THE NEWFOUNDLAND AND LABRADOR GAZETTE

Size: px
Start display at page:

Download "THE NEWFOUNDLAND AND LABRADOR GAZETTE"

Transcription

1 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 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 the Assessment Roll for 2007 with a Certificate of the Assessor will be available for examination during regular business hours commencing the 17 th day of August, 2007 to the 31 st day of August, 2007, both days inclusive. Interested persons should contact Forest Ecosystem Management Division, Department of Natural Resources, Fortis Building, Corner Brook, Newfoundland and Labrador. Dated this 7 th day of August, ASSESSOR IVAN N. DOWNTON, Director Forest Ecosystem Management Division. LANDS ACT NOTICE OF INTENT LANDS ACT, Chapter 36, S.N Notice is hereby given that WILLA PARROTT of Happy Valley-Goose Bay 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) (e) of the said Act, to that piece of Crown Land situated within fifteen (15) metres of the waters of Divers Brook, in the Electoral District of Lake Melville for the purpose of constructing Boat House and Dock and being more particularly described as follows: Bounded on the North by Divers Brook for a distance of 100 m; Bounded on the East by Crown Reservation for a distance of 15 m; Bounded on the South by Crown Application # for a distance of 100 m; Bounded on the West by Crown Reservation for a distance of 15 m; and containing an area of approximately 1500 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 Environment and Conservation, c/o Labrador Regional Lands Office, P. O. Box 3014, Station B, 13 Churchill Street, Happy Valley-Goose Bay, NL, A0P 1E0. 267

2 For further information on the proposed application, please contact W.F. PARROTT, Telephone (709) TRUSTEE ACT STATUTORY NOTICE IN THE MATTER OF the Estate of FRANK LINTON BURRIDGE, late of St. John s, in the Province of Newfoundland and Labrador, Retired, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of FRANK LINTON BURRIDGE, late of St. John s, in the Province of Newfoundland and Labrador, who died at the Town of Sackville, New Brunswick, on or about May 7, 2007, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned solicitors for the Executrix of the Estate of FRANK LINTON BURRIDGE on or before September 5 th, 2007 after which date the Executrix will proceed to distribute the Estate having regard only to the claims of which she shall then have notice. DATED at St. John s, in the Province of Newfoundland and Labrador, this 10 th day of August, ADDRESS FOR SERVICE Box th Floor, Fortis Building 139 Water Street St. John s, NL A1C 5J9 CURTIS, DAWE Solicitors for the Executrix PER: Aubrey L. Bonnell, Q.C. ADDRESS FOR SERVICE P.O. Box Main Street Stephenville, NL A2N 2Z4, 24, 31 & Sept 7 FRED R. STAGG LAW OFFICE Solicitor for the Executrix of the Estate of the late TEX GLENN PIKE, SR. STATUTORY NOTICE IN THE MATTER of the Estate and Effects of late ELSIE MAUDE DOVE, of the Town of Carter s Cove, in the Province of Newfoundland and Labrador, Housewife, deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of ELSIE MAUDE DOVE, the aforesaid deceased, who died at the Town of Botwood, in the Province of Newfoundland and Labrador, on or about the 29 th day of January, 2007, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned Executor of the Estate, on or before the 7 th day of September, 2007, after which date the Executor will proceed to distribute the said Estate having regard only to the claims to which she shall then have had notice. DATED at the City of St. John s, NL this 10 th day of August, YVONNE CANNING Executor STATUTORY NOTICE ADDRESS FOR SERVICE 3840B Kaleigh Ct. Abbotsford, BC V3G 3E3 IN THE MATTER of the Estate of TEX GLENN PIKE, SR., retired Telegraph Operator, late of the Town of Stephenville, in the Province of Newfoundland and Labrador, Canada deceased. All persons claiming to be creditors of or who have any claims or demands either as beneficiaries or next-of-kin (by blood, legal adoption or marriage) upon or affecting the Estate of TEX GLENN PIKE, SR., the aforesaid deceased, who died at the Town of Stephenville, Province of Newfoundland and Labrador, on or about the 10 th day of May, 2007, are hereby requested to send particulars thereof in writing,, duly attested, to the undersigned Solicitor for the Executor of the Estate of the late TEX GLENN PIKE, SR., on or before the 8 th day of September, 2007, after which date the said Executor will proceed to distribute the said Estate having regard only to the claims to which he shall then have notice. DATED at the Town of Stephenville, NL this 10 th day of August, Tel: (604) & 24 QUIETING OF TITLES ACT T. No IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION NOTICE OF APPLICATION UNDER THE QUIETING OF TITLES ACT RSNL 1990, cq-3, AS AMENDED NOTICE is hereby given to all parties that CABOT DEVELOPMENT CORPORATION LIMITED has applied to the Supreme Court of Newfoundland and Labrador, Trial Division, at St. John s, to have title to all that piece or parcel of land situate and being on the eastern side of Thorburn Road, in the Town of Portugal Cove/St. Philip s, in the province of Newfoundland and Labrador and a piece and 268

3 parcel of land situate and being on the southern side of Tolt Road, in the Town of Portugal Cove/St. Philip s, in the province of Newfoundland and Labrador and a piece or parcel of land situate and being on the southern side of Tolt Road, in the Town of Portugal Cove/St. Philip s, in the Province of Newfoundland and Labrador and a piece or parcel of land situate at 54 Tucker s Hill Road, in the Town of Portugal Cove/St Philip s in the province of Newfoundland and Labrador, more particularly described in Schedule A and Schedule B of which the Applicant claims to be the owner, investigated and for a Declaration that the Applicant is the absolute owner thereof. Pursuant to the following Deeds of Conveyance, CABOT DEVELOPMENT CORPORATION LIMITED has acquired the subject property: (a) Deed from Chesley Parsons to Cabot Development Corporation Limited dated October 24, 2006 and registered on October 24, 2006 at the Registry of Deeds for the province of Newfoundland and Labrador; (b) Deed from Gary Tucker to Cabot Development Corporation Limited dated October 31, 2006 and registered November 6, 2006 at the Registry of Deeds for the province of Newfoundland and Labrador; (c) Deed from Kent Construction Limited/Kent Holdings Limited to Cabot Development Corporation Limited dated April 2006 and registered April 19, 2006 at the Registry of Deeds for the province of Newfoundland and Labrador; (d) Deed from Peter Joseph Thorpe to Cabot Development Corporation Limited dated July 14, 2006 and registered July 18, 2006 at the Registry of Deeds for the province of Newfoundland and Labrador and (e) Deed from Ronald J. Glass and Maribeth Barry to Cabot Development Corporation Limited dated October 2, 2006 and registered October 11, 2006 at the Registry of Deeds for the province of Newfoundland and Labrador. The applicant has been ordered to publish notice of the application as required by the above named Act. All persons having title adverse to the said title claimed by the Applicant shall file in the Registry of the Supreme Court of Newfoundland and Labrador at St. John s particulars of such adverse claim and serve, same, together with an Affidavit verifying same, on the undersigned solicitors for the Applicant on or before the 20 th day of September, 2007, after which date no party having any claim shall be permitted to file same or be heard except by leave of the Court and subject to such conditions as the Court may deem just. All such adverse claims shall be then investigated as the said Supreme Court of Newfoundland and Labrador at St. John s may direct. Dated at St. John s, Newfoundland and Labrador, this 3 rd day of August, 2007 FRENCH, NOSEWORTHY & ASSOCIATES Solicitors for the Applicant PER: Christopher E. Gill ADDRESS FOR SERVICE Suite 122, Elizabeth Towers 100 Elizabeth Avenue St. John s, NL A1B 1S1 SCHEDULE A PARCEL 1 PROPERTY OF CABOT DEVELOPMENT CORPORATION LIMITED PORTUGAL COVE/ST.PHILIP S NEWFOUNDLAND & LABRADOR ALL THAT piece or parcel of land, situate and being on the eastern side of Thorburn Road in the Town of Portugal Cove/St. Philips, in the Province of Newfoundland and Labrador, Canada and being bounded and abutted as follows: THAT IS TO SAY, beginning at a point on the eastern side of Thorburn Road, said point having coordinated N 5 271, metres and E metres of the Three Degree Modified Traverse Mercator Projection NAD - 83 for the Province of Newfoundland and Labrador. THENCE by property of Robert and Lorraine Halfyard N E for a distance of metres. THENCE N W for a distance of metres. THENCE by property of Barbara Pratt N W for a distance of metres, THENCE W for a distance of metres, THENCE by property now or formerly Tolson Jones, by property of Daniel and Michelle Whelan and by property now or formerly Richard Tucker Sr. N E for a distance of metres. THENCE by property now or formerly Richard Tucker Sr. N W for a distance of metres. THENCE along the southern side of School Road N E for a distance of metres. THENCE crossing School Road N W for a distance of metres. THENCE by property now or formerly William Tucker N E for a distance of metres. THENCE N W for a distance of metres. THENCE N W for a distance of metres, THENCE N W for a distance of metres. THENCE N W for a distance of metres, THENCE N W for a distance of metres. THENCE N W for a distance of metres, THENCE N W for a distance of metres, THENCE N W for a distance of metres. THENCE N W for a distance of metres. THENCE N W for a distance of metres. THENCE N W for a distance of metres. THENCE N W for a distance of metres. THENCE by a Right of Way N E for a distance of metres. THENCE N E for a distance of metres. THENCE N E for a distance of metres. THENCE S E for a distance of metres. THENCE S E for a distance of metres. THENCE S E for a distance of metres. THENCE S E for a distance of metres. THENCE S E for a distance of metres. THENCE S E for a distance of metres, THENCE S E for a distance of metres. THENCE S 269

4 E for a distance of metres, THENCE S E for a distance of metres. THENCE S E for a distance of metres, THENCE S E for a distance of metres, THENCE S E for a distance of metres. THENCE S E for a distance of metres. THENCE along a Right of Way, by property of Gerald E. Benson and Ruth Benson, by property of Gerald Johnson, by property of Grace Diana McCann and by property now or formerly Gordon Tucker S E for a distance of metres. THENCE by property now or formerly Gordon Tucker S E for a distance of metres. THENCE by land claimed by Betty Mercer N W for a distance of metres, THENCE S W for a distance of metres. THENCE by property of Peter Thorpe, Jr. N W for a distance of metres, THENCE N W for a distance of metres. THENCE S W for a distance of metres. THENCE along the eastern side of Thorburn Road N W for a distance of metres, THENCE N W for a distance of metres. THENCE N W for a distance of metres, more or less, to the point of beginning and containing an area of hectares, more or less. Which land is more particularly shown on the plan hereto attached. All bearings being referred to the above mentioned projection. All linear measurements are horizontal grid distances. This description and accompanying plan, Job # 7878 of Brown & Way Surveys form an integral part of the returns and are not separable. There is a powerline easement crossing the property as shown on the said attached plan. 270

5 271

6 PARCEL 2 PROPERTY OF CABOT DEVELOPMENT CORPORATION LIMITED PORTUGAL COVE/ST. PHILIP S NEWFOUNDLAND & LABRADOR ALL THAT piece or parcel of land, situate and being on the southern side of Tolt Road in the Town of Portugal Cove/St. Philips, in the province of Newfoundland and Labrador, Canada and being bounded and abutted as follows: THAT IS TO SAY, beginning at a point on the southern side of Tolt Road, said point having coordinates N metres and E metres of the Three Degree Modified Transverse Mercator Projection NAD 83 for the Province of Newfoundland and Labrador. THENCE along the southern side of Tolt Road S E for a distance of metres, THENCE by property of Christopher A. Pippy and Lorie J. Cochrane and by property of Judith Howell and Gordon Howell S W for a distance of metres. THENCE S W for a distance of metres, THENCE along a Right of Way N W for a distance of metres. THENCE by property of Calvin D. Tucker and Angela C. Boland N E for a distance of metres. THENCE N E for a distance of metres more or less, to the point of beginning and containing an area of 0.54 of an hectare, more or less. Which land is more particularly shown on the plan hereto attached. All bearings being referred to the above mentioned projection. All linear measurements are horizontal grid distances E for a distance of metres, THENCE S E for a distance of metres, THENCE by property of Charles Gregory Carter and Daphne Joy Carter S E for a distance of metres, THENCE S E for a distance of metres. THENCE S W for a distance of metres, THENCE S W for a distance of metres. THENCE S W for a distance of metres, THENCE S W for a distance of metres, THENCE S W for a distance of metres, THENCE S W for a distance of metres, THENCE S W for a distance of metres, THENCE S W for a distance of metres. THENCE along the eastern side of Tucker s Hill Road, N W for a distance of metres, THENCE N W for a distance of metres. THENCE N W for a distance of metres. more or less, to the point of beginning and containing an area of 1.95 hectares, more or less. Which land is more particularly shown on the plan hereto attached. All bearings being referred to the above mentioned projection. All linear measurements are horizontal grid distances. This description and accompanying plan, Job # of Brown & Way Surveys, form an integral part of the returns and are not separable. This description and accompanying plan, Job # 7878 of Brown & Way Surveys, form an integral part of the returns and are not separable. SCHEDULE B PROPERTY OF CABOT DEVELOPMENT CORPORATION LIMITED 54 TUCKER S HILL ROAD PORTUGAL COVE/ST. PHILIP S, NL ALL THAT piece or parcel of land, situate and being on the eastern side of Tucker s Hill Road, in the Town of Portugal Cove/St. Philips, in the Province of Newfoundland and Labrador, Canada and being bounded and abutted as follows: THAT IS TO SAY, beginning at a point on the eastern side of Tucker s Hill Road, said point having coordinates N metres and E metres of the Three Degree Modified Transverse Mercator Projection NAD 83 for the Province of Newfoundland and Labrador, THENCE by property of Dennis Chad Fowlow N E for a distance of metres, THENCE by property of John Seary N E for a distance of metres, THENCE by property of John Seary and by property of Sean Goodyear & Karen Goodyear S E for a distance of metres, THENCE by property of Sean Goodyear & Karen Goodyear S E for a distance of metres, THENCE N E for a distance of metres. THENCE N E for a distance of metres, THENCE N E for a distance of metres, THENCE by property of Rex Porter S 272

7 273

8 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:- FAYE ELIZABETH REID of 11 Woodpath Road, Conception Bay South, NL A1W 5E5 in the Province of Newfoundland and Labrador, as follows: To change my minor unmarried children s name from GRANT JOSHUA REID NOSEWORTHY to GRANT JOSHUA REID KATE REBECCA NOSEWORTHY To KATE REBECCA REID DATED this 7 th day of August, FAYE ELIZABETH REID (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:- CYRIL MICHAEL MCLOUGHLIN of 616 Main Street, Bishops Falls, NL A0H 1C0 in the Province of Newfoundland and Labrador, as follows: To change my name from CYRIL MICHAEL MCLOUGHLIN to CYRIL MICHAEL MCLAUGHLIN DATED this 1 st day of August, CYRIL MICHAEL MCLOUGHLIN (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:- THADDEUS TALACK of 977 Oceanview Drive, Cape St. George, A0N 1T0, in the Province of Newfoundland and Labrador, as follows: To change my name from THADDEUS TALACK to THADDEUS TALLACK DATED this 1 st day of August, THADDEUS TALACK (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:- KENNETH JACK EIRICH of 255 Conception Bay Highway, Box 314, Holyrood, A0A 2R0, in the Province of Newfoundland and Labrador, as follows: To change my name from KENNETH JACK EIRICH to HAYDEN WALKER ALEXANDER My spouse s name from NANCY ANNE EIRICH to LAUREN SAGE ALEXANDER DATED this 2 nd day of August, KENNETH JACK EIRICH (Signature of Applicant) 274

9 275

10 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 82 ST. JOHN S, FRIDAY, AUGUST 17, 2007 No. 33 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 49/07 Correction Notice NLR 89/07

11 Correction Notice (August 14, 2007) 1. Subsection 5(2) of the Pesticides Control Regulations, 2003 (Amendment), Newfoundland and Labrador Regulation 49/07, published under the Environmental Protection Act on April 20, 2007 on page 295, is corrected by deleting the phrase "and an operator s licence referred to in section 4" that occurs in the new paragraphs 8(6)(a) and (b). The new paragraphs 8(6)(a) and (b) should read: (6) A pesticide (a) designated for agricultural use and sold under paragraph (5)(a) may be applied only by a person having an applicator s licence referred to in paragraph 5(1)(a); and (b) designated for greenhouse use and sold under paragraph (5)(b) may be applied only by a person having an applicator s licence referred to in paragraph 5(1)(d). 2. Section 6 of the amending regulations is corrected by adding immediately after the number "5" in the new paragraphs 8.1(5)(a) and (b) the phrase "and an operator s licence referred to in section 4". The new paragraphs 8.1(5)(a) and (b) should read: (5) Notwithstanding subsection (2), a person may, (a) where he or she holds an applicator s licence under section 5 and an operator s licence referred to in section 4, apply a pesticide not listed in Schedule A or B in a public space that is a building where that building will not be in use for 48 or more hours after the application of that pesticide; (b) where he or she holds a special use licence under section 8.2 and an applicator s licence under section 5 and an operator s licence referred to in section 4, apply a pesticide not listed in Schedule A or B in a public space that is a building where that building will be in use after the application of that pesticide. The phrase was misplaced in the original publication. The Newfoundland and Labrador Gazette 559

12 NEWFOUNDLAND AND LABRADOR REGULATION 89/07 Fishing Industry Collective Bargaining Regulations (Amendment) under the Fishing Industry Collective Bargaining Act (Filed ) Under the authority of subsection 19.11(3) of the Fishing Industry Collective Bargaining Act, I make the following regulations. Dated at St. John s,. REGULATIONS Shawn Skinner Minister of Human Resources, Labour and Employment 1. S.3 Added Panel may set method Analysis NLR 24/07 1. The Fishing Industry Collective Bargaining Regulations are amended by adding immediately after section 2 the following: The Newfoundland and Labrador Gazette 561

13 Fishing Industry Collective Bargaining Regulations (Amendment) 89/07 Panel may set method 3. Notwithstanding section 2, with respect to rendering a decision regarding the impact of changes to the Autonomous Tariff Rate Quota of the European Union on the price and conditions of sale of shrimp as considered by the panel on July 31, 2007 and secondarily on other occasions, the panel shall establish its own method. Earl G. Tucker, Queen's Printer The Newfoundland and Labrador Gazette 562

14 GAZETTE Index PART I Change of Name Act Applications Forestry Act Notice Lands Act Notice Quieting of Titles Act Notice Trustee 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. Environmental Protection Act Pesticides Control Correction /07 p. 559 Regulations, 2003 (Amdt) Notice Fishing Industry Collective Bargaining Act Fishing Industry NLR 89/07 Amends /07, p. 561 Collective Bargaining NLR 24/07 Regulations (Amdt) S. 3 Added 563

15 GAZETTE 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. Advertising rates are available upon request. Subscription rate for The Newfoundland and Labrador Gazette is $ for 52 weeks plus applicable tax ($132.50). 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: TUwww.gov.nl.ca/queensprinterUT 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. 564

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE 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 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

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

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

Financial Policies Unclaimed Check

Financial Policies Unclaimed Check Financial Policies Unclaimed Check The purpose of the unclaimed check policy is to provide the proper mechanism to take possession of long standing unclaimed checks in accordance with government statutes

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

Financial Policies Unclaimed Check

Financial Policies Unclaimed Check Financial Policies Unclaimed Check The purpose of the unclaimed check policy is to provide the proper mechanism to take possession of long standing unclaimed checks in accordance with government statutes

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

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

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

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

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

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

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

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

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

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

PLAINFIELD TOWN COUNCIL RESOLUTION NO

PLAINFIELD TOWN COUNCIL RESOLUTION NO KOHL S PLAINFIELD TOWN COUNCIL RESOLUTION NO. 2016-33 RESOLUTION PRELIMINARILY DESIGNATING ECONOMIC REVITALIZATION AREA AND QUALIFYING CERTAIN REAL PROPERTY AND IMPROVEMENTS FOR TAX ABATEMENT - CORPORATION

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

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

CHARTER PERMIT APPLICATION GUIDE

CHARTER PERMIT APPLICATION GUIDE CHARTER PERMIT APPLICATION GUIDE (International flights other than Canada/USA) for Canadian originating ENTITY Passengers Cargo Livestock Application filed pursuant to the Air Transportation Regulations

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

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

Public Notice for Waiver of Aeronautical Land-Use Assurance. AGENCY: Federal Aviation Administration (FAA), DOT

Public Notice for Waiver of Aeronautical Land-Use Assurance. AGENCY: Federal Aviation Administration (FAA), DOT This document is scheduled to be published in the Federal Register on 09/06/2017 and available online at https://federalregister.gov/d/2017-18845, and on FDsys.gov [4910-13] DEPARTMENT OF TRANSPORTATION

More information

STATUTORY INSTRUMENTS. S.I. No. 855 of 2004 IRISH AVIATION AUTHORITY (AIR TRAFFIC SERVICE SYSTEMS) ORDER, 2004

STATUTORY INSTRUMENTS. S.I. No. 855 of 2004 IRISH AVIATION AUTHORITY (AIR TRAFFIC SERVICE SYSTEMS) ORDER, 2004 STATUTORY INSTRUMENTS S.I. No. 855 of 2004 IRISH AVIATION AUTHORITY (AIR TRAFFIC SERVICE SYSTEMS) ORDER, 2004 PUBLISHED BY THE STATIONERY OFFICE DUBLIN To be purchased directly from the GOVERNMENT PUBLICATIONS

More information

City of Piedmont COUNCIL AGENDA REPORT. Stacy Thorn, Administrative Services Technician II. Adoption of an Escheatment Policy for Unclaimed Money

City of Piedmont COUNCIL AGENDA REPORT. Stacy Thorn, Administrative Services Technician II. Adoption of an Escheatment Policy for Unclaimed Money City of Piedmont COUNCIL AGENDA REPORT DATE: March 18, 2013 FROM: SUBJECT: Stacy Thorn, Administrative Services Technician II Adoption of an Escheatment Policy for Unclaimed Money RECOMMENDATION Adopt

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. 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

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

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

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

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

More information

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

REGIONAL DISTRICT OF OKANAGAN-SIMILKAMEEN BYLAW NO , A Bylaw to amend the Electoral Area C Zoning Bylaw No.

REGIONAL DISTRICT OF OKANAGAN-SIMILKAMEEN BYLAW NO , A Bylaw to amend the Electoral Area C Zoning Bylaw No. BYLAW NO. 2453.24 REGIONAL DISTRICT OF OKANAGAN-SIMILKAMEEN BYLAW NO. 2453.24, 2015 A Bylaw to amend the Electoral Area C Zoning Bylaw No. 2453, 2008 The REGIONAL BOARD of the Regional District of Okanagan-Similkameen

More information

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit:

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit: SPONSOR: Councilman Kalwinski PETITIONED BY: Marina District Development, LLC ORDINANCE NO. 9304 AN ORDINANCE VACATING A 859 FOOT PORTION OF 5 th AVENUE, MORE OR LESS, LYING BETWEEN 112 th STREET INDIANAPOLIS

More information

Agenda Item # Page # CHAIR AND MEMBERS BOARD OF CONTROL MEETING ON WEDNESDAY, AUGUST 26,2009. PAT McNALLY. P.ENG. ii

Agenda Item # Page # CHAIR AND MEMBERS BOARD OF CONTROL MEETING ON WEDNESDAY, AUGUST 26,2009. PAT McNALLY. P.ENG. ii Ii r--... TO: CHAIR AND MEMBERS BOARD OF CONTROL MEETING ON WEDNESDAY, AUGUST 26,2009 I I PAT McNALLY. P.ENG. ii rrwm; GENERAL MANAGER OF ENVIRONMENTAL AND ENGINEERING SERVICES AND CITY ENGINEER SUBJECT

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

(Note: This Declaration must be attached to the ship s Maritime Labour Certificate)

(Note: This Declaration must be attached to the ship s Maritime Labour Certificate) Maritime Labour Convention, 2006 Declaration of Maritime Labour Compliance Part I (Note: This Declaration must be attached to the ship s Maritime Labour Certificate) Issued under the authority of:... (insert

More information

COUNCIL MINUTES 1. WELCOME 2. REVIEW AGENDA. May 22, 2013 Hotel Gander

COUNCIL MINUTES 1. WELCOME 2. REVIEW AGENDA. May 22, 2013 Hotel Gander COUNCIL MINUTES Hotel Gander ATTENDEES: President: Ian Edwards Vice President: Robert Way Past President: Neil MacNaughton (teleconference) Secretary-Treasurer: Keith Renouf Executive Director: Paula Baggs

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

STATUTORY INSTRUMENTS. S.I. No. 420 of 1999 IRISH AVIATION AUTHORITY

STATUTORY INSTRUMENTS. S.I. No. 420 of 1999 IRISH AVIATION AUTHORITY STATUTORY INSTRUMENTS S.I. No. 420 of 1999 IRISH AVIATION AUTHORITY (AIR OPERATOR CERTIFICATES) ORDER, 1999 IRISH AVIATION AUTHORITY 2 (AIR OPERATOR CERTIFICATES) ORDER, 1999 The Irish Aviation Authority,

More information

Sub-series 3: Crown land grants relating to 1869 Mineral Ordinance, in Nelson, Lytton, and Yale Districts,

Sub-series 3: Crown land grants relating to 1869 Mineral Ordinance, in Nelson, Lytton, and Yale Districts, GR-3139 British Columbia. Dept. of Lands and Works. Crown land grants Originals 1851-1878 2.46 m (7 boxes) Microfilm (neg.) 1851-1878 16 mm 2 reels [B14435-B14436] Microfilm (neg.) 1851-1878 35 mm 1 reel

More information

Coastside County Water District Board of Directors. Mary Rogren, Assistant General Manager

Coastside County Water District Board of Directors. Mary Rogren, Assistant General Manager STAFF REPORT To: From: Coastside County Water District Board of Directors Mary Rogren, Assistant General Manager Agenda: August 14, 2018 Report Date: August 10, 2018 Subject: Resolution Adopting an Escheatment

More information

Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J.

Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J. Office Name Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J. Grand Falls - Windsor Boone, Samuel H. Grand Falls

More information

Town. Place (neighborhood or village) Address. Source. Style/Form. Foundation. Wall/Trim. Roof. Condition. Acreage. Setting

Town. Place (neighborhood or village) Address. Source. Style/Form. Foundation. Wall/Trim. Roof. Condition. Acreage. Setting FORM B BUILDING MASSACHUSETTS HISTORICAL COMMISSION Photograph Assessor s Number USGS Quad Area(s) Form Number 077005 Cotuit E 22 Town Barnstable Place (neighborhood or village) Address 3600 Falmouth Road/Route

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

The Provincial Highway Designation Regulations, 1990

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

More information

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT MIAMIDADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 6, 2018 7:00 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

FIRST NATIONS WATER RIGHTS

FIRST NATIONS WATER RIGHTS FIRST NATIONS WATER RIGHTS IN BRITISH COLUMBIA A Historical Summary of the rights of the Is ku t First Nation Management and Standards Branch Copy NOT TO BE REMOVED FROM THE OFFICE WATER BC our vital resource

More information

Expropriation of a portion of 5795 Yonge Street for public street purposes. Government Management Committee

Expropriation of a portion of 5795 Yonge Street for public street purposes. Government Management Committee GM13.18 STAFF REPORT ACTION REQUIRED Expropriation of a portion of 5795 Yonge Street for public street purposes Date: May 25, 2016 To: From: Wards: Reference Number: Government Management Committee Chief

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 84 ST. JOHN S, FRIDAY, MARCH 20, 2009 No. 12 ROYAL NEWFOUNDLAND CONSTABULARY ACT NOTICE OF PUBLIC HEARING TAKE NOTICE that pursuant

More information

ENVIRONMENTAL ASSESSMENT REGISTRATION

ENVIRONMENTAL ASSESSMENT REGISTRATION ENVIRONMENTAL ASSESSMENT REGISTRATION NAME OF UNDERTAKING Sunny Hollow Campground THE PROPONENT Name of Corporate Body Boyd Morris Address Box 91 Robinsons, NL. A0N-1V0 Chief Executive Officer Name: Boyd

More information

CROWN LAND INTERESTS RELANS Conference Halifax, Nova Scotia February 2, 2006

CROWN LAND INTERESTS RELANS Conference Halifax, Nova Scotia February 2, 2006 CROWN LAND INTERESTS 2006 RELANS Conference Halifax, Nova Scotia February 2, 2006 PRESENTATION OUTLINE HISTORY Dave Steeves, NSLS, ACLS, P.Eng Director, Land Administration, DNR CROWN LANDS ACT Amy Parker

More information

ORDINANCE NO. 612, DESCRIPTION ATTACHED

ORDINANCE NO. 612, DESCRIPTION ATTACHED Insert BOARD OF TRUSTEES, TOWN or PAGOSA SPRINGS STATE OF COLORADO ORDINANCE NO. 612, AMENDING ORDINANCE NO. 561, ESTABLISHING THE TOWN OF PAGOSA SPRINGS SANITATION ENERAL IMPROVEMENT DISTRICT, TO CLARIFY

More information

2:08-md PDB-RSW Doc # 469 Filed 09/20/12 Pg 1 of 5 Pg ID 8897

2:08-md PDB-RSW Doc # 469 Filed 09/20/12 Pg 1 of 5 Pg ID 8897 2:08-md-01952-PDB-RSW Doc # 469 Filed 09/20/12 Pg 1 of 5 Pg ID 8897 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION IN RE: PACKAGED ICE ANTITRUST LITIGATION THIS DOCUMENT

More information

(No. 212) (Approved August 28, 2003) AN ACT

(No. 212) (Approved August 28, 2003) AN ACT (S. B. 887) (Conference) (Reconsidered) (Reconsidered) (No. 212) (Approved August 28, 2003) AN ACT To add a new clause (12) to Section 6 and a new paragraph (x) to Section 5 of Act No. 10 of June 18, 1970,

More information

The Alberta Gazette. Part I. Vol. 106 Edmonton, Saturday, October 30, 2010 No. 20 ORDERS IN COUNCIL O.C. 277/2010. (Municipal Government Act)

The Alberta Gazette. Part I. Vol. 106 Edmonton, Saturday, October 30, 2010 No. 20 ORDERS IN COUNCIL O.C. 277/2010. (Municipal Government Act) The Alberta Gazette Part I Vol. 106 Edmonton, Saturday, October 30, 2010 No. 20 ORDERS IN COUNCIL O.C. 277/2010 (Municipal Government Act) Approved and ordered: Donald S. Ethell Lieutenant Governor. September

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

NOTICE B-1. Harbour Fees Tariff

NOTICE B-1. Harbour Fees Tariff NOTICE B-1 Harbour Fees Tariff Effective Date: July 1, 2015 This Notice is issued pursuant to section 49 of Part I of the Canada Marine Act, Chapter 10, 46-47 Elizabeth II, 1997-98. NOTICE B-1 Harbour

More information

Notice of Intent of Waiver with Respect to Land; Fort Wayne International Airport, Fort Wayne, IN. AGENCY: Federal Aviation Administration (FAA), DOT.

Notice of Intent of Waiver with Respect to Land; Fort Wayne International Airport, Fort Wayne, IN. AGENCY: Federal Aviation Administration (FAA), DOT. This document is scheduled to be published in the Federal Register on 03/23/2018 and available online at https://federalregister.gov/d/2018-05888, and on FDsys.gov [4910-13] DEPARTMENT OF TRANSPORTATION

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

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE The following Ordinance, having been previously introduced and published,

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

CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW # Being a By-Law to provide for Cash in Lieu of Required Parking Spaces

CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW # Being a By-Law to provide for Cash in Lieu of Required Parking Spaces CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW #2007-35 Being a By-Law to provide for Cash in Lieu of Required Parking Spaces WHEREAS, Section 40 of The Planning Act, R.S.O. 1990, c.p.13, makes

More information

1' At the time of scanning the original record, the following discrepancy was noted. Imaging Technician: Lee Tee 09-Feb-10

1' At the time of scanning the original record, the following discrepancy was noted. Imaging Technician: Lee Tee 09-Feb-10 --1:$ ---, Notification of Discrepancy At the time of scanning the original record, the following discrepancy was noted. FIle Name By-law 35-1977 c By-Laws 1977 o Poor Quality Onglnal _ o Fax o Photocopy

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

1. The purpose of this report is to seek the Works, Traffic and Environment Committee s recommendation for:

1. The purpose of this report is to seek the Works, Traffic and Environment Committee s recommendation for: 6. POUND ROAD ROAD STOPPING AND LAND SWAP General Manager responsible: General Manager City Environment, DDI 941-8608 Officer responsible: Authors: PURPOSE OF REPORT Asset and Network Planning Manager

More information