Mayor Brian McMullan Councillors Mark Elliott, Matt Harris, Joseph Kushner, Bill Phillips, Jennifer Stevens, Bruce Williamson

Similar documents
The Corporation of the City of St. Catharines REGULAR COUNCIL MINUTES Monday, October 06, 2014

Legal and Clerks Services

ST. CATHARINES PUBLIC LIBRARY BOARD 54 Church Street, St. Catharines, Ontario L2R 7K2 (905) Fax (905)

Concordia International Corp. Human Resources and Compensation Committee Charter

GOVERNANCE AND LEGISLATION COMMITTEE A G E N D A

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

MOTION TO MOVE TO CLOSED SESSION

Concordia Healthcare Corp. Human Resources and Compensation Committee Charter

Sunrise Communications. Organizational Regulations

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

MINUTES OF COUNCIL MEETING, NOVEMBER 21, 2017 CIVIC SQUARE, COUNCIL CHAMBERS 60 EAST MAIN STREET

CORPORATE GOVERNANCE & COMPENSATION COMMITTEE CHARTER CAPSTONE INFRASTRUCTURE CORPORATION MARCH 2018

NAMPAK LIMITED RISK AND SUSTAINABILITY COMMITTEE CHARTER

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

PROCEDURAL RULES FOR THE BOARD OF DIRECTORS AND CORPORATE GOVERNANCE GUIDELINES. Spotify Technology S.A. (the company )

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

ANNUAL GENERAL MEETING

COUNCIL MEETING AGENDA

REGULATIONS OF THE BOARD OF DIRECTORS OF NOMURA HOLDINGS, INC. (Nomura Horudingusu Kabushiki Kaisha)

AUDIT AND RISK COMMITTEE

The Corporation of the City of St. Catharines GENERAL COMMITTEE AGENDA Special, Monday, February 6, 2017 Council Chambers, City Hall, 6:30 PM

AUDIT COMMITTEE TERMS OF REFERENCE

Regulations (Terms of Reference) AUDIT COMMITTEE OF THE SUPERVISORY BOARD

FERRARI N.V. Regulations of the board of directors (Effective as of January 3, 2016)

Tuesday, April 17th, 2018, 6:30 p.m. British Colonial Hilton Hotel, Governor s Ballroom Number One Bay Street, Nassau, N. P.

VALEANT PHARMACEUTICALS INTERNATIONAL, INC.

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

MINUTES OF ANNUAL GENERAL MEETING 2016

The Corporation of the Township of Perry

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers

SAFETY, ENVIRONMENT & CORPORATE RESPONSIBILITY COMMITTEE TERMS OF REFERENCE

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

DALRADIAN RESOURCES INC. CHARTER OF THE GOVERNANCE, NOMINATING AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

AUDIT, FINANCE & ADMINISTRATION COMMITTEE MINUTES :30 a.m. Monday, January 23, 2017 Council Chambers Hamilton City Hall 71 Main Street West

MUNICIPALITY OF ARRAN-ELDERSLIE

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

C-20/2017 Monday, November 20, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

ROYAL BANK OF CANADA ADMINISTRATIVE RESOLUTIONS ADOPTED BY THE BOARD OF DIRECTORS OF ROYAL BANK OF CANADA

MIDAS HOLDINGS LIMITED. AUDIT COMMITTEE CHARTER (Revised pursuant to the Board resolution passed on 22 March 2013)

ALLOT COMMUNICATIONS LTD.

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

Ombudsman Report. André Marin Ombudsman of Ontario July 2012

EXECUTIVE COUNCIL MEETING Monday - Tuesday, February 2-3, :00 am, HFN PAGO

PUBLIC MINUTES STANDING POLICY COMMITTEE ON FINANCE. Monday, January 8, 2018, 2:00 p.m. Council Chamber, City Hall

The Chair, Dr. Mitchell Kosny called the meeting to order, and Elora Nichols served as recording secretary.

CHARTER THE BANK OF NOVA SCOTIA

Tuesday, June 5, 2018

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

[Translation] Regulations of the Board of Directors

Society of St. Vincent de Paul, Toronto Central Council. By-Law No. 1 =========================== Table of Contents

IN THE DISTRICT COURT OF TULSA COUNTY STATE OF OKLAHOMA

NOVO RESOURCES CORP. COMPENSATION AND NOMINATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

MINUTES Regular Council Meeting Tuesday, December 20, 2016 Council Chambers 7:00 PM

MINUTES Regular Council Meeting Tuesday, April 4, 2017 Council Chambers 7:01 p.m. Angela Young, Deputy Clerk Angela Lochtie, Treasurer

CITY OF YORKTON BYLAW NO. 2/2010

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN INAUGURATION CEREMONY NOVEMBER 18,, 2013

STORY CITY, IOWA May 7, Mayor Jensen called the council meeting to order on Monday, May 7, 2018 at 7:00 p.m. in the City Hall Council Chambers.

A regular meeting of the Hornell Common Council was held on Tuesday, November 20, 2018, at 7 p.m. in Council Chambers at 82 Main St., Hornell, N.Y.

MINUTES FROM THE 2015 ANNUAL GENERAL MEETING OF STOREBRAND ASA

CHARTER CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF THE BANK OF NOVA SCOTIA

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

AUDIT, COMPLIANCE, & GOVERNANCE COMMITTEE OF THE CONNECTICUT GREEN BANK Minutes Special Meeting Friday, October 21, :00 9:00 AM

AN ORDINANCE CALLING GENERAL ELECTION FOR THE YEAR OF 2019; SETTING THE DATE AND TIME THEREOF; SPECIFYING POLLING PLACES, APPOINTING JUDGES

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

Mr. P. Sardana, Chief Financial Officer, GMHI and Member of the Strategies &

AMITY REGIONAL SCHOOL DISTRICT NO. 5 BOARD OF EDUCATION SEPTEMBER 17, 2018 REGULAR MEETING MINUTES

RESTATED BY-LAWS OF LDC YOUTH HOCKEY, INC.

PART I ESTABLISHMENT OF COMMITTEE

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES

THE CONSTITUTION OF COOK ISLANDS CHAMBER OF COMMERCE INC.

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512

ENWIN ENERGY LTD. BOARD OF DIRECTORS MEETING PUBLIC MEETING MINUTES MONDAY, SEPTEMBER 17, 2018

Annual meeting of beneficiaries of the Eastland Community Trust

Name of the company: Shreyas Shipping & Logistics Limited Quarter ending on: 31 st March, 2012

6. Presentation: TxDOT to provide monthly project status updates.

BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC.

C-22/2017 Monday, December 18, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC.

CHARTER OF THE AUDIT AND RISK COMMITTEE

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF STURM, RUGER & COMPANY, INC.

C-19/2016 Monday, September 19, :30 PM Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill

REGULAR COUNCIL MEETING

GOYAL DIVESH & ASSOCIATES, Practicing Company Secretary KEY MANAGERIAL PERSONNEL

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

Amended and Restated Charter of the Audit Committee of the Board of Directors of Sally Beauty Holdings, Inc.

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

Company reg. no Minutes of the Annual General Meeting of Genovis AB (publ), April 25, 2013 in Lund

MINUTES OF A REGULAR MEETING OF COUNCIL CITY OF GARFIELD HEIGHTS, OHIO

Richmond Olympic Oval Corporation. (the "Corporation") Minutes of the Meeting of the Board of Directors

THE FIRST OF LONG ISLAND CORPORATION CODE OF ETHICS FOR SENIOR FINANCIAL OFFICERS CODE OF ETHICS FOR SENIOR FINANCIAL OFFICERS

Board Approved

Regulations for the Board of Directors of Japan Post Holdings

CORPORATE GOVERNANCE AND NOMINATING COMMITTEE CHARTER

The Board of Supervisors

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

Charter Audit and Finance Committee Time Warner Inc.

Transcription:

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 Hydro Inc. Board: Officials Present By Invitation: Mayor Brian McMullan Councillors Mark Elliott, Matt Harris, Joseph Kushner, Bill Phillips, Jennifer Stevens, Bruce Williamson Councillors Jeff Burch, Dawn Dodge, Peter Secord, Mat Siscoe, Len Stack and Greg Washuta Chair, Robert Marshall Vice Chair, Rob Cary Director, John Bergsma Director, Timothy Curtis General Manager, Frank Perri Auditor, Mark Palumbi Recording Secretary, Pat Yanik Colin Briggs, Chief Administrative Officer Dan Carnegie, Director of Corporate Support Services Shelley Chemnitz, Director of Financial Management Services Christopher Cooper, Acting City Solicitor Max Cananzi, President & CEO, Horizon Utilities Corp. John Basilio, Sr. VP & CFO, Horizon Utilities Corp. Constitution of Meeting The Chair, Robert Marshall took the Chair and called the meeting to order in Council Chambers, City Hall at 5:34 p.m. The Chair noted those present, namely the sole Shareholder as represented by Mayor McMullan and the Council of the Corporation of the City of St. Catharines, City Staff, the Directors of the Corporation, Auditor, Mark Palumbi, CA, of Crawford Smith & Swallow. Presentation of the Auditors Report for 2012 Mark Palumbi, Crawford, Smith and Swallow presented the Auditors Report for 2012. 1

Presentation of 2012 Annual Report The Chair, Robert Marshall, presented the 2012 Annual Report. Approval of the 2012 Annual Report S2013-004 Moved by Councillor Stevens Seconded by Councillor Kushner Resolved that the 2012 Annual Report of the Corporation is hereby received. Approval of the Minutes S2013-001 Moved by Councillor Kushner Second by Councillor Elliott Resolved that the Minutes of the Annual Shareholder s Meeting held May 14, 2012, be approved as circulated. Approval of Audited Financial Statements S2013-002 Moved by Councillor Phillips Seconded by Councillor Harris Resolved that the Audited Consolidated Financial Statements, including the Balance Sheet as of December 31, 2012, the Statement of Profit and Loss for the fiscal year of the Corporation ended on such date are hereby approved and adopted. Appointment of Auditor S2013-003 Moved by Mayor McMullan Seconded by Councillor Elliott Resolved that the appointment of the Auditor of the Corporation be the same as chosen by the City of St. Catharines pursuant to the required selection process and authorizing the Directors to fix the auditor s remuneration. 2

Presentation of Resolution to Increase the Number of Directors S2013-005 Resolved that the City, as Shareholder approves the special resolution of St. Catharines Hydro Inc. (the Corporation) pertaining to the number of directors comprising the board of directors of the Corporation shall be increased from seven (7) to eight (8), being a number within the prescribed range. Presentation of Resolution for Approval of the Amended Shareholder Declaration Pertaining to the Number of Directors S2013-006 Seconded by Mayor McMullan Resolved that the City, as Shareholder approves the amended Shareholder Declaration (Section 5(13)) pertaining to the number of directors comprising the board of directors of the subsidiary, St. Catharines Hydro Generation Inc. which shall be increased from the range of three (3) to five (5) to a range of six (6) to eight (8). Appointment of the SCHI Directors S2013-007 Moved by Councillor Kushner Seconded by Councillor Stevens Resolved that the following persons are hereby appointed as directors for the term as set out herein, pursuant to the provisions of the by-laws, Shareholders Declaration of St. Catharines Hydro Inc., and the provisions of the Business Corporations Act. 1. Annette Poulin term to May 2016 2. David Heath term to May 2016 As of this date, the Board of Directors of St. Catharines Hydro Inc. is as follows: 3

1. Annette Poulin until May 2016 2. David Heath until May 2016 3. Bob Marshall, (SCHI and SCHGI Chair) until May 2015 4. Robert Cary, (SCHI Vice Chair) until May 2015 5. John Bergsma (SCHGI Vice Chair) until May 2014 6. Timothy Curtis until May 2014 7. Mayor Brian McMullan until term of Council 8. Councillor Matthew Harris until term of Council Board of Directors Stipend S2013-008 Seconded by Councillor Stevens Resolved that the Shareholder approves the Directors stipend as per the guideline used by the City of St. Catharines for Councillors. 2013 Business Plan S2013-009 Moved by Mayor McMullan Seconded by Councillor Harris Resolved that the Shareholder waives the requirement of an In Camera meeting for the presentation of the Business Plan. Presentation of Five Year Plan 2013 2017 The Chair, Bob Marshall presented the Five Year Plan. Chairman s Comments on the 2013 Business Plan The Chair, Bob Marshall provided comments on the 2013 Business Plan and responded to questions. General Manager s Presentation Shickluna Project Frank Perri, General Manager commented on the status of the Shickluna Project. 4

2013 Business Plan S2013-010 Moved by Councillor Elliott Resolved that the 2013 Business Plan is hereby approved. Chairman s Acknowledgements The Chair, Robert Marshall welcomed the new members to the board and congratulated Horizon Utilities Corporation for being designated by CEA as the first ever Sustainable Electricity Company TM in Canada. Acknowledged Honorable Jim Bradley MPP and Mayor McMullan for their political efforts regarding the Shickluna Project. He thanked Rob Cary and John Bergsma for their efforts as SCHI representatives on the Horizon Utilities Corporation, Board of Directors. Confirmation of all Acts S2013-11 Moved by Councillor Williamson Resolved that all acts, contracts, proceedings, appointments, by-laws, elections and payments enacted, made, done, given and taken by the Directors and the Officers of the Corporation since the date of its incorporation as the same are set out or referred to in the Minutes of the Corporation or in the Financial Statements submitted to this meeting be and the same are hereby approved, sanctioned and confirmed. Transact such other business as may properly come before the meeting or any adjournment thereof. Having determined that there was no further business, the Chair adjourned the meeting at 6:16 p.m. Clerk Mayor 5