cs ~~ s,.1 ~:eaterigrand '-.~~ Uuu... www.greatersud~ By/~ Moved No.:..L. p_..l...,2.w.0..., 151oL...=.._---"8~0'"--------- Seconded By/ h ~ Date: ~2~0~1 ~5~-o~s~-~2~5 THAT the Planning Committee meet in closed session to deal with two (2) Proposed or Pending Acquisition or Disposition of Land Matters: Sale of Vacant Land, Wilderness Road, Chelmsford; and Interest in Land, Weller Street, Sudbury in accordance with the Municipal Act, 2001 s.239(2). Recommendations not rat1 ied until approved by Citv Council
6i SudBreate<IG~ ~ www.greatersud.y.it ~~ Moved By/, No.:._p_.L.. 2u.0'-"1.-5_-_ 8'_I Seconded Byf :::...,.!di:::::w----------=----- Date: 2015-05-25 THAT the City of Greater Sudbury authorize the sale of vacant land on the north side of Wilderness Road, Chelmsford, legally described as part of PIN 73351-0086(L T), being Parts 4, 5 and 6 on Plan 53R-20433, Township of Balfour; AND THAT the City of Greater Sudbury authorize the sale of vacant land on the south side of Wilderness Road, Chelmsford, legally described as part of PIN 73351-0086(L T), being Part 1 on Plan 53R-20433, Township of Balfour; AND THAT by-laws be presented authorizing the execution of the documents required to complete the real estate transactions; AND THAT the net proceeds of the sales be credited to the Land Acquisition Reserve Fund. 2015-05-25 { h~ City Council
PI~ 1 ~~ s..,...l ~:eaterigrand '-...,... ~ Uuu.. www.greatersud~, 'I<~ I -/ MENDATION TO COUNCIL Moved Byl._.._=-- -+-+-h, No.:._P_.L... 2..,.0.._1...,.5.. - _8' _ ;2.. Seconded By/ ~C?<) Date:,2=0"'-1...,5!<._-=05=--_,2=5'------- THAT the City of Greater Sudbury approves the application by Paul and Mary Tricco to amend zoning By-law 2010-100Z to change the zoning classification from "R2-2", Low Density Residential Two to "R2-2(S)", Low Density Residential Two Special in order to permit a third dwelling unit in the basement of the existing residential dwelling on those lands described as PIN 73594-0366, Parcel14818, Lot 6, Plan M-203, Lot 5, Concession 1, Township of McKim subject to the following conditions: 1. That the owner apply for and submit drawings for a building permit for the additional dwelling unit to the satisfaction of the Chief Building Official prior to the passing of an amending zoning by-law; and, 2. That the owner widen the parking aisle to a width of 6 metres in order to provide functional access to the parking spaces to the satisfaction of the Director of Planning Services prior to the passing of an amending zoning by-law. 2015-05-25 ~~ Councillor Cormier, Ch air City Council
~~ s,.1 ~~eater i G rand '-~"' Uuu.. www.greatersud~ PH 2 W ARDCJ f'- 1 c I Vl-fl)d"' MENDATION TO COUNCIL Seconded By/_j;~_' -'~=----'---=-~- -~"---"" cu_) =::.. --- Date: -~2=0 _._ 1 =5-_,0~5~-2""'5=------- THAT the City of Greater Sudbury approves the application by 7 49599 Ontario Inc. to amend Zoning By-law 2010-100Z by changing the zoning classification from "R1-5", Low Density Residential One to "R3(S)", Medium Density Residential Special on those lands described as PIN 73475-0587, Parcel 30673, Part 18, Plan SR-75, Lot 6, Concession 6, Township of Broder, subject to the following conditions: a. That a maximum of eight (8) dwelling units shall be permitted within a total of two (2) multiple dwelling buildings with a maximum of four ( 4) dwelling units in each building ; b. That the maximum building height shall be one (1) storey; c. That all parking shall be located in the rear yard; d. That the minimum landscaped open space shall be 20 percent; e. That a 1.8 metre wide planting strip containing an opaque fence with a minimum height of 1.5 metres shall be provided from the front building line to the easterly lot line along the lot line abutting Parcel 30672, Part 19, Plan SR-75 and along the lot line abutting Parts 1 to 4, 5 and 6 of Plan 53R-15702; and f. That the minimum lot frontage shall be 16.5 metres. 2015-05-25 ~~~ City Council
~~ s,1 ~:eater i Grand '-'1--~ Uuu '" www. greatersud~ Moved Byl -Y"'-----<-=-...=..."'--=----=...:""---=-------..,- No.:.._P_.L,_2""'0_..._1"'"'5_- :_8"_J/, Seconded By/_--"'..._.==,,r--it------- Date: 2015-05-25 THAT the City of Greater Sudbury approves Planning Committee Consent Agenda Items C-1 to C-6. ~15-05-25 ~~ Citv Council
en ~ SudJJ""'c""'. :::::;, www.greate rsud~ Moved Byl, ;:...:...,.=-----~+-------D;~-=-=--=--~---"-"~~ No.:.p_.L.. 2...,0.._1L..!5""--"- - _,8..._5=----- Seconded By/.,=~;~-=----t--v--------- Date: 2015-05-25 THAT the City of Greater Sudbury's delegated official be directed to amend the conditions of draft approval for the draft plan of subdivision on those lands known as Lots 64-95, 97-117, 127-175, Block D, E & Part of Block C, Plan M-1 058, Lot 1, Concession 3, Township of Balfour, File #780-5/1 0001, upon payment of Council's processing fee of $1,716.67 as follows: a) By adding the following words at the end of Condition #5: "Structures are subject to floodproofing measures to the satisfaction of the Nickel District Conservation Authority." b) By adding the following words at the end of Condition #6: "Stormwater management facilities must be to the satisfaction of the Nickel District Conservation Authority." c) By deleting Condition #25 and replacing it with the following: "25. That this draft approval shall lapse on November 25, 2017." ~ Counci llor Cormier, Ch air City Council
Moved BylL :::::~~~a_~~~~~:;;z:::: No.:._p_.L... 2~0~1-5..::----=~=---- Seconded By/_=:::~:::::_-1-~------- Date: 2015-05-25 THAT the City of Greater Sudbury's delegated official be directed to amend the conditions of draft approval of plan of subdivision on PIN 73504-2823, Parcel 22436 'A' S.E.S., Lot 6, Concession 2, Township of Hanmer, City of Greater Sudbury. File 780-7/08001, as follows, upon the payment of the processing fee of $2,538.00 prior to June 23, 2015 lapsing date: a) By deleting Condition #11 and replacing it with the following: "11. That this draft approval shall lapse on June 23, 2018." b) By deleting Condition #17 and replacing it with the following: "17. Prior to the submission of servicing plans, the owner shall, to the satisfaction of the Director of Planning Services, provide an updated geotechnical report prepared, signed, sealed, and dated by a geotechnical engineer licensed in the Province of Ontario. Said report shall, as a minimum, provide factual information on the soils and groundwater conditions within the proposed development. Also, the report should include design information and recommend construction procedures for storm and sanitary sewers, stormwater management facilities, watermains, dewatering operations, roads to a 20 year design life, the mass filling of land, surface drainage works, erosion control, slope stability, slope treatment and building foundation. The geotechnical information on building foundations shall be to the satisfaction of the Chief Building Official and Director of Planning Services. The stormwater management plan must be designed to the satisfaction of the Nickel District Conservation Authority." c) By deleting Condition #20 and replacing it with the following: "20.The owner agrees to pay the assessments set out in the Paquette-Whitson
CA C', \ \ (' ~~ s,.1 ~~eater i Grand '--.,... ~ Uuu.. www. greaters ud~ Municipal Drain engineer's report for the subject subdivision for stormwater conveyance channel improvements, stormwater quantity control and stormwater quality control in the amount of $2,500 per lot. In accordance with the Finance and Administration Committee Resolution FA2012-22, payment shall be $2,500 per lot at the time of registration Administration Committee Resolution FA2012-22, payment shall be $2,500 per lot at the time of registration of each subdivision phase with interest accruing at the rate of 4.5 percent per annum from January 1, 2015." d) By deleting Condition #21 and replacing it with the following : "21.The owner shall have the subject subdivision minor stormwater system designed so as to drain all sub-watershed areas west of St. Mary's Boulevard. The major storm over flow outlet system from the subdivision shall be designed and directed down City roads and City drainage blocks to outlet to the Paquette Whitson Municipal Drain. Upon registration of the first phase of the subject subdivision, the owner shall pay $26,500 for an upgraded box culvert outlet connection to the Paquette-Whitson Municipal Drain which is being installed by the City in conjunction with the main drain work. " ~ Counci llor Cormier, Ch air ONLY THE ORIGINAL COPY OF THE MOTION City Council IS AN OFFICIAL DOCUMENT
6i SudB""'"G=: ~ www.greatersud~ (A 3 Moved Byl, ---".-------- -'---_!..>=:...!:::~~~~,. No.:.p_.L... 2... 0.._1._.5.L..c:::... - ----=. g'? Seconded By/-+~~----~-+---ff--------- Date: 2015-05-25 THAT the City of Greater Sudbury, upon the payment of the processing fee of $2,740.00 prior to the June 28, 2015 lapsing date, approves an extension to the conditional approval of rezoning application File # 751-8/06-1 by 1257620 Ontario Ltd. on lands described as Parcel 22159 S.W.S., Lot 7 Concession 6, Township of Waters, for a period of two (2) years to June 28, 2017. Citv Council
~~ s db'reaterigrand www. greatersud~ '-~~ u '", A L-! WA r< D S ENDATION TO COUNCIL Seconded By/-:&~ ~ a..; ) Date: 2015-05-25 THAT the City of Greater Sudbury amends the conditions of draft approval of plan of condominium for PIN 73502-0276, Part 3, Plan SR 1359 in Lot 6, Concession 6, Township of Blezard, File 741-7/13005, as follows: a) By deleting Condition #1 and replacing it with the following : That this approval applies to the draft plan of condominium of PIN 73502-0276, Part 3, Plan SR 1359 in Lot 6, Concession 6, Township of Blezard, as shown on a plan prepared by Terry Del Bosco, O.L.S., and dated December 27, 2013, as amended by a plan prepared by Terry Del Bosco, O.L.S., and dated March 31, 2015. ~ Citv Council
~~ s,1 ~~eater i Grand '-~~ Uuu., www.greatersud~ ENDATION TO COUNCIL Propos ----r-- =--".,.._..,'----+---+-------- No.: PL2015-3q ~~ )j ll- Seconded By~~ --MJD Date: 2015-05-25 THAT the City of Greater Sudbury's delegated official be directed to amend the draft approval for plan of condominium for PIN 73586-0108, Lots 80 to 84, Plan M 29SB, Lot 7, Concession 3, Township of McKim, File #7 41-6/13006, be amended as follows: a) By deleting Condition #1 and replacing it with the following: "1. That this approval applies to the draft plan of condominium of PIN 73586-0108, Lots 80 to 84, Plan M-29SB, Lot 7, Concession 3, Township of McKim, as shown on a plan prepared by Tulloch Engineering, Terry Del Bosco, O.L.S. and dated December 27, 2013, as amended by a plan prepared by Tulloch Engineering, Terry Del Bosco, O.L.S. and dated March 31, 2015." /I 2015-05-25 y~ Citv Council
~~ s db'reater igrand ~~~ u '" www.greatersud~ NDATION TO COUNCIL Propose THAT the City of Greater Sudbury's delegated official be directed to amend the draft approval for plan of condominium for PIN 73501-0606, Parcel19963, Part 1, Plan 53R-8370, Lot 7, Concession 5, Township of Blezard, File 741-7/13007, as follows: a) By deleting Condition #1 and replacing it with the following : That this approval applies to the draft plan of condominium of PIN 73501-0606, Parcel 19963, Part 1, Plan 53R-8370, Lot 7, Concession 5, Township of Blezard, as shown on a plan prepared by Terry Del Bosco, O.L.S. and dated December 27, 2013, as amended by a plan prepared by Terry Del Bosco, O.L.S., and dated March 31,2015. ~ Citv Council
~ Sudf)"'~~G=~ ::::, www.greatersud~ MovedByl!~ ~J No.: PL2015 'll ~!}( Seconded By/ Date: 2015-05-25 THAT the City of Greater Sudbury amends the requirements of the Site Plan Control Agreement pertaining to Rezoning File# 751-8/12-4 on lands described as PINs 73375-0518 & 73375-0123, Parcels 16797 & 15784 S.W.S., Lot 51, Plan M-442 in Lot 4, Concession 4, Township of Waters by deleting the requirement for an urban upgrade as set out in Planning Committee Recommendation PL2013-32 and replacing it with the following : (a) THAT the owner be required to pave the gravel shoulder adjacent to the traveled portion of Jessie Street from the driveway entrance to the parking lot northerly to the southeast corner of Hillcrest Drive and Mikkola Road as set out in the May 20, 2015 memorandum from EXP to the satisfaction of the Director of Roads and Director of Planning and that the related site plan deposits payable to the City be limited to $15,000. (b) AND THAT should the City require any further enhancements that they be funded by the City.
~~ s db'reater igrand '-~~ u '" www.greatersud~ Seconded Appuyee THAT this meeting does now adjourn. TIME: Q : 34- p.m. Citv Council