THE NEWFOUNDLAND AND LABRADOR GAZETTE

Size: px
Start display at page:

Download "THE NEWFOUNDLAND AND LABRADOR GAZETTE"

Transcription

1 NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2009 as enacted up to May 28, No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 84 ST. JOHN S, FRIDAY, JULY 10, 2009 No. 28 CANADA-NEWFOUNDLAND AND LABRADOR ATLANTIC ACCORD IMPLEMENTATION NEWFOUNDLAND AND LABRADOR ACT NOTICE OF HEARING The C-NLOPB has appointed the Honourable Robert Wells, Q.C. as Commissioner of the Inquiry on Offshore Helicopter Safety. The Inquiry will be divided into two phases. The purpose of Phase I of the Inquiry is to determine and recommend to the C- NLOPB, improvements to the safety regime which in the opinion of the Commissioner would improve offshore helicopter safety to ensure that the risks of helicopter transportation of offshore workers is as low as is reasonably practicable in the Newfoundland and Labrador Offshore Area. Phase II shall proceed upon completion of the Transportation Safety Board of Canada Investigation into Cougar Helicopter Sikorsky S92-A Crash. The Commissioner s mandate will be to inquire into, report on and make recommendations in respect of matters relating to the safety of offshore workers in the context of Operator s accountability for transport, escape, evacuation and rescue procedures while travelling by helicopter over water to installations in the Newfoundland and Labrador Offshore Area, in compliance with occupational health and safety principles and best industry practices. Specifically, the Commissioner shall inquire into, report on and make recommendations in respect of safety plan requirements for Operators and the role that Operators play in ensuring that their safety plans are maintained by helicopter operators; search and rescue obligations of helicopter operators by way of contractual undertakings or legislative or regulatory requirements; and the role of the C-NLOPB and other regulators in ensuring compliance with legislative requirements in respect of worker safety. The full text of the Commissioner s Terms of Reference can be found at or from the Inquiry offices at the address below. 275

2 Applications by interested individuals and organizations for standing and funding in relation to Phase I only of the Inquiry will be heard commencing at 10:00 a.m. on August 11, 2009, and continuing on each of August 12 and August 13, 2009, commencing at 10:00 a.m. at the Inquiry offices located at Suite 213, 31 Peet Street, St. John s, Newfoundland and Labrador. NO EVIDENCE WILL BE HEARD AT THAT TIME. The Criteria for standing in Phase I of the Inquiry and the criteria for funding are set out in the Terms of Reference. The Commissioner s Rules of Procedure and Practice can be obtained by contacting the Inquiry offices at the address or telephone number set out below. Applications for standing and/or funding are to be submitted to the Commissioner at the Inquiry offices by 4:00 p.m. on July 31, 2009 via mail or facsimile at the following address: Offshore Helicopter Safety Inquiry Suite 213, 31 Peet Street P. O. Box 8037 St. John s, NL A1B 3M7 Tel: (709) Fax: (709) ADDRESS FOR SERVICE 70 Portugal Cove Road St. John s, NL, A1C 5M5 Tel: (709) Fax: (709) MERCER, MACNAB, VAVASOUR & FAGAN Barristers, Solicitors & Notaries PER: Anne M. Fagan S ACT Corporations Act - Section 393 Local Incorporations Date Number Company Name HARRY'S HARBOUR RECREATION COMMITTEE INC THE DOOR ROOM WATERLILLY JONES & COMPANY PJS Project Services Inc NEWFOUNDLAND & CARRIAGE WORKS HOLDINGS CORNERSTONE ENTERPRISES DOR HOLDINGS ROTARY CLUB OF GANDER COBB'S POND FOUNDATION INC SHIP PUB HOLDINGS SMITH KIELLY PROFESSIONAL OPTOMETRIC TENACITY GOLD MINING COMPANY ALL ABOARD DRYWALL & RENOVATIONS LTD CNS ENTERPRISES INCORPORATED DR. DAVID L. SALTMAN PROFESSIONAL MEDICAL R HOLLETT CONTRACTING SERVICES INC W.J.H. CONTRACTING FANCY MOVERS COMPANY NEWFOUNDLAND CREDIT SOLUTIONS PERFORMANCE PROPERTIES RKC CONSTRUCTION LTD PSC Holdings Limited NEWFOUNDLAND & COOMBS CONSTRUCTION TRIPPLE K J & L HOLDINGS COST U LESS SOUTHBROOK DEVELOPMENTS OPERA ON THE AVALON PERFORMANCE RECREATION TEST PHOTONICS LTD SAFETY INSURANCE SERVICES (NFLD) MO Entertainment Inc AFTERWOOD TRANSITIONAL HOUSING INCORPORATED DAVIS MARINE EAST COAST CLEANING INC 276

3 ELLSWORTH PROPERTY MANAGEMENT PROVINCIAL AMBULANCE OPERATORS EXECUTIVE BOARD Innu - Municipal GP Inc NEWFOUNDLAND & LABRADOR Stantec Newfoundland & Labrador Ltd NEWFOUNDLAND AND ASSET INTEGRITY MANAGEMENT AND MAINTENANCE SERVICES CRAWFORD CONSTRUCTION GRAND BANK RETIREMENT CENTRE PW TRADES SERVICES R & L FOOD SERVICES SOUNDBONE TRADITIONAL ARTS FOUNDATION NEWFOUNDLAND & AVALON IT SERVICES BLIZZARD SPORTS & ENTERTAINMENT CRAWFORD BUSINESS SERVICES DARR JANITORIAL SERVICES SEAFOOD MOVERS TERRA NOVA MEDICAL TECHNOLOGIES THAT FURNITURE GUY V-Team Productions Inc HIPPO HOMES INCORPORATED INDUSTRY CONTROLS & STANDARDS LAYMAC CONSTRUCTION MARY'S HARBOUR LIONS CLUB MEEKA CONSTRUCTION INNU MELVILLE TRUCKING & EXCAVATING Outer Bay of Islands Enhancement Committee Inc ARGENTIA METAL WORKS PAUL NOLAN ELECTRICAL PORT KIRWAN CULTURAL COMMITTEE S & T FISHERIES NEWFOUNDLAND & Body Image Network Inc NEWFOUNDLAND AND NEWFOUNDLAND AND Lewis Bros. Contracting Ltd GFC CONSTRUCTION COMPANY LESLIE GRATTAN & ASSOCIATES PIKE BUILDINGS Mitik-LGL Environmental Limited CHRIS SQUIRES ENTERPRISES DR. J. ALISON BARRETT PROFESSIONAL MEDICAL DR. ROBERT T. MILLER AND DR. CHERI E. H. BETHUNE PROFESSIONAL MEDICAL E & C MECHANICAL EXPLOITS ELECTRICAL HUNT'S COVE PARK OKE CONSULTANTS PIZZA KING & CAPTAIN SUB PRINCE OF WHALES ADVENTURES RAY NOSEWORTHY DISTRIBUTING United Builders Contracting Ltd CARSON L.LAWRENCE PLC CBS LEO CLUB DEREK W. HILLIER PLC J&S EXCAVATING KEVIN T. A. PRESTON PLC LLOYD F. EASTON PLC STRICTLY WHOLESALE SPORTSWEAR Aplite Canada Inc NEWFOUNDLAND & LABRADOR DO-IT-RITE, FOAMS FOR HOMES ELLISTON ENTERPRISES HEALTH CARE SECURITY SOLUTIONS J & D POND HOLDINGS LITE IT RITE ELECTRICAL MIDNIGHT MOTORS NOT JUST DESSERTS 2009 INC ROBINS DONUTS C.B.N TMN DENTXPRESS Dream. Become. Inspire. Inc CURTIS ROBERTS CONTRACTING I & D DISTRIBUTORS NEWFOUNDLAND & LABRADOR BACK COVE HOLDINGS BOYD PARRILL CONSTRUCTION DJ JODE INVESTMENTS PITTER PATTER DAYCARE SAN-WIN DELIVERIES LTD SOK ASSOCIATES Paradise Youth Soccer Association Inc GUNHILL CONSTRUCTION LABRADOR STORM PARSON'S SKYLINE ROOFING SERVICES 277

4 SANDY COVE SEAFOOD Total Incorporations: 120 Corporations Act - Section 331 Local Revivals Date Number Company Name Global Holdings Inc ARGENTIA PROPERTY SERVICES ATLANTIC LIGHT SEAFOODS ATJEM HOLDINGS TEMPLE'S CARPENTRY Petit Nord Nature and Heritage Society Corp. Total Revivals: 6 Corporations Act - Section 286 Local Amendments Date Number Company Name BBC HOLDINGS NEWFOUNDLAND AND Alpha Realty Inc C. J. FORD HOLDINGS CORE ENGINEERING E. & T. INVESTMENTS KENMOUNT PROPERTIES LABRADOR HUNTING SAFARI NIGHT LAKE PROPERTIES UNITED WAY OF NEWFOUNDLAND AND GIOVANNI YACHTS NEW EDGE PHARMACY Northern Training Consortium Inc WILLIAMS DRUGS CLEAR RISK FIRECRAFT PRODUCTS Bible Believers Association Inc GRAY AQUA GROUP ARCHEAN RESOURCES LTD PINE RIDGE LODGE & WILDERNESS TOURS ROMO CONSTRUCTION LTD WISEMAN'S FUNERAL HOMES BLACK SPRUCE HOLDINGS EASTERN INDUSTRIES THE TUCKAMORE FESTIVAL, AshBren Enterprises Ltd BENNETT and WALL INC Spruce Meadow Farms Ltd St. Johns Community Centre Alliance Inc JERMICK HOLDINGS KIN CLUB OF PARADISE SAFETY INSURANCE SERVICES (NFLD) NEWFOUNDLAND AND BARRY INVESTMENTS CORNER BROOK BAY WASH G. & S. BARBOUR SMITH KIELLY PROFESSIONAL OPTOMETRIC ALEXANDER BAY UNITED CHURCH HOMES BATTEN'S ENTERPRISES Clonmoyle Holdings Inc DR. JOHN JANES PROFESSIONAL MEDICAL LMH ENTERPRISES MariClime Numerics Inc NOSEWORTHY HOLDINGS SKINNERS PLUMBING HEATING & OIL LTD Burin Peninsula Environmental Reform Committee Inc DAVIS MARINE FOUR STARS CLUB MELVIN'S ATV PARTS AND ACCESSORIES LTD PENNECON JBS SERVICES Marine Harvesters Ltd CVI Aviation Incorporated J & I CANADIAN SERVICES A & P REALTY CANADA FLUORSPAR (NL) CANADIAN HARD OF HEARING ASSOCIATION NEWFOUNDLAND AND Community Youth Network, St. John's, Inc CONGREGATION OF THE SISTERS OF THE IMMACULATE HEART OF MARY, MOTHER OF CHRIST GRAND FALLS DRUG STORE GRAND FALLS DRUG STORE GREEN'S HOLDINGS GREEN'S HOLDINGS Peninsula Funeral Home Limited The Gander Status of Women Council WESTERN PETROLEUM NEWFOUNDLAND ALEXANDER BAY UNITED CHURCH HOMES BARTLETT FOOD SERVICES MILLS PITTMAN PLC PIT CREW DRIVE THRU Total Amendments:

5 Corporations Act - Section 337 Local Intents to Dissolve Date Number Company Name GLOBAL PERSONNEL SERVICES INCORPORATED Total Intents to Dissolve: 1 Corporations Act - Section 335 Local Dissolutions Date Number Company Name CONCHE TRUCKING ENTERPRISE Marlanna Enterprises Limited C & M HOLDINGS KH Windings Inc Carthage Technologies Inc LAWN NEW BEGINNINGS EDSELL RUSSELL'S PLUMBING & HEATING COMPANY C P VARIETY STUCKLESS WELDING & FABRICATION HOLYROOD TO BRIGUS COME HOME YEAR 2008 INC ORF Holdings Ltd SPARKES DISTRIBUTORS KINETTE CLUB OF PARADISE Spread Eagle Development Association Incorporated MISS ANGELA D. FISHERIES North Atlantic Marine Insurance Services Limited The Wine and Beer Shop Inc A. J. T. Holdings Limited TC Services Limited W. COOPER CONVENIENCE DELTA MECHANICAL DR. MUSBAH FARHAT PROFESSIONAL MEDICAL NEWFOUNDLAND ARCOR ELECTRIC LEGGE'S ENTERPRISES MAXWELL H. KEEPING NFLD. AEROTECHNOLOGIES Taylors Services & Restaurant Ltd FOST'S FAUX FINISHING Mitchelmore's Limited Caribou Heritage Associates Inc FARWELL PETE'S PLACE Total Dissolutions: 34 Corporations Act - Section 294 Local Amalgamations Date Number Company Name BAY BULLS MARINE TERMINAL From: ATLANTIC BARITE BAY BULLS MARINE TERMINAL POWER'S GATEWAY SERVICES From: NEWFOUNDLAND AND LABRADOR Power's Gateway Services Limited PINNACLE OFFICE SOLUTIONS From: BAVIS INVESTMENTS CARTER INVESTMENTS KEOUGH INVESTMENTS Pinnacle Office Solutions Limited AURORA ENERGY RESOURCES From: NEWFOUNDLAND & AURORA ENERGY RESOURCES NEWFOUNDLAND From: NEWFOUNDLAND NEWFOUNDLAND NEWFOUNDLAND & LABRADOR From: NEWFOUNDLAND & LABRADOR LABRADOR WHOLESALE SUGARLOAF HOLDINGS From: NEWFOUNDLAND Sugarloaf Holdings Limited Total Amalgamations: 7 Corporations Act - Section 286 Local Name Changes Number Company Name CORE ENGINEERING From: NEWTON ENGINEERING (2005) UNITED WAY OF NEWFOUNDLAND AND From: UNITED WAY OF AVALON 279

6 59352 GIOVANNI YACHTS From: ODYSSEY YACHTS ROMO CONSTRUCTION LTD From: CROSSROADS LOUNGE LTD WISEMAN'S FUNERAL HOMES From: STRATHIE AND FEWER JERMICK HOLDINGS From: B & J INVESTMENTS SAFETY INSURANCE SERVICES (NFLD) From: NEWFOUNDLAND & LABRADOR SMITH KIELLY PROFESSIONAL OPTOMETRIC From: SMITH KIELLY EYE CARE PROFESSIONALS DR. JOHN JANES PROFESSIONAL MEDICAL From: JOHN JANES PROFESSIONAL MEDICAL NOSEWORTHY HOLDINGS From: NEWFOUNDLAND & SKINNERS PLUMBING HEATING & OIL LTD From: SKINNERS PLUMBING & HEATING DAVIS MARINE From: WESLEYVILLE MARINE SERVICE CENTER MILLS PITTMAN PLC From: MILLS, HUSSEY & PITTMAN PLC Total Name Changes: 13 Corporations Act - Section 443 Extra-Provincial Registrations Date Number Company Name STAGO CANADA STAGO CANADA LTÉE BLACKHEATH G.P GMP CAPITAL HAMPTON SECURITIES OPTIMAL PRESSURE DRILLING SERVICES RETAIL CONSTRUCTION SERVICES, TITAN ENVIRONMENTAL CONTAINMENT NOVA SCOTIA HERZOG CONTRACTING OF CANADA THE FLIGHT SHOPS WICKER EMPORIUM MERIDIAN DIRECTIONAL SERVICES DEUTSCHE INVESTMENT MANAGEMENT AMERICAS BEAM GLOBAL CANADA SCHIRMER ENGINEERING ANDREWS FLOORING SFP CANADA CANADA FLUORSPAR CANADA ICS TRIPLEX ISAGRAF LYNX MOBILITY LYNX MOBILITÉ JEOL CANADA, AGNEW, PECKHAM AND ASSOCIATES MADISON ENERGY SERVICES SIEMENS HEALTHCARE DIAGNOSTICS SIEMENS DIAGNOSTICS EN SOINS DE SANTÉ LTÉE TMG THE MORTGAGE GROUP (ATLANTIC) ALLNORTH CONSULTANTS HOMEQ Total Registrations: 28 Corporations Act - Section 451 Extra-Provincial Name Changes Number Company Name RUTTER ENGINEERING From: RUTTER HINZ TELUS HEALTH SOLUTIONS TELUS SOLUTIONS EN SANTÉ From: TELUS HEALTH GP / TELUS SANTÉ COMMANDITÉ GL INDUSTRIAL SERVICES CANADA From: P.V. INSPECTION SERVICES JACQUES WHITFORD STANTEC JACQUES WHITFORD STANTEC LIMITÉE From: JACQUES WHITFORD STANTEC NEW YORK CAPITAL GROUP From: KITARA MEDIA 280

7 57524 TECK RESOURCES RESSOURCES TECK LIMITÉE From: TECK COMINCO Total Name Changes: 6 Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation Date Number Company Name VIPOND From: 5996F VIPOND CLAIRVEST GP III From: CLAIRVEST GP III BHP BILLITON DIAMONDS From: BHP BILLITON DIAMONDS MOTOROLA CANADA / MOTOROLA CANADA LIMITÉE From: MOTOROLA CANADA / MOTOROLA CANADA LIMITÉE MMM GROUP From: MMM GROUP RTO ASSET MANAGEMENT From: 6164F RENTOWN RTO ASSET MANAGEMENT MCKESSON CANADA /LA MCKESSON CANADA From: 6477F MCKESSON CANADA SERCO FACILITIES MANAGEMENT From: SERCO FACILITIES MANAGEMENT Total Registrations for Amalgamation: 8 DEAN DOYLE Registrar of Companies (Acting) URBAN AND RURAL PLANNING ACT NOTICE OF REGISTRATION ST. JOHN S MUNICIPAL PLAN AMENDMENT NUMBER 68, 2009 AND ST. JOHN S DEVELOPMENT REGULATIONS AMENDMENT NUMBER 455, 2009 Take notice that St. John s Municipal Plan Amendment Number 68, 2009 and St. John s Development Regulations Amendment Number 455, 2009 adopted on the 21 st day of April, 2009 and approved on the 1st day of June 2009 have been registered by the Minister of Municipal Affairs. In general terms, the purpose of St. John s Municipal Plan Amendment Number 68, 2009 is to redesignate land at Civic Number 653 Southside Road from the Open Space Land Use District to the Residential Low Density Land Use District. In general terms, the purpose of St. John s Development Regulations Amendment Number 455, 2009 is to rezone land at Civic Number 653 Southside Road from the Open Space (O) Zone to the Residential Low Density (R1) Zone. These amendments come into effect on the day that this notice is published in The Newfoundland & Labrador Gazette. Anyone who wishes to inspect a copy of these amendments may do so at the Department of Planning, 3rd Floor, St. John s City Hall during regular business hours. CITY OF ST. JOHN S Georgina Lannon, Department of Planning NOTICE OF REGISTRATION CITY OF MOUNT PEARL DEVELOPMENT REGULATIONS AMENDMENT NO. 189, 2008 TAKE NOTICE that the City of Mount Pearl Development Regulations Amendment Number 189, 2008 adopted by Council on the 16 th day of December, 2008, has been registered by the Minister of Municipal Affairs. In general terms, the purpose of Development Regulations Amendment Number 189, 2008 is to better regulate election signs during and after a nomination process or election. The Mount Pearl Development Regulations Amendment Number 189, 2008 comes into effect on the day that this notice is published in The Newfoundland & Labrador Gazette. Anyone who wishes to inspect a copy of this Amendment may do so at the Mount Pearl City Hall, 3 Centennial Street during normal working hours. CITY OF MOUNT PEARL Per: Gerard Lewis, Chief Administrative Officer CHANGE OF NAME ACT C-8 RSNL 1990 NOTICE OF APPLICATION FOR CHANGE OF NAME NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me: 281

8 GLENDA MARIE TAYLOR of 87A LeDrews Road, Conception Bay South, A1X 3B9 in the Province of Newfoundland and Labrador, as follows: To change my name from GLENDA MARIE TAYLOR to GLENDA MARIE WISEMAN DATED this 30 th day of June, GLENDA MARIE TAYLOR (Signature of Applicant) NOTICE OF APPLICATION FOR CHANGE OF NAME NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me: KIMBERLY JANE YOUNG of P.O. Box 617, Burgeo, A0N 2H0, in the Province of Newfoundland and Labrador, as follows: To change my minor unmarried child s name from KEIRA NICOLE BRAYON to KEIRA NICOLE YOUNG DATED this 23 rd day of June, KIMBERLY JANE YOUNG (Signature of Applicant) NOTICE OF APPLICATION FOR CHANGE OF NAME NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me: MARY ADELE MISTINAPEO of Natuashish, in the Province of Newfoundland and Labrador, as follows: To change my minor unmarried child s name from MANTESH FEATHER MISTINAPEO to MANTESH FEATHER POKER DATED this 12 th day of June, MARY ADELE MISTINAPEO (Signature of Applicant) LANDS ACT NOTICE OF INTENT LANDS ACT, c36, SNL 1991 Notice is hereby given that SUMMERVILLE FISHERIES with Registered Office at P.O. Box 39, Summerville, NL, A0C 2N0 intends to apply to the Department of Environment and Conservation, two months from the publication of this Notice, to acquire title, pursuant to Section 7(2) (a) of the said Act, to that piece of Crown Land situated within fifteen (15) metres of the waters of Purcell s Harbour, in the Electoral District of The Isles of Notre Dame for the purpose of increasing available area for the maneuverability of commercial vehicles when entering and departing the wharf area and being more particularly described as follows: SCHEDULE A All that piece or parcel of land situate and being at Purcell s Harbour, in the Newfoundland Provincial Electoral District of The Isles of Notre Dame, abutted and bounded as follows, that is to say: Commencing at a point at the easterly limit of Purcell s Harbour South Road, fifteen metres wide, leading off Route 340, said point having co-ordinates of East metres and North 5,497, and referenced to Survey Control Monument Number 76G2365; Thence following along the easterly limit of the aforesaid Purcell s Harbour South Road, North eight degrees fourteen minutes twenty-three seconds West (N 8º W) for a distance of fifty-nine decimal seven nine metres (59.79m); Thence running along the northerly limit of the aforesaid Purcell s Harbour South Road and by Crown Land, South sixty-nine degrees forty-nine minutes twenty-one seconds West (S 69º W) for a distance of thirty-one decimal two seven metres (31.27m); Thence following along the shoreline of Purcell s Harbour to a point, said point being found by running North zero degrees thirty-one minutes fifty seconds East (N 0º E) for a straight line distance of nine decimal zero zero metres (9.00m); Thence running by land of Summerville Fisheries Ltd. North fifty-six degrees forty minutes ten seconds East (N 56º E) for a distance of sixty decimal one three metres (60.13m); Thence following along the shoreline of Purcell s Harbour to a point, said point being found by running South fortythree degrees nine minutes one second East (S 43º E) for a straight line distance of fifty-seven decimal three zero metres (57.30m); Thence running by Crown Land, South forty-six degrees forty-two minutes two seconds West (S 46º W) for a distance of seventy decimal eight eight metres (70.88m to the point of commencement and being more particularly shown and delineated on the attached plan. The above described piece or parcel of land contains an area of three thousand thirty-eight square metres (3038m 2 ), more or less All bearing and co-ordinates are referenced to the Central Meridian of fifty-six degrees West Longitude (Zone 2, 282

9 NAD-83) of the Three Degree Transverse Mercator Projection, and all linear measurements are horizontal ground distances. No.: MM09-14B. 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 Environment and Conservation, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P. O. Box 8700, 5 Mews Place, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P. O. Box 2222, Gander, NL, A1V 2N9. c/o Western Regional Lands Office, P. O. Box 2006, Noton 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 STACEY MACDONALD Telephone (709) or MILLS, PITTMAN LAW OFFICES (709)

10 MECHANICS LIEN ACT NOTICE OF PARTIAL RELEASE OF MECHANICS LIEN HOLD BACK (Pursuant to s.12.1) CITY OF ST JOHN S RIVERHEAD WASTEWATER TREATMENT FACILITY CITY OF ST. JOHN S OWNER OLYMPIC CONSTRUCTION GENERAL CONTRACTOR IN THE MATTER of the partial release of monies held pursuant to the provisions of the Mechanics Lien Act, RSNL 1990, cm-3 as amended, in respect of the City of St. John s Riverhead Wastewater Treatment Facility Project ( the project ) TAKE NOTICE that the City of St. John s, pursuant to section 12.1 of the Mechanics Lien Act, RSNL 1990, cm- 3, as amended (the Act ), intends thirty (30) days following notice of partial release of hold back monies being provided in accordance with section 12.2 of Act to release to Olympic Construction Limited all monies held by it pursuant to the Act for the period commencing on June 5 th, 2006, (the date on which services and/or materials were first provided under the Contract for the Project) and ending on June 4 th, 2009, (the third anniversary of the date on which services and/or materials were first provided under the Contract for the Project). Dated at St. John s, in the Province of Newfoundland and Labrador, this 3 rd day of July, ADDRESS FOR SERVICE c/o Department of Engineering 2 nd Floor, City Hall, New Gower Street P.O. Box 908, St. John s, NL, A1C 5M2 CITY OF ST. JOHN S, OWNER c/o Department of Engineering PER: John Barry, P.Eng. MOTOR CARRIER ACT IN THE MATTER OF THE MOTOR CARRIER ACT, cm-19, RSNL 1990 AND IN THE MATTER OF THE APPLICATION FOR A MOTOR CARRIER CERTIFICATE NOTICE OF APPLICATION TAKE NOTICE that COW HEAD AMBULANCE, P. O. Box 40, Cow Head, NL A0K 2A0, has applied to the Board of Commissioners of Public Utilities under the provisions of the Motor Carrier Act, cm-19, RSNL 1990, for the issuance of a Certificate as a motor carrier to provide the following services: IRREGULAR ROUTE SPECIALITY AMBULANCE SERVICE for the transportation of persons requiring medical attention or under medical care upon the request of a medical doctor or registered nurse from the communities of Cow Head and St. Paul s, and any point located on Highway Route No. 430 between Cow Head and St. Paul s, to any hospital, nursing home, first aid station or home for senior citizens and upon the specific request of a medical doctor, registered nurse or a police officer between any two points within the province of Newfoundland and Labrador. The Board, having reviewed the application, has granted provisional approval and shall issue said Certificate, unless a person who objects to the application files with the Board a notice of objection to the application together with a written statement setting out in full the reasons why the application should be denied and relevant documentary evidence. The objector must also serve on the applicant a copy of the notice of objection, the statement of reasons and the relevant documentary evidence filed with the Board by personal service or by prepaid, registered mail, at the address shown on the application, and proof of service must be supplied to the Board. The evidence to be submitted must be received by the Board within twenty days of the date of the publication of this notice, at the office of the Board at Suite East 210, Prince Charles Building, Torbay Road, NL or by mail to P. O. Box 21040, St. John s, NL A1A 5B2. Dated at Cow Head, Newfoundland and Labrador, this 30 th day of June, QUIETING OF TITLES ACT CALVIN PAYNE Signature of Applicant T 0097 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION IN THE MATTER OF THE QUIETING OF TITLES ACT, CQ-3 OF THE RSNL, 1990, AND IN THE MATTER of a certain piece or parcel of property situate at Creston Boulevard, in the Town of Marystown, in the Province of Newfoundland and Labrador, AND IN THE MATTER of an application by JESSIE HODDER. NOTICE IS HEREBY GIVEN to all parties that JESSIE HODDER, of the City of Mississauga, in the Province of 284

11 Ontario, Canada, has applied to the Supreme Court of Newfoundland and Labrador, Trial Division, in the Judicial Centre of Grand Bank, to have the title to ALL THAT piece or parcel of land situate and being on Creston Boulevard, in the Town of Marystown, in the Electoral District of Burin-Placentia West, in the Province of Newfoundland and Labrador, and as more particularly described in Schedule "A" hereto annexed, of which the said Jessie Hodder claims to be the owner, investigated, and for a declaration that the said Jessie Hodder is the absolute owner thereof. All persons having a claim adverse to the title claimed by the said Jessie Hodder shall file in the Registry of the Supreme Court, Trial Division P.O. Box 910, Grand Bank, Newfoundland, Canada, A0E 1W0, particulars of such adverse claim and serve the same on the undersigned solicitor for the Applicant on or before the 31 st day of July,. 2009, 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 then be investigated in such names as the Supreme Court my direct. DATED at Marystown, Newfoundland and Labrador this 30 th day of June, ADDRESS FOR SERVICE IS: P.O. Box 218 Marystown, NL A0E 2M0 MACBEATH & ASSOCIATES PER: Renée L.F. Appleby SCHEDULE A All that piece or parcel of land situate and being in the Town of Marystown, in the Electorial District of Burin- Placentia West, abutted and bounded as follows, that is to say: Beginning at a point in the northern limit of Creston Boulevard, thirty decimal four eight metres wide, the said point being distant seventy-one decimal four eight five metres as measured on a bearing of south eighty-three degrees eighteen minutes eighteen seconds west from Crown Land Monument No. 76G2549. (Premised bearing from Crown Land Monument No. 76G2549 to Crown Land Monument No 76G2550 in north sixty-one degrees fiftytwo minutes fifty-seven seconds east) Thence running along the northerly limit of Creston Boulevard south eight-one degrees fifty-two minutes zero seconds west seventy-eight decimal three eight zero metres; Thence running by land of Samuel Bungay north thirtyseven degrees fifty-three minutes zero seconds west one hundred and twenty-two decimal nine one zero metres; Thence running by a Right of Way north forty-two degrees fifty-three minutes zero seconds west twenty-one decimal eight one zero metres; thence north thirty-six degrees thirty-one minutes zero seconds west three decimal six six zero metres; Thence running by land of Fraser Cluett north forty degrees twenty-eight minutes zero seconds west fifty-nine decimal three six zero metres; thence north forty-seven degrees fifteen minutes zero seconds west sixty-four decimal three one zero metres; Thence running by land of Eric Rose, Vivian White and Charles Hodder north forty-nine degrees thirty-one minutes zero seconds west eighty-eight decimal nine five zero metres; Thence running by a Right of Way and by land of Charles Hodder north forty-one degrees forty-four minutes zero seconds west twenty-one decimal six five zero metres; And thence to continue by land of Charles Hodder north forty-two degrees thirty-five minutes zero seconds west twenty-three decimal three four zero metres; Thence following along the sinuosities of the Shoreline Reservation, ten metres wide, a distance of one hundred and forty-seven metres to a point, the said point being north sixty-six degrees seven minutes zero seconds east one hundred and forty-five decimal zero four zero metres from that point last mentioned; Thence running by land of the Estate of Chester Taylor south eighteen degrees thirteen minutes zero seconds east one hundred and thirty-three decimal two seven zero metres; thence south twenty degrees six minutes zero seconds east one hundred decimal eight seven zero metres; thence north fifty-five degrees forty-one minutes zero seconds east twenty-six decimal four eight zero metres; thence north four degrees fifty-five minutes zero seconds west two hundred and sixteen decimal two nine zero metres; Thence following along the sinuosities of the Shoreline Reservation, ten metres wide, a distance of one hundred and fifty-two metres to a point, the said point being south thirty-four degrees fifty-two minutes twenty-three seconds east one hundred and twenty-nine decimal six five seven metres from that point last mentioned; Thence running along the westerly limit of a Road Allowance south eighteen degrees thirty-nine minutes zero seconds east two hundred and twenty-four decimal zero four zero metres;; Thence running by land of Melvin Clarke south eighty-one degrees fifty-two minutes zero seconds west fifteen decimal two four zero metres; thence south eighteen degrees thirty-nine minutes zero seconds east thirty-three decimal five three zero metres, more or less, to the point of beginning; Reserving, nevertheless, out of the above described piece or parcel of land a Right of Way, three decimal six six metres wide, for the use by the owners of the Estate of Chester Taylor as is shown on the attached plan; 285

12 The above described piece or parcel of land contains an area of hectares, more or less, and is subject to a Sewer Line Easement, ten metres wide, extending through the said land as is more particularly shown on diagram annexed hereto; All bearings being referred to the meridian of the fifty-six degrees west longitude of the Modified Three Degree Traverse Mercator Projection (NAD. 83) &

13 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 84 ST. JOHN S, FRIDAY, JULY 10, 2009 No. 28 Index PART I Canada-Newfoundland and Labrador Atlantic Accord Implementation Newfoundland and Labrador Act Notice Change of Name Act Applications Corporations Act Notices Lands Act Notices Mechanics Lien Act Notice Motor Carrier Act Notice Quieting of Titles Act Notice Urban and Rural Planning Act 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. No Subordinate Legislation Filed at Time of Publication

14 The Newfoundland and Labrador Gazette is published from the office of Earl G. Tucker, Queen s Printer. Copy for publication must be received before Friday, 4:30 p.m., seven days before publication, to ensure inclusion in next issue. Advertisements should be 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. Advertising rates are available upon request. Subscription rate for The Newfoundland and Labrador Gazette is $ for 52 weeks plus applicable tax ($131.25). Weekly issues of $3.00 per copy, plus tax 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: Place your order by contacting: Office of The Queen s Printer Confederation Building, East Block St. John s, NL A1B 4J6 Telephone: (709) Fax: (709) queensprinter@gov.nl.ca Government Information Product Publication Rate Mail G.S.T. # R All requests for Subscription and Legislation MUST be prepaid. 280

15 STATUTES OF NEWFOUNDLAND AND LABRADOR 2009 Bill Act Chapter First Session, 46 th General Assembly 58 Elizabeth II, Interim Supply Act, (ASSENTED TO MARCH 25, 2009) Second Session, 46 th General Assembly 58 Elizabeth II, Supply Act, (ASSENTED TO MAY 19, 2009) 34 Supplementary Supply Act, Apology Act A Labour-Sponsored Venture Capital Tax Credit (Amendment) Act (Subsection 1(1) is considered to have come into force Apr. 1/09 and subsection 1(2) is considered to have come into force Jan. 1/09) 4 * 4 Revenue Administration Act R Labrador Transportation Initiative Fund Act Repeal Act 5 6 Pensions Funding (Amendment) Act 6 7 Workplace Health, Safety and Compensation (Amendment) Act 8 Chiropractors Act, 2009 (In force Oct. 1/09) 9 Student Financial Assistance (Amendment) Act (In force Aug. 1/09) 7 C

16 Bill Act Chapter 10 Highway Traffic (Amendment) Act (To be proclaimed) 11 Credit Union Act, 2009 (In force Jul. 1/09) 9 C Pharmacy (Amendment) Act Children's Law (Amendment) Act 11 * 14 City of St. John's (Amendment) Act (Considered to have come into force Jul. 26/04) Legal Aid (Amendment) Act Loan and Guarantee (Amendment) Act, Tobacco Control (Amendment) Act (In force Jan. 1/10) 18 Judicature (Amendment) Act (To be proclaimed) Income Tax Savings Plans (Amendment) Act Research and Development Council (Amendment) Act (Comes into force on the day SNL2008 cr-13.1 comes into force) 21 Registration of Deeds Act, 2009 (To be proclaimed) * 22 Consumer Protection and Business Practices Act (In force Dec.1/09) 23 Occupational Health and Safety (Amendment) Act (Comes into force on the day the Occupational Health and Safety Regulations, 2009 come into force) 24 Vital Statistics Act, 2009 (In force Oct.1/09) 18 R C V

17 Bill Act Chapter * 25 Marriage Act (In force Oct.1/09) * 26 Change of Name Act, 2009 (In force Oct.1/09) 27 Public Trustee Act, 2009 (To be proclaimed) M-1.02 C-8.1 P Provincial Court (Amendment) Act, Income Tax (Amendment) Act, 2000 (Considered to have come into force Jan. 1/09) Wild Life (Amendment) Act Government-Kruger Agreements Act Repeal Act Liquor Control (Amendment) Act Memorial University Pensions (Amendment) Act Adoption (Amendment) Act, Child Care Services (Amendment) Act, Child, Youth and Family Services (Amendment) Act and Regional Health Authorities Regulations (Amendment) (To be proclaimed) 36 Rail Service Act, 2009 (To be proclaimed) 26 R-1.2 (ASSENTED TO MAY 28, 2009) * Bills amended in Committee of the Whole House. In researching the law readers should note that the following Statutes of Newfoundland and Labrador, 2009 include amendments to other Statutes as listed below: Chapter 26 Adoption (Amendment) Act, Child Care Services (Amendment) Act, Child, Youth and Family Services (Amendment) Act and Regional Health Authorities Regulations (Amendment) - (To be proclaimed) Note: There is a section regarding a reference to a regional health authority. 3

18 Chapter C-8.1 Change of Name Act, (In force Oct.1/09) Change of Name Act (Repealed) Provincial Court Family Rules, 2007 Chapter C Chiropractors Act, (In force Oct. 1/09) Chiropractors Act (Repealed) Chapter C-31.1 Consumer Protection and Business Practices Act - (In force Dec.1/09) Consumer Protection Act (Repealed) Consumer Reporting Agencies Act (Repealed) Cost of Consumer Credit Disclosure Act (Repealed) Direct Sellers Act (Repealed) Mortgage Brokers Act Mortgage Brokers Regulations Trade Practices Act (Repealed) Unconscionable Transactions Relief Act (Repealed) Unsolicited Goods and Credit Cards Act (Repealed) Chapter C-37.2 Credit Union Act, (In force Jul. 1/09) Credit Union Act (Repealed) Credit Union Deposit Guarantee Regulations (Repealed) Proclamation bringing the Credit Union Act into force (Repealed) Chapter 16 Chapter M-1.02 Judicature (Amendment) Act - (To be proclaimed) Child, Youth and Family Services Act Children s Law Act Family Law Act Family Violence Protection Act Support Orders Enforcement Act, 2006 Unified Family Court Act (Repealed) Note: There is a section regarding the new name of the court in a regulation, rule, order, by-law, agreement or other instrument or document. Marriage Act - (In force Oct.1/09) Solemnization of Marriage Act (Repealed) Chapter 19 Occupational Health and Safety (Amendment) Act - (Comes into force on the day the Occupational Health and Safety Regulations, 2009 come into force) Occupational Health and Safety Electrical and Fisheries Advisory Committees Regulations (Repealed) Chapter P-46.1 Public Trustee Act, (To be proclaimed) Enduring Powers of Attorney Act Life Insurance Act Mentally Disabled Persons' Estates Act Trustee Act 4

19 Chapter R-1.2 Chapter R Chapter R Chapter V-6.01 Rail Service Act, (To be proclaimed) Rail Service Act (Repealed) Registration of Deeds Act, (To be proclaimed) Electronic Commerce Act Interpretation Act Registration of Deeds Act (Repealed) Revenue Administration Act Economic Diversification and Growth Enterprises Act Gasoline Tax Act (Repealed) Health and Post-Secondary Education Tax Act (Repealed) Highway Traffic Act Horse Racing Regulation and Tax Act (Repealed) Insurance Companies Tax Act (Repealed) Liquor Control Act Lotteries Act Mineral Holdings Impost Act Mining and Mineral Rights Tax Act, 2002 (Repealed) Proceedings Against the Crown Act Provincial Offences Ticket Regulations, 1999 Public Tender Act Retail Sales Tax Act (Repealed) School Tax Authorities Winding Up Act Support Orders Enforcement Act, 2006 Tax Agreement Act Taxation of Utilities and Cable Television Companies Act Tobacco Tax Act (Repealed) Vital Statistics Act, (In force Oct.1/09) Adoption Act Centre for Health Information Act Children s Law Act Fatalities Investigations Act Registration and Release of Information Regulations (Repealed) Vital Statistics Act (Repealed) This list was prepared by the Office of the Legislative Counsel. Questions or omissions should be brought to the attention of that Office. Office of the Legislative Counsel Department of Justice Government of Newfoundland and Labrador 4th Floor East Block Confederation Building P.O. Box 8700 St. John's, NL, Canada A1B 4J6 f e legcounsel@gov.nl.ca w 5

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. 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. 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 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. 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 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 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 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. 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. 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. 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 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 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 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. 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. 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 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. 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. 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 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. 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. 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 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. 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. 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. 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. 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 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. 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

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

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

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

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation.

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation. Alberta Regulation 21/2005 Surveys Act CADASTRAL MAPPING FEE AMENDMENT ORDER Filed: March 2, 2005 For information only: Made by the Minister of Sustainable Resource Development (M.O. 03/2005) on February

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

CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2. Analysis

CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2. Analysis CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2 (Assented to December 22, 2009) Analysis 1. Sch. Amdt. Schedule 2-A 2. Sch. Amdt. Schedule 19-A 3. Sch. Amdt. Schedule 24 Added

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

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

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

CHAPTER FISHERY LIMITS ORDINANCE and Subsidiary Legislation

CHAPTER FISHERY LIMITS ORDINANCE and Subsidiary Legislation TURKS AND CAICOS ISLANDS CHAPTER 10.09 FISHERY LIMITS ORDINANCE and Subsidiary Legislation Revised Edition showing the law as at 31 August 2009 This is a revised edition of the law, prepared by the Law

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

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

O R D I N A N C E NO AN ORDINANCE, transferring Two Million Three Hundred. Ninety-Four Thousand Three Hundred Twenty Dollars ($2,394,320.

O R D I N A N C E NO AN ORDINANCE, transferring Two Million Three Hundred. Ninety-Four Thousand Three Hundred Twenty Dollars ($2,394,320. O R D I N A N C E NO. 6486 AN ORDINANCE, transferring Two Million Three Hundred Ninety-Four Thousand Three Hundred Twenty Dollars ($2,394,320.00) as a loan from the General Fund of the District to the

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

BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994

BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994 The Laws of Bermuda Annual Volume of Public Acts 1994 : 2 BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994 [Date of Assent 10 March 1994] [Operative Date 22 August 1994] ARRANGEMENT OF CLAUSES

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

COMAIR CATERING (PTY) LIMITED

COMAIR CATERING (PTY) LIMITED PROMOTION OF ACCESS TO INFORMATION ACT 2 OF 2000 SECTION 51 MANUAL Last Updated: September 2017 Page 1 of 15 TABLE OF CONTENTS 1. INTRODUCTION -----------------------------------------------------------------------------------------

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

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

WALDEN CRES R.P. R.P. R.P Lot 9. Lot 10 R. P HNSON RD

WALDEN CRES R.P. R.P. R.P Lot 9. Lot 10 R. P HNSON RD Public Notice March 10, 2016 Subject Property: 812 Johnson Road (404 Haven Hill Road) Lot 1, District Lot 188, Similkameen Division Yale District, Plan 9969 Application: Rezone PL2016-7610 R.P. 13150 In

More information

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL. Pres

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL. Pres PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL Order in Council Al;-:, Approved and Ordered juti 0 ZOCA Executive Council Chambers, Victoria Lieutenant Governor On the recommendation

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

Law of Ship Flag and Ship Registers Act

Law of Ship Flag and Ship Registers Act Issuer: Riigikogu Type: act In force from: 03.02.2015 In force until: 30.06.2017 Translation published: 27.01.2015 Amended by the following acts Passed 11.02.1998 RT I 1998, 23, 321 Entry into force 01.07.1998,

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

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

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

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

GHANA CIVIL AVIATION (ECONOMIC)

GHANA CIVIL AVIATION (ECONOMIC) GHANA CIVIL AVIATION (ECONOMIC) DIRECTIVES, 2017 PART 2 IS: 1-1 This Directive deals with passengers' Rights and Air Operators Obligations to passengers. This Directive addresses consumer protection issues

More information

POOLE ALTHOUSE BARRISTERS AND SOLICITORS

POOLE ALTHOUSE BARRISTERS AND SOLICITORS POOLE ALTHOUSE BARRISTERS AND SOLICITORS Jamie Menigan, Q.C. Dean A. Porter J. Annette Bennett Edward P. Poole, Q.C., Retired D. Paul Althouse, Q.C., Retired Margaret C. Hepditch RobbyD. Ash Glen G. Seaborn

More information

NORTH COAST REGIONAL DISTRICT

NORTH COAST REGIONAL DISTRICT NORTH COAST REGIONAL DISTRICT MINUTES PRESENT Chair Directors Regrets Staff of the Regular Meeting of the Board of Directors of the North Coast Regional District (NCRD) held at 344 2 nd Avenue West in

More information

Joe Halstead, Commissioner Economic Development, Culture and Tourism

Joe Halstead, Commissioner Economic Development, Culture and Tourism STAFF REPORT April 8, 2004 To: From: Subject: Economic Development and Parks Committee Joe Halstead, Commissioner Economic Development, Culture and Tourism Application by the Bloor-Yorkville Business Improvement

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: January 27, 2014 PL130137 Ontario Municipal Board Commission des affaires municipales de l Ontario Peter Eliopoulos has appealed to the Ontario Municipal Board under subsection 22(7) of the

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

Province of Prince Edward Island Canada. Part II. Index. Volume 138, Published by Authority

Province of Prince Edward Island Canada. Part II. Index. Volume 138, Published by Authority Province of Prince Edward Island Canada Part II Index Volume 138, 2012 Published by Authority Charlottetown, Prince Edward Island Michael Fagan, Queen's Printer 2012 ROYAL GAZETTE 1 INDEX TO PART II OF

More information

INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No Unclaimed Moneys. GENERAL ANNOTATION.

INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No Unclaimed Moneys. GENERAL ANNOTATION. INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No. 326. Unclaimed Moneys. () ADMINISTRATION. GENERAL ANNOTATION. As at 13 February 1976 (the date of gazettal of the most comprehensive allocation of responsibilities

More information

TITLE 20 AERONAUTICS

TITLE 20 AERONAUTICS TITLE 20 AERONAUTICS CHAPTERS 1 General Provisions ( 101) 2 General Powers of the Secretary; National Preemption ( 201-202) 3 Organization of Civil Aviation Authority and Powers and Duties of the Secretary

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

Decision Enacting the Law on Salaries and Other Compensations in Judicial and Prosecutorial Institutions at the Level of Bosnia and Herzegovina

Decision Enacting the Law on Salaries and Other Compensations in Judicial and Prosecutorial Institutions at the Level of Bosnia and Herzegovina Decision Enacting the Law on Salaries and Other Compensations in Judicial and Prosecutorial Institutions at the Level of Bosnia and Herzegovina In the exercise of the powers vested in the High Representative

More information

# 9 TOWN OF SMITHERS REGULAR MEETING OF COUNCIL TUESDAY, APRIL 7, 1998, 7:30 P.M. A G E N D A. 2-1 Regular Meeting of Council of March 17, 1998.

# 9 TOWN OF SMITHERS REGULAR MEETING OF COUNCIL TUESDAY, APRIL 7, 1998, 7:30 P.M. A G E N D A. 2-1 Regular Meeting of Council of March 17, 1998. # 9 TOWN OF SMITHERS REGULAR MEETING OF COUNCIL TUESDAY, APRIL 7, 1998, 7:30 P.M. A G E N D A 1. PUBLIC HEARING 2. MINUTES 2-1 Regular Meeting of Council of March 17, 1998. 2-2 Committee of the Whole Meeting

More information

MEMBER REGULATION. notice

MEMBER REGULATION. notice MEMBER REGULATION INVESTMENT DEALERS ASSOCIATION OF CANADA notice ASSOCIATION CANADIENNE DES COURTIERS EN VALEURS MOBILIÈRES Contact: K. Rose: (416) 943-6907 - krose@ida.ca MR 009 February 15, 2000 ATTENTION:

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

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

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

4 VIVA PHASE 2 YONGE STREET - Y2, AND HIGHWAY 7 - H3 CORRIDORS PRELIMINARY ENGINEERING UPDATE

4 VIVA PHASE 2 YONGE STREET - Y2, AND HIGHWAY 7 - H3 CORRIDORS PRELIMINARY ENGINEERING UPDATE 4 VIVA PHASE 2 YONGE STREET - Y2, AND HIGHWAY 7 - H3 CORRIDORS PRELIMINARY ENGINEERING UPDATE The Rapid Transit Public/Private Partnership Steering Committee recommends the following: 1. The presentation

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

Administration Policies & Procedures Section Commercial Ground Transportation Regulation

Administration Policies & Procedures Section Commercial Ground Transportation Regulation OBJECTIVE METHOD OF OPERATION Definitions To promote and enhance the quality of Commercial Ground Transportation, the public convenience, the safe and efficient movement of passengers and their luggage

More information

AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: 4/5 VOTE REQUIRED

AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: 4/5 VOTE REQUIRED 1 2 Ordinance No. 0 AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: / VOTE REQUIRED The Board of Supervisors of the County of Butte ordains as 7 follows:

More information

As Reported by the House Transportation and Public Safety Committee. 132nd General Assembly Regular Session Am. H. B. No.

As Reported by the House Transportation and Public Safety Committee. 132nd General Assembly Regular Session Am. H. B. No. 132nd General Assembly Regular Session Am. H. B. No. 195 2017-2018 Representatives Ingram, Seitz Cosponsors: Representatives Antonio, Blessing, Brenner, Butler, Craig, Dean, Dever, Hagan, Howse, Keller,

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

REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT. International Appalachian Trail Newfoundland & Labrador (IATNL)

REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT. International Appalachian Trail Newfoundland & Labrador (IATNL) REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT NAME OF UNDERTAKING: International Appalachian Trail Newfoundland & Labrador (IATNL) PROPONENT: International Appalachian Trail Newfoundland

More information

Administration Policies & Procedures Section Commercial Ground Transportation Regulation

Administration Policies & Procedures Section Commercial Ground Transportation Regulation OBJECTIVE METHOD OF OPERATION Definitions To promote and enhance the quality of Commercial Ground Transportation, the public convenience, the safe and efficient movement of passengers and their luggage

More information

NOTICE OF PROPOSED RULE. Proof of Ownership and Entitlement to Unclaimed Property

NOTICE OF PROPOSED RULE. Proof of Ownership and Entitlement to Unclaimed Property DEPARTMENT OF FINANCIAL SERVICES Division of Accounting and Auditing NOTICE OF PROPOSED RULE RULE NO.: 69I-20.0021 69I-20.0022 69I-20.030 69I-20.034 69I-20.038 69I-20.040 69I-20.041 RULE TITLE: Procedures

More information

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario Committee of the Whole 6:00 p.m., immediately followed by Council Page Chair,

More information

IN THE MATTER OF. SCOTTISH WIDOWS LIMITED (Transferor) and. RL360 LIFE INSURANCE COMPANY LIMITED (Transferee)

IN THE MATTER OF. SCOTTISH WIDOWS LIMITED (Transferor) and. RL360 LIFE INSURANCE COMPANY LIMITED (Transferee) IN THE ROYAL COURT OF GUERNSEY ORDINARY DIVISION IN THE MATTER OF SCOTTISH WIDOWS LIMITED (Transferor) and RL360 LIFE INSURANCE COMPANY LIMITED (Transferee) AN APPLICATION PURSUANT TO SECTION 44 OF THE

More information

Office of Aviation Analysis (X50), Department of Transportation (DOT).

Office of Aviation Analysis (X50), Department of Transportation (DOT). This document is scheduled to be published in the Federal Register on 05/01/2014 and available online at http://federalregister.gov/a/2014-09830, and on FDsys.gov 4910-9X DEPARTMENT OF TRANSPORTATION 14

More information

A. OPERATING AUTHORITY APPLICATION INFORMATION

A. OPERATING AUTHORITY APPLICATION INFORMATION A. OPERATING AUTHORITY APPLICATION INFORMATION Definitions Charter service means prearranged passenger service from a common point to a common destination on a non-recurring basis. Publicly Funded Operations

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

An Unclaimed Intangible Property Program for Ontario

An Unclaimed Intangible Property Program for Ontario for Ontario Introduction A wide variety of intangible property currently lies unclaimed in various institutions in Ontario. The 2012 Ontario Budget announced the government s intention to establish a program

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

PART III ALTERNATIVE TRADING SYSTEM (SPA)

PART III ALTERNATIVE TRADING SYSTEM (SPA) PART III ALTERNATIVE TRADING SYSTEM (SPA) TABLE OF CONTENTS PART III ALTERNATIVE TRADING SYSTEM (SPA) TABLE OF CONTENTS... CHAPTER I DEFINITIONS AND GENERAL PROVISIONS... I/1 CHAPTER II MEMBERSHIP... II/1

More information

BOARD OF TRUSTEES OF THE GALVESTON WHARVES Tariff Circular No. 6

BOARD OF TRUSTEES OF THE GALVESTON WHARVES Tariff Circular No. 6 15 th Revised Page 25 ISSUED: NOVEMBER 27, 2017 EFFECTIVE: JANUARY 1, 2018 DOCKAGE (I) (C)(GS) 410 Except as otherwise provided herein, or as otherwise specified in Leases, Operating and Berthing Agreements

More information

REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT. International Appalachian Trail Newfoundland & Labrador Chapter Inc.

REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT. International Appalachian Trail Newfoundland & Labrador Chapter Inc. REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT NAME OF UNDERTAKING: International Appalachian Trail Newfoundland & Labrador (IATNL) PROPONENT: International Appalachian Trail Newfoundland

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

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

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