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. 93 ST. JOHN S, FRIDAY, OCTOBER 12, 2018 No. 41 CORPORATIONS ACT, 2009 Corporations Act - Section 393 Local Incorporations NOTICE Date Number Company Name Canadian Atlantic Holdings Corporation CRK Restaurant Enterprises Limited Evolutionary Benefits Incorporated Jin Dragon Restaurant Holding Inc NEWFOUNDLAND AND Hileron Consulting Inc Explore the Rock Tours Inc Jamestown Recreation Committee Corporation Aberdeen Salon Ltd ALC Lawn & Turf Care Ltd N.S.M. Excavating & Construction Ltd RBF Holdings Limited Rudders and Wheels, Inc NEWFOUNDLAND & Pillz Web Services Inc NIS Immigration Consultancy Inc Waterford Capital Incorporated NEWFOUNDLAND AND Kate A. McGarry PLC Inc TULIP BAROO BAKERY INC Zak s Roofing & Contracting Ltd R&R Convenience Ltd M and M Holdings Inc NEWFOUNDLAND & LABRADOR CORP NEWFOUNDLAND & LABRADOR LTD GMC Fisheries Ltd NEWFOUNDLAND AND NEWFOUNDLAND & LABRADOR LTD alooki technology inc DCAero Maintenance Inc Poplar Inn Dinner Theatre Inc The Work Space Inc Newfoundland Design Civil Limited Bi-Rite Distributors (2018) Limited Adventure Island Suites Inc NEWFOUNDLAND & LABRADOR LTD Capital of the North Property Holdings Inc NewCan Transport Ltd Norman Bay Recreation Corporation Maritime Capital Inc Lee York Wellness Inc NEWFOUNDLAND AND LABRADOR Old Earth Ltd Markland Apple & Berry Company Inc Educational Services Limited

2 PoleFreaks Studio Inc Wilcox Courier Service Ltd Mike White Safety Consulting Inc Bugden s Marine Inc DCE Electrical Inc Epoxy Kings NL LTD Kyden Homes Inc NOWEGA CONSULTING INC Rogue Penguin Creative Ltd NEWFOUNDLAND & NEWFOUNDLAND & JBP Holdings Inc Cover Your Asset Property Inspection Services Inc Homespun for the Homestead Inc Red Harbour Come Home Year 2019, Inc NEWFOUNDLAND & NEWFOUNDLAND AND LABRADOR LTD A-NDT INSPECTIONS EPOCH SOLUTIONS INC Local Service District of Random Island West Inc Premium Spirits Ltd Grand Banks Cannabis Inc Kings Corner Store Ltd Cahill Innovation Inc NEWFOUNDLAND & LABRADOR CORP NEWFOUNDLAND & LABRADOR LTD NEWFOUNDLAND AND NEWFOUNDLAND AND DR. HAY PROFESSIONAL MEDICAL CORPORATION GENESIS GLOBAL CANADA INCORPORATION JCM LeDrew Entertainment Inc LIGHTING BRIGHT SOLUTIONS INC Majes Tea Inc Nevida Properties Inc Nicole s Decor & More Inc Antone s Island Hospitality Inc Twine PR Inc AVALON KARATE Training Centre Inc Carlea Construction Inc CWJ Consulting Incorporated FORCE GROUP LTD MOSS APPAREL INC Of This Place 4 Limited Brandon s Auto Center Inc Freshwater Golden Club of Senior Citizens Inc The Righteous Film NL Inc Debbie s Driving School Inc Cabox Geopark Inc NEWFOUNDLAND AND Helical Piles NL Ltd Fineline Construction Ltd NEWFOUNDLAND & LABRADOR CORP E & L Giftware Ltd Lower Island Cove Recreational Boating Association Inc Oldford Restaurants Inc Phemmy Investments Inc Swantee Connectivity Solutions Inc Masters Taxi Ltd Byrne and Sons Trucking Ltd DGNL Consulting Ltd JSK Suites Floral & Decorating Inc NEWFOUNDLAND & Autotrim Paint Chip Repair Ltd BIG STEP IMMIGRATION CONSULTING INC NEWFOUNDLAND & Timberlands International (Newfoundland and Labrador) Inc Baie Verte Peninsula Spree By The Sea Inc Liam s Pottery Inc Little Dog Season 2 Inc NEWFOUNDLAND & ServiAtlantic Home Improvement Inc Youth Beauty Life Ltd North Eastern Trail Riders Inc F & K Investments Ltd Nash Contracting & Management Inc Innovative Equipment and Process Inc NEWFOUNDLAND & NEWFOUNDLAND & LABRADOR Mitchell Atlantic Foodservice Inc NL LIGHTBARS AND OFFROAD ACCESSORIES LTD Labrador Straits Paving Ltd Q Bar and Grill Inc NEWFOUNDLAND & LABRADOR DR. JOEL EUSTACE CHIROPRACTIC INC Little Harbour East Recreation Inc MC Management Limited 334

3 My and My Shadow Inc SPINDRIFT RENTAL COMPANY INC NEWFOUNDLAND & LABRADOR CORP T.J. Foods Enterprise Ltd NEWFOUNDLAND & LABRADOR CORP ISLAND STONE QUARRIES INC Green Barber Inc KMJ Construction Ltd Rock Athletics Incorporated Bill Gallant s Roofing and Contractors Ltd NEWFOUNDLAND & Trio Construction & Mechanical Ltd NEWFOUNDLAND & Trapped St. John s Limited Artesian West Inc NEWFOUNDLAND AND LABRADOR Bay St. George Baseball Inc Dredge Investments Inc IN-SPEK Ready Mix Ltd Leslie Dredge License Holdings Inc NEWFOUNDLAND & Labrador Cobalt Corp JT & T Holdings Inc NEWFOUNDLAND AND LABRADOR Shallop Cove Trucking Ltd J&L Variety Ltd. Total Incorporations: 157 Corporations Act - Section 331 Local Revivals Date Number Company Name Newfoundland and Labrador Table Tennis Association Inc. Total Revivals: 1 Corporations Act - Section 286 Local Amendments Date Number Company Name H Construction Ltd Bodhi Hot Yoga Inc SOCIETY OF UNITED FISHERMEN E.V.G. ENTERPRISES O Callaghan Holdings Limited XTREME RENOS & CONSTRUCTION LTD Brody Entertainment Limited Concept Dental Inc HR Project Partners Incorporated KoinEdge Farms Limited Seal with Hope Inc Bucklake Adventures Inc Crocker Fisheries Ltd CROSSROADS STORAGE MALL G.T.O. Holdings Inc Newfoundland and Labrador Table Tennis Association Inc BroHa Foods LTD Powell s Atlantic Freight Services Limited ANS Research and Development Ltd Richard Rogers PLC Inc ST. JOHN S EXTERIORS (2009) INC CARL S AUTO REPAIR D.L.B. ENTERPRISES F D K Enterprises Ltd Park s Carpentry Limited Newfoundland and Labrador Forestry Training Association Incorporated Central Hydraulics And Supply Ltd Cowan s Optical (2006) Ltd GLMA Investments Inc NL Kubota Limited NorCan Consultants Limited The Fat Quarter Quilt and Fabric Sales Inc BUILDING CONTRACT MANAGERS Karlee Enterprise Ltd Wheels In Motion Inc Botanical Art Society of Newfoundland & Labrador Incorporated AGF Steel NL Inc Brick Base Displays Inc S.W. MIFFLIN VINLAND RESOURCES NEWFOUNDLAND & Deer Lake Dental Centre Inc KEITH & PATRICIA LTD KIELLY S COVE BOATSHED AND WHARF COMMITTEE INC. Total Amendments:

4 Corporations Act - Section 335 Local Dissolutions Date Number Company Name AURORA FOODS INC J AND W TRANSPORT CHATMAN S TRUCKING LTD MacDonalds Investments Limited WESTVIEW HOLDINGS GREENE S DEPARTMENT STORE A & A MECHANICAL PC PLASTER AND PAINT LTD R.A. Pittman and Sons Limited Spaniard s Bay Environment Committee Inc Wall 2 Wall Convenience Inc CLASSIC BUILDERS BLUE OCEAN SEA PRODUCTS LTD CUSTOM LANDSCAPE & DESIGN LTD IMPERIAL SEAFOOD LTD MAJOR AUTO SALES LTD McHugh Holdings Limited The Game Shuttle Ltd WHELAN ENGINEERING CORPORATION LONG STRONG PHYSIOTHERAPY INC PT Sports Limited AVP CUSTOM WIRING INC Cooper s Restaurant & Meat Market Co. Ltd Megan Miller Physiotherapy Limited GEORGE STEWART SERVICES INC RBeresford Consulting Inc CRUISING CLUB OF NOTRE DAME BAY INC GREELEY S GENERAL TRUCKING INC Quality Agencies Limited Canadian Marketing International Limited DUNVILLE WATER FRONT IMPROVEMENT COMMITTEE INC LP ENTERPRISES INC Newfoundland and Labrador Forestry Training Association Incorporated Pete s Variety Ltd W.R. Adams and Sons Limited AWARE ENTERPRISES INC BROWN S TRUCKING DAVEY GRAVEY ENTERPRISES INC Dwyer Mobile Tires Inc Tactical Marine Solutions (NL) Ltd CLARENVILLE ICE & REFRIGERATION LTD H.C.J. SERVICES LTD Hold Fast Productions Inc JADA Woodworks Inc JESSE S PLACE DEVELOPMENT INC SUPERIOR PIPE DRIFTS INC BRINSTON TECH SERVICES INC IDON EAST CORPORATION JAVA JACKS INC NL Homes 360 Inc Stacey s Welding Inspections Inc TidesPoint.com Inc VIKING TRAIL OUTFITTERS LTD. Total Dissolutions: 53 Corporations Act - Section 299 Local Discontinuances Date Number Company Name RothLochston Industrial Inc RothLochston Subsea Inc Newfoundland Limited DR. MARINA BESHAY PROFESSIONAL MEDICAL CORPORATION Total Discontinuances: 4 Corporations Act - Section 294 Local Amalgamations Date Number Company Name ACME HOLDINGS INC. From: ACME FINANCIAL INC ACME HOLDINGS INC Compounding Wellness Pharmacy & Fertility Services Inc. From: NEWFOUNDLAND & LABRADOR LTD COMPOUNDING WELLNESS PHARMACY & FERTILITY SERVICES INC Pyramid Construction Limited From: Pyramid Construction Limited ST. JOHN S ASPHALT & AGGREGATE INC. 336

5 Newfoundland & Labrador Inc. From: NEWFOUNDLAND & Crocker Fisheries Ltd GGR Developments Ltd. From: GGR DEVELOPMENTS LTD STAREG Holdings Ltd TOTS LEARNING CENTRE INC. From: TAYMAT HOLDINGS INC TOTS LEARNING CENTRE INC Triton Garage Limited From: NEWFOUNDLAND & LABRADOR CORP Triton Garage Limited Total Amalgamations: 7 Corporations Act - Section 286 Local Name Changes Number Company Name H Construction Ltd From: BIRD ISLAND ESCAPE LTD Brody Entertainment Limited From: 4D Evolution Incorporated KoinEdge Farms Limited From: Koinedge Technology Limited BroHa Foods LTD From: Green Kitchen Ltd Powell s Atlantic Freight Services Limited From: NEWFOUNDLAND & LABRADOR ANS Research and Development Ltd From: AJIJA Global Solutions LTD Brick Base Displays Inc From: New Found Fibre Products Inc. Total Name Changes: 7 Corporations Act - Section 443 Extra-Provincial Registrations Date Number Company Name Structural Group, Inc SUPREME METALS CORP BETHEL-2 INVESTMENTS CANADA SMITTY S CANADA INC TDS TESTING & START-UP SERVICES, LLC DELTA WATERFOWL Foundation EL NINO VENTURES INC LOAN AWAY INC M & J TOTAL TRANSPORT & RIGGING INC MTY TIKI MING ENTERPRISES INC. LES ENTPEPRISES MTY TIKI MING INC COIN CAPITAL INVESTMENT MANAGEMENT INC Mastermind GP Inc CorVel Enterprise Comp, Inc. of Canada CRYPTOSTAR INC JT BEDARD ENTERPRISES INC ABB INDUSTRIAL SOLUTIONS (CANADA) INC. ABB SOLUTIONS INDUSTRIELLES (CANADA) INC AEROELT, LLC CONSUMERCAPITAL CANADA INC MOXIE S LEASEHOLDS (ST. JOHN S), INC FINN JUNCTION INC RBC Ventures Inc. RBC Projet Entreprise inc TRICAN PIPELINE AND INDUSTRIAL SERVICES LTD BROCK CANADA INDUSTRIAL LTD BROCK CANADA OILFIELD SERVICES LTD BROCK CANADA SERVICES LTD AD DISTRIBUTION GROUP INC Méridien Atlantic Inc B2B Securitization Inc. B2B Titrisation Inc CEDA PARENT HOLDINGS GREEN PLANET HOME SERVICES INC Bayshore Medical Personnel Ltd. / Personnel Medical Bayshore Ltee SAF JARVIS INC Thomas Miller Specialty Underwriting Agency Limited U-POL CANADA HERTZ CANADA Lansdowne Technologies Inc. 337

6 TRI STAR EXCAVATING INC YTM Capital Asset Management Ltd FLEETMIND SEON SOLUTIONS INC RITCHIE BROS. AUCTIONEERS (CANADA) LTD. LES ENCANS RITCHIE BROS. (CANADA) LTÉE SERVOMATION INC ONTARIO INC ANCHOR SECURITY SERVICES INC SAFETY FIRST CONTRACTING STORM EXTERIORS LTD GO BEYOND COLLECTION AGENCY INC. Total Registrations: 46 Corporations Act - Section 451 Extra-Provincial Name Changes Number Company Name EDF RENEWABLES SERVICES INC From: EDF RENEWABLE SERVICES INC Abbott Medical Canada, Inc. Médicale Abbott Canada, Inc From: ST. JUDE MEDICAL CANADA, INC. MÉDICALE ST. JUDE CANADA, INC Wood Canada Limited Wood Canada Limitée From: Amec Foster Wheeler Americas Limited Amec Foster Wheeler Amériques Limitée HIGH TIDE WEALTH MANAGEMENT INC From: Turnpointe Wealth Management Inc Financeit Services Inc From: GREEN TAG SERVICES INC Millennium Insurance Corporation La Corporation d Assurance Millennium From: MILLENNIUM INSURANCE CORPORATION Jacobs Canada International Inc From: JACOBS CANADA INC Jacobs Canada Ltd From: Canada Ltd Ritter Companies Inc From: Frontier Health & Safety Inc. Total Name Changes: 9 Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation Date Number Company Name ARAMARK CANADA LTD. ARAMARK CANADA LTÉE From: 981D ARAMARK CANADA LTD. ARAMARK CANADA LTEE CONOCOPHILLIPS CANADA RESOURCES CORP. From: CONOCOPHILLIPS CANADA RESOURCES CORP Allergan Inc. From: ALLERGAN INC ALLERGAN PHARMA ITW CANADA INC. From: ITW CANADA INC UNIVAR CANADA LTD. From: UNIVAR CANADA LTD BENJAMIN MOORE & CO., From: BENJAMIN MOORE & CO., Benjamin Moore & Cie Limitée DMTI SPATIAL INC. From: DMTI SPATIAL INC Hollis Insurance Inc. Les Assurances Hollis Inc. From: Hollis Insurance Inc. Les Assurances Hollis inc FLSMIDTH LTD. From: FLSMIDTH LTD MCFARLAN ROWLANDS INSURANCE BROKERS INC. From: CALLISTER MUSICO INSURANCE GROUP INC. 338

7 ACOSTA CANADA CORPORATION CORPORATION ACOSTA CANADA From: ACOSTA CANADA CORPORATION CORPORATION ACOSTA CANADA DIEBOLD NIXDORF CANADA, From: 753F THE DIEBOLD COMPANY OF CANADA PARTNERS INDEMNITY INSURANCE BROKERS LTD. From: PARTNERS INDEMNITY INSURANCE BROKERS LTD. Total Registrations for Amalgamation: 13 Notice of Certificate of Intent to Dissolve NOTICE IS HEREBY given that a Certificate of Intent to Dissolve was issued to CAL LEGROW PERSONAL INSURANCE INC. on September 26, DATED AT St. John s, Newfoundland on October 5, CAL LEGROW PERSONAL INSURANCE INC. Richard Ungar, Secretary Notice of Certificate of Intent to Dissolve NOTICE IS HEREBY given that a Certificate of Intent to Dissolve was issued to NEWFOUNDLAND INSURANCE AGENCY CO. on September 26, In general terms, the purpose of Development Regulations Amendment Number 683, 2018, is to allow Council to appoint independent chairs to facilitate Public Meetings. This amendment comes into effect on the date that this notice is printed in The Newfoundland and Labrador Gazette. For further information, please contact or planning@stjohns.ca. CITY OF ST. JOHN S Ken O Brien, MCIP, Chief Municipal Planner NOTICE OF REGISTRATION TOWN OF CONCEPTION BAY SOUTH DEVELOPMENT REGULATIONS AMENDMENT NO. 28, 2018 TAKE NOTICE that the TOWN OF CONCEPTION BAY SOUTH Development Regulations Amendment No. 28, 2018, that was adopted by the Town Council on August 17, 2018 has been registered by the Minister of Municipal Affairs and Environment. In general terms, CONCEPTION BAY SOUTH Development Regulations Amendment No. 28, 2018 align certain technical standards for digital and projected display/light emitting diode (LED) signage in the Town with Transportation Association of Canada guidelines, and allow Council discretionary authority to consider changeable message signs that advertise services and businesses not located on the same property as the sign itself. CONCEPTION BAY SOUTH Development Regulations Amendment No. 28, 2018 come into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of this amendment may do so at the Town Office, during normal working hours. TOWN OF CONCEPTION BAY SOUTH Theresa Murphy, Planning and Development Clerk DATED AT St. John s, Newfoundland on October 5, NEWFOUNDLAND INSURANCE AGENCY CO. Richard Ungar, Secretary URBAN AND RURAL PLANNING ACT, 2000 CITY OF ST. JOHN S NOTICE OF REGISTRATION TAKE NOTICE that an Amendment adopted on the 4 th day of September 2018, has been registered by the Minister of Municipal Affairs and Environment. 339

8 CHANGE OF NAME ACT, 2009 Under the authority vested in me by the Change of Name Act, 2009, SNL2009 cc-8-1, I hereby certify the following names have been changed. 340

9 LANDS ACT Notice of Intent, Section 7 Lands Act, SNL 1991 c36 as amended NOTICE IS HEREBY given that an application has been made to the Department of Fisheries and Land Resources, Agriculture and Lands Branch, to acquire title, pursuant to section 7(2)(d) of the said Act, to that piece of Crown lands situated within 15 metres of the waters of Ritter s Arm, Notre Dame Bay for the purpose of wharf. The application may intrude on the 15 metre shoreline of the above mentioned water body(s) in various locations. For a detailed map, please see the website below: Please note: It may take up to 5 days from the date of application for details to appear on the website. Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from the publication of the notice on the Department of Fisheries and Land Resources website, Crown Lands, nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or to the nearest Regional Lands Office: Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6 easternlandsoffice@gov.nl.ca Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9 centrallandsoffice@gov.nl.ca Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 westernregionlands@gov.nl.ca Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0 labradorlandsoffice@gov.nl.ca (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) Notice of Intent, Section 7 Lands Act, SNL 1991 c36 as amended NOTICE IS HEREBY given that an application has been made to the Department of Fisheries and Land Resources, Agriculture and Lands Branch, to acquire title, pursuant to section 7(2)(d) of the said Act, to that piece of Crown lands situated within 15 metres of the waters of Green s Harbour for the purpose of wharf. The application may intrude on the 15 metre shoreline of the above mentioned water body(s) in various locations. For a detailed map, please see the website below: Please note: It may take up to 5 days from the date of application for details to appear on the website. Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from the publication of the notice on the Department of Fisheries and Land Resources website, Crown Lands, nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or to the nearest Regional Lands Office: Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6 easternlandsoffice@gov.nl.ca Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9 centrallandsoffice@gov.nl.ca Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 westernregionlands@gov.nl.ca Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0 labradorlandsoffice@gov.nl.ca (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) Notice of Intent, Section 7 Lands Act, SNL 1991 c36 as amended NOTICE IS HEREBY given that an application has been made to the Department of Fisheries and Land Resources, Agriculture and Lands Branch, to acquire title, pursuant to section 7(2)(d) of the said Act, to that piece of Crown lands situated within 15 metres of the waters of Joe s Lake for the purpose of a wharf. The application may intrude on the 15 metre shoreline of the above mentioned water body(s) in various locations. For a detailed map, please see the website below: Please note: It may take up to 5 days from the date of application for details to appear on the website. Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from the publication of the notice on the Department of Fisheries and Land Resources website, Crown Lands, nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or to the nearest Regional Lands Office: 341

10 Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6 Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9 Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0 (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) Notice of Intent, Section 7 Lands Act, SNL 1991 c36 as amended NOTICE IS HEREBY given that an application has been made to the Department of Fisheries and Land Resources, Agriculture and Lands Branch, to acquire title, pursuant to section 7(2)(d) of the said Act, to that piece of Crown lands situated within 15 metres of the waters of a pond northeast of Horse Chops Pond for the purpose of a boathouse and wharf. The application may intrude on the 15 metre shoreline of the above mentioned water body(s) in various locations. For a detailed map, please see the website below: Please note: It may take up to 5 days from the date of application for details to appear on the website. Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from the publication of the notice on the Department of Fisheries and Land Resources website, Crown Lands, nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or to the nearest Regional Lands Office: Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6 easternlandsoffice@gov.nl.ca Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9 centrallandsoffice@gov.nl.ca Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 westernregionlands@gov.nl.ca Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0 labradorlandsoffice@gov.nl.ca 342 (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) QUIETING OF TITLES ACT G 6162 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR GENERAL DIVISION IN THE MATTER OF the Quieting of Titles Act, c.q-3, of the RSNL1990 and amendments thereto; AND IN THE MATTER OF all those pieces or parcels of land situate and being at Clarke s Road, in the Town of Carbonear, in the Province of Newfoundland and Labrador; AND IN THE MATTER OF an Application by REGINALD EARLE of Carbonear, Newfoundland and Labrador, Canada; NOTICE OF APPLICATION UNDER THE QUIETING OF TITLES ACT, RSNL1990 c.q-3 as amended NOTICE is hereby given to all parties that REGINALD EARLE of the Town of Carbonear, in the Province of Newfoundland and Labrador, has applied to the Supreme Court, General Division, to have the title to ALL THOSE pieces or parcels of land situate and being at Clarke s Road, Carbonear, Newfoundland and Labrador, and being more particularly described and delineated in Schedules A and B hereto annexed and outlined on the Plan annexed thereto which are filed with the Application in this matter in the Registry of the Supreme Court of Newfoundland and Labrador, General Division at St. John s investigated for declaration that the said REGINALD EARLE has absolute ownership free from the exceptions and qualifications in s.22 of the Quieting of Titles Act, All persons having title adverse to the said title claimed by the said REGINALD EARLE shall file at the Registry of the Supreme Court of Newfoundland and Labrador, General Division, St. John s, particulars of such adverse claim and serve the same together with an Affidavit verifying the same on the undersigned solicitors for the Applicant on or before the 9 th day of November, 2018, 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, General Division, St. John s, may direct. DATED at St. John s, in the Province of Newfoundland and Labrador this 9 th day of October, 2018.

11 COLLINS WENTZELL Solicitors for the Applicant PER: Brian D. Wentzell AND THENCE North thirty-two degrees zero eight minutes zero six seconds East eighty-seven decimal zero six five metres; ADDRESS FOR SERVICE: 7 Church Hill, St. John s, NL A1C 3Z7 Tel: (709) (709) Schedule A Land Gazette No. NJD6AO November 14, 2017 ALL THAT piece or parcel ofland situate and being in the Town of Carbonear, in the Provincial Electoral District of Carbonear - Trinity - Bay de Verde, in the Province of Newfoundland and Labrador, abutted and bounded as follows, that is to say; BEGINNING at a point in the southeasterly limit of Clarke s Road, twelve metres wide, the said point having grid coordinates, NAD 83, of North metres and East metres for the Modified Three Degree Transverse Mercator Projection System for the Province of Newfoundland and Labrador; THENCE along land of David Clarke South twenty-five degrees zero six minutes forty-three seconds East thirty-four decimal one seven five metres; AND THENCE South eight degrees zero eight minutes twenty-nine seconds East forty-one decimal three nine zero metres; AND THENCE South twenty-two degrees zero eight minutes seventeen seconds East sixty-four decimal eight zero three metres; AND THENCE South twenty degrees zero zero minutes zero five seconds East one hundred seventy-three decimal five zero two metres; AND THENCE North thirty-eight degrees forty-two minutes fifty-six seconds East thirty decimal nine seven one metres; AND THENCE North thirty-three degrees zero nine minutes forty-five seconds East twenty-eight decimal zero one five metres; AND THENCE North sixteen degrees fifty-eight minutes zero three seconds East twenty decimal three two two metres; AND THENCE North twenty-six degrees twenty-two minutes fifty seconds East forty-two decimal nine one eight metres; AND THENCE North twenty-two degrees eleven minutes forty-nine seconds East thirty-seven decimal nine zero three metres; AND THENCE North five degrees thirty minutes thirty-four seconds East fifteen decimal zero two eight metres; AND THENCE North seven degrees thirty minutes fortytwo seconds West forty-three decimal zero five four metres; THENCE along the said southeasterly limit of Clarke s Road North forty-nine degrees twenty-nine minutes fifty-eight seconds East seventy-eight decimal zero zero two metres, more or less, to the point of beginning; The above described piece or parcel of land containing an area of ten decimal eight nine one four hectares, more or less, and being more particularly shown and delineated on the attached plan; All bearings being referred to the central meridian of fifty-three degrees west longitude, zone one, of the above mentioned projection system. EDWARDS AND ASSOCIATES, 2107 AND THENCE South thirty-seven degrees fifty-three minutes zero seven seconds East one hundred sixty-three decimal six nine two metres; THENCE along Crown land South fifty-nine degrees thirtyeight minutes tweleve seconds West three hundred five decimal zero five two metres; THENCE along land of Rock Holdings Limited North thirty-one degrees zero seven minutes fifty-six seconds West two hundred eighty decimal three four one metres; THENCE along a local gravel road North sixty degrees thirty-eight minutes zero seven seconds East thirty-two decimal one eight one metres; 343

12 344

13 Schedule B Land Gazette No. 3XBLAL November 10, 2016 ALL THAT piece or parcel of land situate and being in the Town of Carbonear, in the Provincial Electoral District of Carbonear - Trinity - Bay de Verde, in the Province of Newfoundland and Labrador, abutted and bounded as follows, that is to say; BEGINNING at a point in the north westerly limit of Clarke s Road, twelve meters wide, the said point having grid coordinates, NAD 83, of North meters and East meters for the Modified Three Degree Transverse Mercator Projection System for the Province of Newfoundland and Labrador; THENCE along the north westerly limit of said road South twenty-eight degrees twenty-four minutes forty-nine seconds West thirty-five decimal nine three five meters; THENCE along a local gravel road South thirteen degrees fifty-eight minutes thirty-three seconds East thirty-two decimal nine two three meters; seventeen minutes forty-two seconds West two hundred forty-four decimal four two six meters; THENCE through land claimed by Bernice Clarke North forty-nine degrees, forty minutes fifty-two seconds East three hundred thirty-five decimal two six one meters; AND THENCE South twenty-six degrees ten minutes fiftyseven seconds East seventy-eight decimal three three four meters; THENCE along land of John Penney South twenty-six degrees ten minutes twenty-four seconds East thirty-seven decimal four five nine meters, more or less, to the point of beginning; The above described piece or parcel of land containing an area of six decimal four one three one hectares, more or less, and being more particularly shown and delineated on the attached plan; All bearings being referred to the central meridian of fifty-three degrees west longitude, zone one, of the above mentioned projection system. IAN EDWARDS, NLS, 2017 AND THENCE South four degrees zero zero minutes ten seconds West fourteen decimal two two five meters; AND THENCE South twenty-one degrees fifty-three minutes thirty-one seconds, West thirty-six decimal seven three one meters; AND THENCE South twenty-four degrees fifty-one minutes fifty-eight seconds, West forty-two decimal eight six six meters; AND THENCE South seventeen degrees zero four minutes zero five seconds West nineteen decimal eight-seven one meters; AND THENCE South thirty-three degrees zero five minutes thirty-two seconds, West twenty-six decimal nine two six meters; AND THENCE South thirty-eight degrees forty-three minutes thirty-five seconds West thirty decimal nine nine three meters; AND THENCE South thirty-two degrees zero five minutes zero four seconds, West eighty-five decimal nine four three meters; AND THENCE South sixty degrees forty-three minutes thirty-one seconds West thirty-one decimal eight six seven meters; THENCE along land of John George, W. George, and Patricia Pumphrey, and along Crown land, and through land claimed by Bernice Clarke North thirty-eight degrees 345

14 346

15 TRUSTEE ACT ESTATE NOTICE IN THE ESTATE of JOSEPH C. DELOUCHE, Late of Boswarlos, in the Province of Newfoundland and Labrador, Deceased: September 9, All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of JOSEPH C. DELOUCHE, Late of Boswarlos, 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 Executor of the Estate on or before the 13 th day of November, 2018, after which date the said Executor will proceed to distribute the said Estate having regard only to the claims of which notice shall have been received. ADDRESS FOR SERVICE: P.O. Box Gallant Street Stephenville, NL A2N 3A3 Tel: (709) Fax: (709) MILLS LAW Solicitor for the Administrator of the Estate PER: David A. Mills DATED AT Stephenville, Newfoundland and Labrador, this 5 th day of October, ROXANNE PIKE LAW OFFICE Solicitor for the Executor PER: Roxanne Pike ADDRESS FOR SERVICE P. O. Box Main Street Stephenville, NL A2N 2Z4 Tel: (709) Fax: (709) ESTATE NOTICE IN THE ESTATE of YVE STEPHEN JOSEPH LAINEY, Late of Stephenville, in the Province of Newfoundland and Labrador, Gentleman, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of YVE STEPHEN JOSEPH LAINEY, Late of Stephenville, Newfoundland and Labrador, Deceased, are hereby requested to send the particulars of the same in writing, duly attested, to the undersigned Solicitor for the Administrator of the Estate on or before the 5 th day of November, 2018, after which date the said Administrator 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 9 th day of October,

16

17 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 93 ST. JOHN S, FRIDAY, OCTOBER 12, 2018 No. 41 Index PART I Change of Name Act, Corporations Act Notices Lands Act Notices Quieting of Titles Act Notice Trustee Act Notice Urban and Rural Planning Act, 2000 Notices PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation made thereunder CNLR or NL Reg. Amendment NL Gazette Date & Page No. No Subordinate Legislation Received at Time of Printing

18 The Newfoundland and Labrador Gazette is published from the Office of the Queen s Printer. Copy for publication must be received by Friday, 4:30 p.m., seven days before publication date to ensure inclusion in next issue. Advertisements must be submitted in either PDF format or as a MSWord file. When this is not possible, advertisements must be either, typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed. Copy may be mailed to the address below, faxed to (709) or ed to queensprinter@gov.nl.ca. Subscription rate for The Newfoundland and Labrador Gazette is $ for 52 weeks plus 15% HST ($166.04). Weekly issues, $3.47 per copy, plus 15% HST ($3.99) payable in advance. All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen s Printer, P. O. Box 8700, Ground Floor, East Block, Confederation Building, St. John s, NL A1B 4J6, Telephone: (709) , Fax: (709) Web Site: The Newfoundland and Labrador Gazette Advertising Rates Prices effective July 1, 2016 Notices Rate 15% HST Total Lands Act - Notice of Intent - 1 week $31.13 $4.67 $35.80 Motor Carrier Act - Notice - 1 week $39.90 $5.99 $45.89 Trustee Act - Estate Notice - 1 week $34.65 $5.20 $39.85 Trustee Act - Estate Notice - 2 weeks $62.37 $9.36 $71.73 Trustee Act - Estate Notice - 3 weeks $91.25 $13.69 $ Trustee Act - Estate Notice - 4 weeks $ $17.85 $ All other public notices required by law to be published in The Newfoundland and Labrador Gazette, eg., Corporations Act, Municipalities Act, Quieting of Titles Act, Urban and Rural Planning Act, etc., are priced according to size: for Single Column $3.47 per cm or Double Column $6.93 per cm, plus 15% HST. For quotes please contact the Office of the Queen s Printer queensprinter@gov.nl.ca Government Information Product Publication Rate Mail G.S.T. # R

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, JULY 21, 2017 No. 29 LANDS ACT CORRECTION NOTICE NOTICE OF INTENT, SECTION 7 LANDS ACT SNL1991 c36 AS AMENDED

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE 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 No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, SEPTEMBER 28, 2018 No. 39 URBAN AND RURAL PLANNING

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, AUGUST 17, 2018 No. 33 URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION CITY OF CORNER BROOK MUNICIPAL

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 86 ST. JOHN S, FRIDAY, SEPTEMBER 2, 2011 No. 35 FORESTRY ACT NOTICE In accordance with Section 55 (2) of the Forestry Act, a copy

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, DECEMBER 14, 2018 No. 50 PROVINCIAL COURT ACT, 1991 DATED AT St. John s, this 15 th day of November, 2018.

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, NOVEMBER 10, 2017 No. 45 MINERAL ACT Correction Notice(s) In Volume 92, Number 42, page 319 of The Newfoundland

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, JULY 6, 2018 No. 27 CORPORATIONS ACT NOTICE Inadvertently omitted from publication on page 356 of Volume

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 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. 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. 79 ST. JOHN'S, FRIDAY, MARCH 19, 2004 No. 12 URBAN AND RURAL PLANNING ACT NOTICE OF REGISTRATION TOWN OF NORTHERN ARM MUNICIPAL

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 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. 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. 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. 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 This issue does not contain any Subordinate Legislation THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 78 ST. JOHN'S, FRIDAY, JULY 4, 2003 No. 27 CITY OF ST. JOHN S Richmond Cottage

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 88 ST. JOHN S, FRIDAY, FEBRUARY 8, 2013 No. 6 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 84 ST. JOHN S, FRIDAY, APRIL 24, 2009 No. 17 MINERAL ACT NOTICE Published

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2007 as enacted up to June 14, 2007. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 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. 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 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. 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

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

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

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

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

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

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

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

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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 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

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

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

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

Town of Carbonear. Regular Council Meeting, August 7, 2012

Town of Carbonear. Regular Council Meeting, August 7, 2012 Town of Carbonear Minutes of a regular meeting of the Council of the Town of Carbonear held in Council Chambers, August 7, 2012 at 3:00pm Members Present: Mayor Sam Slade Deputy Mayor Ches Ash Councillors

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

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

Tender Description Awarded Amount TP TRAILER 3-Jan-17 $11, Tender Description Awarded Amount STANDING OFFER AGREEMENT Awarded Tenders The tenders listed below are for the Government Purchasing Agency, Tendering & Contracts and Memorial University of Newfoundland - Facilities Management Division and were all conducted

More information

Garnish Point Rosie Trail Association Inc.

Garnish Point Rosie Trail Association Inc. Garnish Point Rosie Trail Association Inc. P.O. Box 278, Garnish, NL Canada A0E 1TO Phone: 709.826.2290 Fax: 709.826.4991 Email: egrandy@yahoo.com http://www.townofgarnish.com/atv%20trail%20page.htm September

More information

Chair and Members, The Etobicoke York Community Council. Mark Sraga, Director and Deputy Chief Building Official

Chair and Members, The Etobicoke York Community Council. Mark Sraga, Director and Deputy Chief Building Official STAFF REPORT ACTION REQUIRED Sign Variance Report - Revised 29 Algie Avenue Date: January 11, 2010 To: From: Chair and Members, The Etobicoke York Community Council Mark Sraga, Director and Deputy Chief

More information

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

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

More information

Fee if structure is a boathouse or covered dock. For one structure or one boat $ $ For one structure or one boat $ $110.

Fee if structure is a boathouse or covered dock. For one structure or one boat $ $ For one structure or one boat $ $110. ACTION: Final DATE: 12/04/2014 10:43 AM 1501:41-2-08 Seasonal dock fees. (A) Persons who have a private structure built on state lands or in state waters or extending on or over the waters of the division

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

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

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

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

More information

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

Town of Carbonear. Regular Council Meeting, September 17, 2012

Town of Carbonear. Regular Council Meeting, September 17, 2012 Town of Carbonear Minutes of a regular meeting of the Council of the Town of Carbonear held in Council Chambers, September 17, 2012 at 8:00pm Members Present: Mayor Sam Slade Councillors David Kennedy

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, OCTOBER 6, 2017 No. 40 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For the

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 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

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

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

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

More information

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

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

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

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

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, APRIL 21, 2017 No. 16 CORPORATIONS ACT NOTICE Corporations

More information

447 Route 28 West Yarmouth MA 02673

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

More information

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

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

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

Cooper Jack Marina TURKS & CAICOS ISLANDS PREMIERE AUCTION MAY 21 AT 5PM ET ULTRA LUXURY THE CARIBBEAN BASIN MULTI-COUNTRY/MULTI-PROPERTY AUCTION

Cooper Jack Marina TURKS & CAICOS ISLANDS PREMIERE AUCTION MAY 21 AT 5PM ET ULTRA LUXURY THE CARIBBEAN BASIN MULTI-COUNTRY/MULTI-PROPERTY AUCTION THE CARIBBEAN BASIN ULTRA LUXURY MULTI-COUNTRY/MULTI-PROPERTY AUCTION PRESENTED BY PREMIERE ESTATES AUCTION COMPANY Cooper Jack Marina TURKS & CAICOS ISLANDS PREMIERE AUCTION MAY 21 AT 5PM ET THE OPPORTUNITY

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

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

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

More information

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

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION Public Hearing: February 20, 2019 CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION APPROXIMATELY 20.18 ACRES

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

ORDINANCE NO. 612, DESCRIPTION ATTACHED

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

More information

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

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

Canada Grey Motor Inn. Tim Anderson Associate Cell: (403) Direct: (403)

Canada Grey Motor Inn. Tim Anderson Associate Cell: (403) Direct: (403) Price: $3,995,000 Property Details Land 3.9 Acres Hotel Rooms 81 Restaurant - 66 seats Gaming Lounge 125 seats with 8 VLTs Pub - 196 seats Meeting Room for 40 Liquor Store - well stocked Fully Upgraded

More information

2003/2004 Travel/Tourism Indicators for Newfoundland & Labrador

2003/2004 Travel/Tourism Indicators for Newfoundland & Labrador 2003/2004 Travel/Tourism Indicators for Newfoundland & Labrador www.stats.gov.nl.ca February 2005 Selected Travel/Tourism Indicators for Newfoundland and Labrador: 2002, 2003 and 2004 Marine Atlantic Ferry

More information

WHEREAS, the City operates and manages Rapid City Regional Airport (RAP); and

WHEREAS, the City operates and manages Rapid City Regional Airport (RAP); and MEMORANDUM OF UNDERSTANDING BETWEEN THE RAPID CITY DEPARTMENT OF FIRE & EMERGENCY SERVICES AND RAPID CITY REGIONAL AIRPORT BOARD RELATING TO THE PROVISION OF AIRPORT RESCUE AND FIREFIGHTING SERVICES This

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

RV LOT PROCEDURE. RV1.4 Special circumstances (e.g., hardship, military service) will be addressed on an individual basis.

RV LOT PROCEDURE. RV1.4 Special circumstances (e.g., hardship, military service) will be addressed on an individual basis. RV1. Scope RV LOT PROCEDURE RV1.1 This procedure has been established to provide a methodical approach for assigning parking space in the RV Lot to Fairfield residents for their recreational vehicles only

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

Public Meeting Information Report Development Approval and Planning Policy Department

Public Meeting Information Report Development Approval and Planning Policy Department Public Meeting: February 16, 2016 at 7:00 pm in Council Chambers, Town Hall Applicant: Gagnon & Law Urban Planners Ltd. on behalf of Flato Palgrave Mansions Inc. File No.: 21T-90034C & RZ 88-07 The Purpose

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

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

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 Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act)

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act) The Alberta Gazette Part I Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace February 27, 2004 Taylor, Karen

More information