THE NEWFOUNDLAND AND LABRADOR GAZETTE

Size: px
Start display at page:

Download "THE NEWFOUNDLAND AND LABRADOR GAZETTE"

Transcription

1 No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 87 ST. JOHN S, FRIDAY, JUNE 15, 2012 No. 24 CITY OF ST. JOHN=S ACT said office upon the payment of a reasonable charge as established by the ST. JOHN=S MUNICIPAL COUNCIL for such copy. Dated this 4 th day of June, CITY OF ST JOHN S Neil Martin - City Clerk ST. JOHN=S MUNICIPAL COUNCIL NOTICE ST. JOHN=S PLUMBING BY-LAW TAKE NOTICE that the ST. JOHN=S MUNICIPAL COUNCIL has enacted an amendment to the St. John s Plumbing (Amendment No ) By-Law. The said Amendment was passed by Council on the 4 th day of June, 2012, so as to clarify the provision related to the license fee for a Plumbing Contractor and bring such provision into conformity with other licensing fee provisions in the By-Law. All persons are hereby required to take notice that any person who wishes to view such Regulations may view same at the Office of the City Solicitor of the ST. JOHN=S MUNICIPAL COUNCIL at City Hall, and that any person who wishes to obtain a copy thereof may obtain it at the URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION ST. JOHN S URBAN REGION REGIONAL PLAN AMENDMENT NO. 2, 2012 ST. JOHN S MUNICIPAL PLAN AMENDMENT NO. 69, 2012 AND ST. JOHN S DEVELOPMENT REGULATIONS AMENDMENT NO.457, 2012 TAKE NOTICE that the ST. JOHN S Urban Region Regional Plan Amendment Number 2, 2012 adopted by the Minister of Municipal Affairs on the 16 th day of January, 2012 has been approved by the Minister on the 3 rd day of June,

2 , 2012 The purpose of the ST. JOHN S Urban Region Regional Plan Amendment Number 2, 2012 is as follows: Southlands Area: The ST. JOHN S Urban Region Regional Plan is amended by redesignating land east of the Trans-Canada Highway and south of Pitts Memorial Drive from Rural and Productive Forest to Urban Development. Kenmount Road Area (North): The ST. JOHN S Urban Region Regional Plan is amended by re-designating land in the Kenmount Road Area (North) (located to the north of Kenmount Road and west of the Kenmount Terrace residential area) from the Rural, Restricted and Watershed Protection to Urban Development. Kenmount Road Area (South): The ST. JOHN S Urban Region Regional Plan is amended by re-designating land in the Kenmount Road Area (South) (located to the south of Kenmount Road, just east of the boundary with the City of Mount Pearl) from Rural to Urban Development. Take notice that the ST. JOHN S Municipal Plan Amendment Number 69, 2012 and the St. John s Development Regulations Amendment Number 457, 2012 adopted on the 16 th day of January, 2012 and approved on the 16 th day of April 2012, have been registered by the Minister of Municipal Affairs. In general terms, the purpose of the ST. JOHN S Municipal Plan Amendment Number 69, 2012 is to make provision by map and text amendments for the potential future urban development of land located above the 190 metre contour elevation in the area east of the Trans-Canada Highway and south of Pitts Memorial Drive, and in the Kenmount Road area to the north of Kenmount Road and west of Kenmount Terrace residential area and the south of Kenmount Road, just east of the boundary with the City of Mount Pearl. In general terms, the purpose of ST. JOHN S Development Regulations Amendment Number 457, 2012 is to make provision by map and text amendments for the potential future urban development of land located above the 190 metre contour elevation in the area east of the Trans- Canada Highway and south of Pitts Memorial Drive, and in the Kenmount Road area to the north of Kenmount Road and west of Kenmount Terrace residential area and the south of Kenmount Road, just east of the boundary with the City of Mount Pearl. These amendments come into effect on the date that this notice is printed in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the amendments may do so at the Department of Planning, 3 rd Floor, St. John s City Hall during regular business hours. NOTICE OF REGISTRATION TOWN OF CARBONEAR MUNICIPAL PLAN AMENDMENT No. 14, 2011, and DEVELOPMENT REGULATIONS AMENDMENT No. 23, 2011 TAKE NOTICE that the TOWN OF CARBONEAR Municipal Plan Amendment No. 14, 2011, and Development Regulations Amendment No. 23, 2011, adopted by Council on the 6 th day of June, 2011, has been registered by the Minister of Municipal Affairs. A site immediately west of the Carbonear General Hospital has been selected for a new long-term care facility. Land to the west and north shall be required for additional parking in support of the hospital and long-term care facility. Municipal Plan Amendment No. 14, 2011, will re-designate these two areas from Residential to Public Buildings. A small area to the south, close to a commercial garage, will be re-designated from Commercial to Public Buildings. Development Regulations Amendment No. 23, 2011, will re-zone the same areas of land as described above from Residential Medium Density to Public Buildings and Commercial General to Public Buildings. The TOWN OF CARBONEAR Municipal Plan Amendment No. 14, 2011, and Development Regulations Amendment No. 23, 2011, 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 Carbonear Municipal Plan Amendment No. 14, 2011, and Development Regulations Amendment No. 23, 2011, may do so at the Town Office, Carbonear during normal working hours. TOWN OF CARBONEAR Cynthia Davis, Town Administrator NOTICE OF REGISTRATION TOWN OF CONCEPTION BAY SOUTH ST. JOHN S URBAN REGION REGIONAL PLAN AMENDMENT NO. 6, 2011 CONCEPTION BAY SOUTH MUNICIPAL PLAN AMENDMENT NO. 33, 2011 AND DEVELOPMENT REGULATIONS AMENDMENT NO. 40, 2011 TAKE NOTICE that the ST. JOHN S Urban Region Regional Plan Amendment No. 6, 2011 approved by the Minister of Municipal Affairs on April 25 th, 2012 has now been registered by the Minister of Municipal Affairs. CITY OF ST JOHN S Cliff Johnston, MCIP - Director of Planning In general terms, the purpose of the St. John s Urban Region Regional Plan Amendment No. 6, 2011 is to redesignate land south of the Conception Bay Bypass at Legion Road from Rural to Urban Development to accommodate the Gateway Regional Centre and future expansion. 224

3 , 2012 TAKE NOTICE that the TOWN OF CONCEPTION BAY SOUTH Municipal Plan Amendment No. 33, 2011 and Development Regulation Amendment No. 40, 2011 adopted by the Town Council of Conception Bay South on January 17 th, 2012 and approved on May 15 th, 2012 has now been registered by the Minister of Municipal and Provincial Affairs. In general terms, the purpose of Municipal Plan Amendment No. 33, 2011 is to redesignate land south of the Conception Bay South Bypass at Legion Road to Regional Centre to provide for the development and expansion of a comprehensively developed retail and business centre. The exiting Gateway development will also be re-designed Regional Centre. An expanded Open Space Conservation designation is provided along the Lower Gullies River. In general terms, the purpose of Development Regulations Amendment No. 40, 2009 is to rezone land south of the Conception Bay south Bypass at Legion Road to Regional Centre (RC). The existing Gateway development will also be rezoned Regional Centre (RC). Land along the Lower Gullies River will be rezoned Open Space Conservation (OSC). The amendment to the Development Regulations also specifies the range of uses as well as development standards for the Regional Centre (RC) Land Use zone. The Conception Bay South Municipal Plan Amendment No. 33, 2009 and Development Regulations Amendments No. 40, 2009 will come into effect on the 15 th of June, 2012, the date of publication of this notice in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of these amendments may do so at the Town Office during normal working hours. TOWN OF CONCEPTION BAY SOUTH Elaine Mitchell, MCIP Director of Planning and Development LANDS ACT NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that LOUIS BRIFFETT of Glovertown, NL 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 Alexander Bay, in the Electoral District of Terra Nova for the purpose of a commercial rental. The land is described as follows: Bounded on the North by the Town of Glovertown for a distance of 30 metres; Bounded on the East by Alberta Inc. for a distance of 5.5 metres; Bounded on the South by property of Louis Briffett, for a distance of 30 metres; Bounded on the West by property of Hayward Burry for a distance of 5.5 metres; and containing an area of approximately 165 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, 5 Mews Place, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Noton Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0. For further information on the proposed application, please contact: LOUIS BRIFFETT (709) or (709) June 8 NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that CLARENCE MAHAR of Port Saunders, NL 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 Port Saunders Harbour, in the Electoral District of St. Barbe for the purpose of a shed and wharf. The land is described as follows: Bounded on the North by Residential for a distance of 20 metres; Bounded on the East by Industrial-Commercial for a distance of 15 metres; Bounded on the South by Port Saunders Harbour for a distance of 0 metres; Bounded on the West by Industrial-Commercial for a distance of 15 metres; and containing an area of approximately 300 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: 225

4 , 2012 c/o Eastern Regional Lands Office, P.O. Box 8700, 5 Mews Place, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Noton Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0. For further information on the proposed application, please contact: JUDY QUINLAN, Town Clerk (709) NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that JERRY R. MARTIN of Hickman s Harbour, NL 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 Strong s Tickle in the Electoral District of Trinity North for the purpose of a boat house and wharf. The land is described as follows: Bounded on the North by Crown Land for a distance of 15 metres; Bounded on the East by Crown Land for a distance of 30 metres; Bounded on the South by Crown Land for a distance of 15 metres; Bounded on the West by Strong s Tickle 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, 5 Mews Place, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Noton Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0. For further information on the proposed application, please contact: JERRY R. MARTIN (709) NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that DENNIS MILLER of Burgoyne s Cove, NL 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 Smith Sound, in the Electoral District of Trinity North for the purpose of construction of commercial fishing stage and wharf. The land is described as follows: Bounded on the North by a Road for a distance of 300 feet; Bounded on the East by Water for a distance of 200 feet; Bounded on the South by Water for a distance of 300 feet; Bounded on the West by Water for a distance of 200 feet; and containing an area of approximately 60,000 square feet. Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Environment and Conservation, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, 5 Mews Place, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Noton Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0. For further information on the proposed application, please contact: DENNIS MILLER (709) NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that GERARD RYAN of St. John s, NL 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 Middle Gull Pond, in the Electoral District of Harbour Main for the purpose of a boat house and wharf. The land is described as follows: Bounded on the North by the waters of Middle Gull Pond 226

5 , 2012 for a distance of 7.2 metres; Bounded on the East by Crown Land for a distance of 7.2 metres; Bounded on the South by Crown Land for a distance of 7.2 metres; Bounded on the West by Crown Land for a distance of 7.2 metres; and containing an area of approximately 52 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, 5 Mews Place, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Noton Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0. For further information on the proposed application, please contact: GERARD RYAN (709) TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate of AMY MAE BALDWIN, late 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 either as beneficiaries or next of kin (by blood, legal adoption or marriage) upon or affecting the Estate of AMY MAE BALDWIN, Gentlewoman, who died at Corner Brook, NL on or about March 23 rd, 2011, are hereby requested to send particulars thereof in writing, duly attested, to the Office of the Public Trustee, Crosbie Road, St. John s, NL, A1B 3K3, Administrator of the Estate of AMY MAE BALDWIN, on or before July 20 th, 2012, after which date the said Administrator will proceed to distribute the Estate having regard only to the claims of which he then shall have had notice. DATED at St. John s, this 15 th day of June, OFFICE OF THE PUBLIC TRUSTEE Administrator of the Estate of AMY MAE BALDWIN ADDRESS FOR SERVICE: Crosbie Road St. John s, NL, A1B 3K3 Tel: (709) Fax: (709) ESTATE NOTICE IN THE ESTATE of CHARLES M. DAVIS, Late of the Town of Stephenville, in the Province of Newfoundland and Labrador, deceased: May 27 th, All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of CHARLES M. DAVIS, late of the Town of Stephenville, in the Province of Newfoundland and Labrador, deceased, are hereby requested to send the particulars of the same in writing, duly attested, to the undersigned Solicitor for the Executrix of the Estate on or before the 13 th day of July, 2012, after which date the said Executrix will proceed to distribute the said Estate having regard only to the claims of which notice shall have been received. DATED at Stephenville, Newfoundland and Labrador, this 6 th day of June, ADDRESS FOR SERVICE P. O. Box Main Street Stephenville, NL A2N 2Z4 Tel: (709) Fax: (709) ROXANNE PIKE LAW OFFICE Solicitor for the Executrix PER: Roxanne Pike ESTATE NOTICE IN THE MATTER OF the Estate of PETER LOCKWOOD, Medical Doctor, late of St. John s, in the Province of Newfoundland and Labrador, deceased. All persons claiming to be creditors of or who have any claim or demands upon or affecting the Estate of PETER LOCKWOOD (date of death: December 23 rd, 2011), late of the City of St. John s, in the Province of Newfoundland and Labrador, deceased, are hereby requested to send particulars thereof in writing, duly attested, to the attention of the Co-Executor of the Estate of the late PETER LOCKWOOD, namely: MD Private Trust Company, A CMA Company, Bayers Road, Halifax, NS, B3L 2C1, (telephone) (902) , (facsimile) (902) to the attention of James Haughn, on or before the 30 th day of June, 2012 after which date the Co-Executors will proceed to distribute the Estate having regard only to the claims of which he then shall have notice. 227

6 , 2012 DATED at St. John's, in the Province of Newfoundland and Labrador, this 29 th day of May, ADDRESS FOR SERVICE 323 Duckworth Street P. O. Box 5955 St. John's, NL A1C 5X4 Tel: (709) Fax: (709) O'DEA, EARLE Solicitors for the Executor/Co-Executor PER: Stephanie L. Newell, Q.C QUIETING OF TITLES ACT G 2768 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (GENERAL) SCHEDULE G.1. IN THE MATTER OF an Application BARBARA ARNOLD of Paradise, in the Province of Newfoundland and Labrador. to have title to that piece or parcel of land situate and being on Paradise Road, in the Town of Paradise, Province of Newfoundland and Labrador containing an area of acres investigated and declared under the Quieting of Titles Act, RSNL cq- 3. NOTICE is hereby given to all parties that BARBARA ARNOLD, of the Town of Paradise, in the Province of Newfoundland and Labrador (hereinafter called the "Owner") has applied to the Supreme Court of Newfoundland, Trial Division, to have investigated ALL THAT piece or parcel of land situate and being on Paradise Road, in the Town of Paradise, aforesaid containing an area of acres, more or less, and being abutted as follows, that is to say: Beginning at a point, said point having the following NAD83 coordinates in Zone 1, central meridian 53 west longitudes, of the Transverse Mercator Projection as modified for the Province of Newfoundland and Labrador, N E With reference to Monument number with Coordinates N metres and E metres and monument number 83G3208 with Co-ordinates N metres and E metres; THENCE turning and running along Paradise Road north seventy nine degrees zero one minute fifty four seconds east (N79 01'54"E) for a distance of twenty five decimal four zero eight (25.408) metres; THENCE north eighty-four degrees forty-three minutes twenty seconds east (N84 43'20"E) for a distance of twenty-six decimal three four six (26.346) metres; THENCE south eighty eight degrees thirty nine minutes zero two seconds east (S88 39'02"E) for a distance of twenty decimal nine eight nine (20.989) metres; thence south eighty degrees forty nine minutes thirty three seconds east (S80 49'33"E) for a distance of seventeen decimal zero eight two (17.082) metres; THENCE turning and running along land of 4K Holdings Limited south eleven degrees forty nine minutes forty nine seconds west (S11 49'49"W) for a distance of thirty eight decimal four seven four (38.474) metres; THENCE turning and running along land of 4K Holdings Limited and Andrew Harbin south eighty degrees thirty eight minutes twenty eight seconds east (S80 38'28"E) for a distance of ninety six decimal two seven five (96.275) metres; THENCE turning and running along properties fronting on paradise Road south eighty one degrees thirty eight minutes twenty four seconds east (81 38'24"E) for a distance of forty seven decimal eight one five (47.815) metres; THENCE turning and running along land of Kevin Parker south eighteen degrees zero five minutes fourteen seconds west (S18 05'14"W) for a distance of fifteen decimal six zero four (15.604) metres; THENCE turning and running along lots fronting onto Archibald Drive south seventeen degrees thirty four minutes twenty seconds west (S17 34'20"W) for a distance of three hundred forty six decimal eight three zero ( ) metres; THENCE turning and running along a ten metre reservation on Adam's Pond north twenty nine degrees twenty seven minutes fifty eight seconds west (N29 27'58"W) for a distance of thirty three decimal six one three (33.613) metres; THENCE north sixty four degrees fifty minutes forty seven seconds west (N64 50'47"W) for a distance of twenty nine decimal eight eight seven (29.887) metres; THENCE north seventy four degrees forty nine minutes nineteen seconds west (N74 49'19"W) for a distance of thirty six decimal two zero eight (36.208) metres; THENCE north seventy seven degrees thirteen minutes fifty seven seconds west (N77 13'57"W) for a distance of seventy nine decimal zero zero zero (79.000) metres; THENCE turning and running along the land of the Town of Paradise, A. Shane Flight, Cherob Developments, Gregory Adams, and the Diocesan Synod of Newfoundland north zero seven degrees zero eight minutes thirty seconds east (N07 08'30"E) for a distance of three hundred thirty 228

7 , 2012 five decimal three nine eight ( ) metres, more or less, to the Point of Beginning. All persons having title adverse to the said title claims by the Owner shall file in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division particulars of such adverse claim and serve same, together with an Affidavit verifying same, to the 13 th day of July, 2012, after which date no party having a 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 adverse claims shall then be registered on such manner as the Supreme Court may direct. ADDRESS FOR SERVICE: 323 Duckworth Street St. John's, NF A1C 1G9 Tel: (709) Fax: (709) O'DEA. EARLE Solicitors for the Petitioner/Applicant PER: David S. Williams 229

8 , 2012 CHANGE OF NAME ACT,

9 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 87 ST. JOHN S, FRIDAY, JUNE 15, 2012 No. 24 Index PART I Change of Name Act, 2009 Notice City of St. John s Act Notice Lands Act Notices Quieting of Titles Act Notice Trustee Act Notices Urban and Rural Planning Act, 2000 Notices PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation CNLR or NL Gazette made thereunder NL Reg. Amendment Date & Page No. No Subordinate Legislation Received at Time of Printing

10 , 2012 The Newfoundland and Labrador Gazette is published from the office of William E. Parsons, Queen s Printer. Copy for publication must be received by Friday, 4:30 p.m., seven days before publication date to ensure inclusion in next issue. Advertisements must be submitted in either PDF format or as a MSWord file. When this is not possible, advertisements must be either typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed. Copy may be mailed to the address below, faxed to (709) or ed to queensprinter@gov.nl.ca. Advertising rates are available upon request. Subscription rate for The Newfoundland and Labrador Gazette is $ for 52 weeks plus applicable tax ($131.25). Weekly issues of $3.00 per copy, plus tax payable in advance. All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen s Printer, P. O. Box 8700, Ground Floor, East Block, Confederation Building, St. John s, NL A1B 4J6. Telephone (709) Fax: (709) Web Site: Place your order by contacting: Office of The Queen s Printer Confederation Building, East Block St. John s, NL A1B 4J6 Telephone: (709) Fax: (709) queensprinter@gov.nl.ca Government Information Product Publication Rate Mail G.S.T. # R All requests for Subscription and Legislation MUST be prepaid. 770

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 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. 93 ST. JOHN S, FRIDAY, SEPTEMBER 28, 2018 No. 39 URBAN AND RURAL PLANNING

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, 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. 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. 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. 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. 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, 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. 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. 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. 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. 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 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. 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. 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 NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2007 as enacted up to June 4, 2007. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 88 ST. JOHN S, FRIDAY, MARCH 8, 2013 No. 10 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

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

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

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

More information

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

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

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

More information

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. 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

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

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

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

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. 93 ST. JOHN S, FRIDAY, AUGUST 10, 2018 No. 32 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

The 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

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

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

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

16 USC 391. NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

16 USC 391. NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see TITLE 16 - CONSERVATION CHAPTER 1 - NATIONAL PARKS, MILITARY PARKS, MONUMENTS, AND SEASHORES SUBCHAPTER XLI - HAWAII NATIONAL PARK 391. Establishment; boundaries The tracts of land on the island of Hawaii

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

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

401, and 415 King Street West - Zoning Amendment Application - Preliminary Report

401, and 415 King Street West - Zoning Amendment Application - Preliminary Report STAFF REPORT ACTION REQUIRED 401, 407-409 and 415 King Street West - Zoning Amendment Application - Preliminary Report Date: January 27, 2011 To: From: Wards: Reference Number: Toronto and East York Community

More information

EXECUTIVE COUNCIL 6 JANUARY 2015 EC2015-1

EXECUTIVE COUNCIL 6 JANUARY 2015 EC2015-1 1 EC2015-1 MALLORY MASON BAGWELL AND MICHELE ELIZABETH FEMC-BAGWELL R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Mallory Mason Bagwell and Michele Elizabeth Femc-Bagwell, both of Storrs, Connecticut

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

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

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

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

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

Parkland County Municipal Development Plan Amendment Acheson Industrial Area Structure Plan

Parkland County Municipal Development Plan Amendment Acheson Industrial Area Structure Plan Parkland County Municipal Development Plan Amendment Acheson Industrial Area Structure Plan New Plan Acheson Industrial Area Structure Plan Amendment Parkland County Municipal Development Plan Board Reference

More information

H 7766 AS AMENDED S T A T E O F R H O D E I S L A N D

H 7766 AS AMENDED S T A T E O F R H O D E I S L A N D ======= LC0 ======= 0 -- H AS AMENDED S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO STATE AFFAIRS AND GOVERNMENT -- SOVEREIGNTY AND JURISDICTION

More information

COUNCIL REPORT Meeting Date: December 10, 2013

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

More information

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

ORDINANCE NO. 13,729

ORDINANCE NO. 13,729 ORDINANCE NO. 13,729 AN ORDINANCE to amend the Municipal Code of Des Moines, 1991, adopted by Ordinance No. 11,651, passed April 15, 1991, and amended by Ordinance No. 13,561, passed January 5, 1998 by

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

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

Keele Street Draft Plan of Standard Condominium Application Status Report

Keele Street Draft Plan of Standard Condominium Application Status Report STAFF REPORT ACTION REQUIRED 2522 2542 Keele Street Draft Plan of Standard Condominium Application Status Report Date: October 16, 2017 To: From: Wards: Reference Number: Etobicoke York Community Council

More information

CITY OF OCEAN SHORES, WASHINGTON ORDINANCE NO. 940

CITY OF OCEAN SHORES, WASHINGTON ORDINANCE NO. 940 CITY OF OCEAN SHORES, WASHINGTON ORDINANCE NO. 940 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF OCEAN SHORES, WASHINGTON, AMENDING OCEAN SHORES MUNICIPAL CODE TITLE 15 BUILDINGS AND CONSTRUCTION, CHAPTER

More information

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

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

More information

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

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

More information

ORDINANCE NO. _2013-

ORDINANCE NO. _2013- ORDINANCE NO. _2013- AN ORDINANCE OF THE TOWNSHIP OF CONEWAGO, DAUPHIN COUNTY, PENNSYLVANIA, PROVIDING FOR AIRPORT ZONING REGULATIONS WITHIN THE AIRPORT ZONING OVERLAY DISTRICT CREATED BY THIS ORDINANCE

More information

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

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

More information

THE 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

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

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

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

More information

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

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

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

More information

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

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

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

Location (PROVINCE/ STATE) (exclusive of HST)

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

More information

Alberta Parks Seasonal Campsite Application Summer 2018 DUTCH CREEK PROVINCIAL RECREATION AREA

Alberta Parks Seasonal Campsite Application Summer 2018 DUTCH CREEK PROVINCIAL RECREATION AREA Alberta Parks Seasonal Campsite Application Summer 2018 DUTCH CREEK PROVINCIAL RECREATION AREA LAST NAME (PLEASE INCLUDE NAME OF SPOUSE, IF APPLICABLE) FIRST NAME MAILING ADDRESS CITY/TOWN POSTAL CODE

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

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

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 May 28, 2009. No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND

More information

Lot Lot 25. Lot 24. Lot 23. Lot 22. congregate housing as a site specific permitted use at 633 Winnipeg Street (RD2 Zone).

Lot Lot 25. Lot 24. Lot 23. Lot 22. congregate housing as a site specific permitted use at 633 Winnipeg Street (RD2 Zone). Public Notice October 6, 2016 Subject Property: 633 Winnipeg Street Lot 6, District Lot 202, Similkameen Division Yale District, Plan 804 Application: Rezone PL2016-7738 The applicant is proposing to operate

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

DanielCompanies.com. 80th St. 66th St. to Lincoln. 66th St. 43rd Ave. Century Ave. Exit 161. Centennial Rd.

DanielCompanies.com. 80th St. 66th St. to Lincoln. 66th St. 43rd Ave. Century Ave. Exit 161. Centennial Rd. Century Ave. Proposed Interchange 80th St 43rd Ave. 66th St. Future Residential 66th St. to Lincoln New Multi-Family Development Centennial Rd. Exit 161 Great Future Opportunity for Travel Center & Other

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

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

Congressional Record -- Senate. Tuesday, March 24, 1992; (Legislative day of Thursday, January 30, 1992) 102nd Cong. 2nd Sess. 138 Cong Rec S 4104

Congressional Record -- Senate. Tuesday, March 24, 1992; (Legislative day of Thursday, January 30, 1992) 102nd Cong. 2nd Sess. 138 Cong Rec S 4104 REFERENCE: Vol. 138 No. 42 Congressional Record -- Senate Tuesday, March 24, 1992; (Legislative day of Thursday, January 30, 1992) 102nd Cong. 2nd Sess. 138 Cong Rec S 4104 TITLE: STATEMENTS ON INTRODUCED

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

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VACAVILLE ADDING CHAPTER 9

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VACAVILLE ADDING CHAPTER 9 Agenda Item No. January 27, 2009 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager Rich Word, Chief of Police Scott D. Sexton, Community Development Director

More information

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION March 18, 2004 1:30 p.m. The meeting of the Oklahoma County Planning Commission convened and was called to order by Mr. Will Jones, Vice-Chairperson, at

More information

Great Development Opportunity

Great Development Opportunity Great Development Opportunity NW Corner I-94 / 66th St. 3238 66th St. NE $2,600,000 - Approx. 40 Acres Proposed Interchange 80th St 66th St. 66th St. to Lincoln Future Residential New Multi-Family Development

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

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