31, 2015 March 31, 2015 March 31, 2015 March 31, 2015 March 31, 2015 March 31, 2015 March 31, 2015 March 31, 2015

2015-50

March 31, 2015

2015-51

March 31, 2015

2015-52

March 31, 2015

2015-53

March 31, 2015

Subject

Repeal

To Authorize a Grant to St. Joseph’s health Centre of Sudbury Operating as St. Joseph’s Villa at 1250 South Bay Road, Sudbury To Authorize a Grant to St. Joseph’s Health Centre of Sudbury Operating as St. Gabriel’s Villa at 4690 Regional Road 15, Chelmsford To Authorize a Grant to the Alzheimer’s Society To Authorize the Use of Certain Funds to Reduce the Municipal Tax Levy for 2015 To Amend By-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury To Amend By-law 2015-5 being a By-law to Establish a Water and Wastewater Policy and Water and Wastewater Rates and Charges in General and for Special Projects To Close Certain Unopened Streets and Lanes on Plan M-244, Plan M384, Plan M-558 and plan M-1038 To Close Part of Unopened Hillsdale Crescent in Sudbury Described as Part of PIN 73590-0028(LT) being Parts 1 to 10 on Plan 53R-20428 To Authorize the Sale of Part of Unopened Hillsdale Crescent in Sudbury Described as Part of PIN 73590-0028(LT), being Parts 1 to 7 on Plan 53R20428 to Jessie MacIsaac To Authorize the Sale of Part of Unopened Hillsdale Crescent in Sudbury described as Part of PIN 73590-0028(LT) being Parts 8 to 10 on Plan 53R20428 to Richard Levert To Authorize the Sale of Vacant Land East of Belisle Drive, in the Valley East industrial Park described as Part of PIN 73501-1888(LT), and Part of PIN 73501-0248(LT) being Parts 5 and 7 on Plan 53R-20382 to 1721006 Ontario Limited To Authorize the Sale of Vacant Land East of Belisle Drive, in the Valley East Industrial Park described as Part of PIN 73501-1888(LT) and Part of PIN 73501-0248(LT) being Parts 4 and 8 on Plan 53R-20382 to Metal-Air Mechanical Systems Ltd. To Authorize the Sale of Vacant Land East of Belisle Drive, in the Valley East Industrial Park described as PIN 73501-1888(LT), and Part of PIN 73501-0248(LT) being Parts 34 and 9 on Plan 53R-20382 to Metal-Air Management Services Ltd.

Repealed by 2016-7

No.

Date

2015-54

March 31, 2015

2015-55

March 31, 2015 March 31, 2015

2015-56Z

2015-57Z

March 31, 2015

2015-58Z

March 31, 20115 March 31, 2015 March 31, 2015

2015-59P 2015-60Z

2015-61Z 2015-62Z 2015-63Z

2015-64 2015-65

2015-66

March 31, 2015 March 31, 2015 March 31, 2015 March 31, 2015 March 31, 2015

March 31,

Subject

To Authorize the Sale of Vacant Land East of Belisle Drive, in the Valley East Industrial Park described as PIN 73501-1888(LT), and Part of PIN 73501-0248(LT) being Parts 2 and 10 on Plan 53R-20382 to Acier Gendron Ltee To Authorize the Cancellation, Reduction or Refund of Realty Taxes To Amend by-law 2010-100Z the Comprehensive Zoning By-law – Part of PIN 73478-0607(LT), Parts 1 to 13 on Plan 53R-20418, Part of Lot 4, Concession 5, Township of Broder To Amend by-law 2010-100Z the Comprehensive Zoning By-law – PINs 02132-0402 & 02132-0597, Lots 1 to 4 on Plan M797 and Lot 6 on Plan M-06, 828 Beatrice Crescent To Amend by-law 2010-100Z the Comprehensive Zoning By-law – PIN 73570-013, Lot 57 on Plan M-341, 944 Auger Avenue, Sudbury To Adopt Official Plan Amendment No. 57 to the Official Plan for the City of Greater Sudbury To Amend by-law 2010-100Z the Comprehensive Zoning By-law – PINs 73375-0626 & 73375-0020, Parts 2 & 3 on Plan 53R-16520, 11, 33 & 95 White Road, Lively To Amend by-law 2010-100Z the Comprehensive Zoning By-law – PIN 73508-0066, Parts 3 & 4 on Plan 53R-16351, 3820 Hydro Road, Hanmer To Amend by-law 2010-100Z the Comprehensive Zoning By-law – PIN 73502-0536, Part 1 on Plan 53R-5839, 3212 Highway 69 North, Val Caron To Amend by-law 2010-100Z the Comprehensive Zoning By-law – PIN 73349-2129, part of Lot 88, Plan M-436, Parts 1 to 3 on Plan 53R-20388, 315 St Onge Street, Chelmsford To Appoint Citizen Members to the Board of Directors for the Greater Sudbury Housing Corporation To Authorize the Submission of an Application to Ontario Infrastructure and Lands Corporation (“OILC”) for Financing Certain Ongoing Capital Works of the City of Greater Sudbury (the “Municipality”) being the Biosolids Management Management Facility; to Authorize Temporary Borrowing from OILC to meet Expenditures in Connection with such Works and to Authorize Long Term Borrowing for such Works through the Issue of Debentures to OILC To Authorize the Submission of an Application to Ontario Infrastructure

Repeal

No.

Date

2015

2015-67 2015-68

April 14, 2015 April 14, 1015

2015-69

April 14, 2015

2015-70

April 14, 2015

2015-71 2015-72Z

April 28, 2015 April 28, 2015

2015-73

April 28, 2015

2015-74

April 28, 2015

2015-75

April 28, 2015

2015-76

April 28, 2015

2015-77T

April 28, 2015

2015-78

April 28, 2015

2015-79Z

April 28, 2015

Subject

Repeal

and Lands Corporation (“OILC”) for Financing Certain Ongoing Capital Works of the City of Greater Sudbury (the “Municipality”) being the Transit and Fleet Centre; to Authorize Temporary Borrowing from OILC to meet Expenditures in Connection with such Works and to Authorize Long Term Borrowing for such Works through the Issue of Debentures to OILC To Confirm the Proceedings of Council at its Meeting of April 14th, 2015 To Authorize an Operating Agreement between the City of Greater Sudbury and the Sudbury Airport Community Development Corporation To Appoint Citizen Members to the Greater Sudbury Utilities Inc. Board of Directors To Appoint Citizen Members to the Greater Sudbury Hydro Inc. Board of Directors To Confirm the Proceedings of Council at its Meeting of Aril 28, 2015 To Amend By-law 2010Z the Comprehensive Zoning By-law for the City of Greater Sudbury – Part of Part 5, all of Parts 6 & 7 on Plan 53R-18555, Lot 1 & 2, Concession 2, Twp of Balfour, Errington Avene, Chelmsford To Amend by-law 2007-161 being a By-law of the City of Greater Sudbury Respecting the Appointment of Officials of the City To Amend By-law 2014-1 being a By-law of the City of Greater Sudbury Governing Procurement Policies and Procedures To Amend by-law 2009-178 being a By-law of the City of Greater Sudbury to Set Out Interpretive Provisions Applying to all By-laws of the City of Greater Sudbury To Amend by-law 2014-225 being a By-law of the City of Greater Sudbury Respecting the Delegation of Authority to Various Officials of the City To Appoint Municipal Enforcement Officers to Enforce the Public and Repealed by 2015-103T Private Property Sections, the Disable Parking Sections and the Fire Routes Sections of By-law 2010-1 – Repeals 2015-15 To Amend By-law 2015-8 being a By-law to Establish Miscellaneous User Repealed by 2015-266 Fees for Certain Services provided by the City of Greater Sudbury To Amend By-law 210-100Z the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73500-052(LT), Parts 1, 2 and 4 to 6 on Plan 53R-20436, Part Lot 10, Concession 6, Twp of Blezard – 3070 Martin Road, Blezard Valley

No.

Date

Subject

2015-80Z

April 28, 2015

To Amend By-law 210-100Z the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73475-1262(LT), Parts 1 to 20 on Plan 53R-20217, Part of Lot 6,, Concession 6, Twp of Broder

2015-81Z

April 28, 2015

2015-82Z

April 28, 2015

2015-83Z

April 28,2015

2015-84Z

April 28, 2015

2015-85Z

April 28, 2015

2015-86

April 28, 2015

2015-87

April 28, 2015

2015-88 2015-89

May 12, 2015 May 12, 2015

2015-90 2015-91F

May 12, 2015 May 12, 2015

2015-92F

May 12, 2015

To Amend By-law 210-100Z the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73507-0511(LT), Parts 4 & 7 on Plan 53R13570, Parts of Lots 10 & 11, Concession 6, Twp of Capreol To Amend By-law 210-100Z the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73353-0249(LT) and part of PIN 733530250(LT), Parts 1 &2 on Plan 53R-20430, Part of Lot 6, Concession 2, Twp of Dowling To Amend By-law 210-100Z the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73571-0465(LT), Lot 19 on Plan M-467, Part of Lot 12, Concession 5, Twp of Neelon To Amend By-law 2010-100Z the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 02125-0026(LT), Parts 1 to 8, Plan SR_2068, Part Lot 1, Concession 5, Township of McKim To Amend By-law 210-100Z the Comprehensive Zoning By-law for the City of Greater Sudbury –PIN 73351-0396(LT), Part 3, Plan 53R-8791, Part of Lot 10, Concession 6, Township of Balfour To Close Part of Tilton Lake Road in Sudbury described as PIN 7347202338(LT), being Part 3 on Plan 53R-4785 excepting Parts 7 and 9 on Plan 53R-7190 To Create the Position of Chief Administrative Officer Repeals 2009-118 To Confirm the Proceedings of Council at its Meeting of May 12, 2015 To Authorize a Grant to City of Greater Sudbury Community Development Corporation for Promotion of Community Economic Development for the 2015 Calendar Year To Declare Certain Parcels of Land to be Part of the City Road System To Levy a Special Charge Upon Properties in the Central Business District Improvements Area Assessed for Commercial and Industrial Taxes to provide for the Purposes of the Board of Management of the Central Business District Improvement Area for the Year 2015 To Levy a Special Charge Upon Properties in the Flour Mill Improvement Area Assessed for Commercial and Industrial Taxes to Provide for the

Repeal

Amended by 2015-120Z

No.

Date

2015-93F

May 12, 2015

2015-94F 2015-95F

May 12, 2015 May 12, 2015

2015-96F 2015-97

May 12, 2015 May 12, 2015

2015-98

May 12, 2015

2015-99

May 12, 2015

2015-100

May 12, 2015

2015-101Z

May 12, 2015

2015-102 2015-103T

May 26, 2015 May 26, 2015

2015-104

May 26, 2015

2015-105

May 26, 2015

2015-106

May 26, 2015

2015-107Z

May 26, 2015

Subject

Repeal

Purposes of the Board of Management of the Flour Mill Improvement Area for the Year 2015 To Levy the Rates of Taxation for City Purposes and Set Due Dates for the year 2015 To Adopt the Provincial Tools for 2015 Property Tax Policy To Establish “Clawback” Percentage for the 2015 Taxation Year for the Commercial, Industrial and Multi-Residential Property Tax Classes To Set Tax Ratios for the Year 2015 To Authorize the Borrowing upon Amortizing Debentures in the Principal Amount of $31,000,000.oo towards the Cost of the Biosolids Management Facility To Authorize the Borrowing upon Amortizing Debentures in the Principal amount of $1,000,000.00 towards the Cost of the Transit and Fleet Centre To Authorize the Payment of a Grant to the Advanced Medical Research Institute of Canada (AMRIC) and Authorize the Execution of Related Grant Agreements with AMRIC To Amend By-law 2007-161 being a By-law of the City of Greater Sudbury Respecting the Appointment of Officials of the City To Amend By-law 2010-100Z the Comprehensive Zoning By-law for the City of Greater Sudbury – PINs 73348-0723, 73348-0724, 73348-0725, Lots 12, 13, 14 on Plan 53M-1420, Montee Genereaux, Chelmsford To Confirm the Proceedings of Council at its Meeting of May 26th, 2015 To Appoint Municipal Enforcement Officers to Enforce the Public and Repealed by 2015-182T Private Property Sections, the Disabled Parking Sections and the Fire Routes Sections of By-law 2010-1 Repeals 2015-77T To Amend by-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury To Authorize a Grant by Way of Lease with Sudbury Yacht Club for Land Located at 190 Ramsey Lake Road, Sudbury To Authorize a Grant by Way of Lease with The Navy League of Canada (Ontario Division) for Land Located at 182 Ramsey Lake Road, Sudbury To Amend by-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73347-1195, Lot 18, Plan M393, 2039 Berthiaume Street, Chelmsford

No.

Date

2015-108

May 26, 2015

2015-109

May 26, 2015

2015-110

May 26, 2015

2015-111

May 26, 2015

2015-112 2015-113

June 9, 2015 June 9, 2015

2015-114

June 9, 2015

2015-115

June 9, 2015

2015-116

June 9, 2015

2015-117

June 9, 2015

2015-118 2015-119

June 9, 2015 June 9, 2015

2015-120Z

June 9, 2015

2015-121Z

June 9, 2015

Subject

To Deem Lots 193 to 196 on Plan M-1044 no to be a Plan of Subdivision for the Purposes of Section 50 of the Planning Act To Amend By-law 2011-218 being a By-law to Regulate Road Occupancy including Road Cuts, Temporary Closures and Sidewalk Cafes To Authorize the Sale of Vacant Land on Bodson Drive West in Hanmer Legally described as PIN 73503-1429 being Parat 4 on Plan 53R-3977 to Guy Bisaillon and Kristie Gerthart-Bisaillon Repeals 2011-186 To Authorize the Sale of 2726 Whippoorwill Avenue in Sudbury legally described as Part of PIN 73479-0072(LT) being Part 2 on Plan 53R-10088 and Part 1 on Plan 53R-20262, Township of Dill to Armand Charbonneau To Confirm the Proceedings of Council at its Meeting of June 9th, 2015 To Provide for Municipal Capital Facilities for Municipal Housing Project Facilities To Provide for Municipal Housing Project Facilities and an Exemption from Taxation for Municipal and School Purposes for the Municipal Capital Facilities for Affordable Housing located on Various Properties owned by the Greater Sudbury Housing Corporation To amend By-law 2007161 being a By-law of the City of Greater Sudbury Respecting the Appointment of Officials of the City To Amend By-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury To Amend by-law 2015-8 being a By-law to Establish Miscellaneous User Fees for Certain Services provided by the City of Greater Sudbury To Declare Certain Parcels of Land to be part of the City Road System To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PINs 02132-1360, 02132-1361, 021321167, 02132-1168, 02132-1169, being Parts 1 to 19 on Plan 53R-16769, Parts 41 to 45 on Plan 53R-16230 and Parts 1 to 7, 9, 13 to 15, 17, 19, 21, 23 to 40 and 42 on Plan 53R-17490 - 1396 & 1400 Kingsway and 465 Barry Downe Road To Amend By-law 2015-85Z being a By-law to Amend the Comprehensive Zoning By-law for the City of Greater Sudbury To Amend By-law 2010-100Z being the Comprehensive By-law for the City of Greater Sudbury – PIN 73349-1233, Lot 95 on plan M-439 being Parts 4 and 5 on Plan 53R-20444, 197 Brookside Road, Chelmsford

Repeal

Repealed by 2015-266

No.

Date

2015-122

June 9, 2015

2015-123

June 9, 2015

2015-124 2015-125 2015-126

June 23, 2015 June 23, 2015 June 23, 2015

2015-127

June 23, 2015

2015-128Z

June 23, 2015

2015-129Z

June 23, 2015

2015-130

June 23, 2015

2015-131

June 23, 2015

2015-132

June 23, 2015

2015-133

June 23, 2015

Subject

Repeal

To Authorize the Sale of Vacant Land on the North Side of Wilderness Road in Chelmsford described as Part of PIN 73351-0086(LT) being Parts 4, 5 and 6 on Plan 53R-20433 to Victor Dubois To Authorize the Sale of Vacant Land on the South Side of Wilderness Road in Chelmsford described as part of PIN 73351-0086(LT) being Part 1 on Plan 53R-20433 to Victor Dubois To Confirm the Proceedings of Council as its Meeting of June 23rd, 2015 To Authorize the Cancellation, reduction or Refund of Realty Taxes To Adopt Terms of Reference for Advisory Panels for the City of Greater Amended by 2015-147 Sudbury Repealed by 2015-160 Repeals Schedule A to T and V to By-law 2011-160 and all amendments To Authorize the Payment of a Grant to the Green Stairs Art Walk Committee To Amend By-law 2010-100Z being the Comprehensive Zoning By-law Amended by 2015-164Z for the City of Greater Sudbury PIN 73579-0274(LT), Lot 26 on Plan M-101, 1596 Bancroft Drive, Sudbury To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73502-0847(LT), Parts Lots 2 to 4, Plan M-387, Parts 3, 4, 6, 7, 9, 10 on Plan 53R-19163, Parts 2 & part of part 3 on Plan 53R-17901, 1555 Main Street, Val Caron To Authorize the Sale of Vacant Land East of Belisle Drive, in the Valley East Industrial Park Described as Part of PIN 73501-1888(LT), and Part of PIN 73501-0248(LT), being Parts 3 and 4 on Plan 53R-204244 to R.F. Walker Holdings Inc. To Authorize the Sale of Vacant Land East of Belisle Drive, in the Valley East Industrial Park Described as Part of PIN 73501-1888(LT) and Part of PIN 73501-0248(LT) being parts 1, 2 and 5 on Plan 53R-20424 to Whitson estates Inc. To Authorize a lease of Unit 3 in Sudbury Standard Condominium Corporation No. 21, 140 Durham Street in Sudbury to the Young Men’s Christian Association (YMCA) To Deem Lot 127 on Plan M-445 not to be a Plan of Subdivision for the Purposes of Section 50 of the Planning Act

No.

Date

2015-134

June 23, 2015

2015-135

June 23, 2015

2015-136

June 23, 2015

2015-137

June 23, 2015

2015-138

June 23, 2015

2015-139

June 23, 2015

2015-140

June 23, 2015

2015-141

June 23, 2015

2015-142

June 23, 2015

2015-143

June 23, 2015

2015-144

June 23, 2015

2015-145

June 23, 2015

2015-146 2015-147

July 7, 2015 July 7, 2015

2015-148

July 7, 2015

Subject

Repeal

To Close Part of Municipal Road 55 in Lively Legally described as Part of PIN 73376-0276(LT) being Part 9 on Plan SR-2533 To Authorize the Transfer of part of Closed Municipal Road 55 in Lively described as Part of PIN 73376-0276(LT), being Part 9 on Plan SR-2533 to Gregrin Holdings Limited To Amend By-law 2022-285 being a By-law of the City of Greater Sudbury to Regulate the Keeping of Animals and the Registration of Dogs and Cats To Amend By-law 2004-350 being a By-law of the City of Greater Sudbury to License and Regulate Various Businesses To Amend by-law 2004-352 being a By-law of the City of Greater Sudbury Respecting the Licensing, Regulating and Governing of Adult Entertainment Parlours To Amend By-law 2004-353 being a By-law of the City of Greater Sudbury to License, Regulate and Govern Body-Rub Parlours To Amend By-law 2004-354 being a By-law of the City of Greater Sudbury Respecting the Licensing, Regulating, and Inspecting of Retailers of Second Hand Goods, including Pawnbrokers and Salvage Yards To Amend By-law 2004-355 being By-law of the City of Greater Sudbury to Require the Registration of Certain Businesses To Amend By-law 2007-250 being a By-law of the City of Greater Sudbury to Regulate the Erection of Signs and Advertising Devices To Amend By-law 2014-115 being a By-law of the City of Greater Sudbury for the Licensing, Regulating and Governing of Taxi, Limousine, and Shuttle Transportation in the City of Greater Sudbury To Amend By-law 2004-351 being a By-law of the City of Greater Sudbury to Regulate and License Trailers, Trailer Camps and Trailer Parks in the City of Greater Sudbury To Authorize the Payment of Grants from the Healthy Community Initiative Fund, Ward 12 To Confirm the Proceedings of Council at its Meeting of July 7th, 2015 To Amend by-Law 2015-126 being a By-law of the City of Greater Repealed by 2015-160 Sudbury to Adopt Terms of Reference for Advisory Panels for the City of Greater Sudbury To Declare Certain Parcels of Land to be part of the City Road system

No.

Date

2015-149Z

July 7, 2015

2015-150Z

July 7, 2015

2015-151Z

July 7, 2015

2015-152

July 7, 2015

2015-153

August 11, 2015 August 11, 2015 August 11, 2015 August 11, 2015 August 11, 2015 August 11, 2015

2015-154 2015-155 2015-156 2015-157 2015-158

2015-159 2015-160

2015-161

August 11, 2015 August 11, 2015 August 11, 2015

Subject

To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73376-0156, Part of Lot 6, Concession 6, Twp of Waters, 7 Old Creighton Road, Lively To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73353-0161, Part 4, Plan 53R-5936, Twp of Dowling, 407 Gordon Lake Road, Chelmsford To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73346-1607, 73346-1611, 73346-1609, 73346-1637, 73346-1643, 73346-1644, parts 2 to 4 and 6 to 8 on 53R-19332, Twp of Rayside To Amend By-law 2015-5 being a By-law of the City of Greater Sudbury to Establish a Water and Wastewater Policy and Water and Wastewater Rates and Charges in General and for Special Projects To Confirm the Proceedings of Council as its Meeting of August 11th, 2015 To Amend By-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury To Authorize Certain Grants for Lake Stewardship Assistance Grant Program To Authorize an Agreement with Clarabelle I Solar, LP regarding a Large Renewable Energy Project on PIN 73493-0392(LT) To Authorize an Agreement with Clarabelle III Solar, LP regarding a large Renewable Energy Project on PIN 73497-0037(LT) To Permit and Regulate the Operation of Certain Off-Road Vehicles on Certain Highways in the City Repeals By-law 2013-131 and all amendments To Amend By-law 2015-98 being a By-law to Establish Miscellaneous user Fees for Certain Services provided by the City of Greater Sudbury To Adopt Terms of Reference for Advisory Panels for the City of Greater Sudbury Repeals by-laws 2011-160, 2015-126 and 2015-147 To Amend By-law 2006-280 being a By-law Dealing with the Collection, removal, and disposal of Waste Within the City of Greater Sudbury

Repeal

Repealed by 2016-7

Repealed by 2015-266 Amended by 2015-204, 2015-212, 2016-55

No.

Date

2015-162

August 11, 2015

2015-163

September 15, 2015

2015-164

August 11, 2015

2015-165Z

August 11, 2015

2015-166Z

August 11, 2015

2015-167Z

August 11, 2015

2015-168Z

August 11, 2015

2015-169P

August 11, 2015

2015-170Z

August, 11, 2015

2015-171Z

August 11.

Subject

Repeal

To Authorize Certain Financial Incentives Under the Town Centre Community Improvement Plan for the property Know as 587-593 Kathleen Street, Sudbury PULLED – not passed in August – put over until September but kept the By-law # Authorizing the Purchase of 4420 Long Lake Road, Sudbury described as PIN 73476-0482(LT), Township of Broder, City of Greater Sudbury from Rainbow District School Board To Amend by-law 2015-128Z being a By-law to Amend the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73579-0284, Lot 26, Plan M-101, Twp of McKim, 1596 Bancroft Drive, Sudbury To Amend by-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73347-1156, Lot 23, Plan M393, Twp of Rayside, 2033 St Jean Baptiste Street, Chelmsford To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73475-0587(LT), Part 18 on Plan SR-75, Twp of Broder, 370 Harrison Drive, Sudbury To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73507-1672, Part 1 on Plan -18377, Twp of Capreol, 949 Capreol Lake Road, Capreol To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 02132-1364(LT), Parts 1 to 5, Plan SR-3246, Twp of McKim, 1024 Kingsway, Sudbury To Adopt Official Plan Amendment No. 58 to the Official Plan for the City Amended by 2015-192P of Greater Sudbury PIN 73504-3007, Twp of Hanmer, Deschene Road, Hanmer To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73377-1134 & Part PIN 73378-0604, Twp of Waters, 163 Niemi Road, Lively To Amend By-law 2010-100Z being the Comprehensive Zoning By-law

No.

Date

Subject

Repeal

2015

for the City of Greater Sudbury PIN 73506-0491, part of Part 2 on Plan 53R-16691, Twp of Hanmer, 784 Gravel Drive, Hanmer

2015-172Z

August 11, 2015

2015-173Z

August 11, 2015

2015-174

August 11, 20015 August 11, 2015 August 11, 2015

To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury Parcel 14928 SES, Lot 2, Conc 6, Twp of Neelon, 592 Garson-Coniston Road, Garson To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 02171-0206, Part of Lot 28 on Plan M-190, Parts 1 - , Plan 53R10721, Twp of McKim, 1190 Rideau Street, Sudbury To Authorize the Payment of Grants from the Healthy Community Initiative Fund, Ward 8, 11 and 12 To Authorize an Agreement with Falconbridge Wind LP regarding a Large Renewable Energy Project on Various Properties in the Falconbridge Area To Authorize an Agreement with MainLight LP regarding a Large Renewable Energy Project on PINs73345-0033(LT), 73345-0038(LT) and 73345-04854(LT) To Authorize an Agreement with RollingLight LP regarding a Large Renewable Energy Project on PINs 73350-0607(LT), 73350-0239(LT), and 73350-0080(LT) To Confirm the Proceedings of Council at its Meeting of September 15, 2015 To Provide a Tax Receipt for income Tax Purposes to the Clifford and Lily Fielding Charitable Foundation to Acknowledge a Gift of $245,000 To Repeal By-law 2011-101 being a By-law of the City of Greater Sudbury to Designate a Head and Delegate Certain Power in regard to the Municipal Freedom of Information and Protection of Privacy Act To Amend By-law 2007-161 being a By-law of the City of Greater Sudbury Respecting the Appointment of Officials of the City To Appoint Municipal Enforcement Officer to Enforce the Public and Repealed by 2015-205T Private Property Sections, the Disabled parking Sections and the fire Routes Sections of By-law 2010-1 Repeals 2015-103T To Declare Certain Parcels of Land to be Part of the City Road System

2015-175 2015-176

2015-177

August 11, 2015

2015-178

September 15, 2015 September 15, 2015 September 15, 2015

2015-179 2015-180

2015-181 2015-182T

2015-183

September 15, 2015 September 15, 2015

September 15,

No.

2015-184

2015-185 2015-186 2015-187 2015-188 2015-189

Date

2015 September 15, 2015 September 15, 2015 September 15, 2015 September 15, 2015 September 15, 2015 September 15, 2015

2015-190

September 15, 2015

2015-191

September 15, 2015

2015-192P

September 15, 2015

2015-193Z

September 15, 2015

2015-194Z

September 15, 2015

2015-195Z

September, 15, 2015

Subject

To Authorize the Sale of Vacant Land North of Baudreau Drive, Coniston, Described as Part of PIN 73560-0870(LT) being Part 1 on Plan 53R-20498 to Denis Toulouse To Amend by-law 2014-1 being A By-law of the City of Greater Sudbury Governing Procurement Policies and Procedures To Authorize Grants from the Healthy Community Initiative Fund made in the Second Quarter of 2015 To Authorize the Payment of Grants from the Healthy Community Initiative Fund, Ward 4 To authorize Various Tax Extension Agreements To Adopt an Arts and Culture Charter and an Arts and Culture Grant Program Policy Repeals 2013-271 To Authorize a Grant to City of Greater Sudbury Community Development Corporation for Funding for Arts and Culture in the 2015 Calendar Year To Repeal By-law 2004-351 being a By-law of the City of Greater Sudbury to Regulate and Licence Trailers, Trailer Camps and Trailer Parks in the City of Greater Sudbury To Amend by-law 2015-169P being a By-law of the City of Greater Sudbury to Adopt Plan Amendment No. 58 to the Official plan for the City of Greater Sudbury To Amend By-law 2010-100Z being the comprehensive Zoning By-law for the City of Greater Sudbury PIN 02132-1274, Lot 55 on Plan M103, Twp of McKim, 379 Cochrane Street, Sudbury To Amend by-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73473-0073(LT), Part 1 on Plan 53R-20458, Twp of Broder, South Shore Road To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73353-0236(LT), Part Lot 6, Concession 3, Twp of Dowling

Repeal

No.

2015-196 2015-197Z

Date

September 30, 2015 September 30, 2015

2015-198Z

September 30, 2015

2015-199Z

September 30, 2015

2015-200

September 30, 2015 September 30, 2015

2015-201

2015-202 2015-203 2015-204

September 30, 2015 October 20, 2015 October 20, 2015

2015-205T

October 20, 2015

2015-206

October 20, 2015 October 20, 2015

2015-207

Subject

Repeal

To Confirm the Proceedings of Council at its Meeting of September 30, 2015 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73350-0201(LT), Lot 4, Plan M421, Twp of Balfour, 3123 Highway 144, Chelmsford, ON To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73352-0386(LT), Lot 33, Plan M395, Township of Dowling 15 Douglas Crescent, Dowling, ON To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73353-0088(LT), Part of Lot 7, Concession 1, Township of Dowling 71 Larchmount Drive, Dowling, ON To Amend By-law 2007-161 being a By-law of the City of Greater Sudbury Respecting the Appointment of Officials of the City To Authorize a Waiver of Certain Fees under By-law 2006-280 being a By-law of the City of Greater Sudbury Dealing with the Collection, Removal, and Disposal of Waste within the City of Greater Sudbury PIN 73476-0482(LT) – 4420 Long Lake Road, Sudbury, ON To Amend By-law 2007-161 being a By-law of the City of Greater Sudbury Respecting the Appointment of Officials of the City To Confirm the Proceedings of Council at its Meeting of October 20, 2015 To Amend By-law2015-160 being a by-law of the City of Greater Sudbury to Adopt Terms of Reference for Advisory Panels for the City of Greater Sudbury To Appoint Municipal Enforcement Officers to Enforce the Public and Private Property Sections, the Disabled parking Sections and the Fire Routes Sections of By-law 2010-1 Repeals 2015-182T To Authorize the Payment of Grants from the Healthy Community Initiative Fund, Ward 3 To Authorize the Cancellation, Reduction or Refund of Realty Taxes

Repealed by 2015-249T

No.

Date

2015-208Z

October 20, 2015

2015-209Z

October 20, 2015

2015-210

October 20, 2015 November 3, 2015 November 3, 2015

2015-211 2015-212

2015-213 2015-214

2015-215 2015-216 2015-217

2015-218 2015-219

2015-220Z

November 3, 2015 November 3, 2015 November 3, 2015 November 3, 2015 November 3, 2015 November 3, 2015 November 3, 2015 November 3, 2015

Subject

To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73475-0839(LT), Lot 31 on Plan M-340, Twp of Balfour 2231 Long lake Road, Sudbury, ON To Amend 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73496-0673(LT), Parts 1 to 15 and Parts 18 to 20 on Plan 53R-20525, Township of Garson 90 National Street, Garson, ON To Amend By-law 2007-161 being a by-law of the City of Greater Sudbury Respecting the Appointment of Officials of the City To confirm the Proceedings of Council at its Meeting of November 3,2015 To Amend 2015-160 being a By-law of the City of greater Sudbury to Adopt Terms of Reference for Advisory Panels for the City of Greater Sudbury To Amend by-law 2015-22 being a By-law of the City of Greater Sudbury to Appoint Fence Viewers and Provide for their Remuneration To Amend By-law 2014-225 being a By-law of the City of Greater Sudbury Respecting the Delegation of Authority to Various Officials of the City To Designate an Area of the City of Greater Sudbury as a Community Improvement Project Area To Adopt the Capreol 2018 Community Improvement Plan To Establish the Position and Duties of the Auditor General of the City of Greater Sudbury Repeals By-law 2009-239 and all amendments To Amend By-law 2007-161 being a By-law of the City of Greater Sudbury Respecting the Appointment of Officials of the City To Name 4420 and 4472 Long Lake Road, Sudbury as Kivi Park

To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PINs 73582-0149(LT), 73582-0148(LT), 73582-0144(LT) & 73582-

Repeal

No.

Date

2015-221

November 3, 2015

2015-222

November 3, 2015

2015-223

November 3, 2015 November 3, 2015 November 24, 2015 November 24, 2015 November 24, 2015 November 24, 2015

2015-224 2015-225 2015-226 2015-227 2015-228

2015-229 2015-230 2015-231 2015-232 2015-233Z

November 24, 2015 November 24, 2015 November 24, 2015 November 24, 2015 November 24, 2015

Subject

0143(LT), Lots 108 to 113 on Plan M131 1032, 1036, 1040, 1044, 1048, 1052, 1056 & 1060 Howey Drive Authorizing the Purchase of Part of 352 Mountain Street, Sudbury from Boivin Holdings Inc Part of PIN 02132-0286(LT) & 02132-1014(LT) being Parts 1 and 2 on Plan 53R-20541 Authorize the Sale of Vacant Land on Old Skead Road, Garson to Michael Verbiwski and Nina Melanson PIN 73492-0410(LT) being Parts 1 to 4 on Plan 53R-20542 To Authorize Tourism Event Support Grants for the Year 2015 To Amend by-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury To Confirm the Proceedings of Council at its Meeting of November 24th, 2014 To Establish Retention Periods for City Records Repeals 2003-259 and all amendments To Regulate Filming Activity on City of Greater Sudbury Property Repeals 2005-118 To Amend By-law 2011-218 being a By-law of the City of Greater Sudbury to Regulate Road Occupancy including Road Cuts, Temporary Closures and Sidewalk Cafes 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 To Authorize the Cancellation, Reduction or Refund of Realty Taxes To Authorize the Payment of Grants from the Healthy Community Initiative Funds, Wards 3 and 4 For the Licensing, Regulating and Governing of Private Parking Control Officers in the City of Greater Sudbury To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury 1965 LaSalle Blvd., Sudbury, PIN 73570-0275(LT), Part 2 on SR-1511, Twp of Neelon

Repeal

No.

Date

Subject

2015-234P

November 24, 2015

To Adopt Official Plan Amendment No. 59 to the Official Plan for the City of Greater Sudbury – 280 McFarlane Lake Road, Sudbury, PIN #73477-0270(LT), Part 2 on Plan 53R-5370

2015-235Z

November 24, 2015

To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury - 280 McFarlane Lake Road, Sudbury, PIN #73477-0270(LT), Part 2 on Plan 53R-5370

2015-236Z

November 24, 2015

2015-237Z

November 24, 2015

2015-238P

November 24, 2015

2015-239Z

November 24, 2015

2015-240Z

November 24, 2015

2015-241

November 24, 2015 November 24, 2015 November 24, 2015 November 24, 2015

To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Jacobson Drive, Lively PIN 73377-1440, Part 1 and 2 on Plan 53R-16585, except Parts 1 and 2 on Plan 53R-17181, Twp of Waters To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – 1059 Radar Road, Hanmer PIN 73509-0003, Part 1 on Plan 53R-5150, Part 1 on Plan 53R-17012, Twp of Capreol Adopt Official Plan Amendment No. 64 to the Official Plan for the City of Greater Sudbury – 5005 Deschene Road, Hanmer PIN 73504-3006, Part 1, Plan 53R-19141, Twp of Hanmer To Amend the 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Belanger Street, Azilda PIN 73347-1697, Part of Lots 15 and 16, Plan M-449 being Part 1, Plan 53R-20144, Twp of Rayside To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Highway 69 N, Hanmer PIN 73504-3023 (LT), Parts 2, 4, & 5 on Plan 53R-19153, Twp of Hanmer Regarding Deferral of Payment of Development Charges for Certain Residential Development To Amend By-law 2007-161 being a By-law of the City of Greater Sudbury Respecting the Appointment of Officials of the City To Amend By-law 2014-1 being a By-law of the City of Greater Sudbury Governing Procurement Policies and Procedures To Amend By-law 2009-178 being a By-law of the City of Greater Sudbury to Set Out Interpretive Provisions Applying to All By-laws of the City of Greater Sudbury

2015-242 2015-243 2015-244

Repeal

No.

Date

2015-245

November 24, 2015

2015-246

December 15, 2015 December 15, 2015 December 15, 2015

2015-247 2015-249T

2015-250 2015-251 2015-252 2015-253 2015-254F 2015-255F 2015-256Z

December 15, 2015 December 15, 2015 December 15, 2015 December 15, 2015 December 15, 2015 December 15, 2015 December 15, 2015

2015-257P

December 15, 2015

2015-258Z

December 15, 2015

Subject

To Amend By-law 2014-225 being a By-law of the City of Greater Sudbury Respecting the Delegation of Authority to Various Officials of the City To Confirm the Proceedings of Council at its Meeting of December 15th, 2015 To Amend by-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury To Appoint Municipal Enforcement Officer to Enforce the Public and Private Property Sections, the Disabled Parking Sections and the Fire Route Sections of By-law 2010-1 – Expires December 31, 2015 Repeals By-law 2015-205T To Rename the Adamsdale Playground as the Morel Foundation Park To Declare Certain parcels of Land to be Part of the City Road System To Authorize Grants from the Healthy Community Initiative Fund made in the Third Quarter of 2015 To Authorize the Neighbourhood Playground Association Grants for the Year 2015 To Set an Interim Tax Levy and Tax Billing Dates Prior to the Development of the 2016 Tax Policy To Levy and Collect Omitted and Supplementary Realty Taxes for the Year 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury and to Apply Site Plan Control PIN 73475-0552(LT), Part 1, Plan SR-2168 also described as Parts 1 – 15 on Plan 53R-20067, Twp of Broder, 2714 Algonquin Road, Sudbury Also amends 2010-220 To Adopt Official Plan Amendment No. 60 to the Official Plan for the City of Greater Sudbury Part of PIN 73496-0617(LT) – 1930 Maley Drive, Garson To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73496-0617(LT), being Part 1 on Plan 53R-20553, Twp of Garson 1930 Maley Drive, Garson

Repeal

No.

Date

2015-259Z

December 15, 2015

2015-260Z

December 15, 2015

2015-261

December 15, 2015 December 15, 2015 December 15, 2015

2015-262 2015-263

2015-264

December 15, 2015

2015-265

December 15, 2015 December 15, 2015

2015-266

Subject

Repeal

To Amend By-law 2010-100Z being the Comprehensive Zoning By-law Amended by 2016-13Z for the City of Greater Sudbury PIN 73590-0045(LT), Part 1 on Plan 53R-9542, Twp of Capreol – 4249 Dupuis Drive, Hanmer To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73501-0287(LT), being Part 1 on Plan 53R-20051, Township of Blezard – White Street, Blezard Valley To Amend By-law 2007-161 being a By-law of the City of Greater Sudbury Respecting the Appointment of Officials of the City To Amend By-law 2014-1 being a by-law of the City of Greater Sudbury Governing Procurement Policies and Procedures To Amend By-law 2009-178 being a By-law of the City of Greater Sudbury to Set Out Interpretive Provisions Applying to All By-laws of the City of Greater Sudbury To Amend By-law 2014-225 being a By-law of the City of Greater Sudbury Respecting the Delegation of Authority to Various Officials of the City For the Licensing, Regulating and Governing of Camp Grounds in the City of Greater Sudbury To Establish Miscellaneous User Fees for Certain Services Provided by the Amended by 2016-11, City of Greater Sudbury 2016-28, 2016-31 Repeals 2015-8 and all amendments