EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

Size: px
Start display at page:

Download "EXECUTIVE COUNCIL 9 OCTOBER 2018 EC"

Transcription

1 352 EC 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) WHEREAS, the Parliament of Canada introduced An Act to implement certain provisions of the budget tabled in Parliament on February 27, 2018 and other measures (S.C. 2018, c. 12), which received Royal Assent on June 21, AND WHEREAS subsection 402(2) of the Act states that Part 6 Division 19, other than subsections 361(1) and (2), sections 365 and 371 and subsections 372(3), (5) and (6), 392(1), 399(2) and 401(3), comes into force in accordance with subsection 114(4) of the Canada Pension Plan (R.S.C., 1985, c. C-8). AND WHEREAS when Part 6 Division 19, other than subsections 361(1) and (2), sections 365 and 371 and subsections 372(3), (5) and (6), 392(1), 399(2) and 401(3), of the Act comes into force, it will alter matters referred to in subsection 114(4) of the Canada Pension Plan. AND WHEREAS subsection 114(4) of the Canada Pension Plan provides that where any enactment of Parliament contains any provision that alters, or the effect of which is to alter, either directly or indirectly and either immediately or in the future, matters referred to in that subsection, it shall be deemed to be a term of that enactment, whether or not it is expressly stated in the enactment, that the provisions shall come into force only on a day to be fixed by order of the Governor in Council, which order may not be made and shall not in any case have any force or effect unless the Lieutenant Governor in Council of each of at least two thirds of the included provinces, having in the aggregate not less than two thirds of the population of all of the included provinces, has signified the consent of that province to the enactment. THEREFORE Her Excellency the Lieutenant Governor in Council of the Province of Prince Edward Island, on the recommendation of the Minister of Finance, in accordance with subsection 114(4) of the Canada Pension Plan, is pleased to hereby signify the consent of the Province of Prince Edward Island to the enactment of Part 6 Division 19, other than subsections 361(1) and (2), sections 365 and 371 and subsections 372(3), (5) and (6), 392(1), 399(2) and 401(3), 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).

2 353 EC EXECUTIVE COUNCIL ACT MINISTER OF TRANSPORTATION, INFRASTRUCTURE AND ENERGY AUTHORITY TO ENTER INTO AN AGREEMENT (CANADA- NEW BUILDNG CANADA FUND PROVINCIAL-TERRITORIAL INFRASTRUCTURE COMPONENT NATIONAL REGIONAL PROJECTS) WITH GOVERNMENT OF CANADA Pursuant to clause 10(a) of the Executive Council Act R.S.P.E.I. 1988, Cap. E-12 Council authorized the Minister of Transportation, Infrastructure and Energy to enter into an agreement with the Government of Canada, as represented by the Minister of Infrastructure and Communities to receive funding for the Seniors Accommodation Facilities Project under the New Building Canada Fund Provincial-Territorial Infrastructure Component National Regional Projects, effective upon the date of signing to March 31, 2024, such as more particularly described in the draft agreement. EC ISLAND INVESTMENT DEVELOPMENT ACT FINANCIAL ASSISTANCE REGULATIONS SLEMON PARK CORPORATION AUTHORIZATION Pursuant to subsection 2(3) of the Island Investment Development Act Financial Assistance Regulations (EC ), Council authorized Island Investment Development Inc. to provide a five-year term loan in the amount of five million four hundred and eight thousand ($5,408,000.00) dollars at a rate of two decimal nine five (2.95%) percent to Slemon Park Corporation, for the purchase of capital assets and to refinance existing debt, on terms and conditions satisfactory to the Board of Directors of Island Investment Development Inc. Order-in-Council EC dated August 8, 2017 is hereby rescinded. EC PHILIP J. BABBITT AND LAURA A. BABBITT 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 Philip J. Babbitt and Laura A. Babbitt, both of Burlington, Ontario to acquire a land holding of approximately eleven decimal three (11.3) acres of land at Eglington, Lot 43, Kings County, Province of Prince Edward Island, being acquired from Barbara Dingwell of Souris, 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.

3 354 EC JOHN L. BRAGG, CAROLYN BRAGG, PATRICIA BRAGG, LEE BRAGG AND MATTHEW BRAGG 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 L. Bragg, Carolyn Bragg, Patricia Bragg, Lee Bragg and Matthew Bragg, all of Oxford, Nova Scotia to acquire an interest in a land holding of approximately two decimal nine three (2.93) acres of land at Clyde River, Lot 31, Queens County, Province of Prince Edward Island, being acquired from Stephen Drake Farms Ltd. of Vernon River, Prince Edward Island. EC ALAN JAY HILBURG AND PATRICIA CLAUDIA CAPORASO 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 Alan Jay Hilburg and Patricia Claudia Caporaso, both of Berryville, Virginia to acquire a land holding of approximately sixteen decimal eight (16.8) acres of land at Clinton, Lot 20, Queens County, Province of Prince Edward Island, being acquired from Pierre O. Lefebvre and Wendy J. Lefebvre, both of Clinton, Prince Edward Island. EC BRANDON WEBBER AND TANYA GALLANT 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 Brandon Webber and Tanya Gallant, both of O Leary, Prince Edward Island to acquire a land holding of approximately eleven (11) acres of land at Clermont, Lots 18 and 19, Prince County, Province of Prince Edward Island, being acquired from Christopher Watt and Sandra Watt, both of Clermont, 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.

4 355 EC PETRA WIEDERHORN (TO RESCIND) Council, having under consideration Order-in-Council EC of May 22, 2018, rescinded the said Order forthwith, thus rescinding permission for Petra Wiederhorn of North Salem, New York to acquire a land holding of approximately forty-one (41) acres of land at Eglington, Lot 43, Kings County, Province of Prince Edward Island, being acquired from Diana Dingwell and Roger Dingwell, both of Bay Fortune, Prince Edward Island. EC P.E.I. 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 P.E.I. Inc. of Vernon, Prince Edward Island to acquire a land holding of approximately eighty-six decimal seven four (86.74) acres of land at Newton Cross, Lot 57, Queens County, Province of Prince Edward Island, being acquired from Cory James Ryan 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 BLUE HERON ENTERPRISES INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Blue Heron Enterprises Inc. of North Rustico, Prince Edward Island to acquire a land holding of approximately three decimal three six (3.36) acres of land at Cornwall, Lot 32, Queens County, Province of Prince Edward Island, being acquired from JAAS Holdings Inc. of Clyde River, Prince Edward Island.

5 356 EC BRAGG COMMUNICATIONS INCORPORATED R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Bragg Communications Incorporated of Oxford, Nova Scotia to acquire an interest, by way of easement, in a land holding of approximately two decimal nine three (2.93) acres of land at Clyde River, Lot 31, Queens County, Province of Prince Edward Island, being acquired from Stephen Drake Farms Ltd. of Vernon River, Prince Edward Island. EC CLAM DIGGERS RESTAURANT INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Clam Diggers Restaurant Inc. of Georgetown, Prince Edward Island to acquire a land holding of approximately one decimal zero five (1.05) acres of land at Cardigan, Lot 53, Kings County, Province of Prince Edward Island, being acquired from R.J. MacDonald and Company Ltd. of Cardigan, Prince Edward Island. EC CULINART PRODUCTIONS 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 Culinart Productions Limited of Bay Fortune, Prince Edward Island to acquire a land holding of approximately six decimal five (6.5) acres of land at Fortune Bridge, Lot 43, Kings County, Province of Prince Edward Island, being acquired from Gail Wellner, Andrew Wellner and Thomas Wellner, all of Fortune Bridge, Prince Edward Island SUBJECT TO the condition that the said real property not be subdivided. The condition preventing subdivision shall be binding on the said Culinart Productions Limited and on all successors in title.

6 357 EC GPS GENERAL PARTNER INC., AS GENERAL PARTNER OF GPS LIMITED PARTNERSHIP R.S.P.E.I. 1988, Cap. L-5 Council granted permission to GPS General Partner Inc., as general partner of GPS Limited Partnership of Charlottetown, Prince Edward Island to acquire a land holding of approximately six decimal zero eight (6.08) acres of land at Summerside, Lot 17, Prince County, Province of Prince Edward Island, being acquired from Heritage Holdings Inc. and P.E.I. dba Park Place Meadow of Summerside, Prince Edward Island. EC GREAT ENLIGHTENMENT BUDDHIST INSTITUTE SOCIETY R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Great Enlightenment Buddhist Institute Society of Montague, Prince Edward Island to acquire a land holding of approximately two decimal two one (2.21) acres of land at Heatherdale, Lot 59, Kings County, Province of Prince Edward Island, being acquired from James Slater and Isabelle Slater, both of Montague, Prince Edward Island. EC hislander LTD. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to hislander Ltd. of Charlottetown, Prince Edward Island to acquire a land holding of approximately nine decimal zero one (9.01) acres of land at Stratford, Lot 48, Queens County, Province of Prince Edward Island, being acquired from James Ewing and Marie Ewing, both of Stratford, Prince Edward Island.

7 358 EC HERITAGE HOLDINGS INC. AND P.E.I. INC., DBA PARK PLACE MEADOW R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Heritage Holdings Inc. and P.E.I. Inc., dba Park Place Meadow of Summerside, Prince Edward Island to acquire a land holding of approximately six decimal seven five (6.75) acres of land at Summerside, Lot 17, Prince County, Province of Prince Edward Island, being acquired from Heritage Holdings Inc. of Summerside, Prince Edward Island. EC LONG RIVER 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 Long River Farms Ltd. of Charlottetown, Prince Edward Island to acquire a land holding of approximately eighty-two decimal four nine (82.49) acres of land at Malpeque, Lot 18, Prince County, Province of Prince Edward Island, being acquired from Hunter Warehousing & Storage Ltd. 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 SPRING VALLEY BUILDING CENTRE LTD. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Spring Valley Building Centre Ltd. of Kensington, Prince Edward Island to acquire a land holding of approximately zero decimal eight three (0.83) of an acre of land at Kensington, Lot 19, Prince County, Province of Prince Edward Island, being acquired from Gary Hickey, James Hickey and Myles Hickey, all of Kensington, Prince Edward Island.

8 359 EC VANCO 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 Vanco Farms Ltd. of Mount Albion, Prince Edward Island to acquire, by share acquisition, an interest in a land holding of approximately fifty-five (55) acres of land at Mount Mellick, Lot 50, Queens County, Province of Prince Edward Island, being acquired from Dean Hayden, Phyllis Hayden and Amy Hayden, all of Cherry Valley, Prince Edward Island SUBJECT TO the condition that the said real property not be subdivided. The condition preventing subdivision shall be binding on the said Vanco Farms Ltd. and on all successors in title. EC PROPERTY NO , LOT 31, 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 ninety-two (92) acres of land, being Provincial Property No located at Clyde River, Lot 31, Queens County, Prince Edward Island and currently owned by Stephen Drake Farms Ltd. of Vernon River, Prince Edward Island. Council noted that this amendment will cancel the condition of nondevelopment use on a lot of approximately two decimal nine three (2.93) acres, comprised of a communications tower site and access road, and determined that identification for non-development use shall continue to apply to the remaining land. This Order-in-Council comes into force on October 9, EC MUNICIPAL GOVERNMENT ACT TOWN OF THREE RIVERS APPOINTMENTS Pursuant to section 21(2)(a) of the Municipal Government Act R.S.P.E.I. 1988, Cap. M-12.1, Council appointed Bob Creed, Patsy Gotell and Pius Murnaghan as interim councillors to the Town of Three Rivers until the first elected council takes office on December 7, This Order-in-Council comes into effect on October 9, 2018.

9 360 EC SOCIAL ASSISTANCE ACT RATES OF FINANCIAL ASSISTANCE (APPROVED) Under authority of section 4.1 of the Social Assistance Act, R.S.P.E.I. 1988, Cap. S-4.3, Council approved the following rates and changes in rates of financial assistance: Category Rate Effective Date Child Care Subsidy for Private Sitters Infants - from $20 to $30 Two Year Olds & Older - from $20 to $25 School Aged- Half Day - from $10 to $15 School Aged- Full Day - from $20 to $30 October 1, 2018

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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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

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 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 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 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 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 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 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 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

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

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

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

Bill 202 (Private) An Act respecting Hillcrest Protestant Cemetery of Deux-Montagnes

Bill 202 (Private) An Act respecting Hillcrest Protestant Cemetery of Deux-Montagnes FIRST SESSION THIRTY-SEVENTH LEGISLATURE Bill 202 (Private) An Act respecting Hillcrest Protestant Cemetery of Deux-Montagnes Introduced 5 November 2003 Passage in principle 12 December 2003 Passage 12

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

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

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

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

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION Attachment 2 R16-348 PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION At a regular meeting of the Stafford County Board of Supervisors (the Board) held in the Board Chambers,

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

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 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

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

S 2001 S T A T E O F R H O D E I S L A N D

S 2001 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 001 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 J O I N T R E S O L U T I O N AND A N A C T AUTHORIZING THE STATE TO ENTER INTO FINANCING

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

THIS AGREEMENT made the day of, 20. TOWN OF NORTH RUSTICO, a body corporate, incorporated under the laws of the Province of Prince Edward Island;

THIS AGREEMENT made the day of, 20. TOWN OF NORTH RUSTICO, a body corporate, incorporated under the laws of the Province of Prince Edward Island; THIS AGREEMENT made the day of, 20. BETWEEN: TOWN OF NORTH RUSTICO, a body corporate, incorporated under the laws of the Province of Prince Edward Island; (the Vendor ) AND: (the Purchaser ) 1. The Vendor

More information

DISTRICT OF SICAMOUS BYLAW NO A bylaw of the District of Sicamous to establish a Revitalization Tax Exemption Program

DISTRICT OF SICAMOUS BYLAW NO A bylaw of the District of Sicamous to establish a Revitalization Tax Exemption Program DISTRICT OF SICAMOUS BYLAW NO. 917 A bylaw of the District of Sicamous to establish a Revitalization Tax Exemption Program WHEREAS under the provisions of Section 226 of the Community Charter, the Council

More information

Historic Yonge Street - Study Area Designation By-Law

Historic Yonge Street - Study Area Designation By-Law STAFF REPORT ACTION REQUIRED Historic Yonge Street - Study Area Designation By-Law Date: February 11, 2015 To: From: Wards: Reference Number: City Council Chief Planner and Executive Director, City Planning

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

SCHEDULE S Construction Covenant. [attach Land Title Act Form C General Filing Instrument Part 1] TERMS OF INSTRUMENT - PART 2

SCHEDULE S Construction Covenant. [attach Land Title Act Form C General Filing Instrument Part 1] TERMS OF INSTRUMENT - PART 2 SCHEDULE S Construction Covenant [attach Land Title Act Form C General Filing Instrument Part 1] TERMS OF INSTRUMENT - PART 2 THIS AGREEMENT is dated for reference the day of,. BETWEEN: 1040985 B.C. LTD.

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

SERVICING AGREEMENT. THIS AGREEMENT MADE this day of A. D. 2004

SERVICING AGREEMENT. THIS AGREEMENT MADE this day of A. D. 2004 SERVICING AGREEMENT THIS AGREEMENT MADE this day of A. D. 2004 BETWEEN: THE RURAL MUNICIPALITY OF LUMSDEN No. 189, a municipal corporation, (hereinafter referred to as the Municipality ), OF THE FIRST

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

BY-LAW NO

BY-LAW NO Clause 3, Report No. 64,2005 BY-LAW NO. 2005-1 17 A BY-LAW TO AMEND THE OFFICIAL PLAN OF THE FORMER TOWNSHIP OF PlllSBURGH - TO CHANGE THE DESIGNATION ON APPOXIMATELY 15.3 HECTARES (37.8 acres) OF LAND

More information

An Act to incorporate The Ukrainian Missionary and Bible Society

An Act to incorporate The Ukrainian Missionary and Bible Society UKRAINIAN MISSIONARY AND BIBLE SOCIETY c. 120 1 An Act to incorporate The Ukrainian Missionary and Bible Society being a Private Act Chapter 120 of the Statutes of Saskatchewan, 1948 (effective March 25,

More information

An Act to incorporate the Saskatchewan Urban Municipalities Association

An Act to incorporate the Saskatchewan Urban Municipalities Association 1 MUNICIPALITIES ASSOCIATION c. 101 An Act to incorporate the Saskatchewan Urban Municipalities Association being a Private Act Chapter 101 of the Statutes of Saskatchewan, 1967 (effective April 1, 1967).

More information

1 Elizabeth II., No. LVI. E it enacted, by the Queen's Most Excellent

1 Elizabeth II., No. LVI. E it enacted, by the Queen's Most Excellent RESERVES. 1 Elizabeth II., No. LVI. No. 56 of 1952. AN ACT relating to certain reserves and other lands. [Assented to 23rd December, 1952.] E it enacted, by the Queen's Most Excellent B Majesty, by and

More information

The Reclamation Act. being. Chapter 246 of The Revised Statutes of Saskatchewan, 1940 (effective February 1, 1941).

The Reclamation Act. being. Chapter 246 of The Revised Statutes of Saskatchewan, 1940 (effective February 1, 1941). The Reclamation Act being Chapter 246 of The Revised Statutes of Saskatchewan, 1940 (effective February 1, 1941). NOTE: This consolidation is not official. Amendments have been incorporated for convenience

More information

CITY OF FITCHBURG MASSACHUSETTS CITY COUNCIL CALENDAR. June 19, :00PM. Memorial Middle School Library 615 Rollstone Street Fitchburg MA 01420

CITY OF FITCHBURG MASSACHUSETTS CITY COUNCIL CALENDAR. June 19, :00PM. Memorial Middle School Library 615 Rollstone Street Fitchburg MA 01420 CITY OF FITCHBURG MASSACHUSETTS CITY COUNCIL CALENDAR June 19, 2018 7:00PM Memorial Middle School Library 615 Rollstone Street Fitchburg MA 01420 WELCOME TO THE FITCHBURG CITY COUNCIL! This is intended

More information

AT A REGULAR MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS, HELD ON TUESDAY, APRIL 7, 2015, AT 7:00 P.M

AT A REGULAR MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS, HELD ON TUESDAY, APRIL 7, 2015, AT 7:00 P.M AT A REGULAR MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS, HELD ON TUESDAY, APRIL 7, 2015, AT 7:00 P.M., IN THE COLONIAL COURTHOUSE, 6504 MAIN STREET, GLOUCESTER, VIRGINIA: ON A MOTION DULY MADE

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

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

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

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL 445 PROPOSED SENATE COMMITTEE SUBSTITUTE H445-PCS10383-RNf-21

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL 445 PROPOSED SENATE COMMITTEE SUBSTITUTE H445-PCS10383-RNf-21 H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL PROPOSED SENATE COMMITTEE SUBSTITUTE H-PCS-RNf- D Short Title: Brunswick Fire Protection Fees. (Local) Sponsors: Referred to: March, 1 1 1 A BILL

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

WA introduces amending legislation to make significant stamp duty changes

WA introduces amending legislation to make significant stamp duty changes WA introduces amending legislation to make significant stamp duty changes 4 December 2018 On 29 November 2018, the Revenue Laws Amendment Bill 2018 (Bill) was introduced into the Western Australian (WA)

More information

Authorized Lawyer User Agreement Instructions

Authorized Lawyer User Agreement Instructions Authorized Lawyer User Agreement Instructions 02 2013 This agreement is for use of Property Online, a monthly subscription service. Authorized Lawyer access allows users to query land ownership and related

More information

The Reclamation Act. being. Chapter 203 of The Revised Statutes of Saskatchewan, 1930 (effective February 1, 1931).

The Reclamation Act. being. Chapter 203 of The Revised Statutes of Saskatchewan, 1930 (effective February 1, 1931). The Reclamation Act being Chapter 203 of The Revised Statutes of Saskatchewan, 1930 (effective February 1, 1931). NOTE: This consolidation is not official. Amendments have been incorporated for convenience

More information

ARTICLES OF INCORPORATION OF OYSTER BAY WATER AND SEWER COMPANY, INC. ARTICLE ONE ARTICLE TWO

ARTICLES OF INCORPORATION OF OYSTER BAY WATER AND SEWER COMPANY, INC. ARTICLE ONE ARTICLE TWO ARTICLES OF INCORPORATION OF OYSTER BAY WATER AND SEWER COMPANY, INC. We, the undersigned, desire to, and hereby do associate to establish a public services corporation under the provisions and subject

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

CHARITY LAW BULLETIN NO.63

CHARITY LAW BULLETIN NO.63 CHARITY LAW BULLETIN NO.63 Barristers, Solicitors & Trade-mark Agents / Avocats et agents de marques de commerce Affiliated with Fasken Martineau DuMoulin LLP / Affilié avec Fasken Martineau DuMoulin S.E.N.C.R.L.,

More information

THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW 2016-

THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW 2016- THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW 2016- TO GOVERN THE ISSUANCE AND ADMINISTRATION OF BUILDING AND DEMOLITION PERMITS, AS WELL AS AN ADDENDUM TO THE CORPORATE CODE OF CONDUCT Whereas

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

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

Bill 201 (Private) An Act respecting an immovable of the cadastre of the city of Montréal (Saint-Antoine ward)

Bill 201 (Private) An Act respecting an immovable of the cadastre of the city of Montréal (Saint-Antoine ward) SECOND SESSION THIRTY-SIXTH LEGISLATURE Bill 201 (Private) An Act respecting an immovable of the cadastre of the city of Montréal (Saint-Antoine ward) Introduced 9 May 2001 Passage in principle 21 June

More information

Part Québec No. 34 officielle Gazette Laws and Regulations Summary

Part Québec No. 34 officielle Gazette Laws and Regulations Summary Gazette officielle DU Québec Part 2 No. 34 23 August 2017 Laws and Regulations Volume 149 Summary Table of Contents Acts 2017 Draft Regulations Index Legal deposit 1st Quarter 1968 Bibliothèque nationale

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

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 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

Municipal Housing Facilities By-law

Municipal Housing Facilities By-law Municipal Housing Facilities By-law A.-7642-529 In force and effect on November 14, 2017 This by-law is printed under and by authority of the Council of the City of London, Ontario, Canada Disclaimer:

More information

AN ORDINANCE OF THE CITY OF SAN JOSE AMENDING SECTION OF CHAPTER 4.46 AND SECTION OF CHAPTER 4

AN ORDINANCE OF THE CITY OF SAN JOSE AMENDING SECTION OF CHAPTER 4.46 AND SECTION OF CHAPTER 4 ORDINANCE NO. AN ORDINANCE OF THE CITY OF SAN JOSE AMENDING SECTION 4.46.036 OF CHAPTER 4.46 AND SECTION 4.47.089 OF CHAPTER 4.47 OF TITLE 4 OF THE SAN JOSE MUNICIPAL CODE TO EXPAND THE SUSPENSION PROGRAM

More information

report Alin THAT it has been demonstrated to the satisfaction of the Approved and ordered this 13+h day of Juno,x.o

report Alin THAT it has been demonstrated to the satisfaction of the Approved and ordered this 13+h day of Juno,x.o 1819, Approved and ordered this 13+h day of Juno,x.o.19 66. At the Executive Council Chamber, Victoria, Lieutenant-Governor. PRESENT: The Honourable Penne+ Cannbell Black Williston Richter Prot hers Peterson

More information

INDIVIDUAL AGREEMENT ON FIRST NATION LAND MANAGEMENT

INDIVIDUAL AGREEMENT ON FIRST NATION LAND MANAGEMENT ` INDIVIDUAL AGREEMENT ON FIRST NATION LAND MANAGEMENT BETWEEN COWICHAN TRIBES AND HER MAJESTY THE QUEEN IN RIGHT OF CANADA TABLE OF CONTENTS 1. INTERPRETATION... 3 2. INFORMATION PROVIDED BY CANADA...

More information

AN ORDINANCE BY COUNCILMEMBER JENNIFER N. IDE AUTHORIZING THE CITY OF ATLANTA ("CITY") TO ACQUIRE APPROXIMATELY 2.

AN ORDINANCE BY COUNCILMEMBER JENNIFER N. IDE AUTHORIZING THE CITY OF ATLANTA (CITY) TO ACQUIRE APPROXIMATELY 2. AN ORDINANCE BY COUNCILMEMBER JENNIFER N. IDE AUTHORIZING THE CITY OF ATLANTA ("CITY") TO ACQUIRE APPROXIMATELY 2.94 ACRES OF IMPROVED REAL PROPERTY LOCATED AT 1518 MONROE DRIVE, ATLANTA, GEORGIA (FULTON

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

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

An Act to incorporate. Adoratrices du Precieux Sang de Prince Albert

An Act to incorporate. Adoratrices du Precieux Sang de Prince Albert SŒURS ADORATRICES DU PRECIEUX SANG DE PRINCE ALBERT c. 62 1 An Act to incorporate Les Sœurs Adoratrices du Precieux Sang de Prince Albert being a Private Act Chapter 62 of the Statutes of Saskatchewan,

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

WHEREAS, on August 5, 1999, the Town Council adopted Resolution No. 906 approving Second Amendments to the StoneRidge Development Agreement; and

WHEREAS, on August 5, 1999, the Town Council adopted Resolution No. 906 approving Second Amendments to the StoneRidge Development Agreement; and RESOLUTION NO. 1879 A RESOLUTION OF THE MAYOR AND COMMON COUNCIL OF THE TOWN OF PRESCOTT VALLEY, A MUNICIPAL CORPORATION OF ARIZONA, APPROVING AND ADOPTING A FINAL DEVELOPMENT PLAN (FDP14-002) FOR A SUBDIVISION

More information

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM. At the pleasure of the Board

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM. At the pleasure of the Board BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM Date of Meeting: March 7, 2017 # 7 SUBJECT: ELECTION DISTRICT: CRITICAL ACTION DATE: STAFF CONTACTS: Tall Oaks Water and Sewer Project Service Agreement

More information

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL Order in Council No. 4 0, Approved and Ordered APR 2 2004 101 Lieutenant Gove Executive Council Chambers, Victoria On the recommendation

More information

The Corporation of Loyalist Township. By-law Being a by-law to Establish a Heritage Property Tax Refund Program for Loyalist Township

The Corporation of Loyalist Township. By-law Being a by-law to Establish a Heritage Property Tax Refund Program for Loyalist Township The Corporation of Loyalist Township By-law 2016-028 Being a by-law to Establish a Heritage Property Tax Refund Program for Loyalist Township WHEREAS Section 365.2 of the Municipal Act 2001, S.O. 2001,

More information

Memorandum of Understanding. This Memorandum of Understanding ( MOU ) is made this day of May, 2017,

Memorandum of Understanding. This Memorandum of Understanding ( MOU ) is made this day of May, 2017, Memorandum of Understanding This Memorandum of Understanding ( MOU ) is made this day of May, 2017, by and between Montana Tech of the University of Montana whose address is 1300 W. Park Street, Butte,

More information

NOVA SCOTIA HOUSING DEVELOPMENT CORPORATION BUSINESS PLAN

NOVA SCOTIA HOUSING DEVELOPMENT CORPORATION BUSINESS PLAN NOVA SCOTIA HOUSING DEVELOPMENT CORPORATION BUSINESS PLAN 2009-2010 TABLE OF CONTENTS MESSAGE FROM THE NOVA SCOTIA HOUSING DEVELOPMENT CORPORATION...1 1.0 MISSION/MANDATE...2 2.0 Strategic Goal...2 MESSAGE

More information