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

Similar documents
EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 3 JULY 2018 EC

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 6 SEPTEMBER 2011 EC

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 9 OCTOBER 2018 EC

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

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 30 JANUARY 2018 EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

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

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

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

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

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

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

EXECUTIVE COUNCIL 23 NOVEMBER 2004

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

EXECUTIVE COUNCIL 15 MAY 2012

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

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

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

EXECUTIVE COUNCIL 5 AUGUST 2014

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

EXECUTIVE COUNCIL OCTOBER 27, 2015 EC

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

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

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

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

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

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

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

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

Approved Appraisers COMMERCIAL DEPARTMENT

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

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

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

The Canadian Real Estate Association News Release

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

The Canadian Real Estate Association News Release

Notice of Intention to Expropriate

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

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

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

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

Prince Edward Island

The Canadian Real Estate Association News Release

DSS/RULES/MOTIONS 2:30 PM 5:00 PM

Cranna Family History 10

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Prince Edward Island

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 49. Charlottetown, Prince Edward Island, December 4th, 1999

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

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3

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

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

Prince Edward Island

of the territory described on schedule "B" attached to this Order, the lands described therein immediately adjoining the Town of St.

HOUSING MARKET OUTLOOK REPORT

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

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

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

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

Housing Bulletin Monthly Report

TORONTO DISTRICT Organizational Overview

Cox HANSON O'REILLY MATHESON

Investor Presentation. First Quarter 2015

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

Prince Edward Island

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

TORONTO DISTRICT Organizational Overview

Prince Edward Island

Transcription:

301 EC2016-496 GERHARD FOERG Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Gerhard Foerg of Princeton, Ontario to acquire a land holding of approximately twentyfour decimal seven five (24.75) acres of land at Forest Hill, Lot 41, Kings County, Province of Prince Edward Island, being acquired from Tom Haan of Cardigan, 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. EC2016-497 BRIAN R. HAMLIN 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 Brian R. Hamlin of Collingwood, Ontario to acquire a land holding of approximately two decimal six four (2.64) acres of land at Georgetown Royalty, Kings County, Province of Prince Edward Island, being acquired from Robert Whiting, Donna Whiting, Mark Whiting and Michelle Hodgson, all of Aurora, Ontario. EC2016-498 BRIAN R. HAMLIN 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 Brian R. Hamlin of Collingwood, Ontario to acquire a land holding of approximately eight decimal five five (8.55) acres of land at Georgetown Royalty, Kings County, Province of Prince Edward Island, being acquired from Marwood Properties Inc. of Georgetown, Prince Edward Island. 301

302 EC2016-499 JOHN K.F. IRVING AND HANS O. KLOHN 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 John K.F. Irving and Hans O. Klohn, both of Saint John, New Brunswick to acquire an interest in a land holding of approximately zero decimal three five (0.35) acres of land at Victoria Cross, Lot 51, Kings County, Province of Prince Edward Island, being acquired from Mary C. MacLean of Montague, Prince Edward Island. EC2016-500 CATHERINE ANNE JAMES Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Catherine Anne James of Kinburn, Ontario to acquire an interest in a land holding of approximately fourteen decimal four (14.4) acres of land at Park Corner, Lot 20, Queens County, Province of Prince Edward Island, being acquired from Frederick Stanley James (deceased) of Kinburn, Ontario and K. Frances James and Ian R. James, both of Kanata, Ontario 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. EC2016-501 PETER ALLAN KERR Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Peter Allan Kerr of Charlemont, Massachusetts to acquire an interest in a land holding of approximately one hundred (100) acres of land at St. Ann, Lot 23, Queens County, Province of Prince Edward Island, being acquired from Barbara Jane Stailing of Halifax, Nova Scotia 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. 302

303 EC2016-502 URIAH MILLER AND MIRIAM MILLER Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Uriah Miller and Miriam Miller, both of Norwich, Ontario to acquire a land holding of approximately one hundred (100) acres of land at Summerville, Lot 51, Kings County, Province of Prince Edward Island, being acquired from Mary K. Edwards of Charlottetown, Prince Edward Island; Michael Murphy and Wayne Andrew, both of Calgary, Alberta; Patricia Murphy of Montague, Prince Edward Island; James Stewart and Robert Murphy, both of Summerville, Prince Edward Island; Deborah Acorn of Georgetown, Prince Edward Island; Zita Murphy of Toronto, Ontario; and Teresa Parry of Derwood, Maryland 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. EC2016-503 GARRY NEEDHAM AND SUSAN NEEDHAM Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Garry Needham and Susan Needham, both of Arthur, Ontario to acquire a land holding of approximately thirty (30) acres of land at Murray Harbour, Lot 64, Kings County, Province of Prince Edward Island, being acquired from Conan MacGregor of Edmonton, Alberta 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. EC2016-504 GORDON RAMSLI AND ELISA COUSINEAU Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Gordon Ramsli and Elisa Cousineau, both of Kentville, Nova Scotia to acquire a land holding of approximately twelve (12) acres of land at Abney, Lot 64, Kings County, Province of Prince Edward Island, being acquired from Jocelyn Martin and Lori Thomas, both of Belfast, 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. 303

304 EC2016-505 ALAIN REMOND AND JANNA REMOND Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Alain Remond and Janna Remond, both of Grunthal, Manitoba to acquire a land holding of approximately two hundred and thirty-three (233) acres of land at Kensington, Lot 19, Prince County, Province of Prince Edward Island, being acquired from Sudview Holsteins Inc. 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. EC2016-506 TERRY SUTHERLAND AND PAMELA SUTHERLAND Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Terry Sutherland and Pamela Sutherland of Grimsby, Ontario to acquire a land holding of approximately forty decimal nine (40.9) acres of land at Ellerslie-Bideford, Lot 12, Prince County, Province of Prince Edward Island, being acquired from the Estate of Clayton Ross of Ellerslie-Bideford, 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. EC2016-507 MARKUS YOUSSEF 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 Markus Youssef of Melville, Prince Edward Island to acquire a land holding of approximately zero decimal three seven (0.37) of an acre of land at Savage Harbour, Lot 37, Queens County and Lot 38, Kings County, Province of Prince Edward Island, being acquired from of Sharon Ellis of Ardrossan, Alberta. 304

305 EC2016-508 ALLAN PITRE FARMS INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Allan Pitre Farms Inc. of St. Peters, Prince Edward Island to acquire a land holding of approximately four (4) acres of land at St. Georges, Lot 54, Kings County, Province of Prince Edward Island, being acquired from Benny MacPhee Inc. of St. Georges, Prince Edward Island. EC2016-509 ANDREWS OF CHARLOTTETOWN INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Andrews of Charlottetown Inc. of Charlottetown, Prince Edward Island to acquire a land holding of approximately one decimal two (1.2) acres of land at Charlottetown, Queens County, Province of Prince Edward Island, being acquired from Marilyn MacLeod of Charlottetown, Prince Edward Island. EC2016-510 B. K. JONES HOLDINGS INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to B.K. Jones Holdings Inc. of Bonshaw, Prince Edward Island to acquire a land holding of approximately one decimal three three (1.33) acres of land at Wheatley River, Lot 24, Queens County, Province of Prince Edward Island, being acquired from Jennifer MacEachern of Wheatley River, Prince Edward Island. 305

306 EC2016-511 G.E. MACNEILL CONTRACTING LTD. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to G.E. MacNeill Contracting Ltd. of Elmsdale, Prince Edward Island to acquire a land holding of approximately three decimal zero two (3.02) acres of land at Summerside, Lot 17, Prince County, Province of Prince Edward Island, being acquired from Diane Hachey of Summerside, Prince Edward Island. EC2016-512 GRIFFIN FAMILY 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 Griffin Family Farms Inc. of Elmsdale, Prince Edward Island to acquire a land holding of approximately one hundred and three decimal zero four (103.04) acres of land at Knutsford, Lot 8, Prince County, Province of Prince Edward Island, being acquired from Ralph Smallman and Reta Smallman, both of Knutsford, 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. EC2016-513 JOHN ANNEMA 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 John Annema Inc. of Oyster Bed Bridge, Prince Edward Island to acquire a land holding of approximately one hundred and forty-two decimal five (142.5) acres of land at Wheatley River, Lot 24, Queens County, Province of Prince Edward Island, being acquired from Colin George Rackham of Wheatley 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. 306

307 EC2016-514 MRM REAL ESTATE LIMITED R.S.P.E.I. 1988, Cap. L-5 Council granted permission to MRM Real Estate Limited of Saint John, New Brunswick to acquire a land holding of approximately zero decimal three five (0.35) of an acre of land at Victoria Cross, Lot 51, Kings County, Province of Prince Edward Island, being acquired from Mary C. MacLean of Montague, Prince Edward Island. EC2016-515 MARWOOD PROPERTIES INC. (TO RESCIND) Council, having under consideration Order-in-Council EC2016-284 of May 3, 2016, rescinded the said Order forthwith, thus rescinding permission for Marwood Properties Inc. of Georgetown, Prince Edward Island to acquire a land holding of approximately four hundred and ninety (490) acres of land at Cardross, Lot 53, Kings County, Province of Prince Edward Island. EC2016-516 MARWOOD PROPERTIES INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Marwood Properties Inc. of Georgetown, Prince Edward Island to acquire a land holding of approximately forty-one decimal seven (41.7) acres of land at Brudenell, Lot 52, Kings County, Province of Prince Edward Island, being acquired from John Watson and Catherine B. Hayes, both of Brudenell, Prince Edward Island. EC2016-517 RED EARTH FARMS INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Red Earth Farms Inc. of Summerside, Prince Edward Island to acquire a land holding of approximately zero decimal one eight (0.18) of an acre of land at Miscouche, Lot 17, Prince County, Province of Prince Edward Island, being acquired from Roger J. Gallant of Miscouche, Prince Edward Island. 307

308 EC2016-518 RUSSELL CHING LIMITED 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 Russell Ching Limited of Souris, Prince Edward Island to acquire a land holding of approximately one hundred and fifty-six decimal seven two (156.72) acres of land at Bear River South, Lots 43 and 44, Kings County, Province of Prince Edward Island, being acquired from Mary E. Chaisson and the Estate of Kenneth J. Chaisson, both of Charlottetown, 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. EC2016-519 WILLARD WAUGH & SONS 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 Willard Waugh & Sons Ltd. of Summerside, Prince Edward Island to acquire a land holding of approximately ninety-three decimal five seven (93.57) acres of land at Clermont, Lot 19, Prince County, Province of Prince Edward Island, being acquired from MacEwen Farms Ltd. of New London, 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. EC2016-520 APPLICATION TO LEASE LAND WILLARD WAUGH & SONS LTD. (TO RESCIND) Council, having under consideration Order-in-Council EC2014-104 of February 18, 2014, rescinded the said Order forthwith, thus rescinding permission for Willard Waugh & Sons Ltd. of Summerside, 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. 308

309 EC2016-521 APPLICATION TO LEASE LAND WILLARD WAUGH & SONS 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 Willard Waugh & Sons Ltd. of Summerside, Prince Edward Island to acquire, by lease, an interest in a land holding or land holdings of up to eight hundred (800) acres of land as part of the said corporation's aggregate land holdings PROVIDED THAT the said Willard Waugh & Sons 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. 309