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

Size: px
Start display at page:

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

Transcription

1 301 EC 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 five (24.75) acres of land at Forest Hill, Lot 41, Kings County, Province of Prince Edward Island, being acquired from Tom Haan of Cardigan, 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 BRIAN R. HAMLIN 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 Brian R. Hamlin of Collingwood, Ontario to acquire a land holding of approximately two decimal six four (2.64) acres of land at Georgetown Royalty, Kings County, Province of Prince Edward Island, being acquired from Robert Whiting, Donna Whiting, Mark Whiting and Michelle Hodgson, all of Aurora, Ontario. EC BRIAN R. HAMLIN 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 Brian R. Hamlin of Collingwood, Ontario to acquire a land holding of approximately eight decimal five five (8.55) acres of land at Georgetown Royalty, Kings County, Province of Prince Edward Island, being acquired from Marwood Properties Inc. of Georgetown, Prince Edward Island. 301

2 302 EC JOHN K.F. IRVING AND HANS O. KLOHN 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 John K.F. Irving and Hans O. Klohn, both of Saint John, New Brunswick to acquire an interest in a land holding of approximately zero decimal three five (0.35) acres of land at Victoria Cross, Lot 51, Kings County, Province of Prince Edward Island, being acquired from Mary C. MacLean of Montague, Prince Edward Island. EC CATHERINE ANNE JAMES Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Catherine Anne James of Kinburn, Ontario to acquire an interest in a land holding of approximately fourteen decimal four (14.4) acres of land at Park Corner, Lot 20, Queens County, Province of Prince Edward Island, being acquired from Frederick Stanley James (deceased) of Kinburn, Ontario and K. Frances James and Ian R. James, both of Kanata, Ontario 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 PETER ALLAN KERR Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Peter Allan Kerr of Charlemont, Massachusetts to acquire an interest in a land holding of approximately one hundred (100) acres of land at St. Ann, Lot 23, Queens County, Province of Prince Edward Island, being acquired from Barbara Jane Stailing of Halifax, Nova Scotia 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. 302

3 303 EC URIAH MILLER AND MIRIAM MILLER Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Uriah Miller and Miriam Miller, both of Norwich, Ontario to acquire a land holding of approximately one hundred (100) acres of land at Summerville, Lot 51, Kings County, Province of Prince Edward Island, being acquired from Mary K. Edwards of Charlottetown, Prince Edward Island; Michael Murphy and Wayne Andrew, both of Calgary, Alberta; Patricia Murphy of Montague, Prince Edward Island; James Stewart and Robert Murphy, both of Summerville, Prince Edward Island; Deborah Acorn of Georgetown, Prince Edward Island; Zita Murphy of Toronto, Ontario; and Teresa Parry of Derwood, Maryland 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 GARRY NEEDHAM AND SUSAN NEEDHAM Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Garry Needham and Susan Needham, both of Arthur, Ontario to acquire a land holding of approximately thirty (30) acres of land at Murray Harbour, Lot 64, Kings County, Province of Prince Edward Island, being acquired from Conan MacGregor of Edmonton, Alberta 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 GORDON RAMSLI AND ELISA COUSINEAU Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Gordon Ramsli and Elisa Cousineau, both of Kentville, Nova Scotia to acquire a land holding of approximately twelve (12) acres of land at Abney, Lot 64, Kings County, Province of Prince Edward Island, being acquired from Jocelyn Martin and Lori Thomas, both of Belfast, 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. 303

4 304 EC ALAIN REMOND AND JANNA REMOND Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Alain Remond and Janna Remond, both of Grunthal, Manitoba to acquire a land holding of approximately two hundred and thirty-three (233) acres of land at Kensington, Lot 19, Prince County, Province of Prince Edward Island, being acquired from Sudview Holsteins Inc. of Kensington, 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 TERRY SUTHERLAND AND PAMELA SUTHERLAND Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Terry Sutherland and Pamela Sutherland of Grimsby, Ontario to acquire a land holding of approximately forty decimal nine (40.9) acres of land at Ellerslie-Bideford, Lot 12, Prince County, Province of Prince Edward Island, being acquired from the Estate of Clayton Ross of Ellerslie-Bideford, 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 MARKUS YOUSSEF 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 Markus Youssef of Melville, Prince Edward Island to acquire a land holding of approximately zero decimal three seven (0.37) of an acre of land at Savage Harbour, Lot 37, Queens County and Lot 38, Kings County, Province of Prince Edward Island, being acquired from of Sharon Ellis of Ardrossan, Alberta. 304

5 305 EC ALLAN PITRE FARMS INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Allan Pitre Farms Inc. of St. Peters, Prince Edward Island to acquire a land holding of approximately four (4) acres of land at St. Georges, Lot 54, Kings County, Province of Prince Edward Island, being acquired from Benny MacPhee Inc. of St. Georges, Prince Edward Island. EC ANDREWS OF CHARLOTTETOWN INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Andrews of Charlottetown Inc. of Charlottetown, Prince Edward Island to acquire a land holding of approximately one decimal two (1.2) acres of land at Charlottetown, Queens County, Province of Prince Edward Island, being acquired from Marilyn MacLeod of Charlottetown, Prince Edward Island. EC B. K. JONES HOLDINGS INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to B.K. Jones Holdings Inc. of Bonshaw, Prince Edward Island to acquire a land holding of approximately one decimal three three (1.33) acres of land at Wheatley River, Lot 24, Queens County, Province of Prince Edward Island, being acquired from Jennifer MacEachern of Wheatley River, Prince Edward Island. 305

6 306 EC G.E. MACNEILL CONTRACTING LTD. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to G.E. MacNeill Contracting Ltd. of Elmsdale, Prince Edward Island to acquire a land holding of approximately three decimal zero two (3.02) acres of land at Summerside, Lot 17, Prince County, Province of Prince Edward Island, being acquired from Diane Hachey of Summerside, Prince Edward Island. EC GRIFFIN FAMILY 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 Griffin Family Farms Inc. of Elmsdale, Prince Edward Island to acquire a land holding of approximately one hundred and three decimal zero four (103.04) acres of land at Knutsford, Lot 8, Prince County, Province of Prince Edward Island, being acquired from Ralph Smallman and Reta Smallman, both of Knutsford, 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 JOHN ANNEMA 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 John Annema Inc. of Oyster Bed Bridge, Prince Edward Island to acquire a land holding of approximately one hundred and forty-two decimal five (142.5) acres of land at Wheatley River, Lot 24, Queens County, Province of Prince Edward Island, being acquired from Colin George Rackham of Wheatley River, 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. 306

7 307 EC MRM REAL ESTATE LIMITED R.S.P.E.I. 1988, Cap. L-5 Council granted permission to MRM Real Estate Limited of Saint John, New Brunswick to acquire a land holding of approximately zero decimal three five (0.35) of an acre of land at Victoria Cross, Lot 51, Kings County, Province of Prince Edward Island, being acquired from Mary C. MacLean of Montague, Prince Edward Island. EC MARWOOD PROPERTIES INC. (TO RESCIND) Council, having under consideration Order-in-Council EC of May 3, 2016, rescinded the said Order forthwith, thus rescinding permission for Marwood Properties Inc. of Georgetown, Prince Edward Island to acquire a land holding of approximately four hundred and ninety (490) acres of land at Cardross, Lot 53, Kings County, Province of Prince Edward Island. EC MARWOOD PROPERTIES INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Marwood Properties Inc. of Georgetown, Prince Edward Island to acquire a land holding of approximately forty-one decimal seven (41.7) acres of land at Brudenell, Lot 52, Kings County, Province of Prince Edward Island, being acquired from John Watson and Catherine B. Hayes, both of Brudenell, Prince Edward Island. EC RED EARTH FARMS INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Red Earth Farms Inc. of Summerside, Prince Edward Island to acquire a land holding of approximately zero decimal one eight (0.18) of an acre of land at Miscouche, Lot 17, Prince County, Province of Prince Edward Island, being acquired from Roger J. Gallant of Miscouche, Prince Edward Island. 307

8 308 EC RUSSELL CHING LIMITED 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 Russell Ching Limited of Souris, Prince Edward Island to acquire a land holding of approximately one hundred and fifty-six decimal seven two (156.72) acres of land at Bear River South, Lots 43 and 44, Kings County, Province of Prince Edward Island, being acquired from Mary E. Chaisson and the Estate of Kenneth J. Chaisson, both 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. EC WILLARD WAUGH & SONS 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 Willard Waugh & Sons Ltd. of Summerside, Prince Edward Island to acquire a land holding of approximately ninety-three decimal five seven (93.57) acres of land at Clermont, Lot 19, Prince County, Province of Prince Edward Island, being acquired from MacEwen Farms Ltd. of New London, 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 APPLICATION TO LEASE LAND WILLARD WAUGH & SONS LTD. (TO RESCIND) Council, having under consideration Order-in-Council EC of February 18, 2014, rescinded the said Order forthwith, thus rescinding permission for Willard Waugh & Sons Ltd. of Summerside, Prince Edward Island to acquire, by lease, an interest in a land holding or land holdings of up to six hundred (600) acres of land as part of the said corporation's aggregate land. 308

9 309 EC APPLICATION TO LEASE LAND WILLARD WAUGH & SONS LTD. Pursuant to section 5 and clause 5.3(1)(b) of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Willard Waugh & Sons Ltd. of Summerside, Prince Edward Island to acquire, by lease, an interest in a land holding or land holdings of up to eight hundred (800) acres of land as part of the said corporation's aggregate land holdings PROVIDED THAT the said Willard Waugh & Sons Ltd. files a statement with the Island Regulatory and Appeals Commission within one year of the date of this Order and prior to 31 December in every subsequent year disclosing the parcel number, the acreage and the term of lease for each parcel leased during the reporting period covered by the statement. 309

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

EXECUTIVE COUNCIL 9 MAY 2006 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND) 188 EC2006-254 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,

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 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

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

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

EXECUTIVE COUNCIL OCTOBER 27, 2015 EC

EXECUTIVE COUNCIL OCTOBER 27, 2015 EC 376 EC2015-640 PERRY KUEPFER AND ANNA MAE KUEPFER 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 Perry Kuepfer

More information

News Release. Canadian home sales little changed in November Ottawa, ON, December 16, The Canadian Real Estate Association

News Release. Canadian home sales little changed in November Ottawa, ON, December 16, The Canadian Real Estate Association The Canadian Real Estate Association News Release Canadian home sales little d in November Ottawa, ON, December 16, 2013 According to statistics 1 released today by The Canadian Real Estate Association

More information

News Release. Canadian home sales ease back in September Ottawa, ON, October 15, The Canadian Real Estate Association

News Release. Canadian home sales ease back in September Ottawa, ON, October 15, The Canadian Real Estate Association The Canadian Real Estate Association News Release Canadian home sales ease back in September Ottawa, ON, October 15, 2014 According to statistics 1 released today by The Canadian Real Estate Association

More information

News Release. Canadian home sales edge up in February Ottawa, ON, March 13, The Canadian Real Estate Association

News Release. Canadian home sales edge up in February Ottawa, ON, March 13, The Canadian Real Estate Association The Canadian Real Estate Association News Release Canadian home sales edge up in February Ottawa, ON, March 13, 2015 According to statistics 1 released today by The Canadian Real Estate Association (CREA),

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales push higher in February Ottawa, ON, March 15, 2016 According to statistics 1 released today by The Canadian Real Estate Association

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales rebound in January Ottawa, ON, February 16, 2016 According to statistics 1 released today by The Canadian Real Estate Association (CREA),

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales activity strengthens in July Ottawa, ON, August 15, 2018 Statistics 1 released today by The Canadian Real Estate Association (CREA)

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

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

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales fall in April Ottawa, ON, May 15, 2018 Statistics 1 released today by The Canadian Real Estate Association (CREA) show national home

More information

News Release. Canadian home sales moderate further in January Ottawa, ON, February 14, The Canadian Real Estate Association

News Release. Canadian home sales moderate further in January Ottawa, ON, February 14, The Canadian Real Estate Association Canadian home sales moderate further in January Ottawa, ON, February 14, 2014 According to statistics 1 released today by The Canadian Real Estate Association (CREA), national home sales activity posted

More information

News Release. Canadian home sales fall back in October Ottawa, ON, November 15, The Canadian Real Estate Association

News Release. Canadian home sales fall back in October Ottawa, ON, November 15, The Canadian Real Estate Association The Canadian Real Estate Association News Release Canadian home sales fall back in October Ottawa, ON, November 15, 2013 According to statistics 1 released today by The Canadian Real Estate Association

More information

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown Citation: Quinan v. MacKinnon et al. Date: 20010215 2001 PESCTD 14 Docket: GSC-18139 Registry: Charlottetown PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - TRIAL DIVISION BETWEEN: AND: ALBERT

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales edge down from December to January Ottawa, ON, February 15, 2017 According to statistics 1 released today by The Canadian Real Estate

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales activity eases in October Ottawa, ON, November 15, 2018 Statistics 1 released today by the Canadian Real Estate Association (CREA)

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales post solid gain in November Ottawa, ON, December 14, 2017 According to statistics 1 released today by The Canadian Real Estate Association

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales activity edges lower in September Ottawa, ON, October 15, 2018 Statistics 1 released today by The Canadian Real Estate Association

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales activity softens further in November Ottawa, ON, December 17, 2018 Statistics 1 released today by the Canadian Real Estate Association

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales surge in December Ottawa, ON, January 15, 2018 Statistics 1 released today by The Canadian Real Estate Association (CREA), show national

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales fall further in February Ottawa, ON, March 15, 2018 Statistics 1 released today by The Canadian Real Estate Association (CREA) show

More information

Approved Appraisers COMMERCIAL DEPARTMENT

Approved Appraisers COMMERCIAL DEPARTMENT Approved Appraisers COMMERCIAL DEPARTMENT Ontario BARRIE Consolidated Appraisal Services 705-739-1560 Indicom Appraisal & Associates 705-722-2250 Veritas Valuation Inc. 647-831-1066 BELLEVILLE Stanley

More information

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019 PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales fall further in July Ottawa, ON, August 15, 2017 According to statistics 1 released today by The Canadian Real Estate Association (CREA),

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales drop again in June Ottawa, ON, July 17, 2017 According to statistics 1 released today by The Canadian Real Estate Association (CREA),

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales improve slightly in March Ottawa, ON, April 13, 2018 Statistics 1 released today by The Canadian Real Estate Association (CREA) show

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales at five-year low in May Ottawa, ON, June 15, 2018 Statistics 1 released today by The Canadian Real Estate Association (CREA) show national

More information

Core Housing Need. Data from the 2006 Census. Presentation to the NHRC Working Group on Housing Data

Core Housing Need. Data from the 2006 Census. Presentation to the NHRC Working Group on Housing Data Core Housing Need Data from the 2006 Census Presentation to the NHRC Working Group on Housing Data Roger Lewis Policy and Research Division Canada Mortgage and Housing Corporation May 5, 2009 Introduction

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales drop in January Ottawa, ON, February 15, 2018 Statistics 1 released today by The Canadian Real Estate Association (CREA) show national

More information

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE Evidence, Ethics and the Administration of Justice July 9-13, 2018 St. John's, Newfoundland and Labrador PROGRAM CHAIRS The Hon. Justice Joyce DeWitt-Van Oosten Supreme Court of British Columbia Scott

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales edge up in September Ottawa, ON, October 14, 2016 According to statistics 1 released today by The Canadian Real Estate Association

More information

Notice of Intention to Expropriate

Notice of Intention to Expropriate TO: Expropriation Advisory Officer Notice of Intention to Expropriate THIS NOTICE OF INTENTION TO EXPROPRIATE is issued in accordance with section 6 of the Expropriation Act, Chapter E-14, of the Revised

More information

CREA Updates Resale Housing Forecast Ottawa, ON, September 15, 2015

CREA Updates Resale Housing Forecast Ottawa, ON, September 15, 2015 CREA Updates Resale Housing Ottawa, ON, September 15, 2015 The Canadian Real Estate Association (CREA) has updated its forecast for home sales activity via the Multiple Listing Service (MLS ) Systems of

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

R esearch Highlights LEVIES, FEES, CHARGES AND TAXES ON NEW HOUSING (2002) Introduction. Municipal Levies, Fees and Charges

R esearch Highlights LEVIES, FEES, CHARGES AND TAXES ON NEW HOUSING (2002) Introduction. Municipal Levies, Fees and Charges R esearch Highlights December 2002 Socio-economic Series 115 LEVIES, FEES, CHARGES AND TAXES ON NEW HOUSING (2002) Introduction Government-imposed costs on new housing can be substantial. They have a direct

More information

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXI - NO. Charlottetown, Prince Edward Island, February 5, 2005 LESLIE, John A. Brian Leslie (EX.) Allen J. MacPhee Law Corporation

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLIV NO., Prince Edward Island, April 14, 2018 ARSENAULT, George Robert Nelda Arsenault (EX.) Cox & Palmer Nail Pond 347 Church Street Alberton, PE April

More information

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release The Canadian Real Estate Association News Release Canadian home sales edge down from December to January Ottawa, ON, February 15, 2017 According to statistics 1 released today by The Canadian Real Estate

More information

DSS/RULES/MOTIONS 2:30 PM 5:00 PM

DSS/RULES/MOTIONS 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 2, 2017 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/2/17 MOTIONS/UNCONTESTED

More information

Cranna Family History 10

Cranna Family History 10 Cranna Family History 10 Descendants of Alexander Cranna First Generation 1. Alexander CRANNA was born in Scotland in 1808. Alexander died in 1880 in Monquhitter, Aberdeenshire, Scotland, at 72 years of

More information

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Descendants of Pierre Vibert Of Corner of the Beach, Quebec Descendants of Pierre Vibert Of Corner of the Beach, Quebec Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario Canada M5M 4M8 1-Pierre Vibert-[3338] was born on 16 Oct 1814 in St. Mary, Jersey Island.

More information

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXLI NO., Prince Edward Island, March 14, 2015 COADY, Anna Suzanna Kathleen Kevin Coady (EX.) Paul J.D. Mullin,

More information

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 49. Charlottetown, Prince Edward Island, December 4th, 1999

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 49. Charlottetown, Prince Edward Island, December 4th, 1999 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. Charlottetown, Prince Edward Island, December 4th, 1999 Merry Christmas from the Queen s Printer & staff of The Document

More information

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 19, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3 IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF ELK, KANSAS vs. Plaintiff Case No. 18CV3 Delora Baker, et al. of

More information

CREA Updates and Extends Resale Housing Market Forecast Ottawa, ON, March 15, 2017

CREA Updates and Extends Resale Housing Market Forecast Ottawa, ON, March 15, 2017 CREA Updates and Extends Resale Housing Market Ottawa, ON, March 15, 2017 The Canadian Real Estate Association (CREA) has updated its forecast for home sales activity via the Multiple Listing Service (MLS

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

BLACKPOOL BOROUGH COUNCIL ELECTIONS BLACKPOOL BOROUGH COUNCIL ELECTIONS THURSDAY, 1 st MAY 2003 CLICK ON WARD NAME FOR RESULTS ANCHORSHOLME BISPHAM BLOOMFIELD BRUNSWICK CLAREMONT CLIFTON GREENLANDS HAWES SIDE HIGHFIELD INGTHORPE LAYTON MARTON

More information

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXL NO. 21, Prince Edward Island, May 24, 2014 ANTOLICK, Karin Michael Antolick (EX.) Boardwalk Law Office 220

More information

of the territory described on schedule "B" attached to this Order, the lands described therein immediately adjoining the Town of St.

of the territory described on schedule B attached to this Order, the lands described therein immediately adjoining the Town of St. THE ALBERTA GAZETTE, JULY 31, 3074 ORDER NO. 70.90 Before: The Local Authorities Board for the Province of Alberta. File: L.A. 78-A In the matter of The Municipal Government Act: And in the matter of an

More information

HOUSING MARKET OUTLOOK REPORT

HOUSING MARKET OUTLOOK REPORT 2015 HOUSING MARKET OUTLOOK REPORT CANADIAN OVERVIEW Most regions posted modest gains in average residential sale price, despite increased inventory in many of Canada s housing markets. Residential property

More information

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXI - NO. Charlottetown, Prince Edward Island, January 15, 2005 ADAMS, Walter E. Dale Adams Ramsay & Clark Sea View Brian Adams (EX.)

More information

SUPREME COURT OF PRINCE EDWARD ISLAND KEL-MAC INCORPORATED. Before: The Honourable Justice Benjamin B. Taylor

SUPREME COURT OF PRINCE EDWARD ISLAND KEL-MAC INCORPORATED. Before: The Honourable Justice Benjamin B. Taylor SUPREME COURT OF PRINCE EDWARD ISLAND Citation: Kel-Mac v. Town of Stratford 2009 PESC 04 Date: 20090226 Docket: S1-GS-22841 Registry: Charlottetown BETWEEN: KEL-MAC INCORPORATED APPLICANT AND: TOWN OF

More information

May 5th, 2017 Report of the Electoral Boundaries Commission of Prince Edward Island

May 5th, 2017 Report of the Electoral Boundaries Commission of Prince Edward Island May 5th, 2017 Report of the Electoral Boundaries Commission of Prince Edward Island Hon. Gerard Mitchell, Chair Lynn Murray, QC, Commissioner Kerri Carpenter, Commissioner Elizabeth Shaw, Commissioner

More information

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE - 73-1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE In 1981, the Canadian Oral History Association held its annual conference in conjunction with the Learned Societies at Dalhousie University in Halifax

More information

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19 Charlottewn, Prince Edward Island, May 12th, 2001 TAKE NOTICE that at all persons indebted the following estates must

More information

Housing Bulletin Monthly Report

Housing Bulletin Monthly Report February 211 1 Housing Bulletin Monthly Report Alberta s preliminary housing starts declined in January 211 Canada Housing Starts 25, 2, 15, 1, 5, DEC 8 JAN 9 Preliminary Housing Starts in Alberta* and

More information

TORONTO DISTRICT Organizational Overview

TORONTO DISTRICT Organizational Overview TORONTO DISTRICT Organizational Overview Responding to the demands of a dynamic marketplace, PCL Toronto is strategically organized into integrated business units (IBUs) to provide specialized construction

More information

Cox HANSON O'REILLY MATHESON

Cox HANSON O'REILLY MATHESON Cox HANSON O'REILLY MATHESON 1100 Purdy's Wharf Tower One 1959 Upper Water Street Halifax, Nova Scotia, Canada Correspondence PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 ANTHONY L. CHAPMAN, Q.C. Barrister

More information

Investor Presentation. First Quarter 2015

Investor Presentation. First Quarter 2015 Investor Presentation First Quarter 2015 1 CAUTIONARY STATEMENTS Today s session and our answers to questions contain statements that constitute forward-looking statements about expected future events

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

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVIII NO. 18 Charlottetown, Prince Edward Island, May 5, 2012 BLACQUIERE, Gerald Joseph Barbara Ann Wood Cox

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 2, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

TORONTO DISTRICT Organizational Overview

TORONTO DISTRICT Organizational Overview TORONTO DISTRICT Organizational Overview Responding to the demands of a dynamic marketplace, PCL Toronto is strategically organized into integrated business units (IBUs) to provide specialized construction

More information

Prince Edward Island

Prince Edward Island Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLII NO., Prince Edward Island, November 12, 2016 ARSENAULT, Robert (also known Irene Arsenault (EX.) as Joseph Robert Arsenault) Summerside Cox & Palmer

More information