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. 88 ST. JOHN S, FRIDAY, JULY 5, 2013 No. 27 GEOGRAPHICAL NAMES BOARD ACT NOTICE UNDER THE AUTHORITY of subsection 6(1), of the Geographical Names Board Act, RSNL1990 cg-3, the Minister of the Department of Environment and Conservation, hereby approves the names of places or geographical features as recommended by the NEWFOUNDLAND AND LABRADOR GEOGRAPHICAL NAMES BOARD and as printed in Decision List DATED at St. John's this 21 st day of June, TOM HEDDERSON, M.H.A Harbour Main District Minister NEWFOUNDLAND AND LABRADOR GEOGRAPHICAL NAMES BOARD DECISION LIST Source of Recommendation: This document contains a list of 1,406 geographical feature or place names that were previously recommended for Ministerial approval during meetings of the NEWFOUNDLAND AND LABRADOR GEOGRAPHICAL NAMES BOARD. These meetings were held on February 18-19, 1993; May 27-28, 1993; and December 3, The names were required to be resubmitted to the Minister for approval. This list was reviewed at a meeting of the NEWFOUNDLAND AND LABRADOR GEOGRAPHICAL NAMES BOARD on May 31 June 1, All of these names were recommended for Ministerial approval. These names were the result of a joint field survey between the former Department of Environment and Lands and the Department of Geography at Memorial University of Newfoundland in the summer of These recommendations affect the National Topographic Series (NTS) map sheets: Marystown (001M03); St. Brendan s (002C13); Weir s Pond (002E01); Fogo (002E09); Cabot Islands (002F03); Wesleyville (002F04); Musgrave Harbour (002F05 & 002F06); Bay of Islands (012G01); and Grady Harbour (013H16). 259

2 260

3 261

4 262

5 263

6 264

7 265

8 266

9 267

10 268

11 269

12 270

13 271

14 272

15 273

16 274

17 275

18 276

19 277

20 278

21 279

22 280

23 281

24 282

25 283

26 284

27 285

28 286

29 287

30 July 5 288

31 NOTICE UNDER THE AUTHORITY of subsection 6(1), of the Geographical Names Board Act, RSNL1990 cg-3, the Minister of the Department of Environment and Conservation, hereby approves the names of places or geographical features as recommended by the NEWFOUNDLAND AND LABRADOR GEOGRAPHICAL NAMES BOARD and as printed in Decision List DATED at St. John's this 21 st day of June, TOM HEDDERSON, M.H.A Harbour Main District Minister NEWFOUNDLAND AND LABRADOR GEOGRAPHICAL NAMES BOARD Decision List Source of Recommendation: This document contains a list of 888 names of places or geographical features that were discussed during the last three meetings of the NEWFOUNDLAND AND LABRADOR GEOGRAPHICAL NAMES BOARD. These meetings were held on May 31 June 1, 2012; September 6-7, 2012; and November 29-30, These names were the result of field surveys conducted in the 1980 s by Dr. W. Gordon Handcock, Department of Geography at Memorial University of Newfoundland. These names were collected from local residents of Sweet Bay, Trinity and Tug Pond. The Trinity Historical Society has also been consulted for input on current local usage. Their participation in this process is gratefully appreciated. Name applications for Central Newfoundland were also received from Mr. Ron Penny. The original source of the information was taken from the Price Newfoundland Pulp & Paper Limited (Woodlands Division) Inventory Maps in Grand Falls-Windsor. \Additional name applications were also received from Mr. David Quinton, a former resident of the Open Hall area. These recommendations affect the National Topographic Series (NTS) map sheets: Random Island (002C04); Sweet Bay (002C05); Trinity (002C06); Bonavista (002C11); Tug Pond (002D01); Grand Falls (002D13); Mount Peyton (002D14); Lake Ambrose (012A10); Badger (012A16) and Soufflets River (012I07) 289

32 290

33 291

34 292

35 293

36 294

37 295

38 296

39 297

40 298

41 299

42 300

43 301

44 302

45 303

46 304

47 305

48 306

49 307

50 308

51 309

52 310

53 311

54 312

55 July 5 313

56 NOTICE UNDER THE AUTHORITY of subsection 6(1), of the Geographical Names Board Act, RSNL1990 cg-3, the Minister of the Department of Environment and Conservation, hereby approves the names of places or geographical features as recommended by the NEWFOUNDLAND AND LABRADOR GEOGRAPHICAL NAMES BOARD and as printed in Decision List DATED at St. John's this 21 st day of June, TOM HEDDERSON, M.H.A Harbour Main District Minister NEWFOUNDLAND AND LABRADOR GEOGRAPHICAL NAMES BOARD DECISION LIST Source of Recommendation: This document contains one geographical feature name that was discussed during the December 1-2, 2011 meeting of the NEWFOUNDLAND AND LABRADOR GEOGRAPHICAL NAMES BOARD. This name was misspelled on the Decision List. This recommendation affects the National Topographic Series (NTS) map sheet of Gros Morne (012H12). This geographical feature name was submitted by Raymond Reid to the NLGNB in November This application was also accompanied by petitions which were signed by residents of the St. Pauls Inlet, Norris Point and Rocky Harbour areas in the vicinity of Gros Morne National Park. July 5 314

57 MUNICIPALITIES ACT, 1999 TOWN OF PARADISE NOTICE OF ADOPTION TOWN REGULATIONS, 2013 TAKE NOTICE that the TOWN OF PARADISE Council has enacted the following regulations under the authority conferred by the Municipalities Act, 1999, SNL 1999, cm-24, Section 414 (2) (t), (ee), (oo), and (pp). Town of Paradise Commercial Vehicle Regulations, 2013 Town of Paradise Noise and Nuisance Regulations, 2013 Town of Paradise Snow Clearing Regulations, 2013 Town of Paradise Waste Disposal (Garbage) Regulations, 2013 In accordance with Section 413 (1) of the Act, these Regulations were adopted by a majority vote of Council at a meeting held on the 18 th day of June, Previous Commercial Vehicle Regulations, Noise Regulations, Nuisance Regulations, Snow Clearing Regulations and Waste Disposal (Garbage) Regulations are repealed. These Regulations shall come into effect on the 5 th day of July, 2013 and may be cited as stated above. Any person wishing to obtain a copy of the Regulations may do so at the Town Hall, 28 McNamara Drive, Paradise, during normal hours of operation or by visiting TOWN OF PARADISE Terrilynn Smith, Town Clerk P.O. # July 5 URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION ST. JOHN S MUNICIPAL PLAN AMENDMENT NO. 109, 2013 AND ST. JOHN S DEVELOPMENT REGULATIONS AMENDMENT NO. 557, 2013 TAKE NOTICE that the ST. JOHN S Municipal Plan Amendment Number 109, 2013 and the ST. JOHN S Development Regulations Amendment Number 557, 2013 adopted on the 4th day of June, 2013 and approved on the 20th day of June, 2013, have been registered by the Minister of Municipal Affairs. In general terms, the purpose of Municipal Plan Amendment Number 109, 2013 is to amend Part III, Section ( Commercial Highway Land Use District- Building Height and Area ) to provide an exception to building height for property located at Kenmount Road. In general terms, the purpose of Development Regulations Amendment Number 557, 2013 is to amend section (3) to provide an exception to building height for property located at Kenmount Road. 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, 3rd Floor, ST. JOHN S City Hall during regular business hours. CITY OF ST. JOHN S Ken O Brien, MCIP -Acting Director of Planning July 5 NOTICE OF REGISTRATION CITY OF MOUNT PEARL DEVELOPMENT REGULATIONS 2010 AMENDMENT NO. 17, 2013 TAKE NOTICE that the CITY OF MOUNT PEARL Development Regulations 2010 Amendment No. 17, 2013, adopted by Council on the 28 th day of May, 2013 has been registered by the Department of Municipal Affairs. In general terms, the purpose of the Development Regulations 2010 Amendment No. 17, 2013 is to rezone property at Mount Carson Avenue from Commercial Local to Commercial General. Development Regulations 2010 Amendment No. 17, 2012 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 this Amendment may do so at the Mount Pearl City Hall, 3 Centennial Street, during normal working hours. CITY OF MOUNT PEARL Per: Michele Peach, Chief Administrative Officer July 5 NOTICE OF REGISTRATION TOWN OF ARNOLD S COVE DEVELOPMENT REGULATIONS AMENDMENT NO. 5, 2013 TAKE NOTICE that the TOWN OF ARNOLD S COVE Development Regulations Amendment No. 5, 2013 adopted on the 15 th day of May, 2013 has been registered by the Minister of Municipal Affairs. The purpose of the amendment is to increase the maximum allowable height of an accessory building to six (6) metres. The Development Regulations Amendment No. 5, 2013 comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the Arnold s Cove Development Regulations Amendment No. 5, 2013 may do so at the Arnold s Cove Town Office during normal working hours. TOWN OF ARNOLD S COVE Wayne Slade, Town Manager July 5 343

58 NOTICE OF REGISTRATION TOWN OF GANDER MUNICIPAL PLAN AMENDMENT NO. 6, 2013 DEVELOPMENT REGULATIONS AMENDMENT NO. 9, 2013 TAKE NOTICE that the TOWN OF GANDER Municipal Plan Amendment No. 6, 2013 and Development Regulations Amendment No. 9, 2013, adopted on the 10 th day of April 2013, and approved on the 22 nd day of May 2013, has been registered by the Minister of Municipal Affairs. In general terms, the purpose of Municipal Plan Amendment No. 6, 2013 and Development Regulations Amendment No. 9, 2013 is to re-zone a parcel of land adjacent Rowsell Boulevard in the Spruce Court Land Subdivision from Open Space Recreation (OSR) to Residential Medium Density (RMD). The Municipal Plan Amendment No. 6, 2013 and Development Regulations Amendment No. 9, 2013 shall 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 these amendments may do so at the Town Office, Gander during normal working hours. (8:30am to 4:30 pm). TOWN OF GANDER John Boland, Planning & Control Technician July 5 LANDS ACT NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that BRYAN BUTTERY of Port aux Basques, 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) meters of the waters of Grand Bay West in the Electoral District of Burgeo La Poile for the purpose of a boathouse. The land is described as follows: Bounded on the North by property of Bryan Buttery for a distance of 12 metres; Bounded on the East by property of Bryan Buttery/Crown Land for a distance of 12 metres; Bounded on the South by causeway for a distance of 12 metres; Bounded on the West by Grand Bay West for a distance of 12 metres; and containing an area of approximately 144 square meters. 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, 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: Brian Buttery. Telephone number (709) July 5 QUIETING OF TITLES ACT G 0052 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR GENERAL DIVISION IN THE MATTER of the Quieting of Titles Act, RSNL1990 cq-3. IN THE MATTER of a certain piece or parcel of property situate at 60 Creston causeway in the Town of Marystown, in the Province of Newfoundland and Labrador. IN THE MATTER of an application by ENOS HODDER. NOTICE IS HEREBY GIVEN to all parties that ENOS HODDER, of the Town of Marystown, in the Province of Newfoundland and Labrador, Canada has applied to the Supreme Court of Newfoundland and Labrador, General Division, in the Judicial Centre of Grand Bank, to have the title to ALL THAT piece or parcel of land situate and being on 60 Creston causeway, in the Town of Marystown, in the Electoral District of Burin-Placentia West, in the Province of Newfoundland and Labrador, and as more particularly described in Schedule A hereto annexed, of which the said ENOS HODDER claims to be the owner, investigated, and for a declaration that the said ENOS HODDER is the absolute owner thereof. All persons having a claim adverse to the title claimed by the said ENOS HODDER shall file in the Registry of the Supreme Court, Trial Division, P.O. Box 910, Grand Bank, Newfoundland and Labrador, Canada, AOE 1WO, particulars of such adverse claim and serve the same on the undersigned solicitor for the Applicant on or before the 3 rd day of August, 2013 after which date no party having any claim shall be permitted to file the same or to be heard except by special leave of the Court and subject to such conditions as the Court may deem just. All such adverse claims shall then be investigated in such names as the Supreme Court may direct. DATED at Marystown, Newfoundland and Labrador this 27 th day of June, PER: MACBEATH & ASSOCIATES Solicitor for Applicant PER: Cindy E. Picco 344

59 ADDRESS FOR SERVICE: P.O. Box 218 Marystown, NL A0E 2M0 Tel: (709) Fax: (709) SCHEDULE A DESCRIPTION November 20, 1996 All that piece or parcel of land situate and being in the Town of Marystown, in the Electoral District of Burin- Placentia West, in the Province of Newfoundland and Labrador, Canada, abutted and bounded as follows, that is to say; Beginning at a point on the westerly limit of Route 220, thirty metres wide, and having Grid Coordinates (NAD83) North metres and East metres for the Modified Three Degree Transverse Mercator Projection System for the Province of Newfoundland and Labrador; Thence running by Crown land South seventy-five degrees zero eight minutes twenty-six seconds West one hundred fifty-four decimal three five nine metres; Thence running along a reservation, ten metres wide, for the Waters of Southwest Arm two hundred forty seven decimal one three seven metres, more or less, to a point, the said point being North thirty-two degrees twenty-one minutes zero nine seconds West two hundred thirty-two decimal zero five five metres from the last mentioned point; Thence running along the southerly limit of a trail, ten metres wide, North thirty-nine degrees zero five minutes zero three seconds East forty-nine decimal zero eight three metres; Thence North eighty-three degrees twenty-four minutes twelve seconds East fifty-two decimal seven zero six metres; Thence North seventy-five degrees thirty-three minutes forty-four seconds East one hundred fifteen decimal nine nine zero metres; Thence running along the arc of a curve, representing the aforementioned westerly limit of Route 220, concave to the east, two hundred forty-four decimal eight nine three metres, to a point, the said point being South eighteen degrees forty-two minutes forty-seven seconds East two hundred forty-two decimal three three two metres, more or less, to the point of beginning; Reserving, nevertheless, out of the above described piece or parcel of land, a Transmission Line Easement, twenty-six metres wide, that crosses the said property and being more particularly shown on the attached plan; The above described piece or parcel of land containing an area of three decimal seven eight four two hectares, more or less, and being more particularly shown and delineated on the attached plan; All bearings being referred to the central meridian of fiftysix degrees west longitude of the above mentioned projection system. July 5 &

60 G NO IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (General) IN THE MATTER OF the Quieting of Titles Act, RSNL1990 cq-3, and amendments thereto; AND IN THE MATTER OF all that piece or parcel of land known as Lot No.13, Lakeview Drive, Little Goose Pond, Whitbourne, in the Province of Newfoundland and Labrador, Canada; AND IN THE MATTER OF an Application by CALVIN JONES of the City of St. John's, in the Province of Newfoundland and Labrador; NOTICE OF APPLICATION NOTICE IS HEREBY given to all parties that CALVIN JONES, of the City of St. John's, in the Province of Newfoundland and Labrador, has applied to the Supreme Court, Trial Division, to have the title to ALL THAT piece or parcel of land situate and being at Lot 13, Lakeview Drive, Little Goose Pond, in the Town of Whitbourne, in the Province of Newfoundland and Labrador, and being more particularly described and delineated in Schedule "A" 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, Trial Division at St. John's investigated for declaration that the said CALVIN JONES is the absolute owner thereof free from the exceptions and qualifications in s. 22 of the Quieting of Titles Act save and except such reservations as may be contained in the original grant from Crown, the public highway adjacent thereto, all registered utility easements and any right of water, right of way, or other easement as may be applicable to Little Goose Pond. All persons having title adverse to the said title claimed by the said CALVIN JONES shall file at the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division, at St. John's particulars of such adverse claim and serve the same together with an Affidavit verifying the same on the undersigned, the Solicitors for the Applicant, on or before the 7 th day of August, 2013 after which date no party having any claim shall be permitted to file the same or to be heard except by special leave of the Court and subject to such conditions as the Court may deem just. All adverse claims shall be investigated in such manner as the Supreme Court may direct. DATED AT St. John's, in the Province of Newfoundland and Labrador, this 28 th day of June, LEWIS, SINNOTT, SHORTALL Solicitors for the Applicant PER: Edward J. Shortall, Q.C. ADDRESS FOR SERVICE: Suite 301, TD Place 140 Water Street, P.O. Box 884 St. John's, NL A1C 5L7 Tel: (709) Fax: (709) Lot No. 13 Lakeview Drive Whitbourne, NL SCHEDULE A DESCRIPTION March, 2006 Job No ALL THAT piece or parcel of land, situate and being on the eastern side of Lakeview Drive, Whitbourne, in the Province of Newfoundland and Labrador, Canada, and being bounded and abutted as follows: THAT IS TO SAY, beginning at a point on the eastern side of Lakeview Drive, said point having coordinates N metres and E metres of the Three Degree Modified Transverse Mercator Projection NAD - 83 for the Province of Newfoundland and Labrador, THENCE by Lot 12 N33 48'43"E for a distance of metres; THENCE along the shoreline of Little Goose Pond for a distance of 48 metres, more or less, the straight line bearing being S31 22'52"E for a distance of metres, THENCE by Lot 14 S33 54'48"W for a distance of metres; THENCE along the northern side of Lakeview Drive for a distance of metres along the arc of a curve having a radius of metres and a chord distance of metres on a bearing of N40 14'04"W, more or less, to the point of beginning and containing an area 2,877 square metres, more or less. Which land is more particularly shown on the plan hereto attached. All bearings being referred to the above mentioned projection. All linear measurements are horizontal ground distances. This description and accompanying plan, Job # of Brown & Way Surveys, form an integral part of the returns and are not separable. The powerline easements shown on the attached plan are more particularly described on Newfoundland Power Inc. Drawing No A Brown & Way Surveys 345

61 July 5 346

62 G 0014 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION IN THE MATTER of the Quieting of Titles Act, RSNL1990 cq-3, as amended, AND IN THE MATTER OF a piece or parcel of land situate and being on Hillview Road, in the Town of Humber Arm South, in the Province of Newfoundland and Labrador, AND IN THE MATTER OF an Application by EDWARD M. RUSSELL for a Certificate of Title to that parcel of land situate and being on Hillview Road, in the Town of Humber Arm South, in the Province of Newfoundland and Labrador. NOTICE OF APPLICATION NOTICE IS HEREBY GIVEN to all parties that EDWARD M. RUSSELL of Main Street, Benoit's Cove, in the Province of Newfoundland and Labrador has applied to the Supreme Court of Newfoundland and Labrador, Trial Division, at the Judicial Centre of Corner Brook to have title investigated to ALL that piece or parcel of land situated and being at Hillview Road, in the Town of Humber Ann South, in the Electoral District of Humber Valley, in the Province of Newfoundland and Labrador, Canada, and being more particularly described on the Schedule "A" attached hereto; AND for a declaration that the said EDWARD M. RUSSELL is the absolute owner thereof the said EDWARD M. RUSSELL having been ordered to publish notice of this application by the above named Act. ALL PERSONS having title adverse to the title claimed by the said EDWARD M. RUSSELL shall file in the Registry of the Supreme Court, Trial Division., particulars of such adverse claim and serve the same together with an affidavit verifying the same on the undersigned Solicitor to the Applicant on or before the 12 th day of August, 2013 after which date no party having any claim shall be permitted to file the same or to be heard except by special leave of the Court and subject to such conditions as the Court may deem just. ALL such claims may be investigated in such manner as the Supreme Court of Newfoundland and Labrador, Trial Division may direct. DATED at the City of Corner Brook, Province of Newfoundland and Labrador, this 25 th day of June, GERARD J. MARTIN, Q.C. Solicitor for the Applicant ADDRESS FOR SERVICE: 20 Central Street Corner Brook, NL A2H 2M6 Tel: (709) Fax: (709) SCHEDULE A ALL THAT piece or parcel of land lying southwest of Hillview Road, in the Town of Benoit's Cove, in the District of Bay of Islands, in the Province of Newfoundland and Labrador, being further bounded and described as follows: Beginning at a point, the said point being the southerly angle of the herein described parcel of land, the said angle having co-ordinates of North 5,429,412,376 and East 331, ; Running thence from the above described point of beginning by Crown land, North twenty-seven degrees eleven minutes thirty-five seconds West (N27 11'35"W) ninety-six decimal nine eight zero (96.980) metres; North sixty-three degrees three minutes eight seconds East (N63 03'08"E) one hundred fourteen decimal eight six zero ( ) metres, and North sixty-three degrees forty-six minutes twenty two seconds East (N "E) seventyseven decimal five three zero (77.530) metres; Thence running by land of EDWARD RUSSELL by the southwest limit of a Road Reserve, fifteen (15) metres wide and by land of EDWARD RUSSELL, South thirty-two degrees twenty-six minutes thirty seconds East (S32 26' 30"E) seventy-seven decimal zero one two (77.012) metres; Thence running by land of EDWARD RUSSELL, South fifty-one degrees twenty-six minutes forty-two seconds East (S51 26'42"E) eight decimal one nine five (8.195) metres; Thence running by land occupied by Leslie Fewer or Assigns, South sixty degrees five minutes forty-five seconds West (S60 05'45"W) ten decimal four nine five (10.495) metres; Thence running by land of Gary Evoy North twenty-five degrees twenty-two minutes twenty-eight seconds West (N25 22'28"W) thirty-three decimal eight one seven (33.817) metres, South sixty-one degrees forty-nine minutes thirty-one seconds West (S61 49'31"W) twentyfour decimal five two one (24.521) metres and South twenty-five degrees fifty-four minutes zero seconds East (S25 54'00"E) thirty-four decimal five three five (34.535) metres; Thence running by land occupied by Leslie Fewer or Assigns, South sixty degrees five minutes forty-five seconds West (S60 05'45"W) eighteen decimal two nine eight (18.298) metres, and South fifty-eight degrees fiftyeight minutes five seconds West (S58 58'05"W) four decimal five six three (4.563) metres; Thence running by land of Paul and Tanya Pike, North twenty-five degrees fifty-four minutes zero seconds West (N25 54'00"W) thirty-five decimal three one six (35.316) metres, South sixty-one degrees forty-nine minutes thirtyone seconds West (S61 49'31"W) twenty-two decimal seven eight six (22.786) metres and South twenty-five degrees fifty-four minutes zero seconds East (S25 54'00"E) thirty-six decimal four five six (36.456) metres; Thence running by land occupied by Leslie Fewer or Assigns, South fifty-eight degrees fifty-eight minutes five seconds West (S58 58'5"W) seventy decimal eight four 347

63 seven (70.847) metres, and South sixty degrees forty minutes three seconds West (S60 40'03"W) fifty-one decimal seven nine one (51.791) metres, more or less, to the point of beginning. Containing an area of one decimal six three (1.63) hectares, more or less, and being more particularly shown on Yates and Woods Limited Drawing No , dated February 19, All bearings refer to 3 Grid North (NAD 1983) as referred to the Transverse Mercator Projection for Newfoundland and Labrador with the Central Meridian at 58 30' West longitude. July 5 348

64 TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate and Effects of the late CLYDE BEST of Corner Brook, in the Province of Newfoundland and Labrador, Retired Person, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of CLYDE BEST, the aforesaid deceased, who died at Corner Brook, in the Province of Newfoundland and Labrador on or about the 15 th day of September, 2012, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned Solicitor for the Executor of the Estate on or before the 30 th day of July, 2013 after which date the Executor will proceed to distribute the said Estate having regard only to the claims of which he shall then have had notice. DATED at the Town of Gander, Newfoundland and Labrador, this 25 th day of June, BONNELL LAW Solicitor for the Executor PER: R. Archibald Bonnell ADDRESS FOR SERVICE: P.O. Box Airport Boulevard Gander, NL A1V 2E1 Tel: (709) Fax: (709) July 5 &12 ESTATE NOTICE IN MATTER OF the Estate of ALMA CHAPMAN, Late of Kippens, in the Province of Newfoundland and Labrador, deceased: November 26 th, All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of ALMA CHAPMAN, late of Kippens, 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 29 th day of July, 2013, 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 26 th day of June, ROXANNE PIKE LAW OFFICE Solicitor for the Executrix PER: Roxanne Pike ADDRESS FOR SERVICE: P.O. Box Main Street Stephenville, NL A2N 2Z4 Tel: (709) Fax: (709) July 5 ESTATE NOTICE IN THE MATTER OF the Estate of ELLA HELEN CORBIN, Late of Town of Stephenville Crossing, in the Province of Newfoundland and Labrador, Deceased: August 1, All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of ELLA HELEN CORBIN, late of the Town of Stephenville Crossing, 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 Administratrix of the Estate on or before the 29 th day of July, 2013, after which date the said Administratrix 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 27 th day of June, ROXANNE PIKE LAW OFFICE Solicitor for the Executrix PER: Roxanne Pike ADDRESS FOR SERVICE: P O Box Main Street Stephenville, NL A2N 2Z4 Tel: (709) Fax: (709) July 5 ESTATE NOTICE IN THE MATTER OF the Estate of ROBERT PENDER, late of St. John s, in the Province of Newfoundland and Labrador, Retired Mechanic, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of ROBERT PENDER, late of St. John s, in the Province of Newfoundland and Labrador, retired mechanic, deceased, who died on or about the 20 th day of April, 2013 are hereby requested to send particulars thereof in writing, duly attested, to the undersigned Solicitor of the Estate of the said deceased, on or before the 2 nd day of August, 2013, after which date the Executrix will proceed to distribute the Estate having regard only to the claims of which she then shall have had notice. DATED AT Paradise, in the Province of Newfoundland and Labrador, this 26 th day of June,

65 AYLWARD, CHISLETT & WHITTEN Solicitor of the Estate PER: Marina Whitten, Q.C. ADDRESS FOR SERVICE: 1655 Topsail Road, Suite 200 Paradise, NL A1L 1V1 Tel: (709) Fax: (709) July 5 ESTATE NOTICE IN THE MATTER of the Estate of DOROTHY MAE STANSBURY, late of St. John s, 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 DOROTHY MAE STANSBURY, formerly Dorothy Mae Dillon, nee Smith, who died at St. John s, NL on or about January 15, 2012, 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 DOROTHY MAE STANSBURY, on or before July 31, 2013 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 27 th day of June, OFFICE OF THE PUBLIC TRUSTEE Administrator of the Estate of DOROTHY MAE STANSBURY ADDRESS FOR SERVICE: 136 Crosbie Road, Suite 401 Viking Building St. John s, NL A1B 3K3 Tel: (709) Fax: (709) July 5 350

66

67 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 88 ST. JOHN S, FRIDAY, JULY 5, 2013 No. 27 Index PART I Geographical Names Board Act Notices Lands Act Notice Municipalities Act, 1999 Notice Quieting of Titles Act Notices Trustee Act Notices Urban & 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

68 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. 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. 410

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN S, FRIDAY, APRIL 22, 2016 No. 16 MECHANICS LIEN ACT NOTICE OF

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 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, NOVEMBER 30, 2018 No. 48 URBAN AND RURAL PLANNING ACT CITY OF ST. JOHN S NOTICE OF REGISTRATION 106 FRESHWATER

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE 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. 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 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. 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 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, 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 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, 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. 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. 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 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, 2009 as enacted up to September 10, 2009. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol.

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

FILE NO. ANMICALGIC-1

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE 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

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

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

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

Newfoundland Labrador

Newfoundland Labrador Newfoundland Labrador Government of Newfoundland and Labrador Office of the Minister JUL 2 5 2018 BN/2018/0064-01 Ms. Lindsay Lyghtle Brushett, MCIP Planner III Department of Planning, Engineering & Regulatory

More information

Re: 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

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

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

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

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

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

ORDI NANC E NO

ORDI NANC E NO ORDI NANC E NO. 13622 AN ORDINANCE to amend the Official Zoning Map of the City of Des Moines, Iowa, set forth in Section 2A-5 of the Municipal Code of the City of Des Moines, 1991, by rezoning and changing

More information

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

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

More information

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

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

Report of. The 2015 Newfoundland and Labrador Electoral Districts Boundaries Commission. Bernard Coffey, QC Allan Goulding Bill Matthews

Report of. The 2015 Newfoundland and Labrador Electoral Districts Boundaries Commission. Bernard Coffey, QC Allan Goulding Bill Matthews Report of The 2015 Newfoundland and Labrador Electoral Districts Boundaries Commission Hon. Robert P. Stack, Chairperson Shawn Skinner, Deputy Chairperson Bernard Coffey, QC Allan Goulding Bill Matthews

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

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

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

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

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

PLAINFIELD TOWN COUNCIL RESOLUTION NO

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE 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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

The 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

Local or Toll Free: (1 877) Fax: (709)

Local or Toll Free: (1 877) Fax: (709) PROVINCIAL GENERAL ELECTION ADVANCE POLL LOCATIONS OCTOBER 4, 2011 39 Hallett Crescent, St. John s, NL A1B 4C4 Local or Toll Free: (1 877)729 7987 Fax: (709) 729.0679 Email: enl@gov.nl.ca Electoral District

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

Parker & Lincoln Development, LLC

Parker & Lincoln Development, LLC Parker & Lincoln Development, LLC 4643 S. Ulster Street, Suite 240 Denver, Colorado 80237 (303) 799-4030 VIA FEDEX OVERNIGHT DELIVERY December 19, 2017 Town of Parker Attn: Ryan McGee 20120 E. Mainstreet

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

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

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

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

More information

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

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

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

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 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

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

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

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

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, OCTOBER 23, 2009 No. 43 EMBALMERS AND FUNERAL DIRECTORS

More information

Department of Health and Community Services Ambulance Listing

Department of Health and Community Services Ambulance Listing Department of Health and Community Services Ambulance Listing There are three categories of ambulance services in the province: Hospital Based Ambulance Services - 12 Public Utilities Board Licenses Private

More information

Brad Wetstone. Girish Balachandran General Manager

Brad Wetstone. Girish Balachandran General Manager AGENDA ITEM NO: 3.F.1 MEETING DATE: 08/16/2010 ADMINISTRATIVE REPORT NO.: 2011-09 To: Honorable Public Utilities Board Submitted by: /s/ Alan Hanger Sr. Energy Resources Analyst From: Brad Wetstone Sr.

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

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

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT NORTH CAROLINA GUILFORD COUNTY GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT THIS AGREEMENT, made and entered into this the day of, 2011 by and between the City of Greensboro and the Town of Jamestown.

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2002-123 ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA NIGUEL, CALIFORNIA, ADOPTING MODEL GLIDER FLYING REGULATIONS FOR LILLY SHAPELL PARK The City Council of the City of Laguna Niguel

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

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

Bloor Street West Rezoning Application for a Temporary Use By-law Final Report

Bloor Street West Rezoning Application for a Temporary Use By-law Final Report STAFF REPORT ACTION REQUIRED 3741 3751 Bloor Street West Rezoning Application for a Temporary Use By-law Final Report Date: June 12, 2007 To: From: Wards: Reference Number: Etobicoke York Community Council

More information

Boone County Commission Minutes 27 May Roger B. Wilson Boone County Government Center Commission Chambers

Boone County Commission Minutes 27 May Roger B. Wilson Boone County Government Center Commission Chambers TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: May Session of the May Adjourned Term Roger B. Wilson Boone County Government Center Commission Chambers Presiding Commissioner Keith Schnarre District

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

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

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

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

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

SURVEYOR'S CERTIFICATE RIVERFRONT MASTER PLANNED MIXED USE DISTRICT PHASE 3 SUBDIVISION PLAT I, SATTAR N. TABRIZ, DO HEREBY CERTIFY THAT I AM A PROFESSIONAL LAND SURVEYOR LICENSED TO PRACTICE IN THE STATE

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

IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI CIVIL ACTION NO.: CITY OF HATTIESBURG, MISSISSIPPI

IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI CIVIL ACTION NO.: CITY OF HATTIESBURG, MISSISSIPPI IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI IN THE MATTER OF THE INCORPORATION OF THE CITY OF BELLEVUE, MISSISSIPPI, BELLEVUE INCORPORATORS VS. CITY OF HATTIESBURG, MISSISSIPPI PETITIONERS CIVIL

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