EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

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

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

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

EXECUTIVE COUNCIL 3 JULY 2018 EC

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

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

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

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

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

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

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

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

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

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

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

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

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

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

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

EXECUTIVE COUNCIL 15 MAY 2012

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

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

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

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

EXECUTIVE COUNCIL 23 NOVEMBER 2004

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

EXECUTIVE COUNCIL 5 AUGUST 2014

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

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

EXECUTIVE COUNCIL OCTOBER 27, 2015 EC

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

REAL PROPERTY TRANSFER TAX ACT

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

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

An Act to Incorporate The Lutheran College and Seminary

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

The Sale or Lease of Certain Lands Act

ARLINGTON COUNTY, VIRGINIA

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

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

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;

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

Historic Yonge Street - Study Area Designation By-Law

REAL PROPERTY ASSESSMENT ACT

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

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

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

Millar College of the Bible*

BY-LAW NO

An Act to incorporate The Ukrainian Missionary and Bible Society

An Act to incorporate the Saskatchewan Urban Municipalities Association

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

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

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

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

An Act to incorporate Saskatchewan School Boards Association

Saskatchewan Conference of Mennonite Brethren Churches*

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

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

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

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

WA introduces amending legislation to make significant stamp duty changes

Authorized Lawyer User Agreement Instructions

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

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

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

CHARITY LAW BULLETIN NO.63

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

Private Housing Finance Law

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

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

Part Québec No. 34 officielle Gazette Laws and Regulations Summary

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

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

An Act to incorporate St. Therese Hospital, Tisdale

Municipal Housing Facilities By-law

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

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

INDIVIDUAL AGREEMENT ON FIRST NATION LAND MANAGEMENT

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

January 23, Sutton Place Hotel, Toronto, Ontario

The Canadian Real Estate Association News Release

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

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

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

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

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL

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

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

NOVA SCOTIA HOUSING DEVELOPMENT CORPORATION BUSINESS PLAN

Transcription:

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) 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, 2018. 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).

353 EC2018-622 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. EC2018-623 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 (EC2005-686), 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 EC2017-461 dated August 8, 2017 is hereby rescinded. EC2018-624 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.

354 EC2018-625 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. EC2018-626 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. EC2018-627 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.

355 EC2018-628 PETRA WIEDERHORN (TO RESCIND) Council, having under consideration Order-in-Council EC2018-306 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. EC2018-629 100556 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 100556 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. EC2018-630 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.

356 EC2018-631 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. EC2018-632 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. EC2018-633 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.

357 EC2018-634 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 100018 P.E.I. dba Park Place Meadow of Summerside, Prince Edward Island. EC2018-635 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. EC2018-636 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.

358 EC2018-637 HERITAGE HOLDINGS INC. AND 100018 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 100018 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. EC2018-638 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. EC2018-639 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.

359 EC2018-640 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. EC2018-641 PROPERTY NO. 545004, 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. 545004 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, 2018. EC2018-642 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, 2018. This Order-in-Council comes into effect on October 9, 2018.

360 EC2018-643 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