Legal and Clerks Services
|
|
- Jared Miller
- 6 years ago
- Views:
Transcription
1 CITY OF ST.CATHARINES Legal and Clerks Services Office of the City Clerk PO Box 3012, 50 Church Street St. Catharines, ON L2R 7C2 Phone: Fax: TTY: TTY (4889) CLERK'S CERTIFICATE AS TO THE ELECTION OF THE MAYOR, WARD COUNCILLORS, REGIONAL COUNCILLORS AND SCHOOL BOARD TRUSTEES FOR THE CITY OF ST. CATHARINES I, Bonnie Nistico-Dunk, City Clerk of the City of St. Catharines, in the Regional Municipality of Niagara declare the following candidate, or candidates elected as a result of the 2014 Municipal and School Board Election held on October 27, 2014 in accordance with the final results of the election as attached to this certificate. Position Office of the Mayor Merritton Ward 1 St. Andrews Ward 2 St. Georges Ward 3 St. Patricks -Ward 4 Grantham Ward 5 Port Dalhousie Ward 6 Elected Walter Sendzik Jennifer (Jennie) Stevens David Haywood Joseph Kushner Matthew Harris Mike Britton Sal Sorrento Mark Elliott Mat Siscoe Bill Phillips Sandie Bellows Bruce Williamson Carlos Garcia
2 Office of Regional Councillor Timothy (Tim) Rigby Bruce Timms Brian Heit Alan Caslin Andrew (Andy) Petrowski Deborah MacGregor Trustee District School Board of Niagara Trustee Niagara Catholic District School Board Ward 1/Thorold Trustee Niagara Catholic District School Board Wards 2, 3, 4, 5, 6 Trustee Le Conseil scolaire viamonde Trustee Conseil scolaire de district Catholique centre-sud Lora Campbell Jonathan Fast Linda Crouch Jennifer Ajandi Results to be declared by the Clerk, City of Thorold Kathy Burtnik Maurice Charbonneau Results to be declared by the Clerk, City of Hamilton Melinda Chartrand Dated at the City of St. Catharines, Ontario, this 28t" day of October, onnie Nistico-Dunk, City Clerk City of St. Catharines in the Regional Municipality of Niagara
3 Legal and Clerks Services Office of the City Cierk PO Box 3012, 50 Church Street St. Catharines, ON L2R 7C2 Phone: Fax: TTY: TTY (4889) CITY OF ST. CATHARINES CERTIFICATE OF ELECTION RESULTS (Municipal Elections Act, 1996) I, Bonnie Nistico-Dunk, City Clerk of the City of St. Catharines, hereby certify that during the municipal election held on Monday, October 27, 2014, for the offices listed below, the certified candidates received the votes that follow their respective names. NIAGARA CATHOLIC DISTRICT SCHOOL BOARD Candidate Total Kathy BURTNIK 3,617 Maurice CHARBONNEAU 3,386 Lorna COSTANTINI 2,731 Bonnie Nistico-Dunk, City Clerk
4 Legal and Clerks Services Office of the City Clerk PO Box 3012, 50 Church Street St. Catharines, ON L2R 7C2 Phone: Fax: TTY: TTY (4889) CITY OF ST. CATHARINES CERTIFICATE OF ELECTION RESULTS (Municipal Elections Act, 1996) I, Bonnie Nistico-Dunk, City Clerk of the City of St. Catharines, hereby certify that during the municipal election held on Monday, October 27, 2014, for the offices listed below, the certified candidates received the votes that follow their respective names. DISTRICT SCHOOL BOARD OF NIAGARA Candidate St. Catharines Niagara-on-the-Lake Total Lora CAMPBELL 10,134 1,662 11,796 Jonathan FAST 8,574 1,989 10,563 Linda CROUCH 7,365 1,652 9,017 Jennifer AJANDI 5,925 1,291 7,216 Alex BRADNAM 5,586 1,611 7,197 Eva LONGHURST 4, ,636 Ga ATAMANYK 3,755 1,054 4,809 Adam CHRISTIE 4, ,668 AI SHERWIN 3, ,928 Bonnie Nistico-Dunk, City Clerk
5 Legal and Clerks Services Office of the City Clerk Phone: PO Box 3012, 50 Church Street Fax: St. Catharines, ON L2R 7C2 TTY: TTY (4889) CITY OF ST. CATHARINES CERTIFICATE OF ELECTION RESULTS (Municipal Elections Act, 1996) I, Bonnie Nistico-Dunk, City Clerk of the City of St. Catharines, hereby certify that during the municipal election held on Monday, October 27, 2014, for the offices listed below, the certified candidates received the votes that follow their respective names. OFFICE OF REGIONAL COUNCILLOR Candidate Total Tim RIGBY 15,063 Bruce TIMMS 15,010 Brian HEIT 12,396 Alan CASEIN 11,133 Andrew (Andy) PETROWSKI 10,676 Debbie MacGREGOR 10,110 Kelly EDGAR 8,380 Len STACK 7,281 Robert McCREADY 5,214 AI REMPEL 4,252 Lou FELICE 4,222 Sean POLDEN 4,026 Calvin JESSOME 3,531 Shawn MARRIOTT 2,679 Will OILES 2,409 onnie Nistico-Dunk, City Clerk
6
The Corporation of the City of St. Catharines GENERAL COMMITTEE AGENDA Special, Monday, February 6, 2017 Council Chambers, City Hall, 6:30 PM
The Corporation of the City of St. Catharines GENERAL COMMITTEE AGENDA Special, Monday, February 6, 2017 Council Chambers, City Hall, 6:30 PM Page His Worship Mayor Walter Sendzik takes the Chair and opens
More informationMayor Brian McMullan Councillors Mark Elliott, Matt Harris, Joseph Kushner, Bill Phillips, Jennifer Stevens, Bruce Williamson
ST. CATHARINES HYDRO INC. (The Corporation) MINUTES OF ANNUAL SHAREHOLDER S MEETING Council Chambers, City Hall, 50 Church Street, St. Catharines Monday, May 13, 2013, 5:30 p.m. Present: Absent: St. Catharines
More informationThe Corporation of the City of St. Catharines REGULAR COUNCIL MINUTES Monday, October 06, 2014
The Corporation of the City of St. Catharines REGULAR COUNCIL MINUTES Monday, October 06, 2014 Present: Absent: Officials Present: Mayor Brian McMullan Councillors Dawn Dodge, Mark Elliott, Joseph Kushner,
More informationNIAGARA REGIONAL HOUSING Campbell East, 3rd Floor 2201 St. David's Road, P.O. Box 344 Thorold, ON L2V 3Z3 Phone: (905) Fax: (905)
Niagara Regional Housing Directors: Shirley Cordiner, Chair Public-at-Large, Weiland Henry D'Angela, Vice-Chair Councillor, Thorold Karen Blackley, Secretary Stakeholder, Thorold Patrick O'Neill, Treasurer
More informationCity of St. Catharines. Candidates' Guide
City of St. Catharines Candidates' Guide Contents Introduction 5 Candidate Qualifications 6 Disqualifications of a Candidate 7 Municipal Offices and School Board Trustees to be elected 8 Nominations 9
More informationCOUNCIL MEETING MINUTES C11/09 May 17, F. Fabiano, S. Daniels, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore, and B.
COUNCIL MEETING MINUTES C11/09 May 17, 2011 PRESENT: ABSENT: STAFF: Mayor A. T. Luciani and all members of Council Councillor Ferry F. Fabiano, S. Daniels, A. Arbour, J. Menard, M. Sauchuk, S. Dunsmore,
More information2018 Municipal Election Verification of Eligibility... 1
Nomination/Registration Procedures Updated: July 12, 2018 2018 Municipal Election... 1 Verification of Eligibility... 1 Providing Identification... 1 No Permanent Address... 2 Qualifications of a Candidate...
More informationCOUNCIL MEETING MINUTES C11/05 March 15, F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday, S. Dunsmore, J. Colasurdo and B.
COUNCIL MEETING MINUTES C11/05 March 15, 2011 PRESENT: ABSENT: STAFF: OTHERS: MEDIA: Mayor A. T. Luciani and members of Council Councillor Preiner F. Fabiano, M. Mauro, A. Arbour, J. Menard, C. Halliday,
More informationTHE REGIONAL MUNICIPALITY OF NIAGARA INTER-MUNICIPAL SPECIALIZED TRANSIT ADVISORY COMMITTEE REPORT
THE REGIONAL MUNICIPALITY OF NIAGARA INTER-MUNICIPAL SPECIALIZED TRANSIT ADVISORY COMMITTEE REPORT 2-2011 Minutes of a meeting of the held on Monday, commencing at 2:00 p.m. in Committee Room 4, Regional
More informationTOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, APRIL 22 ND, 2014
TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, APRIL 22 ND, 2014 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Cec Reid and Walter Ross present.
More informationTerms of Reference for Niagara Compliance Audit Committee
1. Authority Terms of Reference for Niagara Compliance Audit Committee 1. Sections 88.33 and 88.35 of the Municipal Elections Act, 1996 (Act) provides that an elector who is entitled to vote in an election
More informationInformation for Voters
2018 MUNICIPAL ELECTION Information for Voters THE CORPORATION OF THE MUNICIPALITY OF KILLARNEY 32 Commissioner Street Killarney, Ontario POM 2AO VOTER HELPLINE: 1-888-268-0579 MUNICIPAL OFFICE: 705-287-2424
More informationCOUNCIL MEETING MINUTES C11/10 June 7, STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M. Sauchuk, C. Halliday and B.
COUNCIL MEETING MINUTES C11/10 June 7, 2011 PRESENT: ABSENT: Mayor A. T. Luciani and all members of Council Councillor Arch and Councillor Ferry STAFF: F. Fabiano, S. Daniels, E. Darbyson, J. Menard, M.
More information2018 Municipal Election Logic & Accuracy Testing Procedure
2018 Municipal Election Logic & Accuracy Testing Procedure 1. Purpose: 1.1. To develop a procedure for logic and accuracy testing of tabulators to be used in the 2018 municipal and school board elections
More information2014 Municipal Election
Town of Collingwood NOMINATION PROCEDURES 2014 Municipal Election Table of Contents 2014 Municipal Election...1 Verification of Eligibility...1 Providing Identification... 1 No Permanent Address... 2
More informationCOUNCIL MEETING MINUTES. May 20, 2014
COUNCIL MEETING MINUTES May 20, 2014 PRESENT: ABSENT: STAFF: OTHERS: Mayor A.T. (Ted) Luciani, Councillor Sergio Paone, Councillor Arlene Arch, Councillor Norbert Preiner, Councillor Rebecca Lott, Councillor
More informationCandidates Information Guide
2018 Municipal and School Board Election Candidates Information Guide - Issued April 16, 2018 - Heather Boyd Clerk / Returning Officer County of Brant Administration Building 26 Park Avenue Burford, ON
More informationTOWN OF MIDLAND Municipal Election October 22, Nomination Package For Candidates
TOWN OF MIDLAND 2018 Municipal Election October 22, 2018 Nomination Package For Candidates Karen Desroches, Clerk Town of Midland 575 Dominion Ave Midland, ON L4R 1R2 (705) 526-4275 ext 2208 kdesroches@midland.ca
More informationST. CATHARINES PUBLIC LIBRARY BOARD 54 Church Street, St. Catharines, Ontario L2R 7K2 (905) Fax (905)
ST. CATHARINES PUBLIC LIBRARY BOARD 54 Church Street, St. Catharines, Ontario L2R 7K2 (905) 688-6103 - Fax (905) 688-6292 ITEM 2.1 REGULAR MEETING MAY 16, 2013 The is committed to providing all the citizens
More informationAbout this Handbook Overview... 4 Disclaimer Contacts and Resources... 5
Candidates Guide Contents About this Handbook... 4 Overview... 4 Disclaimer... 4 Contacts and Resources... 5 City of Burlington Election website... 5 City of Burlington Clerks Department... 5 Ministry
More informationIf this information is required in an alternate format, please contact the Accessibility Coordinator at ext
Candidates Manual Municipal Elections 2018 As of August 1, 2018 If this information is required in an alternate format, please contact the Accessibility Coordinator at 905-623-3379 ext. 2131. If you have
More informationC O U N C I L M I N U T E S
C O U N C I L M I N U T E EVENTEENTH MEETING, REGULAR, MONDAY, MAY 17, 2004 Present: Officials Present: Mayor Timothy H. Rigby Councillor Carol Disher Councillor Dawn Dodge Councillor Cameron Donevan Councillor
More informationTHE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES January 12, 2015
THE CORPORATION OF THE TOWN OF SAUGEEN SHORES COUNCIL MINUTES The Meeting of the Council of the Corporation of the Town of Saugeen Shores was held on Monday, at 8:50p.m. in the Council Chambers at 600
More informationCOUNCIL MEETING MINUTES. December 15, 2015
COUNCIL MEETING MINUTES December 15, 2015 PRESENT: ABSENT: Mayor A.T. (Ted) Luciani, Councillor Sergio Paone, Councillor Tim Whalen, Councillor Fred Neale, Councillor Terry Ugulini, Councillor Anthony
More informationACCASBO JIF Atlantic & Cape May Counties Association of School Business Officials Joint Insurance Fund
ACCASBO JIF Atlantic & Cape May Counties Association of School Business Officials Joint Insurance Fund TO: FROM: Fund Trustees Fund Commissioners Fund Professionals Risk Management Consultants Craig H.
More information2018 Municipal Election Guide and Information for Candidates
from 2018 Municipal Election Guide and Information for Candidates Approved by the Returning Officer/Clerk of the Town of Newmarket on April 25, 2018 Version History: Version Date Sections Updated 1 April
More information2014 GENERAL. Election Date: 11/04/2014
Official Election Notice County of SURRY 2014 GENERAL Election Date: 11/04/2014 This is an official notice of an election to be conducted in SURRY County on 11/04/2014. This notice contains a list of all
More informationMonday, February 5, :00 p.m. Regular Meeting
Agenda CAO Performance Review Committee Committee of the Council of The Corporation of the City of Brampton 2018-02-05 Monday, February 5, 2018 1:00 p.m. Regular Meeting Boardroom CH 6A 6 th Floor City
More informationThe members of the Public Community & Development Advisory Committee met on October 21, 2013 in the Council Chambers, at 7:00 p.m.
CORPORATION OF THE TOWN OF NIAGARA-ON-THE-LAKE PUBLIC COMMUNITY & DEVELOPMENT ADVISORY COMMITTEE MEETING MINUTES/REPORT The members of the Public Community & Development Advisory Committee met on October
More informationTelephone and Internet Voting Procedures Municipal Election. December 31, 2017
2018 Municipal Election December 31, 2017 Telephone and Internet Voting Procedures Approved by the Clerk/Returning Officer of the Township of South-West Oxford 1 P a g e Telephone and Internet Voting Procedures
More information2018 Provincial Election Vacancy on Markham City Council. General Committee June 26, 2018
2018 Provincial Election Vacancy on Markham City Council General Committee June 26, 2018 1 Background On June 7, 2018, a Provincial Election was held in Ontario. Markham City Councillor Logan Kanapathi
More informationCOUNCIL MEETING MINUTES March 18, M. Mauro, A. Arbour, M. Wild, M. Sauchuk, S. Dunsmore, C. Halliday and D. Delvecchio
COUNCIL MEETING MINUTES March 18, 2014 PRESENT: Mayor A. T. Luciani and all members of Council ABSENT: STAFF: Councillors A. Arch and S. Wilson M. Mauro, A. Arbour, M. Wild, M. Sauchuk, S. Dunsmore, C.
More informationToronto Municipal Code Chapter 140, Lobbying
19 STAFF REPORT ACTION REQUIRED Toronto Municipal Code Chapter 140, Lobbying Date: December 3, 2015 To: From: The Board of Governors of Exhibition Place City Solicitor Wards: Reference Number: SUMMARY
More informationP.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No Halifax Regional Council June 23, 2015
P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 11.1.4 Halifax Regional Council June 23, 2015 TO: Mayor Savage and Members of Halifax Regional Council SUBMITTED BY: Richard Butts, Chief Administrative
More informationCase 1:13-cv RJJ Doc #1 Filed 10/01/13 Page 1 of 10 Page ID#1 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION
Case 1:13-cv-01080-RJJ Doc #1 Filed 10/01/13 Page 1 of 10 Page ID#1 Todd Aupperlee ) Scott Barnes ) Bradley Barney ) Brian Bartzen ) Matthew Beauchamp ) Jennifer Bradley ) Ralph Britton ) Nicholas Brizendine
More informationST. CATHARINES PUBLIC LIBRARY BOARD 54 Church Street, St. Catharines, Ontario L2R 7K2 (905) ~ Fax (905)
ST. CATHARINES PUBLIC LIBRARY BOARD 54 Church Street, St. Catharines, Ontario L2R 7K2 (905) 688-6103 ~ Fax (905) 688-6292 ITEM 2.1 REGULAR MEETING APRIL 20, 2017 The St. Catharines Public Library Board
More informationElection Primer Elected Offices with Districts that Overlap with Huntington Beach 04/02/2017 HB HUDDLE
Election Primer Elected Offices with Districts that Overlap with Huntington Beach 04/02/2017 1 US House of Representatives Make Up 435 Seats Total 193 Democrat 237 Republican 5 Vacant Representatives Serve
More information2018 Municipal Election Guide Candidates
Table of Contents Introduction... 5 Assistance and Staff Resources... 5 Key Dates... 6 Elected Offices... 9 Candidate Information... 9 Term of Office... 9 Remuneration Mayor and Council... 9 Municipal
More informationThe Corporation of the Town of Grimsby
The Corporation of the Town of Grimsby Council Meeting Minutes Town Hall Council Chambers 160 Livingston Avenue January 16, 2017 Present: Mayor R. N. Bentley Alderman S.D. Berry Alderman N.A. DiFlavio
More informationIn Council Order #58-13/14
CITY OF SOUTH PORTLAND THOMAS BLAKE Mayor SUSAN M. MOONEY City Clerk JAMES H. GAILEY City Manager SALLY J. DAGGETT Jensen Baird Gardner & Henry District One MICHAEL POCK In Council Order #58-13/14 District
More informationNIAGARA PENINSULA CONSERVATION AUTHORITY WELLAND SEPTEMBER 21, :00 p.m. FULL AUTHORITY MEETING
NIAGARA PENINSULA CONSERVATION AUTHORITY WELLAND SEPTEMBER 21, 2011 7:00 p.m. FULL AUTHORITY MEETING MEMBERS PRESENT: STAFF PRESENT: OTHERS PRESENT: B. Maves (Chairman) B. Baty D. Barrick S. Beattie T.
More informationThe Mayor and Council of the City of Calera held a special meeting on September 4, 2012 at 12:00 p.m. at Calera City Hall with the following present:
September 4, 2012 The Mayor and Council of the City of Calera held a special meeting on September 4, 2012 at 12:00 p.m. at Calera City Hall with the following present: Mayor: Council Members: Absent: Guests:
More informationYORK REGION DISTRICT SCHOOL BOARD TRUSTEE VACANCY
YORK REGION DISTRICT SCHOOL BOARD TRUSTEE VACANCY Background At the February 21, 2017 Special Board Meeting, the Board of Trustees accepted the resignation of Nancy Elgie, Trustee for the Town of Georgina,
More informationDIVISION 300 PUBLIC RECORDS COOS COUNTY RULES CHAPTER 3 PUBLIC RECORDS. Appendix Public Records Form... i
DIVISION 300 PUBLIC RECORDS 300-1 Table of Contents COOS COUNTY RULES CHAPTER 3 PUBLIC RECORDS 3.300 Policy Statement... 1 3.305 Purpose... 1 3.310 Definitions... 1 3.315 Records Request Procedure... 2
More informationCity Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. July 5, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT.
The City of Del City Mailing Address: P.O. Box 15177 Del City, Oklahoma 73155 Telephone: 405-677-5741 Fax: 405-671-2807 www.cityofdelcity.com email: info@cityofdelcity.com Del City Council Brian E. Linley
More information2018 Municipal Election Candidate Guide
2018 Municipal Election Candidate Guide The contents of this guide, are intended only to advise of certain provisions of relevant legislation. Prospective candidates must satisfy themselves through their
More informationCity of Peterborough. Municipal Election Procedures EL 470
City of Peterborough Municipal Election Procedures EL 470 City of Peterborough 2014 Municipal Election Procedures Page 1 of 145 June 6, 2014 Table of Contents Definitions... 3 Authority... 6 Timelines...
More informationRegistered Third Party Advertiser Guide
Town of Ajax 2018 Municipal Election Registered Third Party Advertiser Guide TABLE OF CONTENTS 1.0 INTRODUCTION... 4 2.0 CONTACT INFORMATION... 4 3.0 SCHEDULE OF KEY DATES... 5 4.0 GENERAL INFORMATION
More informationThe Corporation of the Township of Perry
The Corporation of the Township of Perry MINUTES REGULAR MEETING Wednesday, February 6, 2019 7:00 p.m. Council Chambers (1695 Emsdale Road, Emsdale, ON) Any and all Minutes are to be considered Draft until
More informationDEVELOPMENT SERVICES COMMITTEE MEETING
DEVELOPMENT SERVICES COMMITTEE MEETING Monday, February 7, 2011 Committee Meeting Room, Council Building 1:30 p.m. AGENDA Notice to Correspondents The personal information contained in your correspondence
More informationCity Council Minutes The City of Cortland May 15, 2018
City Council Minutes The City of Cortland May 15, 2018 City of Cortland Common Council Council Meeting #10 May 15, 2018 25 Court Street 7:04 PM Present: Excused: Staff Present: Mayor Brian Tobin, Aldermen
More informationCity of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM
City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment
More informationMEETING: ADVISORY COMMITTEE ON ANTI-RACISM PAGE 1 OF 6 DATE: SEPTEMBER 24, 2012 MEETING NO
MEETING: ADVISORY COMMITTEE ON ANTI-RACISM PAGE 1 OF 6 DATE: SEPTEMBER 24, 2012 MEETING NO. 06-2012 TIME: PLACE: CHAIR: 12:00 P.M. McNAUGHTON ROOM, 3 RD FLOOR - CITY HALL COUNCILLOR R. JOHNSON PRESENT:
More informationDate 3/08/18 60TH DISTRICT COURT - JEFFERSON COUNTY Page 1 Time 10:55:19 JUDGE JUSTIN SANDERSON ID.-CML005V4
Date 3/08/18 60TH DISTRICT COURT - JEFFERSON COUNTY Page 1 Time 10:55:19 JUDGE JUSTIN SANDERSON FOR THE MONTH OF MAY FROM 05/07/18 THRU 05/31/18 You do not have to wait until the Docket Call day to give
More informationCORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, 2010 at 6:30 p.m.
CORPORATION OF THE MUNICIPALITY OF BRIGHTON COUNCIL MEETING October 18, at 6:30 p.m. The Corporation Municipality Brighton met in Chambers on above date at 6:30 p.m. Members Present: Mayor Chris Herrington,
More informationGREATER NIAGARA CIRCLE ROUTE COMMITTEE
GREATER NIAGARA CIRCLE ROUTE COMMITTEE TERMS OF REFERENCE ICP 44-2013 Page 4 of 8 MANDATE The Greater Niagara Circle Route Committee (GNCRC) is an advisory body established by the Niagara Region in accordance
More informationThe Corporation of the City of Thorold COUNCIL AGENDA. Tuesday, April 19, :30 p.m. Council Chambers
The Corporation of the City of Thorold COUNCIL AGENDA Tuesday, April 19, 2016 6:30 p.m. Council Chambers Pages 1. CALL TO ORDER 2. CONFLICTS OF INTEREST 3. MINUTES a. Minutes of Regular Council Meeting
More informationMOTION TO MOVE TO CLOSED SESSION
The Corporation of the Municipality of Sioux Lookout Agenda (Sioux Lookout Hydro Inc. Annual Shareholder Meeting) June 25, 2018 at 10:00 a.m. Council Chambers, Municipal Office 1. MEETING CALLED TO ORDER
More informationNiagara NewsFax Collection,
Niagara NewsFax Collection, 1993-2003 RG 83 Brock University Archives Creator: Extent: Abstract: Materials: Repository: Processed by: Brian and Diana Whittaker, Niagara NewFax 2.48m textual records (32
More informationMinutes May 6 th, 2014 Council Meeting 46
Minutes May 6 th, 2014 Council Meeting 46 Members Present: MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, MAY 6 th, 2014 7:46 P.M. Mayor Bernie
More informationTHE MINUTES OF THE REGULAR MEETING OF THE DISTRICT SCHOOL BOARD OF NIAGARA
THE MINUTES OF THE REGULAR MEETING OF THE DISTRICT SCHOOL BOARD OF NIAGARA BOARD ROOM EDUCATION CENTRE September 22, 2015 6:15 7:00 p.m. (Private Session) 7:00 10:00 p.m. (Public Session) ATTENDANCE: Board:
More informationCase 1:14-cv Document 430 Filed in TXSD on 11/18/16 Page 1 of 6
Case 1:14-cv-00254 Document 430 Filed in TXSD on 11/18/16 Page 1 of 6 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS BROWNSVILLE DIVISION STATE OF TEXAS, et al. Plaintiffs, No. 1:14-cv-254
More informationP.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No Halifax Regional Council December 9, 2014
P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 11.1.2 Halifax Regional Council December 9, 2014 TO: Mayor Savage and Members of Halifax Regional Council SUBMITTED BY: Richard Butts, Chief Administrative
More informationCity Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. November 19, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT
The City of Del City Mailing Address: P.O. Box 15177 Del City, Oklahoma 73155 Telephone: 405-677-5741 Fax: 405-671-2807 www.cityofdelcity.com email: info@cityofdelcity.com Del City Council Brian E. Linley
More informationAgenda for the Regular Meeting of OCTOBER 1, 2015 AMERICAN HEROES. October 3 - Downtown - Main Street & Broadway
Agenda for the Regular Meeting of OCTOBER 1, 2015 ~i«m /arsip AMERICAN HEROES CAR SHOW October 3 - Downtown - Main Street & Broadway City Commission Julie Ward Bujalski, Mayor Heather Gracy, Vice-Mayor
More informationMarin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA Marin County Committee on School District Organization
Marin County Office of Education 1111 Las Gallinas Avenue/P.0. Box 4925, San Rafael, CA 94913 Marin County Committee on School District Organization Memorandum To: School District Superintendents School
More informationCase: SDB Doc#:576 Filed:01/31/19 Entered:01/31/19 14:40:46 Page:1 of 6
Case:18-10274-SDB Doc#:576 Filed:01/31/19 Entered:01/31/19 14:40:46 Page:1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF GEORGIA AUGUSTA DIVISION In re: ) Chapter 11 ) FIBRANT,
More informationMINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET
MINUTES OF COUNCIL MEETING, SEPTEMBER 15, 2015 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET Council met in Committee-of-the-Whole closed to the public at 6:32 p.m. and in open session at 7:19 p.m.
More informationSEP [l7 CLERK OF COURT SUPREME COURT OF OHIO IN THE SUPREME COURT OF OHIO CASE NO EXPEDITED ELECTION CASE
IN THE SUPREME COURT OF OHIO State of Ohio City of, ex rel. Committee for the Charter Amendment for an Elected Law Director Lucian A. Dade, Chairperson, et al Relators CASE NO. 2007-1687 ORIGINAL ACTION
More informationA G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING WILL BE HELD IN CAMERA
SPECIAL - FULL AUTHORITY MEETING Tuesday, December 12, 2017 **9:30 a.m. Ball s Falls Centre for Conservation Glen Elgin Room 3292 Sixth Avenue, Jordan, ON A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING
More informationCOUNCIL MEETING AGENDA
COUNCIL MEETING AGENDA 1. COMMITTEE-OF-THE-WHOLE {IN-CAMERA) {6:30 p.m.) (See yellow tab) Litigation or potential litigation, including matters before administrative tribunals, affecting the municipality
More informationElected Official List- Revised 4/4/18 Page 1
GRANVILLE COUNTY BOARD OF ELECTIONS 208 WALL STREET U.S. SENATE: ELECTED OFFICIALS LIST 6 YEAR TERM- 2020 THOM TILLIS (R) RALEIGH OFFICE UNITED STATES SENATE 310 NEW BERN AVENUE 185 DIRKSEN SENATE OFFICE
More informationPENETANGUISHENE YOUTH COUNCIL. COUNCIL CHAMBERS, TOWNHALL, 10 ROBERT STREET, Monday, February 26, 2018 AT 5:00 PM AGENDA
PENETANGUISHENE YOUTH COUNCIL COUNCIL CHAMBERS, TOWNHALL, 10 ROBERT STREET, Monday, February 26, 2018 AT 5:00 PM Page AGENDA 1. CALL TO ORDER 2. DECLARATION OF PECUNIARY INTEREST 3. CONFIRMATION OF MINUTES
More informationMayor Kelly and Members of Halifax Regional Council. Acceptable Forms of Petition Staff Report - Correction INFORMATION REPORT
Item No. 5 PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Halifax Regional Council February 5, 2008 TO: Mayor Kelly and Members of Halifax Regional Council SUBMITTED BY: Julia Horncastle, Acting Municipal
More informationF. Fabiano, M. Mauro, A. Arbour, S. Dunsmore, C. Halliday, S. Daniels and D. Delvecchio. COGECO T.V., Niagara News and St. Catharines Standard
COUNCIL MEETING MINUTES C11/18 November 1, 2011 PRESENT: Mayor A. T. Luciani and all members of Council ABSENT: STAFF: Councillor S. Wilson F. Fabiano, M. Mauro, A. Arbour, S. Dunsmore, C. Halliday, S.
More informationi) Lauryn Carrick, United Way St. Catharines & District - Goals and Initiative Update
TOWN OF GRIMSBY Council Agenda Monday, October 17, 2011 7:00 p.m. Peach King Centre Auditorium 162 Livingston Avenue Page A. Call to Order B. Disclosure of Interest C. Adoption of Previous Council Minutes
More informationABSTRACT OF THE VOTES CAST AT THE GENERAL ELECTION,
City of Leavenworth FOR WHAT OFFICE NAME OF CANDIDATE PARTY 1 Pct. 1 Ward 1 Pct. 2 Ward 2 Pct. 2 Ward 3 Pct. 2 Ward 1 Pct. 3 Ward 1 Pct. 4 Ward 1 Pct. 5 Ward 2 Pct. 5 Ward 3 Pct. 5 Ward 4 Pct. 5 Ward 1
More informationMUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, :00 P.M.
47 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE COUNCIL CHAMBERS, SEAFORTH, ONTARIO TUESDAY, JUNE 7 th, 2016 7:00 P.M. Members Present: Members Absent: Steffler Staff Present: Mayor Bernie
More informationMANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017
MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017 The reorganization meeting of the Township Council was called to order by the Township Clerk at 10:00 am This was followed by the reading
More informationMINUTES. 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.
CORPORATION OF THE MUNICIPALITY OF NORTH GRENVILLE 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. PRESENT: Mayor: Deputy
More informationNOTICE. BEFORE GARDNER, P.J., HILL AND POWELL, JJ. Tuesday, January 12, :00 a.m.
NOTICE The parties are hereby notified when sentencing is challenged in any criminal appeal, the State, under Supreme Court Rule 2.042, has a continuing obligation to notify the appellate court clerk,
More informationMUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, :00 P.M.
94 MUNICIPALITY OF HURON EAST COUNCIL MEETING MINUTES HELD IN THE BRUSSELS PUBLIC LIBRARY, BRUSSELS, ONTARIO TUESDAY, SEPTEMBER 20 th, 2016 7:00 P.M. Members Present: Deputy Mayor Joseph Steffler Councillors
More informationNIAGARA PENINSULA CONSERVATION AUTHORITY. WELLAND JANUARY 21, :15 p.m.
NIAGARA PENINSULA CONSERVATION AUTHORITY WELLAND JANUARY 21, 2009 7:15 p.m. M I N U T E S MEMBERS PRESENT MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: D. Ransom, (Chairman) B. Baty (Vice-Chairman) B.
More informationIBEW Local 890 s Newsletter
Volume 8, Issue 2 April 2017 IBEW Local 890 s Newsletter BUSINESS MANAGER S REPORT LOCAL 890 OFFICERS Leo Pancho Sokolik, Business Manager/ Financial Secretary Jason Heidenreich, Referral Agent / Organizer
More informationTOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014
TOWNSHIP OF CHISHOLM REGULAR COUNCIL MEETING TUESDAY, AUGUST 12 TH, 2014 CALL TO ORDER Mayor Leo Jobin called the meeting to order at 7:00 p.m. with Councillors David Hodgins, Susan Major, Cec Reid and
More informationTHE REGIONAL MUNICIPALITY OF NIAGARA ACCESSIBILITY ADVISORY COMMITTEE ONTARIANS WITH DISABILITIES ACT REPORT
THE REGIONAL MUNICIPALITY OF NIAGARA ACCESSIBILITY ADVISORY COMMITTEE ONTARIANS WITH DISABILITIES ACT REPORT 8-2009 Minutes of a meeting of the Region of Niagara Accessibility Advisory Committee (RNAAC),
More informationTORONTO MUNICIPAL CODE CHAPTER 140, LOBBYING. Chapter 140 LOBBYING. ARTICLE I General
Chapter 140 LOBBYING ARTICLE I General 140-1. Definitions. 140-2. Subsidiary corporation. 140-3. Restriction on application (persons and organizations). 140-4. Restriction on application (not-for-profit
More informationCase 1:13-cv RJJ Doc #39-2 Filed 11/06/14 Page 1 of 21 Page ID#430 EXHIBIT 1
Case 1:13-cv-01080-RJJ Doc #39-2 Filed 11/06/14 Page 1 of 21 Page ID#430 EXHIBIT 1 Case 1:13-cv-01080-RJJ Doc #39-2 Filed 11/06/14 Page 2 of 21 Page ID#431 SETTLEMENT, RELEASE, AND WAIVER AGREEMENT This
More informationElection Procedures for the 2018 Municipal Election
Election Procedures for the 2018 Municipal Election Approved by the Clerk / Returning Officer of The Town of East Gwillimbury This 30 th of April, 2018 Table of Contents Introduction... 1 Definitions...
More informationCity Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. December 18, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT
The City of Del City Mailing Address: P.O. Box 15177 Del City, Oklahoma 73155 Telephone: 405-677-5741 Fax: 405-671-2807 www.cityofdelcity.com email: info@cityofdelcity.com Del City Council Brian E. Linley
More informationREGULAR CITY COUNCIL MEETING SEPTEMBER 8, 2014
REGULAR CITY COUNCIL MEETING The regular Sikeston City Council meeting of September 8, 2014 was called to order at 5:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present
More informationMARION COUNTY COMMISSION COUNTY COURT DECEMBER 28, 2011
COUNTY COURT The Marion County Commission sat in regular session pursuant to its adjournment on Wednesday, December 21 st, 2011. Present were Commissioner Elliott and President Tennant. The proceedings
More informationCOMMUNITY & STAKEHOLDER NOTIFICATION PLAN NIAGARA REGION WIND FARM RENEWABLE ENERGY APPROVAL AMENDMENT
COMMUNITY & STAKEHOLDER NOTIFICATION PLAN NIAGARA REGION WIND FARM RENEWABLE ENERGY APPROVAL AMENDMENT December 11, 2015 Stantec Consulting has prepared this Community and Stakeholder Notification Plan
More informationWE LIP Newsletter Summer 2017
Benefits of Hiring Immigrants Highlighted at Workforce Summit May 12, 2017 On May 12, 2017, WE LIP member, Workforce WindsorEssex, held a Workforce Summit. The objective of the one-day event was to tackle
More informationTHE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006
THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER REGULAR COUNCIL MEETING MINUTES MONDAY, MARCH 27, 2006 This regular meeting was held in the Bluewater Council Chambers MEMBERS PRESENT: Mayor Bill Dowson
More informationAN ORDINANCE CALLING GENERAL ELECTION FOR THE YEAR OF 2019; SETTING THE DATE AND TIME THEREOF; SPECIFYING POLLING PLACES, APPOINTING JUDGES
BILL NO. 2018-34 ORDINANCE NO. INTRODUCED BY AN ORDINANCE CALLING GENERAL ELECTION FOR THE YEAR OF 2019; SETTING THE DATE AND TIME THEREOF; SPECIFYING POLLING PLACES, APPOINTING JUDGES OF ELECTION, SPECIFYING
More informationVote Tabulator Testing Demonstration and Candidate Information Session. Organizers: Isabel Leung Michele Kennedy
Vote Tabulator Testing Demonstration and Candidate Information Session Organizers: Isabel Leung Michele Kennedy Agenda Vote Tabulator Testing Demonstration Accessibility Accessible Voting Locations Accessible
More informationMinutes. Corporation of the Town of Kirkland Lake Meeting of Council Theatre Room, Heritage North February 6, :52 p.m.
Attendance Chair: Councillors: Absent: Todd Morgan Tom G. Barker Pat Kiely Norm Mino Tony Antoniazzi Jean-Guy Chamaillard Jim Roman Minutes Corporation of the Town of Kirkland Lake Meeting of Council Theatre
More informationMinutes of the meeting held on Tuesday, March 27th, 2001, at the Baxter Ward Community
THE CORPORATION OF THL_ TOWNSHIP OF GEORGIAN BAY COMMITTEE OF THE WHOLE Minutes of the meeting held on Tuesday, March 27th, 2001, at the Baxter Ward Community Centre, Port Severn, Ontario. MEMBERS PRESENT:
More informationAudubon County Official Election Results
Audubon County Official Election Results 2014 November 4th General ************************ Candidates Party One Two Special & Absentee Total Straight Party Republican Party REP 90 113 167 370 Democratic
More information