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

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

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

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

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

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

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

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

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

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

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

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

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

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

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

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

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

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

EXECUTIVE COUNCIL 3 JULY 2018 EC

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

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

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

EXECUTIVE COUNCIL 15 MAY 2012

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 NOVEMBER 2004

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

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

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

EXECUTIVE COUNCIL 5 AUGUST 2014

Crown Land Leasing Policy

The Assessment Management Agency Act

REAL PROPERTY TRANSFER TAX ACT

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

EXECUTIVE COUNCIL OCTOBER 27, 2015 EC

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

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

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

CHAPTER 13. ENTERPRISE ZONES. Sec DEFINITIONS

REAL PROPERTY ASSESSMENT ACT

Chapter 11: Conservation Easements

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

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

The Department of Co-operation and Co-operative Development Act

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

Bylaw. Nova Scotia Real Estate Commission Bylaw

CHAPTER 207 THE VALUATION SURVEYORS ACT

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

PEI Provincial Heritage Fair 2016

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

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

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

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

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

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

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

Chapter 13 Fredericton - Moncton Highway

PEI Provincial Heritage Fair

January 23, Sutton Place Hotel, Toronto, Ontario

Search by Parcel Number

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

Authorized Lawyer User Agreement Instructions

YORK REGION DISTRICT SCHOOL BOARD YORK CATHOLIC DISTRICT SCHOOL BOARD

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

Luther College, Regina, Incorporating

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

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

The Sale or Lease of Certain Lands Act

Our Proposal. The Proposal

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

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

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

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

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

An Act to Incorporate The Lutheran College and Seminary

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

Millar College of the Bible*

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

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

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

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL

The Canadian Real Estate Association News Release

Chapter 12: Conservation Easements

BOARD OF SUPERVISORS RESOLUTION NO

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

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

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

Private Housing Finance Law

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

NATIONAL POLICY ESCROW FOR INITIAL PUBLIC OFFERINGS TABLE OF CONTENTS

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

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

MINUTES OF PROCEEDINGS

Transcription:

1 EC2010-1 CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS Pursuant to section 17 of the Civil Service Act Regulations (EC709/83), Council made the following appointments: NAME TERM OF APPOINTMENT 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 EC2010-2 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- 29.1 Council made the following appointment: NAME TERM OF APPOINTMENT Steven Dowling 5 January 2010 Stratford at pleasure (vice Edison Shea, resigned) EC2010-3 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. EC2010-4 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 EC2010-5 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. EC2010-6 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. EC2010-7 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 EC2010-8 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 $30,705.55 $5,705.55 $25,000.00 EC2010-9 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 2010. EC2010-10 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 EC2010-11 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. EC2010-12 XAVIER PRIVAT (TO RESCIND) Council, having under consideration Order-in-Council EC2005-428 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. EC2010-13 BORDEN-CARLETON MANUFACTURING INC. (TO RESCIND) Council, having under consideration Order-in-Council EC2009-275 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 EC2010-14 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. EC2010-15 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. EC2010-16 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 EC2010-17 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. EC2010-18 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. 125328 and 434977, 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. EC2010-19 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 EC2010-20 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. 147918, 430702, 649244 and 824490, 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. EC2010-21 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 (1030.33) 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. EC2010-22 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 EC2010-23 LONG RIVER FARMS LTD. (TO RESCIND) Council, having under consideration Order-in-Council EC2009-338 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. EC2010-24 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. EC2010-25 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. 526616 and 592576, 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 EC2010-26 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. EC2010-27 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. EC2010-28 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 EC2010-29 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. EC2010-30 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. EC2010-31 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 EC2010-32 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. EC2010-33 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 EC2010-34 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. EC2010-35 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.