EXECUTIVE COUNCIL 9 MAY 2006 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND)

Size: px
Start display at page:

Download "EXECUTIVE COUNCIL 9 MAY 2006 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND)"

Transcription

1 188 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND) Council, having under consideration Order-in-Council EC376/96 of 6 June 1996, rescinded the said Order, thus rescinding the appointment of Lowell Croken as Deputy Chief Electoral Officer effective 9 May EC ELECTION ACT CHIEF ELECTORAL OFFICER APPOINTMENT Pursuant to subsection 2(1) of the Election Act R.S.P.E.I. 1988, Cap. E-1.1, Council appointed Lowell Croken to serve at pleasure as Chief Electoral Officer, effective 9 May Order-in-Council EC of 3 May 2005 is hereby rescinded. EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT Pursuant to subsection 2(4) of the Election Act, R.S.P.E.I. 1988, Cap. E-1.1, Council appointed Norma Palmer to serve at pleasure as Deputy Chief Electoral Officer, effective 9 May EC ELECTRIC POWER ACT CITY OF SUMMERSIDE ELECTRIC UTILITY ANNUAL ASSESSMENT DETERMINED Pursuant to clause 46(2)(a) of the Electric Power Act R.S.P.E.I. 1988, Cap. E- 4, Council determined the assessment to be paid by the City of Summerside Electric Utility to the Island Regulatory and Appeals Commission for the fiscal year to be twenty thousand dollars ($20,000.00).

2 189 EC JOSH KEITH ALTON Pursuant to section 4 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Josh Keith Alton of Waterloo, Ontario to acquire a land holding of approximately fifteen decimal five eight (15.58) acres of land in Lot 4, Prince County, Province of Prince Edward Island, being acquired from Vincent J. Hagan of Campbellton, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act. EC KEVIN CONNORS, ALAN MINTZ AND GREGORY HANLEY Pursuant to section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Kevin Connors of Fairfield, Connecticut; Alan Mintz of Short Hills, Connecticut; and Gregory Hanley of Stamford, Connecticut to acquire an interest in a land holding of approximately sixty (60) acres of land in Lot 32, Queens County, Province of Prince Edward Island, being acquired from the Estate of Robert Alastair Borden of Halifax, Nova Scotia. EC KEVIN CONNORS, ALAN MINTZ AND GREGORY HANLEY Pursuant to section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Kevin Connors of Fairfield, Connecticut; Alan Mintz of Short Hills, Connecticut; and Gregory Hanley of Stamford, Connecticut to acquire an interest in a land holding of approximately seventy-six (76) acres of land in Lot 32, Queens County, Province of Prince Edward Island, being acquired from the Estate of Robert Alastair Borden of Halifax, Nova Scotia.

3 190 EC KEVIN CONNORS, ALAN MINTZ AND GREGORY HANLEY Pursuant to section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Kevin Connors of Fairfield, Connecticut; Alan Mintz of Short Hills, Connecticut; and Gregory Hanley of Stamford, Connecticut to acquire an interest in a land holding of approximately eight decimal five (8.5) acres of land in Lot 32, Queens County, Province of Prince Edward Island, being acquired from the Estate of Robert Alastair Borden of Halifax, Nova Scotia. EC IAN MACPHERSON AND AUDREY SHILLABEER Pursuant to section 4 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Ian MacPherson and Audrey Shillabeer, both of Ma-me-o Beach, Alberta to acquire a land holding of approximately fifteen (15) acres of land in Lot 58, Queens County, Province of Prince Edward Island, being acquired from Donald P. MacDonald and Doris MacDonald, both of Mount Buchanan, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act. EC LIANE MARGARET MAIR Pursuant to section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Liane Margaret Mair of Englewood, Colorado to acquire a land holding of approximately zero decimal six three (0.63) acres of land in Lot 29, Queens County, Province of Prince Edward Island, being acquired from Judy MacKay (formerly Taccogna ) and Stephanie Taccogna, both of Mississauga, Ontario.

4 191 EC WILLIAM AVARD MOFFATT Pursuant to section 4 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to William Avard Moffatt of Kitchener, Ontario to acquire a land holding of approximately five (5) acres of land in Lot 23, Queens County, Province of Prince Edward Island, being acquired from William Nicholson and Thelma Nicholson, both of New Glasgow, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act. EC PROPERTY NO , LOT 64, KINGS COUNTY IDENTIFICATION FOR NON-DEVELOPMENT USE AMENDMENT (TO RESCIND) Council, having under consideration Order-in-Council EC of 20 February 2001, rescinded the said Order forthwith, thus rescinding authorization to amend the land identification agreement in respect of Provincial Property No , located in Lot 64, Kings County. EC ERIC RUPERT AND NORA RUPERT Pursuant to section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Eric Rupert and Nora Rupert, both of Coconut Creek, Florida to acquire a land holding of approximately thirty-two decimal three nine (32.39) acres of land in Lot 64, Kings County, Province of Prince Edward Island, being acquired from Arthur Stuart, Stacy Lynn Newman and Kathy A. Flaherty, all of Barrington, Rhode Island. Further, Council noted that the said land holding, being Provincial Property No , was previously identified for non-development use in accordance with section 2 of the Land Identification Regulations (EC606/95) made under the said Act. Identification continues to apply.

5 192 EC CHARLES SCOTT Pursuant to section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Charles Scott of New Port Richey, Florida to acquire an interest in a land holding of approximately three decimal two seven (3.27) acres of land in Lot 22, Queens County, Province of Prince Edward Island, being acquired from Sharon (MacDonald) Scott of New Port Richey, Florida. EC FRAZER L. SMITH AND HELEN E. SMITH Pursuant to section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Frazer L. Smith and Helen E. Smith, both of Wembley, Alberta to acquire a land holding of approximately zero decimal eight eight (0.88) acres of land in Lot 65, Queens County, Province of Prince Edward Island, being acquired from Terry Zinck and Diane Zinck, both of Rice Point, Prince Edward Island. EC JOHN STEFAN AND CHERYL STEFAN Pursuant to section 4 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to John Stefan and Cheryl Stefan, both of Port Colborne, Ontario to acquire a land holding of approximately thirty-five (35) acres of land in Lot 52, Kings County, Province of Prince Edward Island, being acquired from Jean Trainor of Charlottetown, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act.

6 193 EC A.S. MACSWAIN & SONS INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to A.S. MacSwain & Sons Inc. of Morell, Prince Edward Island to acquire a land holding of approximately zero decimal six two (0.62) acres of land in Lot 40, Kings County, Province of Prince Edward Island, being acquired from Ann Campbell and Florence MacSwain, both of Morell, Prince Edward Island. EC ALIANT TELECOM INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Aliant Telecom Inc. of Charlottetown, Prince Edward Island to acquire, by lease, a land holding of approximately zero decimal zero two (0.02) acres of land at Charlottetown, Queens County, Province of Prince Edward Island, being acquired from the City of Charlottetown, Prince Edward Island. EC ARTHUR MOONEY & SONS LTD. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Arthur Mooney & Sons Ltd. of St. Catherines, Prince Edward Island to acquire a land holding of approximately forty-two decimal five (42.5) acres of land in Lot 47, Kings County, Province of Prince Edward Island, being acquired from Farm Credit Corporation, mortgagee in possession of Kanata, Ontario.

7 194 EC CMH CORPORATION R.S.P.E.I. 1988, Cap. L-5 Council granted permission to CMH Corporation of Charlottetown, Prince Edward Island to acquire a land holding of approximately sixty (60) acres of land in Lot 32, Queens County, Province of Prince Edward Island, being acquired from the Estate of Robert Alastair Borden of Halifax, Nova Scotia. EC CMH HOLDINGS CORP. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to CMH Holdings Corp. of Charlottetown, Prince Edward Island to acquire a land holding of approximately seventy-six (76) acres of land in Lot 32, Queens County, Province of Prince Edward Island, being acquired from the Estate of Robert Alastair Borden of Halifax, Nova Scotia. EC GULF VIEW ESTATES HOMEOWNERS ASSOCIATION R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Gulf View Estates Homeowners Association of Morell, Prince Edward Island to acquire a land holding of approximately six (6) acres of land in Lot 39, Kings County, Province of Prince Edward Island, being acquired from James J. MacDonald of Morell, Prince Edward Island.

8 195 EC ISLAND MILK DISTRIBUTORS INC. Pursuant to section 5 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Island Milk Distributors Inc. of Cornwall, Prince Edward Island to acquire a land holding of approximately sixty-four (64) acres of land in Lot 22, Queens County, Province of Prince Edward Island, being acquired from Ian Coffin of Cornwall, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act. EC LYNDALE FARMS INC. Pursuant to section 5 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Lyndale Farms Inc. of Lyndale, Prince Edward Island to acquire a land holding of approximately forty-five decimal eight nine (45.89) acres of land in Lot 51, Kings County, Province of Prince Edward Island, being acquired from Anthony Nabuurs of Montague, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act. EC LYNDALE FARMS INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Lyndale Farms Inc. of Lyndale, Prince Edward Island to acquire a land holding of approximately ninetythree decimal five (93.5) acres of land in Lot 51, Kings County, Province of Prince Edward Island, being acquired from Anthony Nabuurs and Anna Nabuurs, both of Montague, Prince Edward Island. Further, Council noted that the said land holding, being Provincial Property No , was previously identified for non-development use in accordance with section 2 of the Land Identification Regulations (EC606/95) made under the said Act. Identification continues to apply.

9 196 EC MACLEAN FARMS LTD. Pursuant to section 5 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to MacLean Farms Ltd. of Coleman, Prince Edward Island to acquire a land holding of approximately eighty-two (82) acres of land in Lot 10, Prince County, Province of Prince Edward Island, being acquired from Marcel Arsenault of Richmond, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act. EC SHAR INNS INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Shar Inns Inc. of Kensington, Prince Edward Island to acquire a land holding of approximately three decimal two seven (3.27) acres of land in Lot 22, Queens County, Province of Prince Edward Island, being acquired from Sharon (MacDonald) Scott of New Port Richey, Florida. EC TRIANGLE LAND CORP. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Triangle Land Corp. of Charlottetown, Prince Edward Island to acquire a land holding of approximately eight decimal five (8.5) acres of land in Lot 32, Queens County, Province of Prince Edward Island, being acquired from the Estate of Robert Alastair Borden of Halifax, Nova Scotia.

10 197 EC PROPERTY NO , LOT 21, QUEENS COUNTY IDENTIFICATION FOR NON-DEVELOPMENT USE AMENDMENT Pursuant to subsection 9(2) of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5, Council amended the condition of non-development use made pursuant to section 2 of the Land Identification Regulations (EC606/95) in respect of approximately twenty-six (26) acres of land, being Provincial Property No located in Lot 21, Queens County, Prince Edward Island and formerly owned by James T. Montgomery and Doris Montgomery, currently owned by Jesper Rosenmeier and Rosamond Rosenmeier (5 acres, now Provincial Property No ), Joyce Montgomery (17 acres, now Provincial Property No )) and James T. Montgomery and Doris Montgomery (4 acres, now Provincial Property No ). Council noted that this amendment will cancel the identification on the five (5) acres now known as Provincial Property No PROVIDED THAT the said real property is consolidated with the adjacent Provincial Property No Further, Council determined that following subdivision, identification for non-development use shall continue to apply to the remaining land of approximately twenty-one (21) acres, now Provincial Property Nos and This Order-in-Council comes into force on 9 May EC AN ACT TO AMEND THE MARRIAGE ACT DECLARATION RE Under authority of section 11 of An Act to Amend the Marriage Act Stats. P.E.I. 2005, 3rd Session, c. 12 Council ordered that a Proclamation do issue proclaiming the said "An Act to Amend the Marriage Act" to come into force effective 20 May EC MARRIAGE ACT REGULATIONS AMENDMENT Pursuant to section 25 of the Marriage Act R.S.P.E.I. 1988, Cap. M-3, Council made the following regulations: 1. The Marriage Act Regulations (EC554/92) are amended by the addition of the following after subsection 3(2): 3.1 (1) In addition to the requirements set out in section 8.1 of the Act, an applicant for a marriage commissioner s license must satisfy the Director that the applicant (a) is a Canadian citizen or landed immigrant; (b) is proficient in the English language; and (c) has successfully completed a training program offered by the Director under subsection (3). Qualifications

11 198 (2) An applicant for a marriage commissioner s license shall not be an issuer or a deputy issuer of marriage licenses. (3) The Director shall offer a training program to applicants who have met the marriage commissioner s license requirements under subsection (1) for the purposes of training applicants in relevant legislation and other related topics identified by the Director. Prohibition Training required (4) Where the Director has made a determination in respect of an applicant s application for a marriage commissioner s license, (a) the Director shall inform the applicant as to whether or not a marriage commissioner s license will be issued; and (b) if the Director decides against issuing a marriage commissioner s license, the Director shall provide reasons to the applicant. Determination by Director (5) Where a person who has been issued a marriage commissioner s license leaves the province for a continuous period of six months or more, the person shall report to the Director (a) prior to the person s departure from the province; and (b) upon the person s return to the province. Duty to report 3.2 (1) The fees payable by an applicant are as follows: Fees (a) for a marriage commissioner s license... $500 (b) to renew a marriage commissioner s license... $200 (2) The fees referred to in subsection (1) (a) are payable at the time an application for a marriage commissioner s license or renewal of a license is submitted to the Director; (b) are payable whether or not a marriage commissioner s license or renewal of a license is issued to an applicant; and (c) are non-refundable. Idem 2. These regulations come into force on May 20, EXPLANATORY NOTES The amendment outlines the necessary qualifications that are to be included in an application for a marriage commissioner s license. The amendment provides that an applicant cannot be an issuer or a deputy issuer of marriage licenses. The amendment outlines that applicants who have met the marriage commissioner s license requirements must complete a training program offered by the Director and provides that the Director shall inform an applicant as to whether or not a marriage commissioner s license will be issued. Where a person who has been issued a marriage commissioner s license leaves the province for a period of six months or more, the person shall report to the Director prior to the person s departure from the province and upon the person s return. The amendment also outlines the fee amount payable by an applicant for a marriage commissioner s license or renewal of a license. EC POLICE ACT PROVINCIAL POLICE CONSTABLE APPOINTMENT Pursuant to section 6 of the Police Act R.S.P.E.I. 1988, Cap. P-11 Council authorized the following person to exercise the powers of a provincial police constable: NAME TERM OF APPOINTMENT Damien Mitchell 9 May 2006 at pleasure

12 199 Further, Council ordered that, should the aforementioned person cease to be employed as a police officer with the Borden-Carleton Police Service, his appointment as a provincial police constable shall terminate coincident with the date his employment as a police officer with the Borden-Carleton Police Service is terminated. EC PUBLIC DEPARTMENTS ACT ACTING MINISTER APPOINTMENT Under authority of subsection 4(2) of the Public Departments Act, R.S.P.E.I. 1988, Cap. P 29 the following appointment was made: Honourable Michael Currie to be Acting Minister of Environment, Energy and Forestry commencing on the 12th day of May 2006, and continuing for the duration of the absence from the Province of Honourable James Ballem. EC PUBLIC TRUSTEE ACT ADVISORY COMMITTEE TO THE PUBLIC TRUSTEE ANNUAL REPORT RECEIVED Council received the Annual Report of the Advisory Council to the Public Trustee for the year ended 31 March 2005, presented pursuant to subsection 11(5) of the Public Trustee Act, R.S.P.E.I. 1988, Cap. P EC RETAIL BUSINESS HOLIDAYS ACT EXEMPTION REGULATIONS AMENDMENT Pursuant to section 7 of the Retail Business Holidays Act R.S.P.E.I. 1988, Cap. R-13.02, Council made the following regulations: 1. Section 3 of the Retail Business Holidays Act Exemption Regulations (EC554/93) is revoked and the following substituted: 3. (1) Harness racing and pari-mutuel betting at the Summerside Raceway on May 14, 2006, May 21, 2006 and May 28, 2006 are exempt from the application of section 2 of the Act. Racing, betting exemption (2) Harness racing and pari-mutuel betting at the Charlottetown Driving Park on August 13, 2006 and October 8, 2006 are exempt from the application of section 2 of the Act. Idem 2. These regulations come into force on May 13, EXPLANATORY NOTES The amendment allows a race card to be held at the Summerside Raceway and the Charlottetown Driving Park on the specified dates.

13 200 EC SMOKE-FREE PLACES ACT REGULATIONS AMENDMENT Pursuant to section 20 of the Smoke-Free Places Act R.S.P.E.I. 1988, Cap. S-4.2, Council made the following regulations: 1. (1) Subsection 1(2) of the Smoke-Free Places Act Regulations (EC279/03) is amended by the deletion of clause (a) and the substitution of the following: (a) elementary, intermediate or secondary school includes (i) any building or structure that is located on the grounds of such a school and that has four walls and a roof, and (ii) the grounds of such a school; elementary, intermediate or secondary school (2) Subsection 1(2) of the regulations is amended by the addition of the following after clause (a): (a.1) hospital includes any building or structure that is located on the grounds of the hospital and that has four walls and a roof; (a.2) independent ventilation system means a ventilation system which (i) supplies make-up air to a room, and (ii) removes air from the room and discharges it directly outdoors; hospital independent ventilation system 2. (1) Subject to subsection (2), these regulations come into force on May 20, (2) Subsection 1(1) of these regulations comes into force on July 1, EXPLANATORY NOTES This amendment clarifies that the terms elementary, intermediate or secondary school and hospital include the grounds of the school or hospital and the buildings that are located on the grounds of the school or hospital. EC FATHERS OF CONFEDERATION BUILDINGS ACT FATHERS OF CONFEDERATION BUILDINGS TRUST APPOINTMENT Pursuant to subsection 3(2) of the Fathers of Confederation Buildings Act R.S.P.E.I. 1988, Cap. F-6 Council made the following appointment: NAME TERM OF APPOINTMENT J. Sherrold Moore 18 April 2006 Calgary, Alberta to (reappointed) 31 July 2007

14 201 CANADA PROVINCE OF ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith. Lieutenant Governor TO ALL TO WHOM these presents shall come or whom the same may in any wise concern: GREETING A PROCLAMATION WHEREAS in and by section 11 of Chapter 12 of the Acts passed by the Legislature of Prince Edward Island in the 3rd Session thereof held in the year 2005 and in the fifty-fourth year of Our Reign intituled "An Act to Amend the Marriage Act" it is enacted as follows: This Act comes into force on a day that may be fixed by proclamation of the Lieutenant Governor in Council., AND WHEREAS it is deemed expedient that the said Act, Stats. P.E.I. 2005, 3rd Session, c. 12 should come into force on the 20th day of May, 2006, NOW KNOW YE that We, by and with the advice and consent of our Executive Council for Prince Edward Island, do by this Our Proclamation ORDER AND DECLARE that the said Act being "An Act to Amend the Marriage Act" passed in the fifty-fourth year of Our Reign shall come into force on the twentieth day of May, two thousand and six of which all persons concerned are to take notice and govern themselves accordingly. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Prince Edward Island to be hereunto affixed. WITNESS the Honourable J. LJonce Bernard, Lieutenant Governor of the Province of Prince Edward Island, at Charlottetown this 9th day of May in the year of Our Lord two thousand and six and in the fifty-fifth year of Our Reign. By Command, Clerk of the Executive Council

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 1 EC2010-1 CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS Pursuant to section 17 of the Civil Service Act Regulations (EC709/83), Council made the following appointments: NAME TERM OF APPOINTMENT

More information

EXECUTIVE COUNCIL 2 AUGUST 2005 EC PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000

EXECUTIVE COUNCIL 2 AUGUST 2005 EC PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000 477 EC2005-423 PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000 The Executive Council having under consideration the matter of Provincial Debentures WHEREAS by virtue of the Loan

More information

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4 2 EC2017-4 EXECUTIVE COUNCIL ACT MINISTER OF JUSTICE AND PUBLIC SAFETY AUTHORITY TO ENTER INTO AN AGREEMENT (COMMUNITY SAFETY WELL-BEING RESILIENCE PROJECT) WITH DEFENCE RESEARCH AND DEVELOPMENT CANADA

More information

EXECUTIVE COUNCIL 7 JUNE 2005 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JANE CONNORS (APPROVAL)

EXECUTIVE COUNCIL 7 JUNE 2005 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JANE CONNORS (APPROVAL) 175 EC2005-293 JANE CONNORS Pursuant to section 4 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Jane Connors of Fairfield, Connecticut

More information

EXECUTIVE COUNCIL FEBRUARY 5, 2013 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION AUTHORITY TO BORROW

EXECUTIVE COUNCIL FEBRUARY 5, 2013 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION AUTHORITY TO BORROW 73 EC2013-74 ENERGY CORPORATION ACT ENERGY CORPORATION AUTHORITY TO BORROW Pursuant to subsection 8(2) of the Energy Corporation Act R.S.P.E.I. 1988, Cap. E-7, Council authorized the Prince Edward Island

More information

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC 65 EC2019-96 102186 P.E.I. INC. (TO RESCIND) Council, having under consideration Order-in-Council EC2018-374 of June 19, 2018, rescinded the said Order forthwith, thus rescinding permission for 102186

More information

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE 380 EC2008-605 AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE Under authority of section 8 of An Act to Amend the Credit Unions Act Stats. P.E.I. 2008, 2nd Session, c. 7 Council ordered that a Proclamation

More information

EXECUTIVE COUNCIL 2 OCTOBER 2012 EC AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED)

EXECUTIVE COUNCIL 2 OCTOBER 2012 EC AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED) 326 EC2012-564 AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED) Pursuant to subsections 3(3) and 3(4) of the Audit Act R.S.P.E.I. 1988, Cap. A-24, Council appointed B. Jane

More information

EXECUTIVE COUNCIL 30 JANUARY 2018 EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS

EXECUTIVE COUNCIL 30 JANUARY 2018 EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS 25 EC2018-38 EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS Pursuant section 4 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-1 Council made the following appointments: NAME

More information

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4 5 EC2006-4 EXECUTIVE COUNCIL ACT ATTORNEY GENERAL AUTHORITY TO ENTER INTO AN AGREEMENT (PROJECT FUNDING AGREEMENT VICTIMS FUND) WITH THE GOVERNMENT OF CANADA Pursuant to clause 10(a) of the Executive Council

More information

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 22 OCTOBER 2018 368 EC2018-653 EMPLOYMENT STANDARDS ACT MINIMUM WAGE ORDER AMENDMENT Pursuant to section 5 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-6.2, Council approved the following Order to amend the

More information

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC 231 EC2011-430 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AN WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT (CANADA- 2007-2011 BILATERAL AGREEMENT TO ADVANCE SPORT PARTICIPATION AMENDMENT NO. 002) WITH THE

More information

EXECUTIVE COUNCIL 16 JUNE 2009 EC ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS

EXECUTIVE COUNCIL 16 JUNE 2009 EC ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS 236 EC2009-302 ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS Pursuant to section 5 of the Advisory Council on the Status of Women Act R.S.P.E.I. 1988,

More information

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC 27 EC2012-51 EXECUTIVE COUNCIL ACT PREMIER AUTHORITY TO ENTER INTO AN AGREEMENT (MI KMAQ--CANADA CONSULTATION AGREEMENT) WITH THE MI KMAQ OF AND THE GOVERNMENT OF CANADA Pursuant to clauses 10(a) and (d)

More information

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

EXECUTIVE COUNCIL 30 AUGUST 2005 EC 505 : EC2005-466 ALIANT TELECOM INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Aliant Telecom Inc. of Charlottetown, Prince Edward Island to acquire a land holding of approximately zero decimal

More information

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 28 AUGUST 2007 EC 404 EC2007-511 BUSINESS DEVELOPMENT INC. ACT FINANCIAL ASSISTANCE REGULATIONS NORTH LAKE FISH CO-OPERATIVE LIMITED GUARANTEE OF LOAN AMENDMENT Pursuant to subsection 2(3) of the Prince Edward Island Business

More information

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT 190 EC2017-324 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT ((RE: ADDICTION SERVICES TO OFFENDERS ON PAROLE SUPERVISION IN THE COMMUNITY) WITH THE GOVERNMENT

More information

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS 414 EC2007-537 CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS Pursuant to section 17 of the Civil Service Act Regulations (EC709/83) Council made the following appointments: NAME TERM OF

More information

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC 352 EC2018-621 CANADA PENSION PLAN CONFIRMATION ORDER (RE ENACTMENT OF AN ACT TO IMPLEMENT CERTAIN PROVISIONS OF THE BUDGET TABLED IN PARLIAMENT ON FEBRUARY 27, 2018 AND OTHER MEASURES, S.C. 2018, C. 12)

More information

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC 391 EC2018-709 SHANNIN METATAWABIN AND SIENNA METATAWABIN (TO RESCIND) Council, having under consideration Order-in-Council EC2017-498 of August 22, 2017, rescinded the said Order forthwith, thus rescinding

More information

EXECUTIVE COUNCIL 23 DECEMBER 2014 EC CORONERS ACT APPOINTMENT OF CORONER (TO RESCIND)

EXECUTIVE COUNCIL 23 DECEMBER 2014 EC CORONERS ACT APPOINTMENT OF CORONER (TO RESCIND) 498 EC2014-755 CORONERS ACT APPOINTMENT OF CORONER (TO RESCIND) Council, having under consideration Order-in-Council No. EC2010-657 of December 7, 2010, rescinded the said Order, thus rescinding the appointment

More information

EXECUTIVE COUNCIL 15 MAY 2012

EXECUTIVE COUNCIL 15 MAY 2012 146 EC2012-253 ENVIRONMENTAL PROTECTION ACT MATERIALS RECYCLING REGULATIONS AMENDMENT Pursuant section 25 of the Environmental Protection Act R.S.P.E.I. 1988, Cap. E-9, Council made the following regulations:

More information

EXECUTIVE COUNCIL 2 APRIL 2014 EC PROVINCE OF PRINCE EDWARD ISLAND ESTIMATE OF CURRENT EXPENDITURE FISCAL YEAR

EXECUTIVE COUNCIL 2 APRIL 2014 EC PROVINCE OF PRINCE EDWARD ISLAND ESTIMATE OF CURRENT EXPENDITURE FISCAL YEAR 111 EC2014-191 PROVINCE OF ESTIMATE OF CURRENT EXPENDITURE FISCAL YEAR 2014-2015 This Council in Committee, having under consideration the Estimates of Current Expenditure required carry on the Public

More information

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1 1 EC2018-1 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT (IMMUNIZATION PARTNERSHIP FUND AMENDED CONTRIBUTION AGREEMENT) WITH PUBLIC HEALTH AGENCY OF CANADA

More information

EXECUTIVE COUNCIL 23 NOVEMBER 2004

EXECUTIVE COUNCIL 23 NOVEMBER 2004 468 EC2004-674 ENVIRONMENTAL PROTECTION ACT PETROLEUM STORAGE TANKS REGULATIONS AMENDMENT Pursuant to subsection 25(1) of the Environmental Protection Act R.S.P.E.I. 1988, Cap. E-9, Council made the following

More information

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 3 JULY 2018 EC 232 EC2018-407 EXECUTIVE COUNCIL ACT AND CANNABIS TAXATION AGREEMENT ACT MINISTER OF FINANCE AUTHORITY TO ENTER INTO AN AGREEMENT (COORDINATED CANNABIS TAXATION AGREEMENT) WITH THE GOVERNMENT OF CANADA

More information

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC 490 EC2016-777 EXECUTIVE COUNCIL ACT PREMIER AUTHORITY TO ENTER INTO AN AGREEMENT (COOPERATION AND EXCHANGE AGREEMENT BETWEEN THE GOVERNMENT OF QUEBEC AND THE GOVERNMENT OF WITH RESPECT TO THE FRANCOPHONIE)

More information

EXECUTIVE COUNCIL 20 JULY 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JON RAYMOND DYKSTRA (APPROVAL)

EXECUTIVE COUNCIL 20 JULY 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JON RAYMOND DYKSTRA (APPROVAL) 289 EC2016-472 JON RAYMOND DYKSTRA Pursuant to section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Jon Raymond Dykstra of Charlottetown, Prince

More information

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT 308 EC2006-477 APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT Pursuant to clause 4(2)(a) of the Apprenticeship and Trades Qualification Act R.S.P.E.I. 1988, Cap.

More information

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1 1 EC2019-1 EXECUTIVE COUNCIL ACT MINISTER OF JUSTICE AND PUBLIC SAFETY AND ATTORNEY GENERAL AUTHORITY TO ENTER INTO AN AGREEMENT (MEMORIAL GRANT PROGRAM FOR FIRST RESPONDERS) WITH THE GOVERNMENT OF CANADA

More information

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL)

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL) 301 EC2016-496 GERHARD FOERG Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Gerhard Foerg of Princeton, Ontario to acquire a land holding of approximately twentyfour decimal seven

More information

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC 425 EC2016-625 EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT (CANADIAN NOSOCOMIAL INFECTION SURVEILLANCE PROGRAM) WITH THE GOVERNMENT OF CANADA Pursuant to

More information

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC 387 EC2017-678 EXECUTIVE COUNCIL ACT MINISTER OF JUSTICE AND PUBLIC SAFETY AUTHORITY TO ENTER INTO AN INFORMATION SHARING AGREEMENT (DISCLOSURE OF MAINTENANCE ENFORCEMENT PROGRAM INFORMATION) WITH STATISTICS

More information

EXECUTIVE COUNCIL 12 JULY 2016 EC ELECTRIC POWER ACT CITY OF SUMMERSIDE ELECTRIC UTILITY ANNUAL ASSESSMENT DETERMINED

EXECUTIVE COUNCIL 12 JULY 2016 EC ELECTRIC POWER ACT CITY OF SUMMERSIDE ELECTRIC UTILITY ANNUAL ASSESSMENT DETERMINED 228 EC2016-430 ELECTRIC POWER ACT CITY OF SUMMERSIDE ELECTRIC UTILITY ANNUAL ASSESSMENT DETERMINED Pursuant to clause 46(2)(a) of the Electric Power Act R.S.P.E.I. 1988, Cap. E- 4, Council determined the

More information

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS c t PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this regulation, current to January

More information

REAL PROPERTY TRANSFER TAX ACT

REAL PROPERTY TRANSFER TAX ACT c t REAL PROPERTY TRANSFER TAX ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to October 1, 2016. It is intended for information

More information

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts. PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to May 13, 2016. It is intended for information and reference purposes only. This

More information

2018 Bill 208. Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 208

2018 Bill 208. Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 208 2018 Bill 208 Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 208 PUBLIC RECREATION AREAS CONSULTATION ACT MR. WESTHEAD First Reading.................................................

More information

The Alberta Gazette. Part I. Vol. 106 Edmonton, Saturday, May 15, 2010 No. 9 PROCLAMATION

The Alberta Gazette. Part I. Vol. 106 Edmonton, Saturday, May 15, 2010 No. 9 PROCLAMATION The Alberta Gazette Part I Vol. 106 Edmonton, Saturday, May 15, 2010 No. 9 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Norman Kwong, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of

More information

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007 Prince Edward Island s Registration Board Register of s Certificate Name, Degree Qualification, Number Business Address 064 Kathren Mary Allison, MAPs 1 Rochford St. C1A 9L2 067 Andrea Marie Arsenault,

More information

An Act to incorporate the Canadian Bible College of the Christian and Missionary Alliance

An Act to incorporate the Canadian Bible College of the Christian and Missionary Alliance CANADIAN BIBLE COLLEGE c. 129 1 An Act to incorporate the Canadian Bible College of the Christian and Missionary Alliance being a Private Act Chapter 129 of the Statutes of Saskatchewan, 1949 (effective

More information

0831, Approved and Ordered jut.

0831, Approved and Ordered jut. 4orp PROVINCIOF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL Order in Council Number 0831, Approved and Ordered jut. Lieutenant Governor Executive Council Chambers, Victoria On the recommendation

More information

THE PROVINCES LAND ACT CHAPTER 122 ARRANGEMENT OF SECTIONS

THE PROVINCES LAND ACT CHAPTER 122 ARRANGEMENT OF SECTIONS THE PROVINCES LAND ACT CHAPTER 122 ARRANGEMENT OF SECTIONS Section 1. Short title and construction. 2. Interpretation. 3. Conditions on which non-natives may occupy land in the Provinces. 4. Non-native

More information

NC General Statutes - Chapter 161 Article 1 1

NC General Statutes - Chapter 161 Article 1 1 Chapter 161. Register of Deeds. Article 1. The Office. 161-1. Election and term of office. In each county there shall be elected biennially by the qualified voters thereof, as provided for the election

More information

IN GENERAL ASSEMBLY JANUARY SESSION, A.D A N A C T RELATING TO PUBLIC PROPERTY AND WORKS -- NARRAGANSETT INDIAN LAND MANAGEMENT CORPORATION

IN GENERAL ASSEMBLY JANUARY SESSION, A.D A N A C T RELATING TO PUBLIC PROPERTY AND WORKS -- NARRAGANSETT INDIAN LAND MANAGEMENT CORPORATION 00 -- S SUBSTITUTE A ======= LC0/SUB A ======= STATE OF RHODE ISLAND IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 00 A N A C T RELATING TO PUBLIC PROPERTY AND WORKS -- NARRAGANSETT INDIAN LAND MANAGEMENT

More information

Bill 268 (Private) An Act respecting Pavillon du Parc Inc.

Bill 268 (Private) An Act respecting Pavillon du Parc Inc. NATIONAL ASSEMBLY SECOND SESSION THIRTY-FIFTH LEGISLATURE Bill 268 (Private) An Act respecting Pavillon du Parc Inc. Introduced 12 May 1998 Passage in principle 19 June 1998 Passage 19 June 1998 Assented

More information

EXECUTIVE COUNCIL 5 AUGUST 2014

EXECUTIVE COUNCIL 5 AUGUST 2014 442 EC2014-456 INTERPRETATION ACT AUTOMOBILE JUNK YARDS ACT ENFORCEMENT REGULATIONS REVOCATION Pursuant to subsection 33(3) of the Interpretation Act R.S.P.E.I. 1988, Cap. I-8, Council made the following

More information

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts. PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to May 30, 2009. It is intended for information and reference purposes only. This

More information

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 11.1.12 Halifax Regional Council May 13, 2008 TO: Mayor Kelly and Members of Halifax Regional Council SUBMITTED BY: Dan English, Chief Administrative

More information

An Act to Incorporate The Lutheran College and Seminary

An Act to Incorporate The Lutheran College and Seminary LUTHERAN COLLEGE AND SEMINARY, INCORPORATING c. 60 1 An Act to Incorporate The Lutheran College and Seminary being a Private Act Chapter 60 of the Statutes of Saskatchewan, 1924 (effective March 25, 1924)

More information

ORDINANCE NO BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS:

ORDINANCE NO BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS: ORDINANCE NO. 1618 AN ORDINANCE OF THE CITY OF OVIEDO, FLORIDA, ESTABLISHING AN ECONOMIC DEVELOPMENT AD VALOREM TAX EXEMPTION FROM CERTAIN AD VALOREM TAXATION FOR OVIEDO MEDICAL CENTER, LLC, AN AFFILIATE

More information

Luther College, Regina, Incorporating

Luther College, Regina, Incorporating LUTHER COLLEGE c. 84 1 Luther College, Regina, Incorporating being a Private Act Chapter 84 of the Statutes of Saskatchewan, 1969 (effective March 31, 1969) as amended by the Statutes of Saskatchewan,

More information

HALIFAX REGIONAL MUNICIPALITY BY-LAW NUMBER P-1300 RESPECTING PRIVATE WAYS

HALIFAX REGIONAL MUNICIPALITY BY-LAW NUMBER P-1300 RESPECTING PRIVATE WAYS HALIFAX REGIONAL MUNICIPALITY BY-LAW NUMBER P-1300 RESPECTING PRIVATE WAYS WHEREAS Susan Sheehan (now Susan Sutherland) petitioned the Council of the Municipality pursuant to the Private Ways Act to obtain

More information

REAL PROPERTY ASSESSMENT ACT

REAL PROPERTY ASSESSMENT ACT c t REAL PROPERTY ASSESSMENT ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 23, 2017. It is intended for information

More information

Short Title 1. This Bylaw may be cited as Bylaw N-300, the Nuisance Bylaw.

Short Title 1. This Bylaw may be cited as Bylaw N-300, the Nuisance Bylaw. HALIFAX REGIONAL MUNICIPALITY BYLAW N-300 RESPECTING NUISANCES The Council of the Halifax Regional Municipality under the authority vested in it by Section 172(1)(a), (b), (c) and (d) and Section 174(f)

More information

Saskatchewan Conference of Mennonite Brethren Churches*

Saskatchewan Conference of Mennonite Brethren Churches* 1 MENNONITE BRETHREN CHURCHES c. 122 Saskatchewan Conference of Mennonite Brethren Churches* being a Private Act Chapter 122 of the Statutes of Saskatchewan, 1953 (effective April 1, 1953) as amended by

More information

as amended by PROCLAMATION

as amended by PROCLAMATION (OG 50) came into force on date of publication: 13 January 1921; extended to Rehoboth Gebiet by the Rehoboth Gebiet (Extension of Laws) Proclamation 12/1930 (OG 365), with effect from that Proclamation

More information

INFORMATION PACKAGE RE: INVITATION FOR OFFERS TO PURCHASE THE ASSETS OF APS FARMS LTD. & HIGHWAY 3 SPUD FARMS LIMITED IN RECEIVERSHIP

INFORMATION PACKAGE RE: INVITATION FOR OFFERS TO PURCHASE THE ASSETS OF APS FARMS LTD. & HIGHWAY 3 SPUD FARMS LIMITED IN RECEIVERSHIP INFORMATION PACKAGE RE: INVITATION FOR OFFERS TO PURCHASE THE ASSETS OF APS FARMS LTD. & HIGHWAY 3 SPUD FARMS LIMITED IN RECEIVERSHIP BDO CANADA LIMITED COURT APPOINTED RECEIVER OCTOBER 2015 BDO Canada

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OFALAMEDA IMPOSING WITHIN THE CITY OF ALAMEDA A TEMPORARY (65 DAY) MORATORIUM ON CERTAIN RESIDENTIAL RENT INCREASES

More information

FIFTH AMENDMENT TO LEASE

FIFTH AMENDMENT TO LEASE FIFTH AMENDMENT TO LEASE This Fifth Amendment to Lease ("Fifth Amendment"), dated as of 2016 ("Effective Date"), is by and between PAPEETE, LLC, a California limited liability company ("Landlord"), successor-in-interest

More information

ALBERTA REGULATION 480/81 Land Titles Act FORMS REGULATION

ALBERTA REGULATION 480/81 Land Titles Act FORMS REGULATION (Consolidated up to 149/2007 ALBERTA REGULATION 480/81 1 The forms in the Schedule are the forms prescribed for the purposes of the sections indicated on the forms. AR 480/81 s1 2 For the purpose of ensuring

More information

ORDINANCE NO

ORDINANCE NO Introduced by: Penrose Hollins Date of introduction: October 14, 2014 ORDINANCE NO. 14-109 TO AMEND CHAPTER 40 OF THE NEW CASTLE COUNTY CODE (ALSO KNOWN AS THE UNIFIED DEVELOPMENT CODE OR UDC ), ARTICLE

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of March 14, 2006 DATE: February 21, 2006 SUBJECT: Ratification and authorization of advertisement of public hearings on a proposed amendment

More information

Province of Alberta LAND TITLES ACT FORMS REGULATION. Alberta Regulation 480/1981. With amendments up to and including Alberta Regulation 170/2012

Province of Alberta LAND TITLES ACT FORMS REGULATION. Alberta Regulation 480/1981. With amendments up to and including Alberta Regulation 170/2012 Province of Alberta LAND TITLES ACT FORMS REGULATION Alberta Regulation 480/1981 With amendments up to and including Alberta Regulation 170/2012 Office Consolidation Published by Alberta Queen s Printer

More information

1 ORDINANCE 4, AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM 5 BEACH GARDENS, FLORIDA AMENDING CHAPTER TAXATION.

1 ORDINANCE 4, AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM 5 BEACH GARDENS, FLORIDA AMENDING CHAPTER TAXATION. 1 ORDINANCE 4, 2013 2 3 4 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM 5 BEACH GARDENS, FLORIDA AMENDING CHAPTER 66. 6 TAXATION. BY CREATING A NEW ARTICLE VI. ENTITLED 7 ECONOMIC DEVELOPMENT AD

More information

An Act to incorporate St. Therese Hospital, Tisdale

An Act to incorporate St. Therese Hospital, Tisdale ST. THERESE HOSPITAL, TISDALE c. 86 1 An Act to incorporate St. Therese Hospital, Tisdale Repealed by Chapter 17 of the Statutes of Saskatchewan, 2014 (effective May 14, 2014) Formerly a Private Act Chapter

More information

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts. PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to January 1, 2009. It is intended for information and reference purposes only. This

More information

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW. 'Number

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW. 'Number THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW 'Number 251-77 A By-law to amend By-law 77-74 to provide for the licensing, regulating and governing taxi cab brokers and owners and drivers of motor vehicles

More information

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT THIS AGREEMENT is made and entered into as of the day of, 2015, by and between [TOWN NAME], CONNECTICUT, a municipal corporation organized

More information

Municipality of Cumberland By-Law Upper Nappan Water Supply By-Law

Municipality of Cumberland By-Law Upper Nappan Water Supply By-Law Municipality of Cumberland By-Law 98-01 Upper Nappan Water Supply By-Law 1. This By-Law shall be known as and may be cited as the Upper Nappan Water Supply By- Law. 2. This By-Law shall apply to properties

More information

An Act to incorporate the Archiepiscopal Corporation of Regina

An Act to incorporate the Archiepiscopal Corporation of Regina ARCHIEPISCOPAL CORPORATION OF REGINA c. 02 1 An Act to incorporate the Archiepiscopal Corporation of Regina being Chapter 66 of the Statutes of Saskatchewan, 1912 (effective March 15, 1912) as amended

More information

January 23, Sutton Place Hotel, Toronto, Ontario

January 23, Sutton Place Hotel, Toronto, Ontario PREMIERS MEETING January 23, 2003 Sutton Place Hotel, Toronto, Ontario No public agenda issued. The subject discussed was: Health care First Ministers Attending Prince Edward Island Hon. Patrick G. Binns

More information

TOWN OF ST. STEPHEN REGULAR COUNCIL 73 MILLTOWN BLVD., SUITE 112 MONDAY, JULY 23, 7:00 P.M.

TOWN OF ST. STEPHEN REGULAR COUNCIL 73 MILLTOWN BLVD., SUITE 112 MONDAY, JULY 23, 7:00 P.M. TOWN OF ST. STEPHEN REGULAR COUNCIL 73 MILLTOWN BLVD., SUITE 112 MONDAY, JULY 23, 2018 @ 7:00 P.M. 1. MOMENT OF SILENCE Mayor MacEachern requested a moment of silence. 2. RECORDING OF ATTENDANCE PRESENT:

More information

An Act to incorporate The Synod of the Diocese of Saskatchewan

An Act to incorporate The Synod of the Diocese of Saskatchewan SYNOD OF THE DIOCESE OF SASKATCHEWAN c. 86 1 An Act to incorporate The Synod of the Diocese of Saskatchewan being a Private Act Chapter 86 of the Statutes of Saskatchewan, 1933 (effective March 27, 1933).

More information

The Farming Communities Land Act

The Farming Communities Land Act The Farming Communities Land Act being Chapter F-10 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have been incorporated

More information

HALIFAX REGIONAL MUNICIPALITY BYLAW N-300 RESPECTING NUISANCES. Short Title 1. This Bylaw may be cited as Bylaw N-300, the Nuisance Bylaw.

HALIFAX REGIONAL MUNICIPALITY BYLAW N-300 RESPECTING NUISANCES. Short Title 1. This Bylaw may be cited as Bylaw N-300, the Nuisance Bylaw. HALIFAX REGIONAL MUNICIPALITY BYLAW N-300 RESPECTING NUISANCES The Council of the Halifax Regional Municipality under the authority vested in it by Section 172(1)(a), (b), (c) and (d) and Section 174(f)

More information

CITY OF CORNWALL BY-LAW 111 A BY-LAW TO ENTER INTO A LEASE WITH SOCIAL & HOUSING SERVICES AT 340 PITT STREET, CORNWALL, ONTARIO

CITY OF CORNWALL BY-LAW 111 A BY-LAW TO ENTER INTO A LEASE WITH SOCIAL & HOUSING SERVICES AT 340 PITT STREET, CORNWALL, ONTARIO CITY OF CORNWALL BY-LAW 111 A BY-LAW TO ENTER INTO A LEASE WITH SOCIAL & HOUSING SERVICES AT 340 PITT STREET, CORNWALL, ONTARIO WHEREAS the Municipal Act, 2001, Sections 8, 9 and 10, authorizes Council

More information

CHAPTER Committee Substitute for Committee Substitute for House Bill No. 287

CHAPTER Committee Substitute for Committee Substitute for House Bill No. 287 CHAPTER 2011-182 Committee Substitute for Committee Substitute for House Bill No. 287 An act relating to economic development; amending s. 196.012, F.S.; revising the definitions of the terms new business

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 368 2017-2018 Representative Lepore-Hagan Cosponsors: Representatives Holmes, Ingram, O'Brien, Reece, Sheehy A B I L L To amend sections 1343.01, 3781.10,

More information

THE CORPORATION OF THE CITY OF PENTICTON NON-PROFIT REGISTRATION

THE CORPORATION OF THE CITY OF PENTICTON NON-PROFIT REGISTRATION This is a consolidated bylaw prepared by the City of Penticton for convenience only. The City does not warrant that the information contained in this consolidation is current. It is the responsibility

More information

AGREEMENT. among BROWARD COUNTY. and CITY OF FORT LAUDERDALE. and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE.

AGREEMENT. among BROWARD COUNTY. and CITY OF FORT LAUDERDALE. and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE. AGREEMENT among BROWARD COUNTY and CITY OF FORT LAUDERDALE and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE and BROWARD METROPOLITAN PLANNING ORGANIZATION and SOUTH FLORIDA REGIONAL TRANSPORTATION

More information

Ursulines of St. Angela s Convent, Incorporating

Ursulines of St. Angela s Convent, Incorporating URSULINES OF ST. ANGELA S CONVENT c. 63 1 Ursulines of St. Angela s Convent, Incorporating being a Private Act Chapter 63 of the Statutes of Saskatchewan, 1924-25 (effective December 19, 1924). NOTE: This

More information

Articles of Incorporation Afton Glen Homeowners Association

Articles of Incorporation Afton Glen Homeowners Association Articles of Incorporation Afton Glen Homeowners Association Editor s Note The official text of the Afton Glen Homeowners Association articles of incorporation begins after the Table of Contents. This version

More information

Millar College of the Bible*

Millar College of the Bible* MILLAR COLLEGE OF THE BIBLE c. 72 1 Millar College of the Bible* being a Private Act Chapter 72 of the Statutes of Saskatchewan, 1944 (Second Session) (effective November 10, 1944) as amended by the Statutes

More information

IC Chapter 4. City War Memorials

IC Chapter 4. City War Memorials IC 10-18-4 Chapter 4. City War Memorials IC 10-18-4-1 "Board of public works" Sec. 1. As used in this chapter, "board of public works" refers to the following: (1) The board of public works and safety

More information

ESCROW DEPOSIT AGREEMENT

ESCROW DEPOSIT AGREEMENT ESCROW DEPOSIT AGREEMENT THIS ESCROW DEPOSIT AGREEMENT is entered into as of February 19, 2014, between the North Ogden City, Utah (the Issuer ), and Wells Fargo Bank, N.A., as Escrow Agent (the Escrow

More information

CODIFIED ORDINANCES OF THE CITY OF PORTSMOUTH PART THIRTEEN-BUILDING CODE

CODIFIED ORDINANCES OF THE CITY OF PORTSMOUTH PART THIRTEEN-BUILDING CODE CODIFIED ORDINANCES OF THE CITY OF PORTSMOUTH PART THIRTEEN-BUILDING CODE TITLE SEVEN RENTAL DWELLING CODE 1361.01 SCOPE AND INTENT. This code is to protect the public health, safety and welfare of occupants

More information

MURRUMBIDGEE TURF CLUB (DIVESTING) ACT. Act No. 26, 1936.

MURRUMBIDGEE TURF CLUB (DIVESTING) ACT. Act No. 26, 1936. MURRUMBIDGEE TURF CLUB (DIVESTING) ACT. Act No. 26, 1936. An Act to vest certain land at Wagga Wagga in His Majesty; to provide for the dedication of such land for cricket ground, athletic sports and racecourse,

More information

c 57 The City of Thunder Bay Amendment Act, 1976 (No. 2)

c 57 The City of Thunder Bay Amendment Act, 1976 (No. 2) Ontario: Annual Statutes 1976 c 57 The City of Thunder Bay Amendment Act, 1976 (No. 2) Ontario Queen's Printer for Ontario, 1976 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

ASSEMBLY, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED NOVEMBER 26, 2018

ASSEMBLY, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED NOVEMBER 26, 2018 ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED NOVEMBER, 0 Sponsored by: Assemblywoman VALERIE VAINIERI HUTTLE District (Bergen) SYNOPSIS Establishes certification program for zoning officers

More information

In exercise of the power conferred upon the Minister by. section 43 of the Real Estate (Dealers and Developers) Act, the

In exercise of the power conferred upon the Minister by. section 43 of the Real Estate (Dealers and Developers) Act, the THE REAL ESTATE (DEALERS AND DEVELOPERS) ACT The Real Estate (Dealers and Developers) (Amendment) Regulations, 2010 In exercise of the power conferred upon the Minister by section 43 of the Real Estate

More information

An Act to incorporate Saskatchewan School Boards Association

An Act to incorporate Saskatchewan School Boards Association SASKATCHEWAN SCHOOL BOARDS ASSOCIATION c. 112 1 An Act to incorporate Saskatchewan School Boards Association being a Private Act Chapter 112 of the Statutes of Saskatchewan, 1952 (effective March 24, 1952),

More information

A Bill Regular Session, 2017 HOUSE BILL 1730

A Bill Regular Session, 2017 HOUSE BILL 1730 Stricken language would be deleted from and underlined language would be added to present law. 0 State of Arkansas st General Assembly A Bill Regular Session, HOUSE BILL By: Representative Vaught For An

More information

Chapter 11: Conservation Easements

Chapter 11: Conservation Easements Chapter 11: Conservation Easements An * in the left margin indicates a change in the statute, rule, or text since the last publication of the manual. I. Introduction In 2008, Colorado s appraiser statutes

More information

APPENDIX. Municipal Government Act ORDER ANNEXING LAND FROM LEDUC COUNTY AND THE TOWN OF BEAUMONT TO THE CITY OF EDMONTON

APPENDIX. Municipal Government Act ORDER ANNEXING LAND FROM LEDUC COUNTY AND THE TOWN OF BEAUMONT TO THE CITY OF EDMONTON APPENDIX Municipal Government Act ORDER ANNEXING LAND FROM LEDUC COUNTY AND THE TOWN OF BEAUMONT TO THE CITY OF EDMONTON 1 In this Order, (a) annexed land means the land described in Schedule 1 and shown

More information

An Act to provide for the incorporation of The Manitoba-Saskatchewan Conference of the Seventh-day Adventist Church

An Act to provide for the incorporation of The Manitoba-Saskatchewan Conference of the Seventh-day Adventist Church 1995 CHAPTER 03 An Act to provide for the incorporation of The Manitoba-Saskatchewan Conference of the Seventh-day Adventist Church (Assented to March 28, 1995) WHEREAS there had existed for many years

More information

CONTRACT SUMMARY SHEET

CONTRACT SUMMARY SHEET CONTRACT SUMMARY SHEET TO: THE OFFICE OF THE CITY CLERK, COUNCIL/PUBLIC SERVICES DIVISION ROOM 395, CITY HALL DATE: 11/24/09 FROM (DEPARTMENT): General Services Asset Management CONTACT PERSON: Charles

More information

The Sale or Lease of Certain Lands Act

The Sale or Lease of Certain Lands Act 1 SALE OR LEASE OF CERTAIN LANDS S-2 The Sale or Lease of Certain Lands Act being Chapter S-2 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979) as amended by the Statutes of Saskatchewan,

More information

An Act to Incorporate The Catholic Women s League

An Act to Incorporate The Catholic Women s League CATHOLIC WOMEN'S LEAGUE, INCORPORATING c. 92 1 An Act to Incorporate The Catholic Women s League being Chapter 92 of the Statutes of Saskatchewan, 1919-20 (effective February 4, 1920). NOTE: This consolidation

More information

Private Housing Finance Law

Private Housing Finance Law Private Housing Finance Law 11-244 11-244 Tax exemption and abatement for rehabilitated buildings. a. As used in this section, the following terms shall have the following meanings: 1. "Eligible real property"

More information