COUNCIL MEETING MINUTES. Monday, March 1, :20 p.m.

Similar documents
TOWN OF BRADFORD WEST GWILLIMBURY

Town of Bradford West Gwillimbury

THE REGIONAL MUNICIPALITY OF YORK POLICE SERVICES BOARD. MINUTES OF THE PUBLIC MEETING Subject to Board Approval. May 24, 2017

Corporation of the Town of Bradford West Gwillimbury

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

GOVERNANCE AND LEGISLATION COMMITTEE A G E N D A

A G E N D A COUNCIL MEETING 9:00 a.m. Tuesday, April 1, 2014

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY. Meeting 1999/10 Agenda/Recommendations March 9, 1999

COMMITTEE OF ADJUSTMENT AGENDA WEDNESDAY, APRIL 30, 2014, 7:00 PM

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA FEBRUARY 5, P.M. IN THE MUNICIPAL HALL COUNCIL CHAMBER

"THAT the agenda for the Council Meeting of September 25, 2017, be approved as presented."

MINUTES THE REGIONAL MUNICIPALITY OF YORK POLICE SERVICES BOARD. January 23, 2013

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY OCTOBER 5, 2009 AT 5 P.M.

PRESCOTT TOWN COUNCIL MINUTES. Tuesday, May 24, :00 p.m. Council Chambers 360 Dibble St. W. Prescott, Ontario

Members of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M.

November 23,1999. Meeting 1999/41 CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

Committee of the Whole

MINUTES. Regular Council Meeting No. 12. Held in the Council Chambers, 285 County Road 44 On Monday, July 13 th, 2015 at 6:30 p.m.

The Corporation of the Township of Brock. Municipal Administration Building. Public Works Committee. Agenda

MINUTES OWEN SOUND CITY COUNCIL CITY HALL - COUNCIL CHAMBERS MONDAY APRIL 13, :00 PM - IN CAMERA MEETING 7:00 PM - REGULAR MEETING

CORPORATION OF THE TOWN OF COCHRANE

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA DECEMBER 3, PM IN THE MUNICIPAL HALL COUNCIL CHAMBER

Monday, May 14, There was a regular council meeting held at the Nairn Community Centre on Monday, May 14, 2018 at 7:00 p.m.

COUNCIL MEETING MINUTES C11/09 May 17, F. Fabiano, S. Daniels, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore, and B.

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

THE CORPORATION OF THE TOWNSHIP OF BECKWITH COMMUNITY DEVELOPMENT COMMITTEE MINUTES MEETING # 02-17

Present: Mayor R.J. Sanderson, Deputy Mayor G. Burns, Councillors L. Andrews, L. Ferrie-Blecher, T. Hickey and R. Polutnik

Staff Present: Patricia Allen, Treasurer (5:30PM 7:40PM) Guests in the Audience: Danielle Marr (5:30PM 6:40PM), Lyle Wuilleme (6:55PM 7:40PM)

. COMMITTEE OF THE WHOLE. Report. Tuesday June 19, 2018 at 4:00 p.m. held in the Classroom

Moved by Councillor Friesen, Seconded by Councillor Bowditch:

MINUTES COMMITTEE OF THE WHOLE MONDAY, DECEMBER 8, :30PM SPENCERVILLE MUNICIPAL OFFICE

Mayor L. Thompson, Deputy Mayor J. Gilmer, Councillors G. Burns, M. Ellis, J. Lees, D. Turck and Student Councillor M. Harrington

BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Megan Myers, Secretary Dr. Albert Acena Susan Monroe AGENDA

MINUTES OF COUNCIL APRIL 17, 2003 MINUTES OF COUNCIL

Council Public Meeting Agenda 7:30 p.m. Council Chambers

TOWN OF GREATER NAPANEE REGULAR SESSION OF COUNCIL

CITY OF ORILLIA COUNCIL MINUTES

TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, JUNE 25 TH, 2013

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, May 17, :00 pm

MINUTES. Mayor Milton Mclver Deputy Mayor Patricia Greig. Councillor Tom Boyle Councillor Griffin Salen. Councillor Rob Rouse

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

DUFFERIN COUNTY COUNCIL MINUTES. Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville

Corporation of the Municipality of Brighton Council Meeting November 7, :30 PM

COMMITTEE OF THE WHOLE PUBLIC WORKS & OPERATIONS COMMITTEE FINANCE & ADMINISTRATION COMMITTEE

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. January 13, 2014

Mr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive.

PRESCOTT TOWN COUNCIL MINUTES Monday, February 29, 2016

1. Roll Call. Ms. Linda Flynn, Presiding Laura S. Kirsch, Esq. Ms. Cindi Ortiz Ms. Sonia Recarte. Ex-Officio. Mayor John P. Labrosse.

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber

AVON GROVE SPORTS BOOSTERS BYLAWS

CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

TOWN OF ATIKOKAN Council Meeting Minutes March 13, :00 PM

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

Minutes of the Regular meeting of Council held Monday, July 17, 1995, at 7:49 p.m. in the Matsqui Centennial Auditorium

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. June 28 th, 2010

Council Minutes February 19, 2019

BOARD OF TRUSTEES. REGULAR MEETING Monday, September 18, 2017

4.1. Mark Hamerton, Trails Coordinator/Treasurer of the Central Ontario ATV Club regarding Trail Designation

CORPORATION OF THE TOWN OF COCHRANE

Regular Council Open Session MINUTES

REVISED AGENDA TRANSPORTATION AND WORKS COMMITTEE REGULAR MEETING

THE CORPORATION OF THE DISTRICT OF SPARWOOD

COUNCIL THE REGIONAL MUNICIPALITY OF YORK

JOINT COMMITTEE OF THE WHOLE AND HELD ON MONDAY JUNE 22, 2009 AT 5 P.M.

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBER, CITY HALL, 141 WEST 14 th STREET, NORTH VANCOUVER, BC, ON MONDAY, MAY 4, 2015.

Clerk/Planning Coordinator Crystal McMillan

COMMITTEE OF ADJUSTMENT AGENDA WEDNESDAY, JUNE 25, 2014, 7:00 PM

THE CORPORATION OF THE TOWN OF LASALLE. Minutes of the Regular Meeting of the Town of LaSalle Council held on

EAST WINDSOR TOWNSHIP COUNCIL November 26, 2013

THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017

Electoral Area "D" Electoral Area "C" Electoral Area "E" Electoral Area "F" City of Vernon (Board Chair) Electoral Area "B"

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

THE CORPORATION OF THE TOWNSHIP OF ADJALA-TOSORONTIO. Minutes of Council Meeting

The Presiding Officer called the meeting to order at 7:03 p.m. and led those present in a moment of contemplation.

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE COUNCIL MEETING MINUTES. Council Chambers Oliver Paipoonge Municipal Complex

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

Huron County Council

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

A G E N D A PUBLIC SESSION COMMITTEE ROOM "A" WEDNESDAY, JUNE 26, 2013 ADMINISTRATIVE CENTRE YONGE STREET

Minutes of a regular meeting of the Council of The Corporation of The City of Elliot Lake. Monday, May 11, :00 PM COUNCIL CHAMBERS

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

Minutes of the Regular meeting of Council of the City of Abbotsford held Monday, March 13, 1995, at 4:00 p.m. in the Matsqui Centennial Auditorium

2018 MUNICIPAL ELECTION INFORMATION FOR CANDIDATES

City of Burlington. Agenda

22 UPDATE ON THE IMPLEMENTATION OF THE YORK REGION IMMIGRATION SETTLEMENT STRATEGY

S.C. Dawe, Director of Corporate Services/Clerk C. Martinell, Deputy Clerk K. Sharpe, Director of Parks, Recreation and Culture

TOWN OF GRAND LAKE BOARD OF TRUSTEES - REGULAR MEETING MONDAY, FEBRUARY 13, 7:30 P.M. TOWN HALL AGENDA

THE REGIONAL MUNICIPALITY OF PEEL LOBBY REGISTRY AND INTEGRITY COMMISSIONER COMMITTEE

That the Closed Session Agenda dated August 2, 2016 be adopted as printed. CARRIED.

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

M I N U T E S. The Corporation of the Township of Elizabethtown-Kitley Regular Council Meeting. - April 26,

MINUTES OF THE REGULAR COUNCIL MEETING HELD IN THE MUNICIPAL COUNCIL CHAMBERS ON MONDAY, APRIL 11, 2011 AT 7:35 P.M.

Transcription:

COUNCIL MEETING MINUTES Monday, 3:20 p.m. A Meeting of the Town of East Gwillimbury Municipal Council was held on Monday, March 1, 2010, at 3:20 p.m. in the Civic Centre Council Chambers, 19000 Leslie Street, Sharon, Ontario. PRESENT: Mayor James R. Young Councillors Cathy Morton Virginia Hackson Marlene Johnston Jack Hauseman STAFF: Chief Administrative Officer Thomas R. Webster Municipal Clerk Kathleen Foster General Manager, Planning and Building Services Don Sinclair General Manager, Community Programs and Infrastructure Wayne Hunt General Manager, Corporate and Financial Services/ Treasurer Mark Valcic Fire Chief Ken Beckett Deputy Clerk Fernando Lamanna Corporate Strategy & Communications Co-ordinator Licinio Miguelo OTHERS: (1) member of the public A. CALL TO ORDER Mayor Young called the meeting to order at 3:20 p.m. A quorum was present. B. DECLARATION OF INTEREST: There was no declaration of interest. C. PRESENTATION(S): There were no presentations

Town of East Gwillimbury Page 2 of 11 D. DEPUTATION(S): There were no deputations. E. ADOPTION OF MINUTES: 1. Adoption of February 8, 2010 Special Council/Workshop Minutes Moved by: Councillor Hackson Seconded by: Councillor Hauseman BE IT RESOLVED THAT the Minutes of the Special Council/Workshop meeting held on February 8, 2010, be received and adopted. Carried. C2010-054 2. Adoption of February 16, 2010 Committee of the Whole Council Minutes Moved by: Councillor Johnston Seconded by: Councillor Morton BE IT RESOLVED THAT the Minutes of the Committee of Whole Council meeting held on February 16, 2010, be received and adopted. 3. Adoption of February 16, 2010 Council Minutes Moved by: Councillor Hauseman Seconded by: Councillor Hackson Carried. C2010-055 BE IT RESOLVED THAT the Minutes of the Council meeting held on February 16, 2010, be received and adopted. Carried. C2010-056 F. CORRESPONDENCE FOR ACTION 1. D. Bogers Miller, East Gwillimbury Minor Hockey Association, email dated February 13, 2010, requesting support for their Annual Gala to be held on April 17, 2010

Town of East Gwillimbury Page 3 of 11 Seconded by: Councillor Johnston BE IT RESOLVED that the e-mail from D. Bogers Miller, East Gwillimbury Minor Hockey Association, dated February 13, 2010, requesting support for their Annual Gala to be held on April 17, 2010, at The Roman Palace, Leslie Street, Newmarket, be received; and wishes to purchase a table of 10 at $500.00 for this event; and wishes to sponsor a Team Spirit Award (eg. one team skate/hall for one team party/cost of awards/lunch or snacks), not to exceed $500.00; and wishes to have Town representation to assist in presenting the Spirit Awards. Carried. C2010-057 2. Dr. E. Hoskins, Minister, Ministry of Citizenship and Immigration, letter, regarding nomination for the Newcomer Champion Award Seconded by: Councillor Johnson BE IT RESOLVED that the letter from Dr. Eric Hoskins, Minister of Citizenship and Immigration, dated February 2010, regarding nomination for the Newcomer Champion Award, be received Carried. C2010-058 3. J. Ouellette, MPP, Oshawa, Official Opposition Critic, Natural Resources, letter dated February 8, 2010, regarding informed feedback and comments concerning legislation, regulations and the organizational responsibilities for Conservation Authorities Moved by: Councillor Hauseman Seconded by : Councillor Hackson BE IT RESOLVED that the letter from J. Ouellette, MPP, Oshawa/Official Opposition Critic, Natural Resources, dated February 8,

Town of East Gwillimbury Page 4 of 11 2010, regarding informed feedback and comments concerning legislation, regulations and the organizational responsibilities of Conservation Authorities, be received; and FURTHER, that the Municipal Council of the Town of East Gwillimbury forward this correspondence to Development & Legal Services for a response to the writer. Carried. C2010-059 4. Regional Councillor D. Wheeler, Chariman, Police Services Board, Letter dated February 2, 2010, regarding Marihuana Medical Access Regulations - Licensed Marihuana Grow Operations Moved by: Councillor Johnston Seconded by: Councillor Morton BE IT RESOLVED that the letter from Regional Councillor Danny Wheeler, Chairman, Police Services Board, dated February 2, 2010, regarding Marihuana Medical Access Regulations Licensed Marihuana Grow Operations be received; and wishes to endorse the Regional Municipality of York Police Services Board Resolution for Marihuana Medical Access Regulations Licensed Marihuana Grow Operations. Carried. C2010-060 5. D. Gerrard and K. Sinclair, Co-Chairs, York Regional Police Appreciation Night Committee, letter dated February 8, 2010, regarding an invitation to the 18th Annual Police Appreciation Night to be held on April 22, 2010 Moved by: Councillor Hackson Seconded by: Councillor Hauseman BE IT RESOLVED that the letter from D. Gerrard, Co-Chair, York Regional Police Appreciation Night Committee, dated February 8, 2010, regarding an invitation to the 18 th Annual Police Appreciation Night to be held on April 22, 2010, at Le Parc in Thornhill, at a cost of $150.00 per person or $1,200 for a table of eight, be received; and

Town of East Gwillimbury Page 5 of 11 wishes to purchase a table of eight for this event; and FURTHER, any member of Council wishing to attend this event should inform the Executive Assistant to the Mayor and Member of Council who will RSVP on their behalf. Carried. C2010-061 6. S. Noble, Executive Assistant to Mayor & Members of Council, Internal Memorandum, regarding Mayor & Council Charity Golf Tournament Moved by: Councillor Hackson Seconded by: Councillor Hauseman BE IT RESOLVED that the correspondence from the 2010 Mayor & Council Charity Golf Tournament Committee, dated February 16, 2010, requesting approval for a golf tournament to be held on September 14, 2010, at Pheasant Run Golf Club, be received; and FURTHER, that staff requests closure of a separate Golf Tournament bank account at TD Bank, and that all golf tournament financial activities be processed through the Town s chart of accounts; and will host a 2010 Charity Golf Tournament on September 14, 2010 at Pheasant Run Golf Club. Carried. C2010-062 7. L. Donaldson, Receptionist, Town of Gravenhurst, email dated February 16, 2010, requesting support in a petition to the Premier of Ontario to amend the Ombudsman Act to include hospitals under the jurisdiction of the Ombudsman Moved by: Councillor Johnston Seconded by: Councillor Morton BE IT RESOLVED that the email from L. Donaldson, Receptionist, Town of Gravenhurst, requesting support in a petition to the Premier of Ontario to amend the Ombudsman Act to include hospitals under the jurisdiction of the Ombudsman be received; and

Town of East Gwillimbury Page 6 of 11 wishes to support the Town of Gravenhurst in their petition to the Premier of Ontario to amend the Ombudsman Act to include hospitals under the jurisdiction of the Ombudsman Carried. C2010-063 8. J. Harding Mayor, City of Woodstock, letter dated February 17, 2010, regarding The Power Pledge Community Challenge Moved by: Councillor Hauseman Seconded by: Councillor Hackson BE IT RESOLVED that the letter from J. Harding, Mayor, City of Woodstock, dated February 17, 2010, regarding The Power Pledge Community Challenge, whereby families commit to be energy smarter by pledging to take action, be received; and wishes to participate in The Power Pledge Community Challenge on Wednesday August 11, 2010. Carried. C2010-064 9. B. Mclellan, Superintendent, Allto Construction, letter dated February 11, 2010, requesting permission to temporarily close a road at 40 Royal Oak Road on March 29th for 8 hours to connect the new seniors building to municipal services Seconded by: Councillor Johnston BE IT RESOLVED that the letter from B. Mclellan, Superintendent, Allto Construction, dated February 11, 2010, requesting a permit for a road closure at 40 Royal Oak Road on March 29 th to tie into municipal services for the new seniors building in Mount Albert, be received. Carried. C2010-065 10. D. Robertson, Newmarket Eagles Cycling Club, requesting a Road Occupancy Permit for Boag Road and Catering Road on Saturday June 19, 2010 for the purpose of holding the 4th Annual Tour of Speed Bicycle Race for boys and girls age 10-16

Town of East Gwillimbury Page 7 of 11 Seconded by: Councillor Johnston BE IT RESOLVED THAT the letter from D. Robertson, Newmarket Eagles Cycling Club, requesting to temporarily close Boag Road and Catering Road, on Saturday, June 19, 2010 from 10:30 a.m. to 12:30 p.m. for the purpose of holding the 4 th annual Tour of Speed bicycle race for boys and girls age 10 to 16, be received; and THAT Council grant approval and authorize the execution of a By-law to temporarily close Boag Road and Catering Road, on Saturday, June 19, 2010 from 10:30 a.m. to 12:30 p.m. for the purpose of holding the 4 th annual Tour of Speed bicycle race for boys and girls age 10 to 16; and THAT York Regional Police, Emergency Medical Services of York Region, and the Town of East Gwillimbury Emergency Services and Community Programs and Infrastructure be advised of the temporary road closures. Carried. C2010-066 Council requested that the road closure be communicated to residents on the web site and on the Town Page in the Era Banner. 11. PITCH-IN Canada, requesting that the Town of East Gwillimbury become a Patron of their program Moved by: Councillor Hauseman Seconded by: Councillor Hackson BE IT RESOLVED that the letter from PITCH-IN Canada, received on February 12 th, 2010, requesting that the Town of East Gwillimbury become a Patron of their program, be received Carried. C2010-067 12. J. Knox, C.A.M.,The Association for Differently Abled People Together, letter dated February 10, 2010, requesting that the Town waive the hall rental fee for the York Room at the Holland Landing Community Centre on April 10, 2010 for an 8-month old baby boy from Newmarket with Herschprung's Disease

Town of East Gwillimbury Page 8 of 11 Moved by: Councillor Johnston Seconded by: Councillor Morton BE IT RESOLVED that the letter from J. Knox, Association for Differently Abled People Together, dated February 10, 2010, requesting that the Town waive the normal and customary costs related to the rental of the York Room at the Holland Landing Community Centre, on April 10 th, 2010, for a fundraiser for an 8-month old baby boy from Newmarket with Herschprung s Disease, be received; and wishes to make a donation to the silent auction. Carried. C2010-068 13. J. Chwang, Branch President, Canadian Red Cross, letter dated February 5, 2010, requesting support through an official proclamation recognizing March as Red Cross Month Moved by: Councillor Hackson Seconded by: Councillor Hauseman BE IT RESOLVED that the letter from J. Chwang, Region of York Branch President, Canadian Red Cross, dated Februry 5, 2010, requesting support through an official proclamation recognizing March as Red Cross Month, be received; and does proclaim the month of March as Red Cross Month in East Gillimbury. Carried. C2010-069 14. K. Pichard-Lefterys, President of KC's Cancer Cushion Fund, requesting support for KC's Cancer Cushion Fund and their 4th Annual Irish Pub Night and Silent Auction to be held at the Roman Palace on April 24, 2010 Moved by: Councillor Hackson Seconded by: Councillor Hauseman BE IT RESOLVED that the email received from K. Pichard-Lefterys dated February 23 rd, 2010, requesting support for KC s Cancer Cushion Fund and their 4 th Annual Irish Pub Night and Silent Auction to be held at the Roman Palace on April 24, 2010, be received; and

Town of East Gwillimbury Page 9 of 11 wishes to support KC s Cancer Cushion Fund and their 4 th Annual Irish Pub night and Silent Auction to be held at the Roman Palace on April 24, 2010. Council directed staff to advertise this event on the Town s website. G. CORRESPONDENCE FOR INFORMATION Carried. C2010-070 1. B. Pearse, Chair, Land Use Council, bulletin dated February 17, 2010, regarding Land Management in Ontario 2. Advertisement for Mental Health Education Program for Families and Caregivers 3. B. Dickey, P.Eng. Consultant Project Manager, AECOM Canada Ltd., letter dated February 17, 2010, regarding Notice of Public Information Centre No.2 - Detail Design Study Highway 404 Extension from Queensville Sdrd. to Ravenshoe Rd. 4. N. de Freitas, Board Member and Marketing Committee Chair, Literacy Council of York-Simcoe, email dated February 22, 2010, regarding Literacy Council of York-Simcoe Moved by: Councillor Johnston Seconded by: Councillor Morton BE IT RESOLVED THAT the information contained in the Correspondence for Information, Council Agenda Items G.1, G.2, G.3 and G.4 be received and filed. Carried. C2010-071 Council requested that a copy of Item G.4 be forwarded to the Library Board for their information. H. REPORTS There were no reports. I. RESOLUTION(S) There were no resolutions.

Town of East Gwillimbury Page 10 of 11 J. BY-LAWS 1. 2010-020 A By-law to Demolish Soilder s Bay Marina building 2. 2010-021 A By-law to repeal By-law 2010-016 a By-law to Govern the Issuance and Administration of Building and Demolition Permits. 3. 2010-022 A By-law to authorize the Mayor and Clerk to execute an amended Municipal Funding Agreement with the Association of Municipalities of Ontario for the Transfer of Federal Gas Tax Revenues Moved by: Councillor Hauseman Seconded by: Councillor Hackson BE IT RESOLVED THAT By-laws No. 2010-020, 2010-021, and 2010-022 be taken as read, enacted and signed by the Mayor and Municipal Clerk. Carried. C2010-072 K. OTHER BUSINESS There was no other business. L. IN CAMERA There were no in camera items. M. CONFIRMING BY-LAW Seconded by: Councillor Johnston BE IT RESOLVED THAT By-law No. 2010-023, being a by-law to confirm the proceedings of the held on, be taken as read, enacted and signed by the Mayor and Municipal Clerk. Carried. C2010-073

Town of East Gwillimbury Page 11 of 11 M. ADJOURNMENT: Seconded by: Councillor Johnston p.m. BE IT RESOLVED THAT the meeting of Municipal Council adjourn at 3:40 Carried. C2010-074 James R. Young, Mayor Kathleen Foster, Municipal Clerk Meeting Minutes adopted on March 22, 2010.