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

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

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

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

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

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

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

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 9 JANUARY 2018 EC2018-1

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

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

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

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

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

EXECUTIVE COUNCIL 15 MAY 2012

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

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

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

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

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 8 JANUARY 2019 EC2019-1

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

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

EXECUTIVE COUNCIL 5 AUGUST 2014

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

Prince Edward Island

May 5th, 2017 Report of the Electoral Boundaries Commission of Prince Edward Island

The Sale or Lease of Certain Lands Act

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

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

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

EXECUTIVE COUNCIL OCTOBER 27, 2015 EC

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

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

ARLINGTON COUNTY, VIRGINIA

MINUTES: Approval of Minutes for the Biloxi Planning Commission Meetings of June 1, 2017 and June 15, 2017.

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

The Royal Canadian Legion

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

DRAFT FOR DISCUSSION AT CITY COUNCIL ON

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

IN THE YEAR TWO THOUSAND AND SEVEN ON THE twelvth day of July BEFORE MTRE MARIE-CLAUDE LEBLANC NOTARY AT MONTREAL PROVINCE OF QUEBEC.

c 57 The City of Thunder Bay Amendment Act, 1976 (No. 2)

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

REAL PROPERTY TRANSFER TAX ACT

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

PEI Provincial Heritage Fair

ARLINGTON COUNTY, VIRGINIA

This zone is intended to accommodate and regulate the development of low rise multiple family housing.

January 23, Sutton Place Hotel, Toronto, Ontario

Subtitle 24 Revision to incorporate SGT SB 236 8/3/2012 STAFF DRAFT 2

An Act to Incorporate The Lutheran College and Seminary

EASEMENT DEED. 2) Thence N 60º12 36 W through said Parcel 1 a distance of Two Hundred Ninety- Five and 97/100 (295.97) feet to a point;

Chapter 13 Fredericton - Moncton Highway

Prince Edward Island

APPENDIX. Municipal Government Act ORDER ANNEXING LAND FROM LEDUC COUNTY AND THE TOWN OF BEAUMONT TO THE CITY OF EDMONTON

REAL PROPERTY ASSESSMENT ACT

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

CITY OF NOVI LAND DIVISION INSTRUCTIONS

SECTION 827 "R-2" AND "R-2-A" - LOW DENSITY MULTIPLE FAMILY RESIDENTIAL DISTRICTS

Chapter 12 RMH MULTIPLE-FAMILY RESIDENTIAL DISTRICT/ZONE

An Ordinance to provide regulations for private roads and driveways.

Monday, December 19, 2016

R3 (MULTIPLE-FAMILY RESIDENCE)

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

MANIMAJRA Branch CORPORATION BANK, SCF 22, NEW MOTOR MARKET, NEW BUS STAND MANIMAJRA,

THE GLEN CLUB TERMS AND CONDITIONS OF MEMBERSHIP

ECONOMIC DEVELOPMENT AUTHORITY[261]

Investor Presentation. First Quarter 2015

MASSACHUSETTS. Consumer Leases

No approval of the Governor, to convey to the Historical and Genealogical

Prince Edward Island

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C

Conservation of Land

Prince Edward Island

NOTICES OF SHERIFF'S SALE

OPTION AGREEMENT ENTERED INTO BY AND BETWEEN :

Lacey UGA Residential density

A Bill Regular Session, 2017 HOUSE BILL 1730

Multifamily Housing Revenue Bond Rules

DT Downtown. a) Intent. The "downtown (DT) district" is designed for the commercial core of Lake Worth, primarily along Lake and Lucerne Avenues from

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

PART XXIII - RT-1 TOWNHOUSE RESIDENTIAL ZONE A. INTENT

SECTION 900 PARKS AND SCHOOLS

Charter Township of Plymouth Zoning Ordinance No. 99 Page 208 Article 21: Residential Unit Developments Amendments: ARTICLE XXI

ORDINANCE NO BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS:

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

Transcription:

25 EC2018-38 EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS Pursuant section 4 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-1 Council made the following appointments: NAME TERM OF APPOINTMENT as chairperson Don MacCormac 22 January 2016 Charlottewn (reappointed) 22 January 2019 as vice-chairperson Wayne Vessey 22 January 2016 Charlottewn (reappointed) 22 January 2019 as employee representative Dianne Arsenault 20 August 2016 Summerside (reappointed) 20 August 2019 as employer representatives Dr. Blake Jelley 30 January 2018 Cornwall (vice Elaine Thompson, term expired) 30 January 2021 Lila MacIsaac-Buchanan 30 January 2018 Summerside (vice Blair Waugh, term expired) 30 January 2021 Michael Podger 30 January 2018 Charlottewn (vice Douglas MacKenzie, term expired) 30 January 2021

26 EC2018-39 FINANCIAL ADMINISTRATION ACT AUTHORITY TO CANCEL AND DISCLOSE CERTAIN ACCOUNTS RECEIVABLE HOUSING CORPORATION Pursuant subsection 26(1) of the Financial Administration Act R.S.P.E.I. 1988, Cap. F-9 Council authorized cancellation of four (4) accounts receivable of the Prince Edward Island Housing Corporation talling $1,453.00, as at September 30, 2017. Further, pursuant subsection 26.2(4) of the said Financial Administration Act, R.S.P.E.I. 1988, Cap. F-9 Council disclosed the following authorized cancellations: SCHEDULE (CANCELLATIONS) Borrower Address Total Debt, Including Interest Debrs under $25,000 Various $1.453.00 Total $1,453.00 EC2018-40 FINANCIAL ADMINISTRATION ACT AUTHORITY TO WRITE-OFF AND DISCLOSE CERTAIN ACCOUNTS RECEIVABLE HOUSING CORPORATION Pursuant subsection 26.1(1) of the Financial Administration Act R.S.P.E.I. 1988, Cap. F-9 Council authorized the write-off of thirteen (13) accounts receivable of the Prince Edward Island Housing Corporation talling $10,292.00 as at September 30, 2017. Further, pursuant subsection 26.2(4) of the Financial Administration Act R.S.P.E.I. 1988, Cap. F-9 Council disclosed the following authorized accounts receivable write-offs: SCHEDULE (WRITE-OFFS) Debr Address Amount of Debt Debrs under $25,000 Various $10,292.00

27 EC2018-41 DANIEL BERARD Pursuant section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission Daniel Berard of Joliette, Quebec acquire an interest in a land holding of approximately two thousand eight hundred and sixty-five decimal four three (2,865.43) acres of land at Summerville, Lot 66, New Perth, Lot 52, Greenfield, Lots 51 and 66, Head of Montague, Lots 51 and 66, Vicria Cross, Lot 51, Union Road, Lot 51, Glenmartin, Lot 61, and Glenwilliam, Lot 63 all in Kings County; and Uigg and Lyndale, both in Lot 50, Queens County, Province of Prince Edward Island, being acquired from Rasrfer Farms Inc. of Montague, Prince Edward Island. EC2018-42 ROBERT LARMOUR Pursuant 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 Robert Larmour of Niagara Falls, Ontario acquire a land holding of approximately one hundred and forty decimal one nine (140.19) acres of land at St. Patricks, Lot 22, Queens County, Province of Prince Edward Island, being acquired from Dennis Doiron and Kathleen Doiron, both of Hunter River, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant the Land Identification Regulations (EC606/95) made under the said Act. EC2018-43 LORI LYNN NIELSEN AND CHRIS ANDREW NIELSEN (DENIAL) Council, having under consideration an application (#N5710) for acquisition of a land holding under authority of section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap L-5, denied permission Lori Lynn Nielsen and Chris Andrew Nielsen, both of Toron, Ontario acquire a land holding of approximately seven decimal five five (7.55) acres of land at Anglo Rustico, in Lot 24, Queens County, currently owned by Lois Olive of New Glasgow, Prince Edward Island.

28 EC2018-44 101702 P.E.I. INC. Pursuant section 5 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission 101702 P.E.I. Inc. of Mermaid, Prince Edward Island acquire a land holding of approximately one decimal nine two (1.92) acres of land at Charlottewn, Queens County, Province of Prince Edward Island, being acquired from Faye Anderson of Charlottewn, Prince Edward Island. EC2018-45 102175 P.E.I. INC. Pursuant section 5 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission 102175 P.E.I. Inc. of Mermaid, Prince Edward Island acquire a land holding of approximately two decimal two four (2.24) acres of land at Montague, Lot 52, Kings County, Province of Prince Edward Island, being acquired from the Trustees of the Montague Church of Christ, Montague, Prince Edward Island. EC2018-46 10365408 CANADA INC. Pursuant 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 10365408 Canada Inc. of Vernon River, Prince Edward Island acquire a land holding of approximately two thousand eight hundred and fifty-eight decimal seven nine three (2,858.79) acres of land at Summerville, Lot 66, New Perth, Lot 52, Greenfield, Lots 51 and 66, Head of Montague, Lots 51 and 66, Vicria Cross, Lot 51, Union Road, Lot 51, Glenmartin, Lot 61, and Glenwilliam, Lot 63 all in Kings County; and Uigg and Lyndale, both in Lot 50, Queens County, Province of Prince Edward Island, being acquired from Rasrfer Farms Inc. of Montague, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant the Land Identification Regulations (EC606/95) made under the said Act.

29 EC2018-47 10365408 CANADA INC. Pursuant section 5 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission 10365408 Canada Inc. of Vernon River, Prince Edward Island acquire a land holding of approximately six decimal six four (6.64) acres of land at Union Road and Vicria Cross, both in Lot 51, Kings County, Province of Prince Edward Island, being acquired from Rasrfer Farms Inc. of Montague, Prince Edward Island. EC2018-48 ARTHUR MOONEY & SONS LTD. Pursuant 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 Arthur Mooney & Sons Ltd. of Souris, Prince Edward Island acquire a land holding of approximately forty-nine decimal one (49.1) acres of land at Little Harbour, Lot 46, Kings County, Province of Prince Edward Island, being acquired from the Estate of John Joseph MacInnis of Souris, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant the Land Identification Regulations (EC606/95) made under the said Act. EC2018-49 ARTHUR MOONEY & SONS LTD. Pursuant 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 Arthur Mooney & Sons Ltd. of Souris, Prince Edward Island acquire a land holding of approximately eighty (80) acres of land at Souris Line Road, Lot 45, Kings County, Province of Prince Edward Island, being acquired from Inez Leslie of Souris, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant the Land Identification Regulations (EC606/95) made under the said Act.

30 EC2018-50 BERNADALE FARMS INC. Pursuant 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 Bernadale Farms Inc. of Richmond, Prince Edward Island acquire a land holding of approximately thirty-three (33) acres of land at St. Philippe, Lot 15, Prince County, Province of Prince Edward Island, being acquired from Julien J. Bernard of Richmond, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant the Land Identification Regulations (EC606/95) made under the said Act. EC2018-51 COSTRUCT COMPANY LTD. (TO RESCIND) Council, having under consideration Order-in-Council EC2013-323 of May 14, 2013, rescinded the said Order forthwith, thus rescinding permission for Costruct Company Ltd. of North Wiltshire, Prince Edward Island acquire a land holding of approximately fifty (50) acres of land at Coleman, Lot 9, Prince County, Province of Prince Edward Island, being acquired from Joshua Arsenault of North Wiltshire, Prince Edward Island. EC2018-52 HUNTER WAREHOUSING & STORAGE LTD. Pursuant 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 Hunter Warehousing & Srage Ltd. of Kensingn, Prince Edward Island acquire a land holding of approximately eighty-two decimal four nine (82.49) acres of land at Malpeque, Lot 18, Prince County, Province of Prince Edward Island, being acquired from C. Blois Lockhart, John W. Lockhart and N. Lynn Caseley, all of Malpeque, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant the Land Identification Regulations (EC606/95) made under the said Act.

31 EC2018-53 ISLAND COASTAL SERVICES LTD. Pursuant section 5 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission Island Coastal Services Ltd. of Charlottewn, Prince Edward Island acquire a land holding of approximately two decimal six (2.6) acres of land at New Haven, Lot 32, Queens County, Province of Prince Edward Island, being acquired from Ralph Newman and Douglas Newman, both of New Haven, Prince Edward Island. EC2018-54 J & S VISSER PRODUCE INC. Pursuant 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 J & S Visser Produce Inc. of Orwell Cove, Prince Edward Island acquire a land holding of approximately twenty-five (25) acres of land at Lyndale, Lot 57, Queens County, Province of Prince Edward Island, being acquired from Margaret Campion of Lyndale, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant the Land Identification Regulations (EC606/95) made under the said Act. EC2018-55 LITTLE HARBOUR AQUA LTD. Pursuant section 5 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission Little Harbour Aqua Ltd. of Kensingn, Prince Edward Island acquire a land holding of approximately one decimal six nine (1.69) acres of land at Margate, Lot 19, Prince County, Province of Prince Edward Island, being acquired from Eric Moase of Margate, Prince Edward Island.

32 EC2018-56 MACLENNAN PROPERTIES LTD. Pursuant section 5 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission MacLennan Properties Ltd. of O Leary, Prince Edward Island acquire a land holding of approximately zero decimal six (0.6) of an acre of land at Springfield West, Lot 8, Prince County, Province of Prince Edward Island, being acquired from Robert J. Clements of Springfield West, Prince Edward Island. EC2018-57 NATURE CONSERVANCY OF CANADA (PEI) INC. Pursuant 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 Nature Conservancy of Canada (PEI) Inc. of Charlottewn, Prince Edward Island acquire a land holding of approximately one hundred and twenty-nine decimal three (129.3) acres of land at Blooming Point, Lot 36, Queens County, Province of Prince Edward Island, being acquired from Stephen G. MacGillivray and Edwin MacGillivray, both of Charlottewn, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant the Land Identification Regulations (EC606/95) made under the said Act. EC2018-58 STRATFORD BUSINESS PARK CORPORATION INC. Pursuant section 5 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission Stratford Business Park Corporation Inc. of Stratford, Prince Edward Island acquire a land holding of approximately five decimal seven six (5.76) acres of land at Stratford, Lot 48, Queens County, Province of Prince Edward Island, being acquired from Verna Jenkins of Stratford, Prince Edward Island.

33 EC2018-59 APPLICATION TO LEASE LAND J & S VISSER PRODUCE INC. Pursuant 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 J & S Visser Produce Inc. of Orwell Cove, Prince Edward Island acquire, by lease, an interest in a land holding or land holdings of up four hundred and twenty (420) acres of land as part of the said corporation's aggregate land holdings PROVIDED THAT the said J & S Visser Produce Inc. files a statement with the Island Regulary and Appeals Commission within one year of the date of this Order and prior 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. EC2018-60 PROPERTY NO. 173781, LOT 50, QUEENS COUNTY IDENTIFICATION FOR NON-DEVELOPMENT USE AMENDMENT Pursuant 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 section 2 of the Land Identification Regulations (EC606/95) in respect of approximately fifty (50) acres of land, being Provincial Property No. 173781 located at Vernon Bridge, Lot 50, Queens County, Prince Edward Island and currently owned by Scentia Road Farms Inc. of Vernon Bridge, Prince Edward Island. Council noted that this amendment will enable subdivision of a parcel of land of approximately two (2) acres for residential purposes, and determined that following subdivision, identification for non-development use shall continue apply the new parcel and the remaining land. This Order-in-Council comes in force on January 30, 2018.

34 EC2018-61 PROVINCIAL COURT ACT AND VICTIMS OF FAMILY VIOLENCE ACT JUSTICES OF THE PEACE APPOINTMENTS AND DESIGNATIONS Under authority of section 14 of the Provincial Court Act R.S.P.E.I. 1988, Cap. P-25 Council appointed the following persons as justices of the peace and designated them pursuant section 14 of the Victims of Family Violence Act, R.S.P.E.I. 1988, Cap. V-3.2 as justices of the peace hear and determine applications within the Province of Prince Edward Island: NAME TERM OF APPOINTMENT D. Daughn 30 January 2018 30 January 2021 P. Hamiln Warr 30 January 2018 30 January 2021 B. Lewis 30 January 2018 30 January 2021 K. Morrow 30 January 2018 30 January 2021 A. Nicholson 30 January 2018 30 January 2021