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

Size: px
Start display at page:

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

Transcription

1 1 EC 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 via clause 17(3)(a) as member nominated by the employer Mary Kinsman 31 August 2009 Department of Environment, Energy and to Forestry 1 December 2011 (reappointed) as alternate member nominated by the employer Dan McCarthy 31 July 2008 Office of the Attorney General to (reappointed) 1 December 2011 via clause 27(3)(b) as member nominated by the Union Terry Gauthier 5 January 2010 Department of Environment, Energy to and Forestry 1 December 2011 (vice Leo Dowling, term expired) as alternate member nominated by the Union Nancy Smith 5 January 2010 Department of Environment, Energy to and Forestry 1 December 2011 (vice Juanita Gallant, term expired) via clause 17(3)(c) as chairperson Lisa Shaffer 5 January 2010 Department of Health to (vice Susan Maynard, term expired) 1 December 2011

2 2 EC CREDIT UNIONS ACT CREDIT UNION DEPOSIT INSURANCE CORPORATION BOARD OF DIRECTORS APPOINTMENT Pursuant to clause 162(1)(a) of the Credit Unions Act R.S.P.E.I. 1988, Cap. C Council made the following appointment: NAME TERM OF APPOINTMENT Steven Dowling 5 January 2010 Stratford at pleasure (vice Edison Shea, resigned) EC CREDIT UNIONS ACT CREDIT UNION DEPOSIT INSURANCE CORPORATION BOARD OF DIRECTORS REMUNERATION AND EXPENSES APPROVED Pursuant to subsection 162(9) of the Credit Unions Act, Stats. R.S.P.E.I. 1988, Cap. C-29.1, Council determined that the non-governmental members of the Credit Union Deposit Insurance Corporation will be paid remuneration at the Category A Honoraria rate as set out in section 9.01 of the Treasury Board Policy and Procedures Manual, as amended from time to time, and expenses at the standard set by Credit Union Central, as amended from time to time. EC EXECUTIVE COUNCIL ACT MINISTER OF AGRICULTURE AUTHORITY TO ENTER INTO AN AGREEMENT (PERSONAL INFORMATION PROTECTION AGREEMENT FOR ADMINISTRATION OF PIGTRACE CANADA) WITH THE CANADIAN PORK COUNCIL Pursuant to clause 10(d) of the Executive Council Act R.S.P.E.I. 1988, Cap. E-12 Council authorized the Minister of Agriculture to enter into an agreement with the Canadian Pork Council, to set out terms and conditions for authorized use of information collected as part of a national swine traceability system, such as more particularly described in the draft agreement.

3 3 EC EXECUTIVE COUNCIL ACT MINISTER OF EDUCATION AND EARLY CHILDHOOD DEVELOPMENT AND MINISTER OF HEALTH AUTHORITY TO ENTER INTO AN AGREEMENT (JOINT CONSORTIUM FOR SCHOOL HEALTH MOVING FORWARD: PLANNING FOR A NEW MANDATE) WITH THE PROVINCES AND THE TERRITORIES Pursuant to clause 10(b) of the Executive Council Act R.S.P.E.I. 1988, Cap. E-12 Council authorized the Minister of Education and Early Childhood Development and the Minister of Health to enter into an agreement with the Provinces and the Territories, as represented by their respective Ministers Responsible for Education and for Health, for continued participation during the period April 1, 2010 to March 31, 2015 in the Joint Health Consortium to improve health and educational outcomes for school-age children and youth, such as more particularly described in the draft agreement. EC EXECUTIVE COUNCIL ACT MINISTER OF SOCIAL SERVICES AND SENIORS AUTHORITY TO ENTER INTO AN AGREEMENT (RE: INDIAN CHILD AND FAMILY SERVICES) WITH THE MI KMAQ CONFEDERACY OF PEI INC. Pursuant to clause 10(c) of the Executive Council Act R.S.P.E.I. 1988, Cap. E-12 Council authorized the Minister of Social Services and Seniors to enter into an agreement with the Mi kmaq Confederacy of PEI Inc. to set out terms and conditions for reimbursement of eligible costs for provision of child and family services to Indian families normally resident on-reserve in Prince Edward Island, including care and custody and adoption services in accordance with the Child Protection Act, R.S.P.E.I. 1988, Cap. C-5.1, such as more particularly described in the draft agreement. EC AN ACT TO AMEND THE FINANCIAL ADMINISTRATION ACT DECLARATION RE Under authority of section 4 of An Act to Amend the Financial Administration Act Stats. P.E.I. 2009, 3 rd Session, c. 6 Council ordered that a Proclamation do issue proclaiming the said "An Act to Amend the Financial Administration Act" to come into force effective 16 January 2010.

4 4 EC FINANCIAL ADMINISTRATION ACT AND LONG-TERM CARE SUBSIDIZATION ACT ESTATE OF CHESTER QUINN CANCELLATION OF DEBT Pursuant to subsection 26(1) of the Financial Administration Act R.S.P.E.I. 1988, Cap. F-9 and as recommended by the Minister of Health pursuant to clause 11(3)(c) of the Long-Term Care Subsidization Act, Council authorized cancellation of debt in the amount of twenty-five thousand dollars ($25,000.00) owed by the Estate of Chester Quinn as follows: Outstanding Account for Cost of Subsidized Care Partial Payment Approved Balance Cancelled $30, $5, $25, EC FINANCIAL ADMINISTRATION ACT AUTHORIZATION FOR TEMPORARY BORROWING Pursuant to section 46 of the Financial Administration Act R.S.P.E.I. 1988, Cap. F-9 Council authorized the Provincial Treasurer to borrow a maximum of twenty million dollars ($20,000,000.00) from the Royal Bank of Canada, Charlottetown, by way of an overdraft on the government general account for the period 31 December 2009 through 31 December EC WILLIAM HAMBLY AND NICOLA KEATING 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 William Hambly of Sarnia, Ontario and Nicola Keating of Halifax, Nova Scotia to acquire an interest in a land holding of approximately zero decimal two six (0.26) acres of land at Charlottetown, Queens County, Province of Prince Edward Island, being acquired from the City of Charlottetown, Prince Edward Island.

5 5 EC JANET OGILVIE 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 Janet Ogilvie of Hamilton, Ontario to acquire a land holding of approximately ten decimal six (10.6) acres of land in Lot 13, Prince County, Province of Prince Edward Island, being acquired from Joan Millar of Birch Hill, 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 XAVIER PRIVAT (TO RESCIND) Council, having under consideration Order-in-Council EC of 2 August 2005, rescinded the said Order forthwith, thus rescinding permission for Xavier Privat of Farejuss, France to acquire approximately twenty-three decimal zero four (23.04) acres of land in Lot 57, Queens County, Prince Edward Island, from Edward Warner and Marlene Helen Younker, both of Winsloe, Prince Edward Island. EC BORDEN-CARLETON MANUFACTURING INC. (TO RESCIND) Council, having under consideration Order-in-Council EC of 2 June 2009, rescinded the said Order forthwith, thus rescinding permission for Borden- Carleton Manufacturing Inc. to acquire approximately thirteen decimal zero three (13.03) acres of land in Lot 27, Prince County, Prince Edward Island, from Island Farm & Leisure Ltd. of Kensington, Prince Edward Island.

6 6 EC BRENDEL FARMS LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Brendel Farms Ltd. of North Bedeque, Prince Edward Island to acquire a land holding of approximately eighty-one decimal four two (81.42) acres of land in Lot 25, Prince County, Province of Prince Edward Island, being acquired from Brenton Gardiner and Adele Gardiner, both of North Bedeque, 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 BRENDEL FARMS LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Brendel Farms Ltd. of North Bedeque, Prince Edward Island to acquire a land holding of approximately two hundred and forty-one decimal five nine (241.59) acres of land in Lot 19, Prince County, Province of Prince Edward Island, being acquired from Adele Gardiner of North Bedeque, 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 HAMBLY ENTERPRISES LTD. Pursuant to section 5 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Hambly Enterprises Ltd. of Charlottetown, Prince Edward Island to acquire a land holding of approximately zero decimal two six (0.26) acres of land at Charlottetown, Queens County, Province of Prince Edward Island, being acquired from the City of Charlottetown, Prince Edward Island.

7 7 EC JP HENDRICKEN INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to JP Hendricken Inc. of Pisquid East, Prince Edward Island to acquire a land holding of approximately one hundred and forty-one decimal one nine (141.19) acres of land in Lots 37 and 38, Queens County and Kings County, Province of Prince Edward Island, being acquired from Joseph Peter (JP) Hendricken, Marie Hendricken and Clair Hendricken, all of Pisquid East, 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 JP HENDRICKEN INC. Pursuant to section 5 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to JP Hendricken Inc. of Pisquid East, Prince Edward Island to acquire a land holding of approximately forty decimal five (40.5) acres of land in Lot 37, Queens County, Province of Prince Edward Island, being acquired from Joseph Peter (JP) Hendricken and Marie Hendricken, both of Pisquid East, Prince Edward Island. Further, Council noted that the said land holding, being Provincial Property Nos and , was previously identified for non-development use in accordance with section 2 of the Land Identification Regulations (EC606/95) made under the said Act. Identification continues to apply. EC JP HENDRICKEN INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to JP Hendricken Inc. of Pisquid East, Prince Edward Island to acquire a land holding of approximately three hundred and forty-seven decimal five eight (347.58) acres of land in Lots 36 and 37, Queens County and in Lots 38, 39, 51 and 52, Kings County, Province of Prince Edward Island, being acquired from Joseph Peter (JP) Hendricken and Marie Hendricken, both of Pisquid East, 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.

8 8 EC JP HENDRICKEN INC. Pursuant to section 5 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to JP Hendricken Inc. of Pisquid East, Prince Edward Island to acquire a land holding of approximately two hundred and thirty-eight decimal four (238.4) acres of land in Lots 38, and 52, Kings County, Province of Prince Edward Island, being acquired from Joseph Peter (JP) Hendricken of Pisquid East, Prince Edward Island. Further, Council noted that part of the said land holding, being Provincial Property Nos , , and , was previously identified for non-development use in accordance with section 2 of the Land Identification Regulations (EC606/95) made under the said Act. Identification continues to apply. EC JP HENDRICKEN INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to JP Hendricken Inc. of Pisquid East, Prince Edward Island to acquire a land holding of approximately one thousand and thirty decimal three three ( ) acres of land in Lots 37, 48 and 49, Queens County and in Lots 38, 51, 52 and 66, Kings County, Province of Prince Edward Island, being acquired from Joseph Peter (JP) Hendricken of Pisquid East, 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 J & D HANCOCK ENTERPRISES LIMITED Pursuant to section 5 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to J & D Hancock Enterprises Limited of Charlottetown, Prince Edward Island to acquire a land holding of approximately five decimal five (5.5) acres of land at Charlottetown, Queens County, Province of Prince Edward Island, being acquired from Royalty Maples Court Inc. of West Royalty, Prince Edward Island.

9 9 EC LONG RIVER FARMS LTD. (TO RESCIND) Council, having under consideration Order-in-Council EC of 30 June 2009, rescinded the said Order forthwith, thus rescinding permission for Long River Farms Ltd. to acquire, by lease, an interest in a land holding or land holdings of up to three hundred and twenty (320) acres as part of the corporation s aggregate land holdings. EC APPLICATION TO LEASE LAND LONG RIVER FARMS 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 Long River Farms Ltd. of Charlottetown, Prince Edward Island to acquire, by lease, an interest in a land holding or land holdings of up to two hundred and twenty (220) acres of land as part of the said corporation's aggregate land holdings PROVIDED THAT the said Long River Farms 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. EC LONG RIVER FARMS LTD. Pursuant to section 5 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 one hundred decimal eight nine (100.89) acres of land in Lot 18, Prince County, Province of Prince Edward Island, being acquired from Grant Thornton Limited, Receiver & Trustee in Bankruptcy of Schurman Farm Ltd. of Halifax, Nova Scotia. Further, Council noted that part of the said land holding, being Provincial Property Nos and , was previously identified for non-development use in accordance with section 2 of the Land Identification Regulations (EC606/95) made under the said Act. Identification continues to apply.

10 10 EC MK LINKLETTER INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to MK Linkletter Inc. of Summerside, Prince Edward Island to acquire a land holding of approximately thirty decimal two five (30.25) acres of land in Lot 17, Prince County, Province of Prince Edward Island, being acquired from Ronald L. Carr of Miscouche, 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 MACSWAIN HOLDINGS INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to MacSwain Holdings Inc. of Morell, Prince Edward Island to acquire a land holding of approximately nine decimal three (9.3) acres of land in Lot 40, Kings County, Province of Prince Edward Island, being acquired from Donald MacSwain of Morell, 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 MACSWAIN HOLDINGS INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to MacSwain Holdings Inc. of Morell, Prince Edward Island to acquire a land holding of approximately eight decimal nine six (8.96) acres of land in Lot 40, Kings County, Province of Prince Edward Island, being acquired from Annette MacSwain and David MacSwain, both of Morell, 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.

11 11 EC NEWLAND FARMS INC. Pursuant to section 5 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Newland Farms Inc. of Rennies Road, Prince Edward Island to acquire a land holding of approximately zero decimal seven five (0.75) acres of land in Lot 23, Queens County, Province of Prince Edward Island, being acquired from Cornelis Verhulst, Elizabeth Verhulst and Martin Verhulst, all of Rennies Road, Prince Edward Island. EC NEWLAND FARMS INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Newland Farms Inc. of Rennies Road, Prince Edward Island to acquire a land holding of approximately five hundred and eighty-four decimal five two (584.52) acres of land in Lot 23, Queens County, Province of Prince Edward Island, being acquired from Cornelis Verhulst, Elizabeth Verhulst and Martin Verhulst, all of Rennies Road, 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 S.W. RIVERVIEW FARMS INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to S.W. Riverview Farms Inc. of Burlington, Prince Edward Island to acquire a land holding of approximately one hundred and sixty-one decimal six one (161.61) acres of land in Lot 20, Queens County, Province of Prince Edward Island, being acquired from Walter Clair Profitt and Marion R. Profitt, both of Burlington, 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.

12 12 EC PROVINCIALLY OWNED LAND AT LOWER BEDEQUE EXEMPTION FROM IDENTIFICATION FOR NON-DEVELOPMENT USE Pursuant to section 21 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council determined that, upon transfer of administration and control to Her Majesty the Queen in Right of Canada, land and land covered by water located at Lower Bedeque, in Lot 26, Prince County, Prince Edward Island, totalling approximately thirteen decimal three four (13.34) acres and currently owned by the Government of Prince Edward Island, as represented by the Minister of Transportation and Public Works, NOT be identified for non-development use under the Land Identification Program established by the Prince Edward Island Lands Protection Act Land Identification Regulations (EC606/95). A copy of the legal description of the said land and land covered by water is attached to the file copy of this Order in the Office of the Clerk of the Executive Council. EC MUSEUM ACT MUSEUM AND HERITAGE FOUNDATION BOARD OF GOVERNORS APPOINTMENTS Pursuant to section 5 of the Museum Act R.S.P.E.I. 1988, Cap. M-14, Council made the following appointments: NAME TERM OF APPOINTMENT Jesse Francis 18 December 2009 Wellington to (reappointed) 18 December 2012 Harry Kielly 18 December 2009 Stanhope to (vice Satadal Dasgupta, term expired) 18 December 2012 Thomas E. Macdonald 18 December 2009 Mount Stewart to (reappointed) 18 December 2012 Charles H. Sark 18 December 2009 Lennox Island to (vice Barbara MacCormac, term expired) 18 December 2012

13 13 EC PUBLIC DEPARTMENTS ACT ACTING MINISTER APPOINTMENT Under authority of subsection 4(2) of the Public Departments Act, R.S.P.E.I. 1988, Cap. P 29 the following appointment was made: Honourable Neil LeClair to be Acting Minister of Agriculture commencing on the 12 th day of January 2010, and continuing for the duration of the absence from the Province of Honourable George Webster. EC AN ACT TO AMEND THE REAL PROPERTY TRANSFER TAX ACT DECLARATION RE Under authority of section 2 of An Act to Amend the Real Property Transfer Tax Act, Stats. P.E.I. 2009, 3 rd Session, c. 17 Council ordered that a Proclamation do issue proclaiming the said "An Act to Amend the Real Property Transfer Tax Act" to come into force effective 16 January 2010.

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

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

More information

EXECUTIVE COUNCIL 10 JANUARY 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 22 OCTOBER 2018

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

More information

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

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

More information

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

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

More information

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

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

More information

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

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

More information

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

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

More information

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

Crown Land Leasing Policy

Crown Land Leasing Policy Management Manual 25 Chapter: Section: Approved By: Implementation: 6 (Licenses, Leases, Permits, Sales, Land Exchanges) 4 () Duff Montgomerie Deputy Minister Land Administration Division Land Services

More information

The Assessment Management Agency Act

The Assessment Management Agency Act Consolidated to March 15, 2013 1 The Assessment Management Agency Act being Chapter A-28.1 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective date) as amended by

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

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

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

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

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

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

More information

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL MARCH 26, 7:00 P.M.

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL MARCH 26, 7:00 P.M. THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL MARCH 26, 2018 @ 7:00 P.M. The meeting was held in the Municipal Office Council Chambers, Kenilworth. Members Present: Mayor: Andrew

More information

CHAPTER 13. ENTERPRISE ZONES. Sec DEFINITIONS

CHAPTER 13. ENTERPRISE ZONES. Sec DEFINITIONS CHAPTER 13. ENTERPRISE ZONES Sec. 10-13001. DEFINITIONS The following words, terms and phrases, when used in this chapter, shall have the following meanings, except where the context indicates a different

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

Chapter 11: Conservation Easements

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

More information

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

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

More information

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 Department of Co-operation and Co-operative Development Act

The Department of Co-operation and Co-operative Development Act The Department of Co-operation and Co-operative Development Act being Chapter D-11 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official.

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

Bylaw. Nova Scotia Real Estate Commission Bylaw

Bylaw. Nova Scotia Real Estate Commission Bylaw Bylaw Nova Scotia Real Estate Commission Bylaw Nova Scotia Real Estate Commission Bylaw TABLE OF CONTENTS Page Part One Definitions... A1 Part Two Commission Administration... B1 Part Three Licensing...

More information

CHAPTER 207 THE VALUATION SURVEYORS ACT

CHAPTER 207 THE VALUATION SURVEYORS ACT CHAPTER 207 THE VALUATION SURVEYORS ACT ARRANGEMENT OF SECTIONS Section 1. Short title 2. Interpretation 3. Prohibition of unregistered persons from practising 4. Establishment of Board 5. Tenure, duties,

More information

City Position on Amendments to O. Reg. 516/06 under the Residential Tenancies Act

City Position on Amendments to O. Reg. 516/06 under the Residential Tenancies Act REPORT FOR ACTION City Position on Amendments to O. Reg. 516/06 under the Residential Tenancies Act Date: October 31, 2017 To: City Council From: General Manager, Shelter, Support and Housing Administration

More information

PEI Provincial Heritage Fair 2016

PEI Provincial Heritage Fair 2016 PEI Provincial Heritage Fair 2016 Thursday, 19 May 2016 Special Prizes sponsored by community organizations were presented to the following: Organization Prize awarded to: Student, grade level, project

More information

December 30, Robert L. Whritenour, Jr., Administrator Town of Falmouth 59 Town Hall Square Falmouth, MA 02540

December 30, Robert L. Whritenour, Jr., Administrator Town of Falmouth 59 Town Hall Square Falmouth, MA 02540 Robert L. Whritenour, Jr., Administrator Town of Falmouth 59 Town Hall Square Falmouth, MA 02540 December 30, 2003 RE: Conservation Commission Authorities Mr. Whritenour: This letter is in response to

More information

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

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

More information

Regulation on Aid for the Repair of Immovable Cultural Property. Official Gazette: CHAPTER ONE

Regulation on Aid for the Repair of Immovable Cultural Property. Official Gazette: CHAPTER ONE Regulation on Aid for the Repair of Immovable Cultural Property Official Gazette: 15.07.2005 25876 Aim, Scope, Legal Ground and Definitions Aim CHAPTER ONE Article 1 The aim of this Regulation is to determine

More information

EDGEFRONT REALTY CORP. MANAGEMENT S DISCUSSION AND ANALYSIS For the three-month period ended March 31, 2013

EDGEFRONT REALTY CORP. MANAGEMENT S DISCUSSION AND ANALYSIS For the three-month period ended March 31, 2013 EDGEFRONT REALTY CORP. MANAGEMENT S DISCUSSION AND ANALYSIS For the three-month period ended March 31, 2013 May 30, 2013 MANAGEMENT S DISCUSSION AND ANALYSIS The following management s discussion and analysis

More information

Appraiser. Third-Party Service Provider Program. Canadian Government Services Division

Appraiser. Third-Party Service Provider Program. Canadian Government Services Division Third-Party Service Provider Program Appraiser o Extension for the existing Integrated Relocation Program for the Government of Canada (GoC), Royal Canadian Mounted Police (RCMP) and the Canadian Armed

More information

LEGISLATIVE PURPOSES. 2. Provide sources of agricultural products within the state for the citizens of the state

LEGISLATIVE PURPOSES. 2. Provide sources of agricultural products within the state for the citizens of the state LEGISLATIVE PURPOSES 1. Assist in sustaining the farming community 2. Provide sources of agricultural products within the state for the citizens of the state 3. Control the urban expansion which is consuming

More information

ARTICLE III: LAND USE DISTRICTS 348 AGRICULTURE AND FOREST DISTRICT (AF 5)

ARTICLE III: LAND USE DISTRICTS 348 AGRICULTURE AND FOREST DISTRICT (AF 5) ARTICLE III: LAND USE DISTRICTS III 159 348 AGRICULTURE AND FOREST DISTRICT (AF 5) 348 1 Intent and Purpose The AF 5 District is intended to retain an area s rural character and conserve the natural resources

More information

Chapter 13 Fredericton - Moncton Highway

Chapter 13 Fredericton - Moncton Highway Contents Background.............................................................. 167 Scope................................................................... 169 Results in brief...........................................................

More information

PEI Provincial Heritage Fair

PEI Provincial Heritage Fair PEI Provincial Heritage Fair Thursday, 3 May 2018 Special Prizes sponsored by community organizations were presented to the following: Organization Prize awarded to: Student, grade level, project title

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

Search by Parcel Number

Search by Parcel Number Welcome Screen Search by Parcel Number View Assessment Details View Registry Summary Assessment Property Charges View Map FINANCE AND MUNICIPAL AFFAIRS TAXATION AND PROPERTY RECORDS GEOMATICS INFORMATION

More information

1. The title of the Articles of Association of BGŻ S.A. with the current wording:

1. The title of the Articles of Association of BGŻ S.A. with the current wording: SCHEDULE 3 TO THE MERGER PLAN Draft amendments to the Articles of Association of BGŻ S.A. In relation to the planned merger of Bank Gospodarki Żywnościowej S.A. ( BGŻ S.A. ) and BNP Paribas Bank Polska

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

YORK REGION DISTRICT SCHOOL BOARD YORK CATHOLIC DISTRICT SCHOOL BOARD

YORK REGION DISTRICT SCHOOL BOARD YORK CATHOLIC DISTRICT SCHOOL BOARD YORK REGION DISTRICT SCHOOL BOARD YORK CATHOLIC DISTRICT SCHOOL BOARD EDUCATION DEVELOPMENT CHARGES BY-LAWS SPECIAL PUBLIC MEETING Monday, June 9, 2014 at 7:00 p.m. 60 Wellington Street West, Aurora Agenda

More information

ARTICLE III: LAND USE DISTRICTS AGRICULTURE AND FOREST DISTRICT (AF-10)

ARTICLE III: LAND USE DISTRICTS AGRICULTURE AND FOREST DISTRICT (AF-10) ARTICLE III: LAND USE DISTRICTS III-153 346 AGRICULTURE AND FOREST DISTRICT (AF-10) 346-1 Intent and Purpose The AF-10 District is intended to retain an area s rural character and conserve the natural

More information

Luther College, Regina, Incorporating

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

More information

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

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

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

More information

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

Our Proposal. The Proposal

Our Proposal. The Proposal Page 1 The Land Trust Alliance of BC and partners are promoting the establishment of a province-wide Conservation Tax Incentive Program (CTIP). This would be established through amendment of provincial

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

ARTICLES OF INCORPORATION CREEKSIDE WEST TOWNHOME OWNERS ASSOCIATION ARTICLE I NAME OF CORPORATION

ARTICLES OF INCORPORATION CREEKSIDE WEST TOWNHOME OWNERS ASSOCIATION ARTICLE I NAME OF CORPORATION ARTICLES OF INCORPORATION OF CREEKSIDE WEST TOWNHOME OWNERS ASSOCIATION ARTICLE I NAME OF CORPORATION The name of the Corporation shall be CREEKSIDE WEST TOWNHOME OWNERS ASSOCIATION (the Corporation or

More information

Your Committee, to which this proposal was referred, has amended the proposal to read as follows and recommends its adoption as amended.

Your Committee, to which this proposal was referred, has amended the proposal to read as follows and recommends its adoption as amended. Rules and Public Policy Committee Your Committee, to which this proposal was referred, has amended the proposal to read as follows and recommends its adoption as amended. CITY COUNTY COUNCIL PROPOSAL NO.

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

Schedule B STONEY TRIBE AMENDMENT OF 2002 DESIGNATION AND REVOCATION OF 1930 SURRENDER

Schedule B STONEY TRIBE AMENDMENT OF 2002 DESIGNATION AND REVOCATION OF 1930 SURRENDER Schedule B STONEY TRIBE AMENDMENT OF 2002 DESIGNATION AND REVOCATION OF 1930 SURRENDER WHEREAS: A. The Stoney Indian Reserve No. 142, 143 & 144, the Bighorn Indian Reserve No. 144A and the Eden Valley

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

THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES. His Worship Mayor Christopher. (Matt MacDonald, City Clerk)

THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES. His Worship Mayor Christopher. (Matt MacDonald, City Clerk) THE CORPORATION OF THE CITY OF BELLEVILLE 1. CALL TO ORDER 1.1. ATTENDANCE COUNCIL MINUTES JANUARY 11, 2016 PRESENT Councillor Boyce Councillor Carr Councillor Denyes Councillor Graham His Worship Mayor

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

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

Item No Halifax Regional Council February 25, 2014 March 4, 2014 Mayor Savage and Members of Halifax Regional Council

Item No Halifax Regional Council February 25, 2014 March 4, 2014 Mayor Savage and Members of Halifax Regional Council TO: Item No. 11.6.1 Halifax Regional Council February 25, 2014 March 4, 2014 Mayor Savage and Members of Halifax Regional Council SUBMITTED BY: Jane Fraser, Director, Planning and Infrastructure DATE:

More information

Schedule A. Citation 1 These regulations may be cited as the Land Registration Administration Regulations. Definitions 2 (1) In these regulations,

Schedule A. Citation 1 These regulations may be cited as the Land Registration Administration Regulations. Definitions 2 (1) In these regulations, Schedule A Regulations Respecting Administration of the Land Registration Act made by the Minister of Service Nova Scotia and Municipal Relations under Section 94 of Chapter 6 of the Acts of 2001, the

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 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

Chapter 12: Conservation Easements

Chapter 12: Conservation Easements Chapter 12: Conservation Easements An * in the left margin indicates a change in the statute, rule, or text since the last publication of the manual. I. Introduction * First established by state statute

More information

BOARD OF SUPERVISORS RESOLUTION NO

BOARD OF SUPERVISORS RESOLUTION NO Kenosha County BOARD OF SUPERVISORS RESOLUTION NO. 2017- Subject: A Resolution Authorizing and Providing for the Sale and Issuance of $5,315,000 General Obligation Law Enforcement Enhancement Bonds, Series

More information

2. Application of the APEC Architect Framework Purpose of this Arrangement Reciprocal Recognition Provisions 7. 5.

2. Application of the APEC Architect Framework Purpose of this Arrangement Reciprocal Recognition Provisions 7. 5. APEC ARCHITECT TRILATERAL ARRANGEMENT ON RECIPROCAL RECOGNITION OF REGISTERED/LICENSED ARCHITECTS IN AUSTRALIA, CANADA AND NEW ZEALAND TO FACILITATE MOBILITY OF ARCHITECTS IN THE PROVISION OF ARCHITECTURAL

More information

GST/HST rebates: is your housing co-op at risk of losing them?

GST/HST rebates: is your housing co-op at risk of losing them? B U L L E T I N GST/HST rebates: is your housing co-op at risk of losing them? Introduction Most housing co-ops are currently claiming GST/HST rebates for GST/HST paid on their expenses. To be eligible

More information

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

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

More information

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

NATIONAL POLICY ESCROW FOR INITIAL PUBLIC OFFERINGS TABLE OF CONTENTS

NATIONAL POLICY ESCROW FOR INITIAL PUBLIC OFFERINGS TABLE OF CONTENTS NATIONAL POLICY 46-201 ESCROW FOR INITIAL PUBLIC OFFERINGS TABLE OF CONTENTS PART Part I Part II Part III Part IV TITLE Purpose and Interpretation 1.1 What is the purpose of escrow? 1.2 Interpretation

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

Application for a Permit to Construct or Demolish This form is authorized under subsection 8(1.1) of the Building Code Act,1992

Application for a Permit to Construct or Demolish This form is authorized under subsection 8(1.1) of the Building Code Act,1992 Application for a Permit to Construct or Demolish This form is authorized under subsection 8(1.1) of the Building Code Act,1992 For use by Principal Authority Application number: Permit number (if different):

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS BARBADOS MINUTES OF PROCEEDINGS OF The Honourable the House of Assembly At a meeting of the House of Assembly at the Parliament Buildings on Friday, the 9th day of December, 2016, pursuant to the adjournment.

More information