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. 89 ST. JOHN S, FRIDAY, OCTOBER 31, 2014 No. 44 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For the Month of August 2014 Date Number Company Name NEWFOUNDLAND AND NEWFOUNDLAND AND LABRADOR LTD NEWFOUNDLAND AND Effective Roofing Solutions Ltd Bear Holdings Ltd Tiffany's Loft Ltd NEWFOUNDLAND & NEWFOUNDLAND AND NEWFOUNDLAND & NEWFOUNDLAND & LABRADOR CORP Asta Parking Canada Ltd NEWFOUNDLAND & ACA Renovation Inc Bakou Signs & Services Inc Boccia Newfoundland and Labrador Inc O'REILLY ENTERPRIZE INC Stan's Excavator Rentals Inc The Extraordinary Women Inc Digitizing Fox Inc AFRICAN NETWORK ASSOCIATION INC Relaxation Spa Inc White Spruce Enterprises Inc WILD BEACH DEVELOPMENT CORPORATION Elevate Construction Ltd EAB Construction Inc GGC Capital Corp New Leaf Business Services Ltd Lyall's Environmental Ltd GHM Enterprises Limited G&G Electrical Limited Lexicon Development Inc Mind, Soul and Language Inc Oakwood Construction Inc Cookie's Customs Inc Hanuman Holdings Inc Dr. Tara Rector Professional Medical Corporation Dr. Leigh Anne Newhook Professional Medical Corporation Dr. Lisa L. Smyth Professional Medical Corporation Tin Bird Productions Inc Pacer Newfoundland and Labrador Corporation TRASK PIPING DESIGN SERVICES LTD Weka PLEX Tech Inc 389

2 THE NEWFOUNDLAND AND LABRADOR GAZETTE Avalon Comfortwear Inc Poppy Earls Holdings Limited Indian Bay Back Country Cottages Incorporated NEWFOUNDLAND AND LABRADOR LIMITED Hyphen Tech Inc PT X-PERTS INC NEWFOUNDLAND AND NEWFOUNDLAND & Lavhey's Convenience Ltd Rock Head Road Farm Inc ST. ANNE's DEVELOPMENT INCORPORATED OnSite Management Inc Jeffrey's Community Ambulance Inc JVZS Holdings Limited Smile Campaign Inc TOGALACH ROOFING INC NEWFOUNDLAND & NEWFOUNDLAND & B.I.D. EXPLORATION INC BAM Contracting Inc Dardor Homes Limited Dr. Paul D. Jackman Professional Medical Corporation SHANNAHAN'S FUELS LIMITED NEWFOUNDLAND & NEWFOUNDLAND & LABRADOR CORP DP CENTRAL HOLDINGS INC Healing Within Massage Therapy Clinic Corp Tower Telecom Ltd Seven Islands Investments Limited NEWFOUNDLAND & LABRADOR LTD Ledwell Holdings Inc NEWFOUNDLAND AND Burgeo Bus & Taxi Services Ltd JSB Investments Ltd OYE CONSULTING INCORPORATED SixG Development Inc TNJ Electrical Limited YOR Consulting Inc NEWFOUNDLAND AND NEWFOUNDLAND AND Brother's License Holdings Ltd LIJP SERVICES INC Metro Interiors Ltd NEWFOUNDLAND & LABRADOR LTD KDLS Enterprises Ltd KMAX Snowclearing Limited R. I. Rentals Ltd NEWFOUNDLAND AND LABRADOR LTD Innu Green's Construction Ltd M.C. INVESTMENT INC Northern Peninsula East Affordable Housing Inc SAFER MINDFULNESS INC TD Technical Services Ltd NEWFOUNDLAND AND LABRADOR LIMITED NEWFOUNDLAND & LABRADOR LTD Akerman Fishing Enterprises Ltd Amphc Technologies Inc Bay Roberts Food Services Limited Hedderson's Fish, Meat and Vegetable Market Limited Verico East Coast Financial Planning Inc NEWFOUNDLAND & Total Incorporations: 103 Corporations Act - Section 331 Local Revivals For the Month of August 2014 Date Number Company Name NEWFOUNDLAND & LABRADOR ASSOCIATION OF COMMUNITY CENTRES INC DR. YURI CANETE PMC (2004) INC St. Jones Within Wharf Committee Inc P.T.M. Enterprises Ltd. Total Revivals: 4 Corporations Act - Section 296 and 393 Local Continuances For the Month of: August 2014 Date Number Company Name G & M Project Management and Consulting Services Limited Total Continuances: 1 Corporations Act - Section 286 Local Amendments For the Month of August 2014 Date Number Company Name Clonmoyle Holdings Inc Killrush Holdings Inc LPM CONSULTANTS LIMITED Patient Perspectives Inc NEWFOUNDLAND AND ATLANTIC STAR SATELLITE BINGO NETWORK INC British Bazaar Company Limited BRITISH CONFECTIONERY COMPANY LIMITED MAC-HVAC Refrigeration LTD Olympian Consultants Inc Cedar Plaza Inc Genesis Group Inc NORTH LAB PEST CONTROL LTD Learning Street Properties Corp NEWFOUNDLAND & LABRADOR ASSOCIATION OF COMMUNITY CENTRES INC. 390

3 THE NEWFOUNDLAND AND LABRADOR GAZETTE Portland Street Investment Inc NEWFOUNDLAND AND DR. MARINA BESHAY PROFESSIONAL MEDICAL CORPORATION K & P CONTRACTING LIMITED Learning Street Holdings Limited NOBLE RESOURCES (2012) INC HARBOUR WALK HOSPITALITY INC BDAP Holdings Inc Labrador Towing Ltd Jerry's Car Sales Limited Northern Dental Inc PARADISE FLOWERS INC Citizens Crime Prevention Association of Nfld & Labrador ROD'S AUTO SALVAGE LTD FLYNN's LIMITED AURORA COMPUTER SALES & SERVICES INC BJH ENTERPRISES INC Definitions Health and Wellness Inc M D H ENTERPRISE INCORPORATED MAC RENTALS & CONTRACTING INC Newfoundland and Labrador College of Medical Laboratory Science Inc T. HALLETT LIMITED THE 30 PLUS CLUB INC Veteran Home Inspection Inc DAL Holdings Ltd LOCBAR LIMITED LAKE DOUGLAS HUNTING & FISHING INC RD DEVELOPMENTS LTD NEWFOUNDLAND & Total Amendments: 44 Corporations Act - Section 337 Local Intents to Dissolve For the Month of August 2014 Date Number Company Name J & L ENTERPRISES LTD. Total Intents to Dissolve: 1 Corporations Act - Section 335 Local Dissolutions For the Month of: August 2014 Date Number Company Name BGH ENTERPRISES LIMITED ATLANTIC STAFFING CONSULTANTS INC NEWFOUNDLAND AND Trac of Newfoundland and Labrador Inc NEWFOUNDLAND AND B.E.E. Construction & Cleaning Limited CAPE SANDRA INDUSTRIES LIMITED IRONCORE SECURITY INC B & A OFFLOADING - CATERING SERVICES (2010) LTD Edge of the Earth Productions Limited Heads Up Mobility, Inc TECHLINE PAINTING & PLASTERING INC MT. SCIO RESOURCES INC TAYLARD CONSTRUCTION AND ABATEMENT LTD TREE TECH INC Braden Enterprises Limited Newfoundland and Labrador Cod Growers Association Inc PARSCO ENTERPRISES INC MSL LIMITED SQUARE POND PARK LTD Beta Construction Ltd GWC ENTERPRISES INC Nourish Newfoundland Inc Newfoundland Inc GLEN HARVEY ENTERPRISES LTD BLEED GREEN MOTORSPORTS INC Conexis Labs Inc TUCKER'S FURNITURE COMPANY LIMITED AMMO CONSTRUCTION INC Post 213 Holdings Incorporated Schooner Regional Development Corporation SHELF CO LTD Future Capital Corporation J. PERRIER ENTERPRISES LIMITED Lifestyle & Wellness Healthy Living NL Inc NEWHOOK & MORGAN ENGINEERING LIMITED NEWFOUNDLAND & LABRADOR CORP SOULIS POND CONTRACTING LTD ASK PROSPECTING & GUIDING INC O'BRIEN FISHING SUPPLIES LTD NEWFOUNDLAND & Short's Enterprises Ltd WEILENMANN ENTERPRISES INC CAREY'S CONSULTING & SERVICES LTD Kennedy Drug Store Limited Total Dissolutions: 45 Corporations Act - Section 299 Local Discontinuances For the Month of August 2014 Date Number Company Name QUEST FOR THE SEA NL INC. Total Discontinuances: 1 391

4 THE NEWFOUNDLAND AND LABRADOR GAZETTE Corporations Act - Section 294 Local Amalgamations For the Month of August 2014 Date Number Company Name Triware Technologies Incorporated From: NEWFOUNDLAND AND LABRADOR LIMITED TRIWARE TECHNOLOGIES INCORPORATED Home Appliance Care Ltd. From: Appliance Care Ltd HOME APPLIANCE REPAIR LTD Simmons Tire and Service Centre Ltd. From: ADSA Holdings Inc SIMMONS TIRE AND SERVICE CENTRE LTD. Total Amalgamations: 3 Corporations Act - Section 286 Local Name Changes For the Month of August 2014 Number Company Name Patient Perspectives Inc From: NEWFOUNDLAND & NEWFOUNDLAND AND From: PAL Group of Companies Inc Olympian Consultants Inc From: OLYMPIAN THERAPEUTIC & TRAINING SERVICES INC Learning Street Properties Corp From: Highland Land Company Limited Portland Street Investment Inc From: NEWFOUNDLAND & LABRADOR CORP DR. MARINA BESHAY PROFESSIONAL MEDICAL CORPORATION From: DR. MARINA BESHAY MEDICAL PROFESSIONAL CORPORATION Learning Street Holdings Limited From: Highland Cattle Company Limited Northern Dental Inc From: NEWFOUNDLAND & Definitions Health and Wellness Inc From: H P FITNESS INC Newfoundland and Labrador College of Medical Laboratory Science Inc From: THE NEWFOUNDLAND AND LABRADOR SOCIETY FOR MEDICAL LABORATORY SCIENCE INC Veteran Home Inspection Inc From: Veteran Property Management Inc. Total Name Changes: 11 Corporations Act - Section 443 Extra-Provincial Registrations For the Month of: August 2014 Date Number Company Name NOVA SCOTIA LIMITED NOVA SCOTIA LIMITED Brinco Financial Services Inc HYUNDAI CAPITAL CANADA INC IQ Insurance Inc FOYSTON, GORDON & PAYNE DISTRIBUTION INC HARBOUR AUTHORITY OF CARMANVILLE SUN-RYPE PRODUCTS LTD WOOD GROUP KENNY CANADA LTD ENVIROSYSTEMS INCORPORATED N.B. INC Shred Guard Inc AGGREGATE EQUIPMENT (ATLANTIC) LIMITED Agile Sensor Technologies Inc GEMINI WIND CANADA ULC Cartus Relocation Canada Limited/Cartus Relocation Canada Limitee LANCOR CONCRETE CONTRACTORS LTD NORTHERN CAPITAL ASSOCIATES HOLDINGS CANADA V ULC SERVICES D'ASSURANCE YOUVILLE INC SYM-TECH INC CLARKSON GORDON SERVICES LTD Drilling Tools International Corp REEL GROUP INC DREAM INVESTMENT SERVICES INC ORIGAMI OWL ULC BLUEDROP LEARNING NETWORKS INC BLUEDROP TRAINING & SIMULATION INC CPL SYSTEMS CANADA INC LES DISTRIBUTIONS MONDOUX INC NORTHSTAR LOCATION SERVICES INC ON TRACK INSURANCE SERVICES LTD./ LES SERVICES D'ASSURANCES ON TRACK LTEE BOA OFFSHORE AS H Z X CONSEILLERS EN INFORMATIQUE LTEE H Z X COMPUTER SYSTEMS CONSULTANTS LTD TRISTAR ELECTRIC INC CREIGHTON ROCK DRILL LIMITED 392

5 THE NEWFOUNDLAND AND LABRADOR GAZETTE TURBINEPROS R.E. SERVICES LTD SUMMIT ACCEPTANCE CORP WIMACTEL CANADA INC Kilmarie Insights Ltd RMM GANDER PROPERTY INC. Total Registrations: 40 Corporations Act - Section 451 Extra-Provincial Name Changes For the Month of: August 2014 Number Company Name Canada Inc From: HERBAL MAGIC INC COMPASS MINERALS CANADA CORP From: SIFTO CANADA CORP NATIONAL WEALTH MANAGEMENT INC From: PAPASITO WEALTH MANAGEMENT LIMITED RELIANCE PROTECTRON INC From: ADT ACQUISITION INC ONTARIO INC From: BH TELECOM CORP From: BIRCH HILL TELECOM CORP BH TELECOM CORP From: BH TELECOM CORP From: BIRCH HILL TELECOM CORP Parsons Inc From: DELCAN CORPORATION 2850F FESTO DIDACTIQUE LTÉE FESTO DIDACTIC LTD From: LAB-VOLT LTÉE LAB-VOLT LTD. Total Name Changes: 8 Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation For the Month of: August 2014 Date Number Company Name MERIT LEISURE GROUP INC. From: MERIT TRAVEL VENTURES INC MERIT TRAVEL GROUP INC. From: MERIT TRAVEL GROUP INC ACCESS CASH HOLDINGS LIMITED From: ACCESS CASH HOLDINGS LIMITED CANADA FLUORSPAR INC. From: CANADA FLUORSPAR INC CANOE FINANCIAL CORP. From: CANOE FINANCIAL CORP RIVERSTREAM ASSET MANAGEMENT LTD RELIANCE PROTECTRON INC. From: RELIANCE PROTECTRON INC Kanetix Ltd. Kanetix Ltée. From: 3325D KANETIX LTD. KANETIX LTEE Kanetix Ltd. Kanetix Ltée. From: Kanetix Ltd. Kanetix Ltée Kanetix Ltd. Kanetix Ltee. From: Kanetix Ltd. Kanetix Ltée MOTION INDUSTRIES (CANADA), INC. From: 5865F MOTION INDUSTRIES (CANADA), INC ONX ENTERPRISE SOLUTIONS LTD. From: ONX ENTERPRISE SOLUTIONS LTD PERSONA COMMUNICATIONS INC. From: PERSONA COMMUNICATIONS INC CAMPBELL COMPANY OF CANADA/ COMPAGNIE CAMPBELL DU CANADA From: CAMPBELL COMPANY OF CANADA COMPAGNIE CAMPBELL DU CANADA BURMAN & FELLOWS GROUP INC. From: BURMAN & FELLOWS GROUP INC. Total Registrations for Amalgamation: 14 Oct 31 SERVICE NL Dean Doyle, Registrar of Companies MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the Mineral Act, RSNL1990 cm-12 as amended. Mineral rights to the following mineral licenses have reverted to the Crown: Mineral License M Teck Resources Limited Situate near Noel Pauls Brook, Central NL On map sheet 12A/09 393

6 THE NEWFOUNDLAND AND LABRADOR GAZETTE Mineral License M Noel, E. Michele Situate near Betts Cove, Baie Verte Peninsula On map sheet 02E/13 Mineral License M Cornerstone Resources Inc. Situate near Alliger Lake On map sheet 14E/01 Mineral License M Cornerstone Resources Inc. Situate near Alliger Lake On map sheet 14E/02 Mineral License M Penney, Brian Situate near Port Hope Simpson On map sheet 13A/09 Mineral License M Cornerstone Resources Inc. Situate near Micmac Lake, Baie Verte Peninsula On map sheet 12H/09 A portion of license M Thomas, Andre Situate near Adlatok River On map sheet 13N/05 more particularly described in an application on file at Department of Natural Resources. Mineral License M Gordon Franics Peddle (34%)/Goldwyn Peddle (33%)/Michael Peddle (33%) Situate near Clarenville, Eastern NL On map sheet 02D/01 Mineral License M Silver Spruce Resources Inc. Situate near Thorburn Lake Area, Eastern NL On map sheet 02D/01 Mineral License M Gordon Franics Peddle (34%)/Goldwyn Peddle (33%)/Michael Peddle (33%) Situate near Georges Pond, Eastern NL On map sheet 02D/08 Mineral License M Gordon Franics Peddle (34%)/Goldwyn Peddle (33%)/Michael Peddle (33%) Situate near Georges Pond, Eastern NL On map sheet 02D/08 Mineral License M Enertourbe Inc. Situate near Borney Lake Area, Central NL On map sheet 02D/14 A portion of license M MacDonald, David Situate near North of Shoulder Blade Lake, Central NL On map sheet 12A/16, 12A/09 more particularly described in an application on file at Department of Natural Resources. A portion of license M MacDonald, David Situate near North of Shoulder Blade Lake, Central NL On map sheet 12A/16 more particularly described in an application on file at Department of Natural Resources. A portion of license M MacDonald, David Situate near North of Shoulder Blade Lake, Central NL On map sheet 12A/16 more particularly described in an application on file at Department of Natural Resources. Mineral License M LeDrew, Jeffrey Situate near Brigus Bay Area, Avalon Peninsula On map sheet 01N/11 Mineral License M LeDrew, Jeffrey Situate near Brigus Bay Area, Avalon Peninsula On map sheet 01N/11 Mineral License M LeDrew, Jeffrey Situate near Brigus Bay Area, Avalon Peninsula On map sheet 01N/11 Mineral License M Metals Creek Resources Corp. Situate near Burnt Pond, Central NL On map sheet 12A/09 Mineral License M Hicks, Darrin Situate near Grand Le Pierre, Fortune Bay On map sheet 01M/10 Mineral License M Hicks, Darrin Situate near Northwest Gander River, Central NL On map sheet 02D/11 Mineral License M Hicks, Darrin Situate near Grand Le Pierre, Fortune Bay On map sheet 01M/10 Mineral License M Hicks, Darrin Situate near Grand Le Pierre, Fortune Bay On map sheet 01M/10 A portion of license M Clode Sound Resources Inc Situate near Tug Pond, Eastern NL On map sheet 02D/01 more particularly described in an application on file at Department of Natural Resources. Mineral License M Crocker Sr., Paul Situate near Taylor Brook Area, White Bay On map sheet 12H/11, 12H/10 Mineral License M Quinlan, Eddie Situate near Miles Cove, Central NL On map sheet 02E/12 394

7 THE NEWFOUNDLAND AND LABRADOR GAZETTE Mineral License M Stares, Shane Situate near Seal Bay, Central NL On map sheet 02E/05 Mineral License M Kean, Baxter Situate near Indian Head, Western NL On map sheet 12B/09, 12B/10 Mineral License M Pilgrim, Christopher Situate near Western Arm, Central NL On map sheet 02E/12 Mineral License M Lannon, George Situate near Merasheen Island, Placentia Bay On map sheet 01M/08 Mineral License M Hicks, David Situate near Seal Bay, Central NL On map sheet 02E/05 Mineral License M Carter, Barry Situate near Rocky Pond Area, Western NL On map sheet 12H/05, 12H/06 Mineral License M Farr, Howard Situate near Carters Cove, Central NL On map sheet 02E/10 The lands covered by this notice except for the lands within Exempt Mineral Lands, the Exempt Mineral Lands being described in CNLR 1143/96 and NLR 71/98, 104/98, 97/00, 36/01, 31/04, 78/06, 8/08, 28/09 and 5/13 and outlined on 1: scale digital maps maintained by the Department of Natural Resources, will be open for staking after the hour of 9:00 a.m. on the 32 nd clear day after the date of this publication. DEPARTMENT OF NATURAL RESOURCES JUSTIN LAKE Manager - Mineral Rights File #'s 774: 4347, 5731, 6235, 7245; Oct : 0405, 2296, 2411, 2419, 2435, 2436, 2439, 2697, 2701, 2705, 3161, 3162, 3295, 3315, 3321, 3322, 3326, 3327, 3395, 3878, 3887, 3888, 3889, 3890, 3891, 3892, 3896, URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION TOWN OF BAULINE MUNICIPAL PLAN AMENDMENT No. 4, 2013, and DEVELOPMENT REGULATIONS AMENDMENT No. 4, 2013 TAKE NOTICE that the TOWN OF BAULINE Municipal Plan Amendment No. 4, 2013, and Development Regulations Amendment No. 4, 2013, adopted by Council on the 9 th day of July, 2014, has been registered by the Minister of Municipal and Intergovernmental Affairs. Municipal Plan Amendment No. 4, 2013, will re-designate an area of land located on the north side of Bauline Line, near the Bakeapple Marsh, from Rural to Residential. Development Regulations Amendment No. 4, 2013, will rezone the same area of land from Rural to Residential Rural. The TOWN OF BAULINE Municipal Plan Amendment No. 4, 2013, and Development Regulations Amendment No. 4, 2013, comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the TOWN OF BAULINE Municipal Plan Amendment No. 4, 2013, and Development Regulations Amendment No. 4, 2013, may do so at the Town Office, Bauline during normal working hours. Oct 31 TOWN OF BAULINE Craig Drover, Town Clerk NOTICE OF REGISTRATION TOWN OF LOGY BAY- MIDDLE COVE-OUTER COVE DEVELOPMENT REGULATIONS AMENDMENT No. 25, 2014 TAKE NOTICE that the TOWN OF LOGY BAY- MIDDLE COVE-OUTER COVE Development Regulations Amendment No. 25, 2014, as adopted by Council on the 14 th day of October, 2014, has been registered by the Minister of Municipal and Intergovernmental Affairs. In general terms, Development Regulations Amendment No. 25, 2014, will re-zone land on both sides of Devereaux s Lane from Residential Low Density (RLD) to Residential Medium Density (RMD). The change will decrease the minimum lot size from 4050m 2 to 2025m 2 and decrease the minimum frontage from 45m to 38m. The TOWN OF LOGY BAY-MIDDLE COVE-OUTER COVE Development Regulations Amendment No. 25, 2014, comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the TOWN OF LOGY BAY-MIDDLE COVE-OUTER COVE Development Regulations Amendment No. 25, 2014, may do so at the Town Office, Logy Bay-Middle Cove-Outer Cove during normal working hours. TOWN OF LOGY BAY-MIDDLE COVE-OUTER COVE Richard Roche, Town Clerk Oct

8 THE NEWFOUNDLAND AND LABRADOR GAZETTE LANDS ACT NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that PAUL BROWN of Clarenville, in the Province of Newfoundland and Labrador 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 Thorburn Lake, in the Electoral District of Trinity North for the purpose of a boathouse and wharf and being more particularly described as follows: Bounded on the North by Crown land for a distance of 15 metres; Bounded on the East by Thorburn Lake for a distance of 30 metres; Bounded on the South by Crown land for a distance of 15 metres; Bounded on the West by Crown land for a distance of 30 metres; and containing an area of approximately 450 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, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John's, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, AlV 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Comer Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station "B", Happy Valley-Goose Bay, NL A0P le0. For further information on the proposed application, please contact PAUL BROWN, Telephone Number (709) (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) Oct 31 NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that PAMELA WELLS of Carbonear, in the Province of Newfoundland and Labrador 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) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Baie Verte Harbour, in the Electoral District of Baie Verte Springdale for the purpose of dock repair and being more particularly described as follows: Bounded on the North by Water Street, Baie Verte for a distance of 33 metres; Bounded on the East by property of Jerome Seymore for a distance of 15 metres; Bounded on the South by Baie Verte Harbour for a distance of 33 metres; Bounded on the West by property of Gerard Dwyer for a distance of 15 metres; and containing an area of approximately 495 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, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John's, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, AlV 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Comer Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station "B", Happy Valley-Goose Bay, NL A0P le0. For further information on the proposed application, please contact PAMELA WELLS, Telephone Number (709) (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) Oct 31 MECHANICS LIEN ACT NOTICE OF INTENTION TO RELEASE MECHANICS LIEN HOLDBACK PURSUANT TO SECTION 12 OF THE MECHANICS LIEN ACT, RSNL1990 cm-3 (THE ACT ) PURSUANT TO section 12.1 of the Act, and in relation to the Contract entered into between HER MAJESTY THE QUEEN IN RIGHT OF NL AS REPRESENTED BY THE MINISTER OF TRANSPORTATION AND WORKS and Olympic Construction Limited which contract is dated as of 396

9 THE NEWFOUNDLAND AND LABRADOR GAZETTE September 27, 2010, notice is hereby given of the intention of HER MAJESTY THE QUEEN IN RIGHT OF NL AS REPRESENTED BY THE MINISTER OF TRANSPORTATION AND WORKS, to the release of mechanics lien holdback funds 30 days following the date of this notice. Dated at St. John s, NL, this 31 st day of October, GOVERNMENT OF NL DEPARTMENT OF TRANSPORTATION AND WORKS Robert Matthews, P.Eng., Senior Engineer Oct 31, Nov 7, 14, 21 & 28 QUIETING OF TITLES ACT G 6717 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (GENERAL) IN THE MATTER OF those pieces or parcels of land situate at Harcourt Road, at the Town of Paradise, in the Province of Newfoundland and Labrador, and an Application by ARCHIBALD MERCER JANES, LOUISE NOSEWORTHY, WILLIS JANES, WILLIAM JANES, RALPH JANES, and DONALD AMBROSE JANES pursuant to the Quieting of Titles Act, RSNL1990 cq-3, as amended; NOTICE OF APPLICATION under the Quieting of Titles Act, RSNL1990 cq-3, as amended. NOTICE IS HEREBY GIVEN to all parties that ARCHIBALD MERCER JANES, LOUISE NOSEWORTHY, WILLIS JANES, WILLIAM JANES, RALPH JANES, and DONALD AMBROSE JANES have applied to the Supreme Court of Newfoundland and Labrador, Trial Division (General), to have their title to all those pieces or parcels of land situate at Harcourt Road, at the Town of Paradise, in the Province of Newfoundland and Labrador, and more particularly described and outlined in Schedule A and Schedule B as attached hereto in this matter in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division (General), at St. John s, investigated and for a declaration that the said Applicants are the absolute owners thereof. All persons having title adverse to the said title claimed by the Applicants shall file in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division (General), particulars of such adverse claim and serve same, together with an Affidavit verifying the same, on the undersigned solicitors for the Applicants on or before the 27 th day of November, 2014, after which date no party having any claim shall be permitted to file the same or to be heard except by special leave of the Court and subject to such conditions as the Court may deem just. All adverse claims shall be investigated in such manner as the Supreme Court may direct. DATED AT St. John s, in the Province of Newfoundland and Labrador, this 23 rd day of October, ADDRESS FOR SERVICE: 5 th Floor, Baine Johnston Centre 10 Fort William Place P.O. Box 5939 St. John s, NL A1C 5X4 Tel: (709) Fax: (709) William Janes DESCRIPTION MCINNES COOPER Solicitors for the Applicants PER: Kristen A. Penney Harcourt Road, Paradise, NL PARCEL 1 All that piece or parcel of land situate and being on the western side of Harcourt Road at Paradise in the Electoral District of Conception Bay East and Bell Island, Newfoundland and Labrador, Canada and being abutted as follows, that is to say: BEGINNING at a point, said point having NAD83 coordinates of North metres and East metres with reference to Crown land Monument No. 83G 3208 having coordinates of North metres and East metres and Crown Land Monument No having coordinates of North metres and East metres of the Modified Three Degree Transverse Mercator Projection for Newfoundland and Labrador having a central meridian of 53 degrees west longitude; THENCE running along by land surveyed for the Town of Paradise, Crown Application No , by Craig Nightingale, NLS dated December 9, 1998 North sixtyeight degrees sixteen minutes fifty-six seconds East, eightynine decimal four three four metres; THENCE running along by Parcel 13 of land surveyed for the Town of Paradise (re: William Janes) by Craig Nightingale, NLS dated September 25, 2002 said land being the extension of Harcourt Road South twenty-nine degrees fifty-eight minutes eleven seconds East, twentyseven decimal zero one two metres; THENCE running along by land belonging to Kevin French registered in Roll 1248 Frame 1371 of the Registry of Deeds in Newfoundland and Labrador South sixty-nine degrees thirty-three minutes forty-five seconds West, fortyfive decimal five four seven metres; THENCE running along by land belonging to Greg Noseworthy surveyed by Craig Nightingale, NLS dated December 1978 North twenty-eight degrees zero eight minutes twenty-five seconds West, one decimal one nine four metres; 397

10 THE NEWFOUNDLAND AND LABRADOR GAZETTE AND THENCE running South seventy-three degrees fortyfour minutes thirty-nine seconds West, forty-five decimal zero three five metres; THENCE running along by Clearview Heights North twenty-nine degrees thirty-seven minutes twenty-three seconds West, twenty decimal four three seven metres, more or less, to the point of beginning. The above described parcel of land has an area of 2178 square metres, more or less, and is shown more fully delineated on the adjoining plan as Parcel 1 having Job no dated February 3, 2005 revised November 4, All the bearings are referred to Grid North of the above mentioned projection. All distances are grid distances using a scale factor of AND THENCE running North twenty-nine degrees fiftyeight minutes eleven seconds West, forty-three decimal seven two six metres, more or less, to the point of beginning. The above described parcel of land has an area of 1592 square metres, more or less, and is shown more fully delineated on the adjoining plan as Parcel 2A having Job no dated February 3, 2005 revised November 4, All the bearings are referred to Grid North of the above mentioned projection. All distances are grid distances using a scale factor of DESCRIPTION William Janes Harcourt Road, Paradise PARCEL 2A All that piece or parcel of land situate and being on the eastern side of Harcourt Road at Paradise in the Electoral District of Conception Bay East and Bell Island, Newfoundland and Labrador, Canada and being abutted as follows, that is to say: BEGINNING at a point, said point having NAD83 coordinates of North metres and East metres with reference to Crown land Monument No. 83G 3208 having coordinates of North metres and East metres and Crown land Monument No having coordinates of North metres and East metres of the Modified Three Degree Transverse Mercator Projection for Newfoundland and Labrador having a central meridian of 53 degrees west longitude; THENCE running along by land surveyed for the Town of Paradise, Crown Application No , by Craig Nightingale, NLS dated December 9, 1998 North sixtyeight degrees sixteen minutes fifty-six seconds East, thirtyeight decimal zero five nine metres; THENCE running along by Parcel 2B South twenty-six degrees fifty minutes zero three seconds East, forty decimal five seven zero metres; THENCE running along by Lot 32 surveyed by Robert A. Way, NLS dated September 1976 South fifty-nine degrees seventeen minutes forty-two seconds West, thirty-five decimal five three five metres; THENCE running along by Parcel 13 of land surveyed for the Town of Paradise (re: William Janes) by Craig Nightingale, NLS dated September 25, 2002 said land being the extension of Harcourt Road North twenty-eight degrees zero eight minutes twenty-seven seconds West, two decimal seven zero four metres; 398

11 THE NEWFOUNDLAND AND LABRADOR GAZETTE Oct

12 THE NEWFOUNDLAND AND LABRADOR GAZETTE TRUSTEE ACT ESTATE NOTICE BONNELL LAW Solicitor for the Executor PER: R. Archibald Bonnell IN THE MATTER OF the Estate and Effects of late MILDRED ISABEL ANDREWS of the Town of Spaniard s Bay, in the Province of Newfoundland and Labrador, Retired Person, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of MILDRED ISABEL ANDREWS, the aforesaid deceased, who died at the Town of Shearstown, in the Province of Newfoundland and Labrador on or about the 7 th day of March, 2014, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned Solicitor for the Administrator of the Estate on or before the 16 th day of November, 2014 after which date the Administrator will proceed to distribute the said Estate having regard only to the claims of which he shall then have had notice. DATED at the Town of Gander, Newfoundland and Labrador, this 23 rd day of October, ADDRESS FOR SERVICE: P.O. Box Airport Boulevard Gander, NL A1V 2E1 Tel: (709) Fax: (709) Oct 31 & Nov 7 BONNELL LAW Solicitor for the Administrator PER: R. Archibald Bonnell ESTATE NOTICE IN THE MATTER of the Estate and Effects of the late DENISE MARIE CLEVETT of Corner Brook, in the Province of Newfoundland and Labrador, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of DENISE MARIE CLEVETT, the aforesaid deceased, who died at Corner Brook, in the Province of Newfoundland and Labrador on or about the 14 th day of June, 2014, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned Solicitor for the Executor of the Estate on or before the 30 th day of November, 2014 after which date the Executor will proceed to distribute the said Estate having regard only to the claims of which he shall then have had notice. ADDRESS FOR SERVICE: P.O. Box Airport Boulevard Gander, NL A1V 2E1 Tel: (709) Fax: (709) Oct 31 & Nov 7 ESTATE NOTICE IN THE MATTER OF the Estate and Effects of late HAYWARD HOWELL of the Town of Pound Cove, in the Province of Newfoundland and Labrador, Retired Person, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of HAYWARD HOWELL, the aforesaid deceased, who died at Town of Brookfield, in the Province of Newfoundland and Labrador on or about the 7 th day of May, 2014, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned Solicitor for the Executrix of the Estate on or before the 14 th day of November, 2014 after which date the Executrix will proceed to distribute the said Estate having regard only to the claims of which she shall then have had notice. DATED at the Town of Gander, Newfoundland and Labrador, this 23 rd day of October, ADDRESS FOR SERVICE: P.O. Box Airport Boulevard Gander, NL A1V 2E1 Tel: (709) Fax: (709) Oct 31 & Nov 7 BONNELL LAW Solicitor for the Executrix PER: R. Archibald Bonnell DATED at the Town of Gander, Newfoundland and Labrador, this 27 th day of October,

13 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 89 ST. JOHN S, FRIDAY, OCTOBER 31, 2014 No. 44 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 82/14 NLR 83/14 NLR 84/14 NLR 85/14 NLR 86/14 NLR 87/14

14

15 NEWFOUNDLAND AND LABRADOR REGULATION 82/14 Administration of Drug Therapy by Inhalation or Injection Regulations under the Pharmacy Act, 2012 (Filed October 28, 2014) Under the authority of section 59 of the Pharmacy Act, 2012, the Newfoundland and Labrador Pharmacy Board, with the approval of the Minister of Health and Community Services, makes the following regulations. Dated at St. John s, October 28, David Cramm Chairperson, Newfoundland and Labrador Pharmacy Board Steve Kent Minister of Health and Community Services REGULATIONS Analysis Short title 1. Short title 2. Prohibition 3. Authorization generally 4. Expiry 5. Standards 6. Standards advisory committee The Newfoundland and Labrador Gazette 655

16 Administration of Drug Therapy by Inhalation or Injection Regulations 82/14 1. These regulations may be cited as the Administration of Drug Therapy by Inhalation or Injection Regulations. Prohibition 2. A pharmacist shall not directly administer drug therapy by inhalation or injection to a person unless (a) his or her registration includes an authorization granted under these regulations to do so; (b) the requirements set out in the standards established by the board under section 5 are met; and (c) either, (i) the drug therapy does not require a prescription, or (ii) where it does require a prescription, it has been prescribed by a person authorized to prescribe it. Authorization generally 3. The board shall add an authorization to administer drug therapy by inhalation or injection to the registration of a pharmacist where he or she (a) applies in the form and manner prescribed by the board; (b) provides proof satisfactory to the board that he or she has completed the educational and training requirements prescribed by the board; (c) provides proof satisfactory to the board of current training in CPR and first aid; and (d) pays the application fee. Expiry Standards 4. A pharmacist's authorization added under these regulations expires on the same date as the pharmacist's registration. 5. (1) The board shall establish standards relating to the administration of drug therapy by a pharmacist by inhalation or injection. The Newfoundland and Labrador Gazette 656

17 Administration of Drug Therapy by Inhalation or Injection Regulations 82/14 (2) The board shall consider the recommendations of the standards advisory committee in establishing the standards under subsection (1). (3) Subsection (2) does not apply where the standards to be established relate to the administration of influenza immunization. Standards advisory committee 6. The board shall appoint a standards advisory committee which shall consist of (a) a person nominated by the board; (b) a person nominated by the College of Physicians and Surgeons of Newfoundland and Labrador; (c) a person nominated by the Association of Registered Nurses of Newfoundland and Labrador; and (d) other members the board considers appropriate to appoint. Queen's Printer The Newfoundland and Labrador Gazette 657

18

19 NEWFOUNDLAND AND LABRADOR REGULATION 83/14 Fish Inspection Operations Regulations (Amendment) under the Fish Inspection Act (Filed October 29, 2014) Under the authority of subsection 4(2) of the Fish Inspection Act, I make the following regulations. Dated at St. John s, October 10, Vaughn Granter Minister of Fisheries and Aquaculture REGULATIONS 1. S.3 R&S Establishment requirements Analysis NLR 76/07 as amended Establishment requirements 1. Section 3 of the Fish Inspection Operations Regulations is repealed and the following substituted: 3. (1) An establishment shall only be used for, or in connection with, the handling, processing, storing, grading, transporting or marketing of fish where (a) the operator of the establishment holds a fish processing licence issued under the Fish Inspection Administrative Regulations; and The Newfoundland and Labrador Gazette 659

20 Fish Inspection Operations Regulations (Amendment) 83/14 (b) the establishment has a certificate of registration issued by the Canadian Food Inspection Agency. (2) Notwithstanding subsection (1), an in-province retail fish establishment shall only be used for, or in connection with, the handling, processing, storing, grading, transporting or marketing of fish where the operator of the in-province retail fish establishment holds the following licences: (a) a valid fish processing licence issued under the Fish Inspection Administrative Regulations; and (b) a valid licence issued under the Food Premises Regulations. (3) Subsections (1) and (2) do not apply to the following establishments: (a) an establishment used exclusively by a fish harvester for washing, gutting, sorting, handling, drying or icing his or her catch; (b) an establishment used exclusively by a person licensed under the Aquaculture Act for the cultivation of bivalve molluscs for washing, handling or icing his or her harvest; and (c) an establishment used by a person for the processing of fish for a purpose other than human consumption. (4) The operator of an establishment shall ensure that a copy of the current fish processing licence issued to the operator is prominently displayed in the establishment. Queen's Printer The Newfoundland and Labrador Gazette 660

21 NEWFOUNDLAND AND LABRADOR REGULATION 84/14 Fish Inspection Ticket Offences Regulations (Amendment) under the Fish Inspection Act (O.C ) (Filed October 29, 2014) Under the authority of paragraph 4(1)(e.1) of the Fish Inspection Act, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s, October 28, REGULATIONS Julia Mullaley Clerk of the Executive Council Analysis 1. S.3 Amdt. Subsequent offences 2. Sch. Amdt. NLR 22/08 as amended 1. Section 3 of the Fish Inspection Ticket Offences Regulations is amended by renumbering subsection 3(1) as section 3 and repealing subsection 3(2). 2. The Schedule to the regulations is amended by deleting the section references, offences and fines in relation to the In-Province Retail Fish Establishment Regulations. Queen's Printer The Newfoundland and Labrador Gazette 661

22

23 NEWFOUNDLAND AND LABRADOR REGULATION 85/14 In-Province Retail Fish Establishment Repeal Regulations under the Fish Inspection Act (Filed October 29, 2014) Under the authority of subsection 4(2) of the Fish Inspection Act, I make the following regulations. Dated at St. John s, October 10, Vaughn Granter Minister of Fisheries and Aquaculture REGULATIONS Analysis 1. Short title 2. NLR 75/07 Rep. Short title NLR 75/07 Rep. 1. These regulations may be cited as the In-Province Retail Fish Establishment Repeal Regulations. 2. The In-Province Retail Fish Establishment Regulations are repealed. Queen's Printer The Newfoundland and Labrador Gazette 663

24

25 NEWFOUNDLAND AND LABRADOR REGULATION 86/14 Labour Relations Board Rules of Procedure (Amendment) under the Labour Relations Act (O.C ) (Filed October 29, 2014) Under the authority of section 22 of the Labour Relations Act, the Labour Relations Board with the approval of the Lieutenant-Governor in Council makes the following rules. Dated at St. John s, September 22, Sheilagh M. Murphy Chairperson of the Labour Relations Board REGULATIONS Julia Mullaley Clerk of the Executive Council Analysis 1. S.6 Amdt. Forms 2. S.12 Amdt. Notice 3. S.27 Amdt. Pre-hearing conferences 4. S.28 Amdt. Hearing procedure 5. S.31 Rep. Special projects 6. S.36 R&S Complaint respecting unfair practices 7. S.37 R&S Failure to act in good faith The Newfoundland and Labrador Gazette 665

26 Labour Relations Board Rules of Procedure (Amendment) 86/14 CNLR 745/96 as amended 1. Subsection 6(2) of the Labour Relations Board Rules of Procedure is repealed and the following substituted: (2) Copies of these forms may be obtained from the chief executive officer. 2. Subsection 12(2) of the rules is repealed and the following substituted: (2) A document or notice to be filed with the board may be mailed to or served upon the chief executive officer. 3. (1) Subsection 27(1) of the rules is amended by adding immediately after paragraph (b) the following: (b.1) limit the scope of the hearing; (2) Paragraph 27(1)(d) of the rules is repealed and the following substituted: (d) estimate and schedule the number of days required for the hearing; and 4. Subsections 28(2) and (3) of the rules is repealed and the following substituted: (2) Notwithstanding subsection (1), the respondent shall proceed first on applications made to the board under the following sections: (a) section 122 of the Labour Relations Act or section 43.1 of the Public Service Collective Bargaining Act alleging that an employee has been dismissed from his or her employment in contravention of the Act; and (b) sections 36, 88.1 or 93 of the Labour Relations Act or sections 6 or 44 of the Public Service Collective Bargaining Act. (3) Notwithstanding subsection (2), where the board considers it appropriate, the board may direct that the applicant proceed first on an application made to the board under a section of the Labour Relations Act or the Public Service Collective Bargaining Act referred to in that subsection. The Newfoundland and Labrador Gazette 666

27 Labour Relations Board Rules of Procedure (Amendment) 86/14 5. Section 31 of the rules is repealed. 6. Section 36 of the rules is repealed and the following substituted: Complaint respecting unfair practices 36. A complaint to the board under section 122 of the Labour Relations Act that a party has failed to comply with subsection 23(1), subsection 24(1) or (2), subsection 25(1), (2) or (3), section 26, subsection 28(1) or (2), or section 29, 45, 74 or 75 of the Labour Relations Act or section 43.1 of the Public Service Collective Bargaining Act that a party failed to comply with subsection 5(1), (2), (3) or (4) or section 15 of the Public Service Collective Service Bargaining Act shall be dated and shall contain the following: (a) the name and address of the complainant; (b) the name and address of the person who is alleged to have failed to comply with the above section or sections; and (c) a concise statement of the facts and circumstances upon which the complainant relies in alleging that the party named under paragraph (b) has failed to comply with the above section or sections. 7. Section 37 of the rules is repealed and the following substituted: Failure to act in good faith 37. A complaint to the board filed under subsection 130(1) of the Labour Relations Act or subsection 43(1) of the Public Service Collective Bargaining Act that a bargaining agent has failed to act in good faith in the handling of a grievance shall contain the following: (a) the name and address of the complainant; (b) the name and address of the bargaining agent that is alleged to have failed to act in good faith in the handling of a grievance; and (c) the grounds on which the complaint is based. Queen's Printer The Newfoundland and Labrador Gazette 667

28

29 NEWFOUNDLAND AND LABRADOR REGULATION 87/14 Consolidated Chicken Farmers of Newfoundland and Labrador Order (Amendment) under the Newfoundland and Labrador Chicken Marketing Scheme and the Natural Products Marketing Act (Filed October 29, 2014) Under the authority of the Newfoundland and Labrador Chicken Marketing Scheme and the Natural Products Marketing Act, the Chicken Farmers of Newfoundland and Labrador make the following Order. Dated at St. John s, October 24, S.4 R&S Service charge Ron Walsh Executive Director Chicken Farmers of Newfoundland and Labrador ORDER Analysis CNLR 1172/96 as amended Service charge 1. Section 4 of the Consolidated Chicken Farmers of Newfoundland and Labrador Order is repealed and the following substituted: 4. A service charge of $ per kilogram, plus HST, payable live weight, will be made by the Chicken Farmers of Newfoundland The Newfoundland and Labrador Gazette 669

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. 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. 91 ST. JOHN S, FRIDAY, APRIL 22, 2016 No. 16 MECHANICS LIEN ACT NOTICE OF

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, 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, 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 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. 88 ST. JOHN S, FRIDAY, NOVEMBER 8, 2013 No. 45 CORPORATIONS ACT NOTICE Stated for publication on page 97 of Volume 84, Number 10,

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE 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 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

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

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

DECISION/DIRECTION NOTE

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

More information

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

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

The Amusement Ride Safety Act

The Amusement Ride Safety Act 1 AMUSEMENT RIDE SAFETY c. A-18.2 The Amusement Ride Safety Act being Chapter A-18.2 of the Statutes of Saskatchewan, 1986 (consult the Table of Saskatchewan Statutes for effective dates) as amended by

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

The rezoning application is recommended for consideration of approval.

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

More information

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

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

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

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

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

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

FILE NO. ANMICALGIC-1

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 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

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

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

Tender Description Awarded Amount TP A Managed PKI SSL Extended Validation Premium Certificates Awarded Tenders The tenders listed below are for the Government Purchasing Agency, Tendering & Contracts and Memorial University of Newfoundland - Facilities Management Division and were all conducted

More information

DECISION/DIRECTION NOTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/PUBLIÉE CHAQUE SEMAINE SOUS L AUTORITÉ DE L IMPRIMEUR DE LA REINE

The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/PUBLIÉE CHAQUE SEMAINE SOUS L AUTORITÉ DE L IMPRIMEUR DE LA REINE THE SASKATCHEWAN GAZETTE, FEBRUARY 11, 2011 9 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/PUBLIÉE CHAQUE SEMAINE SOUS L AUTORITÉ DE L IMPRIMEUR DE LA REINE PART II/PARTIE

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

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

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

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

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

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

More information

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

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

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

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

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

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

More information

PRESENT: Mayor Lorne Buis, Councillors Blake Klatt, Tyson Ormann, Stewart Payne and Larry Robinson

PRESENT: Mayor Lorne Buis, Councillors Blake Klatt, Tyson Ormann, Stewart Payne and Larry Robinson MINUTES OF A REGULAR MEETING OF THE FOREMOST VILLAGE COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, THE 19TH DAY OF NOVEMBER, A.D., 2018 AT 7:00 P.M. -----------------------------------------------------------------------------------------------------------------------------

More information

750 Pacific Boulevard (Plaza of Nations) By-law No (Being a By-law to Amend By-law 3575, being the Zoning and Development By-law)

750 Pacific Boulevard (Plaza of Nations) By-law No (Being a By-law to Amend By-law 3575, being the Zoning and Development By-law) Zoning and Development By-law Community Services, 453 W. 12th Ave Vancouver, BC V5Y 1V4 F 604.873.7344 fax 604.873.7060 planning@vancouver.ca CD-1 (349) 750 Pacific Boulevard (Plaza of Nations) By-law

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, MARCH 7, 2014 No. 10 CORPORATIONS ACT Corporations Act - Section 393 Local Incorporations For the Month of

More information

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

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

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

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

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

SADDLE CREEK ENTRANCE (PRIVACY) GATE OPERATING AGREEMENT BETWEEN SADDLE CREEK COMMUNITY SERVICES DISTRICT AND CASTLE & COOKE CALIFORNIA, INC

SADDLE CREEK ENTRANCE (PRIVACY) GATE OPERATING AGREEMENT BETWEEN SADDLE CREEK COMMUNITY SERVICES DISTRICT AND CASTLE & COOKE CALIFORNIA, INC SADDLE CREEK ENTRANCE (PRIVACY) GATE OPERATING AGREEMENT BETWEEN SADDLE CREEK COMMUNITY SERVICES DISTRICT AND CASTLE & COOKE CALIFORNIA, INC This Saddle Creek Privacy Gate Operating Agreement ( Agreement

More information

TOWN OF OSOYOOS DIVIDEND RIDGE AND SPARTAN DRIVE/FUJI COURT STREET LIGHT INSTALLATION

TOWN OF OSOYOOS DIVIDEND RIDGE AND SPARTAN DRIVE/FUJI COURT STREET LIGHT INSTALLATION TOWN OF OSOYOOS DIVIDEND RIDGE AND SPARTAN DRIVE/FUJI COURT STREET LIGHT INSTALLATION CONTRACT DOCUMENTS AND SPECIFICATIONS TRUE Consulting September 2012 Job No. 302-1322 PLANHOLDER REGISTRATION FORM

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

Air Navigation (Aircraft Noise) Regulations 1984

Air Navigation (Aircraft Noise) Regulations 1984 Air Navigation (Aircraft Noise) Regulations 1984 Statutory Rules 1984 No. 188 as amended made under the Air Navigation Act 1920 This compilation was prepared on 13 March 2010 taking into account amendments

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

Contractor Location (City/Town)

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

More information

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

Tender Description Awarded Amount TP A GENERATORS 1-May-15 $30,490.00 Awarded Tenders The tenders listed below are for the Government Purchasing Agency, Tendering & Contracts and Memorial University of Newfoundland - Facilities Management Division and were all conducted

More information

2015 List of Licensed Buyers in Newfoundland and Labrador

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

More information

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

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 631 2017-2018 Representatives Hughes, Patterson A B I L L To amend sections 1711.53, 1711.55, and 1711.99 and to enact section 1711.552 of the Revised Code

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

PSEG Long Island. Community Distributed Generation ( CDG ) Program. Procedural Requirements

PSEG Long Island. Community Distributed Generation ( CDG ) Program. Procedural Requirements PSEG Long Island Community Distributed Generation ( CDG ) Program Procedural Requirements Effective Date: April 1, 2016 Table of Contents 1. Introduction... 1 2. Program Definitions... 1 3. CDG Host Eligibility

More information

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

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

More information

Approved by Qantas Chairman (under Board delegation) 18 August 2009 QANTAS DEFERRED SHARE PLAN 2009 PERFORMANCE SHARE PLAN RULES

Approved by Qantas Chairman (under Board delegation) 18 August 2009 QANTAS DEFERRED SHARE PLAN 2009 PERFORMANCE SHARE PLAN RULES QANTAS DEFERRED SHARE PLAN The following Rules of the Qantas Deferred Share Plan (Plan) are subject to, and must be read in conjunction with, the Terms & Conditions of the Plan (Terms & Conditions) and

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

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

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

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

More information

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

OVERSEAS TERRITORIES AVIATION REQUIREMENTS (OTARs)

OVERSEAS TERRITORIES AVIATION REQUIREMENTS (OTARs) OVERSEAS TERRITORIES AVIATION REQUIREMENTS (OTARs) Part 66 AIRCRAFT MAINTENANCE PERSONNEL LICENSING AND AUTHORISATION Published by Air Safety Support International Ltd Air Safety Support International

More information

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

Tender Description Awarded Amount TP ARC-FLASH SAFETY TRAINING 8-Jan-16 N/A STANDING OFFER AGREEMENT Awarded Tenders The tenders listed below are for the Government Purchasing Agency, Tendering & Contracts and Memorial University of Newfoundland - Facilities Management Division and were all conducted

More information

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

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

More information

Licence Application Decision ICB Simplified Process

Licence Application Decision ICB Simplified Process Licence Application Decision ICB Simplified Process Application # 2361-18 Applicant Silver City Stagelines Ltd. Principals Address Fritz Keller 1283 Columbia Ave, Trail, BC, V1R 1J3 Current Licence Passenger

More information