EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

Similar documents
EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

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

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

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

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

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

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

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

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

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

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

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

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

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

EXECUTIVE COUNCIL 15 MAY 2012

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

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

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

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

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

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

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

EXECUTIVE COUNCIL 23 NOVEMBER 2004

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

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

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

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

EXECUTIVE COUNCIL 5 AUGUST 2014

The Canadian Real Estate Association News Release

Approved Appraisers COMMERCIAL DEPARTMENT

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

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

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

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

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

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

January 23, Sutton Place Hotel, Toronto, Ontario

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

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

EXECUTIVE COUNCIL OCTOBER 27, 2015 EC

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

The Sale or Lease of Certain Lands Act

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

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

Investor Presentation. First Quarter 2015

The Canadian Real Estate Association News Release

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

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

êéëé~êåü=üáöüäáöüí Code Requirements and Costs of Incorporating Accessory Apartments in Houses

The Royal Canadian Legion

ARLINGTON COUNTY, VIRGINIA

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

REAL PROPERTY ASSESSMENT ACT

NOVA SCOTIA HOUSING DEVELOPMENT CORPORATION BUSINESS PLAN

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

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

Economic Impacts of MLS Home Sales and Purchases in Canada and the Provinces

GST/HST New Residential Rental Property Rebate Application

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

This zone is intended to accommodate and regulate the development of medium density, high rise multiple family housing.

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

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

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

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

GI-150 March Harmonized Sales Tax: Information on the Transitional Tax Adjustment for Builders of Housing in Prince Edward Island

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

AGENDA MEMORANDUM. Honorable Mayor and City Council Members. Bryan Cobb, City Manager FROM: DATE: September 21, 2015

GST/HST Information for the Home Construction Industry

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

Our Proposal. The Proposal

GST/HST New Housing Rebate

GOVERNMENT. Case Study Ville de Trois Rivières streamlines property assessment

REAL PROPERTY TRANSFER TAX ACT

OCEAN INDUSTRIES BUSINESS PARK 11 Acadia Street, Dartmouth, Nova Scotia. Partnership. Performance.

CPA Evaluation Tax Elective Module Page 1

Transcription:

65 EC2019-96 102186 P.E.I. INC. (TO RESCIND) Council, having under consideration Order-in-Council EC2018-374 of June 19, 2018, rescinded the said Order forthwith, thus rescinding permission for 102186 P.E.I. Inc. of Summerside, Prince Edward Island to acquire a land holding of approximately thirty-one decimal nine six (31.96) acres of land at Clinton, Lot 20, Queens County, Province of Prince Edward Island, being acquired from Thomas H. Petrofsky and Priscilla A. Petrofsky, both of Kensington, Prince Edward Island. EC2019-97 CIMC ENRIC TANK AND PROCESS LTD. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to CIMC Enric Tank and Process Ltd. of Charlottetown, Prince Edward Island to acquire a land holding of approximately one decimal nine seven (1.97) acres of land at Charlottetown, Queens County, Province of Prince Edward Island, being acquired from Alvarez & Marsal Canada Inc., court-appointed receiver, of Toronto, Ontario. EC2019-98 D.P. MURPHY (FURNITURE) INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to D.P. Murphy (Furniture) Inc. of Charlottetown, Prince Edward Island to acquire an interest in a land holding of approximately ten (10) acres of land at Charlottetown, Queens County, Province of Prince Edward Island, being acquired from 102253 P.E.I. Inc. of Charlottetown, Prince Edward Island.

66 EC2019-99 FIGR INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to FIGR Inc. of Toronto, Ontario to acquire, by share acquisition, an interest in a land holding of approximately sixteen decimal five two (16.52) acres of land at Charlottetown, Queens County, Province of Prince Edward Island, being acquired from Edwin Jewell and Taylor Built Holdings Inc., both of York, Prince Edward Island, Vision Holdings Inc. of Charlottetown, Prince Edward Island, 101845 P.E.I. Inc. of Elmwood, Prince Edward Island and Hawkeye Enterprises Inc. of Halifax, Nova Scotia. EC2019-100 FPS FOOD PROCESS SOLUTIONS CORP. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to FPS Food Process Solutions Corp. of Richmond, British Columbia to acquire, by share acquisition, an interest in a land holding of approximately thirty decimal eight one (30.81) acres of land at Milton Station, Lot 32, Queens County, Province of Prince Edward Island, being acquired from Steven Kelley and the Kelley Family Trust, both of Halifax, Nova Scotia, Cameron Corporation Limited and Paul Leblanc, both of Dartmouth, Nova Scotia and Daniel Tolensky of Toronto, Ontario. EC2019-101 HUGHES JONES CENTRE INCORPORATED R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Hughes Jones Centre Incorporated of Cornwall, Prince Edward Island to acquire a land holding of approximately seven decimal five (7.5) acres of land at Nine Mile Creek, Lot 65, Queens County, Province of Prince Edward Island, being acquired from Ronald MacDougall and Sheila MacDougall, both of Nine Mile Creek, Prince Edward Island.

67 EC2019-102 LA COOPÉRATIVE LE CHEZ-NOUS LTÉE R.S.P.E.I. 1988, Cap. L-5 Council granted permission to La Coopérative Le Chez-Nous Ltée of Wellington, Prince Edward Island to acquire a land holding of approximately zero decimal one zero seven (0.107) of an acre of land at Wellington, Lot 16, Prince County, Province of Prince Edward Island, being acquired from the Government of Prince Edward Island. EC2019-103 MOJA HOLDINGS 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 MOJA Holdings Inc. of Kensington, Prince Edward Island to acquire a land holding of approximately thirty-one decimal eight one (31.81) acres of land at Clinton, Lot 20, Queens County, Province of Prince Edward Island, being acquired from Thomas H. Petrofsky and Priscilla A. Petrofsky, both of Kensington, Prince Edward Island PROVIDED THAT identification for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act shall apply to that portion of the property consisting of approximately twentytwo decimal five six (22.56) acres only and shall not apply to an approximate six decimal two five (6.25) acre portion of the parcel that has received planning approval and to an approximately three (3) acre portion upon which the buildings that will be used for commercial purposes are situate. EC2019-104 OYSTER COVE FARMS LTD. Pursuant to section 5 and section 9 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Oyster Cove Farms Ltd. of Kensington, Prince Edward Island to acquire a land holding of approximately seventy-two decimal zero one (72.01) acres of land at Hamilton, Lot 18, Prince County, Province of Prince Edward Island, being acquired from Vertis Jean Ramsay of Kensington, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act.

68 EC2019-105 RJ S COUNTRY STORE INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to RJ s Country Store Inc. of Mount Stewart, Prince Edward Island to acquire a land holding of approximately one decimal six six (1.66) acres of land at Baldwin Road, Lot 51, Kings County, Province of Prince Edward Island, being acquired from Brenda Davey of Mount Stewart, Prince Edward Island. EC2019-106 STEVENSON MOTELS AND ACCOMMODATIONS CORPORATION R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Stevenson Motels and Accommodations Corporation of Morinville, Alberta to acquire a land holding of approximately one (1) acre of land at Malpeque, Lot 18, Prince County, Province of Prince Edward Island, being acquired from Kite View Resort Inc. of Kensington, Prince Edward Island. EC2019-107 SWEET FARMS INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Sweet Farms Inc. of O Leary, Prince Edward Island to acquire a land holding of approximately zero decimal five nine (0.59) of an acre of land at Knutsford, Lot 6, Prince County, Province of Prince Edward Island, being acquired from Wade Sweet and Katherine Sweet, both of Springfield West, Prince Edward Island.

69 EC2019-108 VALLEY GROVE ENTERPRISES 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 Valley Grove Enterprises Ltd. of Kensington, Prince Edward Island to acquire a land holding of approximately fifteen decimal nine two (15.92) acres of land at Tyne Valley, Lot 13, Prince County, Province of Prince Edward Island, being acquired from Chester Grigg of Tyne Valley, 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. EC2019-109 VALLEY GROVE ENTERPRISES 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 Valley Grove Enterprises Ltd. of Kensington, Prince Edward Island to acquire a land holding of approximately one hundred and sixty-two decimal nine six (162.96) acres of land at Tyne Valley, Lot 13, Prince County, Province of Prince Edward Island, being acquired from Chester Grigg and Dawn Grigg, both of Tyne Valley, 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. EC2019-110 APPLICATION TO LEASE LAND 100395 P.E.I. INC. (TO RESCIND) Council, having under consideration Order-in-Council EC2012-543 of September 18, 2012, rescinded the said Order forthwith, thus rescinding permission for 100395 P.E.I. Inc. of Charlottetown, Prince Edward Island to acquire, by lease, an interest in a land holding or land holdings of up to six hundred (600) acres of land as part of the said corporation's aggregate land holdings.

70 EC2019-111 APPLICATION TO LEASE LAND HUNTER WAREHOUSING & STORAGE LTD. (TO RESCIND) Council, having under consideration Order-in-Council EC2016-270 of April 26, 2016, rescinded the said Order forthwith, thus rescinding permission for Hunter Warehousing & Storage Ltd. of Kensington, Prince Edward Island to acquire, by lease, an interest in a land holding or land holdings of up to one thousand, eight hundred (1,800) acres of land as part of the said corporation's aggregate land holdings. EC2019-112 KIN HUNG JEFFREY CHANG, JUSTIN LAI AND KAM MAN WONG 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 Kin Hung Jeffrey Chang, Justin Lai and Kam Man Wong, all of Richmond, British Columbia to acquire an interest in a land holding of approximately thirty decimal eight one (30.81) acres of land at Milton Station, Lot 32, Queens County, Province of Prince Edward Island, being acquired from Steven Kelley and the Kelley Family Trust, both of Halifax, Nova Scotia, Cameron Corporation Limited and Paul Leblanc, both of Dartmouth, Nova Scotia and Daniel Tolensky of Toronto, Ontario. EC2019-113 BROCKK CHAULK 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 Brockk Chaulk of Bonshaw, Prince Edward Island to acquire a land holding of approximately forty decimal eight one (40.81) acres of land at Granville, Lot 21, Queens County, Province of Prince Edward Island, being acquired from Richard Hawkins and Patricia Hawkins, both of Kensington, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification Regulations (EC606/95) made under the said Act.

71 EC2019-114 JENNIFER RAVENDA (TO RESCIND) Council, having under consideration Order-in-Council EC2018-549 of September 4, 2018, rescinded the said Order forthwith, thus rescinding permission for Jennifer Ravenda of Dorval, Quebec to acquire a land holding of approximately four decimal zero five (4.05) acres of land at Gaspereaux, Lot 61, Kings County, Province of Prince Edward Island, being acquired from Tracy Hicken and Kevin Llewellyn, both of Gaspereaux, Prince Edward Island. EC2019-115 WAYNE STEVENSON 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 Wayne Stevenson of Morinville, Alberta to acquire an interest in a land holding of approximately one (1) acre of land at Malpeque, Lot 18, Prince County, Province of Prince Edward Island, being acquired from Kite View Resort Inc. of Kensington, Prince Edward Island. EC2019-116 PROPERTY NO. 59899, LOT 9, 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 fifty-two decimal five (52.5) acres of land, being Provincial Property No. 59899 located at Coleman, Lot 9, Prince County, Prince Edward Island and currently owned by MacLean Farms Ltd. of Coleman, Prince Edward Island. Council noted that this amendment will enable subdivision of a parcel of land of approximately zero decimal seven five (0.75) of an acre for residential use only SUBJECT TO the subdivided parcel being consolidated with the adjacent Provincial Property No. 1042175 concurrently at the time of the subdivision. Further, Council determined that following subdivision, identification for nondevelopment use shall continue to apply to the remaining land. This Order-in-Council comes into force on February 27, 2019.

72 EC2019-117 LONG-TERM CARE SUBSIDIZATION ACT CATEGORIES AND RATES OF FINANCIAL ASSISTANCE (APPROVED) Under authority of subsection 5(1) of the Long-Term Care Subsidization Act, R.S.P.E.I. 1988, Cap. L-16.1, Council established the following categories and rates of financial assistance: Category Rate Effective Date Per Diem Accommodation Rate for Self-Pay Residents who have moved into Public Manors/Facilities before February 1, 2019 $ 85.25/day $ 91.00/day $ 96.75/day $102.73/day April 1, 2019 October 1, 2019 April 1, 2020 October 1, 2020 Per Diem Accommodation Rate for Self-Pay Residents who have moved into Public Manors/Facilities on or after February 1, 2019 $ 93.39/day $102.73/day $113.00/day February 1, 2019 April 1, 2019 April 1, 2020 Per Diem Accommodation Assistance Rate Payable for Subsidized Residents in Public Manors/Facilities $ 84.90/day $ 92.19/day February 1, 2019 April 1, 2019 EC2019-118 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 Robert Henderson to be Acting Minister of Health and Wellness commencing on the 4 th day of March 2019, and continuing for the duration of the absence from the Province of Honourable Robert Mitchell.