THE NEWFOUNDLAND AND LABRADOR GAZETTE

Size: px
Start display at page:

Download "THE NEWFOUNDLAND AND LABRADOR GAZETTE"

Transcription

1 No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, FRIDAY, MAY 8, 2015 No. 19 s Act - Section 393 Local Incorporations S ACT FISHERMEN'S COMMITTEE OF FERMEUSE & KINGMANS COVE INC Fruition Hair and Beauty Incorporated Minnie Jane Convenience Ltd MY HAPPY PLACE FITNESS INC Tobin's Convenience Limited T & R Maintenance Inc Paradise Suspension & Springs Limited Periera Holdings Ltd Yetman's Heating Concepts Limited LTI Development Townside Hardware Inc Alfreda's Attic Inc B. Drake Contracting Ltd Furever Young - Senior Animal Rescue Inc Highmark Consulting Inc Arc Angel Welding Inc PANTRY SISTERS The Outport Magazine Inc Thistle Enterprises Ltd Two Ravens Communications Inc WTL Consulting Inc NEWFOUNDLAND & LABRADOR LTD St. Mary's Bay Land Trust Non-Profit Rosina Harvey-Keeping Consultancy Inc IDEAL ELECTRIC LTD NEWFOUNDLAND & Kantel Contracting Enterprises Inc KECC Holdings Inc MTRG Sports Consulting Inc NEWFOUNDLAND & ONE OF THE BOYS BARBER SHOP LTD The Gospel Folk Seniors Choir Inc Custom Soft Covers Inc NEWFOUNDLAND & NEWFOUNDLAND & Sharron's Flowers Incorporated NDB Trucking Ltd Backflow Specialists Ltd Irma International News Inc CAPEX Project Services Inc ORTHODOCS HOLDINGS Bombshell Hair & Esthetics Inc RMR Holdings Ltd Sterling Seven Ten Holdings Inc. 179

2 CONCEPTION HARBOUR CONVENIENCE LTD Foothills Development Ltd Paul Kinsman Arts and Media Inc Eco HVAC Ltd JDS Holdings Inc MAP ASSOCIATES INC Sandy Point Community Association Incorporated HSEASENSE Environmental Competency Ltd Stephen Nicholl Consulting Limited CT Electrical Inc NEWFOUNDLAND & CPST Holdings Ltd Precision Machine Works (2015) Inc J.E.E.P. Fisheries Limited Southern Cross Holdings Ltd DH Snowclearing Services Ltd Drovers MJ Grocery Limited HUMBER VALLEY DAY CARE CENTRE INC RMP Establishment Limited ACE Appliance Repairs and Installations Limited Goodwater Seafoods Ltd Hair It Is Salon Witless Bay Ltd JBK Electrical Inc Labrador Showstoppers School of Performing Arts Inc KMK Cleaning Services Inc NEWFOUNDLAND & LABRADOR LTD Moosewood Contracting Inc Nigerian-Canadian Association of Newfoundland and Labrador Inc God Thoughts Newfoundland and Labrador Inc Gould's Electrical Contracting Inc NEWFOUNDLAND & Brown's Towing & Repair Limited NBP HOLDINGS INC Oceanside Equipment Newfoundland Limited RQ Holdings Inc Squeeky Clean Auto Detailing Inc STAY THE COURSE PRODUCTIONS INC NEWFOUNDLAND AND Charlies Contracting Inc Cochrane Community Outreach and Performance Centre Inc JSM Retirement Ltd Newfoundland & Labrador Bee Keeping Association Inc Newfoundland & Labrador Injury Prevention Coalition Inc Café 59 Ltd Dig-It Mini Excavation Ltd Gussied Up Productions, Inc NEWFOUNDLAND & St. John's Aboriginal Women's Circle, Inc WP Innovations Inc Culinary Creations By Cyril Ryan Inc DOVETAIL CONTRACTING INC NEWFOUNDLAND AND Auto Upfitters and Accessories Ltd NEWFOUNDLAND AND Beyond the Pale Properties Inc JARP Holdings Ltd Bennett's Eavestrough Ltd Myriad Industries Limited Wreckhouse Property Management Inc Lethbridge Recreation Inc Altair Holdings Inc Gallery24 Inc KAM Consulting Inc Stephenville Minor Soccer Association Inc Victory Builders Limited Total Incorporations: 109 s Act - Section 331 Local Revivals Marquis Investments Limited A LITTLE MAGIC LTD WANTED DEAD OR ALIVE INC Goulds Historical Society TRADE WEAR SUPPLIES AND APPAREL LTD. Total Revivals: 5 s Act - Section 296 and 393 Local Continuances DARLIE HOLDINGS LTD. Total Continuances: 1 s Act - Section 286 Local Amendments Wheel TEC Inc Lakeview Chiropractic Inc FULL THROTTLE RENTALS LTD SEA PORT SERVICES The Newfoundland Pony Society OMEGAPLUS + INC WELLS PLC INC NEWFOUNDLAND & NEWFOUNDLAND & Clovelly Stables Community Inc JMR HOLDINGS INC Manning Chiropractic Inc Avalon Chiropractic Limited Multi Care Therapeutics Inc P.F.M. Electrical Inc RIGBOUND INTERNATIONAL CORP WARR'S PHARMACY, Active Health Chiropractic Inc. 180

3 Discover Chiropractic Limited DR. MARIVI LACUESTA PROFESSIONAL CHIROPRACTIC NEWFOUNDLAND & GLENN Glenn Holdings Limited GOOSE BAY BILLARDS HIGH WAVE FISHERIES KRHT Investments Inc Bishop's Brookfield Service Limited Toiber Toys Ltd NEWFOUNDLAND & COMMUNITY YOUTH NETWORK - ISLES OF NOTRE DAME CORP HABITAT FOR HUMANITY NEWFOUNDLAND AND Richard Power, CPA Professional Strategic Growth CPA Professional DR. ANDREW VERNIQUET PROFESSIONAL MEDICAL AEROMET SOLUTIONS INC Newfoundland Limited Northern Radar International Inc PTL Services (Equipment) Ltd SKAMJ Holdings Limited True Life Church Inc NEWFOUNDLAND & NEWFOUNDLAND AND C & W OFFSHORE LTD ESV CAPITAL H. J. RYAN, PROFESSIONAL TERRAMOOR SERVICES Sand Dune Holdings Ltd NL 50+ Federation Inc St. John's Aquarium Incorporated The Chartered Professional Accountants Education Foundation of Newfoundland and Labrador, Inc Amanda Upshall Professional K & R Holdings Inc PETER PAN SALES LTD THE NEW CURTAIN THEATRE COMPANY INC Burton Consulting Inc DEMAND INNOVATION INC Notre Dame Seafoods Inc Unified Softworx Inc ZOE MORGAN AGENCIES INC. Total Amendments: 59 s Act - Section 335 Local Dissolutions GULF VENTURE Omega Enterprises Inc CEALED Auto Ltd NL Management Auditing; Consulting & Training Enterprise. Ltd Vemco Limited CATTA PRODUCTIONS Electrophysics Services Ltd GUTTER PROS LTD NEWFOUNDLAND & LABRADOR FILM FOUNDATION INCORPORATED RACKET DESIGN INC IBG Trucking Ltd N & O FORAGE PRODUCERS INC Premier Formalwear Rental & Sales, Limited SUNSET CONSTRUCTION LTD EASTERN EQUIPMENT VISIT HUMBER VALLEY LTD Humber Valley Day Care Center Inc LYNCH RESIDENTIAL PAINTING INC NEWFOUNDLAND AND LABRADOR LTD DETAILS AND DESIGNS LORNE TRICKETT NEWFOUNDLAND & LABRADOR LTD Eastern Home Heating Ltd Lorax Environmental Services Ltd M & S HOMES INCORPORATED ST. PIERRE TOURS (2013) Around the World Inc DAVID E BROWN ASSOCIATES SPENCE PROPERTY MANAGEMENT LTD BAYSHORE ADULT LITERACY CORP Future Strides Inc IFS ENTERPRISES INC SOUTHERN PRIDE LTD Bay St. George Youth Assessment Centre Inc NEWFOUNDLAND AND KAT Sales and Merchandising Ltd REDWORKS PROPERTY SERVICES H & B HOLDINGS INC P.W. PARSONS SALES LTD Marjonda Limited Total Dissolutions: 41 s Act - Section 299 Local Discontinuances Provincial Aerospace Ltd Rocky Pond Holdings Ltd PAL AERO SERVICES LTD PAL AVIATION PROPERTIES LTD PAL Aviation Services Ltd. Total Discontinuances: 5 181

4 s Act - Section 294 Local Amalgamations Newfoundland Limited From: Newfoundland Limited Newfoundland Limited Newfoundland & Labrador Inc. From: NEWFOUNDLAND & NEWFOUNDLAND & Newfoundland & Labrador Inc. From: Newfoundland Inc NEWFOUNDLAND & Allen's Fisheries Limited From: ALLEN'S FISHERIES M & M SEAFOODS Canete Holdings Limited From: CANETE HOLDINGS DR. YURI CANETE PMC (2004) INC Cornick Enterprises Ltd. From: CORNICK ENTERPRISES LTD DJD Enterprises Ltd Toope's Enterprises Ltd Diesel Injection Sales and Service (2013) Limited From: NEWFOUNDLAND AND DIESEL INJECTION SALES AND SERVICE (2013) Fowler Holdings Limited From: Fowler Holdings Limited Year End Solutions Inc FRANK LODER AUTOBODY From: NEWFOUNDLAND & LABRADOR CORP FRANK LODER AUTOBODY Janes & Noseworthy Limited From: NEWFOUNDLAND AND JANES & NOSEWORTHY PFSW HOLDINGS JTC Holdings Limited From: JTC HOLDINGS MKS HOLDINGS K&D Pratt Group Inc. From: Crave Cabinets & Appliances Inc K&D PRATT GROUP INC Keep Cool Refrigeration and Airconditioning Limited From: NEWFOUNDLAND AND KEEP COOL REFRIGERATION AND AIRCONDITIONING Kento Limited From: Kent Holdings Limited KENTO KING'S PT. GROCERY & HARDWARE LTD. From: NEWFOUNDLAND AND 5745 KING'S PT. GROCERY & HARDWARE LTD Patten Realco Ltd. From: PATTEN INVESTMENTS Patten Realco Ltd Piercey's Fishing Enterprises Ltd. From: K.D.M. ENTERPRISES LTD Pierceys' Fishing Enterprises Ltd Purity Limited From: Newfoundland Inc Purity Limited Quin-Sea Harvesters Limited From: Atlantic Monarch Limited QUIN-SEA HARVESTERS Rowsell Appleby Newton Engineering Inc. From: NEWTON INVESTMENTS ROWSELL APPLEBY NEWTON ENGINEERING INC Sacrey Bros. Inc. From: H & M FISH HARVESTERS LTD SACREY BROS. INC SKAMJ Holdings Limited From: J & M Holdings Limited M.D.R. HOLDINGS TAMB Holdings Limited From: TAMB Holdings Limited WASSUM Holdings Inc Tract Consulting Inc. From: TRACT CONSULTING INC VIRDIS GROUP Provincial Aerospace Ltd. From: NEWFOUNDLAND & Provincial Aerospace Ltd PROVINCIAL AIRLINES GLENN From: GLENN GLN Corp Holdings Ltd Glenn Holdings Limited From: Glenn Holdings Limited Isaac G. Holdings Ltd. 182

5 GOOSE BAY HOLDINGS INC. From: GOOSE BAY HOLDINGS INC Terpstra & Associates Ltd Newfoundland and Labrador Limited From: NEWFOUNDLAND AND Par-Con Limited J. E. Lawlor Professional Dental From: AIRPORT HEIGHTS DENTAL LABORATORY LTD J. E. LAWLOR PROFESSIONAL DENTAL N.C.H. Holdings Limited From: CANADIAN FOLDING CARTONS INC N.C.H. Holdings Limited Total Amalgamations: 31 s Act - Section 286 Local Name Changes Number Company Name Wheel TEC Inc From: Wheel Works Inc WELLS PLC INC From: WELLS & COMPANY PLC INC Multi Care Therapeutics Inc From: NEWFOUNDLAND AND NEWFOUNDLAND & From: ON GRADE (NL) INC KRHT Investments Inc From: KRH INVESTMENTS INC NEWFOUNDLAND & From: CROSSFIT ISLANDER INC Richard Power, CPA Professional From: RICHARD POWER, FCA, PROFESSIONAL Strategic Growth CPA Professional From: STRATEGIC GROWTH CONSULTANTS PROFESSIONAL CMA SKAMJ Holdings Limited From: J & M Holdings Limited H. J. RYAN, PROFESSIONAL From: H. J. RYAN, C.A. PROFESSIONAL Amanda Upshall Professional From: Amanda Upshall CGA Professional Total Name Changes: 11 s Act - Section 443 Extra-Provincial Registrations DYNAMIC PAINT PRODUCTS INC INTEROCEAN MARINE SERVICES (CANADA) INCORPORATED CANADA INC MAJOR AIVEK INC Provincial Aerospace Ltd NOVA SCOTIA SNC-LAVALIN CONSTRUCTION INC ADAMS PROJECT SERVICES INC Coast Capital Equipment Finance Ltd Travelers Finance Ltd Travelers Leasing Ltd THIRTY-ONE GIFTS CANADA INC Association of Chartered Professional Accountants of Newfoundland and Labrador MAKITA CANADA INC Abengoa, S.A ECKLER LTD./EKLER LTÉE ESCALADE WINES & SPIRITS INC WORLDVENTURES CANADA INC N.B. INC Match Action Inc Match Converge Inc COLUMBUS DATA SERVICES CANADA, ULC TRANSCOURT INC OXFORD BUILDERS SUPPLIES INC KAEFER INDUSTRIAL SERVICES LTD MASS INSURANCE BROKERS VENATOR GENPAR LTD D Helicopters Inc Apron Fuel Services Inc City Stars Holdings Inc FSM MANAGEMENT GROUP INC HARBOUR AUTHORITY OF BOXEY REVOLUTION ENVIRONMENTAL SOLUTIONS ACQUISITION GP INC REVOLUTION LANDFILL ACQUISITION GP INC REVOLUTION ORS ACQUISITION GP INC REVOLUTION VSC ACQUISITION GP INC HENLEY CAPITAL JS George Enterprises Ltd VERSACOLD LOGISTICS SERVICES GP 183

6 COPESAN SERVICES CANADA INC MACLELLAN & MOFFATT FINANCIAL INCORPORATED MACLELLAN & MOFFATT GROUP CONSULTANTS Maple Leaf Short Duration 2015 Flow- Through Management Corp NORTHGATEARINSO CANADA INC TMX EQUITY TRANSFER SERVICES INC PETROLEUM RESEARCH ATLANTIC CANADA (PRAC) AON SECURITIES INVESTMENT MANAGEMENT INC Brunswick Brokers Limited Total Registrations: 48 s Act - Section 451 Extra-Provincial Name Changes Number Company Name Amec Foster Wheeler Americas Limited Amec Foster Wheeler Amériques Limitée From: AMEC AMERICAS AMEC AMÉRIQUES LIMITÉE PUTNAM INVESTMENTS CANADA ULC From: PUTNAM INVESTMENTS INC./INVESTISSEMENTS PUTNAM INC. 4722F BGP Pharma Inc From: BGP Pharma Inc. 4722F BGP PHARMA ULC From: BGP Pharma Inc ENTERPRISE SERVICE SOLUTIONS ULC From: ANGSTROM BUSINESS SOLUTIONS ULC SHAMBHALA CANADA SOCIETY From: VAJRADHATU BUDDHIST CHURCH Hexion Canada Inc From: Momentive Specialty Chemicals Canada Inc. Produits Chimiques Spécialisés Momentive Canada Inc Canada Inc From: 3D HELICOPTERS INC Canada Inc From: CITY STARS HOLDINGS INC Stevenson and Hunt Insurance Brokers (Toronto) Limited From: STEVENSON AND HUNT INSURANCE BROKERS (TORONTO) Celtx Inc From: GREYFIRST CORP. Total Name Changes: 11 s Act - Section 294 Extra-Provincial Registrations for Amalgamation AZGA SERVICE CANADA INC. From: AZGA SERVICE CANADA INC TIC TRAVEL INSURANCE COORDINATORS LTD/COORDINATEURS EN ASSURANCE VOYAGE TIC LTEE THOMSON REUTERS CANADA / THOMSON REUTERS CANADA LIMITÉE From: THOMSON REUTERS CANADA / THOMSON REUTERS CANADA LIMITÉE RPS ENERGY CANADA LTD. From: 6786F GEOPROJECTS CANADA CARA OPERATIONS /ENTREPRISES CARA LIMITEE From: CARA OPERATIONS / ENTREPRISES CARA LIMITEE PRIME RESTAURANTS INC DE DÉVELOPPEMENT TOULON TOULON DEVELOPMENT From: 1751F TOULON DEVELOPMENT DE DEVELOPPEMENT TOULON EGI FINANCIAL HOLDINGS INC. From: 6812F EGI INSURANCE MANAGERS INC./LES GESTIONNAIRES D'ASSURANCES EGI INC JACOBS CANADA INC. From: JACOBS CANADA INC PRIME RESTAURANTS INC. From: PRIME RESTAURANTS INC VALARD CONSTRUCTION LTD. From: VALARD CONSTRUCTION LTD MORPHO CANADA INC. From: MORPHO CANADA INC SCHLUMBERGER CANADA From: SCHLUMBERGER CANADA 184

7 Element Fleet Management Inc. From: Element Fleet Management II Inc ELEMENT FLEET MANAGEMENT INC SCM INSURANCE SERVICES INC. From: 6817F FORENSIC INVESTIGATIONS CANADA INC OPTA INFORMATION INTELLIGENCE INC SCM INSURANCE SERVICES INC SCM RISK MANAGEMENT SERVICES INC CI INVESTMENTS INC. From: CI INVESTMENTS INC Arthur J. Gallagher Canada Limited From: B F & G INSURANCE Stevenson and Hunt Insurance Brokers (Toronto) Limited Stevenson and Hunt Insurance Brokers Limited THE CG & B GROUP INC./LE GROUPE CG & B INC Arthur J. Gallagher Canada Limited From: Arthur J. Gallagher Canada Limited Stevenson and Hunt Insurance Brokers Limited From: STEVENSON AND HUNT INSURANCE BROKERS VERSACOLD LOGISTICS SERVICES From: VERSACOLD LOGISTICS SERVICES ADESA AUCTIONS CANADA From: ADESA AUCTIONS CANADA Celtx Inc. From: CANADA INC CANADA INC Celtx Inc LEWER CANADA LTD. From: 1775D LEWER CANADA LTD STELLA-JONES INC. From: STELLA-JONES INC. Total Registrations for Amalgamation: 22 SERVICE NL Dean Doyle, Director Commercial Registration Division CITY OF ST. JOHN S ACT ST. JOHN S MUNICIPAL COUNCIL ST. JOHN S BICYCLE HELMET BY-LAW NOTICE TAKE NOTICE that the ST. JOHN S Municipal Council has repealed the St. John s Bicycle Helmet By-Law. The said By-Law was repealed by Council on the 27 th day of April, Dated this 8 th day of May, CITY OF ST. JOHN S Elaine Henley, City Clerk URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION TOWN OF PARADISE DEVELOPMENT REGULATIONS AMENDMENT No. 87, 2015 TAKE NOTICE that the TOWN OF PARADISE Development Regulations Amendment No. 87, 2015, adopted on the 3 rd day of March, 2015, has been registered by the Minister of Municipal and Intergovernmental Affairs. In general terms, this Development Regulations Amendment is a text change to Regulation 40 (Accessory Buildings). The amendment will adjust the Lot Size (m2) column in Regulation 40(2)(c) in order to correct a typographical error, as well as clarify the total floor area and maximum height permitted for all accessory buildings on lots greater than 4050 m2. The amendment comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone wishing to inspect a copy of Development Regulations Amendment No. 87, 2015 may do so at the Paradise Town Hall, 28 McNamara Drive, during normal hours of operation. TOWN OF PARADISE Terrilynn Smith, Town Clerk PO #

8 LANDS ACT NOTICE OF INTENT Lands Act, SNL 1991 c36 as amended NOTICE IS HEREBY given that EDGASR RUMBOLT of Norris Point, NL intends to apply to the Department of Municipal and Intergovernmental Affairs, two months from the publication of this notice, to acquire title, pursuant to Section 7(2)(e) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Neddy s Harbour in the Electoral District of St. Barbe for the purpose of a boat shed (boat shed exists on property) and being more particularly described as follows: Bounded on the North by residential for a distance of 20 metres; Bounded on the East by residential for a distance of 10 metres; Bounded on the South by Neddy s Harbour for a distance of 20 metres; Bounded on the West by residential for a distance of 10 metres; and containing an area of approximately 200 square metres. Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Municipal and Intergovernmental Affairs, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0. For further information on the proposed application, please contact: EDGAR RUMBOLT, Telephone Number: (709) (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) NOTICE OF INTENT Lands Act, SNL 1991 c36 as amended NOTICE IS HEREBY given that LEE WELLS of Embree, NL intends to apply to the Department of Municipal and Intergovernmental Affairs, two months from the publication of this notice, to acquire title, pursuant to Section 7(2)(e) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Bay of Exploits in the Electoral District of Lewisporte for the purpose of constructing a wharf and being more particularly described as follows: Bounded on the North by Embree Cove for a distance of 8 metres; Bounded on the East by Crown land for a distance of 15 metres; Bounded on the South by property of Lee Wells for a distance of 17 metres; Bounded on the West by Crown land for a distance of 15 metres; and containing an area of approximately 221 square metres. Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Municipal and Intergovernmental Affairs, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0. For further information on the proposed application, please contact: LEE WELLS, Telephone Number: (709) (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) QUIETING OF TITLES ACT G NO IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (GENERAL) IN THE MATIER of the Quieting of Titles Act, RSNL1990 cq-3 and amendments thereto; AND IN THE MATTER of all that piece or parcel of land situate 12 Goodridge Street, St. John's, in the Province of Newfoundland and Labrador, Canada; AND 186

9 IN THE MATIER of an Application by KEVIN BRENNAN of St. John's, Newfoundland and Labrador, Canada; NOTICE OF APPLICATION under the Quieting of Titles Act, RSNL1990 cq-3 as amended NOTICE IS HEREBY given to all parties that KEVIN BRENNAN of the City of St. John's, in the Province of Newfoundland and Labrador, has applied to the Supreme Court, Trial Division (General), to have the title to ALL THAT piece or parcel of land situate and being at 12 Goodridge Street, St. John's, Newfoundland and Labrador, and being more particularly described and delineated in Schedule "A" hereto annexed and outlined on the Plan annexed thereto which are filed with the Application in this matter in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division (General) at St. John's investigated for declaration that the said Kevin Brennan is the absolute owner thereof free from the exceptions and qualifications in section 22 of the Quieting of Titles Act. All persons having title adverse to the said title claimed by the said KEVIN BRENNAN shall file at the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division (General), particulars of such adverse claim and serve the same together with an Affidavit verifying the same on the undersigned solicitors for the Applicant on or before the 29 th day of May, 2015, 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 adverse claims shall be investigated in such manner as the Supreme Court may direct. DATED at St. John's, in the Province of Newfoundland and Labrador this 7 th day of April, Civic No.12 SCHEDULE A DESCRIPTION Goodridge Street ALL THAT piece or parcel of land situate and being on the Northwest side of Goodridge Street, in the City of St. John's, in the Province of Newfoundland and Labrador, Canada, bounded and abutted as follows, that is to say: Beginning at a point, the said point having T.M. Grid Coordinates (NAD 83) of N 5,269, metres and E 325, metres with reference to Monument No with Co-ordinates of N 5,269, metres and E 325, metres; THENCE running by land of Leonard and Geraldine White North thirty two degrees fifty one minutes eleven seconds West twenty nine decimal five one zero metres; THENCE turning and running by land of Marilyn J. Plank North sixty six degrees zero six minutes thirty six seconds East eleven decimal five four three metres; THENCE turning and running by land of Ahmad Kaleem South thirty one degrees twenty seven minutes fifty five seconds East twenty eight decimal three two six metres; THENCE turning and running along the Northwestern Limits of Goodridge Street South sixty degrees twenty three minutes zero two seconds West ten decimal seven three three metres more or less, to the point of beginning and containing in all an area of square metres as more particularly described on the plan hereto annexed. All bearings are referred to Grid North. Date: September 12, 2014 Revision: April 22, 2015 Job No COLLINS WENTZELL Solicitors for the Applicant PER: Brian D. Wentzell ADDRESS FOR SERVICE: 7 Church Hill St. John's, NL A1C 3Z7 187

10 188

11 TRUSTEE ACT ESTATE NOTICE IN THE ESTATE of MALCOLM MURDOCK CAMPBELL, Late of the Community of Loch Lomond, in the Province of Newfoundland and Labrador, Canada, Retired, Carpenter, 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 MALCOLM MURDOCK CAMPBELL, Retired Carpenter, deceased, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned solicitors for the Administratrix of the Estate of the said deceased on or before the 1 st day of June, 2015, after which date the said Administratrix will proceed to distribute the said Estate having regard only to the claims to which she shall then have had notice. DATED at the Town of Channel-Port aux Basques, Province of Newfoundland and Labrador, this 27 th day of April, ADDRESS FOR SERVICE: P.O. Box Caribou Road Channel-Port aux Basques, NL A0M 1C0 Tel: (709) Fax: (709) MARKS & PARSONS Solicitors for the Administratrix ESTATE NOTICE IN THE MATTER of the Estate of VERA MORGAN, Late of Bay Roberts, in the Province of Newfoundland and Labrador, Deceased, All persons claiming to be creditors of or who have any claims or demands either as beneficiaries or next of kin (by blood, legal adoption or marriage) upon or affecting the Estate of VERA MORGAN, Gentlewoman, who died at Carbonear, NL on or about May 23, 2013, are hereby requested to send particulars thereof in writing, duly attested, to the Office of the Public Trustee, Crosbie Road, St. John s, NL, A1B 3K3, Administrator of the Estate of VERA MORGAN, on or before June 12, 2015, after which date the said Administrator will proceed to distribute the Estate having regard only to the claims of which he then shall have had notice. ADDRESS FOR SERVICE: Viking Building Crosbie Road St. John s, NL, A1B 3K3 Tel: (709) Fax: (709) karenlawlor@publictrusteenl.ca OFFICE OF THE PUBLIC TRUSTEE Administrator of the Estate of VERA MORGAN ESTATE NOTICE IN THE MATTER of the Estate of VALERIE MULLOWNEY, Late, of St. John's in the Province of Newfoundland and Labrador, Retired Teacher, Deceased. All persons claiming to be creditors of, or who have any claims or demands upon or affecting the Estate of the above named VALERIE MULLOWNEY, Deceased, are hereby requested to send particulars of same, in writing, duly attested, to the undersigned Solicitors for the Executrix of the Estate of the said MULLOWNEY on or before the 31 st day of May, 2015, after which date the Executrix will proceed to distribute the said Estate, having regard only to the claims of which she then shall have had notice. DATED at St. John's, aforesaid, this 28 th day of April, ADDRESS FOR SERVICE P.O. Box Freshwater Road St John's, NL A1E 0A5 Tel: Fax: WELLS PLC INC. Solicitors for the Executor PER: Graham A. Wells, Q.C., J.D., T.E.P. DATED at St. John s, this 6 th day of May,

12

13 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 90 ST. JOHN S, THURSDAY, MAY 8, 2015 No. 19 Index PART I City of St. John s Act Notice s Act Notice Lands Act Notices Quieting of Titles Act Notice Trustee Act Notices Urban and Rural Planning Act, 2000 Notice 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. No Subordinate Legislation Received at Time of Printing

14 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 5% tax ($144.38). Weekly issues, $3.30 per copy, plus 5% tax ($3.47) 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 May 1, 2015 Notices Rate 13% HST Total Lands Act - Notice of Intent - 1 week $29.65 $3.85 $33.50 Motor Carrier Act - Notice - 1 week $38.00 $4.94 $42.94 Trustee Act - Estate Notice - 1 week $33.00 $4.29 $37.29 Trustee Act - Estate Notice - 2 weeks $59.40 $7.72 $67.12 Trustee Act - Estate Notice - 3 weeks $86.90 $11.30 $98.20 Trustee Act - Estate Notice - 4 weeks $ $14.73 $ All other public notices required by law to be published in The Newfoundland and Labrador Gazette, eg., s Act, Municipalities Act, Quieting of Titles Act, Urban and Rural Planning Act, etc., are priced according to size: for Single Column $3.30 per cm or Double Column $6.60 per cm, plus 13% 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. 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 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, 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, 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 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, 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. 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 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 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. 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 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. 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. 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. 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 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. 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 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 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 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. 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 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. 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. 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. 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. 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 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 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, 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. 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 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

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 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 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 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

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

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

Tender Description Awarded Amount TP ARC-FLASH SAFETY TRAINING 8-Jan-16 N/A STANDING OFFER AGREEMENT

Tender Description Awarded Amount TP ARC-FLASH SAFETY TRAINING 8-Jan-16 N/A STANDING OFFER AGREEMENT 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 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

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 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

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

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

Tender Description Awarded Amount TP A Managed PKI SSL Extended Validation Premium Certificates

Tender Description Awarded Amount TP A Managed PKI SSL Extended Validation Premium Certificates 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 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

While respecting Innu rights, territory and culture, IDLP represents the economic interests of Mushuau and Sheshatshiu Innu communities by:

While respecting Innu rights, territory and culture, IDLP represents the economic interests of Mushuau and Sheshatshiu Innu communities by: While respecting Innu rights, territory and culture, IDLP represents the economic interests of Mushuau and Sheshatshiu Innu communities by: Creating opportunities for employment and Innu private businesses;

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

Tender Description Awarded Amount CHEMICALS FOR WATER TREATMENT STANDING OFFER AGREEMENT

Tender Description Awarded Amount CHEMICALS FOR WATER TREATMENT STANDING OFFER AGREEMENT 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 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

Tender Description Awarded Amount TP A GENERATORS 1-May-15 $30,490.00

Tender Description Awarded Amount TP A GENERATORS 1-May-15 $30,490.00 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

447 Route 28 West Yarmouth MA 02673

447 Route 28 West Yarmouth MA 02673 CAREY COMMERCIAL, INC. BUSINESS & INVESTMENT PROPERTY 146 MAIN STREET HYANNIS, MA 02601 for sale 2 ACRES OF COMMERCIAL LAND 447 Route 28 West Yarmouth MA 02673 Contact: Chuck Carey 508-790-8900 Ext. 11

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

DECISION AND ORDER 2018 NSUARB 39 M08491 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT. -and-

DECISION AND ORDER 2018 NSUARB 39 M08491 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT. -and- DECISION AND ORDER 2018 NSUARB 39 M08491 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of A DAY BY THE SEA TOUR LIMITED to amend Motor

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

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 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

JllRilltr & ~tarn Barrister and Solicitor

JllRilltr & ~tarn Barrister and Solicitor JllRilltr & ~tarn Barrister and Solicitor Arthur F. Miller, a.c. (Retired) Edward M. Hearn, a.c. * "master of the Supreme Court (Edward Hearn PLC Inc.) November 8, 2013 VIA XPRESSPOST and ELECTRONIC MAIL

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

Hon. Tom Hedderson Minister of Environment & Conservation Changing Climate, Changing Markets

Hon. Tom Hedderson Minister of Environment & Conservation Changing Climate, Changing Markets Day 1 - October 10, 2013 Holiday Inn, St. John s NL 8:00 Conference Registration 8:30 9:20 The Multi Materials Stewardship Board Presents: Breakfast & Keynote Speaker Hon. Tom Hedderson Minister of Environment

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

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

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

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

EXECUTIVE COUNCIL 22 AUGUST 2017 EC CREDIT UNIONS ACT CREDIT UNION DEPOSIT INSURANCE CORPORATION BOARD OF DIRECTORS APPOINTMENT

EXECUTIVE COUNCIL 22 AUGUST 2017 EC CREDIT UNIONS ACT CREDIT UNION DEPOSIT INSURANCE CORPORATION BOARD OF DIRECTORS APPOINTMENT 272 EC2017-481 CREDIT UNIONS ACT CREDIT UNION DEPOSIT INSURANCE CORPORATION BOARD OF DIRECTORS APPOINTMENT Pursuant clause 162(1)(b) of the Credit Unions Act R.S.P.E.I. 1988, Cap. C-29.1, Council made

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, MARCH 7, 2014 No. 10 CORPORATIONS ACT Corporations Act - Section 393 Local Incorporations For the Month of

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

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. 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

P.O. Box 8700 St. John's, NL A1B 4J

P.O. Box 8700 St. John's, NL A1B 4J Agrifoods Development Branch - Headquarters Fortis Building - Corner Brook, NL A2H 6J8 Divisions Agriculture Business Development Division - 2nd Floor, Fortis Building Phone: 709-637-2077 Fax: 709-637-2589

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

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

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

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

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: June 4, 2014 SUBJECT: Specific Plan Amendment 14-01; Amending the Use Designation of 23.97 Acres within

More information

Item No Halifax Regional Council July 18, 2017 August 15, 2017

Item No Halifax Regional Council July 18, 2017 August 15, 2017 P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada TO: Mayor Savage and Members of Halifax Regional Council Item No. 14.1.4 Halifax Regional Council July 18, 2017 August 15, 2017 SUBMITTED BY: Jacques Dubé,

More information

The Operating Authority Regulations, 2011

The Operating Authority Regulations, 2011 OPERATING AUTHORITY, 2011 T-18.1 REG 8 1 The Operating Authority Regulations, 2011 being Chapter T-18.1 Reg 8 (effective January 31, 2011). NOTE: This consolidation is not official. Amendments have been

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

1. Permittee: Department of Public Works and Government Services, Charlottetown, Prince Edward Island.

1. Permittee: Department of Public Works and Government Services, Charlottetown, Prince Edward Island. Department of the Environment Canadian Environmental Protection Act, 1999 Notice is hereby given that, pursuant to section 127 of the Canadian Environmental Protection Act, 1999 (CEPA 1999), Disposal at

More information

3. GENERAL REGULATIONS: The following shall be the general rules and regulations for use of municipal cemeteries:

3. GENERAL REGULATIONS: The following shall be the general rules and regulations for use of municipal cemeteries: THE CORINTH BOARD OF CEMETERY COMMISSIONERS BYLAWS AND REGULATIONS 1. DECLARATION OF POLICY: The Corinth Board of Cemetery Commissioners, pursuant to 18 V.S.A. s5378, hereby adopts that the following bylaws

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

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC 2010-087 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, APPROVING SPECIFIC PLAN AMENDMENT 10-01, AMENDING THE PALMDALE

More information

version. original the for publisher the contact Please only. FINAL REPORT purposes archival for is copy This

version. original the for publisher the contact Please only. FINAL REPORT purposes archival for is copy This FINAL REPORT Huddled under tarps and clutching umbrellas, a hardy crowd of 25,000 waited patiently for the motorcade to arrive. The minute it entered the stadium, there was a tremendous cheer. The guests

More information

Review and Investigation. PETER H. MARKESTEYN, M.D., F.C.A.P. Newfoundland and Labrador Child and Youth Advocate s Delegate

Review and Investigation. PETER H. MARKESTEYN, M.D., F.C.A.P. Newfoundland and Labrador Child and Youth Advocate s Delegate Turner Review and Investigation September 2006 PETER H. MARKESTEYN, M.D., F.C.A.P. Newfoundland and Labrador Child and Youth Advocate s Delegate DAVID C. DAY, Q.C. Legal Counsel Volume III 2006, by Government

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

KAP Lot 3. Lot 3. Lot Lot 5. Lot 6. Lot 7. Lot 8. Lot KAP 81153

KAP Lot 3. Lot 3. Lot Lot 5. Lot 6. Lot 7. Lot 8. Lot KAP 81153 Public Notice April 26, 2018 Subject Property: 249 Westminster Ave W Lot A, District Lot 4, Group 7, Similkameen Division Yale (Formerly Yale Lytton) District, KAP92015 Application: Rezone PL2018-8201

More information

Location (PROVINCE/ STATE) (exclusive of HST)

Location (PROVINCE/ STATE) (exclusive of HST) Government of and Labrador, Public Procurement Agency Subscription The Conference Ottawa ON Canada $ 14,369.00 April 16, 2018 Direct Pay 6(a)(v) only Board of Canada source for the indexing, full text

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

Tender Description Awarded Amount TP TRAILER 3-Jan-17 $11, Tender Description Awarded Amount STANDING OFFER AGREEMENT

Tender Description Awarded Amount TP TRAILER 3-Jan-17 $11, Tender Description Awarded Amount STANDING OFFER AGREEMENT 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

SIXTEENTH INFORMATION OFFICER S REPORT

SIXTEENTH INFORMATION OFFICER S REPORT Samson Bélair/Deloitte & Touche Inc. 1 Place Ville Marie Suite 3000 Montreal QC H3B 4T9 Canada Tel.: 514-393-7115 Fax: 514-390-4103 www.deloitte.ca C A N A D A PROVINCE OF QUEBEC DISTRICT OF MONTREAL COURT

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, THURSDAY, NOVEMBER 10, 2016 No. 45 CORPORATIONS ACT Corporations Act - Section 393 Local Incorporations For the Month

More information

City of Saint John Séance du conseil communal le mecredi 1 fevrier 2012 Lieu: Salle du conseil communal

City of Saint John Séance du conseil communal le mecredi 1 fevrier 2012 Lieu: Salle du conseil communal City of Saint John Common Council Meeting Wednesday, February 1 st, 2012 @ 4:30 p.m. Location: Common Council Chamber 1.1 2012 General Fund Operating Budget City of Saint John Séance du conseil communal

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 78 ST. JOHN'S, FRIDAY, MARCH 07, 2003 No.10 TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate of Sylvia Rogers, late of the

More information

Planning and Building Department

Planning and Building Department Page 1 of Report PB-27/11 CITY OF Burlington Planning and Building Department TO: Chair and Members of the Community Development Committee SUBJECT: Niagara Escarpment Plan Amendment 179 (NEPA 179) Addition

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

FIFTEENTH INFORMATION OFFICER S REPORT

FIFTEENTH INFORMATION OFFICER S REPORT Samson Bélair/Deloitte & Touche Inc. 1 Place Ville Marie Suite 3000 Montreal QC H3B 4T9 Canada Tel.: 514-393-7115 Fax: 514-390-4103 www.deloitte.ca C A N A D A PROVINCE OF QUEBEC DISTRICT OF MONTREAL COURT

More information

Date: June 9, His Worship the Mayor and Members of Council

Date: June 9, His Worship the Mayor and Members of Council Date: June 9, 2015 To: His Worship the Mayor and Members of Council Re: PDE File # 1100116 Council Directives CD #R2015-03-02/3 and R2015-04-21/15 St. John s Municipal Plan Amendment No. 115, 2015, 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

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