EXECUTIVE COUNCIL 3 JULY 2018 EC

Similar documents
EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

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

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

EXECUTIVE COUNCIL 28 AUGUST 2007 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 20 NOVEMBER 2018 EC

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

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

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

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 2006 EC2006-4

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

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

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

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

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

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

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

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 22 NOVEMBER 2016 EC

EXECUTIVE COUNCIL 23 NOVEMBER 2004

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

EXECUTIVE COUNCIL 15 MAY 2012

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

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

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

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

EXECUTIVE COUNCIL 5 AUGUST 2014

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

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

ARLINGTON COUNTY, VIRGINIA

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

The Sale or Lease of Certain Lands Act

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

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

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

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

An Act to Incorporate The Lutheran College and Seminary

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

REAL PROPERTY TRANSFER TAX ACT

SECTION 900 PARKS AND SCHOOLS

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

FIFTH AMENDMENT TO LEASE

Historic Yonge Street - Study Area Designation By-Law

IC Chapter 3. Homeowners Associations

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

CITY OF MADISON, WISCONSIN

DECLARATION OF BY-LAWS AND RESTRICTIVE COVENANTS BINDING SEVEN BAYS ESTATES UNLIMITED HOMEOWNERS AND HOMEOWNERS ASSOCIATION

EXECUTIVE COUNCIL OCTOBER 27, 2015 EC

The Canadian Real Estate Association News Release

FLORIDA CONSTITUTION

An Act to incorporate the Canadian Bible College of the Christian and Missionary Alliance

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

Chapter 13 Fredericton - Moncton Highway

Private Housing Finance Law

CITY OF FITCHBURG MASSACHUSETTS CITY COUNCIL CALENDAR. June 19, :00PM. Memorial Middle School Library 615 Rollstone Street Fitchburg MA 01420

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

January 23, Sutton Place Hotel, Toronto, Ontario

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

ARLINGTON COUNTY, VIRGINIA

COMMONWEALTH OF MASSACHUSETTS

The Canadian Real Estate Association News Release

Town of Mansfield SPECIAL TOWN MEETING

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

PLANNED RESIDENTIAL DEVELOPMENT (PRD)

EXHIBIT B HRPT LETTER AS MODIFIED BY CITY COUNCIL [THIS AREA IS INTENTIONALLY LEFT BLANK]

The Canadian Real Estate Association News Release

AN ORDINANCE BY COUNCILMEMBER JENNIFER N. IDE AUTHORIZING THE CITY OF ATLANTA ("CITY") TO ACQUIRE APPROXIMATELY 2.

Prince Edward Island

EASEMENT AND COST SHARING AGREEMENT RE: HEATHER GLEN PROPERTY AND HEATHER GLEN NORTH PROPERTY

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

NOTICE OF DECISION. CONSENT (Section 53 of the Planning Act)

AT A REGULAR MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS, HELD ON TUESDAY, APRIL 7, 2015, AT 7:00 P.M

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

Multi-family dwellings (including assisted living facilities), Public buildings, facility or land; and,

REAL PROPERTY ASSESSMENT ACT

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

applicant; and JBI Partners, Inc., surveyor /engineer; have submitted a planned

Pima Country, Arizona Code of Ordinances : Residential recreation areas.

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

THIS AGREEMENT made the day of, 20. TOWN OF NORTH RUSTICO, a body corporate, incorporated under the laws of the Province of Prince Edward Island;

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

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

The Canadian Real Estate Association News Release

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

Prince Edward Island

APPENDIX. Municipal Government Act ORDER ANNEXING LAND FROM LETHBRIDGE COUNTY TO THE TOWN OF COALDALE

Submission to the Consultation on the 2018 legislative review of the Cooperative

The Canadian Real Estate Association News Release

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

Additional senior homestead exemption.

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

Transcription:

232 EC2018-407 EXECUTIVE COUNCIL ACT AND CANNABIS TAXATION AGREEMENT ACT MINISTER OF FINANCE AUTHORITY TO ENTER INTO AN AGREEMENT (COORDINATED CANNABIS TAXATION AGREEMENT) WITH THE GOVERNMENT OF CANADA Pursuant to clause 10(a) of the Executive Council Act R.S.P.E.I. 1988, Cap. E-12 and subsection 3(1) of the Cannabis Taxation Agreement Act R.S.P.E.I. 1988, Cap. C-1.4, Council authorized the Minister of Finance to enter into a Coordinated Cannabis Taxation Agreement with the Government of Canada, as represented by the Minister of Finance, to reduce the illicit cannabis market and provide for equitable distribution of revenues, such as more particularly described in the draft agreement. EC2018-408 RICHARD ARMSTRONG 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 Richard Armstrong of Toronto, Ontario to acquire a land holding of approximately twenty-five decimal nine one (25.91) acres of land at Beach Point, Lot 64, Kings County, Province of Prince Edward Island, being acquired from Karen Evelyn White of Murray Harbour, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification EC2018-409 CECIL PHILLIP JENNINGS, III 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 Cecil Phillip Jennings, III of Soperton, Georgia to acquire an interest in a land holding of approximately fifty (50) acres of land at Lorne Valley and Head of Cardigan, Lot 52, Kings County, Province of Prince Edward Island, being acquired from Donna Darlene (MacLean) MacLeod of Montague, Prince Edward Island.

233 EC2018-410 PARDEEP KHUBAR Pursuant to section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Pardeep Khubar of Roxboro, Quebec to acquire an interest in a land holding of approximately one decimal nine seven (1.97) acres of land at Stratford, Lot 48, Queens County, Province of Prince Edward Island, being acquired from Kevin MacLean of Charlottetown, Prince Edward Island. EC2018-411 PARDEEP KHUBAR, DAVINDAR LATHAR, BHUPINDER SINGH AND VIPIN KUMAR Pursuant to section 4 of the Prince Edward Island Lands Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Pardeep Khubar of Roxboro, Quebec and Davindar Lathar, Bhupinder Singh and Vipin Kumar, all of Haryana, India to acquire an interest in a land holding of approximately one decimal nine seven (1.97) acres of land at Stratford, Lot 48, Queens County, Province of Prince Edward Island, being acquired from Kevin MacLean of Charlottetown, Prince Edward Island. EC2018-412 RALPH B. LOWES AND G. FAY LOWES (DENIAL) Council, having under consideration an application (#N5772) 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 to Ralph B. Lowes and G. Fay Lowes, both of Brandon, Manitoba to acquire a land holding of approximately thirty-eight decimal nine seven (38.97) acres of land at DeGros Marsh, in Lot 54, Kings County, currently owned by Claire Murphy of Montague, Prince Edward Island.

234 EC2018-413 DARRYL GARFIELD STOLTZ, RACHEL JOY STOLTZ, LAZARUS STOLTZ AND SAMANTHA STOLTZ 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 Darryl Garfield Stoltz, Lazarus Stoltz and Samantha Stoltz, all of Bonshaw, Prince Edward Island and Rachel Joy Stoltz of Wroxeter, Ontario to acquire a land holding of approximately ninety-seventy decimal five (97.5) acres of land at South Melville, Lot 29, Queens County, Province of Prince Edward Island, being acquired from Miles Gilbert of Victoria, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification EC2018-414 10185442 CANADA INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to 10185442 Canada Inc. of St. Peters Bay, Prince Edward Island to acquire a land holding of approximately fifty-one decimal zero three (51.03) acres of land at Poplar Point, Lot 55, Kings County, Province of Prince Edward Island, being acquired from Joseph Mooney and Douglas Mooney, both of Souris, 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. EC2018-415 10185442 CANADA INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to 10185442 Canada Inc. of St. Peters Bay, Prince Edward Island to acquire a land holding of approximately sixty-seven decimal nine three (67.93) acres of land at Albion Cross, Lot 55, Kings County, Province of Prince Edward Island, being acquired from the Estate of Hubert MacLeod of St. Peters Bay, 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.

235 EC2018-416 BRAEBURN COVE HOMEOWNERS ASSOCIATION INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Braeburn Cove Homeowners Association Inc. of Charlottetown, Prince Edward Island to acquire a land holding of approximately three decimal zero eight (3.08) acres of land at Fairview, Lot 65, Queens County, Province of Prince Edward Island, being acquired from Shawn MacKenzie of Fairview, Prince Edward Island. EC2018-417 CANADIAN NATURE ROOTS LTD. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Canadian Nature Roots Ltd. of Charlottetown, Prince Edward Island to acquire an interest in a land holding of approximately one decimal nine seven (1.97) acres of land at Stratford, Lot 48, Queens County, Province of Prince Edward Island, being acquired from Kevin MacLean of Charlottetown, Prince Edward Island. EC2018-418 GORRILL PRODUCE LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Gorrill Produce Ltd. of O Leary, Prince Edward Island to acquire a land holding of approximately one hundred and twenty (120) acres of land at Milo, Lot 9, Prince County, Province of Prince Edward Island, being acquired from James MacKay of Coleman, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification

236 EC2018-419 IFJ FARMS INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to IFJ Farms Inc. of Mount Stewart, Prince Edward Island to acquire a land holding of approximately one hundred and eighty-eight (188) acres of land at Pisquid West, Lot 37, Queens County, Province of Prince Edward Island, being acquired from Francisco Rosa, Lourdes Rosa and Timothy Rosa, all of Mount Stewart, 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. EC2018-420 MACDUFF HOLDINGS INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to MacDuff Holdings Inc. of Freetown, Prince Edward Island to acquire a land holding of approximately three decimal seven five (3.75) acres of land at Summerside, Lot 19, Prince County, Province of Prince Edward Island, being acquired from Robert Cameron and Marlene (Ellis) Cameron, both of Summerside, Prince Edward Island. EC2018-421 MACDUFF HOLDINGS INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to MacDuff Holdings Inc. of Freetown, Prince Edward Island to acquire a land holding of approximately six decimal three nine (6.39) acres of land at Summerside, Lot 19, Prince County, Province of Prince Edward Island, being acquired from 673381 NB Inc. of Riverview, New Brunswick.

237 EC2018-422 MACLEAN FARMS LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to MacLean Farms Ltd. of Coleman, Prince Edward Island to acquire a land holding of approximately fifty-two decimal five (52.5) acres of land at Coleman, Lot 9, Prince County, Province of Prince Edward Island, being acquired from Dawn Bryenton Dowdall, Executrix for the Estate of Robert Bryanton of McKerrow, 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. EC2018-423 MCIVER FAMILY FARMS INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to McIver Family Farms Inc. of Kinkora, Prince Edward Island to acquire a land holding of approximately two decimal four nine (2.49) acres of land at Newton, Lot 26, Prince County, Province of Prince Edward Island, being acquired from James McIver and Karen McIver, both of Albany, Prince Edward Island. EC2018-424 MCIVER FAMILY FARMS INC. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to McIver Family Farms Inc. of Kinkora, Prince Edward Island to acquire a land holding of approximately forty-five (45) acres of land at Albany, Lot 27, Prince County, Province of Prince Edward Island, being acquired from Reginald Cameron of Albany, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification

238 EC2018-425 NEVIN JAY CONSTRUCTION INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Nevin Jay Construction Inc. of Mount Herbert, Prince Edward Island to acquire a land holding of approximately two decimal six one (2.61) acres of land at Stratford, Lot 48, Queens County, Province of Prince Edward Island, being acquired from Nevin Jay of Mount Herbert, Prince Edward Island. EC2018-426 ROSEWOOD PROPERTIES INC. R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Rosewood Properties Inc. of Bedeque, Prince Edward Island to acquire a land holding of approximately zero decimal eight three (0.83) of an acre of land at Chelton, Lot 26, Prince County, Province of Prince Edward Island, being acquired from Paul Coughlan of Thomson, Georgia. EC2018-427 SKYE VIEW FARMS LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Skye View Farms Ltd. of Cornwall, Prince Edward Island to acquire a land holding of approximately one hundred and forty-three decimal two eight (143.28) acres of land at Kingston, Lot 31, Queens County, Province of Prince Edward Island, being acquired from Bonzo Farms Ltd. of Kingston, 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.

239 EC2018-428 TRIPLE M FARMS LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Triple M Farms Ltd. of Summerside, Prince Edward Island to acquire a land holding of approximately seventy-four (74) acres of land at Victoria West, Lot 13, Prince County, Province of Prince Edward Island, being acquired from Douglas MacLeod of Tyne Valley, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification EC2018-429 VALLEY VIEW FARMING CO. LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Valley View Farming Co. Ltd. of Stratford, Prince Edward Island to acquire a land holding of approximately thirty-five (35) acres of land at Eldon, Lot 57, Queens County, Province of Prince Edward Island, being acquired from Barbara Pauley of Belfast, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification EC2018-430 VALLEY VIEW FARMING CO. LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Valley View Farming Co. Ltd. of Stratford, Prince Edward Island to acquire a land holding of approximately eighty-six (86) acres of land at White Sands, Lot 64, Kings County, Province of Prince Edward Island, being acquired from Joel Whittenburg and Mary Ann Ek, both of Carlisle, Massachusetts PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification

240 EC2018-431 VALLEY VIEW FARMING CO. LTD. Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Valley View Farming Co. Ltd. of Stratford, Prince Edward Island to acquire a land holding of approximately seventy (70) acres of land at Caledonia, Lot 60, Queens County, Province of Prince Edward Island, being acquired from Winston Stewart of Montague, Prince Edward Island PROVIDED THAT the said real property is identified for non-development use pursuant to the Land Identification EC2018-432 VERDANT, LLC Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Verdant, LLC of Cardigan, Prince Edward Island to acquire a land holding of approximately fifty (50) acres of land at Lorne Valley and Head of Cardigan, Lot 52, Kings County, Province of Prince Edward Island, being acquired from Donna Darlene (MacLean) MacLeod, of Montague, 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 Verdant, LLC and on all successors in title. EC2018-433 MUNICIPAL GOVERNMENT ACT PLEBISCITE REGULATIONS Pursuant to subsection 63(2) and clause 261(1)(c) of the Municipal Government Act R.S.P.E.I. 1988, Cap. M-12.1, Council made the following regulations: 1. In these regulations, Act means the Municipal Government Act R.S.P.E.I. 1988, Cap. M-12.1. 2. For greater clarity, for the purposes of these regulations, elector means a person qualified to vote under subsection 31(2) and clauses 32(3)(a) and (b) of the Act. 3. (1) For the purposes of Part 2, Division 13, of the Act, a council may by bylaw establish the geographic area of the municipality where a plebiscite may be applicable. Definition Elector Plebiscite bylaw (2) A plebiscite shall be conducted as nearly as may be possible, with the necessary changes, in the manner provided for the holding of a municipal election as set out in the Act and the Municipal Election Regulations (EC749/17). Conduct of plebiscite

241 4. (1) At least 21 days before the first day of voting in a plebiscite, the council shall give notice of the proposed question by (a) publishing the proposed question by electronic means; (b) posting the proposed question in a place that is accessible to the general public; and (c) at least one of the following additional means: (i) publication in a newsletter accessible to the general public, or (ii) publication of a notice in a local newspaper that circulates in the municipality. (2) For the purposes of these regulations, the provision of notice by electronic means by a council requires that, at a minimum, the notice shall be posted electronically on a website that (a) is operated and maintained by or on behalf of the municipality; and (b) is accessible to the general public. Notice requirements Electronic means 5. These regulations come into force on July 14, 2018. Commencement EXPLANATORY NOTES SECTION 1 provides a definition of Act for the purposes of the regulations. SECTION 2 clarifies the meaning of the term elector for the purposes of the regulations. SECTION 3 authorizes a council to establish by bylaw a geographic area of a municipality where a plebiscite may apply, and provides that a plebiscite shall be conducted as nearly as possible in the manner provided for the holding of a municipal election. SECTION 4 specifies the notice a council is required to give in advance of a plebiscite. SECTION 5 provides for the commencement of the regulations. EC2018-434 ISLAND INVESTMENT DEVELOPMENT ACT FINANCIAL ASSISTANCE REGULATIONS SLEMON PARK CORPORATION AUTHORIZATION Pursuant to subsection 2(3) of the Island Investment Development Act Financial Assistance Regulations (EC2005-686), Council authorized Island Investment Development Inc. to advance a term loan for the purchase of Capital assets, in the amount of seven hundred and fifty thousand dollars ($750,000.00), at a rate of three (3%) percent to Slemon Park Corporation, on terms and conditions satisfactory to the Board of Directors of Island Investment Development Inc.