EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

Similar documents
EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

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

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

EXECUTIVE COUNCIL 22 OCTOBER 2018

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 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

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

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

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

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

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

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

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

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

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

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

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

EXECUTIVE COUNCIL 23 NOVEMBER 2004

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

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

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

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

EXECUTIVE COUNCIL 15 MAY 2012

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

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

REAL PROPERTY TRANSFER TAX ACT

EXECUTIVE COUNCIL 5 AUGUST 2014

MINERAL RIGHTS COMPENSATION REGULATION

RENT SUPPLEMENT REGULATION

REAL PROPERTY ASSESSMENT ACT

January 23, Sutton Place Hotel, Toronto, Ontario

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

The Sale or Lease of Certain Lands Act

Broker Update June 2015

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

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

EXECUTIVE COUNCIL OCTOBER 27, 2015 EC

METRIC CONVERSION REGULATION

METRIC CONVERSION REGULATION

Loop Industries, Inc.

PLANNING EXEMPTION REGULATION

The Canadian Real Estate Association News Release

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

F L O R I D A H O U S E O F R E P R E S E N T A T I V E S

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

The Canadian Real Estate Association News Release

CONSERVATION EASEMENT REGISTRATION REGULATION

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

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

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

Municipal Housing Facilities By-law

The Canadian Real Estate Association News Release

Conservation of Land

The Canadian Real Estate Association News Release

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

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL

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

HOUSING CAPITAL INITIATIVES 2011/2012 REQUEST FOR PROPOSALS CONDITIONAL GRANT FUNDING AGREEMENT

The Canadian Real Estate Association News Release

The Chair called the meeting to order at 9:00 a.m. with all members present with the exception of Councillor Wright and Councillor Kissel.

The Royal Canadian Legion

DISPOSITION OF PROPERTY REGULATION

An Act to Incorporate The Lutheran College and Seminary

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

Fasttrack Permit Service Permit Application Requirements - Decks

Lease Amending Agreement at 2489 Bayview Avenue

METIS SETTLEMENTS SUBDIVISION REGULATION

Chapter 13 Fredericton - Moncton Highway

Law no. (17) for the year 2004 Regarding Organization of O... Estate and Residential Units by non-qataris 17 / 2004 Number of Articles: 14

Sample 2011 Annual Information Return for Mortgage Brokerages

A GUIDE FOR DIRECTORS AND MEMBERS: TERMINATION OF MEMBERSHIP AND OCCUPANCY RIGHTS IN ALBERTA HOUSING COOPERATIVES

Application to Subdivide Land in the Agricultural Land Reserve (ALR)

HOME INSPECTION BUSINESS REGULATION

DRAYTON VALLEY REA LTD. MEMBER OWNED COMMUNITY POWERED

The Canadian Real Estate Association News Release

7.0 HOUSING ELEMENT (1) DATA REQUIREMENTS. a) Inventory of Existing Beds by Type

address address branch address Fee Simple Absolute See Schedule G attached

Utility Corridors on Public Land PL DEFINITIONS. In this policy,

SUBDIVISION BY-LAW MUNICIPALITY OF THE COUNTY OF INVERNESS

Aug. 05, 2009 PL Ontario Municipal Board Commission des affaires municipales de l Ontario

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

HOUSING ACCOMMODATION TENANCIES REGULATION

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

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

FLORIDA CONSTITUTION

Transcription:

1 EC2019-1 EXECUTIVE COUNCIL ACT MINISTER OF JUSTICE AND PUBLIC SAFETY AND ATTORNEY GENERAL AUTHORITY TO ENTER INTO AN AGREEMENT (MEMORIAL GRANT PROGRAM FOR FIRST RESPONDERS) WITH THE GOVERNMENT OF CANADA Pursuant to clause 10(a) of the Executive Council Act R.S.P.E.I. 1988, Cap. E-12 Council authorized the Minister of Justice and Public Safety and Attorney General to enter into a memorandum of agreement with the Government of Canada, as represented by the Minister of Public Safety and Emergency Preparedness, for the Memorial Grant Program for First Responders, effective upon signing, such as more particularly described in the draft agreement. EC2019-2 CANADIAN NATURE ROOTS LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Canadian Nature Roots Ltd. of Stratford, Prince Edward Island to acquire a land holding of approximately eight decimal two five (8.25) acres of land at Kinross, Lot 57, Queens County, Province of Prince Edward Island, being acquired from M & M Resources Inc., of Village Green, 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 Canadian Nature Roots Ltd. and on all successors in title.

2 EC2019-3 IVANGILINE ATV CLUB INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to IvangJline ATV Club Inc. of Wellington, Prince Edward Island to acquire a land holding of approximately six decimal five eight (6.58) acres of land at Mont- Carmel, Lot 15, Prince County, Province of Prince Edward Island, being acquired from Martin Poirier and Cindy Poirier, both of Wellington, 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 IvangJline ATV Club Inc. and on all successors in title. EC2019-4 IVANGILINE ATV CLUB INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to IvangJline ATV Club Inc. of Wellington, Prince Edward Island to acquire a land holding of approximately seventy (70) acres of land at Mont-Carmel, Lot 15, Prince County, Province of Prince Edward Island, being acquired from La Société de Développement de la Baie Acadienne Incorporée of Wellington, 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 IvangJline ATV Club Inc. and on all successors in title. EC2019-5 GARDENVALE FARMS INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Gardenvale Farms Inc. of Frenchfort, Prince Edward Island to acquire a land holding of approximately thirteen (13) acres of land at Frenchfort, Lot 35, Queens County, Province of Prince Edward Island, being acquired from the Estate of Lloyd Robert MacCallum and Robert B. MacCallum, both of Frenchfort, 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.

3 EC2019-6 MONTAGUE RIVER COTTAGES 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 Montague River Cottages Inc. of Montague, Prince Edward Island to acquire an interest in a land holding of approximately six decimal five (6.5) acres of land at Brudenell, Lot 52, Kings County, Province of Prince Edward Island, being acquired from Cavendish Agri Services Limited of Dieppe, New Brunswick. EC2019-7 MONTGOMERY CAVENDISH COTTAGES 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 Montgomery Cavendish Cottages Inc. of Cavendish, Prince Edward Island to acquire a land holding of approximately five (5) acres of land at Cavendish, Lot 23, Queens County, Province of Prince Edward Island, being acquired from Montgomery Drummond of Cavendish, Prince Edward Island. EC2019-8 ROBERTS 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 Roberts Holdings Inc. of Kensington, Prince Edward Island to acquire a land holding of approximately one decimal six one (1.61) acres of land at Stanley Bridge, Lot 21, Queens County, Province of Prince Edward Island, being acquired from Austin Roberts and Ramona Jean Roberts, both of Kinkora, Prince Edward Island.

4 EC2019-9 PARDEEP KHUBAR, DAVINDAR LATHAR AND BHUPINDER SINGH 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 Pardeep Khubar of Stratford, Prince Edward Island and Davindar Lathar and Bhupinder Singh, both of Haryana, India to acquire an interest in a land holding of approximately eight decimal two five (8.25) acres of land at Kinross, Lot 57, Queens County, Province of Prince Edward Island, being acquired from M & M Resources Inc. of Village Green, Prince Edward Island. EC2019-10 MITCHELL DAVID MCDOWELL AND KATELYN ROSE MURNAGHAN 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 Mitchell David McDowell and Katelyn Rose Murnaghan, both of Airdrie, Alberta to acquire a land holding of approximately twenty-seven decimal five (27.5) acres of land at Glen Valley, Lot 67, Queens County, Province of Prince Edward Island, being acquired from Gerald MacLean and Cheryl MacLean, both of Hunter 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. EC2019-11 MICHAEL J. WHITTY 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 Michael J. Whitty of North Fort Myers, Florida to acquire a land holding of approximately one (1) acre of land at Cable Head East, Lot 41, Kings County, Province of Prince Edward Island, being acquired from Douglas Borman and Elizabeth Borman, both of St. Peters Bay, Prince Edward Island.

5 EC2019-12 PROPERTY NO. 1099357, LOT 64, KINGS COUNTY in respect of approximately nine decimal one five (9.15) acres of land, being Provincial Property No. 1099357 located at White Sands, Lot 64, Kings County, Prince Edward Island and currently owned by James Bell and Lana Bell, both of White Sands, Prince Edward Island. of approximately one decimal five (1.5) acres SUBJECT TO the subdivided parcel being consolidated with the adjacent Provincial Property No. 296772 concurrently at the time of subdivision. Further, Council determined that following subdivision, identification for non-development use shall continue to apply to the remaining land. EC2019-13 PROPERTY NO. 612218, LOT 8, PRINCE COUNTY in respect of approximately ninety-eight decimal zero four (98.04) acres of land, being Provincial Property No. 612218 located at Knutsford, Lot 8, Prince County, Prince Edward Island and currently owned by Griffin Family Farms Inc. of Elmsdale, Prince Edward Island. of approximately one (1) acre for agricultural use, and determined that following subdivision, identification for non-development use shall continue to apply to the remaining land.

6 EC2019-14 PROPERTY NO. 1084003, LOT 44, KINGS COUNTY in respect of approximately ninety-nine (99) acres of land, being Provincial Property No. 1084003 located at Bear River South, Lot 44, Kings County, Prince Edward Island and currently owned by Russell Ching Limited of Souris, Prince Edward Island. of approximately zero decimal five seven (0.57) of an acre for residential use (existing residential single-unit dwelling), and determined that following subdivision, identification for non-development use shall continue to apply to the remaining land. EC2019-15 PROPERTY NO. 999987, LOT 67, QUEENS COUNTY in respect of approximately sixty-five (65) acres of land, being Provincial Property No. 999987 located at Glen Valley, Lot 67, Queens County, Prince Edward Island and currently owned by Talpa Farms Inc. of Newton, Prince Edward Island. of approximately one (1) acre SUBJECT TO the subdivided parcel being consolidated with the adjacent Provincial Property No. 282772 concurrently at the time of subdivision. Further, Council determined that following subdivision, identification for non-development use shall continue to apply to the remaining land.

7 EC2019-16 ISLAND INVESTMENT DEVELOPMENT ACT FINANCIAL ASSISTANCE REGULATIONS TROUT RIVER INDUSTRIES INC. AUTHORIZATION Pursuant to subsection 2(3) of the Island Investment Development Act Financial Assistance Regulations (EC2005-686), Council authorized Island Investment Development Inc. to renew a revolving line of credit in the amount of three million ($3,000,000.00) dollars, at a rate of Prime + one decimal two five (1.25%) percent to Trout River Industries Inc. on terms and conditions satisfactory to the Board of Directors of Island Investment Development Inc. Further, Council authorized recession of Order-in-Council EC2014-487 dated August 19, 2014.