• Skip to primary navigation
  • Skip to secondary navigation
  • Skip to main content
  • Skip to primary sidebar

Located on the North Shore of Lake Huron, Ontario, Canada

  • Welcome
    • About Us
    • History
    • Site Map
    • Web Site Feedback
    • Related Links
    • Help
  • News & Updates
  • COVID-19 Response and Information
  • Departments
    • Clerk’s Department
      • Complaints
    • Public Works Department
    • Fire Department
    • Planning Department
      • Environmental Studies
      • Economic Development Strategic Plans
    • Building and Demolition Department
      • Septic System Installation & Inspection
      • Well and Septic Systems, Drainage, and Lake Protection
    • Treasury/Tax Department
      • Mailing Address Change Form
      • Public Sector Salary Disclosure
      • Municipal Energy Plan & Annual Reports
  • Services
    • Waste Disposal & Recycling Program
    • Cemeteries
    • Boards and Committees
    • Recreation Centres/Rental Fees
    • Animal Control
    • Local Food
  • Council
    • Council Meetings – Agenda and Minutes
    • Elections
    • Members of Council
    • Council Meeting Schedule
      • Council Meetings
    • Council Agenda
    • Minutes
      • Council Minutes
      • 2021 Council Minutes
      • 2020 Council Minutes
      • 2019 Council Minutes
      • 2018 Council Minutes
      • 2017 Council Minutes
      • 2016 Council Minutes
      • 2015 Council Minutes
      • 2014 Council Minutes
      • 2013 Council Minutes
      • 2012 Council Minutes
      • 2011 Council Minutes
      • 2010 Council Minutes
      • 2009 and Prior Council Minutes
    • Deputations and Delegations
    • Declaration of Interest: Municipal Conflict of Interest Act
      • Mayor Georges Bilodeau
      • Councillor Jane Armstrong
      • Councillor Debora Kirby
      • Councillor Blair MacKinnon
      • Councillor John Pirrie
      • Councillor Nancy Jones-Scissons
      • Councillor Dale Wedgwood
  • By-Laws
  • Tourism
    • History
    • Historic 12-Sided Barn
    • Recreation & Culture
    • Parks and Boat Launches
    • Museums
    • Public Library
    • Points of Interest (POI)
      • New Point of Interest (POI) Request
  • Calendar
  • Contact Us
  • Business Directory
    • Arts, Crafts, Clothing & Collectibles
    • Bait and Tackle
    • Beer & Liquor Sales
    • Building Contractors & Suppliers
    • Campgrounds, Motels, Lodges
    • Canada Post
    • Cleaning Services
    • Community, Non-Profit Org.,and Social Services
    • Computer & Information Technology
    • Convenience Stores and Gas Stations
    • Energy Consultants
    • Faith Communities
    • Financial Services
    • Food Producers
    • Fur & Taxidermy
    • Grocery Stores
    • Hairstylists
    • Haulage & Storage
    • Health & Therapeutic Services
    • Independent Sales Representatives
    • Industry Related
    • Logging, Lumber and Construction
    • Pet Care & Services
    • Photography Services
    • Printing Services
    • Realty
    • Restaurants and Taverns
    • Sand and Gravel
    • Transportation & Vehicle Related
  • Financial & Planning
    • Municipal Grants
    • Economic Development Strategic Plan
    • Financial Statements
    • Planning Notices
  • Regional Broadband Network (H&M COFI)
  • Employment
  • Fire Department
    • Permits
  • Emergency Preparedness
  • Public Works
    • Tenders
    • Road & Bridge Closures
  • Accessibility
  • Community Safety and Well-Being
    • Resident Survey
    • Resources
You are here: Home / Elections / 2018 Official Municipal Election Results

2018 Official Municipal Election Results

October 24, 2018

The following are the Official Election Results for the Council of the Corporation of the Municipality of Huron Shores.  The new Term of Council  begins December 1st, 2018.

MUNICIPALITY OF HURON SHORES – 2018 ELECTIONS

ELECTED/ACCLAIMED COUNCIL:

OFFICE

 

CANDIDATETOTAL # OF VOTES ELECTED/

ACCLAIMED

MayorGeorges BILODEAU302Elected
MayorEloise (Boe) ELDNER168
Councillor – Ward 1Blair MACKINNON (I)Acclaimed
Councillor – Ward 1Darlene WALSH (I)Acclaimed
Councillor – Ward 2Nancy JONES-SCISSONS (I)Acclaimed
Councillor – Ward 2Debbie KIRBY (I)Acclaimed
Councillor – Ward 3Jane ARMSTRONG (I)Acclaimed
Councillor – Ward 3Dale WEDGWOOD (I)Acclaimed
Councillor – Ward 4Gordon CAMPBELL (I)Acclaimed
Councillor – Ward 4Jock PIRRIEAcclaimed

(I) = Incumbent

 

BALLOT ACCOUNT
Declined0
Rejected2
Used But Unmarked1

 

TOTAL NUMBER OF ELECTORS WHO VOTED473

Please click here to view the results of the election for the English Separate and French Separate School Board Trustees.

Filed Under: Community News, Elections Tagged With: elections, Community News, Government

Primary Sidebar

e-Payments and e-Billing

Pay Your Property Tax On-Line

e-payment and e-billing button

Waste Disposal & Recycling  Site Locations
Ward 1:  200 Highway 129
Ward 2:  473 Cullis Road
Ward 3:  41 Red Rock Road
Ward 4:  1035 Dean Lake Road
Waste Disposal & Recycling Site Hours
October 1 to March 31
Monday     2:00 p.m. to 6:00 p.m.
Wednesday 2:00 p.m. to 6:00 p.m.
Saturday     9:00 a.m. to 5:00 p.m.
April 1 to September 30
Monday      4:00 p.m. to 8:00 p.m.
Wednesday 4:00 p.m. to 8:00 p.m.
Saturday     9:00 a.m. to 5:00 p.m.

Newsletter Sign-Up

Log In

Councillor login.

Archives

Copyright © 2021 · Municipality of Huron Shores · Website by SunriseWeb.ca