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. 93 ST. JOHN S, FRIDAY, JUNE 22, 2018 No. 25 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For the Month of: March 2018 Date Number Company Name Bai-Cam Construction Ltd InLighten International Inc Nortacc Management Inc UPTT Intellectual Property Consultants Inc White & Abbott Professional Corporation PGH Capital Inc Champion Vending Inc NEWFOUNDLAND NEWFOUNDLAND AND LABRADOR INC Complete Concrete Solutions Ltd Destination RV Resort Inc Halleran Safety Contracting Inc Newfoundland Puffin Retail Company Ltd Ochre Fest Inc Teak Wood Design and Construction Ltd Clarenville Internet Services Ltd Crypto Vault Mining Inc M Share Restaurant Ltd Trans-Max International Inc Bursey s Kwikway Ltd The Cave Bar Ltd Abraham s Construction Inc NEWFOUNDLAND Beothuk 50+ Club Inc Krome Customs Inc STUDIO NATALIE INC Hawco Fisheries Limited Benteau s Industrial Ltd Billard & Collins Realty Limited Blush Lingerie Inc Golden Care Retirement Home Ltd Guide Time Inc Rock Bottom Excavating Limited NEWFOUNDLAND & LABRADOR INCORPORATED Billard s Investments Limited Flowers With Special Touch Inc. 231

2 Strat Canning Consulting, Inc Dedicated Courier Services Ltd Healthy Balance Inc Upshall Project Management Limited PB&J Holdings Inc Skirt and Blazer Company Inc Cloud 9 Boat Tours Ltd P YOUNG MARINE SERVICES LTD NEWFOUNDLAND AND LABRADOR INC BJK Consulting Inc Literary Events Newfoundland and Labrador Inc Water West Inc Winterhouse Farm Limited NEWFOUNDLAND AND LABRADOR LTD Sweet Bay Tourism and Recreation Inc EDWARDS INVESTMENTS LIMITED Gander Heritage Trails Inc On The Rock RV Sales & Services Inc PREM ENERGY INC The Mini Farm Inc NEWFOUNDLAND AND LABRADOR LTD Body for Life Wellness Ltd Port Union Riverside Convenience Limited NEWFOUNDLAND AND LABRADOR LTD Encore Community Arts Association Inc Fogo Island Stadium Committee Inc GDC Electrical Inc Sebastian Sails Enterprise Ltd The Herbal Centre Ltd Viking Gallery Limited NEWFOUNDLAND AND LABRADOR LTD Flat Bay-St. Teresa Community Service Association Inc NEWFOUNDLAND Adora Boutique Inc GA 1945 Foods Inc Justine Construction Ltd Third Time Brewery Inc Pineapple Products Incorporated T.R.I Environmental Services Inc LRM Consulting Solutions Inc TS2M Holdings Limited NEWFOUNDLAND Guardian Angels Homecare Inc Ignite Education Inc Studio Maxx Inc TOBIN HOLDINGS INC NEWFOUNDLAND AND LABRADOR INC Deacon Sports & Entertainment Limited NewLab Performance Inc Dr. Ahmad Burtally PMC Inc A & M Liquidation Limited SDW Innovative Solutions, LTD NEWFOUNDLAND Bishops Falls 50 Plus Club Inc Caribou Consulting Inc GO 2 BA LTD Shalloway Family Practice Network Inc Ochre House Retreat Ltd NEWFOUNDLAND & LABRADOR LTD NEWFOUNDLAND & LABRADOR CORP SJGN Holdings Ltd Daniel s Harbour 50+ Club Inc F&S Heating Solutions Inc NEWFOUNDLAND Naughty Sailor Enterprises Inc Iapetus Gros Morne Ltd ACE Transit Ltd NEWFOUNDLAND & LABRADOR LTD Dunken Electric Ltd Eastern Geo Services Incorporated Joshben Holdings Inc Miller s Horizon Plus Landscaping Ltd T&A Holdings Ltd WEST RIDGE CONSTRUCTION LTD Sharpe Safety Services Incorporated R.K.G. Fisheries Limited Auburn Holdings Ltd NEWFOUNDLAND & LABRADOR CORP Dr. Matthew Hudson Professional Medical Corporation NEWFOUNDLAND NEWFOUNDLAND NEWFOUNDLAND Cirquéletics School of Circus Arts Inc Contour Lines Ltd. 232

3 Newfoundland Highlanders Pipe Band Incorporated ANS Research and Development Ltd Ackra Consulting Inc CDKW Cabot Holdings Ltd Petten s Inspection Services Ltd Saucy Mouth Inc NEWFOUNDLAND & LABRADOR LTD STRAITS COMMANDER LTD eaccounts Bookkeeping Services Inc DPS Planning & Consulting Inc Juniper BBQ Scraper Ltd RJR Flooring Installation Ltd Pawsology Service Dogs Inc NEWFOUNDLAND AND LABRADOR INC Hennessey s Electric Ltd Sarah Davis Hockey Inc Rainbow License Holdings Inc Noodle Nami Churchill Square Restaurant Inc D perfume and cologen Ltd. Total Incorporations: 139 Corporations Act - Section 331 Local Revivals For the Month of: March 2018 Date Number Company Name The Bonavista South Development Association Total Revivals: 1 Corporations Act - Section 296 and 393 Local Continuances For the Month of: March 2018 Date Number Company Name Altius Resources Inc. Total Continuances: 1 Corporations Act - Section 286 Local Amendments For the Month of: March 2018 Date Number Company Name NEWFOUNDLAND AND LABRADOR LIMITED Design Manufacturing Inc Strong Data Inc BENL Constructors Ltd Merasheen Reunion Inc Newfoundland and Labrador Snowboard Association, Inc O BRIEN S PHARMACY LIMITED NEWFOUNDLAND AND LABRADOR INC SINGLETON 2009 HOLDINGS LIMITED Conception Bay North Legendary Car Club Inc Dr. Michelle Bennett Professional Dental Corporation JAMESTOWN HOLDINGS INC Boreal Cranes Inc. / Boréal Grues inc F. Jamil Holdings Inc Dave Tucker Auto Sales Limited OLINE OLYN LTD Atlantic Island Cannabis Inc Grand Falls-Windsor Gators Swim Team Inc Burtally Holdings Limited LES P TITS CERFS-VOLANTS INC Lynx Property Management Inc NEWFOUNDLAND & LABRADOR CORP NEWFOUNDLAND AND LABRADOR LIMITED BILLARD S TRUCKING LIMITED By The Bay 50 + Club Inc PKW Consulting Inc Second Chance Rescue NL Inc The Gift Company of Newfoundland and Labrador Ltd East End Home Centre Limited MAIN STREET HOLDINGS LIMITED NEWFOUNDLAND & LABRADOR INC NEWFOUNDLAND AND LABRADOR LTD ATLANTIC NAIL & BEAUTY SUPPLY LTD Dunphy-Molloy & Associates Limited JJD Holdings II Ltd Local Service District Caplin Cove - Southport Inc NEWFOUND MECHANICAL LTD OPTIMAL OSTEOPATHY LTD Perrier Investments Limited 233

4 NEWFOUNDLAND AND LABRADOR LIMITED RHOV HOLDINGS LIMITED NEWFOUNDLAND Atlantic Golf Organization Incorporated TRINITY HISTORICAL SOCIETY DR. Eman Ibrahim Professional Medical Corporation ST. JOHN S RETIRED CITIZENS ASSOCIATION INC THE CHURCH BY THE SEA INC NEWFOUNDLAND AND LABRADOR LIMITED ATLANTIC ENGINEERING CONSULTANTS LIMITED The Bonavista South Development Association VIOLENCE PREVENTION LABRADOR INC YMCA OF NORTHEAST AVALON INC. Total Amendments: 52 Corporations Act - Section 335 Local Dissolutions For the Month of: March 2018 Date Number Company Name NEWFOUNDLAND & LABRADOR INC HITCH PROPERTY SERVICES INC MRE HOLDINGS INCORPORATED Ezra Chaplaincy Services Inc Strive Express Fitness Inc NEWFOUNDLAND Quicksbook Financial Services Inc NEWFOUNDLAND Canadian Firehouse Software Inc R. & L. INVESTMENTS LIMITED Black Spot Development Inc DR. Claire S. R. Henin Professional Medical Corporation Woodland Engineering Services Ltd A & D ENTERPRISES (1999) INC Arbes Limited ELLSWORTH INDUSTRIES LIMITED LEMA SPECIALTY SERVICES LTD Mug Up Galley License Family Dining Ltd Noble Home Inspections Ltd STAGS HEAD SERVICES LTD NEWFOUNDLAND NEWFOUNDLAND Eden Spa & Salon Suites Inc Island Enterprises Limited L&P Reno Limited Seagull Enterprises Ltd NEWFOUNDLAND & LABRADOR LTD AXIS CONSULTING INC Bay St. George Literacy Council Inc Kevin & Zhuwei Holding Ltd SAGACITY CONSULTING INC JC Petroleum Limited MATT SPURRELL CONTRACTING LIMITED Vincent Lundrigan Vehicle Brokers Inc JJW HOLDINGS LIMITED SHUGARUE S CONVENIENCE INCORPORATED Crane Brothers Recruiting Limited D & R CONSTRUCTION LIMITED Dr. Simar Hundal Professional Dental Corporation HARBOUR LOCK LTD Karen s Convenience Limited MK Natural Health Inc. Total Dissolutions: 42 Corporations Act - Section 299 Local Discontinuances For the Month of: March 2018 Date Number Company Name SAFETY FIRST CONTRACTING (1995) LTD LABRADOR STORM LIMITED Total Discontinuances: 2 234

5 Corporations Act - Section 294 Local Amalgamations For the Month of: March 2018 Date Number Company Name Gros Morne Adventure Guides Incorporated From: NEWFOUNDLAND GROS MORNE ADVENTURE GUIDES INCORPORATED QUIDI VIDI BREWING COMPANY LTD. From: DF 51 CONSULTING LTD QUIDI VIDI BREWING COMPANY LTD INFINITUS Interactive Inc. From: Essential Coding Inc INFINITUS Interactive Inc West Coast Physiotherapy Clinic Limited From: NEWFOUNDLAND West Coast Physiotherapy Clinic Limited Newfoundland and Labrador Ltd. From: NEWFOUNDLAND AND LABRADOR LTD NEWFOUNDLAND AND LABRADOR LTD Newfoundland and Labrador Ltd. From: NEWFOUNDLAND AND LABRADOR LTD NEWFOUNDLAND Clarke Enterprises Limited From: CLARKE ENTERPRISES LIMITED ST. JOHN S EXECUTIVE RENTALS LTD Coffee Matters Inc. From: CJAES HOLDINGS INC COFFEE MATTERS INC H and P Enterprises Limited Total Amalgamations: 8 Corporations Act - Section 286 Local Name Changes For the Month of: March 2018 Number Company Name O BRIEN S PHARMACY LIMITED From: O BRIEN S PHARMACY LIMITED NEWFOUNDLAND AND LABRADOR INC From: J. E. Lawlor Professional Dental Corporation JAMESTOWN HOLDINGS INC From: JAMES E.G VAVASOUR PROFESSIONAL LAW CORPORATION F. Jamil Holdings Inc From: Dr. Fawaz Jamil P.M.C. Inc Atlantic Island Cannabis Inc From: North Island Cannabis Inc Grand Falls-Windsor Gators Swim Team Inc From: GFW Gators Swim team Inc Burtally Holdings Limited From: Dr. A. Burtally PMC Inc Lynx Property Management Inc From: Lynx Plumbing & Contracting Inc NEWFOUNDLAND AND LABRADOR LIMITED From: Upset Realty Limited East End Home Centre Limited From: C. Smith s Home Centre East Limited ATLANTIC NAIL & BEAUTY SUPPLY LTD From: ATLANTIC COSMETICS NAIL & BEAUTY SUPPLY LTD Dunphy-Molloy & Associates Limited From: Dunphy. Molloy & Associates Limited 235

6 80748 OPTIMAL OSTEOPATHY LTD From: NEWFOUNDLAND & LABRADOR LTD NEWFOUNDLAND AND LABRADOR LIMITED From: GREENLAWN LAWN CARE INC Total Name Changes: 14 Corporations Act - Section 443 Extra-Provincial Registrations For the Month of: March 2018 Date Number Company Name CCL INDUSTRIES INC Mekk Atlantic Smart Homes Inc Wesco Canada GP Inc E-Conolight LLC Vault Credit Corporation VISTA MORTGAGE CORPORATION INC CKG Elevator Ltd HILL O CHIPS ST. JOHN S HOSPITALITY INC Prosum Health Benefits Inc R.H. Project Management and Survey Resources Canada Inc ShareOwner Mutual Fund Dealer Inc TECTONA ELECTRONICS INC IT AUTHORITIES CANADA, ULC PLANSWELL INSURANCE SERVICES INC Alberta Limited CANAM SPECIAL RISK INSURANCE AGENCY (2018) LIMITED CANAM AGENCE D ASSURANCE DE RISQUES SPÉCIAUX (2018) LIMITÉE TELUS RETAIL LIMITED WELLINGTON MANAGEMENT CANADA ULC Canada Inc Digital NRG Limited FRESENIUS MEDICAL CARE CANADA, INC. LES SOINS MÉDICAUX FRESENIUS CANADA, INC STEELE AUTO GROUP LIMITED Canada Inc Gestion Colimat Inc LIFE MANAGEMENT FINANCIAL GROUP LTD IRSC Integrated Collection Services Corp Markers Financial Inc PT ENTERPRISES INC DAEDONG CANADA INC DSB CLAIMS SOLUTIONS INC FOUR DOGS BREWING COMPANY LTD PANDA SAFETY & SECURITY CORP UNITED MACHINE TOOL CORP Ontario Inc GREENTEC HOLDINGS LTD Jacobs Canada Ltd Uniform Works Limited Total Registrations: 37 Corporations Act - Section 451 Extra-Provincial Name Changes For the Month of: March 2018 Number Company Name Canon Medical Systems Canada Limited Canon Systèmes Médicaux Canada Limitée From: Toshiba Canada Medical Systems Limited Toshiba Canada Systèmes Médicaux Limitée MCELHANNEY GEOMATICS ENGINEERING LTD From: MCELHANNEY LAND SURVEYS LTD Kraken Robotics Inc From: KRAKEN SONAR INC SCM INSURANCE SERVICES INC From: WP SAPPHIRE ACQUIRE CORP FIDELITY MANAGEMENT & RESEARCH (CANADA) ULC From: FIDELITY (CANADA) INVESTMENT MANAGEMENT ULC 236

7 57777 Everi Payments (Canada) Inc From: GLOBAL CASH ACCESS (CANADA) INC COWAN INSURANCE LTD From: THE WILLIAMSON GROUP INC Nova Scotia Limited From: COMINAR NF REAL ESTATE HOLDINGS INC Nova Scotia Limited From: COMINAR 2 INC ABB Motors & Mechanical (Canada) Inc. ABB Moteurs et composants mécaniques (Canada) Inc From: Baldor Electric Canada Inc CENTRICA HIVE CANADA INC From: CENTRICA CONNECTED HOME CANADA INC From: CENTRICA HIVE LIMITED CANADA INC CENTRICA HIVE LIMITED CANADA INC From: CENTRICA CONNECTED HOME CANADA INC From: CENTRICA HIVE LIMITED CANADA INC Elanco Canada Limited From: Elanco Canada Holdings Limited Total Name Changes: 13 Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation For the Month of: March 2018 Date Number Company Name SCHLUMBERGER CANADA LIMITED From: SCHLUMBERGER CANADA LIMITED CIT FINANCIAL LTD./ SERVICES FINANCIERS CIT LTEE From: CIT FINANCIAL LTD. SERVICES FINANCIERS CIT LTEE NABORS DRILLING CANADA LIMITED From: NABORS DRILLING CANADA LIMITED MATHERS LOGISTICS LTD. From: ATLANTIC CUSTOM BROKERS LTD MATHERS LOGISTICS LTD SCM Insurance Services Inc. From: SCM INSURANCE SERVICES INC SCM INSURANCE SERVICES INC. From: SCM Insurance Services Inc DYNAMIC PROPERTIES COMPANY LIMITED From: DYNAMIC PROPERTIES COMPANY LIMITED MILLER WASTE SYSTEMS INC. From: MILLER WASTE SYSTEMS INC SERVICE CORPORATION INTERNATIONAL (CANADA) ULC From: SERVICE CORPORATION INTERNATIONAL (CANADA) ULC GROUPE RESTAURANTS IMVESCOR INC. IMVESCOR RESTAURANT GROUP INC. From: GROUPE RESTAURANTS IMVESCOR INC. IMVESCOR RESTAURANT GROUP INC TETRA TECH CANADA INC. From: Tetra Tech Canada Inc CUMMINS CANADA ULC From: B.C. Ltd CUMMINS CANADA ULC Elanco Canada Limited From: Elanco Canada Limited ALLEN WONG & ASSOCIATES INSURANCE AGENCY LIMITED From: ALLEN WONG & ASSOCIATES INSURANCE AGENCY LIMITED Total Registrations for Amalgamation: 14 Jun 22

8 NOTICE IN THE MATTER of the Corporations Act RSNL1990 Cc-36 (the Act ) AND IN THE MATTER of Emerald Investments Inc., in dissolution NOTICE TAKE NOTICE that the Registrar of Corporations (NL) has issued a Certificate of Intent to Dissolve the Corporation, Emerald Investments Inc., (the Corporation ) corporation number which Certificate is dated the 13 th day of June, AND FURTHER TAKE NOTICE that in accordance with the Act and the Resolution, all of the undertaking properties, assets and liabilities of the Corporation shall now be distributed and discharged. ACCORDINGLY, all persons claiming to be creditors of or have any claims or demands upon or affecting the Corporation, in voluntary dissolution, and who have not otherwise been notified and satisfactorily dealt with in this transaction to date are requested to send particulars of such demand to the undersigned Solicitors on or before the 29 th day of June EMERALD INVESTMENTS INC. has ceased all business operations and will liquidate its assets and dissolve in accordance with section 337 of the Corporations Act RSNL1990 Cc-36. DATED at St. John s, Newfoundland and Labrador, Canada this 22 nd day of June, ADDRESS FOR SERVICE: 268 Duckworth Street P.O Box 5217, Stn C St. John s, NL, A1C 5W1 Tel: (709) Fax: (09) Jun 22 FRAIZE LAW OFFICES Solicitor for the Corporation PER: Thomas W. Fraize, Q.C. SERVICE NL Dean Doyle, Registrar of Companies QUIETING OF TITLES ACT G 3217 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (GENERAL) IN THE MATTER OF an application by HOWARD GUSHUE to have title to that piece or parcel of land situate and being on the west side of Brigus Road, in the Town of Whitbourne, in the Electoral District of Placentia-St. Mary s, in the Province of Newfoundland and Labrador, containing in all an area of hectares, more or less, and title to that piece or parcel of land situate and being on the southwest side of Hutchings Lane and to the east of the Old Railway Line to Hearts Content (abandoned), in the Town of Whitbourne, in the Electoral District of Placentia-St. Mary s, in the Province of Newfoundland and Labrador, containing in all an area of hectares, more or less, investigated and declared under the Quieting of Titles Act, RSNL1990 cq-3. NOTICE NOTICE is hereby given to all parties that HOWARD GUSHUE of the Town of Whitbourne, in the Province of Newfoundland and Labrador (hereinafter Owner ) has applied to the Supreme Court of Newfoundland and Labrador, General Division, to have investigated. ALL THAT lot, piece or parcel of land situate and being on the west side of Brigus Road, in the Town of Whitbourne, in the Electoral District of Placentia - St. Mary s (formerly in the Electoral District of Harbour Main - Whitbourne), in the Province of Newfoundland and Labrador, containing in all an area of hectares, more or less, and being abutted as follows, that is to say BEGINNING at a point, such point being a capped iron bar located at the northeasternmost angle of said described land and having NAD83 coordinates of N and E of the modified three degree transverse mercator projection for the Province of Newfoundland and Labrador; THENCE running along said Brigus Road south zero degrees zero six minutes eighteen seconds west (S00 06'18"W) a distance forty-six decimal seven one eight metres (46.718m); THENCE running along the property of Mae Mercer south eighty-seven degrees thirty-six minutes zero five seconds west (S87 36'05"W) a distance of two hundred and six decimal nine eight six metres ( m); THENCE running along the northeastern limit of the Old Railway Line to Hearts Content (abandoned), 15.2m wide, north twenty-one degrees fifty minutes twenty-eight seconds west (N21 50'28"W) a distance of forty-four decimal six eight four metres (44.684m); THENCE running along the property of Karl and Gladys Gosse, the property of Phyllis Noseworthy and the property of Frederick and Sylvia Gilbert north eighty-six degrees 238

9 twenty-six minutes twenty-six seconds east (N86 26'26"E) a distance of two hundred and twenty-three decimal nine four six metres ( m), more or less, to the point of commencement. All bearings are referenced from the modified three degree transverse mercator projection having a central meridian of fifty-three degrees west longitude and the whole parcel containing a calculated area of hectares, more or less, and is more particularly shown on the attached plan. and ALL THAT lot, piece or parcel of land situate to the southwest of Hutchings Lane and to the east of the Old Railway Line to Hearts Content (abandoned), 15.2 metres wide, in the Town of Whitbourne, in the electoral district of Placentia- St. Mary s (formerly in the electoral district of Harbour Main - Whitbourne), in the Province of Newfoundland and Labrador, containing in all an area of hectares, more or less, and being abutted as follows, that is to say. BEGINNING at a point, such point being a capped iron bar located at the northeasternmost angle of said described land and having NAD83 coordinates of N and E of the modified three degree transverse mercator projection for the Province of Newfoundland and Labrador; THENCE running along the property of Phyllis Noseworthy south one degree twenty-four minutes fourteen seconds west (S01 24'14"W) a distance of forty-seven decimal two three five metres ( metres); THENCE running along other property of said Howard and Timothy Gushue south eighty-six degrees twenty-six minutes twenty-six seconds west (S86 26'26"W), a distance of one hundred and nineteen decimal four seven nine metres ( metres); THENCE running along the northeastern limit of the Old Railway Line to Hearts Content (abandoned), 15.2 metres wide, north twenty-four degrees eighteen minutes fiftysix seconds west (N24 18'56"W) a distance of forty-seven decimal five one three metres ( metres); THENCE running along Crown Land, the property of Albert and Annie Hutchings and a Private Access Road north eighty-four degrees fifty-nine minutes forty-seven seconds east (N84 59'47"E) a distance of ninety-four decimal nine six eight metres (94.968m); THENCE running along said Private Access Road and the westernmost extremity of said Hutchings Lane north eighty-six degrees zero eight minutes forty-one seconds east (N86 08'41"E) a distance of forty-five decimal four six seven metres ( metres), more or less, to the point of commencement. All bearings are referenced from the modified three degree transverse mercator projection having a central meridian of fifty-three degrees west longitude and the whole parcel containing a calculated area of hectares, more or less, 239 and is more pru1icularly shown on the attached plan. All persons having title adverse to the said title claims by the Owner shall file in the Registry of the Supreme Court of Newfoundland and Labrador, General Division, particulars of such adverse claim and serve the same, together with an Affidavit verifying the same, on or before the 16 th day of July, 2018, after which date no party having a claim shall be permitted to file the same or be heard except by leave of the Court and subject to such conditions as the Court may deem just. All adverse claims shall then be registered on such manner as the Supreme Court may direct. ADDRESS FOR SERVICE: Suite 308, Terrace on the Square P.O. Box St. John s, NL A1B 4J9 Tel: (709) Fax: (709) BURGESS LAW OFFICES Solicitors for the Petitioner/Applicant PER: Paul Burgess, Q.C. SCHEDULE "A" METES AND BOUNDS description of property surveyed for HOWARD AND TIM GUSHUE, located at Whitbourne, In the Electoral District of Harbour Main - Whitbourne, Province of Newfoundland and Labrador and is more particularly described as follows: ALL THAT lot, piece or parcel of land situate to the west of Brigus Road. BEGINNING at a point such point being a capped iron bar located at the northeasternmost angle of said described land and having NAD83 coordinates of N and E of the modified three degrees transverse Mercator projection for the Province of Newfoundland and Labrador; THENCE running along said Brigus Road south zero six minutes eighteen seconds west (S00 36'05"W) a distance of forty-six decimal seven one eight metres ( metres); THENCE running along the property of Mae Mercer south eighty-seven degrees thirty-six minutes zero five seconds west (S87 36'05"W) a distance of two hundred and six decimal nine eight six metres ( metres); THENCE running along the northeastern limit of the Old Railway Line to Hearts Content (abandoned), 15.2 metres wide, north twenty-one degrees fifty minutes twenty-eight seconds west (N21 50'28"W) a distance of forty-four decimal six eight four metres ( metres); THENCE running along the property of Karl and Gladys Gosse, the property of Phyllis Noseworthy and the Frederick

10 and Sylvia Gilbert north eighty-six degrees twenty-six minutes twenty-six seconds east (N86 26'26"E) a distance of two hundred and twenty-three decimal nine four six metres ( metres), more or less, to the point of commencement. All bearing are referenced from the modified three degree transverse Mercator projection having a central meridian of fifty-three degrees west longitude and the whole parcel containing a calculated area of hectares, more or less, and is more particularly shown, outlined in red, on the attached plan. February 15, SCHEDULE "B" 240

11 SCHEDULE ʺCʺ METES AND BOUNDS description of property surveyed for HOWARD AND TIMOTHY GUSHUE, located at Whitbourne, in the Electoral District of Harbour Main - Whitbourne, Province of Newfoundland and Labrador and is more particularly described as follows: ALL THAT lot, piece or parcel of land situate to the southwest of Hutching Lane and to the east of the Old Railway Line to Hearts Content (abandoned), 15.2 metres wide, BEGINNING at a point, such point being a capped iron bar located at the northeasternmost angle of said described land and having NAD83 coordinates of N and E of the modified three degrees transverse mercator projection for the Province of Newfoundland and Labrador; THENCE running along the property of Phyllis Noseworthy south one degree twenty-four minutes fourteen seconds west (S W) a distance of forty-seven decimal two three five metres ( metres); THENCE running along other property of said Howard and Timothy Gushue south eighty-six degrees twenty-six minutes twenty-six seconds west (S W) a distance of one hundred and nineteen decimal four seven nine metres ( metres); THENCE running along the northeastern limit of the Old Railway Line to Hearts Content (abandoned) 15.2 metres wide, north twenty-four degrees eighteen minutes fifty-six seconds west (N W) a distance of forty-seven decimal five one three metres ( metres); THENCE running along Crown Land, the property of Albert and Annie Hutchings and a Private Access Road north eighty-four degrees fifty-nine minutes forty-seven seconds east (N E) a distance of ninety-four decimal nine six eight metres ( metres); THENCE running along said Private Access Road and the westernmost extremity of said Hutchings Lane north eighty-six degrees zero eight minutes forty-one seconds east ( E) a distance of forty-five decimal four six seven metres ( metres), more or less, to the point of commencement. All bearings are referenced for the modified three degree transverse mercator projection having a central meridian of fifty-three degrees west longitude and the whole parcel containing a calculated area of hectares, more or less, and is more particularly shown, outlined in red, on the attached plan. September 26, SCHEDULE "D" Jun

12 G 3984 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (General) IN THE MATTER OF an Application of MICHELLE SULLIVAN, pursuant to the Quieting of Titles Act, RSNL1990 cq-3, and amendments thereto. AND IN THE MATTER OF a piece or parcel of land situate at Riverhead Road, in the Town of Brigus, in the Province of Newfoundland and Labrador NOTICE OF APPLICATION under the Quieting of Titles Act, RSNL1990 cq-3. NOTICE IS HEREBY GIVEN to all parties that MICHELLE SULLIVAN, has applied to the Supreme Court of Newfoundland and Labrador, General Division, to have the title to ALL THAT piece or parcel of land situate and being on Riverhead Road, within the jurisdiction of the Town of Brigus, in the Province of Newfoundland and Labrador and being more particularly described in the Schedule hereunto attached and marked A of which the said MICHELLE SULLIVAN, claims on her behalf to be the owner investigated and requests a declaration that the said MICHELLE SULLIVAN, is the legal and beneficial owner in possession and the said Court having ordered that Notice of the said Application be published as required by the above named Act. All persons having title adverse to the said title claimed by MICHELLE SULLIVAN, shall file in the Registry of the Supreme Court of Newfoundland and Labrador particulars of such adverse claim and serve the same together with an Affidavit verifying the same on the undersigned Solicitors for the Applicant on or before the 18 th day of July, 2018, after which date no party having any claim shall be permitted to file the same or to be heard except by special leave of the Court and subject to such conditions as the Court may deem just. All such adverse claims shall then be investigated in such manner as the said Supreme Court may direct. DATED at St. John s, in the Province of Newfoundland and Labrador, this 14 th day of June, ADDRESS FOR SERVICE: 84 AIRPORT RD. UNIT B. ST. JOHN S, NL A1A 4Y3 Tel: (709) Fax: (709) SULLIVAN LAW & TAX Solicitor for the Applicant PER: Colin Sullivan Jun

13 LANDS ACT NOTICE OF INTENT, SECTION 7 LANDS ACT, SNL1991 c36 AS AMENDED NOTICE IS HEREBY given that an application has been made to the Department of Fisheries and Land Resources, Agriculture and Lands Branch, to acquire title, pursuant to section 7(2) (d) of the said Act, to that piece of Crown lands situated within 15 metres of the waters of Birchy Head for the purpose of a boathouse and wharf. The application may intrude on the 15 metre shoreline of the above mentioned water body(s) in various locations. For a detailed map, please see website: lands/sec7notifications.html. Please note: It may take up to five (5) days from the date of application for details to appear on the website. Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from the publication of notice on the Department of Fisheries and Land Resources website, Crown Lands, ma.gov.nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or to the nearest Regional Lands Office: Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6 easternlandsoffice@gov.nl.ca Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9 centrallandsoffice@gov.nl.ca Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 westernregionlands@gov.nl.ca Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0 labradorlandsoffice@gov.nl.ca (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) Jun 22 NOTICE OF INTENT, SECTION 7 LANDS ACT, SNL1991 c36 AS AMENDED NOTICE IS HEREBY given that an application has been made to the Department of Fisheries and Land Resources, Agriculture and Lands Branch, to acquire title, pursuant to section 7(2) (c) of the said Act, to that piece of Crown lands situated within 15 metres of the waters of Burgeo for the purpose of a extrusion of existng residence. The application may intrude on the 15 metre shoreline of the above mentioned water body(s) in various locations. For a detailed map, please see website: lands/sec7notifications.html. Please note: It may take up to five (5) days from the date of application for details to appear on the website. Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from the publication of notice on the Department of Fisheries and Land Resources website, Crown Lands, ma.gov.nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or to the nearest Regional Lands Office: Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6 easternlandsoffice@gov.nl.ca Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9 centrallandsoffice@gov.nl.ca Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 westernregionlands@gov.nl.ca Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0 labradorlandsoffice@gov.nl.ca (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) Jun 22 NOTICE OF INTENT, SECTION 7 LANDS ACT, SNL1991 c36 AS AMENDED NOTICE IS HEREBY given that an application has been made to the Department of Fisheries and Land Resources, Agriculture and Lands Branch, to acquire title, pursuant to section 7(2) (b) of the said Act, to that piece of Crown lands situated within 15 metres of the waters of Dawsons Cove, Sandyville for the purpose of aquaculture. The application may intrude on the 15 metre shoreline of the above mentioned water body(s) in various locations. For a detailed map, please see website: lands/sec7notifications.html. Please note: It may take up to five (5) days from the date of application for details to appear on the website. Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from the publication of notice on the Department of Fisheries 243

14 and Land Resources website, Crown Lands, ma.gov.nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or to the nearest Regional Lands Office: Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6 Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9 Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0 (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) Jun 22 NOTICE OF INTENT, SECTION 7 LANDS ACT, SNL1991 c36 AS AMENDED NOTICE IS HEREBY given that an application has been made to the Department of Fisheries and Land Resources, Agriculture and Lands Branch, to acquire title, pursuant to section 7(2) (d) of the said Act, to that piece of Crown lands situated within 15 metres of the waters of Ocean Pond for the purpose of a wharf and shed. The application may intrude on the 15 metre shoreline of the above mentioned water body(s) in various locations. For a detailed map, please see website: lands/sec7notifications.html. Please note: It may take up to five (5) days from the date of application for details to appear on the website. Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from the publication of notice on the Department of Fisheries and Land Resources website, Crown Lands, ma.gov.nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or to the nearest Regional Lands Office: Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6 easternlandsoffice@gov.nl.ca Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9 centrallandsoffice@gov.nl.ca Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 westernregionlands@gov.nl.ca Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0 labradorlandsoffice@gov.nl.ca (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) Jun 22 NOTICE OF INTENT, SECTION 7 LANDS ACT, SNL1991 c36 AS AMENDED NOTICE IS HEREBY given that an application has been made to the Department of Fisheries and Land Resources, Agriculture and Lands Branch, to acquire title, pursuant to section 7(2) (d) of the said Act, to that piece of Crown lands situated within 15 metres of the waters of Ritters Arm for the purpose of aquaculture storage and loading area and wharf. The application may intrude on the 15 metre shoreline of the above mentioned water body(s) in various locations. For a detailed map, please see website: lands/sec7notifications.html. Please note: It may take up to five (5) days from the date of application for details to appear on the website. Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from the publication of notice on the Department of Fisheries and Land Resources website, Crown Lands, ma.gov.nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or to the nearest Regional Lands Office: Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6 easternlandsoffice@gov.nl.ca Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9 centrallandsoffice@gov.nl.ca Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 westernregionlands@gov.nl.ca Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0 labradorlandsoffice@gov.nl.ca (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) Jun

15 TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate of ABRAM CLIFFORD CURRIE, Retired Mechanic, Late of Labrador City, Province of Newfoundland and Labrador, Canada, Deceased. ALL PERSONS claiming to be creditors of, or who have any claims or demands either as beneficiaries or next-of-kin (by blood, legal adoption or marriage), upon or affecting the Estate of ABRAM CLIFFORD CURRIE, Retired Mechanic, Deceased, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned solicitors for the Executrix of the Estate of the said Deceased on or before the 26 th day of July, 2018, after which date the said Executrix will proceed to distribute the said Estate having regard only to the claims to which she shall then have had notice. ADDRESS FOR SERVICE: Viking Building Suite Crosbie Road St. John s, NL A1B 3K3 Tel: (709) Fax: (709) Jun 22 OFFICE OF THE PUBLIC TRUSTEE Administrator of the Estate of DONALD MURRAY PELLEY DATED at the Town of Channel-Port aux Basques, Province of Newfoundland and Labrador, this 15 th day of June, ADDRESS FOR SERVICE: P.O. Box Caribou Road Channel-Port aux Basques, NL A0M 1C0 Tel: (709) Fax: (709) Jun 22 MARKS & PARSONS Solicitors for the Executrix PER: M. Beverley L. Marks, Q.C. ESTATE NOTICE IN THE MATTER OF the Estate of DONALD MURRAY PELLEY, Late of Bonavista, in the Province of Newfoundland and Labrador, Deceased. All persons claiming to be creditors of, or who have any claims or demands either as beneficiaries or next-of-kin (by blood, legal adoption or marriage) upon or affecting, the Estate of DONALD MURRAY PELLEY, Gentleman, who died at Bonavista, NL on or about February 2, 2017, are hereby requested to send particulars thereof in writing, duly attested, to: Office of the Public Trustee, Viking Building, Suite Crosbie Road, St. John s, NL A1B 3K3. Particulars will be received by the Public Trustee, as Administrator of the Estate of DONALD MURRAY PELLEY, on or before July 23, 2018, after which date the said Administrator will proceed to distribute the Estate having regard only to the claims of which he then shall have had notice. DATED at the City of St. John s, in the Province of Newfoundland and Labrador, this 22 nd day of June,

16

17 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 93 ST. JOHN S, FRIDAY, JUNE 22, 2018 No. 25 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 48/18 NLR 49/18 NLR 50/18 NLR 51/18

18

19 NEWFOUNDLAND AND LABRADOR REGULATION 48/18 Hebron Development Project Special Project Repeal Order under the Labour Relations Act (O.C ) (Filed June 20, 2018) Under the authority of section 70 of the Labour Relations Act, the Lieutenant-Governor in Council makes the following Order. Dated at St. John s, June 19, ORDER Ann Marie Hann Clerk of the Executive Council Analysis 1. Short title 2. Repeal Short title Repeal 1. This Order may be cited as the Hebron Development Project Special Project Repeal Order. 2. The Hebron Development Project Special Project Order, Newfoundland and Labrador Regulation 78/11, is repealed. Queen's Printer The Newfoundland and Labrador Gazette 743

20

21 NEWFOUNDLAND AND LABRADOR REGULATION 49/18 Vale Inco Long Harbour Processing Plant Special Project Repeal Order under the Labour Relations Act (O.C ) (Filed June 20, 2018) Under the authority of section 70 of the Labour Relations Act, the Lieutenant-Governor in Council makes the following Order. Dated at St. John s, June 19, ORDER Ann Marie Hann Clerk of the Executive Council Analysis 1. Short title 2. Repeal Short title Repeal 1. This Order may be cited as the Vale Inco Long Harbour Processing Plant Special Project Repeal Order. 2. The Vale Inco Long Harbour Processing Plant Special Project Order, Newfoundland and Labrador Regulation 26/09, is repealed. Queen's Printer The Newfoundland and Labrador Gazette 745

22

23 NEWFOUNDLAND AND LABRADOR REGULATION 50/18 Public Pools Regulations (Amendment) under the Health and Community Services Act (Filed June 21, 2018) Under the authority of section 11 of the Health and Community Services Act, I make the following regulations. Dated at St. John s, June 1, Dr. John Haggie Minister of Health and Community Services REGULATIONS 1. S.16 Amdt. Safety Analysis CNLR 1023/96 as amended 1. (1) Subsection 16(2) of the Public Pools Regulations is repealed and the following substituted: (2) An owner and an operator of a pool referred to in subparagraphs 4(1)(a)(i) and (ii) shall ensure that lifeguards and assistant lifeguards are on duty when a pool is operating and open for use by bathers. The Newfoundland and Labrador Gazette 747

24 Public Pools Regulations (Amendment) 50/18 (2) Subsection 16(13) of the regulations is repealed and the following substituted: (13) Where lifeguard services are not provided for a pool or other water area referred to in subparagraphs 4(1)(a)(iii) to (vii) or paragraph 4(1)(b) or (c), the owner and operator shall (a) inform users of the unavailability of life guarding services at the pool or other water area; and (b) post, in conspicuous locations and in full view, signs with letters not less than 15 centimetres high on at least 2 sides of the pool or other water area stating the unavailability of life guarding services. Queen's Printer The Newfoundland and Labrador Gazette 748

25 NEWFOUNDLAND AND LABRADOR REGULATION 51/18 Salmon Angling and Tag Use Order, 2018 (Amendment) under the Wild Life Regulations and the Wild Life Act (Filed June 21, 2018) Under the authority of section 3.2 and 4.1 of the Wild Life Regulations and the Wild Life Act, I make the following Order. Dated at St. John s, June 21, Gerry Byrne Minister of Fisheries and Land Resources ORDER Analysis 1. S.2 Amdt. Limits 2. S.3 R&S Non-application NLR 44/18 1. Paragraph 2(2)(a) of the Salmon Angling and Tag Use Order, 2018 is repealed and the following substituted: (a) rivers designated as Class 0 or Class 2 under the Newfoundland and Labrador Fishery Regulations (Canada), except for rivers referred to in subsection 3(2); and The Newfoundland and Labrador Gazette 749

26 Salmon Angling and Tag Use Order, 2018 (Amendment) 51/18 2. Section 3 of the Order is repealed and the following substituted: Non-application 3. (1) Section 2 shall not apply to angling under the authority of a licence issued under the Aboriginal Communal Fishing Licences Regulations (Canada). (2) Subsection 2(2) shall not apply to the following Class 2 rivers and tributary streams in Labrador: (a) Adlatok River; (b) Big River; (c) Black Bear River and tributary streams; (d) Double Mer River and tributary streams; (e) Eagle River; (f) Flowers River and tributary streams; (g) Hawke River; (h) Hunt River; (i) Little Bay River and tributary streams; (j) Michael's River; (k) North River and tributary streams; (l) Reid's Pond River and Reid's Pond; (m) Tom Luscombe River and tributary streams; (n) Ujutok River and tributary streams; and (o) White Bear River and tributary streams. Queen's Printer The Newfoundland and Labrador Gazette 750

27 Index PART I Corporations Act, 2009 Notices Lands Act Notices Quieting of Titles Act Notices Trustee Act Notices PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation made thereunder CNLR or NL Reg. Amendment NL Gazette Date & Page No. Laour Relations Act Hebron Devlopment Project Special Project Repeal Order NLR 48/18 Repeals 78/11 Jun 22/18 p. 743 Vale Inco Long Harbour Processing Plant Special Project Repeal Order NLR 49/18 Repeals 26/09 Jun 22/18 p. 745 Health and Community Services Act Public Pools Regulations (Amdt) NLR 50/18 Amends CNLR 1023/96 S. 16 Amdt. Jun 22/18 p. 747 Wild Life Regulations and the Wild Life Act Salmon Angling and Tag Use Order, 2018 (Amdt) NLR 51/18 Amends NLR 44/18 S. 2 Amdt. S. 3 Amdt. Jun 22/18 p

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, 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, 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. 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 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. 91 ST. JOHN S, FRIDAY, SEPTEMBER 30, 2016 No. 39 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 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. 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. 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 NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2012 as enacted up to June 27, 2012. No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 79 ST. JOHN'S, FRIDAY, 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. 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. 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 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 NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2007 as enacted up to June 4, 2007. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

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. 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. 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. 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 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 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

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

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

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

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

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

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016 A regular meeting of the Town Board of the Town of New Windsor, in the County of Orange, New York, was held at the Town Hall, in said Town, on the 3rd day of February, 2016. PRESENT: George A. Green, Supervisor

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE 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

ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE

ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE BE IT RESOLVED AS AN ADMINISTRATIVE ORDER of Council

More information

CITY OF BELLFLOWER ORDINANCE NO. 1320

CITY OF BELLFLOWER ORDINANCE NO. 1320 CITY OF BELLFLOWER ORDINANCE NO. 1320 AN ORDINANCE APPROVING ZONING ORDINANCE TEXT AMENDMENT CASE NO. ZOTA 16-04 AMENDING SECTIONS 17.44.235, 17.88.050, AND 17.88.100 OF TITLE 17 OF THE BELLFLOWER MUNICIPAL

More information

CHAPTER FISHERY LIMITS ORDINANCE and Subsidiary Legislation

CHAPTER FISHERY LIMITS ORDINANCE and Subsidiary Legislation TURKS AND CAICOS ISLANDS CHAPTER 10.09 FISHERY LIMITS ORDINANCE and Subsidiary Legislation Revised Edition showing the law as at 31 August 2009 This is a revised edition of the law, prepared by the Law

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

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

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

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

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

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

More information

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

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

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

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

2003/2004 Travel/Tourism Indicators for Newfoundland & Labrador

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

More information

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

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, AUGUST 10, 2018 No. 32 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

Re: Planning File #: B.17-W.1 ( )

Re: Planning File #: B.17-W.1 ( ) Date: March 1, 2013 To: Chair and Members Planning and Housing Standing Committee Re: Planning File #: B.17-W.1 (12-00287) 430-436 WATER STREET (Ward 2) Proposed Site Redevelopment 6-Storey Extension to

More information

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

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

More information

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

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

Financial Policies Unclaimed Check

Financial Policies Unclaimed Check Financial Policies Unclaimed Check The purpose of the unclaimed check policy is to provide the proper mechanism to take possession of long standing unclaimed checks in accordance with government statutes

More information

CHAPTER 69I-20, Florida Administrative Code UNCLAIMED PROPERTY

CHAPTER 69I-20, Florida Administrative Code UNCLAIMED PROPERTY CHAPTER 69I-20, Florida Administrative Code UNCLAIMED PROPERTY 69I-20.001 69I-20.0011 69I-20.0021 69I-20.0022 69I-20.0023 69I-20.0024 69I-20.0025 69I-20.0026 69I-20.0027 69I-20.0028 69I-20.0029 69I-20.0037

More information

FILE: /PERM EFFECTIVE DATE: May 16, 2014 AMENDMENT:

FILE: /PERM EFFECTIVE DATE: May 16, 2014 AMENDMENT: APPROVED AMENDMENTS: Effective Date Briefing Note /Approval Summary of Changes: FILE: 11000-00/PERM EFFECTIVE DATE: May 16, 2014 AMENDMENT: Table of Contents 1. POLICY APPLICATION... 1 2. PRINCIPLES AND

More information

BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994

BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994 The Laws of Bermuda Annual Volume of Public Acts 1994 : 2 BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994 [Date of Assent 10 March 1994] [Operative Date 22 August 1994] ARRANGEMENT OF CLAUSES

More information

NEWFOUNDLAND RV PARKS & CAMPGROUNDS RECOMMENDED BY THE NRVOA

NEWFOUNDLAND RV PARKS & CAMPGROUNDS RECOMMENDED BY THE NRVOA NEWFOUNDLAND RV PARKS & CAMPGROUNDS RECOMMENDED BY THE NRVOA Newfoundland Newfoundland and Labrador is almost three times the size of New Brunswick, Nova Scotia and Prince Edward Island combined, and is

More information

EXECUTIVE COUNCIL 6 JANUARY 2015 EC2015-1

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

More information

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 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

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

Sewer Variance for Longwood Development (property w/in The Peninsula at Golden Isles PD Text excluding the existing lots in Phase I) (WSV3551)

Sewer Variance for Longwood Development (property w/in The Peninsula at Golden Isles PD Text excluding the existing lots in Phase I) (WSV3551) COMMUNITY DEVELOPMENT DEPARTMENT 1725 Reynolds Street, Second Floor, Brunswick, GA 31520 Phone: 912:554-7492/Fax: 1-888-261-4757 TO: FROM: RE: Glynn County Board of Commissioners Pamela Thompson, Director

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 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

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

Financial Policies Unclaimed Check

Financial Policies Unclaimed Check Financial Policies Unclaimed Check The purpose of the unclaimed check policy is to provide the proper mechanism to take possession of long standing unclaimed checks in accordance with government statutes

More information

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

State of the Economy St. John's Metro

State of the Economy St. John's Metro State of the Economy St. John's Metro September 2017 Published by: Economic Development, Culture & Partnerships Division Department of Community Services City of St. John's Email: business@stjohns.ca Economic

More information

3. GENERAL REGULATIONS: The following shall be the general rules and regulations for use of municipal cemeteries:

3. GENERAL REGULATIONS: The following shall be the general rules and regulations for use of municipal cemeteries: THE CORINTH BOARD OF CEMETERY COMMISSIONERS BYLAWS AND REGULATIONS 1. DECLARATION OF POLICY: The Corinth Board of Cemetery Commissioners, pursuant to 18 V.S.A. s5378, hereby adopts that the following bylaws

More information

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

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

More information

NOTICE OF PROPOSED RULE. Proof of Ownership and Entitlement to Unclaimed Property

NOTICE OF PROPOSED RULE. Proof of Ownership and Entitlement to Unclaimed Property DEPARTMENT OF FINANCIAL SERVICES Division of Accounting and Auditing NOTICE OF PROPOSED RULE RULE NO.: 69I-20.0021 69I-20.0022 69I-20.030 69I-20.034 69I-20.038 69I-20.040 69I-20.041 RULE TITLE: Procedures

More information

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

Newfoundland & Labrador July 5 th to 16 th, nights, 12 days Summary Itinerary

Newfoundland & Labrador July 5 th to 16 th, nights, 12 days Summary Itinerary Newfoundland & Labrador July 5 th to 16 th, 2018 11 nights, 12 days Summary Itinerary This is Eastern Canada s greatest destination. Nowhere else in all of our great Nation will you find as much warmth

More information

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

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

More information

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

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

More information

State of the Economy St. John's Metro

State of the Economy St. John's Metro State of the Economy St. John's Metro Published by: Department of Economic Development, Tourism & Culture City of St. John's Email: business@stjohns.ca Although every effort has been made to ensure the

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

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

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

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

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

More information

An Unclaimed Intangible Property Program for Ontario

An Unclaimed Intangible Property Program for Ontario for Ontario Introduction A wide variety of intangible property currently lies unclaimed in various institutions in Ontario. The 2012 Ontario Budget announced the government s intention to establish a program

More information

Boise Municipal Code. Chapter DEFINITIONS

Boise Municipal Code. Chapter DEFINITIONS Chapter 12-03 DEFINITIONS Sections: 12-03-01 ADMINISTRATOR 12-03-02 AIRPORT DESIGNATIONS 12-03-03 AIRPORT HAZARD 12-03-04 AIRPORT HEIGHT LIMITATIONS 12-03-05 AIRPORT REFERENCE POINT 12-03-06 AIRPORT INSTRUMENT

More information

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

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

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

Program. UNTDA 75th ANNIVERSARY REUNION 9-12 September 2018 St. John's, NL

Program. UNTDA 75th ANNIVERSARY REUNION 9-12 September 2018 St. John's, NL UNTDA 75th ANNIVERSARY REUNION 9-12 September 2018 St. John's, NL Program Come join us in St. John s, the City of Legends, to celebrate the 75 th anniversary of the inauguration of the original UNTD program

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. 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