EXECUTIVE COUNCIL 5 AUGUST 2014

Similar documents
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 30 JANUARY 2018 EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS

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

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

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

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 3 JULY 2018 EC

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

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

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

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

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

EXECUTIVE COUNCIL 23 NOVEMBER 2004

EXECUTIVE COUNCIL 22 OCTOBER 2018

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 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

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

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

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

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

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

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

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

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

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

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

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

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

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

Prince Edward Island

REAL PROPERTY ASSESSMENT ACT

REPOSITORY LIST UPSET DATE UPSET PRICE

RTE 12 TYNE VALLEY CANADA RD - RTE 178 NORTHAM RD - RTE 132 ALLEN RD - RTE 167 MACINNIS RD ARLINGTON RTE 131 ORCHARD LN ALDOUS RD PALMER RD

EXECUTIVE COUNCIL OCTOBER 27, 2015 EC

ROCKY VIEW COUNTY SUBDIVISION AND DEVELOPMENT APPEAL BOARD

FAST FACTS Women in Provincial Politics

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

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

HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS

0831, Approved and Ordered jut.

Prince Edward Island

Prince Edward Island

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

Page 1 of 12 Clause (1) to Report By-Law Number

IN GENERAL ASSEMBLY JANUARY SESSION, A.D A N A C T RELATING TO PUBLIC PROPERTY AND WORKS -- NARRAGANSETT INDIAN LAND MANAGEMENT CORPORATION

PEI Provincial Heritage Fair

Committee of Adjustment Hearing Thursday, September 1, 2016 at 7 p.m. 225 East Beaver Creek Road, Richmond Hill, ON 1 st Floor (Council Chambers)

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

PEI Provincial Heritage Fair 2016

REAL PROPERTY TRANSFER TAX ACT

DISTRICT OF CENTRAL SAANICH SOIL REMOVAL OR DEPOSIT PERMIT APPLICATION. Applicant Information (filled out by applicant)

THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA JANUARY 11, :00 P.M. COUNCIL CHAMBER. His Worship Mayor Christopher

Lease Amending Agreement at 2489 Bayview Avenue

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019

Prince Edward Island

Prince Edward Island

BLACKPOOL BOROUGH COUNCIL ELECTIONS

Member's Assigned Family Deacon and Elder

Feasibility Study Report for the establishment of a rural community for Campobello Island.

An Act to incorporate the Saskatchewan Urban Municipalities Association

Jim Tovey is Mississauga s Councillor for Ward 1 and currently serves as vice-chair of the Heritage Advisory Committee.

Prince Edward Island

The Property. The Market

3. THAT the Mayor and Corporate Officer be authorized to execute all documentation relating to this matter.

DRAFT FOR DISCUSSION AT CITY COUNCIL ON

The Canadian Real Estate Association News Release

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

BRIDGE ATTAINABLE HOUSING SOCIETY

DECLARATION OF CLAIM

January 23, Sutton Place Hotel, Toronto, Ontario

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

TORONTO DISTRICT Organizational Overview

BY-LAW NO

Prince Edward Island

The Canadian Real Estate Association News Release

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

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

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

BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF SEPTEMBER 9, :00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM

Family Tree for John Nutbrown born 1643c.

Alberta Conservation Association 2010/11 Project Summary Report

NOTICES OF SHERIFF'S SALE

The Canadian Real Estate Association News Release

The Planning Technician confirmed the change in front yard due to subdivision of the property.

Market Value Assessment and Administration

The Canadian Real Estate Association News Release

PROVINCIAL SUBDIVISION REGULATIONS. Municipal Government Act

WESTFIELD REAL ESTATE INVESTMENT TRUST

Transcription:

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 regulations: 1. The Enforcement Regulations (EC128/10) made under the Automobile Junk Yards Act R.S.P.E.I. 1988, Cap. A-25 are revoked. 2. These regulations come into force on August 16, 2014. EXPLANATORY NOTES SECTION 1 revokes the Enforcement Regulations made under the Automobile Junk Yards Act, which has been repealed. SECTION 2 provides for the commencement of these regulations. EC2014-457 FINANCIAL ADMINISTRATION ACT CERTAIN ACCOUNTS RECEIVABLE UNDER THE REAL PROPERTY TAX ACT AUTHORITY TO CANCEL Pursuant to subsection 26(1) of the Financial Administration Act R.S.P.E.I. 1988, Cap. F-9 Council authorized the cancellation of certain accounts receivable under the Real Property Tax Act totalling $122,317.60 (including interest to March 31, 2014) as follows: SCHEDULE (REAL PROPERTY TAX ACT, CANCELLATIONS) ACCOUNT OF AMOUNT CANCELLED Arsenault, Darren & Lorraine $ 2,105.28 Campbell, Marjorie S. 940.40 Chaisson, Roy R. and Perry, Darlene 3,717.80 Coulson, Larry J. 57.33 Darrach, Margaret 282.43 Donovan, Eric and Norma L. 1,190.44 Doucette, Timothy and Carol A. 2,178.92 Doucette, Timothy P. and Carol Ann 489.74

443 Dyne Holdings Limited 34,040.37 Fisher, Leon D. and Francis, Katie 633.53 Fisher, Leon D. and M. Katherine 2,420.15 Forrester, Bernadette and Kevin 407.20 Foy, Cindy Lee 414.49 Fraser, Blair J. and Matheson, James M. 460.12 Gillis, Nancy L. and Robertson, Scott 43.02 Hardy, Danny G. and Bertha A. 215.09 Hennessey, Mary 159.04 Keefe, Carson 1,029.88 Lewis, William Austin 53.03 MacDonald, Peter D. 1,106.58 MacKinnon, Barry and Georgina A. 212.79 MacLean, Bobby 1,779.02 MacLeod, Dana Titan 676.20 MacNeill, Ralph and Marlene 1,447.52 Nispel, James 2,106.69 Patton, Aldena 1,866.47 Pineau, Carl Anthony 563.79 Richards, Joyce 2,056.00 Sanderson, Joan 5,495.60 Sherren, Mary Ellen 1,493.02 Testori Americas Corporation 42,705.18 Toole, James and Karla 127.47 Whitlock, Donald G. and Sheila H. 1,869.34 Wiebel Aerospace (1995) Inc 20,562.78 Wigmore, Bonnie Lee 1,565.97 Wright, Kendall Arthur 330.02 $136,802.70 LESS: Dividends Received -14,485.10 Total $122,317.60 EC2014-458 FINANCIAL ADMINISTRATION ACT CERTAIN ACCOUNTS RECEIVABLE UNDER THE ENVIRONMENT TAX ACT AUTHORITY TO WRITE-OFF Pursuant to subsection 26.1(1) of the Financial Administration Act R.S.P.E.I. 1988, Cap. F-9 Council authorized the write-off of certain accounts receivable under the Environment Tax Act totalling $1,797.78 (including interest to July 31, 2014) as follows: SCHEDULE (ENVIRONMENT TAX ACT, WRITE-OFFS) ACCOUNT OF AMOUNT WRITTEN-OFF Schellekens, John sometimes carrying on business $ 72.17 under the style name JC Auto Service Montague Taylor, Rod sometimes carrying on business 1,725.61 under the style name Petro-Canada Service Centre Total $1,797.78

444 EC2014-459 FINANCIAL ADMINISTRATION ACT CERTAIN ACCOUNTS RECEIVABLE UNDER THE REVENUE TAX ACT AUTHORITY TO WRITE-OFF Pursuant to subsection 26.1(1) of the Financial Administration Act R.S.P.E.I. 1988, Cap. F-9 Council authorized the write-off of certain accounts receivable under the Revenue Tax Act totalling $78,514.11 (including interest to July 31, 2014) as follows: SCHEDULE (REVENUE TAX ACT, WRITE-OFFS) ACCOUNT OF Abbott, Eric Brenntag Canada Inc. North York, ON Carmichael, Ron sometimes carrying on business under the style name RC Industrial Augustine Cove Carriere, Greg and Denise sometimes carrying on business under the style name New Beginnings Restaurant Hunter River Deveau, Alan E. sometimes carrying on business under the style name Eastern Eyes Souris Doucette, Lori sometimes carrying on business under the style name Classy Cuts St. Louis Fastenal Canada Ltd. Kitchener, ON Feehan, James sometimes carrying on business under the style name Pizza Brothers Ford, Cory sometimes carrying on business under the style name Cory s Auto Body Ellerslie Gallant, Darcy sometimes carrying on business under the style name Gallant s Catering Gallein, Jerry sometimes carrying on business under the style name Greenshore Marine Richmond Giunta, Corey sometimes carrying on business under the style name Dire Wolf Media Cardigan Head Integrated Merchandising Systems Inc. Morton Grove, IL Lewis, Tanya Lennox Island AMOUNT WRITTEN-OFF $ 573.58 313.28 1,218.35 6,899.40 4,894.69 763.40 274.08 134.81 222.89 2,950.51 17,702.03 2,181.99 338.89 538.01

445 Lighthouse Assistance Inc. MacMillan, Thomas sometimes carrying on business under the style name Cracker Creek Soda Company Wood Islands MacPhee, Karen Coleman MacPhee, Karen sometimes carrying on business under the style name Diamondsun K-9 Training Facility Coleman Moore, Charles D. Montague Murphy, Bonnie sometimes carrying on business under the style name Bonnie s Photo & Boutique Alberton Nicholson, Dean Belfast Paterson, Brian sometimes carrying on business under the style name Ball Breakers Paintball Winsloe Pollock, Gerald Summerside Ross, Brittany sometimes carrying on business under the style name Spadida Souris Slade, Gary sometimes carrying on business under the style name Gary s Car Care Montague Stewart, Annette sometimes carrying on business under the style name Inter-Resource 2000 VanDuinkerken, Jayson sometimes carrying on business under the style name Smart A/V Solutions Cornwall Vatcher, Garry 2,852.36 362.39 3,207.34 746.11 1,985.84 2,448.88 355.44 3,205.17 1,576.04 761.80 8,305.70 812.61 9,768.27 3,120.25 Total $78,514.11 EC2014-460 HERITAGE PLACES PROTECTION ACT HERITAGE PLACES ADVISORY BOARD APPOINTMENT Pursuant to subsection 3(1) of the Heritage Places Protection Act R.S.P.E.I. 1988, Cap. H-3.1, Council made the following appointment: NAME TERM OF APPOINTMENT Michael O Grady 30 July 2014 to (vice Arnold Smith, term expired) 30 July 2017

446 Further, Council noted with approval the appointment by the Minister, in accordance with subsection 2(2) of the Heritage Places Protection Act Regulations (EC414/00), of current member Jock Beck of Brudenell as Chair of the Board (vice Arnold Smith), effective 30 July 2014 and for the balance of his term as a member. EC2014-461 LABOUR ACT LABOUR RELATIONS BOARD APPOINTMENT Pursuant to subsections 3(2) and 3(2.1) of the Labour Act R.S.P.E.I. 1988, Cap. L-1, Council made the following appointment: NAME TERM OF APPOINTMENT as vice-chairperson J. Kenneth Clark, QC 5 August 2014 Summerside to (vice Karen MacLeod, term expired) 5 August 2017 EC2014-462 CHRISTOPHER JOHNSTON 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 Christopher Johnston of Revelstoke, British Columbia to acquire an interest in a land holding of approximately eighty-seven decimal eight (87.8) acres of land at Grand River, Lot 14, Prince County, Province of Prince Edward Island, being acquired from Cackleberry Farms Ltd. of Richmond, Prince Edward Island. EC2014-463 LESLIE KNOX 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 Leslie Knox of Calgary, Alberta to acquire a land holding of approximately twelve (12) acres of land at Nail Pond, Lot 1, Prince County, Province of Prince Edward Island, being acquired from Audrey LeClair of Tignish, 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.

447 EC2014-464 DANE MOTTA-GARNER AND LETICIA MADORE 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 Dane Motta-Garner and Leticia Madore, both of Brossard, Quebec to acquire a land holding of approximately seventeen decimal eight six (17.86) acres of land at Portage, Lot 10, Prince County, Province of Prince Edward Island, being acquired from Thomas Swiecicki of Kingston, Pennsylvania 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. EC2014-465 ANOTHER ISLAND JOE FRANCHISE CO. 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 Another Island Joe Franchise Co. Ltd. of Revelstoke, British Columbia to acquire a land holding of approximately eighty-seven decimal eight (87.8) acres of land at Grand River, Lot 14, Prince County, Province of Prince Edward Island, being acquired from Cackleberry Farms Ltd. of Richmond, 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. EC2014-466 CMM HOLDINGS 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 CMM Holdings Inc. of, Prince Edward Island to acquire a land holding of approximately zero decimal two nine (0.29) acres of land at, Queens County, Province of Prince Edward Island, being acquired from Jamie Vessey of, Prince Edward Island.

448 EC2014-467 COMMUNITY OF CARDIGAN 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 the Community of Cardigan, Prince Edward Island to acquire a land holding of approximately one decimal five nine (1.59) acres of land at Cardigan, Lot 53, Kings County, Province of Prince Edward Island, being acquired from the Government of Prince Edward Island as represented by the Minister of Transportation and Infrastructure Renewal of, Prince Edward Island. EC2014-468 ELWIN JAY HOLDINGS 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 Elwin Jay Holdings Inc. of, Prince Edward Island to acquire a land holding of approximately one decimal three nine (1.39) acres of land at, Queens County, Province of Prince Edward Island, being acquired from Elwin Jay of, Prince Edward Island. EC2014-469 GRANVILLE ENTERPRISES 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 Granville Enterprises Inc. of, Prince Edward Island to acquire a land holding of approximately zero decimal eight nine (0.89) acres of land at Summerside, Lot 17, Prince County, Province of Prince Edward Island, being acquired from APM Landmark Inc. of, Prince Edward Island.

449 EC2014-470 PONDSEDGE FARMS 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 Pondsedge Farms Inc. of Little Pond, Prince Edward Island to acquire a land holding of approximately thirty-eight decimal zero six (38.06) acres of land at Little Pond, Lot 56, Kings County, Province of Prince Edward Island, being acquired from Angus Paul MacDonald of Little Pond, 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. EC2014-471 STEPHEN LANK ENTERPRISES 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 Stephen Lank Enterprises Inc. of Cornwall, Prince Edward Island to acquire a land holding of approximately twenty-five (25) acres of land at St. Charles, Lot 43, Kings County, Province of Prince Edward Island, being acquired from Honourable Wesley J. Sheridan, Minister of Finance, Energy and Municipal Affairs of, Prince Edward Island. Further, Council noted that upon conveyance, the said land holding, being Provincial Property No. 129163, will be identified for non-development use in accordance with section 21 of the Prince Edward Island Lands Protection Act. EC2014-472 STOW-IT-ALL 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 Stow-It-All Ltd. of, Prince Edward Island to acquire a land holding of approximately zero decimal eight eight (0.88) acres of land at, Queens County, Province of Prince Edward Island, being acquired from Calloway REIT () Inc. of, Prince Edward Island.

450 EC2014-473 PROPERTY NO. 756478, LOT 25, PRINCE 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 one hundred and two (102) acres of land, being Provincial Property No. 756478 located at North Bedeque, Lot 25, Prince County, Prince Edward Island and currently owned by James MacMurdo of North Bedeque, Prince Edward Island. Council noted that this amendment will enable subdivision of a lot of approximately two decimal six (2.6) acres for residential use within the Summerside Region Special Planning Area subject to the proposed subdivision meeting all requirements of the Planning Act R.S.P.E.I. 1988, Cap. P-8 and Regulations. Further, Council determined that following subdivision, identification for non-development use shall continue to apply to the new lot and the remaining land. This Order-in-Council comes into force on August 5, 2014. EC2014-474 PROPERTY NO. 097881, LOT 67, 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 one hundred and thirty-five (135) acres of land, being Provincial Property No. 097881 located at Springfield, Lot 67, Queens County, Prince Edward Island and currently owned by Monaghan Farms Ltd. of Kensington, Prince Edward Island. Council noted that this amendment will enable subdivision of a parcel of land of approximately zero decimal zero six (0.06) acres, and determined that following subdivision, identification for non-development use shall continue to apply to the remaining land. This Order-in-Council comes into force on August 5, 2014.

451 EC2014-475 LOTTERIES COMMISSION ACT LOTTERIES COMMISSION DELIVERY OF PROFESSIONAL CONSULTING SERVICES BY ATLANTIC LOTTERY CORPORATION (APPROVED) Pursuant to clause 7(d) of the Lotteries Commission Act, R.S.P.E.I. 1988, Cap. L-17, Council authorized the Prince Edward Island Lotteries Commission to grant approval to Atlantic Lottery Corporation to deliver professional consulting services to the lottery and gaming industry outside the Atlantic Provinces. EC2014-476 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 Carolyn McKillop 30 July 2014 Summerside to (vice Jo-Anne Schurman, term expired) 30 July 2017 Clair Nantes 11 January 2014 to (reappointed) 11 January 2017 Ann Richard 30 July 2014 Summerside to (vice Kim Devine, term expired) 30 July 2017 EC2014-477 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 Alan McIsaac to be Acting Minister of Finance, Energy and Municipal Affairs commencing on the 5th day of August 2014, and continuing for the duration of the absence from the Province of Honourable Wes Sheridan.

452 EC2014-478 SCHOOL ACT LA COMMISSION SCOLAIRE DE LANGUE FRANÇAISE (FRENCH LANGUGE SCHOOL BOARD) APPOINTMENT Pursuant to subsection 33(2) of the School Act R.S.P.E.I. 1988, Cap. S-2.1 Council made the following appointment: NAME TERM OF APPOINTMENT in Zone 1 Michelle Arsenault 5 August 2014 Abrams Village to 30 June 2018 EC2014-479 WILDLIFE CONSERVATION ACT HUNTING AND TRAPPING SEASONS REGULATIONS AMENDMENT Pursuant to section 28 of the Wildlife Conservation Act R.S.P.E.I. 1988, Cap. W-4.1, Council made the following regulations: 1. Schedules I and II of the Wildlife Conservation Act Hunting and Trapping Seasons Regulations (EC330/99) are revoked and the following substituted: SCHEDULE I HUNTING SEASONS AND LIMITS Game Open Season Daily Possession Pheasant No open season - - Ruffed Grouse September 29 - December 31 3 6 Hungarian (Grey) Partridge October 13 - November 8* 3 6 Snowshoe Hare*** (Rabbit) October 1 - February 28 5 - Fox November 1 - January 31 - - Raccoon October 1 - March 31** - - Coyote October 1 - March 31** - - Red Squirrel No closed season - - NOTE: * There will be no open season for Hungarian (Grey) Partridge in Lots 1-10 inclusive, and lots 43-47 inclusive, in 2014/2015. ** Hunting with hounds is permitted from October 1 - March 31. The running of hounds for training or any other purpose will not be permitted from April 1 - September 30, except by permit. *** A Snowshoe Hare Snaring License is required to snare snowshoe hare. Furbearing Animals SCHEDULE II TRAPPING SEASONS Open Season Beaver 8:00 a.m., October 31 - March 31* Mink 8:00 a.m., October 31 - February 28* Muskrat 8:00 a.m., October 31 - March 31* Weasel 8:00 a.m., October 31 - March 31* Fox (snaring & trapping) November 15 - January 31 Fox (modified foothold only) ** November 1 - November 14 Raccoon October 15 - March 31 Coyote (snaring & trapping) November 15 - January 31 Coyote (modified foothold only) ** November 1 - November 14 February 1 - February 28 Red Squirrel No closed season Skunk No closed season

453 NOTE: * During the months of February and March, trap sets for beaver, muskrat and mink are restricted to those set in or over water. Weasel traps are restricted to Victor rat traps. ** A modified foothold trap is a foothold trap that has been altered to improve the humaneness of the trap by laminating the jaws, off-setting the jaws or padding the jaws. 2. These regulations come into force on August 16, 2014. EXPLANATORY NOTES SECTION 1 amends the Schedules to the regulations that outline hunting seasons and limits and trapping seasons for game and furbearing animals in the province. SECTION 2 provides for the commencement of these regulations. EC2014-480 PLANNING ACT SUBDIVISION AND DEVELOPMENT REGULATIONS AMENDMENT Pursuant to sections 8 and 8.1 of the Planning Act R.S.P.E.I. 1988, Cap. P-8, Council made the following regulations: 1. Subsection 29(2) of the Planning Act Subdivision and Development Regulations (EC693/00) is amended by the deletion of the words (150 metres) and the substitution of the words (100 metres). 2. Section 30 of the regulations is revoked and the following substituted: 30. (1) The Minister may alter or rescind a subdivision approval, in whole or in part, where (a) the subdivision has been carried out contrary to (i) the approved plan, (ii) any conditions of approval, (iii) these regulations, or (iv) any other applicable Acts or regulations; or (b) the owner of the land has submitted an application to alter or to rescind the subdivision approval, and the application is in accordance with these regulations and any other applicable Acts and regulations. (2) Where an application to alter or rescind a subdivision approval has been made pursuant to clause (1)(b), the Minister, in reviewing the application, may take into consideration any written submissions received from owners of lots within the subdivision, or landowners within 330 feet (100 metres) of the subdivision, to which the application applies. 3. These regulations come into force on August 9, 2014. EXPLANATORY NOTES SECTION 1 corrects a typographical error. SECTION 2 revokes section 30 of the Subdivision and Development regulations and substitutes a new section 30 that clarifies the authority of the Minister to alter or rescind a subdivision approval. The Minister may alter or rescind a subdivision approval, in whole or in part, where the subdivision has been carried out contrary to the listed factors in clause 30(1)(a), or pursuant to an application by the owner of the land to alter or rescind the subdivision approval. The new subsection (2) provides that, where the owner of the land has made an application to alter or rescind the subdivision approval, the Minister in reviewing the application may take into consideration any written submissions of owners of lots within the subdivision or landowners within 330 feet or 100 metres of the subdivision to which the application applies. SECTION 3 provides for the commencement of these regulations. Rescind or alter approval Minister may consider submissions

454 EC2014-481 PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $125,000,000.00 STATEMENT RECEIVED Pursuant to subsection 49(6) of the Financial Administration Act, R.S.P.E.I. 1988, Cap. F-9, Council received the following details from the Minister of Finance, Energy and Municipal Affairs as to the sums of money raised pursuant to Order-in-Council EC2014-364 dated June 10, 2014: Principal Amount: $125,000,000.00 Interest Rate: 3.85% Date of Issue: July 17, 2014 Maturity Date: July 17, 2054