THE NEWFOUNDLAND AND LABRADOR GAZETTE

Size: px
Start display at page:

Download "THE NEWFOUNDLAND AND LABRADOR GAZETTE"

Transcription

1 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN S, THURSDAY, NOVEMBER 10, 2016 No. 45 CORPORATIONS ACT Corporations Act - Section 393 Local Incorporations For the Month of: February 2016 Date Number Company Name New Moon Restaurant Inc Josh Gladney's Bus Service Limited NEWFOUNDLAND & Dr. Jennifer A. Chaulk Professional Medical Corporation NEWFOUNDLAND & Cardinal Safety Services Inc Deal Makers Incorporated DMR Holdings Inc Mother Hens Childcare Inc K & S MAINSTREET RENTALS INC R & W Painting Plus Inc NEWFOUNDLAND AND NEWFOUNDLAND AND Ann Harvey Days Inc Exploits Security Services Inc NEWFOUNDLAND & LABRADOR LTD Friends of Rory Rescue Inc Quidi Vidi Village Slipway Committee Inc Safety Management and Registered Training Inc NEWFOUNDLAND & LABRADOR CORPORATION NEWFOUNDLAND & Atlantic Vocal Ensembles Inc LMT SafetyMed Holdings Ltd Portland Holdings Inc ACI Labrador GP Inc Lone Raven Developments Limited ART BONAVISTA PRODUCTIONS INC E-Raven Consulting Inc K and L Consulting Inc Mother Earth Wine & Spirits Inc NEWFOUNDLAND & LABRADOR CORP SJN Consulting Limited Champion Roofers Inc Glenn Barnes Architecture Inc Rental Property Rescue Inc Jacobs Fisheries Limited 351

2 NEWFOUNDLAND & LABRADOR LTD NEWFOUNDLAND & Do it Right NL Movers Inc Nadia Investments Limited Stepton Developers Limited CRAIG WARD FISH HARVESTERS LTD Bay Bulls Come Home Year 2017 Inc Cats Eye Cinema Inc Meades Services & Storage Ltd NEWFOUNDLAND AND NEWFOUNDLAND AND NEWFOUNDLAND AND C5 Holdings Inc Jaime Martinez Energy Consulting Incorporated LJRJA HOLDINGS LIMITED MCJJ HOLDINGS LIMITED Sara Fost Pictures Inc Three J's Fisheries Limited Young Power Associates Inc EPL Consulting Inc NEWFOUNDLAND & Dr. Ahmad Ibrahim P.M.C. Inc Noseworthy Chapman Mergers & Acquisitions Inc Bins on Demand Ltd VP Electrical Ltd GFW Gators Swim team Inc NEWFOUNDLAND AND NEWFOUNDLAND & LABRADOR LTD NLREA (Newfoundland & Labrador Renewable Energy Association) Inc THE NEXXBAR EQUIPMENT INC Baytec Mechanical Services Inc Barnes' Fisheries Limited DDR CONVENIENCE STORES LTD Z.H.L. Fisheries Limited NEWFOUNDLAND & LABRADOR CORP Rollin Cabins Ltd NEWFOUNDLAND & Fundamental Hockey Skills Inc Chain Rock Workforce Inc BreakAway-women against violence donation center Inc Fox Cove - Mortier Harbour Authority Inc Murre Aviation Group Corporation Smith Family Holdings Inc Dr. Wendy House Professional Medical Corporation Arctic Flow Seafood Royalties Inc NEWFOUNDLAND & LABRADOR CORP Bruce's Recreation Centre (2016) Inc KCB Holdings Ltd Newell Fisheries Limited Tourout & Skinner Construction Inc Blomidon Developments Inc Torbay Folk Arts Council Inc Our Place Restaurant Ltd CMC Consulting Services Limited NEWFOUNDLAND AND LABRADOR LTD Smith Sound Convenience Ltd B & C Fisheries Ltd Hickey Hockey Inc Rodrigues Markland Winery Ltd UNCLE NED'S CARPENTRY LTD Proven Marketing for Lawyers Inc NEWFOUNDLAND & Built In NL Productions Inc Dr. Al-Haidari M. P.M.C. Inc Dr. Angela Bussey Professional Medical Corporation Ferry Command Memorial Foundation Inc First Pond Recreation Committee Inc Salmonier Conservation Trust Inc Sweeft Technology Inc GJC Consulting Inc Adam Nolan Holdings Limited CJ Nolan Holdings Limited Munn Acquisition Company Limited NEWFOUNDLAND & LABRADOR LTD LUX Laser Ltd GeoMet Consulting Inc NEWFOUNDLAND & NEWFOUNDLAND AND NEWFOUNDLAND & NEWFOUNDLAND & Master Pre-Finishers Inc Tower Equestrian Centre Inc ARD Mini Excavating Limited Trail Of The Caribou Research Group Inc EarlePro Contracting Limited Total Incorporations: 121 Corporations Act - Section 286 Local Amendments For the Month of: February 2016 Date Number Company Name Cool Clean Dry Ice Cleaning Ltd Gentle Touch Blood Collection Inc Training Works Inc Murphy Realty Limited HP CARBONEAR PROPERTY MANAGEMENT INC NEWFOUNDLAND AND Azimuth Marine Services Ltd Real Estate Agents Charity House Inc W.M.J. Enterprises Ltd LARRY'S REFRIGERATION & APPLIANCE REPAIRS INC Qalipu Management Services Inc Qalipu Marine Holdings Ltd Qalipu Project Support Services Ltd RIVERVIEW MOTOCROSS LTD. 352

3 NEWFOUNDLAND & NEWFOUNDLAND & NEWFOUNDLAND & LABRADOR CORP TOPSAIL HOLDINGS LTD AUDIO SYSTEMS LIMITED LIONS CLUB OF TWILLINGATE, INC SOLACE POWER INC TELETRONICS INC TOPSHELF HOLDINGS INC W.G. KNOX PROJECT SUPERVISION INC FUSION WELDING & CONSULTING SERVICES INC Agape Christian Fellowship Inc EVOLUTION MUSIC INC Magnetar Group Inc MORRISSEY PROFESSIONAL CORPORATION INC The 'Longside Club NEWFOUNDLAND AND Bay of Islands Radio Inc NEWFOUNDLAND INC CONNAIGRE FISH FARMS INCORPORATED SIMMS FINANCIAL SERVICES LIMITED SUNRISE FISH FARMS INC Woodland Lodge Limited ROOMS CONTEMPORARY ART PROJECTS CORP Dr. Clare Halleran Professional Optometric Corporation THISTLEDOWN LIMITED C. Wesolowski Holdings Inc JONBOY METEOROLOGICAL SERVICES INC B & I Holdings Inc JOE RICHE INVESTMENTS LTD NEWFOUNDLAND AND NEWFOUNDLAND & COMMUNITIES AGAINST VIOLENCE INC D. J. Mahoney Services PLC Inc DR. RODERICK MARTIN PMC INC J.R'S CONSULTING INC LEAD Consultants Inc WAXWING ENTERPRISES INC CROCKERS LANDSCAPING LTD OUTDOORS BY DESIGN INC Phillips Electrical LTD Qalipu Safety & Industrial Supplies Limited D. J. Mahoney Partnership PLC Inc IBEW 1620 Holdings Inc Dominie Convenience Limited Innu Chrono Aviation Inc Nutri-Lawn Newfoundland and Labrador Lawn Care Ltd. Total Amendments: 61 Corporations Act - Section 335 Local Dissolutions For the Month of: February 2016 Date Number Company Name CBS Flooring Limited North Eastern Offshore Services Limited Synergy Consulting Inc NEWFOUNDLAND & LABRADOR CORP AdCo Services Ltd Chafe's Auto Supplies Limited PRO MOBILE WASH SERVICES LTD NESALU HOLDINGS INC SODA HOLDINGS INCORPORATED NEWFOUNDLAND AND BLUE SKY APARTMENTS INC Ford's Accounting Services Inc L. C. SERVICES LIMITED MOONLITE MECHANICAL SERVICES LTD STRAITS STREAM LTD HOUSE OF TRIM INC NEWFOUNDLAND & Conception Bay Builders, Limited Kinette Club of St. John's East Inc PEAK MEDICAL TECHNOLOGIES NL INC BRAITHWAITE MINERALS INC Cleaning By Design Ltd HEATEC SYSTEMS INC K & K BUTCHERING SERVICES INC KM DESIGNS INC Sammy's Snacks Ltd CaliberFour Technologies Inc NOEL FISHERIES LTD G & R Ventures Inc Pick-A-Dilly Lounge Ltd T. J. McDONALD ACHIEVEMENT HOME INC TDM ENTERPRISES INC ISLAND WIDE ELECTRICAL CONTRACTING LTD VISIONS NURSING AGENCY INC Absolut Engineering & Construction Inc ARCTIC AQUA FARMS INC Grant and Lye Limited GUTTERS 'N SHUTTERS LIMITED Chatter Box Pre-School & Day Care Centre Inc QUINNS ELECTRICAL LIMITED NEWFOUNDLAND & ARN'S AUTOMOTIVE LTD Farrell's Limited TURNDOWN BMX INC HAPPY HEARTS DAYCARE & LEARNING CENTRE INC Bee Service Station Limited Total Dissolutions:

4 Corporations Act - Section 299 Local Discontinuances For the Month of: February 2016 Date Number Company Name Bowringer Engineering Limited Total Discontinuances: 1 Corporations Act - Section 294 Local Amalgamations For the Month of: February 2016 Date Number Company Name DBL SIGNS INC. From: DBL SIGNS INC IMPACT SIGNS & GRAPHICS LTD Deane Holdings Limited From: NEWFOUNDLAND AND DEANE HOLDINGS LIMITED Horizon Development Inc. From: NEWFOUNDLAND AND ACC SERVICES INC HORIZON DEVELOPMENT INC JOHN D. ALLAN LIMITED From: Newfoundland Limited JOHN D. ALLAN LIMITED STEERS DISTRIBUTION LIMITED From: NEWFOUNDLAND & NEWFOUNDLAND & NEWFOUNDLAND & STEERS GROUP LIMITED Woodville Holdings Inc. From: Coley's Point Fisheries Limited Woodville Holdings Inc Newfoundland & Labrador Ltd. From: NEWFOUNDLAND & LABRADOR LTD Bishop's Falls Building Supplies Limited David Adams TIM-BR Mart Holdings Limited Roy Adams TIM-BR Mart Holdings Limited MWR Services Inc. From: G & G Investments Inc MWR SERVICES INC Independent Dockside Grading Inc. From: NEWFOUNDLAND AND Independent Dockside Grading Inc Cowan's Optical (2006) Ltd. From: COWAN'S OPTICAL (2006) LTD NALSTAR VISION INC Freshwater Auto Centre Limited From: NEWFOUNDLAND & Freshwater Auto Centre Limited Yetman Services Ltd O'Callaghan Holdings Limited From: NEWFOUNDLAND & Clovelly Holdings Limited O'CALLAGHAN HOLDINGS LIMITED Snow Lake Properties Limited Total Amalgamations: 12 Corporations Act - Section 286 Local Name Changes For the Month of: February 2016 Number Company Name Training Works Inc From: TrainingWRX Inc Real Estate Agents Community Charity Foundation Inc From: Realtor's Community Charity Foundation Inc NEWFOUNDLAND AND From: Freshwater Bay Supply Corporation SIMMS FINANCIAL SERVICES LIMITED C. Wesolowski Holdings Inc From: DR. CARL WESOLOWSKI PMC INC D. J. Mahoney Services PLC Inc From: NEWFOUNDLAND AND Phillips Electrical LTD From: RJO Construction Limited D. J. Mahoney Partnership PLC Inc From: NEWFOUNDLAND AND Dominie Convenience Limited From: Dominie Convenience Limited Innu Chrono Aviation Inc From: Peshan Chrono Aviation Inc. Total Name Changes: 10 Corporations Act - Section 443 Extra-Provincial Registrations For the Month of: February 2016 Date Number Company Name J.Y. MOREAU ÉLECTRIQUE INC NOVTECH CANADA LIMITED 354

5 Services agricoles Atlantique inc. Atlantic Farm Services Inc ONTARIO INC CATHOLIC CHRISTIAN OUTREACH CANADA INC DIAMOND CREEK ACRES LTD HOUSE OF HORVATH INC Fenn & Fenn Insurance Practice Inc Harbour Authority of St. Jacques GARFIELD REFINING COMPANY NORTHERN CAPITAL ASSOCIATES HOLDINGS CANADA VI ULC SmithGroup AEIP International, Inc METRO LOGISTICS INC. METRO LOGISTIQUE INC NEWPORT LEASING LIMITED RTD Canada Inc CANMEC INDUSTRIEL INC./ CANMEC INDUSTRIAL INC CONSTRUCTION CANMEC EULER INC Turnpointe Wealth Management Inc VFS AUTO FINANCE INC CANADA INC EASTPORT FINANCIAL GROUP INC Albert Group Enterprise Inc VTEK CONSULTANTS INC BRUNSWICK LIFT RENTAL LTD PETRELA SURETY SERVICES INC. SERVICES DE SURETE PETRELA INC TBG Construction Ltd ONTARIO INC Canada Ltd Belfor (Canada) Inc CSF RECEIVABLES MANAGEMENT LTD MNP Ltd Crux Subsurface, Inc DOTERRA CANADA LOGISTICS, ULC Plaza Group Management Limited REVERA RETIREMENT GENPAR INC TRUSHIELD INSURANCE SERVICES LTD./ SERVICES TRUSHIELD ASSURANCE LTÉE WELLS FARGO CAPITAL FINANCE CORPORATION CANADA/ SOCIÉTÉ DE FINANCEMENT WELLS FARGO CAPITAL CANADA CANADA LTD OVIVO INC SANEXEN SERVICES ENVIRONNEMENTAUX INC./ SANEXEN ENVIRONMENTAL SERVICES INC Frontier Financial Wellness Corporation GROUPE CLOUTIER INC PLAYWRIGHTS ATLANTIC RESOURCE CENTRE (ASSOCIATION) PARC RISK BALANCE INC./ RISQUE EQUILIBRE INC Samaya Financial Corporation Jack Axes Inc Worldwide Credit Services Inc Quantum Thermal Imaging Ltd HARBOUR AUTHORITY OF CHANGE ISLANDS Hunter Douglas Fabrication Company Invico Capital Corporation SHKANK INC STERLING TALENT SOLUTIONS CANADA CORP THE INSURANCE ADVISORY GROUP INC ÉLECTRO PRO 2001 INC. Total Registrations: 55 Corporations Act - Section 451 Extra-Provincial Name Changes For the Month of: February 2016 Number Company Name WORLD FUEL SERVICES CANADA, ULC From: WORLD FUEL SERVICES CANADA, INC TEEN CHALLENGE CANADA INC From: TEEN CHALLENGE INC BRIX RCR INC From: BRIX EXCHANGE INC MFC BANCORP LTD From: MFC INDUSTRIAL LTD AIG WARRANTY SERVICES COMPANY OF CANADA, INC From: AIG WARRANTY SERVICES COMPANY OF CANADA ST. LAWRENCE CEMENT INC. CIMENT ST-LAURENT INC From: QUÉBEC INC RED CLOUD KLONDIKE STRIKE INC From: KLONDIKE STRIKE INC PKD Foundation of Canada Fondation canadienne de la MPR From: POLYCYSTIC KIDNEY DISEASE FOUNDATION OF CANADA FONDATION CANADIENNE DE LA POLYKYSTOSE RÉNALE NALCO CANADA ULC From: NALCO CANADA CO. COMPAGNIE NALCO CANADA GUARDIAN RISK MANAGERS LTD From: UNDERWRITERS INSURANCE BROKERS (B.C.) LTD. Total Name Changes:

6 Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation For the Month of: February 2016 Date Number Company Name METROPOLITAN CREDIT ADJUSTERS LTD. From: 5494F METROPOLITAN CREDIT ADJUSTERS LTD PELMOREX MEDIA INC. From: PELMOREX MEDIA INC GFL ENVIRONMENTAL INC. From: GFL ENVIRONMENTAL INC GUILLEVIN INTERNATIONAL CO./GUILLEVIN INTERNATIONAL CIE From: 6790F GUILLEVIN INTERNATIONAL CO./ GUILLEVIN INTERNATIONAL CIE INVESTIA SERVICES FINANCIERS INC. INVESTIA FINANCIAL SERVICES INC. From: INVESTIA SERVICES FINANCIERS INC. / INVESTIA FINANCIAL SERVICES INC MITEK CANADA, INC. From: USP CANADA INC PHILIPS ELECTRONICS LTD PHILIPS ELECTRONIQUE LTEE From: PHILIPS ELECTRONICS LTD PHILIPS ELECTRONIQUE LTEE KERRY (CANADA) INC. From: KERRY (CANADA) INC NORTH AMERICAN AIR TRAVEL INSURANCE AGENTS LTD. From: NORTH AMERICAN AIR TRAVEL INSURANCE AGENTS LTD SAMUEL, SON & CO., LIMITED/SAMUEL & FILS & CIE LTÉE From: SAMUEL, SON & CO. LIMITED/SAMUEL & FILS & CIE LTÉE CRH CANADA GROUP INC. GROUPE CRH CANADA INC. From: ST. LAWRENCE CEMENT INC. CIMENT ST-LAURENT INC SNAdmin (Canada), Inc. From: AIG WARRANTY SERVICES COMPANY OF CANADA, INC SNADMIN (CANADA), INC ST. LAWRENCE CEMENT INC. CIMENT ST-LAURENT INC. From: 5628F GROUPE CRH CANADA INC. CRH CANADA GROUP INC FIDELITY INVESTMENTS CANADA ULC FIDELITY INVESTMENTS CANADA S.R.I. From: FIDELITY INVESTMENTS CANADA ULC SIM VIDEO INTERNATIONAL INC. From: 5308F P.S. PRODUCTION SERVICES LTD NALCO CANADA ULC From: CHAMPION TECHNOLOGIES ULC NALCO CANADA ULC GUARDIAN RISK MANAGERS LTD. From: UNDERWRITERS INSURANCE BROKERS (B.C.) LTD SSH BEDDING CANADA CO. From: SSH BEDDING CANADA CO. Total Registrations for Amalgamation: 18 Nov 10 SERVICE NL Dean Doyle, Registrar of Companies URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION TOWN OF BOTWOOD DEVELOPMENT REGULATIONS AMENDMENT NO. 11, 2015 TAKE NOTICE that the TOWN OF BOTWOOD Development Regulations Amendment No. 11, 2015, adopted on the 8 th day of July, 2015 has been registered by the Minister of Municipal Affairs. 356

7 In general terms, the purpose of Development Regulations No. 11, 2015 is to change certain requirements of the Residential Medium Density Zone as they pertain to residential development. The TOWN OF BOTWOOD Development Regulations Amendment No. 11, 2015 comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the TOWN OF BOTWOOD Development Regulations Amendment No. 11, 2015 may do so at the Town Office, 227 Water Street during normal working hours. Nov 10 TOWN OF BOTWOOD Audrey Rowsell, Town Clerk NOTICE OF REGISTRATION TOWN OF PORT AU CHOIX MUNICIPAL PLAN AND DEVELOPMENT REGULATIONS TAKE NOTICE that the TOWN OF PORT AU CHOIX Municipal Plan and Development Regulations, adopted by Council on June 6 th, 2016 and approved on October 10 th, 2016 have been registered by the Minister of Municipal Affairs. This comprehensive Plan Review comes into effect on the date that this notice is printed in The Newfoundland and Labrador Gazette, and replaces and rescinds the previous Municipal Plan and Development Regulations. Anyone who wishes to inspect a copy of the documents may do so at the Port au Choix Town Hall during regular business hours. Nov 10 TOWN OF PORT AU CHOIX Annette Payne, Town Manager/Clerk NOTICE OF REGISTRATION TOWN OF ROCKY HARBOUR MUNICIPAL PLAN AMENDMENT NO. 1, 2016 AND DEVELOPMENT REGULATIONS AMENDMENT NO. 1, 2016 TAKE NOTICE that the TOWN OF ROCKY HARBOUR Municipal Plan Amendment No. 1, 2016 and Development Regulations Amendment No. 1, 2016, adopted on the 7 th day of June, 2016 and approved on the 19 th day of July, 2016, has been registered by the Minister of Municipal Affairs. In general terms, the purpose of the said amendments is to enable Council to expedite the process of responding to development applications which represent economic development opportunities which may be lost because of the time and uncertainty inherent in the regulatory process attending discretionary approvals. These considerations affect developments in only certain areas. The reason for the proposed amendments relates to development of certain commercial uses in areas designated as Industrial/Commercial on Future Land Use Map 2 in the Municipal Plan. The same areas are zoned by the same name on the Land Use Zoning Map 2 in the Development Regulations. Experience with the length of time required to process applications for discretionary uses, and uncertainty regarding the outcomes, in those areas has suggested that certain of the uses which before the amendments were approved could be considered as discretionary approvals, should in the future be listed as permitted. The amendments simply shift certain types of development from the discretionary approvals list to the permitted lists applicable to those areas. The amendments result in industrial, business and personal service, and mercantile uses being listed as permitted and in that assembly and institutional uses may still be considered as discretionary uses provided that their specific features are compatible with the intended overall purpose of the designation. Specific definitions of the uses are given in the Development Regulations (common usage of these terms varies widely). The TOWN OF ROCKY HARBOUR S Municipal Plan Amendment No. 1, 2016 and Development Regulations Amendment No. 1, 2016, come into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the TOWN OF ROCKY HARBOUR S Municipal Plan Amendment No. 1, 2016 and Development Regulations Amendment No. 1, 2016 may do so at the Town Office, Rocky Harbour during office hours. Nov 10 TOWN OF ROCKY HARBOUR Debbie Reid, Town Clerk/Manager NOTICE OF REGISTRATION TOWN OF SUMMERFORD MUNICIPAL PLAN AMENDMENT No. 1, 2016, AND DEVELOPMENT REGULATIONS AMENDMENT No. 1, 2016 TAKE NOTICE that the TOWN OF SUMMERFORD Municipal Plan Amendment No. 1, 2016, and Development Regulations Amendment No. 1, 2016, as adopted by Council on the 3 rd day of June, 2016, has been registered by the Minister of Municipal Affairs. In general terms, Municipal Plan Amendment No. 1, 2016 will delete Plan Policy 2.3.7, Seasonal Dwellings. The Amendment will re-designate land from Open Space to Residential; Rural to Residential; Seasonal Dwellings to 357

8 Residential and Rural to Mixed Development. As a result of the 1998 boundary expansion, land in the north part of Town along Route 340, will be designated as Residential; Rural and Mixed Development. Development Regulations Amendment No. 1, 2016, will delete the Seasonal Dwelling Land Use Zone Table, Schedule C. The Amendment will re-zone land from Open Space to Residential; Rural to Residential; Seasonal Dwelling to Residential and Rural to Mixed Development. As a result of the 1998 boundary expansion, land in the north part of Town along Route 340, will be zoned as Residential; Rural and Mixed Development. The TOWN OF SUMMERFORD Municipal Plan Amendment No. 1, 2016, and Development Regulations Amendment No. 1, 2016, comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the TOWN OF SUMMERFORD Municipal Plan Amendment No. 1, 2016, and Development Regulations Amendment No. 1, 2016, may do so at the Town Office, Summerford, during normal working hours. Nov 10 TOWN OF SUMMERFORD Vicky Anstey, Town Clerk QUIETING OF TITLES ACT G 0148 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (GENERAL) NOTICE OF APPLICATION under the Quieting of Titles Act, RSNL1990 cq-3 NOTICE IS HEREBY given to all parties that PETER and MARIE HAMMOND, of Catalina, in the Province of Newfoundland and Labrador, have applied to the Supreme Court of Newfoundland and Labrador, Trial Division (General), Grand Bank, to have title to all that piece or parcel of property situate at Catalina, in the Province of Newfoundland and Labrador which property is more particularly described in Schedule "A" hereto annexed and shown in Schedule "B" hereto annexed. ALL BEARINGS aforementioned for which PETER and MARIE HAMMOND claim to be the owners investigated and for a Declaration that they are the absolute owners in fee simple in possession and the said PETER and MARIE HAMMOND have been ordered to publish Notice of Application as required by the above named Act. All persons having title adverse to the said title claimed by the said PETER and MARIE HAMMOND shall file in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division (General), Grand Bank, particulars of such adverse claim and serve the same together with an Affidavit verifying same on the undersigned Solicitors for the Applicants on or before the 12 th day of December, 2016, after which date no party having any claim shall be permitted to file the same or to be heard except by special leave of the Court and subject to such conditions as the Court may deem just. All such adverse claims shall be investigated then in such manner as the Supreme Court of Newfoundland and Labrador, Trial Division (General), Grand Bank, may direct. DATED AT Clarenville, in the Province of Newfoundland and Labrador, this 9 th day of September, ADDRESS FOR SERVICE: 357 Memorial Drive Clarenville NL A5A 1R8 Tel: (709) Fax: (709) HUGHES AND BRANNAN LAW OFFICE Solicitors for the Applicants PER: Katrina A Brannan, QC SCHEDULE"A" DESCRIPTION W. HARRIS SURVEYS LTD. NEWFOUNDLAND LAND SURVEYORS P.O. Box 142 Tel: (709) Bonavista, NL AOC 1B0 Fax: (709) ALL THAT piece or parcel of land situate and being at Catalina, in the Electoral District of Trinity North, in the Province of Newfoundland and Labrador, Canada, abutted and bounded as follows, that is to say: BEGINNING at a point in the northwestern limit of Main Street the said point having NAD 83 Coordinates of N5,375, metres and E299, metres of the Modified 3 Transverse Mercator Grid Projection for the Province of Newfoundland. THENCE running by land of Janet Sheppard north fiftyone degrees thirty-nine minutes thirty seconds west fortysix decimal six one four metres, AND THENCE north sixty degrees sixteen minutes fiftyone seconds west eleven decimal six eight seven metres. THENCE running by land of Douglas Randell north twenty-six degrees forty-four minutes fifteen seconds east thirteen decimal eight zero eight metres, AND THENCE north sixty-seven degrees six minutes forty-two seconds west seventeen decimal three zero three metres. 358

9 THENCE running along the southeastern limit of Discovery Trail, thirty metres wide, north fifty-five degrees forty-three minutes thirty-nine seconds east twenty-three decimal nine six five metres. THENCE running by land of Linda Hicks south sixty-eight degrees forty-five minutes fifteen seconds east twenty four decimal eight eight seven metres, AND THENCE south forty-one degrees forty minutes forty-eight seconds east forty-three decimal eight nine five metres. AND THENCE south thirty-three degrees five minutes forty-five seconds west twenty-three decimal zero zero four metres, more or less, to the point of beginning. CONTAINING an area of hectares more or less, and being more particularly shown on the diagram annexed hereto. All bearings being referred to Grid North of the above mentioned Projection. THENCE running along the said northwestern limit of Main Street south thirty-five degrees twenty-five minutes fifty-one seconds west six decimal eight six six metres. Nov

10 TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate of LORENA MILDRED ANDERSON, Homemaker, Late of the Town of Channel- Port aux Basques, District of Burgeo Lapoile, Province of Newfoundland and Labrador. Canada, Deceased. ALL PERSONS claiming to be creditors of, or who have any claims or demands either as beneficiaries or next-ofkin, (by blood, legal adoption or marriage) upon or affecting the Estate of LORENA MILDRED ANDERSON, Homemaker, Deceased, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned solicitors for the Executor of the Estate of the said Deceased on or before the 11 th day of December, 2016, after which date the said Executor will proceed to distribute the said Estate having regard only to the claims to which he shall then have had notice. DATED AT the Town of Channel-Port aux Basques, Province of Newfoundland and Labrador, this 4 th day of November, MARKS & PARSONS Solicitors for the Executor PER: M. Beverley L. Marks, Q.C. ADDRESS FOR SERVICE: P.O. Box Caribou Road Channel-Port aux Basques, NL A0M 1C0 Tel: (709) Fax: (709) Nov

11 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 91 ST. JOHN S, THURSDAY, NOVEMBER 10, 2016 No. 45 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 74/16 NLR 75/16

12

13 NEWFOUNDLAND AND LABRADOR REGULATION 74/16 Repeal of Notice of Protected Water Supply Area under the Water Resources Act (Filed November 8, 2016) Under the authority of section 39 of the Water Resources Act, I give the following notice. Dated at St. John s, November 2, Perry Trimper Minister of Environment and Climate Change NOTICE The Notice of Protected Water Supply Area, Consolidated Newfoundland and Labrador Regulation 507/96, is repealed. Queen's Printer The Newfoundland and Labrador Gazette 753

14

15 NEWFOUNDLAND AND LABRADOR REGULATION 75/16 Repeal of Notice of Protected Water Supply Area under the Water Resources Act (Filed November 8, 2016) Under the authority of section 39 of the Water Resources Act, I give the following notice. Dated at St. John s, November 2, Perry Trimper Minister of Environment and Climate Change NOTICE The Notice of Protected Water Supply Area, Consolidated Newfoundland and Labrador Regulation 690/96, is repealed. Queen's Printer The Newfoundland and Labrador Gazette 755

16

17 Index PART I Corporations Act Notices Quieting of Titles Act Notice Trustee Act Notice Urban and Rural Planning Act, 2000 Notices PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation CNLR or NL Gazette made thereunder NL Reg. Amendment Date & Page No. Water Resources Act Repeal of Notice of NLR 74/16 Repeals Nov. 10/16 p.753 Protected Water Supply Area CNLR 507/96 Repeal of Notice of NLR 75/16 Repeals Nov. 10/16 p.755 Protected Water Supply Area CNLR 690/96 757

18 The Newfoundland and Labrador Gazette is published from the Office of the Queen s Printer. Copy for publication must be received by Friday, 4:30 p.m., seven days before publication date to ensure inclusion in next issue. Advertisements must be submitted in either PDF format or as a MSWord file. When this is not possible, advertisements must be either, typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed. Copy may be mailed to the address below, faxed to (709) or ed to queensprinter@gov.nl.ca. Subscription rate for The Newfoundland and Labrador Gazette is $ for 52 weeks plus 15% HST ($166.04). Weekly issues, $3.47 per copy, plus 15% HST ($3.99) payable in advance. All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen s Printer, P. O. Box 8700, Ground Floor, East Block, Confederation Building, St. John s, NL A1B 4J6, Telephone: (709) , Fax: (709) Web Site: The Newfoundland and Labrador Gazette Advertising Rates Prices effective July 1, 2016 Notices Rate 15% HST Total Lands Act - Notice of Intent - 1 week $31.13 $4.67 $35.80 Motor Carrier Act - Notice - 1 week $39.90 $5.99 $45.89 Trustee Act - Estate Notice - 1 week $34.65 $5.20 $39.85 Trustee Act - Estate Notice - 2 weeks $62.37 $9.36 $71.73 Trustee Act - Estate Notice - 3 weeks $91.25 $13.69 $ Trustee Act - Estate Notice - 4 weeks $ $17.85 $ All other public notices required by law to be published in The Newfoundland and Labrador Gazette, eg., Corporations Act, Municipalities Act, Quieting of Titles Act, Urban and Rural Planning Act, etc., are priced according to size: for Single Column $3.47 per cm or Double Column $6.93 per cm, plus 15% HST. For quotes please contact the Office of the Queen's Printer queensprinter@gov.nl.ca Government Information Product Publication Rate Mail G.S.T. # R

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, JULY 21, 2017 No. 29 LANDS ACT CORRECTION NOTICE NOTICE OF INTENT, SECTION 7 LANDS ACT SNL1991 c36 AS AMENDED

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, SEPTEMBER 28, 2018 No. 39 URBAN AND RURAL PLANNING

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, FRIDAY, NOVEMBER 20, 2015 No. 47 MUNICIPALITIES ACT, 1999

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, AUGUST 17, 2018 No. 33 URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION CITY OF CORNER BROOK MUNICIPAL

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN S, FRIDAY, APRIL 22, 2016 No. 16 MECHANICS LIEN ACT NOTICE OF

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 88 ST. JOHN S, FRIDAY, NOVEMBER 8, 2013 No. 45 CORPORATIONS ACT NOTICE Stated for publication on page 97 of Volume 84, Number 10,

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, NOVEMBER 30, 2018 No. 48 URBAN AND RURAL PLANNING ACT CITY OF ST. JOHN S NOTICE OF REGISTRATION 106 FRESHWATER

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, OCTOBER 10, 2014 No. 41 CORPORATIONS ACT NOTICE Published

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 87 ST. JOHN S, FRIDAY, JUNE 15, 2012 No. 24 CITY OF ST. JOHN=S ACT said

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, SEPTEMBER 21, 2018 No. 38 MINING ACT NOTICE As per Section 11 of the Mining Act Chapter M-15.1 SNL 1999,

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, DECEMBER 14, 2018 No. 50 PROVINCIAL COURT ACT, 1991 DATED AT St. John s, this 15 th day of November, 2018.

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, NOVEMBER 23, 2018 No. 47 CANADA-NEWFOUNDLAND AND LABRADOR ATLANTIC ACCORD IMPLEMENTATION ACT, S.C., 1987,

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 81 ST. JOHN S, FRIDAY, APRIL 7, 2006 No. 14 ELECTORAL BOUNDARIES ACT NOTICE Under the requirements of section 7 of the Elecral Boundaries

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 86 ST. JOHN S, FRIDAY, SEPTEMBER 2, 2011 No. 35 FORESTRY ACT NOTICE In accordance with Section 55 (2) of the Forestry Act, a copy

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 88 ST. JOHN S, FRIDAY, JULY 5, 2013 No. 27 GEOGRAPHICAL NAMES BOARD ACT

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 87 ST. JOHN S, FRIDAY, JUNE 22, 2012 No. 25 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN S, FRIDAY, SEPTEMBER 30, 2016 No. 39 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82 ST. JOHN S, FRIDAY, AUGUST 17, 2007 No. 33 FORESTRY ACT NOTICE In accordance with Section 55(2) of the Forestry Act, a copy of

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, NOVEMBER 10, 2017 No. 45 MINERAL ACT Correction Notice(s) In Volume 92, Number 42, page 319 of The Newfoundland

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 79 ST. JOHN'S, FRIDAY, MARCH 19, 2004 No. 12 URBAN AND RURAL PLANNING ACT NOTICE OF REGISTRATION TOWN OF NORTHERN ARM MUNICIPAL

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2012 as enacted up to June 27, 2012. No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 86 ST. JOHN S, FRIDAY, FEBRUARY 25, 2011 No. 8 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE This issue does not contain any Subordinate Legislation THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 78 ST. JOHN'S, FRIDAY, JULY 4, 2003 No. 27 CITY OF ST. JOHN S Richmond Cottage

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 84 ST. JOHN S, FRIDAY, APRIL 24, 2009 No. 17 MINERAL ACT NOTICE Published

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 79 ST. JOHN S, FRIDAY, OCTOBER 8, 2004 No. 41 ROYAL NEWFOUNDLAND CONSTABULARY ACT NOTICE OF PUBLIC HEARING TAKE NOTICE that pursuant

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, OCTOBER 17, 2014 No. 42 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82 ST. JOHN S, FRIDAY, JULY 20, 2007 No. 29 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2007 as enacted up to June 14, 2007. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, JULY 6, 2018 No. 27 CORPORATIONS ACT NOTICE Inadvertently omitted from publication on page 356 of Volume

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 77 ST. JOHN'S, FRIDAY, MAY 10, 2002 No. 19 MINERAL ACT N O T I C E Published in accordance with regulation 62 of the Mineral Regulations.

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 88 ST. JOHN S, FRIDAY, FEBRUARY 8, 2013 No. 6 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, No. 8 HIGHWAY TRAFFIC ACT TOWN OF GANDER TRAFFIC REGULATIONS NOTICE The TOWN OF GANDER is amending the fines

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, SEPTEMBER 22, 2017 No. 38 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2009 as enacted up to September 10, 2009. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol.

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2007 as enacted up to June 4, 2007. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82

More information

FILE NO. ANMICALGIC-1

FILE NO. ANMICALGIC-1 MUNICIPAL GOVERNMENT BOARD FILE NO. ANMICALGIC-1 IN TEE MATTER OF THE "Municipal Government Act" AND IN THE MATTER OF an application by the City of Calgary, in the Province of Alberta, to annex certain

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, AUGUST 18, 2017 No. 33 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 88 ST. JOHN S, FRIDAY, MARCH 8, 2013 No. 10 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 87 ST. JOHN S, FRIDAY, NOVEMBER 9, 2012 No. 45 S ACT Corporations Act -

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, APRIL 21, 2017 No. 16 CORPORATIONS ACT NOTICE Corporations

More information

ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE

ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE BE IT RESOLVED AS AN ADMINISTRATIVE ORDER of Council

More information

Regular Meeting # of The Glovertown Town Council held in Council Chambers on November 30, 2016 at 7:30 PM.

Regular Meeting # of The Glovertown Town Council held in Council Chambers on November 30, 2016 at 7:30 PM. Councillors Present: Staff Present: Visiting Groups: Mayor Churchill Deputy Mayor Arnold Councillor Sweeney-Janes Councillor Kelly Councillor Smart Councillor Burry Councillor Paul Lorne Sparkes, Town

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 85 ST. JOHN S, FRIDAY, OCTOBER 22, 2010 No. 42 Corporations Act - Section 393 Local Incorporations S ACT 2010-08-02 63030 63030

More information

PROPOSED ALTERATION AND EXPANSION OF THE MOUNT PEARL MUNICIPAL BOUNDARY TO INCLUDE THE AREA OF THE FORMER PEARL ESTATE LANDS & ENVIRONS

PROPOSED ALTERATION AND EXPANSION OF THE MOUNT PEARL MUNICIPAL BOUNDARY TO INCLUDE THE AREA OF THE FORMER PEARL ESTATE LANDS & ENVIRONS PROPOSED ALTERATION AND EXPANSION OF THE MOUNT PEARL MUNICIPAL BOUNDARY TO INCLUDE THE AREA OF THE FORMER PEARL ESTATE LANDS & ENVIRONS JANUARY 4, 2007 INTRODUCTION In accordance with Sections 3 to 6 inclusive

More information

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act)

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act) The Alberta Gazette Part I Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace November 15, 2006 Loretta Elsom of Calgary

More information

Bill 275 (Private) An Act respecting certain immovables of the cadastre of the parish of Saint-Louisde-Terrebonne

Bill 275 (Private) An Act respecting certain immovables of the cadastre of the parish of Saint-Louisde-Terrebonne NATIONAL ASSEMBLY SECOND SESSION THIRTY-FIFTH LEGISLATURE Bill 275 (Private) An Act respecting certain immovables of the cadastre of the parish of Saint-Louisde-Terrebonne Introduced 11 June 1998 Passage

More information

Re: Environmental Assessment Registration Terra Nova Road Quarry File Ref No

Re: Environmental Assessment Registration Terra Nova Road Quarry File Ref No EA Registration Terra Nova Road Quarry File Ref No. 200.20.2528 1 April 3, 2017 The Honourable Eddie Joyce Minister of Municipal Affairs and Environment Department of Municipal Affairs and Environment

More information

DECISION/DIRECTION NOTE

DECISION/DIRECTION NOTE DECISION/DIRECTION NOTE Title: Text Amendment to allow a maximum height of 30 metres in the Commercial Regional (CR) Zone File No. 1600014 25 Sea Rose Avenue Date Prepared: November 28, 2016 Report To:

More information

Newfoundland Labrador

Newfoundland Labrador Newfoundland Labrador Government of Newfoundland and Labrador Office of the Minister JUL 2 5 2018 BN/2018/0064-01 Ms. Lindsay Lyghtle Brushett, MCIP Planner III Department of Planning, Engineering & Regulatory

More information

Town of Carbonear. Regular Council Meeting, August 7, 2012

Town of Carbonear. Regular Council Meeting, August 7, 2012 Town of Carbonear Minutes of a regular meeting of the Council of the Town of Carbonear held in Council Chambers, August 7, 2012 at 3:00pm Members Present: Mayor Sam Slade Deputy Mayor Ches Ash Councillors

More information

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016 A regular meeting of the Town Board of the Town of New Windsor, in the County of Orange, New York, was held at the Town Hall, in said Town, on the 3rd day of February, 2016. PRESENT: George A. Green, Supervisor

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, NOVEMBER 17, 2017 No. 46 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, JUNE 22, 2018 No. 25 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For the

More information

Boise Municipal Code. Chapter DEFINITIONS

Boise Municipal Code. Chapter DEFINITIONS Chapter 12-03 DEFINITIONS Sections: 12-03-01 ADMINISTRATOR 12-03-02 AIRPORT DESIGNATIONS 12-03-03 AIRPORT HAZARD 12-03-04 AIRPORT HEIGHT LIMITATIONS 12-03-05 AIRPORT REFERENCE POINT 12-03-06 AIRPORT INSTRUMENT

More information

Contractor Location (City/Town)

Contractor Location (City/Town) Government of Newfoundland and Labrador, Report to Chief Procurement Officer, Pilot Accommodations for 2018 Fire Season - ISOA. Premiere Executive Suites/Atlantic Limited Dartmouth NS $1.00 TP118002057/218007495

More information

DECISION/DIRECTION NOTE

DECISION/DIRECTION NOTE DECISION/DIRECTION NOTE Title: St. John s Municipal Plan Amendment Number 134, 2017 and St. John s Development Regulations Amendment Number 617, 2017 Proposed Rezoning to the Commercial Neighbourhood (CN)

More information

Bloor Street West Rezoning Application for a Temporary Use By-law Final Report

Bloor Street West Rezoning Application for a Temporary Use By-law Final Report STAFF REPORT ACTION REQUIRED 3741 3751 Bloor Street West Rezoning Application for a Temporary Use By-law Final Report Date: June 12, 2007 To: From: Wards: Reference Number: Etobicoke York Community Council

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, OCTOBER 12, 2018 No. 41 CORPORATIONS ACT, 2009 Corporations

More information

April 17, Ray Greene Marketing Manager Port of Argentia

April 17, Ray Greene Marketing Manager Port of Argentia April 17, 2018 Ray Greene Marketing Manager Port of Argentia What is the Port of Argentia Who came before us Port Features Board & Staff Vision & Recent Achievements Tenants & Port Users Current Priorities

More information

State of the Economy St. John's Metro

State of the Economy St. John's Metro State of the Economy St. John's Metro September 2017 Published by: Economic Development, Culture & Partnerships Division Department of Community Services City of St. John's Email: business@stjohns.ca Economic

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, AUGUST 10, 2018 No. 32 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

The rezoning application is recommended for consideration of approval.

The rezoning application is recommended for consideration of approval. Date: November 26, 2012 To: From: Chairperson and Members Planning and Housing Committee Ken O Brien, MCIP Manager of Planning & Information Cliff Johnston, MCIP Director of Planning Re: Department of

More information

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE TEMPORARY OPERATING PERMIT Extra-provincial Undertaking (originating outside of British Columbia) APPLICATION PACKAGE

More information

1. Calling of Meeting to Order Deputy Mayor Butt called the meeting to order at 4:00pm and welcomed everyone present.

1. Calling of Meeting to Order Deputy Mayor Butt called the meeting to order at 4:00pm and welcomed everyone present. Town of Carbonear Regular Council Meeting, February 20, 2017 Minutes of a regular meeting of the Council of the Town of Carbonear held in Council Chambers, February 20, 2017 at 4:00 p.m. Members Present:

More information

PEI Tourism Performance

PEI Tourism Performance PEI Tourism Performance Brian Dunn Manager - Evaluation, Measurements & Business Intelligence Department of Economic Development and Tourism November 25, 2016 Presentation Outline 1. Global Performance

More information

Re: Planning File #: B.17-W.1 ( )

Re: Planning File #: B.17-W.1 ( ) Date: March 1, 2013 To: Chair and Members Planning and Housing Standing Committee Re: Planning File #: B.17-W.1 (12-00287) 430-436 WATER STREET (Ward 2) Proposed Site Redevelopment 6-Storey Extension to

More information

The Benefits of Tourism

The Benefits of Tourism The Benefits of Tourism The Benefits of Tourism Diversification of tourism industry infrastructure Contributions to the balance of payments Increase in tax revenues Improved job opportunities Improved

More information

The Benefits of Tourism

The Benefits of Tourism The Benefits of Tourism The Benefits of Tourism Diversification of tourism industry infrastructure Contributions to the balance of payments Increase in tax revenues Improved job opportunities Improved

More information

CONSOLIDATED MAY 8, 2017 CITY OF CAMPBELL RIVER PROVINCE OF BRITISH COLUMBIA BYLAW NO. 3211

CONSOLIDATED MAY 8, 2017 CITY OF CAMPBELL RIVER PROVINCE OF BRITISH COLUMBIA BYLAW NO. 3211 CONSOLIDATED MAY 8, 2017 CONSOLIDATION FOR CONVENIENCE PURPOSES ONLY, OF BYLAWS 3211, 3335, 3485, 3495, 3547, 3666 CITY OF CAMPBELL RIVER PROVINCE OF BRITISH COLUMBIA BYLAW NO. 3211 A BYLAW OF THE CITY

More information

Innova Business Park

Innova Business Park Realty Services 2 nd Floor - Victoriaville Civic Centre 111 S. Syndicate Avenue P.O Box 800 Thunder Bay ON P7C 5K4 Innova Business Park Tel: (807) 625-3199 Fax: (807) 625-2977 Email: realty@thunderbay.ca

More information

COUNCIL REPORT Meeting Date: December 10, 2013

COUNCIL REPORT Meeting Date: December 10, 2013 Subject: Highway 63/881 Corridor Area Structure Plan Amendment Bylaw No. 13/037 APPROVALS: Felice Mazzoni, Director Henry Hunter, Executive Director Glen Laubenstein, Chief Administrative Officer COUNCIL

More information

2003/2004 Travel/Tourism Indicators for Newfoundland & Labrador

2003/2004 Travel/Tourism Indicators for Newfoundland & Labrador 2003/2004 Travel/Tourism Indicators for Newfoundland & Labrador www.stats.gov.nl.ca February 2005 Selected Travel/Tourism Indicators for Newfoundland and Labrador: 2002, 2003 and 2004 Marine Atlantic Ferry

More information

Disposition of Spadina Expressway Properties - Memorandum of Understanding with Infrastructure Ontario

Disposition of Spadina Expressway Properties - Memorandum of Understanding with Infrastructure Ontario GM22.32 REPORT FOR ACTION Disposition of Spadina Expressway Properties - Memorandum of Understanding with Infrastructure Ontario Date: September 8, 2017 To: Government Management Committee From: Chief

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, OCTOBER 6, 2017 No. 40 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For the

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, OCTOBER 31, 2014 No. 44 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For the

More information

Awarded Amount 1-Oct-14 $22, Awarded Amount 21-Oct-14 $3, Description Awarded Amount FOOTWEAR. 24-Oct-14 N/A.

Awarded Amount 1-Oct-14 $22, Awarded Amount 21-Oct-14 $3, Description Awarded Amount FOOTWEAR. 24-Oct-14 N/A. s The tenders listed below are for the Government Purchasing Agency, ing & Contracts and Memorial University of Newfoundland - Facilities Management Division and were all conducted through a Public process.

More information

CITY OF BELLFLOWER ORDINANCE NO. 1320

CITY OF BELLFLOWER ORDINANCE NO. 1320 CITY OF BELLFLOWER ORDINANCE NO. 1320 AN ORDINANCE APPROVING ZONING ORDINANCE TEXT AMENDMENT CASE NO. ZOTA 16-04 AMENDING SECTIONS 17.44.235, 17.88.050, AND 17.88.100 OF TITLE 17 OF THE BELLFLOWER MUNICIPAL

More information

Garnish Point Rosie Trail Association Inc.

Garnish Point Rosie Trail Association Inc. Garnish Point Rosie Trail Association Inc. P.O. Box 278, Garnish, NL Canada A0E 1TO Phone: 709.826.2290 Fax: 709.826.4991 Email: egrandy@yahoo.com http://www.townofgarnish.com/atv%20trail%20page.htm September

More information

FILE: /PERM EFFECTIVE DATE: May 16, 2014 AMENDMENT:

FILE: /PERM EFFECTIVE DATE: May 16, 2014 AMENDMENT: APPROVED AMENDMENTS: Effective Date Briefing Note /Approval Summary of Changes: FILE: 11000-00/PERM EFFECTIVE DATE: May 16, 2014 AMENDMENT: Table of Contents 1. POLICY APPLICATION... 1 2. PRINCIPLES AND

More information

EXECUTIVE COUNCIL 2 NOVEMBER 2010 EC AN ACT TO AMEND THE CIVIL SERVICE SUPERANNUATION ACT DECLARATION RE

EXECUTIVE COUNCIL 2 NOVEMBER 2010 EC AN ACT TO AMEND THE CIVIL SERVICE SUPERANNUATION ACT DECLARATION RE 337 EC2010-574 AN ACT TO AMEND THE CIVIL SERVICE SUPERANNUATION ACT DECLARATION RE Under authority of subsection 5(1) of An Act Amend the Civil Service Superannuation Act Stats. P.E.I. 2008, c. 37 Council

More information

2015 List of Licensed Buyers in Newfoundland and Labrador

2015 List of Licensed Buyers in Newfoundland and Labrador BUSINESS NAME FIRST NAME LAST NAME ADDRESS CITY PROVINCE POSTAL CODE EMAIL SPECIES AVAILABLE Budgell's Sea Products Limited Perry Budgell P.O. Box 255 Triton NL A0J 1V0 Burin Peninsula Motel Limited Francis

More information

The Kitigan Zibi Reserve is located 130 kilometres north the new amalgamated city of Gatineau.

The Kitigan Zibi Reserve is located 130 kilometres north the new amalgamated city of Gatineau. DESCRIPTION The Kitigan Zibi Indian Reserve consists of the township of Maniwaki, less the portion occupied by the city of Maniwaki, the Provincial Highway 105 crossing the reserve, and the land occupied

More information

AGRITOURISM PERMIT APPLICATION PROCEDURES

AGRITOURISM PERMIT APPLICATION PROCEDURES HORRY COUNTY PHONE: (843) 915-5340 PLANNING & ZONING DEPARTMENT 1301 SECOND AVE., SUITE 1D 09 FAX: (843) 915-6340 CONWAY SC, 29526 AGRITOURISM PERMIT APPLICATION PROCEDURES The intent of this permit is

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN S, FRIDAY, JULY 8, 2016 No. 27 CORPORATIONS ACT 2014 01G 6611 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL

More information

The Benefits of Tourism

The Benefits of Tourism The Benefits of Tourism The Benefits of Tourism Diversification of tourism industry infrastructure Contributions to the balance of payments Increase in tax revenues Improved job opportunities Improved

More information

EXECUTIVE COUNCIL 9 JUNE 2015 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION BOARD OF DIRECTORS APPOINTMENTS

EXECUTIVE COUNCIL 9 JUNE 2015 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION BOARD OF DIRECTORS APPOINTMENTS 201 EC2015-356 ENERGY CORPORATION ACT ENERGY CORPORATION BOARD OF DIRECTORS APPOINTMENTS Pursuant sections 2 and 3 of the Energy Corporation Act R.S.P.E.I. 1988, Cap. E-7, Council made the following appointments:

More information

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code Manitoba Conservation and Water Stewardship Application for Permit/Lease/Purchase/Easement/Exchange/Licence of Occupation (under The Crown Lands Act c.c340) Please check one ( ) Permit Lease Purchase Easement

More information

The Provincial Highway Designation Regulations, 1990

The Provincial Highway Designation Regulations, 1990 1 PROVINCIAL HIGHWAY DESIGNATION, 1990 H-3 REG 17 The Provincial Highway Designation Regulations, 1990 being Chapter H-3 Reg 17 (effective April 1, 1990) as amended by Saskatchewan Regulations 12/2014

More information

State of the Economy St. John's Metro

State of the Economy St. John's Metro State of the Economy St. John's Metro May 2017 Published by: Economic Development, Culture & Partnerships Department of Community Services City of St. John's Email: business@stjohns.ca Economic Updates

More information

Tender Description Awarded Amount. Tender Description Awarded Amount TP TOLO RAINBOW STACKER 4-Jul-16 $38,200.00

Tender Description Awarded Amount. Tender Description Awarded Amount TP TOLO RAINBOW STACKER 4-Jul-16 $38,200.00 Awarded Tenders The tenders listed below are for the Government Purchasing Agency, Tendering & Contracts and Memorial University of Newfoundland - Facilities Management Division and were all conducted

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, FRIDAY, SEPTEMBER 4, 2015 No. 36 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

More information

By-Law No OttWatch.ca By-law Archival Project

By-Law No OttWatch.ca By-law Archival Project By-Law No. -133 A by-law of the City of Ottawa to impose, levy and collect a rate for the purposes of The Sparks Street Mall Management Board with respect to the Sparks Street Mall for the year OttWatch.ca

More information

EMERY COUNTY PUBLIC LAND MANAGEMENT ACT OF 2018 S. 2809/H.R. 5727

EMERY COUNTY PUBLIC LAND MANAGEMENT ACT OF 2018 S. 2809/H.R. 5727 EMERY COUNTY PUBLIC LAND MANAGEMENT ACT OF 2018 S. 2809/H.R. 5727 September 25, 2018 OVERVIEW The Emery County Public Land Management Act of 2018 is a significant step backwards for wilderness and conservation

More information

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES The Canadian Airport Authority ( CAA ) shall be incorporated in a manner consistent with the following principles: 1. Not-for-profit Corporation

More information

TRUMPINGTON MEADOWS COMMUNITY MEETING (MEETING 1) held at Trumpington Meadows Primary School Meeting Room 2 on 27th November 2017, 19:30 21:00 MINUTES

TRUMPINGTON MEADOWS COMMUNITY MEETING (MEETING 1) held at Trumpington Meadows Primary School Meeting Room 2 on 27th November 2017, 19:30 21:00 MINUTES TRUMPINGTON MEADOWS COMMUNITY MEETING (MEETING 1) held at Trumpington Meadows Primary School Meeting Room 2 on 27th November 2017, 19:30 21:00 MINUTES Guests Tim Watkins Project Manager, Western Orbital,

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 87 ST. JOHN S, FRIDAY, NOVEMBER 30, 2012 No. 48 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations Date

More information

REGIONAL BOARD REPORT

REGIONAL BOARD REPORT REGIONAL BOARD REPORT Administrator s Office For the Board August 21, 2008 DATE: August 14, 2008 FILE NOS.: A-07-06377/8/9.000 FROM: RE: Chief Administrative Officer OCP and Zoning Amendment Application

More information

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT ANNEXATION IN THE MATTER OF THE PETITION BY ALL OF THE PROPERTY OWNERS FOR THE DETACHMENT OF CERTAIN L FROM THE CITY OF NOWTHEN, MINNESOTA CONCURRENT ANNEXATION

More information

Chapter 326. Unclaimed Moneys Act Certified on: / /20.

Chapter 326. Unclaimed Moneys Act Certified on: / /20. Chapter 326. Unclaimed Moneys Act 1963. Certified on: / /20. INDEPENDENT STATE OF PAPUA NEW GUINEA. Chapter 326. Unclaimed Moneys Act 1963. ARRANGEMENT OF SECTIONS. PART I PRELIMINARY. 1. Interpretation.

More information

Policy PL Date Issued February 10, 2014

Policy PL Date Issued February 10, 2014 Subject RENEWABLE ENERGY ON CROWN LAND Compiled by Renewable Energy Program, Biodiversity Branch Replaces Policy Directives Waterpower Site Release Crown Land Onshore Windpower Development - Crown Land

More information