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. 84 ST. JOHN S, FRIDAY, APRIL 24, 2009 No. 17 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the Mineral Act, cm-12, RSNL 1990 as amended. Mineral rights the following mineral licenses have reverted the Crown: A portion of license M Celtic Minerals Ltd Situate near Red Indian Lake, Central NL On map sheet 12A/10 12A/15 Mineral License M MidAtlantic Minerals Inc. Situate near Port au Port, Western NL On map sheet 12B/10 Mineral License M Chan, Lai Lai Situate near Pauls Pond, Central NL On map sheet 02D/11 A portion of license M Cornersne Resources Inc. Situate near Northeast of Harp Lake On map sheet 13N/06 Mineral License M Noel, E. Michele Situate near Strouds Pond, Burin Peninsula On map sheet 01M/03 Mineral License M Quinlan, Roland Situate near Tommys Arm River, Central NL On map sheet 02E/05 Mineral License M Keats, Kevin D. Situate near Red Cross Lake, Central NL On map sheet 12A/07 Mineral License M Prominex Resource Corp. Situate near Betts Cove, Baie Verte Peninsula On map sheet 02E/13 181

2 Mineral License M Longview Strategies Incorporated Situate near Otter Lake On map sheet 13K/07 Mineral License M Crosshair Exploration & Mining Corp(60%)/Silver Spruce Resources Inc.(40%) Situate near Letitia Lake On map sheet 13L/01 13L/08 Mineral License M Crosshair Exploration & Mining Corp(60%)/Silver Spruce Resources Inc.(40%) Situate near Naskaupi River Area On map sheet 13L/01 Mineral License M Blake, Gordon H. Situate near Hamlin River On map sheet 13E/01 Mineral License M North Range Resources Ltd. Situate near Gabbro Lake On map sheet 23H/14 Mineral License M North Range Resources Ltd. Situate near Gabbro Lake On map sheet 23H/14 Mineral License M Hurley Slate Works Company Inc Situate near Random Island, Eastern NL On map sheet 02C/04 Mineral License M Cornersne Resources Inc. Situate near Grand Lake, Central NL On map sheet 12A/13 Mineral License M Aeroquest Limited Situate near Evening Lake On map sheet 23G/09 Mineral License M Aeroquest Limited Situate near Evening Lake On map sheet 23G/09 Mineral License M Intrinsic Minerals Ltd. Situate near Simms Ridge,White Bay Area On map sheet 12H/10 A portion of license M Cornersne Resources Inc. Situate near Ten Mile Pond,Burin Peninsula On map sheet 01M/09 01M/10 A portion of license M Cornersne Resources Inc. Situate near Nine Island Pond,Burin Peninsula On map sheet 01M/09 A portion of license M Cornersne Resources Inc. Situate near Hickeys Pond,Burin Peninsula On map sheet 01M/09 01M/16 Mineral License M Keats, Allan E. T. Situate near Noble Pond,Baie Verte Peninsula On map sheet 02E/13 Mineral License M Keats, Allan E. T. Situate near Glass Hill East Pond, Baie Verte Peninsula On map sheet 02E/13 12H/16 Mineral License M Hicks, David Situate near Little River Area, Southern NL On map sheet 01M/13 Mineral License M Hicks, David Situate near Little River Area, Southern NL On map sheet 01M/13 Mineral License M Bouzane, James Situate near Weirs Pond, Central NL On map sheet 02E/01 02E/02 Mineral License M McGavney, Ian Situate near Double Island On map sheet 13J/16 Mineral License M McGavney, Ian Situate near Strawberry Island On map sheet 13O/02 Mineral License M McGavney, Ian Situate near Dunn Island On map sheet 13O/02 Mineral License M McGavney, Ian Situate near Ironbound Islands On map sheet 13O/02 Mineral License M Martin, Edward Situate near Burns Big Pond, Baie Verte Peninsula On map sheet 02E/13 Mineral License M Fancey, Derrick Situate near Wings Point, Central NL On map sheet 02E/08 02E/07 Mineral License M Roche, Vincent D. Situate near Branch River, Avalon Peninsula On map sheet 01L/16 182

3 Mineral License M McDonald, Martin Situate near Gander Bay, Central NL On map sheet 02E/08 02E/07 Mineral License M McDonald, Martin Situate near Gander Bay, Central NL On map sheet 02E/07 Mineral License M McDonald, Martin Situate near Gander Bay, Central NL On map sheet 02E/08 The lands covered by this notice except for the lands within Exempt Mineral Lands, the Exempt Mineral Lands being described in CNLR 1143/96 and NLR 71/98, 104/98, 97/2000, 36/2001, 31/2004, 78/2006 and 8/2008 and outlined on 1: scale digital maps maintained by the Department, will be open for staking after the hour of 9:00 a.m. on the 32 nd clear day after the date of this publication. JIM HINCHEY P.GEO Manager - Mineral Rights File #: 774: 2353, 2642, 3445, 4571, 5463, 5507, 5851, 5877, 6444, 6570, 6571, 6574, 6597, 6598, 7531, 7817, 7846, 7848, 7849, 7853, 7854, 8044, 8045, 8046, 8899, 8900, 9197, 9198, 9211, 9212, 9213, 9214, 9215, 9216, 9217, 9225, 9244, 9245, 9246 URBAN AND RURAL PLANNING ACT NOTICE OF REGISTRATION ST. JOHN S DEVELOPMENT REGULATIONS AMENDMENT NUMBER 451, 2009 Take notice that St. John s Development Regulations Amendment Number 451, 2009 adopted on the 30 th day of March 2009, has been registered by the Minister of Municipal Affairs. In general terms, the purpose of St. John s Development Regulations Amendment Number 451, 2009 is set out conditions for the approval of accessory dwelling units in the Forestry Zone and the Rural Zone. The amendment comes in effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes inspect a copy of the amendment may do so at the Department of Planning, 3 rd Floor, St. John s City Hall during regular business hours. CITY OF ST. JOHN S Georgina Lannon, Department of Planning NOTICE OF REGISTRATION ST. JOHN S DEVELOPMENT REGULATIONS AMENDMENT NUMBER 452, 2009 Take notice that St. John s Development Regulations Amendment Number 452, 2009 adopted on the 17 th day of March 2009, has been registered by the Minister of Municipal Affairs. In general terms, the purpose of St. John s Development Regulations Amendment Number 452, 2009 is set out conditions for the approval of Eating Establishments. The amendment comes in effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes inspect a copy of the amendment may do so at the Department of Planning, 3rd Floor, St. John s City Hall during regular business hours. CITY OF ST. JOHN S Georgina Lannon, Department of Planning NOTICE OF REGISTRATION TOWN OF TORBAY MUNICIPAL PLAN AMENDMENT NO. 12, 2008, and DEVELOPMENT REGULATIONS AMENDMENT NO. 28, 2008 Take notice that the Town of Torbay Municipal Plan Amendment No. 12, 2008 and Development Regulations Amendment No. 28, 2008, as adopted by Council on the 26th day of January, 2009, has been registered by the Minister of Municipal Affairs. In general terms, Municipal Plan Amendment No. 12, 2008 will re-designate an area of land located west of Torbay Road from Recreational Open Space Residential. The proposed Development Regulations Amendment No 28, 2008 will re-zone area of land from Recreational Open Space Residential Large Lot. The Town of Torbay Municipal Plan Amendment No. 12, 2008 and Development Regulations Amendment No. 28, 2008, comes in effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes inspect a copy of the Town of Torbay Municipal Plan Amendment No. 12, 2008 and Development Regulations Amendment No. 28, 2008, may do so at the Town Office, Torbay during normal working hours. TOWN OF TORBAY Dawn Chaplin, CAO CHANGE OF NAME ACT C-8 RSNL 1990 Act, by me:-. 183

4 LAWRENCE AUSTIN BENOIT of 5 Crescent Street, Stephenville Crossing, A0N 2C0 in the Province of Newfoundland and Labrador, as follows: To change my name from LAWRENCE AUSTIN BENOIT LAWRENCE AUSTIN BENNETT DATED this 1 st day of April, 2009 LAWRENCE AUSTIN BENOIT Act, by me:-. JILLIAN DAWN NOSEWORTHY of P.O. Box 116 Hawkes Bay, in the Province of Newfoundland and Labrador, as follows: To change my name from JILLIAN DAWN NOSEWORTHY JILLIAN DAWN LOWE DATED this 27 th day of January, 2009 JILLIAN DAWN NOSEWORTHY Act, by me: RONALD GEORGE SKINNER of P.O. Box 472, 209 C, Main Road North, Harbour Bren, A0H 1P0 in the Province of Newfoundland and Labrador, as follows: To change my name from RONALD GEORGE HICKEY RONALD GEORGE SKINNER DATED this 9 th day of April, 2009 RONALD GEORGE SKINNER Act, by me:-. AMANDA LORRAINE LINTHORNE of P.O. Box 215, Harbour Main, A0A 2P0 in the Province of Newfoundland and Labrador, as follows: To change my name from AMANDA LORRAINE LINTHORNE AMANDA LORRAINE MILMORE DATED this 15 th day of April, AMANDA LORRAINE LINTHORNE Act, by me: LORRIE ROBINSON of P.O. Box 6, Jackson s Cove A0J 1G0 in the Province of Newfoundland and Labrador, as follows: To change my minor unmarried child s name from HEATHER VERA LYNN WARFORD HEATHER VERA LYNN ROBINSON DATED this 8 th day of April, LORRIE ROBINSON Act, by me: CANDACE MARIE BOLAND of Box 18, Site 6, Point May, A0E 2C0 in the Province of Newfoundland and Labrador, as follows: To change my minor unmarried child s name from 184

5 PAIGE MARIE EVANS PAIGE MARIE BOLAND DATED this 29 th day of March, CANDACE MARIE BOLAND 185

6 TRUSTEE ACT IN THE MATTER OF the Estate and Effects of late VIOLA WINNIFRED ROSS of the Town of Gander, in the Province of Newfoundland and Labrador, Retired Sre Manager, Deceased. All persons claiming be credirs of or who have any claims or demands upon or affecting the Estate of VIOLA WINNIFRED ROSS, the aforesaid deceased, who died at the Town of Gander, in the Province of Newfoundland and Labrador on or about the 8th day of January, 2009, are hereby requested send particulars thereof in writing, duly attested, the undersigned Solicir for the Execur of the Estate on or before the 27 th day of April, 2009 after which date the Execur will proceed distribute the said Estate having regard only the claims of which he shall then have had notice. DATED at the Town of Gander, Newfoundland and Labrador, this 9 th day of April, A.D ADDRESS FOR SERVICE: Bonnell Law P.O. Box Airport Boulevard Gander, Newfoundland A1V 2E1 Tel: (709) Fax: (709) Apr 17 & 24 BONNELL LAW Solicir for the Execur PER: R. Archibald Bonnell IN THE ESTATE OF REGINALD KENNETH COLLINS, of the Town of Lewisporte, in the Province of Newfoundland and Labrador, Retired, Deceased All persons claiming be credirs of or who have any claims or demands upon or affecting the estate of REGINALD KENNETH COLLINS, of the Town of Lewisporte, in the Province of Newfoundland and Labrador, Retired, Deceased, are hereby requested send particulars thereof in writing, duly attested, the undersigned Solicirs for the Execur of the said Deceased, on or before the 30 th day of May, 2009 after which date the Administrars will proceed distribute the said Estate having regard only the claims of which they then shall have had notice. DATED at St. John's, this 24 th day of April, BENSON MYLES PLC INC. Barristers and Solicirs PER: Beth A. Sheppard ADDRESS FOR SERVICE: Suite 900, Atlantic Place 215 Water Street P. O. Box 1538 St. John's, NL A1C 5N8 Tel: (709) Fax: (709) IN THE MATTER OF the Estate of ARTHUR T. CONWAY JR., late of Conception Bay South, in the Province of Newfoundland and Labrador, Salesman, Deceased. All persons claiming be credirs of or who have any claims or demands whatsoever upon or affecting the Estate of ARTHUR T. CONWAY Jr., Salesman, who died at Conception Bay South, NL, on or about September 28, 2007, are hereby requested send particulars of the same in writing, duly attested, the undersigned Solicirs for the Administratrix of the Estate, on or before the 24 th day of May, 2009, after which date the said Administratrix will proceed distribute the said Estate having regard only the claims of which she shall then have had notice. Dated at Mount Pearl, NL, this 13 th day of April, ADDRESS FOR SERVICE: 184 Park Avenue Mount Pearl, NL A1N 1K8 Tel: (709) Fax: (709) BUDDEN, MORRIS Solicirs for the Administratrix PER: Stuart A. Morris IN THE MATTER OF the Estate and Effects of the late NEVILLE MORGAN RALPH, late of the Town of Eastport, in the Province of Newfoundland and Labrador, Retired Gentleman, deceased All persons claiming be credirs of or who have any claims or demands upon or affecting the Estate of NEVILLE MORGAN RALPH, late of the Town of Eastport, aforesaid, deceased, are hereby requested send particulars thereof, in writing, duly attested, the undersigned solicirs for the Execur of the Estate of the said deceased on or before the 15 th day of May, 2009, after which date the said Execur will proceed distribute the Estate having regard only the claims of which they then shall have notice. DATED at the Town of Gander, in the Province of Newfoundland and Labrador, this 15 th day of April,

7 EASTON HILLIER LAWRENCE PRESTON Solicirs for the Execur PER: Renée L. T. Moore ADDRESS FOR SERVICE: Polaris Building 61 Elizabeth Drive Gander, NL A1V 1G4 Tel: (709) or (800) Fax: (709) IN THE MATTER OF the Estate of JUDITH DELAROSA CAMPBELL, also known as JUDY CAMPBELL, of the City of Corner Brook, in the Province of Newfoundland and Labrador, Personal Care Attendant, Deceased In the matter of the Estate of JUDITH DELAROSA CAMPBELL, also known as JUDY CAMPBELL, late of the City of Corner Brook, in the Province of Newfoundland and Labrador, deceased. All persons claiming be credirs of or who have any claims or demands upon or affecting the Estate OF JUDITH DELAROSA CAMPBELL, also known as JUDY CAMPBELL, late of City of Corner Brook, in the Province of Newfoundland and Labrador, deceased, are hereby requested send particulars of the same in writing, duly attested the undersigned Solicirs for the Applicant for Letters of Administration of the estate on or before the 20 th day of May, 2009 after which date the said Applicant, upon being granted Letters of Administration, will proceed distribute the said Estate having regard only the claims of which she shall then have had notice. DATED at the City of Corner Brook, Province of Newfoundland and Labrador, this 15 th day of April, ADDRESS FOR SERVICE P.O. Box Park Street Corner Brook, NL A2H 6H7 Tel: Fax: /9815 POOLE ALTHOUSE Solicirs for the Applicant PER: Robby D. Ash 187

8 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 84 ST. JOHN S, FRIDAY, APRIL 24, 2009 No. 17 Index PART I Change of Name Act Applications Mineral Act Notice Trustee Act Notices Urban and Rural Planning Act 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 Filed at Time of Publication

9 The Newfoundland and Labrador Gazette is published from the office of Earl G. Tucker, Queen s Printer. Copy for publication must be received before Friday, 4:30 p.m., seven days before publication, ensure inclusion in next issue. Advertisements should be 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 the address below, faxed (709) or ed 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 THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed : 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. 144

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. 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, SEPTEMBER 21, 2018 No. 38 MINING ACT NOTICE As per Section 11 of the Mining Act Chapter M-15.1 SNL 1999,

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, 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. 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. 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 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. 89 ST. JOHN S, FRIDAY, OCTOBER 17, 2014 No. 42 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, 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. 89 ST. JOHN S, FRIDAY, No. 8 HIGHWAY TRAFFIC ACT TOWN OF GANDER TRAFFIC REGULATIONS NOTICE The TOWN OF GANDER is amending the fines

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE 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

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

2015 List of Licensed Buyers in Newfoundland and Labrador

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

More information

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

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 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

JllRilltr & ~tarn Barrister and Solicitor

JllRilltr & ~tarn Barrister and Solicitor JllRilltr & ~tarn Barrister and Solicitor Arthur F. Miller, a.c. (Retired) Edward M. Hearn, a.c. * "master of the Supreme Court (Edward Hearn PLC Inc.) November 8, 2013 VIA XPRESSPOST and ELECTRONIC MAIL

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J.

Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J. Office Name Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J. Grand Falls - Windsor Boone, Samuel H. Grand Falls

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

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

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 83 ST. JOHN S, FRIDAY, NOVEMBER 21, 2008 No. 47 S ACT Corporations Act - Section 393 Local Incorporations 2008-10-01 58936 58936

More information

The rezoning application is recommended for consideration of approval.

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

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

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

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

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

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

More information

REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT. International Appalachian Trail Newfoundland & Labrador Chapter Inc.

REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT. International Appalachian Trail Newfoundland & Labrador Chapter Inc. REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT NAME OF UNDERTAKING: International Appalachian Trail Newfoundland & Labrador (IATNL) PROPONENT: International Appalachian Trail Newfoundland

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

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 14, 2003 No.11 MINERAL ACT N O T I C E Published in accordance with regulation 62 of the Mineral Regulations.

More information

List of Prospectors Properties in Newfoundland and Labrador

List of Prospectors Properties in Newfoundland and Labrador List of Prospectors Properties in Newfoundland and Labrador This list presents properties that are (or were) available for option from prospectors in Newfoundland and Labrador, and for which there are

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

Officially Nominated Candidates for the 2015 Provincial Election

Officially Nominated Candidates for the 2015 Provincial Election Office of the Chief Electoral Officer November 20, 2015 Officially Nominated Candidates for the 2015 Provincial Election Nominations for Newfoundland and Labrador s 2015 provincial election closed today,

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 84 ST. JOHN S, FRIDAY, MARCH 20, 2009 No. 12 ROYAL NEWFOUNDLAND CONSTABULARY ACT NOTICE OF PUBLIC HEARING TAKE NOTICE that pursuant

More information

Environmental Assessment. Application

Environmental Assessment. Application Environmental Assessment Application For A Proposal To Enhance the Tourism Potential On The Burin Peninsula By Creating a Multi-use Ecotourist Trail Loop That Will Be Linked to the Newfoundland T Railway

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, OCTOBER 6, 2017 No. 40 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For the

More information

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

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

More information

Date: June 9, His Worship the Mayor and Members of Council

Date: June 9, His Worship the Mayor and Members of Council Date: June 9, 2015 To: His Worship the Mayor and Members of Council Re: PDE File # 1100116 Council Directives CD #R2015-03-02/3 and R2015-04-21/15 St. John s Municipal Plan Amendment No. 115, 2015, and

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

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

Amendment No. 1. The Town of Atikokan. The Official Plan. For

Amendment No. 1. The Town of Atikokan. The Official Plan. For Amendment No. 1 To The Official Plan For The Town of Atikokan Amendment No. 1 To The Official Plan For The Town of Atikokan INDEX The Constitutional Statement 3 Part A - The Preamble 4 Purpose of the Amendment

More information

The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today.

The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today. February 11 th, 2013 The Regular Meeting of the St. John s Municipal Council was held in the Council Chamber, City Hall, at 4:30 p.m. today. His Worship the Mayor presided. There were present also: Deputy

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

August 12, Business Arising from Minutes

August 12, Business Arising from Minutes Regular meeting of Council opened at 112 Water Street at 7:35 P.M. with Mayor Terry Barnes presiding. In attendance were, Clr. Hayward Blake, Clr. Gordon Stone, and Clr. Tony McCarthy. Absent from meeting:

More information

Phase 22 Lot Sale. Date: Wednesday, November 16, 2016 Time: 5:00 p.m. Place: Foyer Main Floor, City Hall Avenue South

Phase 22 Lot Sale. Date: Wednesday, November 16, 2016 Time: 5:00 p.m. Place: Foyer Main Floor, City Hall Avenue South Phase 22 Lot Sale The City of Lethbridge is now offering for sale to the public, a number of residential lots in Phase 22 of the RiverStone community in west Lethbridge. These lots will be sold by way

More information

NORTH COAST REGIONAL DISTRICT

NORTH COAST REGIONAL DISTRICT NORTH COAST REGIONAL DISTRICT MINUTES PRESENT Chair Directors Regrets Staff of the Regular Meeting of the Board of Directors of the North Coast Regional District (NCRD) held at 344 2 nd Avenue West in

More information

CENTRAL NEWFOUNDLAND WASTE MANAGEMENT BOARD MEETING Gander Town Hall

CENTRAL NEWFOUNDLAND WASTE MANAGEMENT BOARD MEETING Gander Town Hall CENTRAL NEWFOUNDLAND WASTE MANAGEMENT BOARD MEETING Gander Town Hall Page 1 February 18, 2010 1:30 p.m. Attendance: Authority Members Allan Scott, Chairperson Harold Edison, Town of Botwood Derrick Luff,

More information

REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT. International Appalachian Trail Newfoundland & Labrador (IATNL)

REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT. International Appalachian Trail Newfoundland & Labrador (IATNL) REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT NAME OF UNDERTAKING: International Appalachian Trail Newfoundland & Labrador (IATNL) PROPONENT: International Appalachian Trail Newfoundland

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2017 as enacted up to March 21, 2017. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92

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

Michelle Dorval Executive Director, Human Resources Human Resources Executive Branch 7th fl Federal Building Street Edmonton, AB T5K 1E7

Michelle Dorval Executive Director, Human Resources Human Resources Executive Branch 7th fl Federal Building Street Edmonton, AB T5K 1E7 Public Sector Compensation Transparency Act List of s for Individual Exemption Requests A listing of agencies by department can be viewed at www.alberta.ca/agsministries.cfm. Department Executive Council

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

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. 80 ST. JOHN S, FRIDAY, APRIL 29, 2005 No. 17 MINERAL ACT NOTICE Published

More information

Nakina Moraine Provincial Park. Interim Management Statement. Ontario. Ministry of Natural Resources

Nakina Moraine Provincial Park. Interim Management Statement. Ontario. Ministry of Natural Resources Nakina Moraine Provincial Park Interim Management Statement Ontario Ministry of Natural Resources 1999, Queen's Printer for Ontario Printed in Ontario, Canada Additional copies of this publication can

More information

(Note: This Declaration must be attached to the ship s Maritime Labour Certificate)

(Note: This Declaration must be attached to the ship s Maritime Labour Certificate) Maritime Labour Convention, 2006 Declaration of Maritime Labour Compliance Part I (Note: This Declaration must be attached to the ship s Maritime Labour Certificate) Issued under the authority of:... (insert

More information

TOWN OF LOGY BAY - MIDDLE COVE - OUTER COVE REGULAR MEETING OF COUNCIL June 6, :30 PM AGENDA

TOWN OF LOGY BAY - MIDDLE COVE - OUTER COVE REGULAR MEETING OF COUNCIL June 6, :30 PM AGENDA TOWN OF LOGY BAY - MIDDLE COVE - OUTER COVE REGULAR MEETING OF COUNCIL June 6, 2016 6:30 PM 1. ADOPTION OF AGENDA Regular meeting of Council June 6, 2016 2. ERRORS AND OMISSIONS Regular meeting of Council

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

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

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

Provincial Electoral District. District Boundary_2015 Highlighted Poll Other Poll. Poll Boundary Description. Poll Location

Provincial Electoral District. District Boundary_2015 Highlighted Poll Other Poll. Poll Boundary Description. Poll Location Poll Number: 1 Number of Registered Electors: 134 BLACK TICKLE and DOMINO: The communities of Black Tickle and Domino. au Clair: 1 St Main Black Tickle-Domino 1:15,700 M.O.T. Provincial Electoral District

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

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

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

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

More information

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

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

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

More information

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

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

More information

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