EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

Similar documents
EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

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

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

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

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

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

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

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

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

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

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

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

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

EXECUTIVE COUNCIL 15 MAY 2012

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

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

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

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

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

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

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

EXECUTIVE COUNCIL 23 NOVEMBER 2004

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

January 23, Sutton Place Hotel, Toronto, Ontario

EXECUTIVE COUNCIL 5 AUGUST 2014

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

FAST FACTS Women in Provincial Politics

EV Fast Facts. Women in Provincial Politics (Updated May 17, 2013) How many women are elected to provincial legislatures?

REAL PROPERTY TRANSFER TAX ACT

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

The Canadian Real Estate Association News Release

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

The Royal Canadian Legion

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

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

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

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

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

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

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

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

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

The Canadian Real Estate Association News Release

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

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

Monday, December 19, 2016

NATIONAL POLICY ESCROW FOR INITIAL PUBLIC OFFERINGS TABLE OF CONTENTS

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

The Canadian Real Estate Association News Release

The Sale or Lease of Certain Lands Act

The Canadian Real Estate Association News Release

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

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

The Canadian Real Estate Association News Release

2. Application of the APEC Architect Framework Purpose of this Arrangement Reciprocal Recognition Provisions 7. 5.

EXECUTIVE COUNCIL OCTOBER 27, 2015 EC

The Canadian Real Estate Association News Release

Broker Update June 2015

GST/HST New Residential Rental Property Rebate Application

APPENDIX A DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM LEDUC COUNTY AND ANNEXED TO THE TOWN OF BEAUMONT

GI-124 December Municipal Designation of Organizations Providing Rent-Geared-to-Income Housing

5. Change to summer meeting schedule 5. Modification du calendrier estival de réunions

The Canadian Real Estate Association News Release

PEI Provincial Heritage Fair 2016

(Re) making Confederation: (Re) Imagining Canada

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

PEI Provincial Heritage Fair

Municipality of Cumberland By-Law Upper Nappan Water Supply By-Law

RIOCAN HBC JOINT VENTURE PRESENTATION February 25, 2015

Date: April 15, 2016 Meeting Date: May 6, Park for Other Land to be used for Park Purposes Bylaw No. 1233, 2016 ;

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

"School Choice and British Columbia's Aid to Independent Schools: An Empirical Assessment", Center for Research on Private Education, pp. 63 (1982).

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

Historic Yonge Street - Study Area Designation By-Law

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

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

COUNCIL MEETING AGENDA Tuesday, May 20, 7:30 pm Municipal Administration Centre (Council Chambers)

SUBDIVISION BY-LAW MUNICIPALITY OF THE COUNTY OF INVERNESS

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

Transcription:

490 EC2016-777 EXECUTIVE COUNCIL ACT PREMIER AUTHORITY TO ENTER INTO AN AGREEMENT (COOPERATION AND EXCHANGE AGREEMENT BETWEEN THE GOVERNMENT OF QUEBEC AND THE GOVERNMENT OF WITH RESPECT TO THE FRANCOPHONIE) WITH THE GOVERNMENT OF QUEBEC Pursuant clause 10(b) of the Executive Council Act R.S.P.E.I. 1988, Cap. E-12 Council authorized the Premier as Minister responsible for Acadian and Francophone Affairs enter in an agreement with the Government of Quebec, as represented by the Minister Responsible for Canadian Relations and the Canadian Francophonie, support development of the Acadian and Francophone community in Prince Edward Island by continuing cooperation and exchange of information in the areas of education, culture, youth, the French language, the economy, communications, health and social services, early childhood, immigration, public administration, rural development, the status of women, justice, and urism, such as more particularly described in the draft agreement. EC2016-778 EXECUTIVE COUNCIL ACT MINISTER OF FINANCE AUTHORITY TO ENTER INTO AN AGREEMENT (COMPUTERS FOR SCHOOLS TECHNICAL WORK EXPERIENCE PROGRAM AMENDMENT AGREEMENT) WITH THE GOVERNMENT OF CANADA Pursuant clause 10(a) of the Executive Council Act R.S.P.E.I. 1988, Cap. E-12 Council authorized the Minister of Finance enter in an amendment agreement with the Government of Canada, as represented by the Minister of Industry, for the Computers for Schools - Technical Work Experience Program in Prince Edward Island for the period April 1, 2015 March 31, 2018, such as more particularly described in the draft agreement.

491 EC2016-779 FARM PRACTICES ACT FARM PRACTICES REVIEW BOARD APPOINTMENTS Pursuant subsection 3(1) of the Farm Practices Act R.S.P.E.I. 1988, Cap. F-4.1 Council made the following appointments: NAME TERM OF APPOINTMENT via clause (b) Barry Green 23 July 2016 Central Bedeque (reappointed) 23 July 2019 Edwin McKie 23 July 2016 Howe Bay (reappointed) 23 July 2019 Kevin Simmons 23 July 2016 Irishwn (reappointed) 23 July 2019 Elwin Wyand 23 July 2016 Cavendish (reappointed) 23 July 2019 EC2016-780 GRAIN ELEVATORS CORPORATION ACT GRAIN ELEVATORS CORPORATION APPOINTMENT Pursuant section 2(2) of the Grain Elevars Corporation Act R.S.P.E.I. 1988, Cap. G-6, Council made the following appointment: NAME TERM OF APPOINTMENT Earle Smith 19 February 2016 Bedeque (reappointed) 19 February 2019

492 EC2016-781 HEALTH SERVICES PAYMENT ACT PHYSICIAN RESOURCE PLANNING COMMITTEE APPOINTMENTS Pursuant subsection 2.2(1) of the Health Services Payment Act R.S.P.E.I. 1988, Cap. H-2, Council made the following appointments: NAME TERM OF APPOINTMENT via clause (a), Dr. Lenley Adams 22 November 2016 Charlottewn (vice Dr. Pauline Champion, term expired) 22 November 2018 Dr. Robert McKay 22 November 2016 Summerside (vice Dr. Gil Grimes, term expired) 22 November 2018 via clause (c), Dr. Tom Dorran, Executive Direcr 22 November 2016 Medical Affairs and Legal Services at pleasure Health PEI EC2016-782 AN ACT TO AMEND THE HIGHWAY TRAFFIC ACT DECLARATION RE Under authority of section 13 of the An Act Amend the Highway Traffic Act Stats. P.E.I. 2002, c. 13 Council ordered that a Proclamation do issue proclaiming sections 9 and 10 of the said "An Act Amend the Highway Traffic Act" come in force effective December 3, 2016. EC2016-783 IAN CLARK AND CHERYL CLARK Pursuant section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission Ian Clark and Cheryl Clark both of Hatfield, New Brunswick acquire a land holding of approximately six decimal six nine (6.69) acres of land at Borden-Carlen, Lot 27, Prince County, Province of Prince Edward Island, being acquired from H. James Stewart Jr., Trustee, of Albany, Prince Edward Island.

493 EC2016-784 IAN FRASER HASTINGS AND BETH ANN MERKLEY 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 Ian Fraser Hastings and Beth Ann Merkley, both of Ottawa, Ontario acquire a land holding of approximately two decimal seven five (2.75) acres of land at New Glasgow, Lot 23, Queens County, Province of Prince Edward Island, being acquired from Barry Nicholson and Gary Nicholson, both of New Glasgow, 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. EC2016-785 ANDREW HOTH 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 Andrew Hoth of Burlingn, Iowa acquire a land holding of approximately twenty decimal six (20.6) acres of land at Milo, Lot 9, Prince County, Province of Prince Edward Island, being acquired from Russell Rogers of Kensingn, 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. EC2016-786 ROBERT WAYNE HUGHES 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 Wayne Hughes of Truro, Nova Scotia acquire a land holding of approximately nineteen decimal seven eight (19.78) acres of land at Southwest Lot 16, Lot 16, Prince County, Province of Prince Edward Island, being acquired from Bayfield Bigelow of Stratford, 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.

494 EC2016-787 JANET E. MACFARLANE BROWN, RICHARD GARTH MACFARLANE, CHERYL LUANNE MACKINNEY AND DOROTHY PARSONS Pursuant section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission Janet E. MacFarlane Brown of Waterloo, Ontario; Richard Garth MacFarlane of Port Alberni, British Columbia; Cheryl Luanne MacKinney of Fredericn, New Brunswick; and Dorothy Parsons of Kingsn, Nova Scotia, acquire an interest in a land holding of approximately two decimal six nine (2.69) acres of land at Slemon Park, Lot 17, Prince County, Province of Prince Edward Island, being acquired from Slemon Park Corporation of Slemon Park, Prince Edward Island. EC2016-788 BRAD MATTSON 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 Brad Mattson of Graniteville, Vermont acquire a land holding of approximately four decimal four (4.4) acres of land at Murray Harbour, Lot 64, Kings County, Province of Prince Edward Island, being acquired from the Estate of George Beck of Cape Bear, 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. EC2016-789 BRENT SHAW AND LISA DEANGELIS Pursuant section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission Brent Shaw and Lisa DeAngelis, both of Kingsn, Ontario acquire a land holding of approximately zero decimal four four (0.44) of an acre of land at Mayfield, Lot 23, Queens County, Province of Prince Edward Island, being acquired from G. Ragnar Ingelman and Nellie G. Ingelman both of Mayfield, Prince Edward Island.

495 EC2016-790 BRENT SHAW AND LISA DEANGELIS 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 Brent Shaw and Lisa DeAngelis, both of Kingsn, Ontario acquire a land holding of approximately forty-six (46) acres of land at Mayfield, Lot 23, Queens County, Province of Prince Edward Island, being acquired from G. Ragnar Ingelman and Nellie G. Ingelman, both of Mayfield, 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 Brent Shaw and Lisa DeAngelis and on all successors in title. EC2016-791 LARS VANDERMEULEN AND CORNELIA VANDERMEULEN Pursuant section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission Lars Vandermeulen and Cornelia Vandermeulen, both of Arthur, Ontario acquire an interest in a land holding of approximately two hundred and nine decimal five two (209.52) acres of land at Websters Corner, Lots 35 and 36, Queens County, Province of Prince Edward Island, being acquired from Vincent Baird of Websters Corner, Prince Edward Island. EC2016-792 101419 P.E.I. INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission 101419 P.E.I. Inc. of Charlottewn, Prince Edward Island acquire a land holding of approximately one decimal zero two (1.02) acres of land at Stratford, Lot 48, Queens County, Province of Prince Edward Island, being acquired from GGR Holdings Ltd. of Charlottewn, Prince Edward Island.

496 EC2016-793 101703 P.E.I. INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission 101703 P.E.I. Inc. of Millview, Prince Edward Island acquire a land holding of approximately forty-five decimal nine (45.9) acres of land at Waterside, Lot 49, Queens County, Province of Prince Edward Island, being acquired from 101258 P.E.I. Inc. 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. EC2016-794 102029 P.E.I. INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission 102029 P.E.I. Inc. of Charlottewn, Prince Edward Island acquire a land holding of approximately one hundred and seventy-three decimal two eight (173.28) acres of land at Stratford, Lot 48, Queens County, Province of Prince Edward Island, being acquired from 100161 P.E.I. Inc. of Stratford, Prince Edward Island. EC2016-795 D.P. MURPHY (MAYPOINT) INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission D.P. Murphy (Maypoint) Inc. of Charlottewn, Prince Edward Island acquire a land holding of approximately seven decimal two (7.2) acres of land at Charlottewn, Queens County, Province of Prince Edward Island, being acquired from Rochford Place Inc. of Charlottewn, Prince Edward Island.

497 EC2016-796 EJ S CONCRETE SERVICES LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission EJ s Concrete Services Ltd. of York, Prince Edward Island acquire a land holding of approximately eighty-eight (88) acres of land at Valleyfield, Lot 57, Queens County, Province of Prince Edward Island, being acquired from Edward McKenna of York, 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. EC2016-797 EAST RIVER FARMS INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission East River Farms Inc. of Marshfield, Prince Edward Island acquire a land holding of approximately ten decimal nine five (10.95) acres of land at Marshfield, Lot 34, Queens County, Province of Prince Edward Island, being acquired from Brenda MacDonald, Lorne Boswall and Sheila Marshall, all of Marshfield, 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. EC2016-798 EAST RIVER FARMS INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission East River Farms Inc. of Marshfield, Prince Edward Island acquire a land holding of approximately eighty-three decimal eight one (83.81) acres of land at Dunstaffnage, Lot 34, Queens County, Province of Prince Edward Island, being acquired from Kevin Paul Stewart of Dunstaffnage, 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.

498 EC2016-799 GREEN DIAMOND EQUIPMENT LTD. R.S.P.E.I. 1988, Cap. L-5 Council granted permission Green Diamond Equipment Ltd. of Moncn, New Brunswick acquire, by lease, an interest in a land holding of approximately two decimal six nine (2.69) acres of land at Slemon Park, Lot 17, Prince County, Province of Prince Edward Island, being acquired from Slemon Park Corporation of Slemon Park, Prince Edward Island. EC2016-800 HIGHFIELD CONSTRUCTION COMPANY LTD. R.S.P.E.I. 1988, Cap. L-5 Council granted permission Highfield Construction Company Ltd. of New Glasgow, Prince Edward Island acquire a land holding of approximately zero decimal three two (0.32) of an acre of land at New Annan, Lot 19, Prince County, Province of Prince Edward Island, being acquired from Summerfield Farms Ltd. of Kensingn, Prince Edward Island. EC2016-801 ISLAND HOLDINGS LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission Island Holdings Ltd. of Dieppe, New Brunswick acquire a land holding of approximately zero decimal five (0.5) of an acre of land at New London, Lot 21, Queens County, Province of Prince Edward Island, being acquired from Margaret MacKay of Kensingn, Prince Edward Island. THIS PERMISSION IS GRANTED ON THE CONDITION THAT leases currently held by Island Holdings Ltd. of not less than five hundred and twentyfour decimal four four (524.44) acres are terminated on or before December 31, 2016; AND FURTHER ON THE CONDITION THAT the acquisition of lands approved hereunder does not occur until after the termination of those leases.

499 EC2016-802 ISLAND HOLDINGS LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission Island Holdings Ltd. of Dieppe, New Brunswick acquire a land holding of approximately one decimal two (1.2) acres of land at New London, Lot 21, Queens County, Province of Prince Edward Island, being acquired from Campbelln Farms Inc. of Kensingn, Prince Edward Island. THIS PERMISSION IS GRANTED ON THE CONDITION THAT leases currently held by Island Holdings Ltd. of not less than five hundred and twentyfour decimal four four (524.44) acres are terminated on or before December 31, 2016; AND FURTHER ON THE CONDITION THAT the acquisition of lands approved hereunder does not occur until after the termination of those leases. EC2016-803 ISLAND HOLDINGS LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission Island Holdings Ltd. of Dieppe, New Brunswick acquire a land holding of approximately seventy-seven (77) acres of land at Stanley Bridge, Lot 21, Queens County, Province of Prince Edward Island, being acquired from Leslie MacKay and Margaret Elsinga-MacKay, both of Kensingn, 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. THIS PERMISSION IS GRANTED ON THE CONDITION THAT leases currently held by Island Holdings Ltd. of not less than five hundred and twentyfour decimal four four (524.44) acres are terminated on or before December 31, 2016; AND FURTHER ON THE CONDITION THAT the acquisition of lands approved hereunder does not occur until after the termination of those leases.

500 EC2016-804 ISLAND HOLDINGS LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission Island Holdings Ltd. of Dieppe, New Brunswick acquire a land holding of approximately eight hundred and eighty-nine decimal two (889.2) acres of land at Grahams Road, Lot 20; Long River, Lot 20; Granville, Lot 21; New London, Lot 21; Stanley Bridge, Lots 21 and 22; and Springfield, Lot 67; all in Queens County, Province of Prince Edward Island, being acquired from Campbelln Farms Inc. of Kensingn, 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. THIS PERMISSION IS GRANTED ON THE CONDITION THAT leases currently held by Island Holdings Ltd. of not less than five hundred and twentyfour decimal four four (524.44) acres are terminated on or before December 31, 2016; AND FURTHER ON THE CONDITION THAT the acquisition of lands approved hereunder does not occur until after the termination of those leases. EC2016-805 MACMILLAN POINT HOMEOWNERS ASSOCIATION INCORPORATED R.S.P.E.I. 1988, Cap. L-5 Council granted permission MacMillan Point Homeowners Association Incorporated of York, Prince Edward Island acquire a land holding of approximately six decimal seven two (6.72) acres of land at West Covehead, Lot 33, Queens County, Province of Prince Edward Island, being acquired from Covehead Development Inc. of Charlottewn, Prince Edward Island. EC2016-806 MACSULL FARMS LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission MacSull Farms Ltd. of North Granville, Prince Edward Island acquire a land holding of approximately eighty-one decimal two two (81.22) acres of land at Grahams Road, Lot 20, Queens County, Province of Prince Edward Island, being acquired from George M. Caseley & Sons Inc. of Summerside, 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.

501 EC2016-807 MEULEN HOLDINGS INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission Meulen Holdings Inc. of Arthur, Ontario acquire a land holding of approximately two hundred and nine decimal five two (209.52) acres of land at Websters Corner, Lots 35 and 36, Queens County, Province of Prince Edward Island, being acquired from Vincent Baird of Websters Corner, 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. EC2016-808 MONAGHAN FARMS LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission Monaghan Farms Ltd. of Kensingn, Prince Edward Island acquire a land holding of approximately nineteen (19) acres of land at Norboro and Springfield, Lot 25, Prince County, Province of Prince Edward Island, being acquired from Emma Dawe of Kensingn, 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. EC2016-809 PRO-TECH PROPERTY RESTORATION & CONSTRUCTION INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission PRO-TECH Property Resration & Construction Inc. of Charlottewn, Prince Edward Island acquire a land holding of approximately two decimal seven three (2.73) acres of land at Charlottewn, Queens County, Province of Prince Edward Island, being acquired from Terra A. MacKinnon of Charlottewn, Prince Edward Island.

502 EC2016-810 PRO-TECH PROPERTY RESTORATION & CONSTRUCTION INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission PRO-TECH Property Resration & Construction Inc. of Charlottewn, Prince Edward Island acquire a land holding of approximately eight decimal zero two (8.02) acres of land at Charlottewn, Queens County, Province of Prince Edward Island, being acquired from Donald G. MacKinnon of Charlottewn, Prince Edward Island. EC2016-811 WICKED EH? R.S.P.E.I. 1988, Cap. L-5 Council granted permission Wicked EH? of Charlottewn, Prince Edward Island acquire, by lease, an interest in a land holding of approximately four decimal eight four (4.84) acres of land at Summerville, Lot 66, Kings County, Province of Prince Edward Island, being acquired from Robert Ennis of Montague, Prince Edward Island. EC2016-812 WINDFIELDS INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission Windfields Inc. of Summerside, Prince Edward Island acquire a land holding of approximately zero decimal four (0.4) of an acre of land at Granville, Lot 21, Queens County, Province of Prince Edward Island, being acquired from Allen W. Profitt and Judy K. Profitt, both of Charlottewn, Prince Edward Island.

503 EC2016-813 WINDFIELDS INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission Windfields Inc. of Summerside, Prince Edward Island acquire a land holding of approximately two decimal five four (2.54) acres of land at Granville, Lot 21, Queens County, Province of Prince Edward Island, being acquired from Allen W. Profitt and Judy K. Profitt, 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. EC2016-814 PROPERTY NO. 1061365, LOT 19, PRINCE 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-one decimal one seven (51.17) acres of land, being Provincial Property No. 1061365 located at Kelvin Grove, Lot 19, Prince County, Prince Edward Island and currently owned by L & C Enterprises Ltd. of Kensingn, Prince Edward Island. Council noted that this amendment will enable subdivision of six decimal nine three (6.93) acres from the parent parcel of land, be subdivided in eight (8) lots, and that the eight (8) proposed lots be appended the adjoining eight (8) existing approved lots concurrently as part of subdivision approval, thereby creating eight (8) new lots of land ranging in size from approximately one decimal six four (1.64) acres approximately one decimal seven four (1.74) acres for residential use. Council further determined that following subdivision, identification for non-development use shall continue apply the remaining land. This Order-in-Council comes in force on November 22, 2016.

504 EC2016-815 NATURAL PRODUCTS MARKETING ACT MARKETING COUNCIL APPOINTMENT Pursuant subsection 2(2) of the Natural Products Marketing Act R.S.P.E.I. 1988, Cap. N-3 Council made the following appointment: NAME TERM OF APPOINTMENT as member Calvin Jollimore 26 July 2016 French River (reappointed) 26 July 2019 EC2016-816 PROVINCIAL COURT ACT JUSTICE OF THE PEACE APPOINTMENT Under authority of section 14 of the Provincial Court Act R.S.P.E.I. 1988, Cap. P-25 Council appointed Wendy Roxane MacKinnon of Kensingn in Prince County, Prince Edward Island, as a Justice of the Peace in and for the Town of Kensingn, in the Province of Prince Edward Island for a term of five (5) years, effective 24 November 2016. Further, Council ordered that the appointment of the said Wendy Roxane MacKinnon be limited matters relating the Town of Kensingn bylaws, and should she cease be employed with the Town of Kensingn, that her appointment as a Justice of the Peace shall terminate coincident with the date her employment terminates. EC2016-817 SOCIAL ASSISTANCE ACT SOCIAL ASSISTANCE APPEAL BOARD APPOINTMENT Pursuant section 5 of the Social Assistance Act R.S.P.E.I. 1988, Cap. S-4.3 Council made the following appointment: NAME TERM OF APPOINTMENT Lauretta Baldersn 22 November 2016 Summerside (vice James Hughes, deceased) 22 November 2019