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. 91 ST. JOHN S, FRIDAY, JULY 8, 2016 No. 27 CORPORATIONS ACT G 6611 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (GENERAL) NOTICE Corporations Act - Section 393 Local Incorporations For the Month of: September 2015 Date Number Company Name Club One New Releases 2 Co. Ltd G.M.L. Lumber and Wood Enterprises Ltd Gold Signature Coaching, Inc N & G Investments Ltd Route 230 Enterprises Inc C & F Fisheries Ltd Custom Hydrographics Inc KARNI INTERNET MARKETING LTD Town of Trout River 2016 Come Home Year Committee Inc DR.VIKRAM VASAMREDDY DENTISTRY PROFESSIONAL CORPORATION Axis Six Systems Inc MAKZ TRADING INC Native Pride Trucking Ltd NEWFOUNDLAND & LABRADOR INC Max R.V. Express Inc Humber Lodge Big Falls Inc Advanced Security Inc HGE ATM Dispensing Inc NEWFOUNDLAND AND LABRADOR INC Cloudberry Forest School Inc NL ALL TERRAIN VEHICLE INC S & B TRANSPORT INC Resonance Game Inc Morag Loves Pays Ltd Exploits Meadow Farms Inc Seaberry Holdings Limited Continental Shelf Operations Ltd Dr. Gregory Elliott (2015) Professional Dental Corporation The Boreal Diner Inc Land and Sea Atlantic Ltd Hybrex Holdings Ltd Benjamin Restaurant Ltd Colcor Fisheries Ltd THE DUNNE INN B & B LIMITED R & C Consulting Limited Proedge Contracting ltd BMB Developments Inc NEWFOUNDLAND AND LABRADOR LIMITED CARDINAL MARINE SERVICES INC Cooper Investments Inc. 205

2 Pitcher's Contracting Ltd R.V. Clarke & Sons Incorporated Chinook Winds Canine Resort Inc Stagehead Promotions Limited Killdevil Kayaks Inc Rachel Blundon Yoga Inc Elements Yoga & Wellness Inc Marmaris Holdings Inc The BriefCase Corporation CRANE PRESSURE WASHING INC G & J JANITORIAL SERVICES LTD Stefanie Smith Ceramics Inc Port Holdings Ltd NEWFOUNDLAND & LABRADOR CORP NEWFOUNDLAND AND LABRADOR LTD Strong Harbour Strings Program Incorporated Rotary Club of Labrador City & Wabush Inc Port Rexton Brewing Company Ltd Angie's Family Restaurant Ltd Galgo Contracting Inc Holistic Approach Ltd Recreation of Mainland Inc P.B.A. Holding Company Limited NEWFOUNDLAND AND LABRADOR INC NEWFOUNDLAND AND LABRADOR INC Rock Wear Incorporated Fitzpatrick's Towing Inc DewCor Residential (GP) Limited SJP Theatre Group Corporation Clayton NL (GP) Limited Clayton NL (LP) Limited NEWFOUNDLAND & LABRADOR LTD NEWFOUNDLAND AND LABRADOR INC NEWFOUNDLAND AND LABRADOR INC BHL Investments Limited DR. ATEF GRADA PROFESSIONAL MEDICAL CORPORATION Dr. T.C. Cimona P.M.C. Inc London Ivy Designs Ltd Studio A Investments Limited Blinds Inspired Inc Seal Medical Holdings Inc NEWFOUNDLAND & LABRADOR INC Dr. Trang Nguyen Dental Clinic Inc Gordie's Place Ltd GTM1 Sales & Service Inc NEWFOUNDLAND & LABRADOR LIMITED New Business Venture Inc NEWFOUNDLAND & LABRADOR CORP NU Image Contracting Ltd The Barber's Inn Ltd Dr. David Allison, PMC Inc Emendee Productions Inc Jim's Excavation Limited Rubber and Composite Training Centre Inc Galway Residential GP Incorporated NEWFOUNDLAND & LABRADOR INC NEWFOUNDLAND & LABRADOR INC Fairmount Homes Inc Maritime Sales & Marketing Inc Refined Magazine Ltd Sunset Blvd. Tanning Inc Celtic Concrete Works Limited NEWFOUNDLAND & LABRADOR INC International Place Inc Dr. J.S. Cole PMC (2015) Inc Proflow Plumbing Inc Resonare Group Inc JDP Holdings Inc NEWFOUNDLAND AND LABRADOR INC Zahanov's Food & Beverage Inc Newfoundland and Labrador Prostate Cancer Support Groups Advisory Board Inc Westbrook Holdings Limited Total Incorporations: 112 Corporations Act - Section 331 Local Revivals For the Month of: September 2015 Date Number Company Name JECO CAB CO. LTD PATTEN'S SIDING & RENOVATIONS LTD Reynolds Fine Art Services Ltd Aquarius International Consultants Incorporated Total Revivals: 4 Corporations Act - Section 296 and 393 Local Continuances For the Month of: September 2015 Date Number Company Name Enhanced Drilling Canada Inc. Total Continuances: 1 Corporations Act - Section 286 Local Amendments For the Month of: September 2015 Date Number Company Name S.A.W. Investments Limited SANI SMART WASTE DISPOSAL SERVICES INC NEWFOUNDLAND AND LABRADOR INC NEWFOUNDLAND & LABRADOR LTD GLM HOLDINGS INC Platinum Homes Ltd. 206

3 Port Au Port Economic Development Association MARSHALL INDUSTRIESLIMITED NFLD. LIMITED H. Wareham & Sons Limited LITERARY ARTS FOUNDATION OF NEWFOUNDLAND & LABRADOR, INC O'REGAN AGENCIES LIMITED BRADBURY AND ASSOCIATES LIMITED Cahill Fabrication Structural Limited Gayside Pulpwood & Lumber Company Limited GREY LAKE EAST OUTFITTERS LTD H & R Excavation Limited Newfoundland & Labrador Bee Keeping Association Inc DEBIT SOURCE INC Valtrol Newfoundland Limited Norm F. Williams, C.P.A. Professional Corporation Inc CORMORANT LTD INDIAN LOOKOUT LIMITED KPSM HOLDINGS LIMITED COLBY 2000 LIMITED COLBY MANAGEMENT INC Natika Hearn PLC Inc SULIS Subsea Corporation WTMBG Holdings Ltd NEWFOUNDLAND & LABRADOR LIMITED A CEREBRAL PALSY ASSOCIATION OF NL INC LICOM Electrical Services Limited Newfoundland and Labrador International Student Education Inc NEWFOUNDLAND & LABRADOR INC D.S. Janes Inc PDLC ENTERPRISES INC R & C ENTERPRISES LTD Sentto Labs Inc CERAMICA FLOORING INC Land and Sea Atlantic Ltd Malthus Canada Limited PATTEN'S SIDING & RENOVATIONS LTD DEANNA DEAN ENTERPRISES LIMITED F G I GROUP INC Ivan Burton Enterprises Ltd Republic Eyewear Limited VARDY HOLDINGS LIMITED Central Contractors Limited DAWE'S MECHANICAL (1981) LIMITED NuGen Consulting Inc SUPERIOR OFFICE INTERIORS LIMITED VERNON PETTEN ENTERPRISES LTD FASCO INDUSTRIES COMPANY LTD PORT AUX CHOIX PHARMACY LIMITED COLLINS' SUPERETTE, INC COLLINS' SUPERETTE, INC D.S. Janes Inc Inder Client Service Ltd Aquarius International Consultants Incorporated Atlantis Developments Inc Atsanik Scaffolding Ltd HUMBER VALLEY GOLF INC NEWFOUNDLAND AND LABRADOR INC DR. RICHARD LUSH PROFESSIONAL MEDICAL (2006) CORPORATION LABRADOR WEST MINOR SOCCER ASSOCIATION INC. Total Amendments: 65 Corporations Act - Section 335 Local Dissolutions For the Month of: September 2015 Date Number Company Name AJ RENTALS LIMITED OUTDOOR SUPPLIES INC MUDDERS KITCHEN LTD NFLD. INC JOSEPH'S LIMITED NEWFOUNDLAND AND LABRADOR INC CAPSTONE SECURITY CONSULTING LTD JK2Z Enterprises Limited Aloette Cosmetics of Newfoundland Limited NEWFOUNDLAND & LABRADOR LIMITED KC Contracting Inc CAMPUS ENTERPRISES LTD NEWFOUNDLAND AND LABRADOR LIMITED Brooklyn Convenience Limited Civeo Atlantic Ltd JAMACO ENTERPRISES LTD R & T CUSTOM WOODWORKING LTD Johnson & Sons Ltd MORRIS & COMPANY LIMITED Rumbolt's Enterprises Limited Kantel Contracting Enterprises Inc PITTMAN'S FIBREGLASS INC BEST IN TOWN HOLDINGS INC SMP ENTERPRISES LTD Doyle's Mobile Welding Ltd Multiple Business Services Incorporated KOCH CONSULTING LIMITED Lincoln Realties Limited NEWFOUNDLAND & LABRADOR INC Lynch Peddle Contracting Ltd POTTLE'S GARAGE INC A King's Home Care Service Inc IPUNJABI MEDIA INC NEWFOUNDLAND & LABRADOR INC Barry Brothers Limited GBG MECHANICAL INC JJK & SONS TRUCKING LIMITED LITERACY COALITION OF NEWFOUNDLAND AND LABRADOR INC. 207

4 SYMPHONIC STORYTELLERS INC. Total Dissolutions: 39 Corporations Act - Section 294 Local Amalgamations For the Month of: September 2015 Date Number Company Name Lat49 Architecture Inc. From: NEWFOUNDLAND & LABRADOR CORP CASE HOLDINGS LIMITED LAT49 ARCHITECURE INC SAMSON HOLDINGS LIMITED Newfoundland Limited From: Newfoundland Limited Meadow Dream Holdings Limited Total Amalgamations: 2 Corporations Act - Section 286 Local Name Changes For the Month of: September 2015 Number Company Name Platinum Homes Ltd From: Platium Homes Ltd Cahill Fabrication Structural Limited From: METAL WORLD INC Norm F. Williams, C.P.A. Professional Corporation Inc From: NORM F. WILLIAMS C.A. PROFESSIONAL CORPORATION INC Natika Hearn PLC Inc From: EDWARD HEARN PLC INC Sentto Labs Inc From: upp Labs Inc DAWE'S MECHANICAL (1981) LIMITED From: DAWE'S MECHANICAL (1981) LIMITED Inder Client Service Ltd From: Charter Real Estate Service Ltd. Total Name Changes: 7 Corporations Act - Section 443 Extra-Provincial Registrations For the Month of: September 2015 Date Number Company Name GASPARD REGALIA INC METEOGROUP WEATHER SERVICES CANADA INC. SERVICES DE METEO METEOGROUP CANADA INC Bootlegger Clothing Inc cleo fashions Inc EASTERN CANADIAN STRUCTURES LIMITED Ricki's Fashions Inc COASTAL MOSAIC ENTERPRISES INC Justwealth Financial Inc LES EXCAVATIONS MARCHAND & FILS INC GE HEALTHCARE BIO- SCIENCES COMPANY/ COMPAGNIE GE SANTÉ BIO- SCIENCES GE HEALTHCARE CANADA INC HARBOUR AUTHORITY OF BLUE BEACH MECNOR (2012) INC Western Regional Service Board Northpoint Commercial Finance Canada Inc. Financement commercial Northpoint Canada Inc DRIAS INTERNATIONAL Ltd GE CAPITAL CANADA COMPANY HARBOUR AUTHORITY OF CHARLOTTETOWN ACC GP II INC POWERSCHOOL GROUP LLC Zambara Inc ONE DEALER FINANCIAL SERVICES INC QUÉBEC INC CONTACT+ INSURANCE NETWORK LTD HCN-REVERA JOINT VENTURE ULC HCN-REVERA LESSEE (CAMBRIDGE) GP INC QUÉBEC INC ASSURANCE-VIE BANQUE NATIONALE, COMPAGNIE D'ASSURANCE-VIE NATIONAL BANK LIFE INSURANCE COMPANY HIIG Underwriters Agency (Canada), Ltd POWERSECURE CANADA ENERGY SERVICES, INC SCI LEASE CORP STOGRYN SALES LTD HRPO GROUP OF COMPANIES INC SCOR UK COMPANY LIMITED Canada Inc MAGASIN RENE VEILLEUX INC MITCHELMORE SPECIALTY SERVICES LTD TRANSERVICE LEASE CO TRIPEMCO BURLINGTON INSURANCE GROUP LIMITED Le Groupe Master Inc. The Master Group Inc Siemens Healthcare Limited Siemens Santé limitée CAMBRIDGE ASSOCIATES LIMITED, LLC NO STONE LEFT ALONE MEMORIAL FOUNDATION CYGNUS INVESTMENT PARTNERS INC. 208

5 RBR DEVELOPMENT ASSOCIATES LIMITED Total Registrations: 45 Corporations Act - Section 451 Extra-Provincial Name Changes For the Month of: September 2015 Number Company Name WOLVERINE TECHNOLOGIES CORP From: WOLVERINE EXPLORATION INC SCHNEIDER ELECTRIC SYSTEMS CANADA INC. SYSTÈMES ÉLECTRIQUES SCHNEIDER CANADA INC From: INVENSYS SYSTEMS CANADA INC. SYSTÈMES INVENSYS CANADA INC CORIANT COMMUNICATIONS CANADA LTD From: TELLABS COMMUNICATIONS CANADA LTD CBV COLLECTION SERVICES LTD From: B.C. LTD Numeris Electronic Inc From: BBM ELECTRONIC INC ZEE MEDICAL CANADA LIMITED From: ZEE MEDICAL CANADA CORPORATION MAY-MCCONVILLE-OMNI INSURANCE BROKERS LIMITED From: MAY-MCCONVILLE INSURANCE BROKERS LIMITED 5628F GROUPE CRH CANADA INC. CRH CANADA GROUP INC From: HOLCIM (CANADA) INC Le Groupe Master Inc. The Master Group Inc From: Le Groupe Master Inc From: Le Groupe Master Inc Le Groupe Master Inc From: Le Groupe Master (1952) Inc From: Le Groupe Master Inc SCHNEIDER ELECTRIC SYSTEMS CANADA INC From: SCHNEIDER ELECTRIC SYSTEMS CANADA INC. SYSTÈMES ÉLECTRIQUES SCHNEIDER CANADA INC. Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation For the Month of: September 2015 Date Number Company Name CROSSMARK CANADA INC. From: CROSSMARK CANADA INC CROSSMARK CANADA INC. From: CROSSMARK CANADA INC CALLINAN ROYALTIES CORPORATION From: Canada Corp CALLINAN ROYALTIES CORPORATION Enterprise Rent-A-Car Canada Company/ La Compagnie De Location D'Autos Enterprise Canada From: ENTERPRISE RENT-A-CAR CANADA COMPANY/LA COMPAGNIE DE LOCATION D'AUTOS ENTERPRISE CANADA ENTREPRISES POL R INC. POL R ENTERPRISES INC. From: ENTERPRISES POL R INC./POL R ENTERPRISES INC ENTREPRISES POL R INC. POL R ENTERPRISES INC. From: ENTREPRISES POL R INC. POL R ENTERPRISES INC CBV COLLECTION SERVICES LTD. From: CBV COLLECTION SERVICES LTD WORLEYPARSONS CANADA SERVICES LTD. From: WORLEYPARSONS CANADA SERVICES LTD CINTAS CANADA LIMITED CINTAS CANADA LIMITÉE From: ZEE MEDICAL CANADA LIMITED JONES BROWN INC. From: JONES BROWN INC NEWMARKET GOLD INC. From: NEWMARKET GOLD INC Cenovus Energy Inc. From: CENOVUS ENERGY INC. Total Registrations for Amalgamation: 12 SERVICE NL Dean Doyle, Registrar of Companies Total Name Changes:

6 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the Mineral Act, RSNL1990 cm-12 as amended. Mineral rights to the following mineral licenses have reverted to the Crown: Mineral License M Messina Minerals Inc. Red Indian Lake, Central NL On map sheet 12A/10 Mineral License M Mega Uranium Ltd.(66%)/Anthem Resources Inc.(34%) Otter Lake On map sheet 13K/07 Mineral License M Quinlan, Eddie Micmac Lake, Baie Verte Peninsula On map sheet 12H/09 Mineral License M Lewis Murphy Holdings Pocketknife Lake On map sheet 13K/06, 13K/07, 13K/11, 13K/10 Mineral License M Capella Resources Ltd. Kanairiktok River On map sheet 13K/10 Mineral License M Strong, Paul Clarenville, Eastern NL On map sheet 02C/04 Mineral License M Peddle, Gordon Franics Georges Pond, Eastern NL On map sheet 02D/08 Mineral License M Brushett, Jeffery Marystown, Burin Peninsula On map sheet 01M/03 Mineral License M Gordon Franics Peddle (50%)/ Goldwyn Peddle (50%) Georges Pond, Eastern NL On map sheet 02D/08 Mineral License M Hicks, Darrin Cavers Lake Area On map sheet 23J/09, 23I/12 Mineral License M Freeman, Elizabeth Taylors Pond, White Bay On map sheet 12H/11, 12H/10 Mineral License M Freeman, Elizabeth Taylors Brook, White Bay Area On map sheet 12H/11, 12H/10 Mineral License M Callinan Royalties Corp. Salmon River On map sheet 13B/13 Mineral License M Bell Iron Ltd. Bell Island, Avalon Peninsula On map sheet 01N/10 Mineral License M Bell Iron Ltd. Bell Island, Avalon Peninsula On map sheet 01N/10 Mineral License M Bell Iron Ltd. Bell Island, Avalon Peninsula On map sheet 01N/10 Mineral License M Bell Iron Ltd. Bell Island, Avalon Peninsula On map sheet 01N/10 Mineral License M Smith, Leroy Arnolds Cove, Avalon Peninsula On map sheet 01N/13 Mineral License M Quinlan, Roland Dildo Pond, Central NL On map sheet 02E/10 Mineral License M Quinlan, Andrew Dildo Run, Central NL On map sheet 02E/10 Mineral License M Lewis, Gary E. Bobbys Pond, Central NL On map sheet 12A/10 Mineral License M Stockley, William Dildo Run Area, Central NL On map sheet 02E/10 210

7 Mineral License M Lewis, Gary E. Bobbys Pond Area, Central NL On map sheet 12A/10 Mineral License M Quinlan, Marilyn Dildo Run, Central NL On map sheet 02E/10 Mineral License M Freeman, Robert Ghost Pond Area, Central NL On map sheet 02E/05 Mineral License M Freeman, Robert Ghost Pond Area, Central NL On map sheet 02E/05 Mineral License M Stockley, Mark Powder Hill Pond, Central NL On map sheet 02F/04 Mineral License M Lewis, Gary E. Kingurutik Lake On map sheet 14E/01 Mineral License M Goeppel, Nicolai Chapels Cove, Avalon Peninsula On map sheet 01N/06 Mineral License M Goeppel, Nicolai Harcourt, Eastern NL On map sheet 02C/04 Mineral License M Goeppel, Nicolai Spread Eagle, Avalon Peninsula On map sheet 01N/12 Mineral License M Goeppel, Nicolai Burgoynes Cove, Eastern NL On map sheet 02C/04 Mineral License M Goeppel, Nicolai Witless Bay, Avalon Peninsula On map sheet 01N/07 Mineral License M Bradley, Pearce Mizzen Topsail, Central NL On map sheet 12H/02 Mineral License M Bradley, Pearce Mizzen Topsail, Central NL On map sheet 12H/02 Mineral License M Bradley, Pearce Mizzen Topsail, Central NL On map sheet 12H/02 Mineral License M KAT Exploration Inc. Lockston Path Area, Eastern NL On map sheet 02C/06 Mineral License M Stead Jr., Ken Monkeys Pond, Bonavista Peninsula On map sheet 02C/11, 02C/06 Mineral License M Stead, Melvin Hoddey Pond, Bonavista Peninsula On map sheet 02C/11, 02C/06 Mineral License M Stead, Timothy R. Ricketts Pond, Bonavista Peninsula On map sheet 02C/11, 02C/06 Mineral License M Gillard, Lillian Kitty's Brook, Central NL On map sheet 12H/02 Mineral License M Natural Resources, Test Staking Fortune Bay - Test Staking On map sheet 01M/04 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, 97/00, 36/01, 31/04, 78/06, 8/08, 28/09 and 5/13 and outlined on 1: scale digital maps maintained by the Department of Natural Resources, 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. 211

8 DEPARTMENT OF NATURAL RESOURCES JUSTIN LAKE Manager - Mineral Rights File #'s 774: 3455, 5162, 5163, 6007, 6972; 775: 0956, 2303, 2311, 2329, 2331, 4279, 4280, 4362, 4391, 4393, 4394, 4395, 4970, 4972, 4973, 4982, 4985, 4988, 4989, 4990, 4991, 4992, 4995, 4996, 4997, 4998, 4999, 5000, 5001, 5002, 5003, 5008, 5009, 5010, 5011, 5013, 5555 URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION ST. JOHN S DEVELOPMENT REGULATIONS AMENDMENT NO. 636, 2016 TAKE NOTICE that the ST. JOHN S Development Regulations Amendment Number 636, 2016 adopted on the 30 th day of May, 2016, has been registered by the Minister of Municipal Affairs. In general terms, the purpose of Development Regulations Amendment Number 636, 2016, is to permit Heavy Equipment Storage in the Commercial Industrial (CI) Zone. This amendment comes into effect on the date that this notice is printed in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the amendment may do so at the Department of Planning, Development and Engineering, 3 rd Floor, St. John s City Hall during regular business hours. CITY OF ST. JOHN S Ken O Brien, MCIP, Chief Municipal Planner NOTICE OF REGISTRATION ST. JOHN S DEVELOPMENT REGULATIONS AMENDMENT NO. 637, 2016 TAKE NOTICE that the ST. JOHN S Development Regulations Amendment Number 637, 2016 adopted on the 16 th day of May, 2016, has been registered by the Minister of Municipal Affairs. In general terms, the purpose of Development Regulations Amendment Number 637, 2016, is to rezone land at 1000 Main Road from the Rural (R) Zone to the Rural Residential Infill (RRI) Zone for the purpose of developing a residential building lot. This rezoning application has also included other neighbouring residential properties (Civic Numbers 1002, 1005, 1006, 1010 and 1021 Main Road) in order to remove their non-conforming use status. This amendment comes into effect on the date that this notice is printed in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the amendment may do so at the Department of Planning, Development and Engineering, 3 rd Floor, St. John s City Hall during regular business hours. CITY OF ST. JOHN S Ken O Brien, MCIP, Chief Municipal Planner NOTICE OF REGISTRATION ST. JOHN S DEVELOPMENT REGULATIONS AMENDMENT NO. 641, 2016 TAKE NOTICE that the ST. JOHN S Development Regulations Amendment Number 641, 2016 adopted on the 30 th day of May, 2016, has been registered by the Minister of Municipal Affairs. In general terms, the purpose of Development Regulations Amendment Number 641, 2016, is to rezone land at 267 Mundy Pond Road from the Residential Low Density (R1) Zone to the Residential Medium Density (R2) Zone for the purpose of allowing four (4) semi-detached homes. This amendment comes into effect on the date that this notice is printed in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the amendment may do so at the Department of Planning, Development and Engineering, 3 rd Floor, St. John s City Hall during regular business hours. CITY OF ST. JOHN S Ken O Brien, MCIP, Chief Municipal Planner NOTICE OF REGISTRATION ST. JOHN S DEVELOPMENT REGULATIONS AMENDMENT NO. 643, 2016 TAKE NOTICE that the ST. JOHN S Development Regulations Amendment Number 643, 2016 adopted on the 6 th day of June, 2016, has been registered by the Minister of Municipal Affairs. In general terms, the purpose of Development Regulations Amendment Number 643, 2016, is to add Retail Store as a Discretionary Use in the Commercial Industrial (CI) Zone. This amendment comes into effect on the date that this notice is printed in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the amendment may do so at the Department of Planning, Development and Engineering, 3 rd Floor, St. John s City Hall during regular business hours. CITY OF ST. JOHN S Ken O Brien, MCIP, Chief Municipal Planner 212

9 NOTICE OF REGISTRATION ST. JOHN S DEVELOPMENT REGULATIONS AMENDMENT NO. 644, 2016 TAKE NOTICE that the ST. JOHN S Development Regulations Amendment Number 644, 2016 adopted on the 13 th day of June, 2016, has been registered by the Minister of Municipal Affairs. In general terms, the purpose of Development Regulations Amendment Number 644, 2016, is to rezone land with frontage on Tigress Street and bordering Lady Anderson Street, from the Commercial Neighbourhood (CN) Zone to the Residential Kenmount (RK) Zone to allow the development of six (6) residential lots for single detached houses. This amendment comes into effect on the date that this notice is printed in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the amendment may do so at the Department of Planning, Development and Engineering, 3 rd Floor, St. John s City Hall during regular business hours. CITY OF ST. JOHN S Ken O Brien, MCIP, Chief Municipal Planner NOTICE OF REGISTRATION TOWN OF CARBONEAR MUNICIPAL PLAN AMENDMENT No. 21, 2016, and DEVELOPMENT REGULATIONS AMENDMENT No. 31, 2016 TAKE NOTICE that the TOWN OF CARBONEAR Municipal Plan Amendment No. 21, 2016, and Development Regulations Amendment No. 31, 2016, adopted by Council on the 4 th day of April, 2016, has been registered by the Minister of Municipal Affairs. Municipal Plan Amendment No. 21, 2016, will amend Plan Policy to add a new policy for transportation uses. Development Regulations Amendment No. 31, 2016, will add breakwaters as an example to the Non-Building Uses, Classification of Uses of Land and Buildings, Schedule B. The amendment will also add transportation as a discretionary use to the Heritage Area Land Use Zone Table, Schedule C. The TOWN OF CARBONEAR Municipal Plan Amendment No. 21, 2016, and Development Regulations Amendment No. 31, 2016, comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the TOWN OF CARBONEAR Municipal Plan Amendment No. 21, 2016, and Development Regulations Amendment No. 31, 2016, may do so at the Town Office, Carbonear during normal working hours. TOWN OF CARBONEAR Cynthia Davis, Town Administrator QUIETING OF TITLES ACT G 3500 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (GENERAL) IN THE MATTER OF that piece or parcel of land situate at Witch Hazel Road, in the Town of Portugal Cove-St. Philip s, in the Province of Newfoundland and Labrador and an Application by the Estate of HOLLIS DUFFETT, the Estate of EDNA DUFFETT and THOMAS BURKE, pursuant to the Quieting of Titles Act, RSNL1990 cq-3, as amended; NOTICE OF APPLICATION UNDER THE QUIETING OF TITLES ACT, RSNL1990 cq-3 AS AMENDED NOTICE IS HEREBY GIVEN to all parties the Estate of HOLLIS DUFFETT, the Estate of EDNA DUFFETT and THOMAS BURKE, have applied to the Supreme Court of Newfoundland and Labrador, Trial Division (General), to have their title to all that piece or parcel of land situate at Witch Hazel Road, in the Town of Portugal Cove-St. Philip s, in the Province of Newfoundland and Labrador, and more particularly described and outlined in Schedule A as attached hereto in this matter in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division (General), at St. John s, investigated and for a declaration that the said Applicants are the absolute owners thereof. All persons having title adverse to the said title claimed by the Applicants shall file in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division (General), particulars of such adverse claim and serve same, together with an Affidavit verifying the same, on the undersigned solicitors for the Applicants on or before the 26 th day of July, 2016, after which date no party having any claim shall be permitted to file the same or to be heard except by special leave of the Court and subject to such conditions as the Court may deem just. All adverse claims shall be investigated in such manner as the Supreme Court may direct. DATED AT St. John s, in the Province of Newfoundland and Labrador, this 21 st day of June, MCINNES COOPER Solicitors for the Applicants PER: Kristen A. Penney ADDRESS FOR SERVICE: 5 th Floor, Baine Johnston Centre 10 Fort William Place P.O. Box 5939 St. John s, NL A1C 5X4 Tel: (709) Fax: (709)

10 SCHEDULE "A" Witch Hazel Road ALL THAT piece or parcel of land situate and being at Portugal Cove-St. Philip s in the province of Newfoundland and Labrador, Canada and being abutted and bounded as follows. THENCE, North 50 10' 49" East metres; more or less to the point of beginning and containing an area of hectares. The said piece or parcel of land is more particularly shown on the attached plan of survey, Job No dated 14 Oct All bearings being referred to Grid North. Richard G. King Surveys Ltd. THAT IS TO SAY beginning at a point in the southwesterly limit of Witch Hazel Road. The said point being the most easterly angle of land of Aiden Craig and having co-ordinates of North metres and East metres of the three degree Modified Transverse Mercator Projection as adopted by the province. Central Meridian fifty three degrees west. THENCE along the said limit of Witch Hazel Road, South 44 02' 27" East metres. THENCE by land of Damien Bridger, South 28 49' 00" West metres and THENCE, South 31 00' 00" West metres and THENCE, South 4 18' 00" West metres and THENCE, South 6 10' 00" West metres and THENCE, South 28 10' 27" West metres. THENCE by land of Her Majesty The Queen In Right of Newfoundland and Labrador, North 60 18' 55" West metres and THENCE, North 70 31' 55" West metres and THENCE by land of Her Majesty The Queen In Right of Newfoundland and Labrador and Crown land, North 51 33' 03" West metres. THENCE by land of Denise Cohen, North 29 51' 25" East metres and THENCE, North 20 00' 02" East metres and THENCE, North 19 48' 40" East metres and THENCE, North 33 08' 50" East metres. THENCE by land of Aiden Craig, North 30 40' 22" East metres and THENCE, North 48 13' 21" East metres and 214

11 215

12 G 0100 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION NOTICE IS HEREBY given to all parties that LINDA and FRASER PRITCHETT of Barrie, in the Province of Ontario, have applied to the Supreme Court of Newfoundland and Labrador, Trial Division, Grand Bank, to have title to all that piece or parcel of property situate at English Harbour, in the Province of Newfoundland and Labrador, which property is more particularly described in Schedule "A" hereto annexed and shown in Schedule "B" hereto annexed. ALL BEARINGS aforementioned for which LINDA and FRASER PRITCHETT claim to be the owners investigated and for a Declaration that they are the absolute owners in fee simple in possession and the said LINDA and FRASER PRITCHETT have been ordered to publish Notice of Application as required by the above named Act. All persons having title adverse to the said title claimed by the said LINDA and FRASER PRITCHETT shall file in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division, Grand Bank, particulars of such adverse claim and serve the same together with an Affidavit verifying same on the undersigned Solicitors for the Petitioners on or before 4 th day of August, 2016, 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 be investigated then in such manner as the Supreme Court of Newfoundland and Labrador, Trial Division, Grand Bank, may direct. DATED AT Clarenville, in the Province of Newfoundland and Labrador, this 15 th day of June, ADDRESS FOR SERVICE: 357 Memorial Drive Clarenville, NL A5A 1R8 HUGHES AND BRANNAN LAW OFFICE Solicitors for the Applicants PER: Vanessa Laite LINDA PRITCHETT SCHEDULE "A" English Harbour, NL ALL THAT piece or parcel of land situate and being in the Community of English Harbour, in the Electoral District of Trinity North abutted and bounded as follows: THAT IS TO SAY: Beginning at a point on the northern limit of a Local Road through English Harbour, the said point having coordinates N metres and E metres of the Three Degree Modified Transverse Mercator Projection (NAD-83) for the Province of Newfoundland and Labrador; THENCE by Crown land (application NO Spencer John Rodgers) north twenty-three degrees forty-six minutes twenty seconds west (N23 46'20"W) fifty-nine decimal nine seven six (59.976) metres; THENCE by Crown land north seventy-five degrees twenty-nine minutes twenty-five seconds east (N75 29'25"E) forty-four decimal eight six seven (44.867) metres, north thirty-seven degrees eighteen minutes thirtyfive seconds east (N37 18'35"E) fifty-eight decimal four nine five (58.495) metres, north eighty degrees forty-eight minutes thirty seconds east (N80 48'30"E) fourteen decimal nine five four (14.954) metres; THENCE by property claimed by the Estate of the Late James Batson south twenty-nine degrees zero nine minutes twenty seconds east (S29 09'20"E) thirty-five decimal two eight two (35.282) metres, south forty degrees seventeen minutes zero zero seconds east (S40 17'00"E) thirty-one decimal two six two (31.262) metres; THENCE along the said northern limit of a Local Road through English Harbour to a point, the said point being distant one hundred and twenty-two decimal seven four seven ( ) metres as measured on a bearing of south sixty degrees thirty-two minutes zero zero seconds west (S60 32'00"W) from the last mentioned point, more or less, to the point of beginning and containing an area of hectares. All bearings refer to the above mentioned Projection. (((CONTROL SURVEYS LTD. Tel: (709) Fax: (709)

13 217

14 TRUSTEE ACT ESTATE NOTICE IN THE ESTATE of DONNA MARIE (COCHRANE) LAINEY, Late of Kippens, in the Province of Newfoundland and Labrador, Deceased: March 8, All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of DONNA MARIE (COCHRANE) LAINEY, Late of Kippens, in the Province of Newfoundland and Labrador, Deceased, are hereby requested to send the particulars of the same in writing, duly attested, to the undersigned Solicitor for the Executor of the Estate on or before the 12 th day of August, 2016, after which date the said Executor will proceed to distribute the said Estate having regard only to the claims of which notice shall have been received. DATED at Stephenville, Newfoundland and Labrador, this 29 th day of June, ADDRESS FOR SERVICE: P.O. Box Main Street Stephenville, NL A2N 2Z4 Tel: (709) Fax: (709) ROXANNE PIKE LAW OFFICE Solicitor for the Executor PER: Roxanne Pike 218

15 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 91 ST. JOHN S, FRIDAY, JULY 8, 2016 No. 27 NEWFOUNDLAND AND LABRADOR REGULATION NLR 35/16

16

17 NEWFOUNDLAND AND LABRADOR REGULATION 35/16 Public Service Commission Act Schedule C Amendment Order under the Public Service Commission Act (O.C ) (Filed July, 6, 2016) Under the authority of section of the 24 of the Public Service Commission Act, the Lieutenant-Governor in Council makes the following Order. Dated at St. John s, July 6, Genevieve Dooling Deputy Clerk of the Executive Council (Acting) ORDER Analysis 1. Short title 2. RSNL1990 cp-43 Sch. C Amdt. Short title RSNL1990 cp-43 Sch. C Amdt. 1. This Order may be cited as the Public Service Commission Act Schedule C Amendment Order. 2. Schedule C of the Public Service Commission Act is amended by adding immediately before the entity reference "Premier's Youth Advisory Committee" the entity reference "Premier's Task Force on Improving Educational Outcomes". Queen's Printer The Newfoundland and Labrador Gazette 233

18

19 Index PART I Corporations Act Notices Mineral Act Notice Quieting of Titles Act Notices Trustee Act Notice Urban and Rural Planning Act, 2000 Notices PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation CNLR or NL Gazette made thereunder NL Reg. Amendment Date & Page No. Public Service Commission Act Public Service NLR 35/16 Amends /16 p. 233 Commission Act RSNL 1990 Schedule C cp-43 Amendment Order Sch. C Extraordinary Gazette July 6/16 235

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, 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 No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 87 ST. JOHN S, FRIDAY, JUNE 15, 2012 No. 24 CITY OF ST. JOHN=S ACT said

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 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. 87 ST. JOHN S, FRIDAY, JUNE 22, 2012 No. 25 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

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

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

DECISION/DIRECTION NOTE

DECISION/DIRECTION NOTE DECISION/DIRECTION NOTE Title: St. John s Municipal Plan Amendment Number 134, 2017 and St. John s Development Regulations Amendment Number 617, 2017 Proposed Rezoning to the Commercial Neighbourhood (CN)

More information

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

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

FILE NO. ANMICALGIC-1

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

More information

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

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

More information

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

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE TEMPORARY OPERATING PERMIT Extra-provincial Undertaking (originating outside of British Columbia) APPLICATION PACKAGE

More information

1. Calling of Meeting to Order Deputy Mayor Butt called the meeting to order at 4:00pm and welcomed everyone present.

1. Calling of Meeting to Order Deputy Mayor Butt called the meeting to order at 4:00pm and welcomed everyone present. Town of Carbonear Regular Council Meeting, February 20, 2017 Minutes of a regular meeting of the Council of the Town of Carbonear held in Council Chambers, February 20, 2017 at 4:00 p.m. Members Present:

More information

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

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 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

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

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

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

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

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

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

More information

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

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code Manitoba Conservation and Water Stewardship Application for Permit/Lease/Purchase/Easement/Exchange/Licence of Occupation (under The Crown Lands Act c.c340) Please check one ( ) Permit Lease Purchase Easement

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

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

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

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

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

More information

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

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

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

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

CONSOLIDATED MAY 8, 2017 CITY OF CAMPBELL RIVER PROVINCE OF BRITISH COLUMBIA BYLAW NO. 3211

CONSOLIDATED MAY 8, 2017 CITY OF CAMPBELL RIVER PROVINCE OF BRITISH COLUMBIA BYLAW NO. 3211 CONSOLIDATED MAY 8, 2017 CONSOLIDATION FOR CONVENIENCE PURPOSES ONLY, OF BYLAWS 3211, 3335, 3485, 3495, 3547, 3666 CITY OF CAMPBELL RIVER PROVINCE OF BRITISH COLUMBIA BYLAW NO. 3211 A BYLAW OF THE CITY

More information

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 District of North Vancouver FACT SHEET

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

More information

TOWN OF WHITBOURNE MUNICIPAL PLAN

TOWN OF WHITBOURNE MUNICIPAL PLAN TOWN OF WHITBOURNE MUNICIPAL PLAN 2013-2023 "Amendment to Condition 4 of the Mixed Development Land Use Zone Table" "Residential Medium Density (R1)" to "Mixed Development (MD)" Whitbourne Avenue Extension

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

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

Lot Lot 25. Lot 24. Lot 23. Lot 22. congregate housing as a site specific permitted use at 633 Winnipeg Street (RD2 Zone).

Lot Lot 25. Lot 24. Lot 23. Lot 22. congregate housing as a site specific permitted use at 633 Winnipeg Street (RD2 Zone). Public Notice October 6, 2016 Subject Property: 633 Winnipeg Street Lot 6, District Lot 202, Similkameen Division Yale District, Plan 804 Application: Rezone PL2016-7738 The applicant is proposing to operate

More information

CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2. Analysis

CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2. Analysis CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2 (Assented to December 22, 2009) Analysis 1. Sch. Amdt. Schedule 2-A 2. Sch. Amdt. Schedule 19-A 3. Sch. Amdt. Schedule 24 Added

More information

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

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

More information

RECREATIONAL VEHICLE EXAMPLES

RECREATIONAL VEHICLE EXAMPLES RV Ordinance 21.03.010 (I). Recreational Vehicles. 1. Purpose. The purpose of the recreational vehicle (RV) code is to clearly define what is considered a recreational vehicle and to identify locations

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

April 17, Ray Greene Marketing Manager Port of Argentia

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

More information

401, and 415 King Street West - Zoning Amendment Application - Preliminary Report

401, and 415 King Street West - Zoning Amendment Application - Preliminary Report STAFF REPORT ACTION REQUIRED 401, 407-409 and 415 King Street West - Zoning Amendment Application - Preliminary Report Date: January 27, 2011 To: From: Wards: Reference Number: Toronto and East York Community

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, JUNE 22, 2018 No. 25 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For the

More information

By-Law No OttWatch.ca By-law Archival Project

By-Law No OttWatch.ca By-law Archival Project By-Law No. -133 A by-law of the City of Ottawa to impose, levy and collect a rate for the purposes of The Sparks Street Mall Management Board with respect to the Sparks Street Mall for the year OttWatch.ca

More information

FIRST NATIONS WATER RIGHTS

FIRST NATIONS WATER RIGHTS FIRST NATIONS WATER RIGHTS IN BRITISH COLUMBIA A Historical Summary of the rights of the Is ku t First Nation Management and Standards Branch Copy NOT TO BE REMOVED FROM THE OFFICE WATER BC our vital resource

More information

TOWNSHIP OF GALWAY-CAVENDISH AND HARVEY

TOWNSHIP OF GALWAY-CAVENDISH AND HARVEY Present: Staff Present: Reeve Tom Flynn Deputy Reeve Madeline Pearson Councillor Janet Clarkson Councillor Bev Matthews Councillor Peter Franzen Pat Kemp, CAO/Deputy Clerk Natalie Garnett, Clerk Mike Zimmer,

More information

Toronto and East York Community Council. Director, Toronto Building, Toronto and East York District

Toronto and East York Community Council. Director, Toronto Building, Toronto and East York District Sign Variance - 25 Bishop Tutu Blvd STAFF REPORT ACTION REQUIRED Date: February 16, 2009 To: From: Wards: Reference Number: Toronto and East York Community Council Director, Toronto Building, Toronto and

More information

78th Annual Winter Clinic November 6th, 2015 Sheraton Centre Toronto

78th Annual Winter Clinic November 6th, 2015 Sheraton Centre Toronto 78th Annual Winter Clinic November 6th, 2015 Sheraton Centre Toronto Exhibitor Prospectus/ Sponsorship Package The Toronto Academy of Dentistry 207-970 Lawrence Ave West Toronto M6A 3B6 Tel: (416) 967-5649

More information

City of Danville Alcoholic Beverage Control

City of Danville Alcoholic Beverage Control City of Danville Alcoholic Beverage Control Basic Application Packet REVISED: JUNE 2015 ALCOHOLIC BEVERAGE CONTROL BASIC APPLICATION FORM City of Danville, Kentucky 445 W. Main St., P.O. Box 670 Danville,

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

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VACAVILLE ADDING CHAPTER 9

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VACAVILLE ADDING CHAPTER 9 Agenda Item No. January 27, 2009 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager Rich Word, Chief of Police Scott D. Sexton, Community Development Director

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2009 as enacted up to May 28, 2009. No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND

More information

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

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT ANNEXATION IN THE MATTER OF THE PETITION BY ALL OF THE PROPERTY OWNERS FOR THE DETACHMENT OF CERTAIN L FROM THE CITY OF NOWTHEN, MINNESOTA CONCURRENT ANNEXATION

More information

CHARTER PERMIT APPLICATION GUIDE

CHARTER PERMIT APPLICATION GUIDE CHARTER PERMIT APPLICATION GUIDE (International flights other than Canada/USA) for Canadian originating ENTITY Passengers Cargo Livestock Application filed pursuant to the Air Transportation Regulations

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

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

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