EXECUTIVE COUNCIL 22 OCTOBER 2018

Similar documents
EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

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

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

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

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

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

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

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

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

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

EXECUTIVE COUNCIL 3 JULY 2018 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 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

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

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

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

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

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

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

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

EXECUTIVE COUNCIL 15 MAY 2012

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

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

EXECUTIVE COUNCIL 23 NOVEMBER 2004

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

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

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

EXECUTIVE COUNCIL OCTOBER 27, 2015 EC

EXECUTIVE COUNCIL 5 AUGUST 2014

REAL PROPERTY TRANSFER TAX ACT

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

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

LAND AGENTS LICENSING REGULATION

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

ECONOMIC DEVELOPMENT AUTHORITY[261]

NATIONAL POLICY ESCROW FOR INITIAL PUBLIC OFFERINGS TABLE OF CONTENTS

DEVELOPMENT INCENTIVES. 10 Year Tax Exemption Waiver of DCCs for Non-Profit Housing Units Reduced DCCs ($299 per unit) $10,000 Per Residential Unit

THE GLEN CLUB TERMS AND CONDITIONS OF MEMBERSHIP

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

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

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

Approved Appraisers COMMERCIAL DEPARTMENT

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

The Canadian Real Estate Association News Release

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

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

REAL PROPERTY ASSESSMENT ACT

The Canadian Real Estate Association News Release

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

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

The Royal Canadian Legion

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

A Bill Regular Session, 2017 HOUSE BILL 1730

CITY OF MADISON, WISCONSIN

I. LICENSING & TRANSITION

The Canadian Real Estate Association News Release

Cox HANSON O'REILLY MATHESON

Authorized Lawyer User Agreement Instructions

The Canadian Real Estate Association News Release

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

The Canadian Real Estate Association News Release

FOR DISCUSSION PURPOSES ONLY

The Canadian Real Estate Association News Release

CONDOMINIUM PROPERTY REGULATION

(1) At least ten percent of the total units are designated for low income households.

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

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

IN THE YEAR OF TWO THOUSAND AND SIXTEEN, on the sixteen day of September. BEFORE Mtre TYNA BEAUCHESNE, Notary at Sherbrooke, Province of Quebec.

GST/HST New Residential Rental Property Rebate Application

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

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

Pictou has a New LRO!

Sample 2011 Annual Information Return for Mortgage Brokerages

ONTARIO REGULATION to be made under the REGISTRY ACT Amending O. Reg. 43/96 (SURVEYS, PLANS AND DESCRIPTIONS OF LAND)

GI-128 September Harmonized Sales Tax: Proposed Enhancements to the British Columbia New Housing Rebates

Investor Presentation. First Quarter 2015

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

Land Surveyors Recognized by SNSMR

PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - TRIAL DIVISION

PERLS IV Resale Purchaser Deed Poll

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

Multifamily Housing Revenue Bond Rules

DRAFT FOR DISCUSSION AT CITY COUNCIL ON

CONSERVATION EASEMENT REGISTRATION REGULATION

The Canadian Real Estate Association News Release

OPTION AGREEMENT ENTERED INTO BY AND BETWEEN :

FAST FACTS Women in Provincial Politics

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

Transcription:

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 Minimum Wage Order, made by the Employment Standards Board: 1. Section 1 of the Employment Standards Act Minimum Wage Order (EC139/96) is revoked and the following substituted: 1. The minimum rate of wages for all employees to whom section 5 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-6.2, applies shall be: $12.25 per hour effective 1 April 2019. Minimum rate 2. This Order comes into force on April 1, 2019. EXPLANATORY NOTES SECTION 1 revokes section 1 of the Employment Standards Act Minimum Wage Order and replaces it with a new section 1 that sets out the adjustment in the minimum wage rate, based on a review by the Employment Standards Board, undertaken in accordance with subsection 5(2) of the Act. SECTION 2 provides for the commencement of this Order. EC2018-654 EXECUTIVE COUNCIL ACT MINISTER OF WORKFORCE AND ADVANCED LEARNING AUTHORITY TO ENTER INTO AN AGREEMENT (DIGITAL SKILLS FOR YOUTH PROGRAM) WITH INNOVATION, SCIENCE AND ECONOMIC DEVELOPMENT 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 Workforce and Advanced Learning to enter into a contribution agreement with Innovation, Science and Economic Development Canada, as represented by the Minister of Industry also known as the Minister for Innovation, Science and Economic Development, for the delivery of the Digital Skills for Youth Program for the period April 1, 2018 to March 31, 2020, such as more particularly described in the draft agreement.

369 EC2018-655 HEALTH SERVICES ACT TRUSTEE OF HEALTH P.E.I. JAMES T. REVELL (TO RESCIND) Council, having under consideration Order-in-Council EC2018-359 of June 14, 2018, rescinded the said Order, thus rescinding the appointment of James T. Revell of West Covehead as Trustee of Health PEI, effective October 22, 2018. EC2018-656 MICHAEL FERRIS AND CHARLENE FERRIS Council, having under consideration an application (#N5827) for acquisition Protection Act R.S.P.E.I. 1988, Cap L-5, denied permission to Michael Ferris and Charlene Ferris, both of Colchester, Connecticut to acquire a land holding of approximately eleven (11) acres of land at Kildare Capes, in Lot 3, Prince County, currently owned by Michelle Montreuil of Victoria West, Prince Edward Island. EC2018-657 DUNCAN IVES MCNEILL AND DIANNA MEREDITH BOULTON 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 Duncan Ives McNeill and Dianna Meredith Boulton, both of Westmount, Quebec to acquire a land holding of approximately eleven decimal three (11.3) acres of land at Malpeque, Lot 18, Prince County, Province of Prince Edward Island, being acquired from Jeremy Ewing of Halifax, Nova Scotia PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act. EC2018-658 JOHN MCNICOL AND DORAINE MCNICOL 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 McNicol and Doraine McNicol, both of West Vancouver, British Columbia to acquire a land holding of approximately zero decimal three (0.3) of an acre of land at Stanley Bridge, Lot 21, Queens County, Province of Prince Edward Island, being acquired from Helen MacEwen of Kensington, Prince Edward Island.

370 EC2018-659 JOHN MCNICOL AND DORAINE MCNICOL 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 McNicol and Doraine McNicol, both of West Vancouver, British Columbia to acquire a land holding of approximately one decimal four (1.4) acres of land at Stanley Bridge, Lot 21, Queens County, Province of Prince Edward Island, being acquired from Leith Stewart MacEwen and Michelle Ryder-MacEwen, both of Kensington, Prince Edward Island. EC2018-660 DEAN PETERSEN Council, having under consideration an application (#N5820) for acquisition Protection Act R.S.P.E.I. 1988, Cap L-5, denied permission to Dean Petersen of Calgary, Alberta to acquire an interest in a land holding of approximately one hundred and fifty decimal three (150.3) acres of land at Nine Mile Creek, in Lot 65, Queens County, currently owned by Glen Afton Golf Club Inc. of Cornwall, Prince Edward Island. EC2018-661 JASON STARK AND NICOLE STARK Council, having under consideration an application (#N5830) for acquisition Protection Act R.S.P.E.I. 1988, Cap L-5, denied permission to Jason Stark and Nicole Stark, both of Cambridge, Ontario to acquire a land holding of approximately fifty (50) acres of land at Alma, in Lot 63, Kings County, currently owned by Ebba Ruth Eunice Vatcher of Montague, Prince Edward Island.

371 EC2018-662 CHRISTINE VANT AND JOHN MAYER Council, having under consideration an application (#N5831) for acquisition Protection Act R.S.P.E.I. 1988, Cap L-5, denied permission to Christine Vant and John Mayer, both of Yonkers, New York to acquire a land holding of approximately three decimal three (3.3) acres of land at Albion, in Lot 59, Kings County, currently owned by William Bidwell, Birch Bidwell and Laura Baker, all of New Haven, Connecticut. EC2018-663 CHRISTINE VANT AND JOHN MAYER Council, having under consideration an application (#N5829) for acquisition Protection Act R.S.P.E.I. 1988, Cap L-5, denied permission to Christine Vant and John Mayer, both of Yonkers, New York to acquire a land holding of approximately three decimal four five (3.45) acres of land at Albion, in Lot 59, Kings County, currently owned by William Bidwell and Anna Bartow, both of New Haven, Connecticut. EC2018-664 CHRISTINE VANT AND JOHN MAYER Council, having under consideration an application (#N5832) for acquisition Protection Act R.S.P.E.I. 1988, Cap L-5, denied permission to Christine Vant and John Mayer, both of Yonkers, New York to acquire a land holding of approximately three decimal five (3.5) acres of land at Albion, in Lot 59, Kings County, currently owned by Anna Bartow, Birch Bidwell and Laura Baker, all of New Haven, Connecticut.

372 EC2018-665 102265 P.E.I. INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to 102265 P.E.I. Inc. of Montague, Prince Edward Island to acquire a land holding of approximately twelve decimal six (12.6) acres of land at Cardigan North, Lot 54, Kings County, Province of Prince Edward Island, being acquired from Linda Cahill of Souris West, 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. EC2018-666 AFTON HOLDINGS INC. Council, having under consideration an application (#C7495) for acquisition of a land holding under authority of section 5 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap L-5, denied permission to Afton Holdings Inc. of Charlottetown, Prince Edward Island to acquire a land holding of approximately one hundred and fifty decimal three (150.3) acres of land at Nine Mile Creek, in Lot 65, Queens County, currently owned by Glen Afton Golf Club Inc. of Cornwall, Prince Edward Island. EC2018-667 ARTHUR COUSINS & SONS INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Arthur Cousins & Sons Inc. of Kensington, Prince Edward Island to acquire a land holding of approximately twenty-one decimal two four (21.24) acres of land at Spring Valley, Lot 18, Prince County, Province of Prince Edward Island being acquired from Shane Colin Mountain of Long River, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act.

373 EC2018-668 CLINTON HILLS DEVELOPMENT INCORPORATED R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Clinton Hills Development Incorporated of Kensington, Prince Edward Island to acquire a land holding of approximately thirty-five decimal one two (35.12) acres of land at Clinton, Lot 20, Queens County, Province of Prince Edward Island, being acquired from Powerplay Entertainment Incorporated of Kensington, Prince Edward Island. EC2018-669 CLINTON HILLS DEVELOPMENT INCORPORATED Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Clinton Hills Development Incorporated of Kensington, Prince Edward Island to acquire a land holding of approximately fifty decimal eight one (50.81) acres of land at Clinton, Lot 20, Queens County, Province of Prince Edward Island, being acquired from Powerplay Entertainment Incorporated of Kensington, Prince Edward Island PROVIDED THAT the portion of the property that has not received planning approval, being approximately forty-six decimal five five (46.55) acres, is SUBJECT TO a condition preventing subdivision. The condition preventing subdivision shall be binding on the said Clinton Hills Development Incorporated and on all successors in title. EC2018-670 D.P. MURPHY INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to D.P. Murphy Inc. of Charlottetown, Prince Edward Island to acquire a land holding of approximately five decimal nine nine (5.99) acres of land at Borden-Carleton, Lot 28, Prince County, Province of Prince Edward Island, being acquired from Liam Dolan of Charlottetown, Prince Edward Island.

374 EC2018-671 DSC FISHERIES INC. (TO RESCIND) Council, having under consideration Order-in-Council EC2018-205 of April 10, 2018, rescinded the said Order forthwith, thus rescinding permission for DSC Fisheries Inc. of Murray River, Prince Edward Island to acquire a land holding of approximately nine decimal five (9.5) acres of land at Murray River, Lot 64, Kings County, Province of Prince Edward Island, being acquired from Garnet Buell of Murray River, Prince Edward Island. EC2018-672 GRIFFIN FAMILY HOLDINGS INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Griffin Family Holdings Inc. of Elmsdale, Prince Edward Island to acquire a land holding of approximately zero decimal three nine nine (0.399) of an acre of land at Elmsdale, Lot 4, Prince County, Province of Prince Edward Island, being acquired from Ryan Bulger and Janie (Gallant) Bulger, both of Elmsdale, Prince Edward Island. EC2018-673 GRIFFIN FAMILY HOLDINGS INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Griffin Family Holdings Inc. of Elmsdale, Prince Edward Island to acquire a land holding of approximately fifty (50) acres of land at Glengarry, Lot 7, Prince County, Province of Prince Edward Island, being acquired from Charles O Halloran of Norwood, Massachusetts 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.

375 EC2018-674 INMEMRO INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Inmemro Inc. of Milltown Cross, Prince Edward Island to acquire a land holding of approximately one decimal three one (1.31) acres of land at Georgetown, Kings County, Province of Prince Edward Island, being acquired from David L. Scott and Patricia Porterfield, both of North Vancouver, British Columbia; Albert MacAulay and Gladys MacAulay, both of Charlottetown, Prince Edward Island; and Ken Scott of St. Catherines, Prince Edward Island. EC2018-675 MOJA HOLDINGS INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to MOJA Holdings Inc. of Kensington, Prince Edward Island to acquire a land holding of approximately seven decimal two eight (7.28) acres of land at Darnley, Lot 18, Prince County, Province of Prince Edward Island, being acquired from Joseph Douglas LeClair of Kensington, Prince Edward Island. EC2018-676 PV HOLDINGS LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to PV Holdings Ltd. of Charlottetown, Prince Edward Island to acquire a land holding of approximately six decimal nine four (6.94) acres of land at Oyster Bed Bridge, Lot 24, Queens County, Province of Prince Edward Island, being acquired from Karl Ford of Oyster Bed Bridge, 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.

376 EC2018-677 RED ISLE PROPERTIES INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Red Isle Properties Inc. of Charlottetown, Prince Edward Island to acquire a land holding of approximately twenty-five decimal seven three (25.73) acres of land at Charlottetown, Queens County, Province of Prince Edward Island, being acquired from Cavendish Farms Corporation of Dieppe, New Brunswick. EC2018-678 TRIPLE S FARMS LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Triple S Farms Ltd. of Knutsford, Prince Edward Island to acquire a land holding of approximately three hundred and four decimal three four (304.34) acres of land at Knutsford, Lots 6, 7 and 8, all in Prince County, Province of Prince Edward Island, being acquired from Dale Dennis and Nadine Dennis, both of O Leary, 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. EC2018-679 LOBBYISTS REGISTRATION ACT DECLARATION RE Under authority of section 21 of the Lobbyists Registration Act Stats. P.E.I. 2017 c. 8 Council ordered that a Proclamation do issue proclaiming the said "Lobbyists Registration Act" to come into force effective April 1, 2019.

377 EC2018-680 LOBBYISTS REGISTRATION ACT GENERAL REGULATIONS Pursuant to section 20 of the Lobbyists Registration Act R.S.P.E.I. 1988, Cap. L-16.01, Council made the following regulations: 1. In these regulations, Act means the Lobbyists Registration Act R.S.P.E.I. 1988, Cap. L-16.01. Definition 2. The following fees for filing returns shall be paid to the Registrar: Fees (a) by a consultant lobbyist, (i) for each return filed under clause 4(2)(a) of the Act...$ 75 (ii) for each return filed under clause 4(2)(b) of the Act...35 (b) by an in-house lobbyist, as defined in clause 6(1)(b) of the Act (employed by a person or partnership other than an organization), (i) for each return filed under clause 6(2)(a) of the Act...75 (ii) for each return filed under clause 6(2)(b) of the Act...35 (c) by the senior officer of an organization that employs an in-house lobbyist, as defined in clause 7(1)(b) of the Act, (i) for each return filed under clause 7(2)(a) of the Act...no charge (ii) for each return filed under clause 7(2)(b) of the Act.. no charge 3. (1) A person who is required to file a return as a lobbyist pursuant to the Act or these regulations may apply to the Registrar, and the Registrar may waive or reduce the fee for filing a return upon being satisfied that the applicant is unable to pay the fee. Waiver or reduction of fee (2) There is no right of appeal from a decision of the Registrar under subsection (1). No appeal 4. For the purposes of clauses 4(4)(g), 6(4)(h) and 7(4)(f) of the Act, contributed includes a contribution in kind and does not include a membership fee payment. 5. (1) For the purpose of clause 17(2)(f) of the Act, subsection 17(1) shall also apply to a former public-office holder who (a) held the highest-ranking executive position of; or (b) if applicable, was on the board of directors or other governing entity of, the Public Service Commission or a reporting entity listed in Schedule B or C of the Financial Administration Act R.S.P.E.I. 1988, Cap. F-9. (2) For the purpose of subclause 1(1)(g)(vi) of the Act, public officer includes a member, officer or employee of the Public Service Commission or a reporting entity listed in Schedule B of the Financial Administration Act. 6. For the purposes of clauses 4(4)(o) and 6(4)(p) of the Act, the number assigned by the Director of Corporations to a person or entity described in section 4 or 6 of the Act, as the case may be, is prescribed information. Meaning of contributed in the Act Application to former public-office holders Public officer includes Additional information 7. These regulations come into force on April 1, 2019. Commencement EXPLANATORY NOTES SECTION 1 defines the term Act for these regulations. SECTION 2 sets fees for filing returns under the Act. SECTION 3 authorizes the Registrar, on application, to waive or reduce the fee for filing a return upon being satisfied that the applicant is unable to pay the fee. SECTION 4 defines the word contributed for the purpose of the Act, where it is used in respect of contributions towards a lobbyist s activities for a client.

378 SECTION 5 specifies positions that are subject to the limits on postemployment lobbying by former office-holders, as set out in subsection 17(1) of the Act, and adds to the list of public office holders as authorized by subclause 1(1)(g)(vi) of the Act. SECTION 6 requires a return filed under the Act by a consultant lobbyist or in-house lobbyist employed by a person or partnership to include a number that has been assigned by the Director of Corporations. SECTION 7 provides for the commencement of these regulations. EC2018-681 MUNICIPAL GOVERNMENT ACT MUNICIPAL ELECTION REGULATIONS AMENDMENT Pursuant to section 261 of the Municipal Government Act R.S.P.E.I. 1988, Cap. M-12.1, Council made the following regulations: 1. Section 37 of the Municipal Government Act Municipal Election Regulations (EC749/17) is amended by the addition of the following after subsection (2): (3) Clauses (1)(b) and (c) do not apply to the City of Charlottetown, the City of Summerside, the Town of Cornwall or the Town of Stratford. Exemption 2. These regulations come into force on October 22, 2018. EXPLANATORY NOTES SECTION 1 amends section 37 of the Municipal Election Regulations (EC749/17) to exempt the City of Charlottetown, the City of Summerside, the Town of Cornwall and the Town of Stratford from the requirement to list the location and hours of the advance poll and the locations and hours of the polling station on election day in the notice to be published under subsection 37(1). SECTION 2 provides for the commencement of the regulations.