No. Date Subject Amended / Repealed

2016 2016-1 Jan. 12, 2016 To Confirm the Proceedings of Council at its Meeting of Jan. 12, 2016 2016-2 Jan. 12, 2016 To Declare Certain Parcels of Land to be Part of the City Road System Barry Downe Road, Parts 5 to 11 on 53R-20565 2016-3 Jan. 12, 2016 To Authorize Transit Grants for the Year 2015 2016-4 Jan. 12, 2016 To Authorize a Dedicated Gas Tax Letter Agreement with Her Majesty the Queen in Right of the Province of 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 2016-5 Jan. 12, 2016 To Amend By-law 2011-218 being a By-law to Regulate Road Occupancy including Road Cuts, Temporary Closures and Sidewalk Cafes 2016-6 Jan. 12, 2016 To amend By-law 2011-235 being a By-law to Establish Procedures for the City of 2016-7 Jan. 12, 2016 To Establish a Water and Wastewater Policy and Water and Wastewater Amended by 2016-54 Rates and Charges in General and for Special Projects Repealed 2017-6 Repeals 2015-5 and any amendments 2016-8 Jan. 12, 2016 To Authorize the Purchase of 59 Barry Street, Sudbury being PIN 73579- 0186 (LT), Part of Lots 13, 14 and 15 on Plan M-101, City of Greater Sudbury from B. McDowell Rentals & Leasing Ltd. 2016-9 Jan. 12, 2016 To Close Part of Frood Road in Sudbury Described as Part of PIN 73601- 0224(LT) being Parts 1 to 12 on Plan 53R-20561 2016-10Z Jan. 12, 2016 To Amend By-Law 2010-100Z being the Comprehensive zoning By-law for the City of Greater Sudbury PIN 73349-0832, part 2 on Plan SR-2763, Twp of Balfour, 206 Bridge Street, Chelmsford 2016-11 Jan. 12, 2016 To Amend By-law 2015-266 being a By-law to Establish Miscellaneous Repealed by 2017-24 User Fees for Certain Services provided by the City of Greater Sudbury 2016-12 Jan. 12, 2016 To Amend By-law 2014-225 being a By-law of the City of Greater Repealed by 2017-5 Sudbury Respecting the Delegation of Authority to Various Employees of the City 2016-13Z Jan. 12, 2016 To Amend By-law 2015-259Z being a by-law to Amend the No. Date Subject Amended / Repealed

Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73509-0045, Part 1 on Plan 53R-9542 2016-14 Jan. 26, 2016 To Confirm the Proceedings of Council at its Meeting of Jan. 26, 2016 2016-15F Jan. 26, 2016 Respecting the Remuneration to Members of Council of the City of Amended by 2017-15, Greater Sudbury, and Local Boards Repealed by 2017-148F Repeals 2011-247F and all amendments 2016-16F Jan. 26, 2016 Respecting the Payment of Expenses for Members of Council and Municipal Employees of the City of Greater Sudbury Repeals 2012-258 sections 1, 2, 3, 4, 5, 7, 8, 9, 9.1 and 9.3 2016-17F Jan. 26, 2016 To Adopt a Policy Regarding the use of Municipal Resources by Candidates during an Election 2016-18 March 8, 2016 PULLED – not passed in Jan. – put over until March but kept the By-law # Regarding the healthy Community Initiative Fund Repeals By-law 2012-258 and any amendment 2016-19 Jan. 26, 2016 To Authorize the Sale of Vacant Land on Westview Crescent in Lively Described as Part of PIN 73375-0511(LT), being Part 1 on Plan 53R- 19592, Township of Waters to Lisa Reed 2016-20 Jan. 26, 2016 To Authorize the Sale of Vacant Land on Robinson Drive in Sudbury Described as Part of PIN 73597-0195(LT), being Parts 5 and 6 on Plan 53R-20112, Township of McKim to 2430808 Ontario Limited operating as SLV Homes 2016-21 Jan. 26, 2016 To Authorize the Sale of Vacant Land on Robinson Drive in Sudbury as Part of PIN 73597-0195(LT), being Parts 7 and 8 on Plan 53R-20112, Township of McKim to 2430808 Ontario Limited operating as SLV Homes 2016-22 Jan. 26, 2016 To Amend By-law 2007-161 being a By-law of the City of Greater Repealed by 2017-2 Sudbury Respecting the Appointment of Official of the City 2016-23 Jan. 26, 2016 To Amend By-law 2014-225 being a By-law of the City of Greater Repealed by 2017-5 Sudbury Respecting the Delegation of Authority to Various Officials of the City 2016-24 Feb. 9, 2016 To Confirm the Proceeding of Council at its Meeting of Feb. 9th, 2016 No. Date Subject Amended / Repealed

2016-25 Feb. 9, 2016 To Authorize the Purchase of an Easement and Part of 555 Barry Downe Road, Sudbury described as Part of PIN 02132-0416(LT) from Barry Downe 555 Inc. 2016-26 Feb. 9, 2016 To Adopt Official Plan Amendment No. 65 to the Official Plan for the City of Greater Sudbury - Part of PIN 73503-1249 Highway 69 North & Gravel Drive, Hanmer 2016-27 Feb. 9, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73503-0527(LT), Parts 8 to 10, Plan 53R-13371, Twp of Hanmer 5980 Highway 69 N, Hanmer 2016-28 Feb. 9, 2016 To amend By-law 2015-266 being the By-law to Establish Miscellaneous Repealed by 2017-24 User Fees for Certain Services provided by the City of Greater Sudbury 2016-29 Feb. 9, 2016 To Authorize an Agreement with the Sudbury Wolves Hockey Club Limited to Amend the Arena Operating Agreement 2016-30 Feb. 23, 2016 To Confirm the Proceedings of Council at its Meeting of Feb. 23, 2016 2016-31 Feb. 23, 2016 To Amend by-law 2015-266 being A By-law to Establish Miscellaneous Repealed by 2017-24 fees for Certain Services provided by the City of Greater Sudbury 2016-32 Feb. 23, 2016 To Authorize the Cancellation, Reduction or Refund of Realty Taxes 2016-33 Feb. 23, 2016 To Amend By-law 2007-161 being a By-law of the City of Greater Repealed by 2017-2 Sudbury Respecting the Appointment of Official of the City 2016-34 Feb. 23, 2016 To Amend By-law 2014-1 being a By-law of the City of Greater Sudbury Governing Procurement Policies and Procedures 2016-35 Feb. 23, 2016 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-law of the City of Greater Sudbury 2016-36 Feb. 23, 2016 To Amend By-law 2014-225 being a By-law of the City of Greater Repealed by 2017-5 Sudbury Respecting the Delegation of Authority to Various Officials of the City 2016-37Z Feb. 23, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73570-0513(LT) being Part 1 on Plan 53R-17502, Twp of Neelon No. Date Subject Amended / Repealed

967 Falconbridge Road, Sudbury 2016-38 March 8, 2016 To Confirm the Proceeding pf Council at its Meeting of March 8, 2016 2016-39 March 8, 2016 To Authorize a Grant of City of Greater Sudbury Community Development Corporation for Promotion of Community Economic Development for the 2016 Calendar Year 2016-40 March 8, 2016 To Authorize a Grant to City of Greater Sudbury Community Development Corporation for Funding for Arts and Culture in the 2016 Calendar Year 2016-41 March 8, 2016 To Authorize a Grant to the Nickel District Conservation Authority for its 2016 Capital Program 2016-42 March 8, 2016 To Authorize a Grant to the Nickel District Conservation Authority for the Benefit of the Junction Creek Stewardship Committee for the 2016 Calendar Year 2016-43 March 8, 2016 To Authorize a Grant to the Alzheimer’s Society 2016-44 March 8, 2016 To Authorize a Payment of Grants to Various Non-Profit Community Organizations in the Leisure Services Sector 2016-45 March 8, 2016 To Declare Certain Parcels of Land to be Part of the City Road System Barry Downe Road – Parts 12 to 17 on Plan 53R-20565 2016-46 March 22, 2016 To Confirm the Proceeding of Council at its Meeting of March 22, 2016 2016-47 March 22, 2016 To Authorize a Grant to the Sudbury Finnish Rest Home Society Inc. Operating as Hoivakoti Nursing Home at 233 Fourth Avenue, Sudbury 2016-48 March 22, 2016 To Authorize a Grant to the Art Gallery of Sudbury 2016-49 March 22, 2016 To Close Part of Old Falconbridge Road in Sudbury Described as Part of PIN 73564-0142(LT), being Part 1 on Plan 53R-20609 2016-50 March 22, 2016 To Authorize the Sale of Part of Old Falconbridge Road in Sudbury described as Part PIN 73564-0142(LT) being Part 1 on Plan 53R-20609 to Airco Holding Ltd. 2016-51 March 22, 2016 To amend By-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury 2016-52 March 22, 2016 To Amend By-law 2007-161 being a By-law of the City of Greater Repealed by 2017-2 Sudbury Respecting the Appointment of Official of the City No. Date Subject Amended / Repealed

2016-53 March 22, 2016 To Authorize a Memorandum of Understanding with Her Majesty the Queen, in Right of the Province of Ontario, as Represented by the Minister of Natural Resources and Forestry and the Greater Sudbury Police Service for Bear Management 2016-54 March 22, 2016 To Amend By-law 2016-7 being a By-law of the City of Greater Sudbury Repealed 2017-6 to Establish a Water and Wastewater Policy and Water and Wastewater Rates and Charges in General and for Special Projects 2016-55 March 22, 2016 To Amend By-law 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 2016-56 March 22, 2016 To Rename the Lockerby Tot Lot Playground as the DJ Hancock Memorial Park 2016-57 March 22, 2016 To Authorize Grants from the Healthy Community Initiative Fund Made in the Fourth Quarter of 2015 2016-58Z March 22, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73348-0644(LT) and PIN 73348-0611(LT), being parts 1 – 12 on 53R-20598, Errington Avenue, Chelmsford 2016-59Z March 22, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 02171-0185(LT), Part 1 on SR-2629 – Rideau Street, Sudbury 2016-60 April 12, 2016 To Confirm the Proceedings of Council as its Meeting of April 12, 2016 2016-61P April 12, 2016 To Adopt Official Plan Amendment No. 67 to the Official Plan for the City of Greater Sudbury – 5180 Deschene Road, Hanmer – PIN 73506-0367, Part 1 on Plan 53R-17223 2016-62Z April 12, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – 5180 Deschene Road, Hanmer, PIN 73506-0367(LT), Part 1 on 53R-17223 2016-63P April 12, 2016 To Adopt the Official Plan Amendment No. 62 to the Official Plan for the City of Greater Sudbury – 1545 & 1557 Regent Street, Sudbury, PIN 73596-0730, 73596-0649, 73596-0536, Part 1 on Plan SR-289, Lots 42, 43 No. Date Subject Amended / Repealed

& Part Lot 44, Plan M196 2016-64Z April 12, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury - 1545 & 1557 Regent Street, Sudbury, PIN 73596-0730, 73596-0649, 73596-0536, Part 1 on Plan SR-289, Lots 42, 43 & Part Lot 44, Plan M196 2016-65Z April 12, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73503-1023(LT), Part Lot 2, Concession 2, Twp of Hanmer, 5705 Hwy 69 North 2016-66Z April 12, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73382-0703(LT), Lot 6, Concession 2, Twp of Denison, 790 Regional Road 3, Whitefish 2016-67 April 12, 2016 To Authorize a Development Charges Deferral Agreement with The Society of St. Vincent de Paul St. Kevin’s Conference Pertaining to Development at 2506 Highway 69 North in Val Caron 2016-68 April 12, 2016 To Amend By-law of the City of Greater Sudbury to Adopt Terms of Reference for Advisory Panels for the City of Greater Sudbury 2016-69 April 26, 2016 To Confirm the Proceedings of Council at its Meeting of April 26, 2016 2016-70Z April 26, 2016 To Amend by-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury Ramsey Lake Watershed Boundary PIN 73479-0225, Part of Block A, Plan M443 PIN 73479-0541, Part 3, 53R-10088, except Part 1 53R-20262 PIN 73490-0683, less parts 1 to 3 53R-11798, less parts 1 to 7 53R-17427 PIN 02132-1362, Parts 8, 10, 12, 16, 18, 22 & 41, 53r-17490, 430 Westmount Ave PIN 73601-0211, Part 4 & 15 53R-18141, Lasalle Notre Dame Ave area PIN 02125-0197, Part 1 53R-17853, 1349 Lasalle Blvd East Street and Maple Avenue area PIN 73375-0511, Part 1 53R-19592, 5 Westview Crescent Dowling and Onaping Well Head Protection Area (WHPA) No. Date Subject Amended / Repealed

Falconbridge Well Head Protection Area (WHPA) Garson Well Head Protection Area (WHPA) Valley and Well Heal Protection Area (WHPA) Wanapitei IPZ 1, 2 &b 3 Ramsey Lake IPZ 1 2016-71 April 26, 2016 Amend By-law 2007-161 being a By-law of the City of Greater Sudbury Repealed by 2017-2 respecting the Appointment of Official of the City 2016-72 April 26, 2016 Amend By-law 2014-225 being a By-law of the City of Greater Sudbury Repealed by 2017-5 respecting the Delegation of Authority to Various Official of the City 2016-73 April 26, 2016 To Authorize the Sale of Vacant Land being Part of Closed Tilton Lake Road in Sudbury described as PIN 73472-0238(LT) to C. Pacitto Investments Inc. 2016-74 May 10, 2016 To Confirm the Proceedings of Council at its Meeting of May 10th, 2016 2016-75 May 10, 2016 To Authorize an Agreement with Her Majesty the Queen in Right of as Represented by the Minister of Infrastructure, Communities and Intergovernmental Affairs for Funding under the New Building Canada Fund – Provincial Territorial Infrastructure Component – National Regional Projects for the Maley Drive Extension – Phase 1 Project 2016- 2017/202-2021 2016-76 May 10, 2016 To Declare Certain parcels of Land to be Part of the City Road System Barry Downe Road – Part 6, 53R-205647 and Part 4, 53R-20565 Birch Hill Road – Part 1 on 53R-20587 Clearwater Lake Road – Part 2, 53R-20576 Jacobson Drive and Albert’s Road – Part 2 on 53R-17211 Morgan Road – Part 3 on 53R-20575 Palladium Place – on 53M-1422, Block 24, 53M-1356, and Block 33, 53M-1405 Mallard’s Landing Drive – on 53M-1423 and Block 24 on 53M-1301 2016-77 May 10, 2016 To Accept a Gift of Vacant Land Described as PIN 73559-0084(LT), Township of Neelon being Galliard Island, Lake Ramsey, Sudbury from Nickel District Conservation Authority Subject to Constraint of Transfer No. Date Subject Amended / Repealed

2016-78Z May 10, 2016 To Amend 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury Highway 60 North & Gravel Drive – PIN 73503-1249(LT) 2016-79Z May 10, 2016 To Amend 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury Silver Hills Drive – PIN 73580-0576(LT) 2016-80Z May 10, 2016 To Amend the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73377-1024(LT), Part of Block B Plan M-932, Parts 7,8,9 on 53R- 8204 / Candlewood Park, street access on Woodland Ave and Third Ave, Lively 2016-81Z May 10, 2016 To Amend the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73578-0074(LT) – 1838 Bancroft Drive 2016-82 May 10, 2016 To Amend By-law 2011-235 being a By-law to Establish Procedures for the City of Greater Sudbury 2016-83 May 10, 2016 To Authorize the Cancellation, Reduction or Refund of Realty Taxes 2016-84 May 31, 2016 To Confirm the Proceedings of Council at its Meeting of May 31, 2016 2016-85 May 31, 2016 To Levy a Special Charge Upon Properties in the Central Business District Improvement 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 2016 2016-86 May 31, 2016 To Levy a Special Charge Upon Properties in the Flour Mill Improvement Area Assessed for Commercial and Industrial Taxes to Provide for the Purposes of the Board Management of the Flour Mill Improvement Area for the Year 2016 2016-87 May 31, 2016 To Levy the Rates of Taxation for City Purposes and Set Due Dates for the Year 2016 2016-88F May 31, 2016 To Adopt the Provincial Tools for 2016 Property Tax policy 2016-89F May 31, 2016 To Establish “Clawback” Percentages for the 2016 Taxation Year for the Commercial, Industrial and Multi-Residential Property Tax Classes No. Date Subject Amended / Repealed

2016-90F May 31, 2016 To Set Tax Ratios for the Year 2016 2016-91 May 31, 2016 To Regulate Outdoor Swimming Pool Enclosures Repeals 78- 70(Sudbury); 78-42(Capreol); 93-71(); 78-11(); 81-36 & 97-34 (Rayside-Balfour); 78-28(); 78- 42(Walden) 2016-92 May 31, 2016 To Authorize the Purchase of Vacant Land on Bancroft Drive in Sudbury described as Part of PIN 73578-0194(LT), Part 1, Plan 53R-20646 from the Sudbury 2016-93 May 31, 2016 To Close the Unopened Lane South of Van Horne Street in Sudbury Described as PIN 73584-0927(LT) 2016-94 May 31, 2016 To Authorize the Sale of Vacant Land North of Radar Road in Hanmer Described as PIN 73580-0081(LT) to Barbara Stanton 2016-95 May 31, 2016 To Amend By-law 2007-161 being a By-law of the City of Greater Repealed by 2017-2 Sudbury Respecting the Appointment of Officials of the City 2016-96Z May 31, 2016 To Amend By-law 2010-10Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73578-0059(LT), Part Lot 12, Conc. 3, Twp of Neelon 89 Second Avenue, Sudbury 2016-97Z May 31, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN73503-1249(LT) being Parts 1,4,5,6,7 and 8 on 53R-20643, Twp of Hanmer – Highway 69 North 2016-98Z May 31, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73506-0008(LT), Part 1 on 53R-16536 -5310 Deschene Rd., Hanmer 2016-99Z May 31, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73595-0291(LT), Parts 3 & 4 on Plan 53R-19918, Twp of McKim 70 Nepahwin Avenue, Sudbury 2016-100Z May 31, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury No. Date Subject Amended / Repealed

PIN 73383-0175(LT), 73383-0079(LT), 73393-0159(LT), Part 1, 53R- 19574, Parts 1&2, 53R-19642, Part 1 on Misc Plan 643, Part of Lot 7, Concessions 1 & 2, Twp of Drury – Road, Worthington 2016-101Z May 31, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73503-0273(LT), Part 1, 53R-14091 – 327 Gravel Drive, Hanmer 2016-102 June 14, 2016 To Confirm the Proceedings of Council at its Meeting of June 14th, 2016 2016-103 June 14, 2016 To Amend By-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury 2016-104 June 14, 2016 To Authorize a Continuous Safety Services Agreement with the Electrical Safety Authority 2016-105 June 14, 2016 To Authorize the Transfer of Parts 29, 30, 32 to 34 on Plan 53R-20665 to Dalron Construction Limited 2016-106 June 14, 2016 To Authorize the Purchase of Part of 1260 Kelly Lake Road, Sudbury from Centis Holdings Inc. 2016-107 June 14, 2016 To Regulate the Right of Entry upon Adjoining Land for the Purpose of Making Repairs, Alteration or Improvements to Buildings, Fences or Other Structures Repeals 2003-238L and all amendments 2016-108Z June 28, 2016 PULLED – not passed on June 14/16 put over until June 28/16 – kept same # To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 02131-0158(LT), Lot 165, Plan 18SB – 505-513 Laforest Ave. And 204 King Street, Sudbury 2016-109 June 14, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury 2016-110 June 28, 2016 To Confirm the proceedings of Council at its Meeting of June 28th, 2016 2016-111 June 28, 2016 To Name Certain Lands on Long Lake Road, Sudbury as Kivi Park PIN 73476-0482, 73476-0498, 73477-0050, 73477-0274, 73477-0206 and 73476-0810 – except for such parts as forms part of long lake road No. Date Subject Amended / Repealed

Repeals 2015-219 2016-112 June 28, 2016 To Authorize a Right of First Opportunity to Purchase and Related Rights Repealed by 2016-152 Agreement with the Dr. Fred Starr (Ont. No. 76) Branch Royal Canadian Legion regarding 1553 Weller Street, Sudbury 2016-113 June 28, 2016 To Authorize the Sale of Vacant Land on Bond Street in Sudbury Described PINs 02132-0990(LT) and 02132-991(LT) to Vachon Bakery Inc. 2016-114 June 28, 2016 To Authorize the Transfer of the Road Shore Allowance on Bowland’s Bay in Skead Described as Part 6 on Plan 53R-20586 to Barbara Leblanc 2016-115 June 28, 2016 To Authorize the Vesting into the City’s Name of 372 Poplar Street in Sudbury described as PIN 02134-0394(LT) and to Write Off the Outstanding Taxes for the Property 2016-116 June 28, 2016 To Authorize the Cancellation, Reduction or Refund of Realty Taxes 2016-117 June 28, 2016 To Authorize Certain Grants for Lake Stewardship Assistance Grant Program 2016-118 June 28, 2016 To Amend By-law 2015-266 being a By-law to Establish Miscellaneous Repealed by 2017-24 User Fees for Certain Services provided by the City of Greater Sudbury 2016-119 June 28, 2016 To Amend By-law 2014-225 being a By-law of the City of Greater Repealed by 2017-5 Sudbury Respecting the Delegation of Authority to Various Officials of the City 2016-120 June 28, 2016 To Amend By-law 2014-151 being a By-law of the City of Greater Sudbury with Respect to Development Charges 2016-121 June 28, 2016 To Amend By-law 2007-161 being a By-law of the City of Greater Repealed by 2017-2 Sudbury Respecting the Appointment of Officials of the City 2016-122 June 28, 2016 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 Funding under the New Building Canada Fund – Provincial Territorial Infrastructure Component – National Regional Projects for the Maley Drive Extension – Phase 1 Project 2016-2017/2020-2021 2016-123 June 28, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury No. Date Subject Amended / Repealed

PIN 73496-0185 (LT) Lot 9, Plan M-252, 37 Alice Street, Coniston 2016-124Z June 28, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 02123-0379(LT), Plan M243, Unopened portion of the Chapman Street road allowance West of Arthur Street, Sudbury 2016-125Z June 28, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73346-1006, Part 3, Plan 53R-13565, 915 Bruno Street, Azilda 2016-126Z June 28, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73479-0503(LT), Lot 10, Con 6, Twp of Dill – 2422 Desloges Road, Sudbury 2016-127Z June 28, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73504-2870(LT), Parts 1, 2, 13 & 14, Plan 53R-18226, Highway 69 North, Hanmer 2016-128Z June 28, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN73506-0468, Part 1, plan 53R-18461 – 976 Gravel Drive, Hanmer 2016-129 June 28, 2016 For the Licensing, Regulating and Governing of Vehicles for Hire Repealed by 2016-145 Repeals 2014-115 and all amendments 2016-130 July 12, 2016 To Confirm the Proceeding of Council at its Meeting of July 12, 2016 2016-131 July 12, 2016 To amend By-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury 2016-132P July 12, 2016 To Adopt Official Plan Amendment No. 75 to the Official Plan for the City of Greater Sudbury 2016-133Z July 12, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury New definitions for “Dwelling Unit Primary” and Dwelling Unit Secondary” 2016-134 July 12, 2016 To Authorize an Extension Agreement between Her Majesty the Queen in No. Date Subject Amended / Repealed

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 for Funding under the Community Policing Partnership Program 2016-135 July 12, 2016 To Authorize an Extension 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 for Funding under the Safer Communities – 1,000 Officers Partnership Program 2016-136 July 12, 2016 To Authorize the Purchase of 592 Kingsway in Sudbury Described as PIN 02132-0185(LT) from Simon Le Henaff and Kimberly Ann Le Henaff 2016-137 July 12, 2016 To Authorize the Sale of Vacant Land on St. Catherines Street in Sudbury Described as PIN 73584-1045(LT), to David Foreshew 2016-138 July 12, 2016 To Authorize a Front Ending Agreement with Dalron Construction Limited with Respect to the Construction of a Booster Station Located at the Intersection of Algonquin Road and Trailridge Drive, Sudbury 2016-139 July 12, 2016 To Amend By-law 2007-161 being a By-law of the City of Greater Repealed by 2017-2 Sudbury Respecting the Appointment of Officials of the City 2016-140 Aug. 9, 2016 To Confirm the Proceedings of Council at its Meeting of Aug. 9, 2016 2016-141 Aug. 9, 2016 To Authorize Various Tax Extension Agreements 2016-142 Aug. 9, 2016 To Authorize the Payment of Grants from the Healthy Community Initiative Fund, Wards 1 to 12 2016-143 Aug. 9, 2016 To Close Part of Unopened Queen Lane in Chelmsford described as Part of PIN 73351-0440(LT) being Parts 1 and 2 on 53R-20682 2016-144 Aug. 9, 2016 To Authorize the Sale of Part of Unopened Queen Lane in Chelmsford described as Part of PIN 73351-0440(LT) being Parts 1 and 2 on Plan 53R- 20682 to Paul Prevost 2016-145 Aug. 9, 2016 For the Licensing Regulating and Governing of Vehicles for Hire Amended by 2016-190, Repeals 2016-129 2018-56 2016-146 Aug. 9, 2016 To Declare Certain parcels of Land to be Part of the City Road System First Avenue, Part 7 on Plan 53R-20646 No. Date Subject Amended / Repealed

Gravel Drive, Part 1 on Plan 53R-20633 Emily Street, Part 9 on Plan 53R-20643 St. Agnes Street, Part 3 on Plan 53R-20653 Bodson Drive, Part 5 on Plan 53R-20676 Dominion Drive, Part 5 on Plan 53R18849 2016-147 Aug. 9, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – 2208 Loach’s Road PIN 73594-0325(LT), PIN 73594-0325(LT), Lot 5 Plan M205 Fairbank North Road, Whitefish 2016-148Z Aug. 9, 2016 To Amend by-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73366-0331(LT), Parts 1,2,3,4,5 and 6, Plan 53R-20675 Fairbank North Road, Whitefish 2016-149Z Aug. 9, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law of the City of Greater Sudbury PIN 73370-0002(LT), Parts 2, 3, 4, and 5, Plan 53R-20363 2501 Fire Route “O”, Azilda 2016-150P Aug. 9, 2016 To Adopt Official Plan Amendment No. 70 to the Official Plan for the City of Greater Sudbury 2016-151Z Aug. 9, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury PIN 73504-3037(LT), Part of Part 1, Plan 53R-4648 except Part 1, Plan 53R-201250 and PIN 73504-1850(LT) – 5296 Hwy 69 North, Hanmer 2016-152 Aug. 9, 2016 To Authorize a Right of First Opportunity to Purchase and Related Rights Agreement with the Dr. Fred Starr (Ont. No. 76) Branch Royal Canadian Legion regarding 1553 Weller Street, Sudbury 2016-153 Aug. 9, 2016 To Amend By-law 2007-161 being a By-law of the City of Greater Repealed by 2017-2 Sudbury Respecting the Appointment of Officials of the City. 2016-154 Aug. 9, 2016 Regarding the 2016 Social Infrastructure Fund 2016-155 Aug. 9, 2016 To Amend By-law 2015-266 being a By-law to Establish Miscellaneous Repealed by 2017-24 User Fees for Certain Services provided by the City of Greater Sudbury No. Date Subject Amended / Repealed

2016-156 Aug. 9, 2016 To Amend By-law 2004-350 being a By-law of the City of Greater Sudbury to Provide for the Licensing and Regulation of Various Businesses 2016-157 Aug. 9, 2016 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 2016-158 Aug. 9, 2016 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 an Salvage Yards 2016-159 Aug. 9, 2016 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 2016-160 Aug. 9, 2016 To Amend By-law 2009-101 being a By-law of the City of Greater Sudbury to Require the Clearing of yards and Certain Vacant Lots 2016-161 Aug. 9, 2016 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 2016-162 Aug. 9, 2016 To Amend By-law 2010-188 being a By-law to Prohibit, Regulate and Control Discharges into Bodies of Waters Within City Boundaries or into the City Sanitary Sewers, Storm Sewers, Sanitary Sewage Works and all Tributary Sewer Systems 2016-163 Aug. 9, 2016 To Amend By-law 2010-214 being a By-law of the City of Greater Sudbury Respecting the Supply of Water, the Management and Maintenance of the Waterworks Systems of the City 2016-164 Aug. 9, 2016 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 2016-165 Aug. 9, 2016 To Amend By-law 2011-219 being a By-law of the City of greater Sudbury to Regulate the Fouling, Obstruction, Use and Care of Roads 2016-166 Aug. 9, 2016 To Amend By-law 2011-220 being a By-law of the City of Greater Sudbury to Regulate the Use of Private Entrances 2016-167 Aug. 9, 2016 To Amend By-law 2011-243 being a By-law of the City of Greater Sudbury to Authorize, Regulate and Protect the Planting, Maintenance, No. Date Subject Amended / Repealed

Protection and Removal of Trees on Municipal Rights of Way 2016-168 Aug. 9, 2016 To Amend By-law 2015-227 being a By-law of the City of Greater Sudbury to Regulate Filming Activity on City of Greater Sudbury Property 2016-169 Aug. 9, 2016 To Amend By-law 2015-232 being a By-law of the City of Greater Sudbury for the licensing, Regulating and Governing of Private Property Parking Control Officers in the City of Greater Sudbury 2016-170 Aug. 9, 2016 To Amend By-law 2015-265 being a By-law of the City of Greater Sudbury for the Licensing, Regulating and Governing of Camp Grounds in the City of Greater Sudbury 2016-171 Aug. 9, 2016 To Amend By-law 2009-170 being a By-law of the City of Greater Sudbury to Regulate the Removal of Topsoil, the Placing or Dumping of Fill, and the Alteration of Grades of Land 2016-172 Aug. 9, 2016 To Authorize the Execution of an Assignment Agreement between the City of Greater Sudbury, the Sudbury Wolves Hockey Club Limited operating as BK Corporate Marketing Services and 1930178 Ontario Limited 2016-173 Aug. 9, 2016 To Authorize the Execution of an Assignment agreement between the City of Greater Sudbury, the Sudbury Wolves Hockey Club and 1930178 Ontario Limited 2016-174 Sept. 13, 2016 Confirm the Proceedings of Council at its Meeting of Sept. 13th , 2016 2016-175 Sept. 13, 2016 Amend By-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury 2016-176 Sept. 13, 2016 Amend By-law 2007-161 being a By-law of the City of Greater Sudbury Repealed by 2017-2 Respecting the Appointment of Officials of the City 2016-177 Sept. 13, 2016 Amend By-law 2014-225 being a By-law of the City of Greater Sudbury Repealed by 2017-5 Respecting the Delegation of Authority Various Officials of the City 2016-178 Sept. 13, 2016 Amend By-law 2014-1 being a By-law of the City of Greater Sudbury Governing Procurement Policies and Procedures 2016-179 Sept. 13, 2016 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 2016-180 Sept. 13, 2016 Amend By-law 2015-266 being a By-law to Establish Miscellaneous User Repealed by 2017-24 No. Date Subject Amended / Repealed

Fees for Certain Services provided by the City of Greater Sudbury 2016-181Z Sept. 13, 2016 Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Paris Street PIN 7395-0051(LT) and 73595-0532(LT), Parts 1 to 5 on Plan 53R-20260 2016-182P Sept. 13, 2016 Adopt Official Plan Amendment No. 68 to the Official Plan for the City of Greater Sudbury 2016-183Z Sept. 13, 2016 Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Falconbridge Road PIN 73570-0527(LT), Parts 17, 18, 19, 23, 24, 25, 26 on Plan 53R-20690 2016-184Z Sept. 13, 2016 Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – 2996 Valleyview Road, ValCaron PIN 73500-0087(LT), Part 1 on 53R-9283 2016-185 Sept. 27, 2016 To Confirm the Proceeding of Council at its Meeting of Sept. 27, 2016 2016-186 Sept. 27, 2016 To Close Part of the Road Shore Allowance on Bowland’s Bay in Skead Described as Part 6 on Plan 53R-20586 2016-187 Sept. 27, 2016 To Close Part of the Unopened Lane East of Melvin Avenue in Sudbury described as Part of PIN 02130-0042(LT) being Part 2 on Plan 53R-20708 2016-188 Sept. 27, 2016 To Authorize the Sale of Part of Unopened Lane East of Melvin Avenue in Sudbury described as Part of PIN 02130-00472(LT) being Part 2 on Plan 53R-20708 to Sean Legassie 2016-189 Sept. 27, 2016 To Authorize the Cancellation, Reduction or Refund of Realty Taxes 2016-190 Sept. 27, 2016 To Amend By-law 2016-145 being a By-law of the City of Greater Sudbury for the Licensing, Regulation and Governing of Vehicles for Hire 2016-191 Sept. 27, 2016 To Authorize the Payment of a Grant from the Healthy Community Initiative Fund, Ward 4 2016-192 Sept. 27, 2016 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 2016-293 Sept. 27, 2016 To Authorize a Contribution Agreement with Her Majesty the Queen in Right of Canada as Represented by the Minister of Infrastructure under the Canada 150 Community Infrastructure Program 2016-194 Sept. 27, 2016 To Authorize a Contribution Agreement with Her Majesty the Queen in No. Date Subject Amended / Repealed

Right of Canada as Represented by the Minister of Industry under the Northern Ontario Development Program, Project Number 851-808549 2016-195 Oct. 18, 2016 To Confirm the Proceedings of Council at its Meeting of Oct. 18, 2016 2016-196 Oct. 18, 2016 To Authorize the Purchase of 391 and 397-401 Cochrane Street in Sudbury described as PIN 02132-0147(LT), Lot 57, Part of Lot 58 and Part of Lane, Plan M-103, Township of McKim, City of Greater Sudbury from John Malcolm Semeniuk 2016-197 Oct. 18, 2016 To Authorize the Purchase of 386 Lloyd Street described as PIN 02132- 1074(LT), Lot 36 on Plan M-103, excepting Part 9, Plan D-455, Township of McKim, City of Greater Sudbury from Marie Kimberly Semeniuk and John Malcolm Semeniuk 2016-198 Oct. 18, 2016 To Authorize the Purchase of 45 Mont Adam Street in Sudbury described as PIN 02132-0069(LT), Lot 114 and Part of Lot 113 on Plan M-103 on Plan M-103, Township of McKim, City of Greater Sudbury from Linda Legault 2016-199 Oct. 18, 2016 To Authorize the Sale of Vacant Land West of Johnson Road in Worthington described as PIN 73395-0324(LT), Part of Lot 9, Concession 5, Township of Lorne, City of Greater Sudbury to Blair Boulrice and Natalie Boulrice 2016-200 Oct. 18, 2016 To Authorize the Sale of Vacant Land on Robinson Drive in Sudbury described as Part of PIN 73597-0195(LT), being Parts 1, 2, 3 and 4 on Plan 53R-20112, Township of McKim, City of Greater Sudbury to 2430808 Ontario Limited operating as SLV Homes 2016-201 Oct. 18, 2016 To Amend By-law 2007-161 being A By-law of the City of Greater Repealed by 2017-2 Sudbury Respecting the Appointment of Officials of the City 2016-202 Oct. 18, 2016 To Authorize Grants from the Healthy Community Initiative Fund Made in the First Half of 2016 2016-203 Oct. 18, 2016 To Authorize the Execution of Funding Agreements with the Federal and Provincial Governments for Funding under the Infrastructure Canada Clean Water and Wastewater Fund (INFC-CWWF) 2016-204 Oct. 18, 2016 To Authorize the Execution of an Agreement with Her Majesty the Queen No. Date Subject Amended / Repealed

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 2016-205 Oct. 18, 2016 To Write Off Outstanding Taxes for 40 Clemow Avenue, Sudbury for Roll #050.021.077.00.0000 2016-206P Oct. 18, 2016 To Adopt Official Plan Amendment No. 76 to the Official Plan for the City of Greater Sudbury 2016-207 Nov. 1, 2016 To Confirm the Proceedings of Council at its Meeting of Nov. 1st, 2016 2016-208 Nov. 1, 2016 To Declare Certain Parcels of Land to be Part of the City Road System Second Avenue – Part 1 Plan 53R-20656 Montrose Avenue – North limit Block 5 Plan 53M-1424 McKenzie Road – Part 5 Plan 53R-20486 Columbus Court – Part 1 Plan 53R-18696 Burma Road – Part 6 Plan 53R-20668 Falconbridge Highway – Parts 1 & 2 Plan 53R-20690 Falconbridge Highway – Parts 27 & 28 Plan 53R-20690 2016-209 Nov. 1, 2016 To Close Unopened St. Michael Street in Sudbury described as PIN 73583-0076(LT) being Parts 1, 2, 3 and 4, Plan 53R-20719, City of Greater Sudbury 2016-210 Nov. 1, 2016 To Authorize the Sale of Part of Closed Unopened St. Michael Street in Sudbury Described as Part of PIN 73583-0076(LT) being Part 1, Plan 53R- 20719, City of Greater Sudbury to Brenda Louise Stott 2016-211 Nov. 1, 2016 To Close Part of Ethel Street in Sudbury Described as Part of PIN 02129- 0350(LT) being Parts 1, 2, 3 and 4 Plan 53R-20663, City of Greater Sudbury 2016-212 Nov. 1, 2016 To Authorize the Sale of Part of Closed Ethel Street in Sudbury Described as Part of PIN 02129-0350(LT) being Parts 1, 2 and 3, Plan 53R-20663, City of Greater Sudbury to Sean McCurley and Tanya Varrasso 2016-213 Nov. 1, 2016 To Amend By-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury 2016-214 Nov. 1, 2016 To Amend By-law 2007-161 being a By-law of the City of Greater Repealed by 2017-2 No. Date Subject Amended / Repealed

Sudbury Respecting the Appointment of Officials of the City 2016-215Z Nov. 1, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – 388 Elizabeth Street, Sudbury, ON - PIN 73583-0423 & 73583-0563 – Lots 74 & 75, Plan 5S 2016-216Z Nov. 1, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury -1236 Gravel Drive, Hanmer, ON – PIN 73506-0067, Part 2 Plan 53R-12627 2016-217 Nov. 22, 2016 To Confirm the Proceedings of Council at its Meeting of Nov. 22, 2016 2016-218 Nov. 22, 2016 To Authorize the Neighbourhood Playground Association Grants for the Year 2016 2016-219 Nov. 22, 2016 To Amend By-law 2011-235 being a By-law of the City of Greater Sudbury to Establish Procedures for the City of Greater Sudbury 2016-220 Nov. 22, 2016 To Amend By-law 2015-217 being a By-law of the City of Greater Sudbury to Establish the Position and Duties of the Auditor General of the City of Greater Sudbury 2016-221 Nov. 22, 2016 To Authorize the Cancellation, Reduction or Refund of Realty Taxes 2016-222 Nov. 22, 2016 To Amend By-law 2007-161 being a By-law of the City of Greater Repealed by 2017-2 Sudbury Respecting the Appointment of Officials of the City 2016-223Z Nov. 22, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – 52 Gill Street, Sudbury ON - Part of PIN 73584-1080(LT), Parts 2, 3 & 4, Plan 53R-15357 2016-224Z Nov. 22, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – 411 St. Raphael Street, Sudbury, ON – PIN 73583-0073(LT), Block A, Plan 70-S 2016-225Z Nov. 22, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Countryside Drive, Sudbury, ON – Parts 1 – 20, Plan 53R-20217 – Repeals 2015-80Z 2016-226Z Nov. 22, 2016 To Amend By-law 2014-273Z being a By-law to Amend the Comprehensive Zoning By-Law of the City of Greater Sudbury – 336 Pine Street, Sudbury, ON – Part 1, Plan 53R-20739 2016-227 Dec. 13, 2016 To Confirm the Proceedings of Council at its Meeting of Dec. 13th, 2015 No. Date Subject Amended / Repealed

2016-228F Dec. 13, 2016 To Set an Interim Tax Levy and Tax Billing Dates Prior to Development of Amended by 2017-43F 2017 Tax Policy 2016-229F Dec. 13, 2016 To Levy and Collect Omitted and Supplementary Realty Taxes for 2017 Amended by 2017-44F 2016-230 Dec. 13, 2016 To Regulate and Govern the Use of Motorized Snow Vehicles in the City of Greater Sudbury – Amends subsection 38(2) of 2013-54 - Repeals 93-1 (Nickel Centre); 93-1 (Valley East); 93-1 (Walden); 2016-231 Dec. 13, 2016 To Amend By-law 2014-225 being a By-law of the City of Greater Repealed by 2017-5 Sudbury Respecting the Delegation of Authority to Various Officials 2016-232 Dec. 13, 2016 To Authorize the Payment of Grants from the Healthy Community Initiative Fund, Wards 2, 3, 4 and 12 2016-233 Dec. 13, 2016 To Amend By-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury 2016-234 Dec. 13, 2016 To Authorize the Purchase of 586 Kingsway in Sudbury Described as PIN 02132-0184(LT), Lot 44 on Plan M-42, Township of McKim, City of Greater Sudbury from John Arthur William Muncaster and Sherri Lynn Johnston 2016-235 Dec. 13, 2016 To Authorize a Sublease Extension and Amending Agreement between the City of Greater Sudbury as Subtenant and Infrastructure Ontario as Sublandlord for Office Space at 199 Larch Street in Sudbury 2016-236 Dec. 13, 2016 To Authorize a Lease Amending Agreement between Nickel District Conservation Authority as Landlord The City of Greater Sudbury as Tenant for Land at 1298 Bancroft Drive in Sudbury 2016-237 Dec. 13, 2016 To Authorize the Sale to 2228593 Ontario Limited of 5 Westview Crescent in Lively Described as Part of PINs 73375-0936(LT), 73375-0408(LT) and 73375-0591 (LT) being Parts 2, 3 and 4 on Plan 53R-10782 except Parts 1, 3, 4, 6 and 7 on Plan 53R-20639 2016-238Z Dec. 13, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 20138-0081(LT) and Part PIN 20138-0079(LT), Parts 5 to 23, Plan 53R-8612 and Parts 1 to 3 Plan 53R- 20753, Part Lots 5 and 6 Conc 4, Twp McKim 2016-239P Dec. 13, 2016 To Adopt Official Plan Amendment No. 72 to the Official Plan for the City No. Date Subject Amended / Repealed

of Greater Sudbury – PIN 73571-0854, Parcel 39929, Lot 1 Plan M-511, Lot 12 Conc 5, Twp Neelon (Barry Downe Road, Sudbury) 2016-240Z Dec. 13, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73571-0854(LT) Parcel 39929, Lot 1 Plan M-511, Lot 12 Conc 5, Twp Neelon 2016-241P Dec. 13, 2016 To Adopt the Official Plan Amendment No. 79 to the Official Plan for the City of Greater Sudbury – PIN 73348-0743, Parts 5 and 6, Plan 53R- 19355, except Part 1, Plan 53R-20635, Lot 2 Conc 2, Twp Balfour (Lavallee Road) 2016-242Z Dec. 13, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PINs 20127-0146 , 02127-0219 & 02127-0221, Pts 2 & 3, Plan 53R-13402, Block B, Plan M-930, Pt 2 Plan 53R-6294, Pt 5 Plan 53-R11457, Pt Lt 5, Conc 5, Twp McKim 2016-243P Dec. 13, 2016 To Adopt Official Plan Amendment No. 80 to the Official Plan for the City of Greater Sudbury – Pt PIN 02127-0182, Pts 1 & 2, Plan 53R-3813, Lt 5 Conc 5, Twp McKim 2016244Z Dec. 13, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Pt PIN 02127-0182, Pts 1 & 2, Plan 53R- 3813, Lt 5 Conc 5, Twp McKim 2016-245Z Dec. 13, 2016 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73596-0049, Lot 90 M-264, Pts 4, 5, 6 and 7, Plan 53R-14385, Pt Lt 7 Conc 1, Twp McKim – 1411 Marcel Street, Sudbury 2016-246 Dec. 13, 2016 To Adopt the Downtown Sudbury Community Improvement Plan – Repeals 88-60 (Sudbury); 88-61 (Sudbury); 2003-67A; 2003-68A; 2007- 32A; 2013-95 2016-247 Dec. 13, 2016 To Appoint Deputy Mayors for the Term Jan. 1, 2017 to and including Nov. 30, 2018 2016-248 Dec. 13, 2016 To Authorize the Purchase of Part of 360 Mountain Street in Sudbury Described as Part of PIN 02132-1013(LT) being Part 2 on Plan 53R-20765 from Kirkenczuk Inc. No. Date Subject Amended / Repealed

2016-249 Dec. 13, 2016 To Authorize the Acquisition of Certain Lands from Vale Canada Limited Repealed 2017-9 for the Maley Drive Extension Project and to Transfer to Vale Canada Limited a Part of Closed Frood Road North of Lasalle Boulevard – Pt of PINs 73497-0100, 73497-0039, 73497-0041, 73497-0177, 73497-0176, 73497-0175, 73497-0241, 73601-0190, 73601-0224 2017 2017-1 Jan. 10, 2017 To confirm the Proceedings of Council at its Meeting of January 10, 2017 2017-2 Jan. 10, 2017 Respecting the Appointment of Officials of the City of Greater Sudbury Repealed by 2018-121 Repeals 2007-161 Amended by 2017-41, 2017-62, 2017-98, 2017- 133, 2017-143, 2017-187, 2017-210, 2018-3, 2018- 28, 2018-47, 2018-55, 2018-78, 2018-115 2017-3 Jan. 10, 2017 To Amend By-law 2014-1 being a By-law of the City of Greater Sudbury Governing Procurement Policies and Procedures 2017-4 Jan. 10, 2017 To Amend By-law 2017-4 being a By-law of the City of Greater Sudbury to Set Out Interpretative Provisions Applying to all By-laws of the City 2017-5 Jan. 10, 2017 Respecting the Delegation of Authority to Various Employees of the City Amended by 2017-63, Repeals 2014-225 2017-144, 2017-188, 2018-59, 2018-91 2017-6 Jan. 10, 2017 To Establish a Water and Wastewater Policy and Water and Wastewater Repealed by 2018-2 Rates and Charges in General for Special Projects Repeals 2016-7 2017-7 Jan. 10, 2017 To Authorize the Purchase of 650 Kingsway in Sudbury Described as PIN 02132-0195(LT), Lot 55 on Plan M-42, Township of McKim, City of Greater Sudbury from Great Choice Real Estate Investments Inc. 2017-8 Jan. 10, 2017 To Authorize the Purchase of Part of 1174 St. Jerome Street in Sudbury Described as Part of PIN 73601-0180(LT), Parts 1 and 2 on Plan 53R- 20064, Township of McKim, City of Greater Sudbury from 939741 Ontario Inc. No. Date Subject Amended / Repealed

2017-9 Jan. 10, 2017 To Authorize the Acquisition of Certain Lands from Vale Canada Limited for the Maley Drive Extension Project and to Transfer to Vale Canada Limited a Part of Closed Frood Road North of Lasalle Boulevard Part of PINs 73497-0100(LT), 73497-0039(LT), PIN 73497-0041(LT), PIN 73602-0177(LT), 73602-0176(LT), PIN 73602-0175(LT), 73496- Jan. 10, 20170241(LT), 73601-0190(LT) Repeals 2016-249 2017-10 Jan. 10, 2017 To amend By-law 2009-170 being a By-law of the City of Greater Sudbury to Regulate the Removal of Topsoil, the Placing or Dumping of Fill, and the Alteration of Grades of Land 2017-11 Jan. 10, 2017 To Repeal By-law 2003-282 being a By-law of the City of Greater Sudbury to Establish a Surplus Fill Policy Repeals 2003-282 2017-12 Jan. 10, 2017 To Authorize Transit Grants for the year 2016 2017-13 Jan. 10, 2017 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 2017-14 Jan. 10, 2017 For the Registration of Secondary Dwelling Units in the City of Greater Sudbury 2017-15 Jan. 10, 2017 To Amend By-law 2016-15F being a By-law of the City of Greater Repealed by 2017-148F Sudbury Respecting the Remuneration to Members of Council of the City of Greater Sudbury and Local Boards 2017-16 Jan. 10, 2017 To Authorize a Loan to the Community Development Corporation Repeals 2014-215 2017-17P Jan. 10, 2017 To Adopt Official Plan Amendment No. 78 to the Official Plan for the City of Greater Sudbury 2017-18Z Jan. 10, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury 2017-19Z Jan. 10, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law No. Date Subject Amended / Repealed

for the City of Greater Sudbury 2017-20Z Jan. 10, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law ` for the City of Greater Sudbury 2017-21Z Jan. 10, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury 2017-22 Jan. 10, 2017 To Regulate the Keeping of Animals, Responsible Pet Ownership and the Amended by 2017-40 Registration of Dogs and Cats Repeals 2002-285 2017-23 Jan. 24, 2017 To Confirm the Proceedings of Council at its Meeting of January 24, 2017 2017-24 Jan. 24, 2017 To Establish Miscellaneous User Fees for Certain Services Provided by the Repealed by 2017-222 City of Greater Sudbury Amended by 2017-65, Repeals 2015-266 2017-120, 2017-175 2017-25 Jan. 24, 2017 To Authorize the Sale of 61 Main Street in Dowling described as Part of Repealed by 2017-132 PIN 73375-0112(LT) being Part 2 on Plan 53R-20693 and Part of PIN 73375-0123 being Part 3 on Plan 53R-20693 to Hard-Line Real Estate Inc. together with an Easement in the Nature of a Right-of-Way 2017-26 Jan. 24, 2017 To Authorize the Sale of 1921 Skead Road in Garson described as PIN 73492-0194(LT) being Part 1 on Plan SR-888 to 1011151 Ont Inc. 2017-27 Jan. 24, 2017 To Authorize the Sale of 3098 Highway 144 in Chelmsford described PIN 73350-0163(LT) being Part 2, Plan SR-627 to 1916579 Ontario Ltd. 2017-28 Jan. 24, 2017 To Authorize the Sale of 55 Levack Drive in Levack described as PIN 73342-0477(LT) being Lot 17 on Plan M-1011 and PIN 73342-0831(LT) being Part of Lot 15 on Plan M-1011 to Buteau Core Drilling Ltd. 2017-29Z Jan. 24, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury n- PIN 73584-0719, Pt Lts 103 to 105, Plan 4S, Lot 5 Con 3, Twp McKim – 218-220 John Street, Sudbury 2017-30P Jan. 24, 2017 To Adopt Office Plan Amendment No. 77 to the Official Plan for the City of Greater Sudbury 2017-31Z Jan. 24, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73503-0313, Pt 1 Plan 53R-12469, Lot 2, Con 3, Twp Hanmer - 5471 Highway 69N, Hanmer No. Date Subject Amended / Repealed

2017-32 Jan. 24, 2017 To Amend By-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury 2017-33 Feb. 28, 2017 To Confirm the Proceedings of Council at its Meeting of February 28th, 2017 2017-34 Feb. 28, 2017 To Authorize a Grant to The City of Greater Sudbury Community Development Corporation for Promotion of Community Economic Development for the 2017 Calendar Year 2017-35 Feb. 28, 2017 To Authorize a Grant to The City of Greater Sudbury Community Development Corporation for Funding for Arts and Culture in the 2017 Calendar Year 2017-36 Feb. 28, 2017 To Authorize a Grant to the Nickel District Conservation Authority for its 2017 Capital Program 2017-37 Feb. 28, 2017 To Authorize a Grant to the Nickel District Conservation Authority for the Benefit of the Junction Creek Stewardship Committee for the 2017 Calendar Year 2017-38 Feb. 28, 2017 To Authorize the Payment of Grants to Various Non-Profit Community Organizations in the Leisure Services Sector 2017-39 Feb. 28, 2017 To Authorize a Grant to the Art Gallery of Sudbury 2017-40 Feb. 28, 2017 To Amend By-law 2017-22 being a By-law of the City of Greater Sudbury to Regulate the Keeping of Animals, Responsible Pet Ownership and the Registration of Dogs and Cats 2017-41 Feb. 28, 2017 To Amend By-law 2017-2 being a By-law of the City of Greater Sudbury Repealed by 2018-121 Respecting the Appointment of Officials of the City 2017-42 Feb. 28, 2017 To Authorize the Cancellation, Reduction or Refund of Realty Taxes 2017-43F Feb. 28, 2017 To Set an Interim Tax Levy and Tax Billing Dates Prior to the Development of the 2017 Tax Policy 2017-44F Feb. 28, 2017 To Amend By-law 2016-229F being a By-law of the City of Greater Sudbury to Levy and Collect Omitted and Supplementary Realty Taxes for the Year 2017 2017-45 Feb. 28, 2017 To Limit the Weight of Vehicles on Certain Bridges in the City of Greater Sudbury Repeals 2006-250, 2007-145, 2008-86 and 2008-268 No. Date Subject Amended / Repealed

2017-46 Feb. 28, 2017 To Amend By-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury 2017-47P Feb. 28, 2017 To Adopt Official Plan Amendment No. 63 to the Official Plan for the City of Sudbury 2017-48Z Feb. 28, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73496-0617; Lot 10, Conc 1 Twp of Garson; O’Neil Drive, Garson 2017-49Z Feb. 28, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73501-0191, Pt 8, Plan 53R-5680, Lt 9, Con 5, Twp. Blezard; 2758 White Street, Val Caron 2017-50Z Feb. 28, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73345-0426, Pt 3, Plan 53R-14849, Lt 5, Con, 5, Twp. Rayside; 3808 Regional Road 15, Azilda 2017-51P Feb. 28, 2017 To Adopt Official Plan Amendment No. 83 to the Official Plan for the City of Greater Sudbury 2017-52Z Feb. 28, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73593-0444, Lt 3, Con 2, Twp. McKim; 935 Ramsey Lake Road, Sudbury 2017-53 Feb. 28, 2017 To Authorize a Grant to the Alzheimer’s Society 2017-54 Feb. 28, 2017 To Authorize a Grant to the Sudbury Finnish Rest Home Society Inc., Operating as Hoivakoti Nursing Home at 233 Fourth Avenue, Sudbury 2017-55 Feb. 28, 2017 To Authorize a Grant to Health Sciences North as a Contribution for the 2016 and 2017 Calendar Years Towards the Costs to Acquire a PET Scanner 2017-56 Feb. 28, 2017 To Amend By-law 2014-1 being a by-law Governing Procurement Policies and Procedures 2017-57 Apr. 11, 2017 To confirm the Proceedings of Council at its Meeting of March 7, 2017 2017-58 Apr. 11, 2017 To Declare Certain Parcels of Land to be Part of the City Road System Gravel Drive – Pt 2, Plan 53R-20725 Dominion Drive – Pt 4, Plan 53R-18854 Kingsway Boulevard – Pt 1, Plan 53R-20721 No. Date Subject Amended / Repealed

O’Neil Drive – Pts 1 & 2 – Plan 53R-20740 O’Neil Drive – Pt 1, Plan 53R-20742 Alder Street – Pt 1, Plan 53R-17640 Barry Downe Road – Pt 1, Plan 53R-20522 White Road – Pt 1, Plan 53R-20453 Municipal Road 80 – Pts 1 & 4, Plan 53R-20807 Repeals 2004-316 2017-59 Apr. 11, 2017 To confirm the Proceedings of Council at its Meeting of April 11, 2017 2017-60 Apr. 11, 2017 To Authorize a Lease Agreement with City of Lakes Family Health Team as Tenant to Lease a Portion of the City-owned Building at 3400 Highway 144, Chelmsford 2017-61 Apr. 11, 2017 To Authorize the Transfer Vacant Land on Elm Street in Coniston Described as Parts 1 to 8, Plan 53R-20805 to the Coniston Non-Profit Seniors Housing Corporation 2017-62 Apr. 11, 2017 To Amend By-law 2017-2 being a By-law of the City of Greater Sudbury Repealed by 2018-121 Respecting the Appointment of Officials of the City 2017-63 Apr. 11, 2017 To Amend By-law 2017-5 being a By-law of the City of Greater Sudbury Respecting the Delegation of Authority to Various Officials of the City 2017-64 Apr. 11, 2017 To Amend By-law 2011-235 being a By-law of the City of Greater Sudbury to Establish Procedures for the City of Greater Sudbury 2017-65 Apr. 11, 2017 To Amend By-law 2017-24 being a By-law to Establish Miscellaneous Repealed by 2017-222 User Fees for Certain Services provided by the City of Greater Sudbury 2017-66 Apr. 11, 2017 To Authorize Various Matters under the Municipal Elections Act, 1996, As Amended, for the 2018 Municipal Election 2017-67Z Apr. 11, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Pt PINs 73560-1248 & 73561-0035, Lt 4, Con 3 & 4, Twp Neelon 2017-68 Apr. 11, 2017 To Authorize Certain Financial Incentives Under the Town Centre Community Improvement Plan for the Property Known as 519 Notre Dame Avenue, Sudbury 2017-69 Apr. 11, 2017 To Authorize the City of Greater Sudbury to Enter into an Agreement with Perry & Perry Developments Inc. No. Date Subject Amended / Repealed

2017-70 Apr. 11, 2017 To Authorize Grants to the Ukrainian Seniors Centre and to Child Care Resources for the 2017 Calendar Year 2017-71 Apr. 25, 2017 To Confirm the Proceedings of Council at its Meeting of April 25, 2017 2017-72 Apr. 25, 2017 To Authorize a Transfer Payment 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 Public Transit Infrastructure Fund (PTIF) Phase One (Ontario) 2017-73 Apr. 25, 2017 To Authorize the Purchase of 427 Cochrane Street In Sudbury Described as PIN 02132-0142(LT), Lot 62 on Plan M-103, Township of McKim, City of Greater Sudbury from Dustin Mailloux 2017-74 Apr. 25, 2017 To Authorize the Purchase of 600 William Avenue in Sudbury and an Easement over Part of 600 William Avenue in Sudbury Collectively Described as Parts 7, 8, 9, 10, 11 and 12 on Plan 53R-20564, Township of McKim, City of Greater Sudbury from Tamarack Co-operative Housing Incorporated 2017-75 Apr. 25, 2017 To Close Part of Garson Lake Road in Garson Described as PIN 73495- 0877(LT) 2017-76Z Apr. 25, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73506-0236(LT), Part 2, Plan 53R- 16779, Twp Hanmer, City of Greater Sudbury 2017-77Z Apr. 25, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Part PINs 73490-0683 & 73492-0534, Lot 12, Con 3, Twp of Falconbridge & Lt 1, Con 3, Twp of Garson – Lindsley Street, Falconbridge 2017-78 Apr. 25, 2017 To Authorize the Payment of Grants from the Healthy Community Initiative Fund 2017-79 Apr. 25, 2017 To Authorize the Cancellation, Reduction or Refund of Realty Taxes 2017-81 May 9, 2017 To Confirm the Proceedings of Council at its Meeting of May 9, 2017 2017-82 May 9, 2017 To Authorize a Grant to the Kukagami Campers Association for the 2017 Calendar Year 2017-83Z May 9, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law No. Date Subject Amended / Repealed

for the City of Greater Sudbury – PIN 73581-0275, Lots 75 & 76, Plan M- 129 – 1325 Bellevue Avenue, Sudbury 2017-84 May 9, 2017 To Authorize a Lease Agreement with Christ the King Parish (Sudbury) Development Corporation for the Beech Street Parking Lot 2017-85 May 30, 2017 To Confirm the Proceedings of Council at its Meeting of May 30, 2017 2017-86Z May 30, 2017 To Amend by-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PINs 73513-0029, 73513-0072, 73513- 0082 & 73513-0468, Parts 1, 2, 3 & 12 Plan 53R-14175, Part 1 Plan 53R- 19536 – 16 Bell Street, Sudbury 2017-87Z May 30, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PINs 73513-0073, 73513-0470, Part 4, Plan 53R14175, Part 1 Plan 53R19537 – Bonhomme Road, Skead 2017-88Z May 30, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73479-0262, Part 3, Plan 53R-7705 – South Lane Road, Sudbury 2017-89Z May 30, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73481-0727, Part 9, Plan 53R-17725 – 102 Hill Street, Wahnapitae 2017-90Z May 30, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PINs 73592-0141 & 73592-0280, Parts 1-30, Plan 53R-20429, Ramsey Lake Road, Sudbury - & - Part Lots 1 & 2, Con. 2, Twp. Rayside, Bruno Street area, Azilda 2017-91Z May 30, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Outdoor furnaces 2017-92P May 30, 2017 To Adopt Official Plan Amendment No. 66 to The Official Plan for the City of Greater Sudbury 2017-93 May 30, 2017 To Close Part of Old Creighton Road in Creighton Described as Part of PIN 73371-0174(LT) being Parts 1 to 5 on Plan 53R-12542, Township of Snider, City of Greater Sudbury 2017-94 May 30, 2017 To Authorize the Conveyance of Part of Closed Old Creighton Road in Creighton Described as Part of PIN 73371-0174(LT) being Parts 1 to 5 on No. Date Subject Amended / Repealed

Plan 53R-12542, Township of Snider, City of Greater Sudbury 2017-95 May 30, 2017 To Authorize the Sale of Part of Closed St. Michael Street in Sudbury Described as Part of PIN 73583-0076(LT) being Part 2 on Plan 53R- 20719, Township of McKim, City of Greater Sudbury to Zenon Nelson 2017-96 May 30, 2017 To Authorize 2016 Grants from the Health Community Initiative Fund 2017-97 May 30, 2017 To Authorize Certain Grants for the Lake Stewardship Grant Program 2017-98 May 30, 2017 To Amend By-law 2017-2 being a By-law of the City of greater Sudbury Repealed by 2018-121 Respecting the Appointment of Officials of the City 2017-99 June 13, 2017 To Confirm the Proceedings of Council at its Meeting of June 13, 2017 2017-100F June 13, 2017 To Levy a Special Charge Upon Properties 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 2017 2017-101F June 13, 2017 To Levy a Special Charge Upon Properties 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 2017 2017-102F June 13, 2017 To Levy the Rates of Taxation for City Purposes and Set Due Dates for the Year 2017 2017-103F June 13, 2017 To Adopt the Provincial Tools for 2017 Property Tax Policy 2017-104F June 13, 2017 To Establish ‘Clawback’ Percentages for the 2017 Taxation Year for the Commercial and Industrial Property Tax Classes 2017-105F June 13, 2017 To Set Tax Ratios for the Year 2017 2017-106Z June 13, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73586-0329, Lot 6, Part Lot 5, Plan 8S – 351 Elm Street, Sudbury 2017-107Z June 13, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73570-0095, Lots 20 to 22, Plan M- 341 – 1749 Lasalle Boulevard, Sudbury 2017-108Z June 13, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73583-0076, Parts 1 &2, Plan 53R- No. Date Subject Amended / Repealed

20719 – Unopened St. Michael, Sudbury 2017-109Z June 13, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73508-1091, Lot 9, Con 2, Twp. Capreol – 944 Radar Road, Hanmer 2017-110Z June 13, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73560-0395, Lots 23 & 24, Plan M- 36 – 45 William Avenue, Coniston 2017-111Z June 13, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73377-1440, Part of Parts 1 & 2, Plan 583R-16585, Parts 1, 2, 6, 12, 13 & 18, Plan 53R-17439 – 18 Jacobson Drive, Lively 2017-112 July 11, 2017 To Confirm the Proceedings of Council at its Special Meeting of June 26th, 2017 2017-113 July 11, 2017 To Confirm the Proceedings of Council at its Meeting of June 27th, 2017 2017-114 July 11, 2017 To Confirm the Proceedings of Council at its Special Meeting of June 28th, 2017 2017-115 July 11, 2017 To Authorize Various Tax Extension Agreements 2017-116 July 11, 2017 To Confirm the Proceedings of Council at its Meeting of July 11th, 2017 2017-117 July 11, 2017 To Authorize the Payment of Grants from the Healthy Community Initiative Fund, Wards 4 and 12 2017-118 July 11, 2017 To Declare Certain Parcels of Land to be Part of the City Road System – Part Lot 7 - Hermany Mayer Drive; Pt 5, 53R20564, Pt 2, 53R20566, Pts 3 & 4, 53R20564 -Barry Downe Road; Pt 1, 53R19971 - Edward Avenue; Pt 2, 53R20064 - LaSalle Boulevard; and Pt 20, 53R20759 - Bonin Street 2017-119 July 11, 2017 To Authorize the Sale of Vacant Land East on Birch Crescent in Capreol Described as PIN 73507-1577(LT), Township of Capreol, City of Greater Sudbury to Stewart Hall – PIN 73507-1577(LT), Block E Plan M-663, Pts 1 to 4, Plan 53R-6133 – Birch Crescent, Capreol No. Date Subject Amended / Repealed

2017-120 July 11, 2017 To Amend By-law 2017-24 being a By-law to Establish Miscellaneous Repealed by 2017-222 User Fees for Certain Services provided by the City of Greater Sudbury 2017-121 July 11, 2017 To Authorize an Agreement with 1381 Paris Street Inc. in Accordance with the Rental Housing Component of the Investment in Affordable Housing for Ontario 2014 Extension (IAH-E) Programs of the Ministry of Municipal Affairs and Housing 2017-122 July 11, 2017 To Authorize a Grant to La Place des Arts du Grand Sudbury Amended by 2018-5 2017-123 July 11, 2017 To Change the Name of Woodland Street in Sudbury to Glen Avenue 2017-124Z July 11, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73586-0460(LT), Lots 49 & 50, Plan 8S, Twp. McKim - 140, 142 & 146 Eyre Street, Sudbury 2017-125Z July 11, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Part of PINs 73375-0936(LT), 73375- 0408(LT) & 73375-0591(LT), Parts 2 to 4, Plan 53R-10782, except Parts 1, 3, 4, 6 & 7, Plan 53R-20639, Twp. Waters – 5 Westview Crescent, Lively 2017-126Z July 11, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73493-008(LT), Part 3, Plan 53R- 4141, Twp. Garson – 154 Church Street, Garson 2017-127Z July 11, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73492-0194(LT), Part 1, Plan SR- 888, Twp. Garson – 1921 Skead Road, Garson 2017-128Z July 11, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PINS 73353-0001(LT), 73353-0112(LT) & 73353-0123(LT), Part 5, Plan 53R-15556, Parts 2 & 3, Plan 53R-20693, Twp. Dowling – 53, 61, 65 & 79 Main Street, Dowling 2017-129Z July 11, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73508-1017, Lot 9, Conc 3, Twp. Capreol – 755 Suez Drive, Hanmer 2017-130Z July 11, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73347-1572(LT) & Part PIN 73347- No. Date Subject Amended / Repealed

1620(LT), Lot 6, Conc 1, Twp. Rayside – Brabant Street, Azilda 2017-131 July 11, 2017 To Amend By-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury 2017-132 July 11, 2017 To Authorize the Sale of 61 Main Street in Dowling described as Part of PIN 73353-0112(LT) being Part 2 on Plan 53R-20693 and Part of PIN 73353-0123(LT) being Part 3 on Plan 53R-20693 to Hard-Line Real Estate Inc. together with an Easement in the Nature of a Right-of-Way – Repeals 2017-25 Note – clerical error in date on By-law 2017-133 July 11, 2017 To Amend By-law 2017-2 being a By-law of the City of Greater Sudbury Repealed by 2018-121 Respecting the Appointment of Officials of the City 2017-134 July 11, 2017 To Authorize a Grant to the Nickel District Conservation Authority 2017-135 Aug. 22, 2017 To Confirm the Proceedings of Council at its Meeting of August 22nd, 2017 2017-136 Aug. 22, 2017 To Deem Lots 1, 2 and 3 on Plan 4S not to be a Plan of Subdivision for the Purposes of Section 50 of the Planning Act 2017-137 Aug. 22, 2017 To Authorize an Agreement with March of Dimes Canada Non-Profit Housing Corporation in accordance with the Rental Housing Component of the Investment in Affordable Housing for Ontario Program 2016 SIF IAH of the Ministry of Municipal Affairs and Housing 2017-138 Aug. 22, 2017 To Authorize a Lease Agreement between Robin and Gail Pauley as Landlords and the City of Greater Sudbury as Tenant for the Land and Premises at 39 Kari Road, Wahnapitae 2017-139 Aug. 22, 2017 To Authorize the Payment of Grants from the Healthy Community Initiative Fund, Ward 2 2017-140 Aug. 22, 2017 To Authorize Various Tax Extension Agreements 2017-141 Aug. 22, 2017 To Authorize the Cancellation, Reduction or Refund of Realty Taxes 2017-142 Aug. 22, 2017 To Amend By-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury 2017-143 Aug. 22, 2017 To Amend By-law 2017-2 being a By-law of the City of Greater Sudbury Repealed by 2018-121 Respecting the Appointment of Officials of the City 2017-144 Aug. 22, 2017 To Amend By-law 2017-5 being a By-law of the City of Greater Sudbury No. Date Subject Amended / Repealed

Respecting the Delegation of Authority to Various Officials of the City 2017-145 Aug. 22, 2017 To Amend By-law 2014-1 being a By-law of the City of Greater Sudbury Governing Procurement Policies and Procedures 2017-146 Aug. 22, 2017 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 2017-147 Aug. 22, 2017 To Establish the Position and Duties of the External Advisor to the Audit Repealed by 2017-173 Committee 2017-148F Aug. 22, 2017 Respecting the Remuneration to Members of Council of the City of Greater Sudbury and Local Boards Repeals 2016-15F 2017-149 Aug. 22, 2017 To Authorize an Option to Purchase for the Event Centre from 1916596 Ontario Limited being Part of PIN 73561-0264(LT), PIN 73561-0282(LT) and PIN 73561-0261(LT) located on Kingsway, Sudbury and Other Related Matters 2017-150Z Aug. 22, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73571-0136(LT), Part 2, Plan SR3041, Twp. Neelon - 897 Westmount Avenue, Sudbury 2017-151Z Aug. 22, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 02133-0111(LT), Part Lot 36. Plan 85S, Parts 1 & 2, Plan 53R20727, Twp. McKim – 427-433 Laforest Avenue, Sudbury 2017-152Z Aug. 22, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73564-0012(LT), Lot 69, Plan M255, Parts 1 & 3, Plan 53R13171, Twp. Neelon – 2398 LaSalle Boulevard, Sudbury 2017-153Z Aug. 22, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73504-2745(LT), Part 1, Plan 53R18032, Twp. Hanmer – Alexandre Street, Val Therese 2017-154Z Aug. 22, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73377-0828(LT), Lot 656, Plan M- 925, Twp. Waters – 237 Sixth Avenue, Lively No. Date Subject Amended / Repealed

2017-155Z Aug. 22, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73500-0190(LT), Lot 11, Con. 5, Twp. Blezard – 2801 Main Street, Blezard Valley 2017-156P Aug. 22, 2017 To Adopt Official Plan Amendment No. 89 to the Official Plan for Sudbury 2017-157 Aug. 22, 2017 To Authorize an Agreement with Greater Sudbury Police Service for Dispatch Services 2017-158 Sept. 12, 2017 To Confirm the Proceedings of Council at its Meeting of September 12th, 2017 2017-159 Sept. 12, 2017 To Amend By-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury 2017-160 Sept. 12, 2017 To Authorize the Vesting into the City’s Name of Certain Parcels of Vacant Land within the City of Greater Sudbury and to Write Off the Outstanding Taxes for the Properties – PIN 73496-0690(LT), Part 1, Plan 53R-18818, Twp Garson - Cedar Green Drive, Garson; - PIN 73494- 0943(LT), Part Lot 7, Con 1, Twp Garson - Apline Street, Garson; – PIN 73495-1063(LT), Part Lot 5, Con 2, Twp Garson - Birch Lane, Garson; – PIN 73469-0150(LT), Part 26, Plan SR-2922, Twp Cleland - River Bend Road, Wahnapitae 2017-161 Sept. 12, 2017 To Deem Lots 136 and 137 on Plan M-932 not to be a Plan of Subdivision for the Purposes of Section 50 of the Planning Act 2017-162 Sept. 12, 2017 To Deem Lots 85, 86 and 87 on Plan M-41 not to be a Plan of Subdivision for the Purposes of Section 50 of the Planning Act 2017-163Z Sept. 12, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Parts 11, 12, 13, 14, 26, 27, 37, 38, 39, 40 & 41, Plan 53R-20655, Twp Blezard - Val Caron 2017-164Z Sept. 12, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 743578-0519(LT), Part 2 & part of Part 1, Plan 53R-17579, Twp Neelon - Second Avenue, Sudbury 2017-165Z Sept. 12, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Part of PIN 73472-0288(LT), Part of No. Date Subject Amended / Repealed

Parts 14 & 15, Plan 53R-20375, Twp Broder - Tilton Lake Road, Sudbury 2017-166Z Sept. 12, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73503-1158(LT), Lot 60, Plan M- 453, Twp Hanmer - 4611 St. Joseph Street, Hanmer 2017-167 Sept. 26, 2017 To Confirm the Proceedings of Council at its Meeting of September 26th, 2017 2017-168 Not passed at September 26, 2017 meeting 2017-169 Sept. 26, 2017 To Authorize a Development Charge Credit Agreement with Dalron Construction Limited for Montrose Avenue North of Forestdale and South of Woodbine Avenue 2017-170 Sept. 26, 2017 To Authorize Various Tax Extension Agreements 2017-171Z Sept. 26, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73589-0238, Part 2, Plan SR-2211, Twp. McKim – 1197 Martindale Road, Sudbury 2017-172P Sept. 26, 2017 To Adopt Official Plan Amendment No. 84 to the Official Plan for the City of Greater Sudbury 2017-173 Sept. 26, 2017 To Repeal By-law 2017-147 being a By-law of the City of Greater Sudbury to Establish the Position and Duties of the External Advisor to the Audit Committee – Repeals 2017-147 2017-174 Oct. 17, 2017 To Confirm the Proceedings of Council at its Meeting of October 17th, 2017 2017-175 Oct. 17, 2017 To Amend By-law 2017-24 being a By-law to Establish Miscellaneous Repealed by 2017-222 User Fees for Certain Services provided by the City of Greater Sudbury 2017-176 Oct. 17, 2017 To Close Part of Mallard’s Landing Drive in Sudbury Described as Part 5 on Plan 53R-20097 2017-177 Oct. 17, 2017 To Authorize the Transfer of Part of Mallard’s Landing Drive in Sudbury Described as Part 5 on Plan 53R-20079 to the Dalron Construction Limited 2017-178Z Oct. 17, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Part PIN 73478-0809, Pts 1-3, Plan 53R19865, Twp. Broder – Algonquin Road, Sudbury 2017-179Z Oct. 17, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law No. Date Subject Amended / Repealed

for the City of Greater Sudbury – PIN 73496-0652, Pt Lt 25, Plan M1049, Twp. Garson – 85 National Street, Garson 2017-180 Oct. 17, 2017 To Authorize the Cancellation, Reduction or Refund of Realty Taxes 2017-181 Oct. 17, 2017 To Delegate Authority to the Director of Economic Development Regarding the Development of the Greater Sudbury Synergy Centre Project and the Art Gallery of Sudbury/Greater Sudbury Public Library Project 2017-182 Nov. 1, 2017 To Confirm the Proceedings of Council at its Meeting of November 1st, 2017 2017-183Z Nov. 1, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – PIN 73503-1678, Pts 1, 4, 5, 6, 7 and 8, Plan 53R20643, Emily Street, Hanmer 2017-184 Nov. 1, 2017 To Authorize Various Matter as Part of the Home for Good Program of the Ministry of Housing 2017-185 Oct. 24, 2017 To Authorize a Grant to Sudbury Theatre Centre 2017-186 Oct. 24, 2017 To Confirm the Proceedings of Council at its Meeting of October 24th, 2017 2017-187 Oct. 24, 2017 To Amend By-law 2017-2 being a By-law of the City of Greater Sudbury Repealed by 2018-121 Respecting the Appointment of Officials of the City 2017-188 Oct. 24, 2017 To Amend By-law 2017-5 being a By-law of the City of Greater Sudbury Respecting the Delegation of Authority to Various Officials of the City 2017-189 Oct. 24, 2017 To Amend By-law 2014-84 being a By-law of the City of Greater Sudbury to Establish and Regulate the City of Greater Sudbury Fire Services 2017-190 Nov. 22, 2017 To Confirm the Proceedings of Council at its Meeting of November 22nd, 2017 2017-191F Nov. 22, 2017 To Set an Interim Tax Levy and Tax Billing Dates Prior to the Development of the 2018 Tax Policy 2017-192F Nov. 22, 2017 To Levy and Collect Omitted and Supplementary Realty Taxes for the Year 2018 2017-193 Nov. 22, 2017 To Authorize the Transfer of Vacant Land on Algonquin Road in Sudbury Described as Parts 1, 2 and 3 on Plan 53R-14976 to Dalron Construction No. Date Subject Amended / Repealed

Limited 2017-194 Nov. 22, 2017 To Authorize the Purchase of Property at 1990 Maley Drive in Garson Described as PIN 73496-0199(LT), Township of Garson, City of Greater Sudbury from Anja McGregor 2017-195 Nov. 22, 2017 To Authorize the Purchase of Property on Heino Road in Garson Described as Parts 2 and 3 on Plan SR-3577, Township of Garson, City of Greater Sudbury from Vale Canada Limited 2017-196 Nov. 22, 2017 To Authorize the Sale of Part of Unopened Lane South of Van Horne Street in Sudbury Described as Part of PIN 73584-0927(LT) being Part 1 on Plan 53R-20886 to James Paul Zahavich and Wilma Ann Zahavich 2017-197 Nov. 22, 2017 To Authorize the Sale of Part of Unopened Lane South of Van Horne Street in Sudbury Described as Part of PIN 73584-0927(LT) being Parts 5, 6, 7 and 8 on Plan 53R-20886 to James Paul Zahavich, James Ryan Zahavich and Deena Lynn Zahavich 2017-198 Nov. 22, 2017 To Authorize the Transfer of Vacant Land North of Fairbank Lake Road in Walden Described as Part 17 on Plan 53R-20828 to Vale Canada Limited 2017-199 Nov. 22, 2017 To Authorize the Transfer of 200 Larch Street in Sudbury Described as PIN 73584-0126(LT) to Canadian Mental Health Association Sudbury / Manitoulin by Way of a Grant 2017-200 Dec. 12, 2017 To Authorize the Purchase of 66 Patterson Street in Sudbury Described as Amended by 2018-14 PIN 02136-0062(LT), Lot 233 on Plan 1SC from Joan Barriault 2017-201Z Nov. 22, 2017 To Amend By-law 2013-195Z being a By-law to Amend the Comprehensive Zoning By-law for the City of Greater Sudbury Repeals Section 4 of 2013-195Z 2017-202Z Nov. 22, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Lot 11, Con. 6, Twp. Dill – 1774 & 1794 Pioneer Road, Sudbury 2017-203Z Nov. 22, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury –Parts 1 to 6, Plan 53R20926 - St. Agnes Street & Brabant Street, Azilda 2017-204Z Nov. 22, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law No. Date Subject Amended / Repealed

for the City of Greater Sudbury –Part 6, Plan 53R17760 – 23 Old Road, Sudbury 2017-205Z Nov. 22, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Part Lot 42, Plan M243, Parts 1 to 3, Plan 53R17647 – 1031 Chapman Street, Sudbury 2017-206P Nov. 22, 2017 To Adopt Official Plan Amendment No. 90 to the Official Plan for the City of Sudbury 2017-207 Nov. 22, 2017 To Authorize Grants from the Healthy Community Initiative Fund Made during the Period of January 1st, 2017 to August 31st, 2017 2017-208 Nov. 22, 2017 To Authorize Payment of Grants from the Healthy Community Initiative Fund, Wards 2 and 7 2017-209 Nov. 22, 2017 To Authorize an Agreement with Greater Sudbury Police Service Regarding the Implementation of PulsePoint 2017-210 Nov. 22, 2017 To Amend By-law 2017-2 being a By-law of the City of Greater Sudbury Repealed by 2018-121 Respecting the Appointment of Officials of the City of Sudbury 2017-211 Dec. 12, 2017 To Confirm the Proceedings of Council at its Meeting of December 12th, 2017 2017-212 Dec. 12, 2017 To Authorize the Purchase of 37 Mont Adam Street in Sudbury Described as PIN 02132-0068(LT), Part of Lot 113 on Plan M-103, Township of McKim, City of Greater Sudbury from Joseph Nichols 2017-213 Dec. 12, 2017 To Amend By-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury 2017-214 Dec. 12, 2017 To Authorize a Return of Service Agreement with Dr. Tiffany Parsons 2017-215 Dec. 12, 2017 To Authorize the Payment of a Grant from the Healthy Community Initiative Fund, Ward 7 2017-216 Dec. 12, 2017 To Authorize the Neighbourhood Playground Association Grants for the Year 2017 2017-217 Dec. 12, 2017 Respecting the Prevention of Backflow into the Municipal Drinking Water of the City of Greater Sudbury 2017-218 Dec. 12, 2017 To Authorize the Cancellation, Reduction or Refund of Realty Taxes 2017-219 Not passed at December 12, 2017 City Council Meeting No. Date Subject Amended / Repealed

2017-220Z Dec. 12, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Pt Lts 373, 374 and 375, Plan 31S – 72 McNaughton Street, Sudbury 2017-221Z Dec. 12, 2017 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Lt 188, Plan M-99 – 764 Charlotte Street, Sudbury 2017-222 Dec. 12, 2017 To Establish Miscellaneous User Fees for Certain Services Provided by the Amended by 2018-12, City of Greater Sudbury – Repeals 2017-24 & all amending by-laws 2018-57, 2018-82 2017-223 Dec. 12, 2017 Regarding the 2016 Social Infrastructure Fund, Year 3 Allocation 2017 2018-1 Jan. 9, 2018 To Confirm the Proceedings of Council at its Meeting of January 9th, 2018 2018-2 Jan. 9, 2018 To Establish a Water and Wastewater Policy and Water and Wastewater Repealed by 2018-45 Rates and Charges in General and for Special Projects Repeals 2017-6 2018-3 Jan. 9, 2018 To Amend By-law 2017-2 being a By-law of the City of Greater Sudbury Repealed by 2018-121 Respecting the Appointment of Officials of the City 2018-4 Jan. 9, 2018 To Authorize the Payment of Grants from the Healthy Community Initiative Funds, Wards 2, 4, 5 and 10 2018-5 Jan. 9, 2018 To Amend By-law 2017-122 being a By-law of the City of Greater Sudbury to Authorize a Grant to La Place Des Arts du Grand Sudbury 2018-6 Jan. 9, 2018 To Authorize the Purchase of 44 Mathew Street in Sudbury Described as PIN 02132-0144(LT), Part of Lots 60 and 61, Plan M-103, Township of McKim, City of Greater Sudbury from Josh Gibbons and Courtney Defosse 2018-7 Jan. 9, 2018 To Authorize the Sale of Vacant Land on Bancroft Drive in Sudbury Described as PIN 73577-0526(LT), Part of Lot 11, Concession 3, Township of Neelon, City of Greater Sudbury to Pauline Roy 2018-8 Jan. 9, 2018 To Deem Lots 390 and 391 on Plan M-95 not to be a Plan of Subdivision for the Purposes of Section 50 of the Planning Act 2018-9Z Jan. 9, 2018 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Pt 1, Plan SR-713 – 1096 Dublin Street, Sudbury No. Date Subject Amended / Repealed

2018-10Z Jan. 9, 2018 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Pts 1 & 2, Plan 53R-20905 – Algonquin Road, Sudbury 2018-11 Jan. 23, 2018 To Confirm the Proceedings of Council at its Meeting of January 23rd, 2018 2018-12 Jan. 23, 2018 To Amend By-law 2017-222 being a By-law of the City of Greater Sudbury to Establish Miscellaneous User Fees for Certain Services provided by the City of Greater Sudbury 2018-13 Jan. 23, 2018 To Authorize the Payment of Various Grants from the Healthy Community Initiative Fund 2018-14 Jan. 23, 2018 To Amend By-law 2017-200 being a By-law of the City of Greater Sudbury to Authorize the Purchase of 66 Patterson Street in Sudbury Described as PIN 02136-0062(LT), Lot 233 on Plan 1SC from Joan Barriault 2018-15 Jan. 23, 2018 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 2018-16Z Jan. 23, 2018 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Pt 2, Plan 53R-10088 & Pt 1, Plan 53R- 20262 – 2726 Whippoorwill Avenue, Sudbury 2018-17Z Jan. 23, 2018 To Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Block B, Plan M-518 – 870 Auger Avenue, Sudbury 2018-18 Feb 13, 2018 To Confirm the Proceedings of Council at its Meeting of February 13th, 2018 2018-19 Feb 13, 2018 To Authorize a Grant to Maison McCulloch Hospice as a Contribution for the Calendar Years 2018 – 2022 Towards the Capital Costs of Construction of an Addition to the Hospice 2018-20 Feb 13, 2018 To Authorize a Grant to the City of Greater Sudbury Community Development Corporation for Promotion of Community Economic No. Date Subject Amended / Repealed

Development for the 2018 Calendar Year 2018-21 Feb 13, 2018 To Authorize a Grant to the City of Greater Sudbury Community Development Corporation for Funding for Arts and Culture in the 2018 Calendar Year 2018-22 Feb 13, 2018 To Authorize a Grant to the Nickel District Conservation Authority for its 2018 Capital Program 2018-23 Feb 13, 2018 To Authorize a Grant to the Junction Creek Stewardship Committee Inc. for the 2018 Calendar Year 2018-24 Feb 13, 2018 To Authorize a Grant to the Alzheimer’s Society 2018-25 Feb 13, 2018 To Authorize a Grant to the Sudbury Finnish Rest Home Society Inc. Operating As Hoivakoti Nursing Home at 233 Fourth Avenue, Sudbury 2018-26 Feb 13, 2018 To Authorize a Grant to the Art Gallery of Sudbury 2018-27 Feb 13, 2018 Regarding the Ontario Municipal Commuter Cycling (OMCC) Program Transfer Payment Agreement 2018-28 Feb 13, 2018 To Amend By-law 2017-2 being a By-law of the City of Greater Sudbury Repealed by 2018-121 Respecting the Appointment of Officials of the City 2018-29 Feb 13, 2018 A By-law of the City of Greater Sudbury Regulating Noise Repeals; 76-19, 90-5 & 99-42 former Town of Capreol; 72-25 former Township of Balfour; 567 & 66-42 former Town of Chelmsford; 246 former Town of Copper Cliff; 72-2 former Township of Falconbridge; 271 former Town of Levack; 857 former Township of McKim; 92-13 & 92-26 former Town of Nickel Centre; 784 former United Townships of Neelon and Garson; 92-10 former Town of Onaping Falls; 67-15 former Township of Rayside; 74-20, 78-13 & 82-14 former Town of Rayside-Balfour; 12, 2602, 3115, 66-183, 67-15, 69-48, 73-101, 84-25 and Chapter 776 of the Municipal Code former City of Sudbury; 85- 33 former Town of Valley East; and 93-424 former Town of Walden 2018-30 Feb 13, 2018 To Amend 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 2018-31 Feb 13, 2018 To Amend By-law 2012-166 Being a By-law of the City of Greater No. Date Subject Amended / Repealed

Sudbury to Designate Areas of the City of Greater Sudbury as Town Centre Community Improvement Project Areas 2018-32 Feb 13, 2018 To Amend By-law 2012-167 by Adopting Amendment No. 1 to the City of Greater Sudbury Town Centre Community Improvement Plan 2018-33 Feb 13, 2018 To Authorize an Agreement with the Northern Water Sports Centre for the Provision of a Municipal Capital Facility at Bell Grove in Bell Park in the City to Exempt from Taxes Levied for Municipal and School Purposes 2018-34 Feb 13, 2018 To Adopt a Residential Inflow and Infiltration Subsidy Program Repeals 2014-142 and amendments 2018-35 Feb 27, 2018 To Confirm the Proceedings of Council at its Meeting of February 27th, 2018 2018-36 Feb 27, 2018 A By-law of the City of Greater Sudbury to Authorize the Cancellation, Reduction or Refund of Realty Taxes 2018-37 Feb 27, 2018 A By-law of the City of Greater Sudbury to Authorize a Grant to Canadian Red Cross, Ontario Branch, for the Personal Disaster Assistance Fund 2018-38 Feb 27, 2018 A By-law of the City of Greater Sudbury to Authorize Tourism Event Support Grants for the Year 2017 2018-39 Feb 27, 2018 A By-law of the City of Greater Sudbury to Authorize a Grant to Health Sciences North as a Contribution for the 2018 Calendar Year Towards the Costs to Acquire a PET Scanner 2018-40Z Feb 27, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Pts 1, 2 & 3, Plan 53R-14976, Algonquin Road, Sudbury 2018-41Z Feb 27, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Pts 1 to 4, Plan 53R-16088, Pts 1 & 2, Plan 53R-20346, Pts 7 to 11, Plan 53R-11133, 2500 Elm Street & McKim Mine Road, Sudbury 2018-42 Feb 27, 2018 A By-law of the City of Greater Sudbury Regarding the Social Housing Apartment Improvement Plan 2018-43 Mar. 20, 2018 A By-law of the City of Greater Sudbury to Confirm the Proceedings of Council at its Meeting of February 21st, 2018 No. Date Subject Amended / Repealed

2018-44 Mar. 20, 2018 A By-law of the City of Greater Sudbury to Confirm the Proceedings of Council at its Meeting of March 20th, 2018 2018-45 Mar. 20, 2018 A By-law of the City of Greater Sudbury to Establish a Water and Amended by 2018-96 Wastewater Policy and Water and Wastewater Rates and Charges in General and for Specific Projects Repeals 2018-2 2018-46 Mar. 20, 2018 A By-law of the City of Greater Sudbury to Authorize the Payment of Grants from the Healthy Community Initiative Funds, Wards 1, 2, 4, 5, 6, 9, 11 and 12 2018-47 Mar. 20, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2017-2 being a Repealed by 2018-121 By-law of the City of Greater Sudbury Respecting the Appointment of Officials of the City 2018-48 Mar. 20, 2018 A By-law of the City of Greater Sudbury to Authorize the Sale of 4614 Desmarais Road in Val Therese Described as PIN 73504-2278(LT) and Part of PIN 73504-1661(LT), being Part 1 on Plan SR-2975 to 2541528 Ontario Limited 2018-49Z Mar. 20, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Lts 1 to 4, Plan M-797, Lt 6, Plan M-906 – 828 Beatrice Crescent, Sudbury 2018-50Z Mar. 20, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Lt 5, Con. 5, Twp Blezard – Fire Road #3 & #7, Val Caron 2018-51Z Mar. 20, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Pt Lts 14, 15 & 17, Plan M-161, Pts 1 & 2, Plan 53R-12998 – 1815-1821 Paris Street, Sudbury 2018-52 Apr. 10, 2018 A By-law of the City of Greater Sudbury to Confirm the Proceedings of Council at its Meeting of April 10th, 2018 2018-53 Apr. 10, 2018 A By-law of the City of Greater Sudbury 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 2018-54 Apr. 10, 2018 A By-law of the City of Greater Sudbury to Delegate Certain Authority to No. Date Subject Amended / Repealed

the Chief Administrative Officer During the Election Period 2018-55 Apr. 10, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2017-2 being a Repealed by 2018-121 By-law of the City of Greater Sudbury Respecting the Appointment of Officials of the City 2018-56 Apr. 10, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2016-145 being a By-law of the City of Greater Sudbury for the Licensing, Regulating and Governing of Vehicles for Hire 2018-57 Apr. 10, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2017-222 Being a By-law of the City of Greater Sudbury to Establish Miscellaneous User Fees for Certain Services Provided by the City of Greater Sudbury 2018-58 Apr. 10, 2018 A By-law of the City of Greater Sudbury to Authorize the Sale of Vacant Land on Main Street, Sudbury, Legally Described as PIN 02123-0363(LT), Part of East Half of Lot 4, Concession 6, Township of McKim 2018-59 Apr. 10, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2017-5 being a By-law of the City of Greater Sudbury Respecting the Delegation of Authority to Various Officials of the City 2018-60P Apr. 10, 2018 A By-law of the City of Greater Sudbury to Adopt Official Plan Amendment No. 92 to the Official Plan for the City of Greater Sudbury 2018-61Z Apr. 10, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2010-100Z Amended by 2018-70Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Pt 3, 4, 8 & 9 , Plan 53R-20983 – Kingsway, Sudbury 2018-62Z Apr. 10, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2010-100Z Amended by 2018-71Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Pts 2, 3, 5, 14 & 15, Plan 53R-19391 & Pt s 6, 7 & 13, Plan 53R-20983 – Kingsway, Sudbury 2018-63Z Apr. 10, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2010-100Z Amended by 2018-72Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Part 10, Plan 53R-20983 – Kingsway, Sudbury 2018-64 Apr. 24, 2018 A By-law of the City of Greater Sudbury to Confirm the Proceedings of Council at its Meeting of April 24th, 2018 2018-65F Apr. 24, 2018 A By-law of the City of Greater Sudbury to Authorize the Cancellation, No. Date Subject Amended / Repealed

Reduction or Refund of Realty Taxes 2018-66 BY-LAW # not used By-law # not used 2018-67 Apr. 24, 2018 A By-law of the City of Greater Sudbury Authorize the Purchase of Vacant Land on Lakeshore Street in Capreol Described as PIN 73507-0960(LT) from Mazzuca Properties Inc. 2018-68Z Apr. 24, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Pt 2, Plan 53R-4141 – 174 Church Street, Garson 2018-69P Apr. 24, 2018 A By-law of the City of Greater Sudbury to Adopt Official Plan Amendment No 87 to the Official Plan for the City of Greater Sudbury 2018-70Z Apr. 24, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2018-61Z being a By-law to Amend the Comprehensive Zoning By-law for the City of Greater Sudbury 2018-71Z Apr. 24, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2018-62Z being a By-law to Amend the Comprehensive Zoning By-law for the City of Greater Sudbury 2018-72Z Apr. 24, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2018-63Z being a By-law to Amend the Comprehensive Zoning By-law for the City of Greater Sudbury 2018-73 May 8, 2018 A By-law of the City of Greater Sudbury to Confirm the Proceedings of Council at its Meeting of May 8th, 2018 2018-74 May 8, 2018 A By-law of the City of Greater Sudbury to Appoint Canadian Customs Brokers Inc. as Customs Broker for the City of Greater Sudbury 2018-75 May 8, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2010-1 being a Amended by 2018-116 By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury 2018-76 May 8, 2018 A By-law of the City of Greater Sudbury to Authorize an Agreement with Manitoulin-Sudbury District Services Board Regarding the Provision of Paramedic Fleet Services 2018-77 May 8, 2018 A By-law of the City of Greater Sudbury to Authorize an Agreement with the Federation of Canadian Municipalities’ Municipal Asset Management No. Date Subject Amended / Repealed

Program Grant 2018-78 May 8, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2017-2 being a Repealed by 2018-121 By-law of the City of Greater Sudbury Respecting the Appointment of Officials of the City 2018-79 May 8, 2018 A By-law of the City of Greater Sudbury to Authorize an Agreement with the Corporation of the Municipality of Markstay-Warrant 2018-80 May 8, 2018 A By-law of the City of Greater Sudbury to Authorize Grants Under the Downtown Sudbury Community Improvement Plan 2018-81 May 8, 2018 A By-law of the City of Greater Sudbury to Authorize the Payment of Grants from the Healthy Community Initiative Fund 2018-82 May 8, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2017-222 Being a By-law of the City of Greater Sudbury to Establish Miscellaneous User Fees for Certain Services Provided by the City of Greater Sudbury 2018-83 May 8, 2018 A By-law of the City of Greater Sudbury to Authorize the Purchase of 598 Kingsway, Sudbury, Described as PIN 02132-0186(LT), Lot 46, Plan M- 42, Township of McKim from Morgan Vine 2018-84 May 8, 2018 A By-law of the City of Greater Sudbury to Authorize the Sale of Part of Unopened Lane South of Van Horne Street in Sudbury Described as Part of PIN 73584-1090(LT), Parts 2, 3, 4, 9, 10 and 11, Plan 53R-20886, Township of McKim, City of Greater Sudbury to Freda Sapia and Alfreda Sapia 2018-85 May 8, 2018 A By-law of the City of Greater Sudbury to Authorize Lease Agreements with City of Lakes Family Health Team as Tenants to Lease a Portion of the City-owned Buildings at 1679 Main Street, Val Caron and 960 Notre Dame Avenue, Sudbury 2018-86 May 8, 2018 A By-law of the City of Greater Sudbury to Authorize the Transfer of 291 Lourdes Street, Sudbury Described as PINs 73583-0183(LT) and 73584- 0882(LT) to Canadian Mental Health Association Sudbury/Manitoulin by Way of a Grant 2018-87Z May 8, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – No. Date Subject Amended / Repealed

Pts 1 to 5, Plan 53R-20414, Pts 1 to 4, Plan 53R-20819 – 1028 South Bay Road, Sudbury 2018-88Z May 8, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Pt 1 & 2, Plan 53R-20981 – 62 Wuorinen Road, Lively 2018-89Z May 8, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2010-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury – Lot 3A, Plan M-879 – 95 Pacific Avenue, Sudbury 2018-90 May 29, 2018 A By-law of the City of Greater Sudbury to Confirm the Proceedings of Council at its Meeting of May 29th, 2018 2018-91 May 29, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2017-5 being a By-law of the City of Greater Sudbury Respecting the Delegation of Authority to various Officials of the City 2018-92 May 29, 2018 A By-law of the City of Greater Sudbury to Authorize the Payment of Grants to Various Non-Profit Community Organizations in the Leisure Services Sector 2018-93 May 29, 2018 A By-law of the City of Greater Sudbury to Authorize the Payment of Grants from the Healthy Community Initiative Fund, Wards 2, 3, 4, 5 and 12 2018-94 May 29, 2018 A By-law of the City of Greater Sudbury to Authorize a Lease to La Place des arts du Grand Sudbury of Vacant Land Located on Larch Street, Sudbury, Part of PIN 73584-0070(LT) for a Term of 99 Years, by way of Grant 2018-95 May 29, 2018 A By-law of the City of Greater Sudbury to Authorize a Grant to Sudbury Symphony Orchestra Association Incorporated 2018-96 May 29, 2018 A By-law of the City of Greater Sudbury to Amend By-Law 2018-45 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 2018-97 May 29, 2018 A By-law of the City of Greater Sudbury to Authorize a Cost Sharing Agreement with Her Majesty the Queen in Right of the Province of No. Date Subject Amended / Repealed

Ontario, Represented by the Minister of Transportation for the Province of Ontario, for Improvements to King’s Highway 17 at the Entrance to the Wanapitae Water Treatment Plant 2018-98F May 29, 2018 A By-law of the City of Greater Sudbury to Eliminate Tax Reduction to Certain Subclasses of Commercial and Industrial Property for the Year 2018 and all Subsequent Years Repeals 2004-132F 2018-99F May 29, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2003-99F being a By-law of the City of Greater Sudbury to Provide a Commercial Vacancy Rebate Program for Properties in the Commercial and Industrial Property Classes 2018-100F May 29, 2018 A By-law of the City of Greater Sudbury to Levy the Rates of Taxation for City Purposes and Set Due Dates for the Year 2018 2018-101F May 29, 2018 A By-law of the City of Greater Sudbury to Adopt the Provincial Tools for 2018 Property Tax Policy 2018-102F May 29, 2018 A By-law of the City of Greater Sudbury to Establish ‘Clawback’ Percentages for the 2018 Taxation Year for the Commercial and Industrial Property Tax Classes 2018-103F May 29, 2018 A By-law of the City of Greater Sudbury to Set Tax Ratios for the Year 2018 2018-104F May 29, 2018 A By-law of the City of Greater Sudbury to Levy a Special Charge Upon Properties in the Flour Mill Improvement Area Assessed for Commercial and Industrial Taxes to Provide for the Purposes of the Board of Management of the Four Mill Improvement Area for the Year 2018 2018-105F May 29, 2018 A By-law of the City of Greater Sudbury to Levy a Special Charge Upon Properties 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 2018 2018-106 May 29, 2018 A By-law of the City of Greater Sudbury to Authorize the Purchase of 214 Shaughnessy Street, Sudbury, Described as PIN 73584-0244(LT), Part Lot 255, Plan 2SA, Part 3 on Plan 53R-12736, Township of McKim from Gianni Gimpoli Financial Services Inc. No. Date Subject Amended / Repealed

2018-107 May 29, 2018 A By-law of the City of Greater Sudbury to Authorize and Amending Agreement With Sudbury Platinum Corporation to Extend the Term of a Right of Entry Agreement and Option Agreement Pertaining to Vacant Land North of Fairbank Lake Road 2018-108Z May 29, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2018-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury 2018-109Z May 29, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2018-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury 2018-110Z May 29, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2018-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury 2018-111Z May 29, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2018-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury 2018-112Z May 29, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2018-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury 2018-113Z May 29, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2018-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury 2018-114 June 12, 2018 A By-law of the City of Greater Sudbury to Confirm the Proceedings of Council at its Meeting of June 12th, 2018 2018-115 June 12, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2017-2 being a Repealed by 2018-121 By-law of the City of Greater Sudbury Respecting the Appointment of Officials of the City 2018-116 June 12, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2018-75 being a By-law of the City of Greater Sudbury to Amend by-law 2010-1 being a By-law to Regulate Traffic and Parking on Roads in the City of Greater Sudbury 2018-117Z June 12, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2018-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury 2018-118 June 12, 2018 A By-law of the City of Greater Sudbury to Authorize a Municipal Funding Agreement with the Association of Municipalities of Ontario (AMO) for the Main Street Revitalization Initiative 2018-119 June 26, 2018 A By-law of the City of Greater Sudbury to Confirm the Proceedings of No. Date Subject Amended / Repealed

Council at its Meeting of June 26th, 2018 2018-120 June 26, 2018 A By-law of the City of Greater Sudbury to Authorize the Payment of Grants from the Healthy Community Initiative Fund, Wards 5, 6 and 7 2018-121 June 26, 2018 A By-law of the City of Greater Sudbury Respecting the Appointment of Officials of the City of Greater Sudbury Repeals 2017-2 2018-122 June 26, 2018 A By-law of the City of Greater Sudbury to Authorize Various Matters as Part of the Development Charges Rebate Program of the Ministry of Housing 2018-123 June 26, 2018 A By-law of the City of Greater Sudbury to Regarding GreenON Social Housing Program Transfer Payment Agreement 2018-124P June 26, 2018 A By-law of the City of Greater Sudbury to Adopt Official Plan Amendment No. 88 to the Official Plan for the City of Greater Sudbury 2018-125Z June 26, 2018 A By-law of the City of Greater Sudbury to Amend By-law 2018-100Z being the Comprehensive Zoning By-law for the City of Greater Sudbury