Skip to Content
Elections Alberta logo for mobile.
Elections Alberta logo for desktop.
  • OFS Login
  • About Us
  • Jobs
  • Complaints
  • Contact Us
  • Home
  • Overview
  • Financial Period
  • Parties
  • Constituency Associations
  • Candidates
  • Nomination Contests
  • Nomination Contestants
  • Advantage Party of Alberta
  • Alberta Party
  • Alberta Liberal Party
  • Alberta New Democratic Party
  • Communist Party - Alberta
  • Wildrose Independence Party of Alberta
  • Green Party of Alberta
  • Progressive Conservative
  • Pro-Life Alberta
  • Reform Party of Alberta
  • The Buffalo Party of Alberta
  • The Independence Party of Alberta
  • United Conservative Party
  • Wildrose Party
  • Leadership Contests
  • Third Party Advertisers
  • Contributor Search
  • Contributions Data
  • About Us
  • Facebook
  • Twitter
  • LinkedIn
  • YouTube


Home > Financial Disclosure > Nomination Contestants > United Conservative Party

Nomination Contestants - United Conservative Party

2023 PROVINCIAL GENERAL ELECTION 2019 PROVINCIAL GENERAL ELECTION BY-ELECTIONS

New public disclosure rules for nomination contestants and nomination contests came into effect on March 31, 2022. Contestants with an effective date prior to March 31st were published on or shortly after their effective date, and remain published. Contestants with an effective date on or after March 31st are published once their contest is completed and the party has reported the results to Elections Alberta.

Electoral Division Date of Contestant Selection Contestant Name Municipality Email
Website
Financial Statement
01 CALGARY-ACADIA October 27, 2018 BEECROFT, AMINA
D. TODD ENNIS, CFO
Effective Date: April 10, 2018
CALGARY amina@aminabeecroft.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


01 CALGARY-ACADIA October 27, 2018 CHAUDHRY, SOHAIL (WITHDRAWN)
DEEBA CHAUDHRY, CFO
Effective Date: August 8, 2018
chaudhryfromcalgary@gmail.com
sohailchaudhry.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


01 CALGARY-ACADIA October 27, 2018 GUENTER, DAVID
DOUGLAS MACLEOD, CFO
Effective Date: March 10, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


01 CALGARY-ACADIA October 27, 2018 SHANDRO, TYLER (ENDORSED)
HARTLEY HARRIS, CFO
Effective Date: April 20, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


02 CALGARY-BEDDINGTON August 14, 2018 KERR, RANDY - UNENDORSED
SHERRY GEREMIA, CFO
Effective Date: February 24, 2018
CALGARY Randy@electRandyKerr.ca
www.electrandykerr.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


02 CALGARY-BEDDINGTON August 14, 2018 KOSTEK, DANIEL (WITHDRAWN)
GABRIELE KOSTEK, CFO
Effective Date: December 13, 2017
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


02 CALGARY-BEDDINGTON August 14, 2018 PON, JOSEPHINE (ENDORSED)
JAMES PON, CFO
Effective Date: January 18, 2018
CALGARY josephinepon@gmail.com
www.josephinepon.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


03 CALGARY-BOW October 23, 2018 DAVIS, LISA
DOUG DAVIS, CFO
Effective Date: June 21, 2018
www.lisadavis.ca Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


03 CALGARY-BOW October 23, 2018 DURKEE, CHERYL
VERNON DURKEE, CFO
Effective Date: May 29, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


03 CALGARY-BOW October 23, 2018 FLEMING, HARRISON (WITHDRAWN)
KEELAN FREY, CFO
Effective Date: April 13, 2018
CALGARY www.harryfleming.ca Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


03 CALGARY-BOW October 23, 2018 NELSON, BYRON
DOUGLAS STEVENS, CFO
Effective Date: September 18, 2018
CALGARY info@byronforbow.ca
www.byronforbow.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


03 CALGARY-BOW October 23, 2018 NICOLAIDES, DEMETRIOS (ENDORSED)
OURANIA LITSAS, CFO
Effective Date: February 5, 2018
CALGARY info@demetriosnicolaides.com
www.demetriosnicolaides.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


03 CALGARY-BOW October 23, 2018 SIEMENS, ELDON
GIVEMORE SAKUHUNI, CFO
Effective Date: June 19, 2018
eldon@eldon4bow.com
http://www.eldon4bow.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


04 CALGARY-BUFFALO July 21, 2018 MCCAFFREY, MEGAN
PETER MCCAFFREY, CFO
Effective Date: December 30, 2017
info@meganmccaffrey.ca
www.meganmccaffrey.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


04 CALGARY-BUFFALO July 21, 2018 OLSEN, TOM (ENDORSED)
DOUGLAS STEVENS, CFO
Effective Date: February 13, 2018
tom@tomolsen.ca
www.tomolsen.org
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


05 CALGARY-CROSS November 3, 2018 AMERY, MICKEY (ENDORSED)
MATHIAS KENFACK, CFO
Effective Date: September 11, 2018
mamery@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


05 CALGARY-CROSS November 3, 2018 BAIG, FARHAN (NOT ACCEPTED BY PARTY / CA)
BALWINDER FARMAHAN, CFO
Effective Date: April 30, 2018
info@farhanbaig.ca
www.farhanbaig.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


05 CALGARY-CROSS November 3, 2018 CELIS, SHERISSA
BENITO TAN, CFO
Effective Date: May 17, 2018
nominatesherrisa@shaw.ca
www.sherrisacelis.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


05 CALGARY-CROSS November 3, 2018 CHUMBER, ROSHAN
STEVE CHAPMAN, CFO
Effective Date: May 8, 2018
info@roshanchumber.ca
www.roshanchumber.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


05 CALGARY-CROSS November 3, 2018 GABRIEL, EMILE
KAREN RICHARD, CFO
Effective Date: May 25, 2018
dr.egj@telus.net
www.dremilegabriel.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


05 CALGARY-CROSS November 3, 2018 MINHAS, JASBIR (WITHDRAWN)
HARPREET PARMAR, CFO
Effective Date: June 5, 2018
CALGARY jesseminhas@shaw.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


06 CALGARY-CURRIE November 5, 2018 DEVRIES, TERRY
LAURA LEE DYCK, CFO
Effective Date: June 24, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


06 CALGARY-CURRIE November 5, 2018 GUNNINK, AMORIZA
HILLAR LILLES, CFO
Effective Date: April 14, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


06 CALGARY-CURRIE November 5, 2018 MILLIKEN, NICHOLAS (ENDORSED)
HYDER HASSAN, CFO
Effective Date: March 28, 2018
nicholas@nicholasmilliken.ca
www.nicholasmilliken.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


06 CALGARY-CURRIE November 5, 2018 MORRISON, DAN
PHILIP SCEVIOUR, CFO
Effective Date: July 12, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


06 CALGARY-CURRIE November 5, 2018 PARKER, ANTHONY (NOT ACCEPTED BY PARTY / CA)
SAMANTHA PARKER, CFO
Effective Date: February 28, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


06 CALGARY-CURRIE November 5, 2018 PIERRE-GILLES, BETTINA
DOUGLAS STEVENS, CFO
Effective Date: May 6, 2018
CALGARY bettina@electbettina.ca
www.electbettina.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


07 CALGARY-EAST November 3, 2018 CHABOT, ANDRE
DENYSE CHABOT, CFO
Effective Date: July 30, 2018
CALGARY Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


07 CALGARY-EAST November 3, 2018 DIRK, MATTHEW
NANCY MURDOCH, CFO
Effective Date: April 9, 2018
CALGARY matthew@votedirk.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


07 CALGARY-EAST November 3, 2018 JASWAL, MANJIT SINGH
KULWINER GILL, CFO
Effective Date: October 3, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


07 CALGARY-EAST November 3, 2018 LALL, JAMIE
HARDEV LALL, CFO
Effective Date: September 4, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


07 CALGARY-EAST November 3, 2018 MOSA, ISSA
WALID CHEIKHO, CFO
Effective Date: August 4, 2018
info-mosa4calgaryeastucp@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


07 CALGARY-EAST November 3, 2018 O'LEARY, ROBERT (WITHDRAWN)
CALVIN GILES, CFO
Effective Date: May 14, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


07 CALGARY-EAST November 3, 2018 SINGH, PRADEEP (ENDORSED)
ROHINI SINGH, CFO
Effective Date: April 20, 2018
petersingh_@hotmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


08 CALGARY-EDGEMONT June 7, 2018 PANDA, PRASAD (ENDORSED)
KEELAN FREY, CFO
Effective Date: May 18, 2018
CALGARY info@prasadpanda.ca
www.prasadpanda.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


09 CALGARY-ELBOW September 13, 2018 DAVIS, CHRIS
MATT MCCOMBE, CFO
Effective Date: April 4, 2018
CALGARY chris@chrisdavislaw.ca
www.chrisdavis.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


09 CALGARY-ELBOW September 13, 2018 SCHWEITZER, DOUG (ENDORSED)
GREGORY BOONE, CFO
Effective Date: March 15, 2018
info@dougschweitzer.com
www.dougschweitzer.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


10 CALGARY-FALCONRIDGE December 5, 2018 DE JONG, PETE
JORDAN KATZ, CFO
Effective Date: December 18, 2017
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


10 CALGARY-FALCONRIDGE December 5, 2018 DHALIWAL, RICKY (WITHDRAWN)
RAVI GAGNEJA, CFO
Effective Date: October 26, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


10 CALGARY-FALCONRIDGE December 5, 2018 DHILLON, GURJINDER (WITHDRAWN)
RUPINDER SANDHU, CFO
Effective Date: October 8, 2018
gdhillongca@gdpc.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


10 CALGARY-FALCONRIDGE December 5, 2018 GILL, RAMAN (WITHDRAWN)
KULDIP SINGH GILL, CFO
Effective Date: October 15, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


10 CALGARY-FALCONRIDGE December 5, 2018 KANG, HARWINDER
MOIZ BHAMANI, CFO
Effective Date: November 1, 2018
www.harwinder.com Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


10 CALGARY-FALCONRIDGE December 5, 2018 MANN, HAPPY (NOT ACCEPTED BY PARTY / CA)
KAREN BROWN, CFO
Effective Date: April 23, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


10 CALGARY-FALCONRIDGE December 5, 2018 MINHAS, JESSE
RAKSH JOSHI, CFO
Effective Date: October 2, 2018
jesseminhas@shaw.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


10 CALGARY-FALCONRIDGE December 5, 2018 STEEVES, CHRISTOPHER (WITHDRAWN)
PAMELA STEEVES, CFO
Effective Date: July 20, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


10 CALGARY-FALCONRIDGE December 5, 2018 TOOR, DEVINDER (ENDORSED)
SAHIB BHAKRI, CFO
Effective Date: June 28, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


11 CALGARY-FISH CREEK September 7, 2018 GOTFRIED, RICHARD (ENDORSED)
DOUGLAS STEVENS, CFO
Effective Date: April 26, 2018
CALGARY campaign@richardgotfried.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


11 CALGARY-FISH CREEK September 7, 2018 MORIN, CYNDY (WITHDRAWN)
JOSHUA WASYLCIW, CFO
Effective Date: July 25, 2018
CALGARY wasylciw@gmail.com
cyndymorinucp.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


11 CALGARY-FISH CREEK September 7, 2018 ROSS, CINDY
SHERAL WALES, CFO
Effective Date: February 1, 2018
CALGARY cindy@cindyross.ca
www.cindyross.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


12 CALGARY-FOOTHILLS July 14, 2018 LUAN, JASON (ENDORSED)
JILIN WANG, CFO
Effective Date: November 25, 2017
CALGARY jason.luan@jasonluan.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


12 CALGARY-FOOTHILLS July 14, 2018 STAUS, CONNOR
KEELAN FREY, CFO
Effective Date: February 8, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


13 CALGARY-GLENMORE September 22, 2018 GRABILL, CHRISTOPHER
NANCY MURDOCH, CFO
Effective Date: February 20, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


13 CALGARY-GLENMORE September 22, 2018 ISSIK, WHITNEY (ENDORSED)
COLIN SCHINDEL, CFO
Effective Date: March 6, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


13 CALGARY-GLENMORE September 22, 2018 LABERGE, MICHAEL
HAL ANDERSON, CFO
Effective Date: May 9, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


13 CALGARY-GLENMORE September 22, 2018 SCHUMAN, PHILIP
JEFF FORTIN, CFO
Effective Date: November 16, 2017
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


13 CALGARY-GLENMORE September 22, 2018 ZELMER, MAUREEN (WITHDRAWN)
LORI LOSOWY, CFO
Effective Date: April 9, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


14 CALGARY-HAYS June 7, 2018 MCIVER, RIC (ENDORSED)
EDWARD POPPIT, CFO
Effective Date: March 6, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


14 CALGARY-HAYS June 7, 2018 MECKELBORG, PATRICK (WITHDRAWN)
CONNIE MECKELBORG, CFO
Effective Date: May 31, 2018
pm@meckelborg.net
pmeckelborg.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


15 CALGARY-KLEIN September 22, 2018 HUSTON, JULIE (WITHDRAWN)
MICHAEL RIOPEL, CFO
Effective Date: June 3, 2018
CALGARY info@JulieHuston.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


15 CALGARY-KLEIN September 22, 2018 MACDONALD, KATHY
NINO DELAURENTIIS, CFO
Effective Date: June 6, 2018
www.electkathy.ca Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


15 CALGARY-KLEIN September 22, 2018 NIXON, JEREMY (ENDORSED)
KEITH FALKENBERG, CFO
Effective Date: March 9, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


16 CALGARY-LOUGHEED May 30, 2018 KENNEY, JASON (ENDORSED)
DOUGLAS STEVENS, CFO
Effective Date: May 10, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


17 CALGARY-BHULLAR-MCCALL November 3, 2018 BANWAIT, AMARJIT SINGH (NOT ACCEPTED BY PARTY / CA)
BAKHTAWAR BASRA, CFO
Effective Date: August 3, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


17 CALGARY-BHULLAR-MCCALL November 3, 2018 HALLAN, JASRAJ SINGH (ENDORSED)
SYED HAMZA BALKHI, CFO
Effective Date: April 25, 2018
info@jasraj.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


17 CALGARY-BHULLAR-MCCALL November 3, 2018 MAHMOOD, USMAN
NADEEM KHAN, CFO
Effective Date: July 1, 2018
contact@voteforusman.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


17 CALGARY-BHULLAR-MCCALL November 3, 2018 SIDHU, JANGBAHADUR
NAVDEEP SINGH, CFO
Effective Date: June 18, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


18 CALGARY-MOUNTAIN VIEW December 6, 2018 BRAWN, DEAN (WITHDRAWN)
LAURIE RAUK, CFO
Effective Date: April 12, 2018
CALGARY dean@deanbrawn.ca
www.deanbrawn.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


18 CALGARY-MOUNTAIN VIEW December 6, 2018 FORD, CAYLAN - WITHDREW CANDIDACY
JARED PEARMAN, CFO
Effective Date: June 29, 2018
CALGARY contact@caylanford.com
caylanford.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


18 CALGARY-MOUNTAIN VIEW December 6, 2018 HLADY, MARK (WITHDRAWN)
R. DEAN BRAWN, CFO
Effective Date: August 29, 2018
CALGARY hladymark1@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


18 CALGARY-MOUNTAIN VIEW December 6, 2018 POLAK, REBECCA
LEAH WAMBOLDT, CFO
Effective Date: August 21, 2018
electbeccapolak@gmail.com
www.beccapolak.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


18 CALGARY-MOUNTAIN VIEW December 6, 2018 WONG, JEREMY (ENDORSED)
MARGARET CHENG, CFO
Effective Date: May 17, 2018
www.votejeremy.ca Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


19 CALGARY-NORTH February 9, 2019 FISS, TANIS
TESSA BINNION, CFO
Effective Date: July 4, 2018
www.tanisfiss.com Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


19 CALGARY-NORTH February 9, 2019 FRANK, PAUL
STEPHEN KWONG, CFO
Effective Date: January 5, 2018
CALGARY votepaulfrank@shaw.ca
www.votepaulfrank.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


19 CALGARY-NORTH February 9, 2019 GREEN, DEVIN
KAYLA GREEN, CFO
Effective Date: July 24, 2018
votedevingreen@gmail.com
www.votedevingreen.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


19 CALGARY-NORTH February 9, 2019 LIN, JUN
YI WAN, CFO
Effective Date: April 21, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


19 CALGARY-NORTH February 9, 2019 LOW, TOMMY (WITHDRAWN)
DON BURWASH, CFO
Effective Date: August 2, 2018
info@tommylow.com
www.tommylowcalgary.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


19 CALGARY-NORTH February 9, 2019 SIDHU, MANPREET (WITHDRAWN)
GURPREET MINHAS, CFO
Effective Date: June 24, 2018
CALGARY mannysidhu84@gmail.com
www.iammannysidhu.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


19 CALGARY-NORTH February 9, 2019 YASEEN, MUHAMMAD (ENDORSED)
ABUTALIB DANDIA, CFO
Effective Date: July 4, 2018
www.yaseen.ca Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


20 CALGARY-NORTH EAST November 3, 2018 CHETTY, ANAND (NOT ACCEPTED BY PARTY / CA)
NORMAN BUCKLEY, CFO
Effective Date: May 10, 2018
CALGARY info@votechetty.com
www.chetty.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


20 CALGARY-NORTH EAST November 3, 2018 GAUTREAU, JERRY (WITHDRAWN)
BOB JOHNSON, CFO
Effective Date: September 19, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


20 CALGARY-NORTH EAST November 3, 2018 GILL, PRABHDEEP (WITHDRAWN)
HARRY ZIEL, CFO
Effective Date: June 8, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


20 CALGARY-NORTH EAST November 3, 2018 JASWAL, MANJIT S (WITHDRAWN)
SHANTI SAWROOP, CFO
Effective Date: August 8, 2018
manjitjaswal@yahoo.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


20 CALGARY-NORTH EAST November 3, 2018 KHAN, TARIQ (NOT ACCEPTED BY PARTY / CA)
SHEHZAD IRSHAD, CFO
Effective Date: June 6, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


20 CALGARY-NORTH EAST November 3, 2018 SAWHNEY, RAJAN (ENDORSED)
PINDER SANDHU, CFO
Effective Date: July 25, 2018
rajan@rajansawhney.ca
www.rajansawhney.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


20 CALGARY-NORTH EAST November 3, 2018 SHERGILL, MANDEEP
JANICE RITCHIE, CFO
Effective Date: July 24, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


21 CALGARY-NORTH WEST August 8, 2018 DOELL, LESLEY (WITHDRAWN)
LORNE DOELL, CFO
Effective Date: March 11, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


21 CALGARY-NORTH WEST August 8, 2018 GIONG, JENNELE
PATRICK GIONG, CFO
Effective Date: January 20, 2018
jennele@jennelegiong.ca
www.jennelegiong.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


21 CALGARY-NORTH WEST August 8, 2018 KHAN, CAM
STEVE CHAPMAN, CFO
Effective Date: May 10, 2018
info@camkhanucp.com
www.camkhanucp.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


21 CALGARY-NORTH WEST August 8, 2018 MORIN, CYNDY (WITHDRAWN)
JOSHUA WASYLCIW, CFO
Effective Date: June 6, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


21 CALGARY-NORTH WEST August 8, 2018 SAVAGE, SONYA (ENDORSED)
ERIC SAVAGE, CFO
Effective Date: April 12, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


22 CALGARY-PEIGAN August 2, 2018 FIR, TANYA (ENDORSED)
NORMAN BUCKLEY, CFO
Effective Date: January 15, 2018
CALGARY info@tanyafir.ca
www.tanyafir.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


22 CALGARY-PEIGAN August 2, 2018 GRIFFIN, ANDREW (WITHDRAWN)
DOUGLAS NELSON, CFO
Effective Date: February 28, 2018
info@andrewgriffin.ca
www.andrewgriffin.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


22 CALGARY-PEIGAN August 2, 2018 MANGAT, JEEVAN
NANCY MURDOCH, CFO
Effective Date: February 28, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


22 CALGARY-PEIGAN August 2, 2018 WATSON, JEFF
SARAH WATSON, CFO
Effective Date: June 5, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


23 CALGARY-SHAW October 20, 2018 LEISHMAN, BRAD (NOT ACCEPTED BY PARTY / CA)
SARAH LEISHMAN, CFO
Effective Date: June 1, 2018
brad4calgaryshaw@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


23 CALGARY-SHAW October 20, 2018 MANTEI, MARK
BRIAN DUNN, CFO
Effective Date: March 19, 2018
CALGARY mark@markmantei.ca
www.markmantei.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


23 CALGARY-SHAW October 20, 2018 MCLEAN, DANIEL
CARITHA MCLEAN, CFO
Effective Date: April 27, 2018
dan@danmclean.ca
www.danmclean.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


23 CALGARY-SHAW October 20, 2018 REDEKOP, JACK
GEORGE SMITH, CFO
Effective Date: June 6, 2018
CALGARY jackmeansjobs@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


23 CALGARY-SHAW October 20, 2018 SCHULZ, REBECCA (ENDORSED)
HELENE FORERO, CFO
Effective Date: May 15, 2018
rebecca@rebeccaschulz.ca
www.rebeccaschulz.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


24 CALGARY-SOUTH EAST November 8, 2018 DAVIES, CAMERON (WITHDRAWN)
JEREMY BUTLER, CFO
Effective Date: November 21, 2017
cam@camdavies.ca
www.camdavies.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


24 CALGARY-SOUTH EAST March 27, 2019 JONES, MATT (ENDORSED)
ROBYN HENWOOD, CFO
Effective Date: March 27, 2019
CALGARY matthewjones807@gmail.com
matthewjonesyyc.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


24 CALGARY-SOUTH EAST November 8, 2018 JONES, MATTHEW (WITHDRAWN)
STEPHEN JONES, CFO
Effective Date: September 1, 2017
CALGARY info@matthewjonesyyc.ca
www.matthewjonesyyc.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


24 CALGARY-SOUTH EAST November 8, 2018 KIRYAKOS, EVA - WITHDREW CANDIDACY
SHIRLEY CHOMYN, CFO
Effective Date: June 11, 2018
CALGARY evakiryakos.ca Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


25 CALGARY-VARSITY October 27, 2018 COPPING, JASON (ENDORSED)
ROBERT BENSON, CFO
Effective Date: July 9, 2018
jason@jasoncopping.ca
www.jasoncopping.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


25 CALGARY-VARSITY October 27, 2018 DOELL, LESLEY
LORNE DOELL, CFO
Effective Date: May 11, 2018
contact@lesleydoell.com
www.lesleydoell.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


25 CALGARY-VARSITY October 27, 2018 HUANG, JOHN
DOUGLAS STEVENS, CFO
Effective Date: June 5, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


25 CALGARY-VARSITY October 27, 2018 KIM, MICHAEL
JULIE KIM, CFO
Effective Date: April 20, 2018
CALGARY reachme@mikekim.ca
www.mikekim.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


25 CALGARY-VARSITY October 27, 2018 LANE, GRACE
WENDY O'BLENES, CFO
Effective Date: June 28, 2018
gracelane4mla@gmail.com
gracelane4mla.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


25 CALGARY-VARSITY October 27, 2018 VOLPONI, JOHN
NORMAN BUCKLEY, CFO
Effective Date: February 1, 2018
CALGARY john@thealbertadream.ca
www.thealbertadream.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


26 CALGARY-WEST May 30, 2018 ELLIS, MIKE (ENDORSED)
BRENDAN MILLER, CFO
Effective Date: March 19, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


27 EDMONTON-BEVERLY-CLAREVIEW November 17, 2018 EGAN, DAVID (ENDORSED)
ANTHONY EGAN, CFO
Effective Date: May 3, 2018
EDMONTON ucpegan@gmail.com
www.davidegan.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


27 EDMONTON-BEVERLY-CLAREVIEW November 17, 2018 FODJO, ROGER
JOSEPH NGANDJUI, CFO
Effective Date: April 28, 2018
admin@rogerfodjo.com
www.rogerfodjo.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


27 EDMONTON-BEVERLY-CLAREVIEW November 17, 2018 MALIK, RUBY
MISBAH MAHAL, CFO
Effective Date: August 14, 2018
rubymalikforucp@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


27 EDMONTON-BEVERLY-CLAREVIEW November 17, 2018 RANADE, ATUL (WITHDRAWN)
RAMESH SHADAGOPAL, CFO
Effective Date: June 17, 2018
EDMONTON ucpatul@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


27 EDMONTON-BEVERLY-CLAREVIEW November 17, 2018 WALTERS, JEFFERY (WITHDRAWN)
TRACEY BIROUX, CFO
Effective Date: June 13, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


28 EDMONTON-CASTLE DOWNS July 26, 2018 AMMAR, ED (ENDORSED)
WISSAM AMMAR, CFO
Effective Date: May 4, 2018
www.edammar.ca Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


28 EDMONTON-CASTLE DOWNS July 26, 2018 BOITCHENKO, GENNADI
MANDI BOITCHENKO, CFO
Effective Date: May 8, 2018
gennadi@shaw.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


28 EDMONTON-CASTLE DOWNS July 26, 2018 HAGAN, ARTHUR
JAYSON MERRYFIELD, CFO
Effective Date: June 1, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


28 EDMONTON-CASTLE DOWNS July 26, 2018 REEKIE, GORDON (WITHDRAWN)
DEBRA KING, CFO
Effective Date: May 2, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


29 EDMONTON-CITY CENTRE October 4, 2018 CRORY, MARTINA
HARRY NGUYEN, CFO
Effective Date: July 9, 2018
martinacroryucp@gmail.com
www.martinacrory.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


29 EDMONTON-CITY CENTRE October 4, 2018 HAMMERSCHMIDT, STEPHEN (WITHDRAWN)
EILEEN ING, CFO
Effective Date: July 23, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


29 EDMONTON-CITY CENTRE October 4, 2018 LE, LILY (ENDORSED)
KEVIN FONG, CFO
Effective Date: July 16, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


29 EDMONTON-CITY CENTRE October 4, 2018 ZAKORDONSKI, TARAS
NATASHA ZAKORDONSKI, CFO
Effective Date: July 8, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


30 EDMONTON-DECORE September 20, 2018 PRINCIPE, KAREN (ENDORSED)
TERRENCE ROCCHIO, CFO
Effective Date: July 11, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


30 EDMONTON-DECORE September 20, 2018 REEKIE, GORDON
DEBRA KING, CFO
Effective Date: June 18, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


30 EDMONTON-DECORE September 20, 2018 SARICH, JANICE
GARRETT STUPAN, CFO
Effective Date: February 1, 2018
EDMONTON info@janicesarich.ca
www.janicesarich.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


31 EDMONTON-ELLERSLIE March 23, 2019 ADAMS, SHERRY
DAWN HANCOCK, CFO
Effective Date: November 17, 2018
EDMONTON mail@sherryadams.ca
www.sherryadams.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


31 EDMONTON-ELLERSLIE March 23, 2019 ARORA, RAJESH
JIT BHADWAJ, CFO
Effective Date: February 5, 2019
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


31 EDMONTON-ELLERSLIE March 23, 2019 BISLIMI, FATON
RESUL DAUTI, CFO
Effective Date: January 7, 2019
EDMONTON tony@tonybislimi.ca
www.tonybislimi.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


31 EDMONTON-ELLERSLIE March 23, 2019 PATEL, SANJAY (ENDORSED)
DIVYANG SHETH, CFO
Effective Date: May 11, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


32 EDMONTON-GLENORA August 15, 2018 NEWMAN, MARJORIE (ENDORSED)
EDNA GILERA, CFO
Effective Date: April 30, 2018
EDMONTON mcnseeksglenora@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


32 EDMONTON-GLENORA August 15, 2018 SALOPEK, DAVID
TOM SALOPEK, CFO
Effective Date: July 16, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


32 EDMONTON-GLENORA August 15, 2018 YOUNG, STEVEN
BRENT OTTERMAN, CFO
Effective Date: June 10, 2018
EDMONTON Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


33 EDMONTON-GOLD BAR June 12, 2018 DORWARD, DAVID (ENDORSED)
GERARD SCHULTZ, CFO
Effective Date: May 22, 2018
EDMONTON david@votedorward.com
www.votedorward.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


34 EDMONTON-HIGHLANDS-NORWOOD March 21, 2019 HOULE, LEILA (ENDORSED)
RODNEY OICKLE, CFO
Effective Date: February 16, 2019
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


34 EDMONTON-HIGHLANDS-NORWOOD March 21, 2019 KALYN, MICHAEL (WITHDRAWN)
DEBORAH KALYN, CFO
Effective Date: April 16, 2018
EDMONTON Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


34 EDMONTON-HIGHLANDS-NORWOOD March 21, 2019 LAM, GEORGE (WITHDRAWN)
GRACE LAM, CFO
Effective Date: July 11, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


34 EDMONTON-HIGHLANDS-NORWOOD March 21, 2019 RANADE, ATUL
RAMESH SHADAGOPAL, CFO
Effective Date: July 6, 2018
EDMONTON ucpatul@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


34 EDMONTON-HIGHLANDS-NORWOOD March 21, 2019 SHUPENIA, DEL (NOT ACCEPTED BY PARTY / CA)
TAMARA SHUPENIA, CFO
Effective Date: June 15, 2018
EDMONTON Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


35 EDMONTON-MANNING December 4, 2018 DROUILLARD, DAKOTA
ROGER BARBA, CFO
Effective Date: July 16, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


35 EDMONTON-MANNING December 4, 2018 GARCHA, GURCHARAN
AVTAR SINGH GILL, CFO
Effective Date: June 8, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


35 EDMONTON-MANNING December 4, 2018 GILL, KULSHAN
JAI SINGH, CFO
Effective Date: May 24, 2018
votekulshangill@gmail.com
www.kulshangill.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


35 EDMONTON-MANNING December 4, 2018 GREWAL, HARJINDER (ENDORSED)
PAVITTER DHILLON, CFO
Effective Date: July 23, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


36 EDMONTON-MCCLUNG September 6, 2018 MOZESON, LAURIE (ENDORSED)
JONAH MOZESON, CFO
Effective Date: June 23, 2018
EDMONTON info@lauriemozeson.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


36 EDMONTON-MCCLUNG September 6, 2018 THOMPSON, STEVE
CAROLINE THOMPSON, CFO
Effective Date: May 24, 2018
EDMONTON info@thompsonalberta.ca
www.thompsonalberta.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


37 EDMONTON-MEADOWS February 21, 2019 MULLAN, JOEL (WITHDRAWN)
DAVID MULLAN, CFO
Effective Date: May 4, 2018
EDMONTON info@joelmullan.ca
www.joelmullan.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


37 EDMONTON-MEADOWS February 21, 2019 RHODES, LEONARD (ENDORSED)
ROBYN HENWOOD, CFO
Effective Date: February 21, 2019
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


37 EDMONTON-MEADOWS February 21, 2019 SANDHU, ARUNDEEP SINGH
KAMIL NEMEC, CFO
Effective Date: May 24, 2018
EDMONTON Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


37 EDMONTON-MEADOWS February 21, 2019 SHARMA, SANT (WITHDRAWN)
DHAVAL PATEL, CFO
Effective Date: June 6, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


38 EDMONTON-MILL WOODS March 24, 2019 AFZAL, MUHAMMAD (WITHDRAWN)
SHAHZAD ALI, CFO
Effective Date: August 13, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


38 EDMONTON-MILL WOODS March 24, 2019 CHAUDHRY, TARIQ (WITHDRAWN)
NEIL SINGH, CFO
Effective Date: July 28, 2018
EDMONTON Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


38 EDMONTON-MILL WOODS March 24, 2019 FLETCHER, DAVID (WITHDRAWN)
DEIGHTON CLERK, CFO
Effective Date: May 17, 2018
EDMONTON ucpfletcherteam@gmail.com
www.fletcherteam.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


38 EDMONTON-MILL WOODS March 24, 2019 KAHN, SOPHIA (WITHDRAWN)
SAMRA CHAK, CFO
Effective Date: August 2, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


38 EDMONTON-MILL WOODS March 24, 2019 NAQVI, NAZIA
SYED NAQVI, CFO
Effective Date: October 31, 2018
nazia4ucp@gmail.com
www.nazianaqviformillwoods.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


38 EDMONTON-MILL WOODS March 24, 2019 SINGH, BALJIT
LOKINDER KAUSHIK, CFO
Effective Date: August 24, 2018
EDMONTON baljit.singh@mail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


38 EDMONTON-MILL WOODS March 24, 2019 SWORIN, HEATHER (ENDORSED)
DONNA MICKALYK, CFO
Effective Date: September 11, 2018
vote@heatherformillwoods.com
www.facebook.com/heatherformillwoods
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


39 EDMONTON-NORTH WEST July 19, 2018 ELTAYEB, ALI (ENDORSED)
TRAVIS BELLER, CFO
Effective Date: April 26, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


40 EDMONTON-RIVERVIEW November 22, 2018 BARKER, KARAMARIE (ENDORSED)
DEBORAH STASIUK, CFO
Effective Date: October 1, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


40 EDMONTON-RIVERVIEW November 22, 2018 MCLEOD, SHAWN (WITHDRAWN)
MIKE WILKIE, CFO
Effective Date: February 4, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


41 EDMONTON-RUTHERFORD September 15, 2018 ALAM, RAFAT
ABU KAUSAR KHANDUKER, CFO
Effective Date: June 12, 2018
EDMONTON rafatalamalberta@gmail.com
www.rafatalam.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


41 EDMONTON-RUTHERFORD September 15, 2018 COLLICOTT, SHAUN
TRACI GRAMS, CFO
Effective Date: April 27, 2018
EDMONTON shauncollicott@outlook.com
shauncollicott.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


41 EDMONTON-RUTHERFORD September 15, 2018 LARSON, LAINE
SABRINA LARSON, CFO
Effective Date: May 16, 2018
lainelarsonucp@gmail.com
www.lainelarson.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


41 EDMONTON-RUTHERFORD September 15, 2018 PRESAKARCHUK, HANNAH (ENDORSED)
DHAVAL PATEL, CFO
Effective Date: May 26, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


42 EDMONTON-SOUTH November 20, 2018 FARRELL, WILLIAM
THOMAS FARRELL, CFO
Effective Date: July 17, 2018
EDMONTON drwilliamfarrell@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


42 EDMONTON-SOUTH November 20, 2018 NICKEL, MICHAEL
THOMAS HOCHHAUSEN, CFO
Effective Date: May 28, 2018
EDMONTON mikenickel2019@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


42 EDMONTON-SOUTH November 20, 2018 OBASAN, OLATUNDE (ENDORSED)
TUNJI IYAOMIYE, CFO
Effective Date: April 14, 2018
tundeobasan@yahoo.com
www.tundeobasan.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


42 EDMONTON-SOUTH November 20, 2018 PARSEYAN, PAYMAN (WITHDRAWN)
RICARDO CASANOVA, CFO
Effective Date: March 22, 2018
EDMONTON info@parseyan.ca
www.parseyan.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


42 EDMONTON-SOUTH November 20, 2018 RANADE, ATUL (WITHDRAWN)
RAMESH SHADAGOPAL, CFO
Effective Date: May 29, 2018
EDMONTON Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


42 EDMONTON-SOUTH November 20, 2018 SANDHU, INDERDEEP (WITHDRAWN)
PRETINDER SANDHU, CFO
Effective Date: August 3, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


43 EDMONTON-SOUTH WEST December 6, 2018 GRECO, KEVIN
JACQUELINE VAN FOSSEN, CFO
Effective Date: April 13, 2018
EDMONTON electkevingreco@gmail.com
www.kevingreco.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


43 EDMONTON-SOUTH WEST December 6, 2018 MADU, KAYCEE (ENDORSED)
STEPHANIE MITTY, CFO
Effective Date: May 16, 2018
EDMONTON Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


43 EDMONTON-SOUTH WEST December 6, 2018 QUADRI, SOHAIL
MAZHAR BUTT, CFO
Effective Date: July 17, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


44 EDMONTON-STRATHCONA February 28, 2019 GILL, KULSHAN (ENDORSED)
GURPREET GILL, CFO
Effective Date: February 18, 2019
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


44 EDMONTON-STRATHCONA February 28, 2019 MENDITA, JOVITA (WITHDRAWN)
SAMIRA PANIS, CFO
Effective Date: June 25, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


45 EDMONTON-WEST HENDAY October 22, 2018 COULTER, LANCE (NOT ACCEPTED BY PARTY / CA)
ALACJA SHKOPICH WEDDELL, CFO
Effective Date: March 24, 2018
info@ewhvote.ca
http://www.ewhvote.ca/
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


45 EDMONTON-WEST HENDAY October 22, 2018 HOULE, LEILA
DHAVAL PATEL, CFO
Effective Date: June 13, 2018
leila@leilahoule.ca
www.leilahoule.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


45 EDMONTON-WEST HENDAY October 22, 2018 WILLIAMS, NICOLE (ENDORSED)
ERIK HORNE, CFO
Effective Date: March 28, 2018
info@nicolewilliamsucp.ca
https://www.nicolewilliamsucp.ca/
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


46 EDMONTON-WHITEMUD October 29, 2018 CRAWFORD, IAN
MARKAYLA BROWN, CFO
Effective Date: May 17, 2018
ian@voteiancrawford.ca
www.voteiancrawford.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


46 EDMONTON-WHITEMUD October 29, 2018 HUGHES, ELISABETH (ENDORSED)
KRISTYN POWER, CFO
Effective Date: July 9, 2018
EDMONTON info@elisabethhughes.ca
www.elisabethhughes.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


46 EDMONTON-WHITEMUD October 29, 2018 OBASAN, OLATUNDE (WITHDRAWN)
TUNJI IYAOMIYE, CFO
Effective Date: November 29, 2017
info@tundeobasan.ca
www.tundeobasan.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


46 EDMONTON-WHITEMUD October 29, 2018 PANHWER, NAWAZ
ABDUL SAMI MEMON, CFO
Effective Date: March 17, 2018
EDMONTON npanhwer@gmail.com
www.panhwer.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


46 EDMONTON-WHITEMUD October 29, 2018 PARSEYAN, PAYMAN
RICARDO CASANOVA, CFO
Effective Date: May 30, 2018
EDMONTON info@parseyan.ca
www.parseyan.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


47 AIRDRIE-COCHRANE October 20, 2018 CHITWOOD, IAN (NOT ACCEPTED BY PARTY / CA)
JODANNA FREBROWSKI, CFO
Effective Date: April 30, 2018
AIRDRIE chitwoodij@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


47 AIRDRIE-COCHRANE October 20, 2018 GUTHRIE, PETER (ENDORSED)
TERESA GUTHRIE, CFO
Effective Date: December 4, 2017
COCHRANE info@peterguthrie.ca
www.peterguthrie.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


47 AIRDRIE-COCHRANE October 20, 2018 NAGEL, MORGAN
CARTER NAGEL, CFO
Effective Date: January 30, 2018
www.morgannagel.ca Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


47 AIRDRIE-COCHRANE October 20, 2018 STIFF, MAURI
LAUREA ROLFSON, CFO
Effective Date: March 15, 2018
AIRDRIE Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


47 AIRDRIE-COCHRANE October 20, 2018 TALSMA, LAURA
BRYCE TALSMA, CFO
Effective Date: April 24, 2018
info@lauratalsma.ca
www.lauratalsma.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


48 AIRDRIE-EAST June 20, 2018 MILLIONS, ROGER
BEVERLEY NORDRUM, CFO
Effective Date: May 17, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


48 AIRDRIE-EAST June 20, 2018 PITT, ANGELA (ENDORSED)
HILDA KNOPKE, CFO
Effective Date: February 2, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


49 ATHABASCA-BARRHEAD-WESTLOCK July 14, 2018 BAUER, MONTY
TAMMY KUEFLER, CFO
Effective Date: June 4, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


49 ATHABASCA-BARRHEAD-WESTLOCK July 14, 2018 VAN DIJKEN, GLENN (ENDORSED)
BARBARA VAN DIJKEN, CFO
Effective Date: March 15, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


50 BANFF-KANANASKIS October 27, 2018 ROSIN, MIRANDA (ENDORSED)
DONNA ROSIN, CFO
Effective Date: February 16, 2018
mirandarosin.ucp@gmail.com
www.mirandarosin.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


50 BANFF-KANANASKIS October 27, 2018 WAGNER, SCOTT
MARSHA WAGNER, CFO
Effective Date: September 12, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


50 BANFF-KANANASKIS October 27, 2018 WINOGRAD, SCOTT (WITHDRAWN)
ROBYN WINOGRAD, CFO
Effective Date: February 22, 2018
info@scottwinograd.ca
www.scottwinograd.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


50 BANFF-KANANASKIS October 27, 2018 ZUBKOW, MICHAEL
GORDON LANG, CFO
Effective Date: August 19, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


51 BONNYVILLE-COLD LAKE-ST. PAUL September 12, 2018 COPELAND, CRAIG
LINDA MYHRE, CFO
Effective Date: June 27, 2018
COLD LAKE craigcopeland2018@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


51 BONNYVILLE-COLD LAKE-ST. PAUL September 12, 2018 HANSON, DAVID (ENDORSED)
LORRIE-ANNE ADAMS, CFO
Effective Date: March 9, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


51 BONNYVILLE-COLD LAKE-ST. PAUL September 12, 2018 SPIESS, GLENN
CARL CHRISTENSEN, CFO
Effective Date: December 12, 2017
glenn@glennspiess.ca
www.glennspiess.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


52 BROOKS-MEDICINE HAT July 17, 2018 BEASLEY, S TODD (NOT ACCEPTED BY PARTY / CA)
CALVIN STURGEON, CFO
Effective Date: June 9, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


52 BROOKS-MEDICINE HAT July 17, 2018 GLASGO, MICHAELA (ENDORSED)
HAYDEN BECK, CFO
Effective Date: February 13, 2018
MEDICINE HAT michaela.glasgo@gmail.com
www.michaelaglasgo.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


52 BROOKS-MEDICINE HAT July 17, 2018 HIEBERT, DINAH
JENNIFER ALEMAN, CFO
Effective Date: June 13, 2018
BROOKS dinahhiebert@hotmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


53 CAMROSE November 24, 2018 ANDERSON, DAWN
RODGER BANACK, CFO
Effective Date: May 2, 2018
CAMROSE talktodawnanderson@yahoo.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


53 CAMROSE November 24, 2018 JOHNSON, ROBERT
KEVIN OLSEN, CFO
Effective Date: April 9, 2018
FLAGSTAFF COUNTY rj4mla@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


53 CAMROSE November 24, 2018 LOVELY, JACKIE (ENDORSED)
AMANDA COLLINS, CFO
Effective Date: July 11, 2018
CAMROSE Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


53 CAMROSE November 24, 2018 LUNTY, BRANDON
MIKE FARIA, CFO
Effective Date: September 12, 2018
brandon@brandonlunty.ca
www.brandonlunty.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


53 CAMROSE November 24, 2018 MILLER, TREVOR
BRADEN WOLLUM, CFO
Effective Date: September 20, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


54 CARDSTON-SIKSIKA June 27, 2018 SCHOW, JOSEPH (ENDORSED)
RICK SCHOW, CFO
Effective Date: February 23, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


54 CARDSTON-SIKSIKA June 27, 2018 SLINGERLAND, MARC
JOHN VAN LIERE, CFO
Effective Date: March 3, 2018
candidate@marcslingerland.ca
www.marcslingerland.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


55 CENTRAL PEACE-NOTLEY June 25, 2018 LOEWEN, TODD (ENDORSED)
BERNADETTE NAPIER, CFO
Effective Date: January 28, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


56 CHESTERMERE-STRATHMORE June 28, 2018 AHEER, LEELA (ENDORSED)
MALKEET AHEER, CFO
Effective Date: January 3, 2018
CHESTERMERE voteleela@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


56 CHESTERMERE-STRATHMORE June 28, 2018 CAMPBELL, DAVID
LUDOVINA RODA, CFO
Effective Date: May 10, 2018
ROCKY VIEW COUNTY dave4ucp@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


56 CHESTERMERE-STRATHMORE June 28, 2018 GIESBRECHT, MARK (WITHDRAWN)
GLENN FREELAND, CFO
Effective Date: June 5, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


56 CHESTERMERE-STRATHMORE June 28, 2018 HILTON, PAMELA
RONDA KLEMMENSEN, CFO
Effective Date: May 24, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


57 CYPRESS-MEDICINE HAT June 11, 2018 BARNES, DREW (ENDORSED)
JOSEPH CHACKO, CFO
Effective Date: January 25, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


58 DRAYTON VALLEY-DEVON August 29, 2018 BOITCHENKO, ANDREW
WAYNE HANSEN, CFO
Effective Date: May 7, 2018
boitchenko.a@hotmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


58 DRAYTON VALLEY-DEVON August 29, 2018 SMITH, MARK (ENDORSED)
TREVOR NICKLE, CFO
Effective Date: March 10, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


59 DRUMHELLER-STETTLER September 29, 2018 HORNER, NATHAN (ENDORSED)
DESIRAE VENO, CFO
Effective Date: March 16, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


59 DRUMHELLER-STETTLER September 29, 2018 PAWSEY, TODD
MONICA OUELLETTE, CFO
Effective Date: May 8, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


59 DRUMHELLER-STETTLER September 29, 2018 STRANKMAN, RICK
GINA BOSSERT, CFO
Effective Date: April 15, 2018
SPECIAL AREAS NO. 4 CONSORT DISTRICT OFFICE Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


60 FORT MCMURRAY-LAC LA BICHE October 26, 2018 BROADBENT-LUDWIG, GAIL
BRENDA WRIGGLESWORTH, CFO
Effective Date: September 17, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


60 FORT MCMURRAY-LAC LA BICHE October 26, 2018 GOODRIDGE, LAILA (ENDORSED)
GORDON GOODRIDGE, CFO
Effective Date: September 19, 2018
FORT MCMURRAY info@lailagoodridge.ca
www.lailagoodridge.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


60 FORT MCMURRAY-LAC LA BICHE October 26, 2018 GRANDISON, ALLAN
SANDRA GRANDISON, CFO
Effective Date: September 26, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


61 FORT MCMURRAY-WOOD BUFFALO September 9, 2018 YAO, TANY (ENDORSED)
VAUGHN JESSOME, CFO
Effective Date: March 28, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


62 FORT SASKATCHEWAN-VEGREVILLE June 26, 2018 ARMSTRONG HOMENIUK, JACKIE (ENDORSED)
KYLE PATERSON, CFO
Effective Date: April 4, 2018
jackie@jackiearmstronghomeniuk.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


62 FORT SASKATCHEWAN-VEGREVILLE June 26, 2018 KROPIELNICKI, DARRYL (NOT ACCEPTED BY PARTY / CA)
DEBRA FEBROUSKI, CFO
Effective Date: May 9, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


63 GRANDE PRAIRIE July 29, 2018 ALLARD, TRACY (ENDORSED)
BRIDGET HENNIGAR, CFO
Effective Date: May 16, 2018
GRANDE PRAIRIE allardforgpucp@gmail.com
www.tracyallard.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


63 GRANDE PRAIRIE July 29, 2018 LEHNERS, JOHN
WADE WEBB, CFO
Effective Date: June 14, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


64 GRANDE PRAIRIE-WAPITI September 14, 2018 POTTER, KATE
JILL PETERS GAYOWAY, CFO
Effective Date: May 2, 2018
SEXSMITH katepotter.ucp@gmail.com
www.katepotterucp.weebly.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


64 GRANDE PRAIRIE-WAPITI September 14, 2018 TOEWS, TRAVIS (ENDORSED)
RICHARD FRIESEN, CFO
Effective Date: June 15, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


65 HIGHWOOD October 16, 2018 ANDERSON, WAYNE
NANCY MURDOCH, CFO
Effective Date: May 14, 2018
FOOTHILLS wayneco_inc@yahoo.ca
www.wayneanderson4highwood.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


65 HIGHWOOD October 16, 2018 FISCHER, CARRIE
ANDREW DARRACH, CFO
Effective Date: May 28, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


65 HIGHWOOD October 16, 2018 LEASK, DEAN
MERLE JONES, CFO
Effective Date: May 15, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


65 HIGHWOOD October 16, 2018 SIGURDSON, RICHARD (ENDORSED)
CANDICE MCKAY, CFO
Effective Date: May 30, 2018
voterj4highwood@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


66 INNISFAIL-SYLVAN LAKE November 23, 2018 DREESHEN, DEVIN (ENDORSED)
DON OSZLI, CFO
Effective Date: November 23, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


67 LAC STE. ANNE-PARKLAND August 22, 2018 COSTACHE, BARBARA
AMANDA COX, CFO
Effective Date: May 17, 2018
PARKLAND COUNTY barb@barbcostache.ca
www.barbcostache.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


67 LAC STE. ANNE-PARKLAND December 17, 2018 GETSON, SHANE (ENDORSED)
LARA ONISCHUK, CFO
Effective Date: September 30, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


67 LAC STE. ANNE-PARKLAND August 22, 2018 JOHNSON, DALE - UNENDORSED
STELLA ZIELKE, CFO
Effective Date: May 22, 2018
LAC STE. ANNE COUNTY www.dalefjohnson.com Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


67 LAC STE. ANNE-PARKLAND August 22, 2018 MOLNAR, JERRY (NOT ACCEPTED BY PARTY / CA)
RAJAT BHASIN, CFO
Effective Date: April 2, 2018
PARKLAND COUNTY ucpvote4jerry@gmail.com
www.vote4jerry.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


67 LAC STE. ANNE-PARKLAND August 22, 2018 NORMANDEAU, EVERETT
NEIL SHEEHAN, CFO
Effective Date: May 11, 2018
STURGEON COUNTY info@electeverett.ca
www.electeverett.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


67 LAC STE. ANNE-PARKLAND August 22, 2018 WOOD, LEAH
MARGO TUCKER, CFO
Effective Date: April 16, 2018
PARKLAND COUNTY leah@leahwood.ca
leahwood.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


67 LAC STE. ANNE-PARKLAND December 17, 2018 WOOD, LEAH
MARGO TUCKER, CFO
Effective Date: November 23, 2018
PARKLAND COUNTY leah@leahwood.ca
www.leahwood.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


68 LACOMBE-PONOKA September 21, 2018 HIBBS, THALIA
BRADLEY HIBBS, CFO
Effective Date: July 12, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


68 LACOMBE-PONOKA September 21, 2018 ORR, RONALD (ENDORSED)
ROB TWEIT, CFO
Effective Date: April 12, 2018
PONOKA COUNTY Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


68 LACOMBE-PONOKA September 21, 2018 REICH, RITA
DOROTHY UNGSTAD, CFO
Effective Date: May 16, 2018
PONOKA COUNTY Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


69 LEDUC-BEAUMONT September 8, 2018 RUTHERFORD, BRAD (ENDORSED)
LORA RUTHERFORD, CFO
Effective Date: March 19, 2018
BEAUMONT info@bradrutherford.ca
www.bradrutherford.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


69 LEDUC-BEAUMONT September 8, 2018 SMITH, SHARON
RICK SMITH, CFO
Effective Date: March 7, 2018
LEDUC COUNTY sharon4alberta@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


69 LEDUC-BEAUMONT September 8, 2018 WICKLAND, SCOTT (NOT ACCEPTED BY PARTY / CA)
SUSIE WICKLAND, CFO
Effective Date: July 6, 2018
scott-11@hotmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


70 LESSER SLAVE LAKE November 24, 2018 BOISSON, DARRYL (WITHDRAWN)
GORDON OLSON, CFO
Effective Date: July 17, 2018
BIG LAKES COUNTY Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


70 LESSER SLAVE LAKE November 24, 2018 DERKOCH, BRENDA
DAVID DERKOCH, CFO
Effective Date: June 28, 2018
SLAVE LAKE brendaderkoch@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


70 LESSER SLAVE LAKE November 24, 2018 MIDDELKOOP, JOHN
KIRSTY FERGUSON-BOISSONNEAULT, CFO
Effective Date: October 5, 2018
angelbus@telus.net
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


70 LESSER SLAVE LAKE November 24, 2018 NOSKEY, JULIETTE
JACQUELINE C LABOUCAN, CFO
Effective Date: October 6, 2018
jsnoskey.campaign@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


70 LESSER SLAVE LAKE November 24, 2018 REHN, PAT (ENDORSED)
OLUDARE OLUBOWALE, CFO
Effective Date: October 4, 2018
SLAVE LAKE Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


70 LESSER SLAVE LAKE November 24, 2018 SPARKS, JIM (NOT ACCEPTED BY PARTY / CA)
WAYNE MACISAAC, CFO
Effective Date: August 3, 2018
SLAVE LAKE Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


70 LESSER SLAVE LAKE November 24, 2018 TOMLINSON, GARRETT (WITHDRAWN)
ELAINE WHITEHEAD, CFO
Effective Date: April 1, 2018
NORTHERN SUNRISE COUNTY garrett@gowithgarrett.ca
gowithgarrett.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


71 LETHBRIDGE-EAST February 9, 2019 JAMES, ROBIN
KEVIN MACKINNON, CFO
Effective Date: November 28, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


71 LETHBRIDGE-EAST February 9, 2019 LITCHFIELD, BRYAN
ERROLL ZARETSKI, CFO
Effective Date: April 16, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


71 LETHBRIDGE-EAST February 9, 2019 LYALL, KIMBERLY
JOHN VAN LIERE, CFO
Effective Date: September 14, 2018
LETHBRIDGE info@votekimberly.ca
www.votekimberly.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


71 LETHBRIDGE-EAST February 9, 2019 NEUDORF, JONATHAN (WITHDRAWN)
GERRIANE TIMMERMAN, CFO
Effective Date: May 9, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


71 LETHBRIDGE-EAST February 9, 2019 NEUDORF, NATHAN (ENDORSED)
GERRIANE TIMMERMAN, CFO
Effective Date: December 11, 2018
nathan@votenathan.ca
www.votenathan.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


71 LETHBRIDGE-EAST February 9, 2019 ZUBA, ANGELA
DANIELLE GRUNINGER, CFO
Effective Date: July 4, 2018
zuba4letheast@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


72 LETHBRIDGE-WEST December 12, 2018 DEMPSEY, RICHARD
JULIE STEEVES, CFO
Effective Date: March 5, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


72 LETHBRIDGE-WEST December 12, 2018 FLATLA, KARRI (ENDORSED)
TOD PICKERELL, CFO
Effective Date: July 3, 2018
karriflatla73@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


72 LETHBRIDGE-WEST December 12, 2018 RIGAUX, GEORGE
JAY DEE HALL, CFO
Effective Date: November 30, 2017
LETHBRIDGE georgerigaux@icloud.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


73 LIVINGSTONE-MACLEOD December 8, 2018 MACLENNAN, ALLEN (WITHDRAWN)
SHARON MACLENNAN, CFO
Effective Date: October 23, 2018
WHEATLAND COUNTY allengmaclennan@outlook.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


73 LIVINGSTONE-MACLEOD December 8, 2018 MURPHY, JUSTIN (WITHDRAWN)
MARK JOHANSEN, CFO
Effective Date: April 1, 2018
HIGH RIVER justin@justinmurphy.ca
justinmurphy.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


73 LIVINGSTONE-MACLEOD December 8, 2018 NEUDORF, NATHAN
GERRIANE TIMMERMAN, CFO
Effective Date: October 3, 2018
nathan@votenathan.ca
www.votenathan.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


73 LIVINGSTONE-MACLEOD December 8, 2018 REID, ROGER (ENDORSED)
STEVEN MUTH, CFO
Effective Date: May 7, 2018
CLARESHOLM roger@roger4livingstonemacleod.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


73 LIVINGSTONE-MACLEOD December 8, 2018 SCHNEIDER, THOMAS
JONATHAN SCHNEIDER, CFO
Effective Date: August 10, 2018
www.thomas-schneider.ca Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


74 MASKWACIS-WETASKIWIN August 30, 2018 ANDRES, DONNA
LEANNE BREKKE, CFO
Effective Date: May 10, 2018
WETASKIWIN donna.andres.mwucp@gmail.com
www.donna-andres.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


74 MASKWACIS-WETASKIWIN August 30, 2018 KIM, SANDRA
SUSAN RUECKER, CFO
Effective Date: March 30, 2018
WETASKIWIN sandrakimucp@gmail.com
www.sandrakim.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


74 MASKWACIS-WETASKIWIN August 30, 2018 WILSON, RICHARD (ENDORSED)
FRANK COUTNEY, CFO
Effective Date: April 21, 2018
COUNTY OF WETASKIWIN NO. 10 rick@voteforrichard.com
voteforrichard.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


75 MORINVILLE-ST. ALBERT November 7, 2018 GOSSELIN, JOSEPH
ALLAN HOMENIUK, CFO
Effective Date: June 15, 2018
josephgosselin@shaw.ca
www.josephgosselin.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


75 MORINVILLE-ST. ALBERT November 7, 2018 HARRIS, AMBER (WITHDRAWN)
ESTHER PHAIR, CFO
Effective Date: March 19, 2018
GIBBONS acdharris@shaw.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


75 MORINVILLE-ST. ALBERT November 7, 2018 JONES, TRINA
MARK JONES, CFO
Effective Date: April 11, 2018
LEGAL tjones@clearwave.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


75 MORINVILLE-ST. ALBERT November 7, 2018 NALLY, DALE (ENDORSED)
RANDA EL-SHARKAWI, CFO
Effective Date: April 19, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


75 MORINVILLE-ST. ALBERT November 7, 2018 RIGNEY, DONALD
PAUL BELTER, CFO
Effective Date: February 22, 2018
BON ACCORD drigney@albertacom.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


75 MORINVILLE-ST. ALBERT November 7, 2018 ST. ARNAULT, SHANE (WITHDRAWN)
TOBEY ST. ARNAULT, CFO
Effective Date: October 11, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


76 OLDS-DIDSBURY-THREE HILLS June 7, 2018 COOPER, NATHAN (ENDORSED)
BRENDA BERRETH, CFO
Effective Date: February 15, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


77 PEACE RIVER August 1, 2018 BUNN, KELLY
LINDA PAUL, CFO
Effective Date: March 1, 2018
COUNTY OF NORTHERN LIGHTS votekellybunn@gmail.com
www.kellybunn.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


77 PEACE RIVER August 1, 2018 LEE, DONALD (WITHDRAWN)
MICHEL BELANGER, CFO
Effective Date: March 1, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


77 PEACE RIVER August 1, 2018 SHANNON, SHELLY (WITHDRAWN)
BEVERLY COTE, CFO
Effective Date: April 2, 2018
PEACE RIVER shellyshannonpr@gmail.com
fb.me/shellyshannonucp
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


77 PEACE RIVER August 1, 2018 WARDLEY, LISA
JACQUIE BATEMAN, CFO
Effective Date: March 28, 2018
ZAMA CITY lisawardleypr@gmail.com
fb.me/LisaWardleyPR77
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


77 PEACE RIVER August 1, 2018 WILLIAMS, DAN (ENDORSED)
SHANNON PETERS, CFO
Effective Date: March 1, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


78 RED DEER-NORTH October 27, 2018 CHAPIN, MATT (WITHDRAWN)
KELLY CHAPIN, CFO
Effective Date: May 7, 2018
chapin141@hotmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


78 RED DEER-NORTH October 27, 2018 KANDER, COLE
KONSTANTIN NEYKURS, CFO
Effective Date: August 1, 2017
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


78 RED DEER-NORTH October 27, 2018 LAGRANGE, ADRIANA (ENDORSED)
DIANE MACKAY, CFO
Effective Date: June 11, 2018
RED DEER COUNTY vote@adrianalagrange.com
adrianalagrange.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


78 RED DEER-NORTH October 27, 2018 LEE, LAWRENCE
AINA POTTS, CFO
Effective Date: August 16, 2018
RED DEER lawrence@lawrencelee.org
www.LawrenceLee.org
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


78 RED DEER-NORTH October 27, 2018 WARKENTIN, REG (WITHDRAWN)
DON OSZLI, CFO
Effective Date: August 5, 2018
RED DEER reggiewarkentin@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


79 RED DEER-SOUTH March 16, 2019 BURUMA, BRUCE
DON OSZLI, CFO
Effective Date: November 16, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


79 RED DEER-SOUTH March 16, 2019 CHAPIN, MATT (WITHDRAWN)
KELLY CHAPIN, CFO
Effective Date: February 1, 2018
chapin141@hotmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


79 RED DEER-SOUTH March 16, 2019 DAVIDSON, ROBERT GARY
PAMELA DAVIDSON, CFO
Effective Date: February 9, 2019
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


79 RED DEER-SOUTH March 16, 2019 PORATTO, ADELE
SHERON CHAND, CFO
Effective Date: February 1, 2018
adele@adeleporatto.com
www.adeleporatto.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


79 RED DEER-SOUTH March 16, 2019 STEPHAN, JASON (ENDORSED)
JENNIFER STEPHAN, CFO
Effective Date: June 4, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


79 RED DEER-SOUTH March 16, 2019 WIEBE, NORMAN
KEES WINTER, CFO
Effective Date: April 2, 2018
RED DEER norm@normanwiebe.ca
www.normanwiebe.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


79 RED DEER-SOUTH March 16, 2019 WILE, HALEY (WITHDRAWN)
JOYCE ZAZULAK, CFO
Effective Date: May 11, 2018
RED DEER haleywile@hotmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


80 RIMBEY-ROCKY MOUNTAIN HOUSE-SUNDRE May 30, 2018 NIXON, JASON (ENDORSED)
VALERIE BURRELL, CFO
Effective Date: February 7, 2018
jasonnixon@jasonnixon.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


81 SHERWOOD PARK December 8, 2018 GOUGH, MAUREEN
CATHY MCKELVEY-CROOKS, CFO
Effective Date: February 9, 2018
mmmgough@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


81 SHERWOOD PARK December 8, 2018 KENNY, SEAN
THOMAS KENNY, CFO
Effective Date: September 10, 2018
SHERWOOD PARK sean@kenny.ca
www.kenny.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


81 SHERWOOD PARK December 8, 2018 LAFOND, JASON (WITHDRAWN)
CARRIE LAFOND, CFO
Effective Date: June 14, 2018
SHERWOOD PARK jason.lafond@shaw.ca
jasonlafond.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


81 SHERWOOD PARK December 8, 2018 THOM, LEN
ROBERT PARKS, CFO
Effective Date: April 18, 2018
len@lenthom.ca
www.lenthom.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


81 SHERWOOD PARK December 8, 2018 WALKER, JORDAN (ENDORSED)
BURT SCHOEPPE, CFO
Effective Date: April 14, 2018
SHERWOOD PARK jordanwalkerfca@gmail.com
www.jordanwalker.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


82 SPRUCE GROVE-STONY PLAIN November 30, 2018 CLARKE, MATHEW
JUSTIN VOOGD, CFO
Effective Date: January 8, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


82 SPRUCE GROVE-STONY PLAIN November 30, 2018 GREENE, BRENDON (WITHDRAWN)
COLLIN GREENE, CFO
Effective Date: January 19, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


82 SPRUCE GROVE-STONY PLAIN November 30, 2018 SEMEN, JERRY
KEN MCLEAN, CFO
Effective Date: May 23, 2018
nominateme@jerrywsemen.ca
www.jerrywsemen.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


82 SPRUCE GROVE-STONY PLAIN November 30, 2018 TURTON, SEARLE (ENDORSED)
DONNA BOSSE, CFO
Effective Date: February 20, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


83 ST. ALBERT November 22, 2018 BIERMANSKI, SHELLEY
LOUIS L MUSSBACHER, CFO
Effective Date: August 5, 2018
shelleybiermanski@gmail.com
www.Shelley4UCP.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


83 ST. ALBERT November 22, 2018 HORAK, BRIAN
DAVID SUH, CFO
Effective Date: May 24, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


83 ST. ALBERT November 22, 2018 LALIBERTE, RODNEY
JOHN HOWARD, CFO
Effective Date: June 23, 2018
www.ucprodney.com Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


83 ST. ALBERT November 22, 2018 MATOGA, LAINE (WITHDRAWN)
VICTOR LIEW, CFO
Effective Date: June 1, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


83 ST. ALBERT November 22, 2018 WEDMAN, JEFF (ENDORSED)
MIKE KOZIOL, CFO
Effective Date: April 7, 2018
ST. ALBERT jeffwedman@hotmail.com
jeffwedman.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


84 STRATHCONA-SHERWOOD PARK June 4, 2018 GLUBISH, NATE (ENDORSED)
BRYCE SELZLER, CFO
Effective Date: April 11, 2018
SHERWOOD PARK info@nateglubish.ca
nateglubish.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


85 TABER-WARNER May 30, 2018 HUNTER, GRANT (ENDORSED)
TOD PICKERELL, CFO
Effective Date: February 26, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


86 VERMILION-LLOYDMINSTER-WAINWRIGHT November 28, 2018 ACQUAYE, BEN
KEN RUTHERFORD, CFO
Effective Date: September 11, 2018
www.facebook.com/nominateben Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


86 VERMILION-LLOYDMINSTER-WAINWRIGHT November 28, 2018 CARNELL, CHRIS (WITHDRAWN)
KATE CARNELL, CFO
Effective Date: July 12, 2018
chris@securex365.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


86 VERMILION-LLOYDMINSTER-WAINWRIGHT November 28, 2018 HOWELL, DARREL
JEFFREY KERR, CFO
Effective Date: August 28, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


86 VERMILION-LLOYDMINSTER-WAINWRIGHT November 28, 2018 HOZACK, DANNY (NOT ACCEPTED BY PARTY / CA)
DAVID CLEMENTS, CFO
Effective Date: April 21, 2018
VERMILION RIVER dhozack@gmail.com
www.dannyhozack.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


86 VERMILION-LLOYDMINSTER-WAINWRIGHT November 28, 2018 PRIOR, BLAKE
WILLIAM MCBURNEY, CFO
Effective Date: July 20, 2018
MUNICIPAL DISTRICT OF WAINWRIGHT NO. 61 Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


86 VERMILION-LLOYDMINSTER-WAINWRIGHT November 28, 2018 ROWSWELL, GARTH (ENDORSED)
DOREEN MCROBERT, CFO
Effective Date: January 5, 2018
COUNTY OF VERMILION RIVER garthrowswell@yahoo.ca
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


86 VERMILION-LLOYDMINSTER-WAINWRIGHT November 28, 2018 SASKIW, JENELLE
CORTNEY GEORGE, CFO
Effective Date: October 15, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


86 VERMILION-LLOYDMINSTER-WAINWRIGHT November 28, 2018 TAYLOR, EILEEN
CLIVE SWITZER, CFO
Effective Date: September 5, 2018
MUNICIPAL DISTRICT OF WAINWRIGHT NO. 61 voteforeileen@gmail.com
voteforeileen.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


87 WEST YELLOWHEAD November 15, 2018 CHAUVET, PAUL
LISE WADLOW, CFO
Effective Date: June 18, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


87 WEST YELLOWHEAD November 15, 2018 CHICHAK, MARYANN (WITHDRAWN)
JUSTIN CHICHAK, CFO
Effective Date: April 3, 2018
WHITECOURT maryannchichak@hotmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


87 WEST YELLOWHEAD November 15, 2018 HILTS, RAYMOND
DIANA LIVINGSTON, CFO
Effective Date: July 17, 2018
WHITECOURT ucprayhilts@outlook.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


87 WEST YELLOWHEAD November 15, 2018 LONG, MARTIN (ENDORSED)
BEATRICE GOLDING, CFO
Effective Date: May 2, 2018
WHITECOURT martinm.long77@gmail.com
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


87 WEST YELLOWHEAD November 15, 2018 TAYLOR, STUART
CHARLENE TAYLOR, CFO
Effective Date: June 14, 2018
Financial Statement Final

Contributions Report As Submitted
(Download as Excel)

Contributions Report Final
(Download as Excel)


Elections Alberta

A Mark That Matters

  • © Elections Alberta
  • Privacy & Security
  • Terms & Conditions
  • Site Map
  • Facebook
  • Twitter
  • LinkedIn
  • YouTube
  • Back to Top