THE NEWFOUNDLAND AND LABRADOR GAZETTE

Size: px
Start display at page:

Download "THE NEWFOUNDLAND AND LABRADOR GAZETTE"

Transcription

1 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, MARCH 7, 2014 No. 10 CORPORATIONS ACT Corporations Act - Section 393 Local Incorporations For the Month of September 2013 Date Number Company Name BURMELL CONSULTING INC Football Newfoundland and Labrador Inc Sturdy Steelworks Incorporated Dr. Rebecca Kolawole PMC Limited HEMI HOLDINGS LIMITED NEWFOUNDLAND AND LABRADOR LIMITED COMMUNITY CONNECTIONS 2013 INC O'KEEFE INSPECTION & CONSULTING INC VIVA GROUP INC Mun Vanellis Inc NEWFOUNDLAND & LABRADOR LTD Clarke's Restaurant Inc Aquarius Solutions Inc NEWFOUNDLAND AND NEWFOUNDLAND AND LABRADOR LIMITED BEL SNOWCLEARING LTD BERESFORD HOLDINGS LIMITED Collins Management Services Ltd Zorbit's Math Inc GOULDS FOODS INC NEWFOUNDLAND AND LABRADOR LIMITED ALL ROUND PLUMBING INC MAHONEY'S ELECTRICAL LTD SPURRELL HOLDINGS LIMITED SPURRELL INVESTMENTS LIMITED THIS AND THAT CONTRACTING INC Supertest Mechanical Systems Inc FILIPINO ABANTE BISAYA ASSOC. OF NL (FAB OF NL) INC FOGGY MOUNTAIN MOTORCYCLE MUSEUM INC JAM PROPERTY INC JESSAM CONSTRUCTION LIMITED NTBA Productions Inc PENNEY MARKETING INC True Life Church Inc Perrot Homes Limited I-Affiliate Marketing Inc T&N Electric Ltd NEWFOUNDLAND & Hamlyn's Electrical and Mechanical Ltd. 95

2 THE NEWFOUNDLAND AND LABRADOR GAZETTE INTERIOR DESIGNERS OF NEWFOUNDLAND AND LABRADOR CORPORATION Birchview Properties Ltd NEWFOUNDLAND AND FIXTURE PERFECT INC RS SEAFOODS LTD NEWFOUNDLAND & LABRADOR LTD Grand Bruit Outfitters Inc NEWFOUNDLAND AND LABRADOR LIMITED CHAYTORS RESTORATION INC MANTELS AND MORE INC Exhale Pilates Studio Inc Hannam's Piping Limited Penney's Pig Roasts Inc Swire Pacific Offshore Canada Limited NEWFOUNDLAND & LABRADOR CORP BLACKHAWK CONSTRUCTION INC C & C MILLWORKS LIMITED JR'S SEWING ENTERPRISES INC MARK ELLIS TRUCKING LTD SURE-FIRE IMMIGRATION CONSULTANTS INC VIRGIN MARY AND SAINT VERENA COPTIC ORTHODOX CHURCH INC WINSOR-MYERS HOLDINGS LTD Terreoff Holdings Limited Adams' Small Engine Repair Ltd Ternua Consulting Services Inc Torbay Event Committee Incorporated MISTAKEN POINT AMBASSADORS PLACENTIA CURLING CLUB INC TONY THE HANDYMAN AND PROPERTY MAINTENANCE INC Dr. C.E. Jenkins Physician PMC Inc EVOLUTION PERFORMANCE INC Accuseal Roofing Ltd NEWFOUNDLAND & ME & G CONSTRUCTION INC REPUBLIC ENTERTAINMENT GROUP INC FISHER HOLDINGS COMPANY LTD Corner Brook Modular Industries Inc JGB Consulting Inc N. OR K. CONVENIENCE INC NEWFOUNDLAND AND A. J. INVESTMENTS LIMITED DANAMI HOLDINGS LIMITED GRIFFITHS INVESTMENTS LTD KLB FINANCIAL SERVICES INC RJV HOLDINGS INC S & H AUTO (2013) INC XIV ENTERPRISES INC Piggy Bank Holdings Limited Kenny's Cemetery Maintenance Ltd Dr. Kerry Arnold Professional Medical Corporation GOLDEN CITY FOOD LTD HEWITT'S COMBINATION CARPENTRY INC RIDGPOC HOLDINGS INC NEWFOUNDLAND AND LABRADOR LIMITED BRADJAX HOLDINGS INC DR. LUCINDA WHITMAN PROFESSIONAL MEDICAL CORPORATION JOINT PRODUCTIONS INC NEXT LEVEL BASKETBALL TRAINING (NLBT) INC TURBO GINGER CREATIVE HOLDINGS INC NEWFOUNDLAND & Provincial Sunlit Homes Ltd NEWFOUNDLAND AND GOSH Consultancy Inc ARMOR ELECTRIC LTD HJR CAPITAL INC M.P.M. BUSINESS INC PUREHAIR STUDIO INC R.P.C. ENTERPRISES INC NEWFOUNDLAND & Forget Me Not Seniors Accompaniment Service Inc NEWFOUNDLAND & BUNRATTY INVESTMENTS LIMITED NEWFOUNDLAND AND Coffey Enterprises Inc Keating Holdings Inc NEWFOUNDLAND & LABRADOR LTD Peninsula Used Clothing & Food Bank Inc Bragg Electrical Incorporated Make and Break Education Inc ATLANTIC EQUIPMENT HOLDING LTD GENIUS PRODUCTIONS INC NEWFOUNDLAND & CAJ Carpentry Ltd K and K Holdings Limited NEWFOUNDLAND AND LABRADOR LIMITED HPGL HOLDINGS LIMITED PIER LEASING LIMITED NEWFOUNDLAND & WHTJ Contracting Incorporated Dodge For A Cure Inc NEWFOUNDLAND AND LCK Financial Inc Advantage Accounting and Consulting Ltd. 96

3 THE NEWFOUNDLAND AND LABRADOR GAZETTE NEWFOUNDLAND & Total Incorporations: 133 Corporations Act - Section 331 Local Revivals For the Month of September 2013 Date Number Company Name MPW Enterprises Limited Newfoundland & Labrador Trappers Association ASURE RESEARCH SOLUTIONS LTD A & H ENTERPRISES LIMITED Island Enterprises Limited The Big R (1) Restaurant Limited Midway Grocery Limited Newfoundland Limited DOYLES LOUNGE LTD FIT IN 30 LTD Toulon Development (St. John's) Limited Total Revivals: 11 Corporations Act - Section 296 and 393 Local Continuances For the Month of September 2013 Date Number Company Name NEWFOUNDLAND & GREEN HARBOUR INVESTMENTS LTD. Total Continuances: 2 Corporations Act - Section 286 Local Amendments For the Month of September 2013 Date Number Company Name A NEW HOME EXCAVATION LTD GLD ASSOCIATES LTD Newfoundland & Labrador Trappers Association NEWFOUNDLAND AND GP Fisheries Ltd Tobin's Auto Service Inc Arctic Circle Capital Corp BARK HOLDINGS INC % Property Services Inc SHI-LO ENTERPRISES LIMITED THE FLEMING GROUP OF COMPANIES INC Thomas Resources Inc Whalen Management Company Inc NEWFOUNDLAND & EASTERN CANADA OILFIELD LOGISTICS INC KARWOOD ENGINEERING INC Manna Bakery Limited INSIDE AND OUT CONSTRUCTION LTD MAINLAND HERITAGE COMMITTEE CORPORATION BETTER DAYS SUPPORT SOCIETY INC KOMATIK TRAINING SOLUTIONS INC WESTROCK COMMUNITY CENTRE INC CALVIN GOSSE INSURANCE & INVESTMENT SERVICES INC Executive Coffee Services Limited NEWFOUNDLAND FOOD DISTRIBUTORS LTD NEWFOUNDLAND LABRADOR AIR TRANSPORT (2013) LTD NEWFOUNDLAND AND LABRADOR LTD ELITE WEAR INC RUSSELL AND MADORE PROPERTY LTD Dr. David Brentnall, PMC Inc DR. JOSEPH STRICKLAND, PROF. DENTAL CORP. INC DR. MELISSA BROBST, PROF. DENTAL CORP. INC STRICKLY BROBST HOLDINGS INC East Coast Hydraulics (Nfld.) Limited Tradition Mechanical Service Ltd JOE RICHE INVESTMENTS LTD Newfoundland Aqua Service Ltd T & D PROJECTS LTD JOLE DEVELOPMENTS INC On Side Restoration Services Ltd UPSTREAM MARKETING INC HARBOUR WALK HOSPITALITY INC Island Hose & Fittings Ltd Legros & Motti Restaurant Inc J WHITTLE HOLDINGS LIMITED ADVANCED EMERGENCY MEDICAL SOLUTIONS INC CGCM HOLDINGS LIMITED D & D Family Logging Inc OCEAN SEAFOOD INTERNATIONAL LTD Pro-Fusion Mobile Welding Inc HAPPY DAYS DAYCARE INC Holden Searching Services Limited Puddy Holdings Inc Redeckulous Custom Decks and Fencing Inc ST. JOHN'S PRIDE Total Amendments: 55 Corporations Act - Section 337 Local Intents to Dissolve For the Month of September 2013 Date Number Company Name Canada Collections Inc. Total Intents to Dissolve: 1 97

4 THE NEWFOUNDLAND AND LABRADOR GAZETTE Corporations Act - Section 335 Local Dissolutions For the Month of September 2013 Date Number Company Name DR. M. KATHIRGAMANATHAN PMC (2009) INC H & J SAWMILL LTD JOHN C. HAMLYN & SON LIMITED L J W CONSULTING INC D. J. Arthur Consulting Incorporated KEENAN HOLDINGS LTD Partners in Learning Inc NFLD LTD BAY WEST CATERING LTD D&T RENOVATIONS & FOUNDATIONS INC Hobo's Pizza Inc ISLAND VIEW CABINS INC Golden Lemon Holdings Corporation J & C MUSSEL FARMS INC BUFFETT'S GAS BAR LTD NEWFOUNDLAND AND LABRADOR LTD AAZY CONSTRUCTION INC GILLETT'S FUELS LTD Hyron Regional Economic Development Board Inc L.M. and Company Limited VIKING EXTERIORS LTD G. M. Distributors Inc Howley NL Come Home Year Group 2013 Inc THE EMERALD ZONE CORPORATION Woodman's Credit Jewellers Limited Nfld. Ltd Dockside Marine & Recreation Ltd KATHY'S NAILS & SPA INC G. Power's Enterprises, Inc OLDFORD INVESTIGATIVE SERVICES LTD Bonros Limited MELUSA CONSTRUCTION LIMITED REEF'S HARBOUR HOLDINGS LTD Baker Construction Management Services Inc Haas Inspection Services Limited Total Dissolutions: 35 Corporations Act - Section 299 Local Discontinuances For the Month of September 2013 Date Number Company Name DAWE'S WELDING AND SONS LIMITED Total Discontinuances: 1 Corporations Act - Section 294 Local Amalgamations For the Month of September 2013 Date Number Company Name ADVANCED EDUCATIONAL SYSTEMS INC. From: ADVANCED EDUCATIONAL SYSTEMS INC Elizabeth Enterprises Inc LeMoine's School of Hair Design Limited Shera Investments Inc MJL HOLDINGS INC. From: Jim Penney Holdings Limited MJL HOLDINGS INC NEWFOUNDLAND LIMITED From: NEWFOUNDLAND LIMITED NEWFOUNDLAND AND LABRADOR LIMITED NEWFOUNDLAND & LABRADOR LIMITED BMJ DEVELOPMENTS LTD. From: BMJ DEVELOPMENTS LTD DKS COMPLETE HOME RENOVATIONS LTD PHOENIX TATTOO & RED LIGHT THERAPY INC. From: ETERNITY SPA & REJUVENATION INC PHOENIX TATTOO & RED LIGHT THERAPY INC. Total Amalgamations: 5 Corporations Act - Section 286 Local Name Changes For the Month of September 2013 Number Company Name A NEW HOME EXCAVATION LTD From: Steady Brook Inn Ltd Arctic Circle Capital Corp From: Holyrood Land Company Limited % Property Services Inc From: SWIFT STOP INC THE FLEMING GROUP OF COMPANIES INC From: ANDREW FLEMING ENTERPRISES LTD EASTERN CANADA OILFIELD LOGISTICS INC From: EASTERN CANADA OILFIELD LOGISTICS LTD. 98

5 THE NEWFOUNDLAND AND LABRADOR GAZETTE KARWOOD ENGINEERING INC From: NEWFOUNDLAND & INSIDE AND OUT CONSTRUCTION LTD From: B. DAVIS CONSTRUCTION LTD KOMATIK TRAINING SOLUTIONS INC From: NORTHERN TRAINING SOLUTIONS INC NEWFOUNDLAND LABRADOR AIR TRANSPORT (2013) LTD From: NEWFOUNDLAND & LABRADOR LTD ` ELITE WEAR INC From: ELITE WARE INC J WHITTLE HOLDINGS LIMITED From: FOK HOLDINGS LIMITED CGCM HOLDINGS LIMITED From: ROK HOLDINGS LIMITED HAPPY DAYS DAYCARE INC From: CHILDREN'S ESSENTIALS DAYCARE Total Name Changes: 13 Corporations Act - Section 443 Extra-Provincial Registrations For the Month of September 2013 Date Number Company Name B.C. LTD JENNIFER WILLIAMS PROFESSIONAL CORPORATION KIEWIT ENERGY FABRICATORS CORP L. & B. ELECTRIC LIMITED HARBOUR AUTHORITY OF PORTUGAL COVE SOUTH HARBOUR AUTHORITY OF TREPASSEY PRO-TEC FIRE SERVICES OF CANADA ULC BLUE CHIP LEASING CORPORATION MCELVAINE INVESTMENT MANAGEMENT LTD O'LEARY FUNDS MANAGEMENT INC CANADA CORPORATION SYSTÈMES VERINT CANADA, INC./ VERINT SYSTEMS CANADA, INC DAY & ZIMMERMANN OF CANADA CORPORATION J & L CONCEPTS INC SUN LIFE INVESTMENT MANAGEMENT INC. GESTION PLACEMENTS SUN LIFE INC TRIASIMA PORTFOLIO MANAGEMENT INC. GESTION DE PORTEFEUILLE TRIASIMA INC CANADIAN POWERHOUSE LABOR RESOURCES INC TINMAN CONTRACTING LTD NOVA SCOTIA LIMITED BKR MANAGEMENT INC EDGE TELECOMMUNICATIONS CANADA ULC HARBOUR GRACE OCEAN ENTERPRISES LTD IR CANADA SALES & SERVICE ULC AMCA SALES & MARKETING LIMITED RETAIL INKJET SOLUTIONS, INC TIW STEEL PLATEWORK INC CANADA INC GENBAND IRELAND LIMITED NOVA SCOTIA LIMITED KMB MARKETING AND SALES LTD ONESUBSEA CANADA ULC SECURE CAPITAL MIC INC BOYD FINANCIAL MANAGEMENT DARLING INTERNATIONAL CANADA INC CHATTERS SALON LIMITED GENBAND CANADA ULC INTERSTATE NATIONAL DEALER SERVICES CANADA CORP CHATTERS SALON (NFLD) LIMITED ELECTRONIC FUNDS SOURCE CANADA INC HARBOUR AUTHORITY BLACK DUCK BROOK QUESTRADE WEALTH MANAGEMENT INC FIRSTLINE CREDIT MANAGEMENT INC NOVA SCOTIA LIMITED Total Registrations: 43 Corporations Act - Section 451 Extra-Provincial Name Changes For the Month of September 2013 Number Company Name VERSACOLD LOGISTICS SERVICES ULC From: VERSACOLD TRANSPORT SERVICES ULC USP CANADA INC From: RENOWN SPECIALTIES COMPANY LTD. 6796F JET METAL CORP From: CROSSHAIR ENERGY CORPORATION 99

6 THE NEWFOUNDLAND AND LABRADOR GAZETTE IRON MOUNTAIN CANADA OPERATIONS ULC From: IRON MOUNTAIN CANADA CORPORATION Total Name Changes: 4 Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation For the Month of September 2013 Date Number Company Name FIRST DATA CANADA LTD. From: 3406D FIRST DATA CANADA LTD FIRST DATA CANADA MERCHANT SOLUTIONS ULC SOLUTIONS MARCHANDS FIRST DATA CANADA ULC HOSPITALITY NETWORK CANADA (2011) INC. From: HOSPITALITY NETWORK CANADA (2011) INC CISCO SYSTEMS CANADA CO./ LES SYSTEMES CISCO CANADA CIE From: CISCO SYSTEMS CANADA CO. / LES SYSTEMES CISCO CANADA CIE JOHNSTON GROUP INC./ LE GROUPE JOHNSTON INC. From: 5409F JOHNSTON GROUP INC. LE GROUPE JOHNSTON INC FINANCIAL HORIZONS From: FINANCIAL HORIZONS FINANCIAL HORIZONS From: FINANCIAL HORIZONS FINANCIAL HORIZONS From: FINANCIAL HORIZONS FINANCIAL HORIZONS From: FINANCIAL HORIZONS FINANCIAL HORIZONS From: FINANCIAL HORIZONS FINANCIAL HORIZONS From: FINANCIAL HORIZONS IRON MOUNTAIN CANADA OPERATIONS ULC From: IRON MOUNTAIN CANADA CORPORATION IRON MOUNTAIN CANADA OPERATIONS ULC From: IRON MOUNTAIN CANADA OPERATIONS ULC Total Registrations for Amalgamation: 12 Mar 7 MINERAL ACT CORRECTION NOTICE(S) SERVICE NL Dean Doyle Registrar of Companies In Volume 89, Number 6, pages of The Newfoundland and Labrador Gazette dated February 7, 2014, and Volume 89, Number 8, pages of The Newfoundland and Labrador Gazette dated February 21, 2014 there appeared Mineral Act Notices regarding the cancellation of several mineral licenses. The opening of these licenses has been delayed and the notice(s) will be republished at a later date. DEPARTMENT OF NATURAL RESOURCES JUSTIN LAKE Manager - Mineral Rights File# s 774: 4430, 4500, 5657, 5683, 5685, 5758, 5769, 6442, 7574, 7576, 7582, 8782, 9987, 9991, Mar 7 775: 0032, 0043, 0046, 0047, 0052, 0459, 0472, 0490, 0515, 0525, 1429, 1433, 1436, 1437, 1446, 1450, 1464, 2559, 2689, 2690, 2693, 2694, 2695, 2705, 2706, 2707, 2710, 2712, 2715, 3456, 3458, 3460, 3461, 3463, 3475, 3476, 3479, 3480, 3482, 3484, 3485, 3486, 3487, 4219 URBAN AND RURAL PLANNING ACT NOTICE OF REGISTRATION MOUNT PEARL DEVELOPMENT REGULATIONS 2010 AMENDMENT NO. 28, 2013 (MUNICIPAL AVENUE (APT) REZONING) TAKE NOTICE that the MOUNT PEARL Development Regulations 2010 Amendment No. 28, 2013, adopted by Council on the 28 th day of January, 2014, has been registered by the Department of Municipal and Intergovernmental Affairs. In general terms, the purpose of the MOUNT PEARL Development Regulations 2010 Amendment No. 28, 2013 is to amend the land use zoning map by rezoning the properties situated at Municipal Avenue, 19 and 21 Delaney Avenue and the rear portion of 14 Orchard 100

7 THE NEWFOUNDLAND AND LABRADOR GAZETTE Avenue from Residential Medium Density (RMD) to Apartment (APT) Use Zone. The MOUNT PEARL Development Regulations 2010 Amendment No. 28, 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 these Amendments may do so at the Mount Pearl City Hall, 3 Centennial Street, during normal working hours. Mar 7 CITY OF MOUNT PEARL Per: Michele Peach, Chief Administrative Officer LANDS ACT NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that MARCEL GAGNON of Gatineau, Quebec, intends to apply to the Department of Environment and Conservation, two months from the publication of this notice, to acquire title, pursuant to Section 7(2) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Rocky Harbour in the Electoral District of St. Barbe for the purpose of recreational use and being more particularly described as follows: Bounded on the North by harbour for a distance of 35 metres; Bounded on the East by residential for a distance of 40 metres; Bounded on the South by commercial for a distance of 35 metres; Bounded on the West by harbour for a distance of 40 metres; and containing an area of approximately 1400 square metres. Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Environment and Conservation, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0. For further information on the proposed application, please contact: MARCEL GAGNON, Telephone Number: (819) 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. Mar 7 NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that the TOWN OF SUNNYSIDE, of Sunnyside, NL intends to apply to the Department of Environment and Conservation, two months from the publication of this notice, to develop within, pursuant to Section 7(2) (e) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Sunnyside Harbour, Trinity Bay, NL in the Electoral District of Bellevue for the purpose of constructing a marina including a boat launch, boat houses and wharves being more particularly described as follows: Bounded on the North by the Town of Sunnyside, 256 Main Street for a distance of 120 metres; Bounded on the East by Crown land for a distance of 50 metres; Bounded on the South by salt water for a distance of 120 metres; Bounded on the West by Crown land for a distance of 50 metres; and containing an area of approximately 6,000 square metres. Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Environment and Conservation, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0. For further information on the proposed application, please contact: G. PHILLIP SMITH, Telephone Number: (709)

8 THE NEWFOUNDLAND AND LABRADOR GAZETTE 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. Mar 7 MECHANICS LIEN ACT NOTICE OF PARTIAL RELEASE OF MECHANICS' LIEN HOLDBACK (PURSUANT TO SECTION 12.1) EXTENSION TO FACULTY OF MEDICINE (CP-05) (LOCATED AT THE HEALTH SCIENCES CENTRE) OWNER - MEMORIAL UNIVERSITY OF NEWFOUNDLAND GENERAL CONTRACTOR OLYMPIC CONSTRUCTION LIMITED IN THE MATTER of the partial release of monies held pursuant to the provisions of the Mechanics' Lien Act RSNL 1990 cm-3 as amended ("Act"), in respect of the extension to the Faculty of Medicine building located at the Health Sciences Centre ("Project"). TAKE NOTICE that MEMORIAL UNIVERSITY of Newfoundland, pursuant to section 12.1 of the Act, after thirty (30) days following this notice of partial release of holdback monies being provided pursuant to section 12.2 of the Act, intends to release to Olympic Construction Limited all monies being held by it pursuant to the Act for the period commencing 10 th November, 2010 (the date on which the services and/or materials were first provided under the contract for the Project) and ending on 10 th November, 2013 (the third anniversary of the date on which services and/or materials were first provided under the contract for the Project). TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate and Effects of Late EDNA LAVINIA SUSANNA PORTER of the Town of Lewisporte, in the Province of Newfoundland and Labrador, Retired Postal Worker, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of EDNA LAVINIA SUSANNA PORTER, the aforesaid deceased, who died at the Town of Gander, in the Province of Newfoundland and Labrador, on or about the 23 rd day of July, 2013 are hereby requested to send particulars thereof in writing, duly attested, to the undersigned Solicitor for the Executrix of the Estate on or before the 20 th day of March, 2014 after which date the Executrix will proceed to distribute the said Estate having regard only to the claims of which she shall then have had notice. DATED at the Town of Gander, Newfoundland and Labrador, this 27 th day of February, ADDRESS FOR SERVICE: P.O. Box Airport Boulevard Gander, NL A1V 2E1 Tel: (709) Fax: (709) Mar 7 & 14 BONNELL LAW Solicitor for the Executrix PER: R. Archibald Bonnell DATED at St. John's, Newfoundland and Labrador, this 27 th of February, MEMORIAL UNIVERSITY OF NEWFOUNDLAND Attention: Ann Browne, Assistant Vice-President, Facilities Management ADDRESS FOR SERVICE: Facilities Management PO Box 4200 Elizabeth Avenue St. John's, NL A1C 5S7 Mar 7 102

9 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 89 ST. JOHN S, FRIDAY, MARCH 7, 2014 No. 10 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 18/14 NLR 19/14 NLR 20/14 NLR 21/14 NLR 22/14

10

11 NEWFOUNDLAND AND LABRADOR REGULATION 18/14 Carrier Safety Regulations (Amendment) under the Highway Traffic Act (Filed March 6, 2014) Under the authority of section 197 of the Highway Traffic Act, I make the following regulations. Dated at St. John s, February 24, Dan Crummell Minister of Service Newfoundland and Labrador REGULATIONS Analysis 1. Sch. Amdt. 2. Commencement CNLR 1160/96 as amended 1. The schedule to the Carrier Safety Regulations is amended by adding immediately after the reference to subsection 111(1) of the Highway Traffic Act the following: 111.1(1) 1 Operating a slow moving vehicle on a highway with a speed limit of greater than 80 kilometres an hour. Commencement 2. These regulations come into force on March 10, Queen's Printer The Newfoundland and Labrador Gazette 79

12

13 NEWFOUNDLAND AND LABRADOR REGULATION 19/14 Highway Traffic Demerit Point System Regulations (Amendment) under the Highway Traffic Act (O.C ) (Filed March 6, 2014) Under the authority of section 186 of the Highway Traffic Act, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s, March 5, REGULATIONS Julia Mullaley Clerk of the Executive Council Analysis 1. Sch. Amdt. 2. Commencement CNLR 753/96 as amended 1. The Schedule to the Highway Traffic Demerit Point System Regulations is amended by adding immediately after the reference to section 121 of the Highway Traffic Act the following: The Newfoundland and Labrador Gazette 81

14 Highway Traffic Demerit Point System Regulations (Amendment) 19/ Failing to reduce speed and if necessary stop, to pass if it is safe to do so, and to change lanes if there is another lane for travelling in the same direction or move over if it is safe to do so, when approaching a stopped emergency vehicle or designated vehicle Commencement 2. This regulation comes into force on March 10, Queen's Printer The Newfoundland and Labrador Gazette 82

15 NEWFOUNDLAND AND LABRADOR REGULATION 20/14 Highway Traffic Demerit Point System Regulations (Amendment) under the Highway Traffic Act (O.C ) (Filed March 6, 2014) Under the authority of section 186 of the Highway Traffic Act, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s, March 5, REGULATIONS Julia Mullaley Clerk of the Executive Council Analysis 1. Sch. Amdt. 2. Commencement CNLR 753/96 as amended 1. (1) The Schedule to the Highway Traffic Demerit Point System Regulations is amended by adding immediately after the reference to paragraph 110.1(4)(d) of the Highway Traffic Act the following: 110.2(4)(a) 0 Exceeding the speed limit by between 1 and 10 kilometres an hour The Newfoundland and Labrador Gazette 83

16 Highway Traffic Demerit Point System Regulations (Amendment) 20/ (4)(b) 2 Exceeding the speed limit by between 11 and 20 kilometres an hour 110.2(4)(c) 3 Exceeding the speed limit by between 21 and 30 kilometres an hour 110.2(4)(d) 4 Exceeding the speed limit 31 kilometres an hour or over (2) The Schedule to the regulations is amended by adding immediately after the reference to subsection 111(3) of the Highway Traffic Act the following: 111.1(1) 2 Operating a slow moving vehicle on a highway with a speed limit of greater than 80 kilometres an hour (3) The Schedule to the regulations is amended by deleting the words in the description of offence column after the reference to subsection 123(2) of the Highway Traffic Act and substituting the words "Driver of emergency vehicle exceeding speed limit or proceeding past a red light or stop sign and not sounding audible signal or showing flashing red light". (4) The Schedule to the regulations is amended by adding immediately after the reference to subsection 123(2) of the Highway Traffic Act the following: 123(2.1) 2 Driver of emergency vehicle failing to stop emergency vehicle before proceeding past red light or stop sign. (5) The Schedule to the regulations is amended by adding immediately after the reference to subsection 178(2) of the Highway Traffic Act the following: The Newfoundland and Labrador Gazette 84

17 Highway Traffic Demerit Point System Regulations (Amendment) 20/14 178(2.1) 2 Driver operating vehicle with more persons in the vehicle than seat belt assemblies (6) The Schedule to the regulations is amended by adding immediately after the reference to subsection 178(4) of the Highway Traffic Act the following: 178(5.1) 2 Driver operating vehicle with a person riding on a portion of the vehicle not designed for passengers 178(5.2) 0 Passenger riding on a portion of the vehicle not designed for passengers Commencement 2. These regulations come into force on March 10, Queen's Printer The Newfoundland and Labrador Gazette 85

18

19 NEWFOUNDLAND AND LABRADOR REGULATION 21/14 Campbellton Municipal Planning Area under the Urban and Rural Planning Act, 2000 (Filed March 6, 2014) Under the authority of section 11 of the Urban and Rural Planning Act, 2000, I define the following area as the Campbellton Municipal Planning Area. Dated at St. John s, February 12, PLANNING AREA Steve Kent Minister of Municipal and Intergovernmental Affairs Beginning at a point at the highwater mark in the eastern shoreline of Indian Arm, that point bearing south 42 45' 31" east 1,209 metres, more or less, from the eastern end of Steering Island; Then north 89 14' 27" east 1,200 metres, more or less; Then south 0 45' 29" east, a distance of 3,031 metres, more or less, to a point in the centre line of the main highroad connecting Campbellton and Loon Bay; Then south 38 52' 9" west, a distance of 3,748 metres, more or less, to a point on the western shoreline of Dildo Pond; Then south 40 14' 35" west a distance of 2,404 metres, more or less; The Newfoundland and Labrador Gazette 87

20 Campbellton Municipal Planning Area 21/14 Then south 89 14' 27" a distance of 3,050 metres, more or less; Then north a distance of 4,482 metres, more or less, to a point on the Lewisporte Municipal Boundary; Then north 28 47' 57" east 604 metres, more or less, to a point; Then south 89 56' 17" 298 metres, more or less, to a point; Then north 0 45' 23" west 1,174 metres, more or less, to a point on the centre line of the main highroad connecting Campbellton and Michael s Harbour; Then north 26 2' 27" east a distance of 2,341 metres, more or less, to a point on the shoreline south of Mussel Bed Rocks; Then running in a generally easterly direction along the shoreline to a point at the western entrance to Indian Arm; Then running in a generally southerly direction along the western shoreline of Indian Arm to a point on the western bank of Indian Arm Brook; Then crossing the mouth of the brook and continuing in a generally northeasterly direction along the eastern shoreline of Indian Arm to the point of beginning. All bearings being referred to the Grid North and as with distances are subject to approximation as delineated on the 1:50,000 National Topographic Mapping. Queen's Printer The Newfoundland and Labrador Gazette 87

21 NEWFOUNDLAND AND LABRADOR REGULATION 22/14 Interim Development Regulations, 2003 (Amendment) under the Urban and Rural Planning Act, 2000 (Filed March 6, 2014) Under the authority of section 34 of the Urban and Rural Planning Act, 2000, I make the following regulations. Dated at St. John s, February 12, REGULATIONS Steve Kent Minister of Municipal and Intergovernmental Affairs 1. Sch. Amdt. Analysis NLR 137/03 as amended 1. The Schedule to the Interim Development Regulations, 2003 is amended by adding the words "Campbellton Municipal Planning Area" immediately before the words "Cape St. George Municipal Planning Area". Queen's Printer The Newfoundland and Labrador Gazette 89

22

23 THE NEWFOUNDLAND AND LABRADOR GAZETTE Index PART I Corporations Act Notices Lands Act Notices Mechanics Lien Act Notice Mineral Notice Trustee Act Notice Urban and Rural Planning Act, 2000 Notice 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. Highway Traffic Act Carrier Safety NLR 18/14 Amends Mar 7/14 p. 79 Regulations (Amdt.) CNLR 1160/96 (In force March 10/14) Sch. Amdt. Highway Traffic Demerit NLR 19/14 Amends Mar 7/14 p. 81 Point System Regulations (Amdt.) CNLR 753/96 (In force March 10/14) Sch. Amdt. Highway Traffic Demerit NLR 20/14 Amends Mar 7/14 p. 83 Point System Regulations CNLR 753/96 (Amdt.) (In force March 10/14) Sch. Amdt. Urban and Rural Planning Act, 2000 Campbellton Municipal NLR 21/14 New Mar 7/14 p. 87 Planning Area Interim Development NLR 22/14 Amends Mar 7/14 p. 89 Regulations, 2003 (Amdt.) NLR 137/03 Sch. Amdt. 91

24 THE NEWFOUNDLAND AND LABRADOR GAZETTE 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. 92

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, NOVEMBER 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. 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 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. 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 No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, OCTOBER 10, 2014 No. 41 CORPORATIONS ACT NOTICE Published

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, 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. 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 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. 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, 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. 84 ST. JOHN S, FRIDAY, APRIL 24, 2009 No. 17 MINERAL ACT NOTICE Published

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE 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. 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. 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 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

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

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 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

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

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

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

More information

DECISION/DIRECTION NOTE

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

More information

The rezoning application is recommended for consideration of approval.

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

More information

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act)

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act) The Alberta Gazette Part I Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace November 15, 2006 Loretta Elsom of Calgary

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 87 ST. JOHN S, FRIDAY, NOVEMBER 9, 2012 No. 45 S ACT Corporations Act -

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE 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

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

Awarded Amount 1-Oct-14 $22, Awarded Amount 21-Oct-14 $3, Description Awarded Amount FOOTWEAR. 24-Oct-14 N/A.

Awarded Amount 1-Oct-14 $22, Awarded Amount 21-Oct-14 $3, Description Awarded Amount FOOTWEAR. 24-Oct-14 N/A. s The tenders listed below are for the Government Purchasing Agency, ing & Contracts and Memorial University of Newfoundland - Facilities Management Division and were all conducted through a Public process.

More information

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

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

More information

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

The Provincial Highway Designation Regulations, 1990

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

More information

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

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 CHEMICALS FOR WATER TREATMENT STANDING OFFER AGREEMENT

Tender Description Awarded Amount CHEMICALS FOR WATER TREATMENT 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

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

Act No. 17 of 2018 BILL

Act No. 17 of 2018 BILL Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 57, No. 151, 29th November, 2018 Fourth Session Eleventh Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO Act

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

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

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, NOVEMBER 30, 2012 No. 48 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations Date

More information

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

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

More information

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES The Canadian Airport Authority ( CAA ) shall be incorporated in a manner consistent with the following principles: 1. Not-for-profit Corporation

More information

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

Adventure Tourism Management Plan. Adventure Tourism Intensive Use Sites MANAGEMENT PLAN

Adventure Tourism Management Plan. Adventure Tourism Intensive Use Sites MANAGEMENT PLAN Adventure Tourism Intensive Use Sites MANAGEMENT PLAN ACCEPTED BY: FILES #: 1413906 1413905 LICENSES #: 112857 112905 DATE: April 25, 2018 SIGNED on behalf of HER MAJESTRY THE QUEEN IN THE RIGHT OF THE

More information

POOLE ALTHOUSE BARRISTERS AND SOLICITORS

POOLE ALTHOUSE BARRISTERS AND SOLICITORS POOLE ALTHOUSE BARRISTERS AND SOLICITORS Jamie Menigan, Q.C. Dean A. Porter J. Annette Bennett Edward P. Poole, Q.C., Retired D. Paul Althouse, Q.C., Retired Margaret C. Hepditch RobbyD. Ash Glen G. Seaborn

More information

April 17, Ray Greene Marketing Manager Port of Argentia

April 17, Ray Greene Marketing Manager Port of Argentia April 17, 2018 Ray Greene Marketing Manager Port of Argentia What is the Port of Argentia Who came before us Port Features Board & Staff Vision & Recent Achievements Tenants & Port Users Current Priorities

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

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC 2010-087 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, APPROVING SPECIFIC PLAN AMENDMENT 10-01, AMENDING THE PALMDALE

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

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

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

DECISION AND ORDER 2018 NSUARB 39 M08491 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT. -and-

DECISION AND ORDER 2018 NSUARB 39 M08491 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT. -and- DECISION AND ORDER 2018 NSUARB 39 M08491 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of A DAY BY THE SEA TOUR LIMITED to amend Motor

More information

ELECTION SIGN GUIDELINES

ELECTION SIGN GUIDELINES ELECTION SIGN GUIDELINES GUIDELINES FOR THE PLACEMENT OF FREE STANDING ELECTION SIGNS ON CITY OF LETHBRIDGE ROAD RIGHT OF WAY Definition An election sign is a temporary sign announcing or supporting political

More information

Awarded Amount. 24-Sep-14. Awarded Amount. 3-Sep-14 $17, Awarded Amount. 5-Sep-14 $142, Awarded Amount. 5-Sep-14 $142,560.

Awarded Amount. 24-Sep-14. Awarded Amount. 3-Sep-14 $17, Awarded Amount. 5-Sep-14 $142, Awarded Amount. 5-Sep-14 $142,560. s The tenders listed below are for the Government Purchasing Agency, ing & Contracts and Memorial University of Newfoundland - Facilities Management Division and were all conducted through a Public process.

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

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL. Pres

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL. Pres PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL Order in Council Al;-:, Approved and Ordered juti 0 ZOCA Executive Council Chambers, Victoria Lieutenant Governor On the recommendation

More information

Tender Description Awarded Amount. Tender Description Awarded Amount TP TOLO RAINBOW STACKER 4-Jul-16 $38,200.00

Tender Description Awarded Amount. Tender Description Awarded Amount TP TOLO RAINBOW STACKER 4-Jul-16 $38,200.00 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

HOTEL KEEPERS ACT. PDF Version [Printer-friendly - ideal for printing entire document]

HOTEL KEEPERS ACT. PDF Version [Printer-friendly - ideal for printing entire document] PDF Version [Printer-friendly - ideal for printing entire document] Published by Quickscribe Services Ltd. Updated To: [includes 2003 Bill 11 (B.C. Reg. 130/2003) amendments (effective Mar. 28, 2003)]

More information

REGIONAL BOARD REPORT

REGIONAL BOARD REPORT REGIONAL BOARD REPORT Administrator s Office For the Board August 21, 2008 DATE: August 14, 2008 FILE NOS.: A-07-06377/8/9.000 FROM: RE: Chief Administrative Officer OCP and Zoning Amendment Application

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

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

The Operating Authority Regulations, 2011

The Operating Authority Regulations, 2011 OPERATING AUTHORITY, 2011 T-18.1 REG 8 1 The Operating Authority Regulations, 2011 being Chapter T-18.1 Reg 8 (effective January 31, 2011). NOTE: This consolidation is not official. Amendments have been

More information

Re: Environmental Assessment Registration Terra Nova Road Quarry File Ref No

Re: Environmental Assessment Registration Terra Nova Road Quarry File Ref No EA Registration Terra Nova Road Quarry File Ref No. 200.20.2528 1 April 3, 2017 The Honourable Eddie Joyce Minister of Municipal Affairs and Environment Department of Municipal Affairs and Environment

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, FRIDAY, SEPTEMBER 4, 2015 No. 36 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

More information

Government Gazette Staatskoerant

Government Gazette Staatskoerant Government Gazette Staatskoerant REPUBLIC OF SOUTH AFRICA REPUBLIEK VAN SUID AFRIKA Regulation Gazette No. 10542 10177 Regulasiekoerant Vol. 606 24 December Desember 2015 No. 39563 N.B. The Government

More information

COUNCIL REPORT Meeting Date: December 10, 2013

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 78 ST. JOHN'S, FRIDAY, MARCH 07, 2003 No.10 TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate of Sylvia Rogers, late of the

More information

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

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

More information

555 MAPLETON ROAD MONCTON, NB

555 MAPLETON ROAD MONCTON, NB Artist s Rendering Artist s Rendering 555 MAPLETON ROAD MONCTON, NB 9.83 Acre Re-development Site Rare offering located in a high-growth retail hub Close proximity to the Trans-Canada Highway and the Trinity

More information

NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY COUNCIL OF VOLUSIA COUNTY, FLORIDA, AS FOLLOWS:

NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY COUNCIL OF VOLUSIA COUNTY, FLORIDA, AS FOLLOWS: 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 ORDINANCE 2015-07 AN ORDINANCE OF THE COUNTY COUNCIL OF VOLUSIA COUNTY, FLORIDA, AMENDING CODE

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

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

The District of North Vancouver FACT SHEET

The District of North Vancouver FACT SHEET The District of North Vancouver Community Planning Dept. 355 West Queens Road North Vancouver British Columbia, V7N 4N5 COMMUNITY PLANNING FACT SHEET APPLICANT: THE SITE: Musson Cattell Mackey Partnership

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

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

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

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 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

GOVERNMENT GAZETTE REPUBLIC OF NAMIBIA

GOVERNMENT GAZETTE REPUBLIC OF NAMIBIA No. 3591 Government Gazette 15 February 2006 1 GOVERNMENT GAZETTE OF THE REPUBLIC OF NAMIBIA N$2.80 WINDHOEK - 15 February 2006 No. 3591 CONTENTS GOVERNMENT NOTICES Page No. 43 No. 44 Assignment of certain

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