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, MARCH 23, 2018 No. 12 URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION TOWN OF GANDER MUNICIPAL PLAN AMENDMENT NO. 20, 2017 DEVELOPMENT REGULATIONS AMENDMENT NO. 26, 2017 TAKE NOTICE that the TOWN OF GANDER Municipal Plan Amendment No. 20, 2017 and Development Regulations Amendment No. 26, 2017, adopted on the 6 th day of December, 2017, and approved on the 17 th day of January, 2018, has been registered by the Minister of Municipal Affairs and Environment. In general terms, the purpose of Municipal Plan Amendment No. 20, 2017 and Development Regulations Amendment No. 26, 2017 is to add an Animal classification to the Discretionary Use Classes of the Commercial General (CG) zone. The Municipal Plan Amendment No. 20, 2017 and Development Regulations Amendment No. 26, 2017 shall come into effect on the day that this notice is published in The Newfoundland Gazette. Anyone who wishes to inspect a copy of these amendments may do so at the Town Hall, 100 Elizabeth Drive, Gander A1V 1G7 during normal working hours. (8:30am to 4:30 pm). Mar 23 TOWN OF GANDER John Boland, Planning & Control Technician NOTICE OF REGISTRATION TOWN OF GANDER MUNICIPAL PLAN AMENDMENT NO. 19, 2017 DEVELOPMENT REGULATIONS AMENDMENT NO. 25, 2017 TAKE NOTICE that the TOWN OF GANDER Municipal Plan Amendment No. 19, 2017 and Development Regulations Amendment No. 25, 2017, adopted on the 15 th day of November, 2017, and approved on the 17 th day of January, 2018, has been registered by the Minister of Municipal Affairs and Environment. In general terms, the purpose of Municipal Plan Amendment No. 19, 2017 and Development Regulations Amendment No. 25, 2017 is to re-zone the parcel of land located at

2 THE NEWFOUNDLAND AND LABRADOR GAZETTE Carr Crescent from Industrial General (IG) to Commercial General (CG) to accommodate a gymnasium and recreational facility. The Municipal Plan Amendment No. 19, 2017 and Development Regulations Amendment No. 25, 2017 shall come into effect on the day that this notice is published in The Newfoundland Gazette. Anyone who wishes to inspect a copy of these amendments may do so at the Town Hall, 100 Elizabeth Drive, Gander A1V 1G7 during normal working hours. (8:30am to 4:30 pm). Mar 23 TOWN OF GANDER John Boland, Planning & Control Technician NOTICE OF REGISTRATION AMENDMENT NO. 6, 2017 ST. JOHN S URBAN REGION REGIONAL PLAN, 1976 TAKE NOTICE that Amendment No. 6, 2017 to the ST. JOHN S URBAN REGION REGIONAL PLAN, 1976 has been registered under authority of the Urban and Rural Planning Act, In general terms, the purpose of Amendment No. 6, 2017 to the St. John s Urban Region Regional Plan, 1976 is to change regional land use designations in the Town of Paradise to be consistent with a new Municipal Plan for Paradise. Amendment No. 6, 2017 to the St. John s Urban Region Regional Plan, 1976 will come into effect on the date that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of Amendment No. 6, 2017 to the St. John s Urban Region Regional Plan, 1976 may do so at the Department of Municipal Affairs and Environment during regular business hours. Mar 23 DEPARTMENT OF MUNICIPAL AFFAIRS AND ENVIRONMENT Lindsay Church, MCIP 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 Hogan s Pond, Portugal Cove - St. Philip s for the purpose of a 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.) Mar 23 QUIETING OF TITLES ACT G 0156 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (GENERAL) NOTICE OF APPLICATION under the Quieting of Titles Act, RSNL1990 cq-3. Notice is hereby given to all parties that DOUGLAS BAIRD and JENNIFER BAIRD, of Hodge s Cove, in the District of Terra Nova, in the Province of Newfoundland and Labrador, have applied to the Supreme Court, Trial Division, Grand Bank, to have title to all that piece or parcel of property situate at Hodge s Cove, 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 DOUGLAS BAIRD and JENNIFER BAIRD claim to be the owners investigated and for a Declaration that they are the absolute owners in fee simple in possession and the said DOUGLAS BAIRD and JENNIFER BAIRD have been ordered to public Notice of Application as required by the above named Act. All persons having title adverse to the said title claimed by the said DOUGLAS BAIRD and JENNIFER BAIRD shall 106

3 THE NEWFOUNDLAND AND LABRADOR GAZETTE 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 Petitioner on or before the 6 th day of April, 2017 after which date no party having any claim shall be pennitted 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 6 th day of November, ADDRESS FOR SERVICE: 111 Manitoba Drive Suite 201 Clarenville, NL A5A 1K2 Tel: (709) Fax: (709) MILLS, PITTMAN & TWYNE Solicitors for the Applicant PER: Gregory J. French SCHEDULE "A" Clients: Douglas & Jennifer Baird All that piece or parcel of land situate, lying and being on the northeast side of Southwest Arm Road, in the community of Hodges Cove, in the province of Newfoundland Labrador, Canada and being more particularly described as follows, that is to say: BEGINNING at a point, said point being in the northeastern limit of Southwest Arm Road (20.0 metres wide) and having co-ordinates of North metres and East metres of the modified three degree transverse Mercator projection (Zone 1, NAD 83) for the province of Newfoundland, Canada: THENCE running by land leased to Maxwell Smith (Residential Lease #86901, Crown Lands Registry) and by Crown Land N 14 14' 00" E a distance of metres; THENCE running by Crown Land N 76 54' 41" E a distance of metres, THENCE running S 11 38' 09" W a distance of metres; THENCE running along the aforementioned northeastern limit of Southwest Arm Road N 78 13' 04" W a distance of metres, more or less, to the principal Point of Beginning. The above described piece or parcel ofland contains an area of hectares, the same being more particularly described on the drawing hereto attached. All bearings refer to Grid North (NAD 83). Mar

4 THE NEWFOUNDLAND AND LABRADOR GAZETTE TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate of THOMAS BROWN JR, Late of St. John s in the Province of Newfoundland and Labrador, Deceased. All persons claiming to be creditors of, or who have any claims or demands either as beneficiaries or next-of-kin (by full or half blood, legal adoption or marriage) upon or affecting, the Estate of THOMAS BROWN JR, Gentleman, who died at St. John s, NL on or about 1 st day of July, 2006, 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 THOMAS BROWN JR, on or before 30 th day of April, 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 30 th day of March, ADDRESS FOR SERVICE: Viking Building Suite Crosbie Road St. John s, NL A1B 3K3 Tel: (709) Fax: (709) OFFICE OF THE PUBLIC TRUSTEE Administrator of the Estate of THOMAS BROWN JR. ADDRESS FOR SERVICE: Suite 900, Atlantic Place 215 Water Street P.O. Box 1538 St. John s, NL A1C 5N8 Tel: (709) Fax: (709) Mar 23 BENSON BUFFETT PLC INC. Solicitors for Rhoady Hickey, the Executor of the Last Will and Testament of the Late JAMES JOSEPH HICKEY ATTENTION: Jeffrey P. Benson, QC ESTATE NOTICE IN THE ESTATE OF PHYLLIS E. PIKE, Retired Insurance Underwriter, Late of the City of St. John s, in the Province of Newfoundland and Labrador, Canada, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the estate of PHYLLIS E. PIKE, Late of the City of St. John s, in the Province of Newfoundland and Labrador, Deceased, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned Executor of the said Deceased, on or before the 30 th day of April 2018 after which date the Executor will proceed to distribute the said Estate having regard only to the claims of which he then shall have had notice. DATED at St. John s, this 15 th day of March CHRISTOPHER D.G. PIKE Executor, Estate of the Late PHYLLIS E. PIKE Mar 23 ESTATE NOTICE ADDRESS FOR SERVICE: 15 Brooklyn Avenue St. John s, NL A1A 5G2 IN THE MATTER OF the Estate of JAMES JOSEPH HICKEY, Late of Holyrood, in the Province of Newfoundland, Retired Funeral Director, Deceased. Tel: (709) Mar 23 All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of JAMES JOSEPH HICKEY, aforesaid, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned solicitors for Rhoady Hickey, the Executor named in the Last Will of the said deceased, on or before 5:00 p.m., Monday, April 30, 2018, after which date the Executor will proceed to distribute the Estate having regard only to the claims of which he shall then have notice. DATED at St. John s, in the Province of Newfoundland and Labrador, Canada, this 14 th day of March,

5 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 93 ST. JOHN S, FRIDAY, MARCH 23, 2018 No. 12 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 22/18 NLR 23/18 NLR 24/18 NLR 25/18

6

7 NEWFOUNDLAND AND LABRADOR REGULATION 22/18 Public Sector Compensation Transparency Regulations (Amendment) under the Public Sector Compensation Transparency Act (O.C ) (Filed March 21, 2018) Under the authority of section 12 of the Public Sector Compensation Transparency Act, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s, March 16, REGULATIONS Ann Marie Hann Clerk of the Executive Council 1. S.7 R&S Time limits Analysis NLR 81/16 Time limits 1. Section 7 of the Public Sector Compensation Transparency Regulations is repealed and the 7. (1) The deputy minister of a department or chief executive officer of a public body shall, not later than March 31 of each year, provide written notice to all of the employees of the department or The Newfoundland and Labrador Gazette 561

8 Public Sector Compensation Transparency Regulations (Amendment) 22/18 public body that the information in sections 3 and 4 of the Act will be disclosed. (2) An employee may file an application under subsection 7(1) of the Act not later than April 16 of each year. (3) The deputy minister or chief executive officer shall provide his or her decision regarding the application not later than April 30 of each year. (4) An employee who is dissatisfied with the decision of the deputy minister or chief executive officer may file an appeal under subsection 7(2) of the Act not later than May 14 of each year. (5) The President of Treasury Board shall provide his or her decision regarding the appeal not later than May 30 of each year. Queen's Printer The Newfoundland and Labrador Gazette 562

9 NEWFOUNDLAND AND LABRADOR REGULATION 23/18 Building Accessibility Regulations (Amendment) under the Building Accessibility Act (O.C ) (Filed ) Under the authority of section 30 of the Building Accessibility Act, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s,. REGULATIONS Ann Marie Hann Clerk of the Executive Council Analysis 1. S.3 R&S Codes and standards 2. S.4 Amdt. Building requirements 3. S.8 R&S Parking 4. S.11 Amdt. Non-application 5. S.20.1 Added Transitional 6. Sch. Amdt. 7. Commencement CNLR 1140/96 as amended Codes and standards 1. Section 3 of the Building Accessibility Regulations is repealed and the 3. (1) The following codes and standards and all revisions and amendments to those codes and standards are adopted except as modified and amended in the Schedule: The Newfoundland and Labrador Gazette 563

10 Building Accessibility Regulations (Amendment) 23/18 (a) N.R.C.C. National Building Code of Canada; and (b) Canadian Standards Association Can/CSA-B651 Barrier- Free Design. (2) Where there is a conflict between the N.R.C.C. National Building Code of Canada and the Canadian Standards Association Can/CSA-B651 Barrier-Free Design, the N.R.C.C. National Building Code of Canada shall prevail. 2. (1) Subsection 4(2) of the regulations is repealed and the (2) An apartment type building that contains more than 4 residential units shall (a) from an entrance that is ordinarily used by the public and occupants and capable of accommodating persons with disabilities, provide an acceptable means of making accessible to persons with disabilities all floors to which the public and occupants have lawful access; (b) in respect of floors that are required to be accessible to persons with disabilities, have those floors at the same level throughout or have any levels of those floors connected by a ramp; and (c) have at least one accessible residential unit, but not less than one accessible residential unit in every 10 residential units. (2) Subsection 4(3) of the regulations is repealed. 3. Section 8 of the regulations is repealed and the following substituted: Parking 8. (1) In a parking area provided for a building there shall be at least one accessible parking space or 6% of the total number of parking spaces, whichever is greater, designed and designated for use by persons with disabilities. (2) In each parking area at least one in every 6 accessible parking spaces shall be a van-sized accessible parking space. The Newfoundland and Labrador Gazette 564

11 Building Accessibility Regulations (Amendment) 23/18 (3) Where a parking area only has one accessible parking space it shall be a van-sized accessible parking space. 4. Paragraph 11(f) of the regulations is repealed and the (f) raised or lowered portions of floor areas within a single area of use provided that the inaccessible area is minor in proportion to the area and provided the function or service available in the inaccessible portion is equally available in the adjacent accessible area. 5. The regulations are amended by adding immediately after section 20 the following: Transitional 20.1 Subsection 4(2) and paragraph 11(f) of these regulations and section 6, subsections 18(5), (6) and (11), paragraph 19(1)(b), subsection 22(4) and paragraphs 27(a) and (f) of the Schedule to these regulations do not apply to an existing building or a building constructed before April 23, 2018 unless the building undergoes a building addition or reconstruction. 6. (1) Subsection 3(1) of the Schedule is repealed and the Entrances 3. (1) Except as required in subsection (2), every building shall have at least one entrance intended for general use by the public, occupants or employees employed in the building designed in conformance with and opening to the outdoors at sidewalk level or to a ramp leading to a sidewalk. (2) Section 6 of the Schedule is repealed and the following substituted: Posts or turnstiles 6. (1) Posts shall not restrict the barrier-free path of travel to less than 810 millimetres into or throughout a building unless an alternative means of access is provided adjacent to and is plainly visible from the restricted access. (2) Where a turnstile is used, it shall have an adjacent gate with a clear width of at least 810 millimetres. The Newfoundland and Labrador Gazette 565

12 Building Accessibility Regulations (Amendment) 23/18 (3) Section 14 of the Schedule is repealed and the following substituted: Parking spaces 14. (1) Parking spaces designated for persons with disabilities (a) that service a specific building shall be located on the shortest possible accessible route to the principal entrances of the building; (b) in separate parking structures or lots that do not serve a particular building shall be located on the shortest possible circulation route to an accessible pedestrian entrance of the parking facility; (c) may have 2 accessible parking spaces sharing a common aisle and colour; and (d) shall have the access aisle marked as a no parking area and meet the criteria for an exterior path of travel. (2) A car-sized accessible parking space shall (a) be at least 2400 millimetres wide; and (b) have an adjacent access aisle that is at least 1500 millimetres wide adjacent and parallel to the parking space. (3) A van-sized accessible parking space shall (a) be at least 2600 millimetres wide; (b) have an adjacent side access aisle at least 2000 millimetres wide; and (c) have an adjacent rear access aisle at least 2000 millimetres long. (4) Paragraph 15(3)(c) of the Schedule is repealed and the (c) painted white on a blue background with a white border around the symbol. The Newfoundland and Labrador Gazette 566

13 Building Accessibility Regulations (Amendment) 23/18 (5) Subsection 15(4) of the Schedule is repealed and the (4) Designated parking access aisles shall have diagonal markings that resist fading or removal. (6) Subsections 18(5) and (6) of the Schedule is repealed and the (5) Every door that provides a barrier-free path of travel through an entrance described in section 3 of this Schedule, including the interior doors of a vestibule where provided, shall be equipped with a power door operator that allows persons to activate the opening of the door from either side in (a) hotels; (b) apartment-type buildings; (c) buildings of Group B Division, Division 2 major occupancy; and (d) buildings of Group A, D or E major occupancy. (6) Every accessible public washroom door shall be equipped with a power door operator that allows persons to activate the opening of the door from either side. (7) Subsection 18(11) of the Schedule is repealed and the (11) The distance between 2 swinging doors in series shall be at least 1200 millimetres plus the width of any door swinging into the space. (8) Paragraph 19(1)(b) of the Schedule is repealed and the (b) have a gradient of not more than one in 16; (9) Subsection 22(4) of the Schedule is repealed and the The Newfoundland and Labrador Gazette 567

14 Building Accessibility Regulations (Amendment) 23/18 (4) Handrails on stairs and ramps shall be not less than 860 millimetres and not more than 920 millimetres high measured vertically from a line drawing through the outside edges of the stair nosing or from the surface of the ramp, except that handrails not meeting these requirements are permitted providing they are installed in addition to the required handrail. (10) Paragraph 27(a) of the Schedule is repealed and the (a) be not less than 1600 millimetres wide by 1500 millimetres deep; (11) Paragraph 27(f) of the Schedule is repealed and the (f) have (i) a clearance of not less than 1700 millimetres between the outside of the stall face and face of an in-swinging washroom door, and (ii) a clear floor area of at least 1500 millimetres by 1500 millimetres in front of the stall. (12) Paragraph 32(1)(e) of the Schedule is repealed and the (e) be equipped with a horizontal grab bar which shall (i) be not less than 750 millimetres long, (ii) be mounted between 750 millimetres to 850 millimetres above the shower floor, (iii) be located on the wall opposite the entrance to the shower, (iv) be not less than 30 millimetres and not more than 40 millimetres in diameter, (v) have a clearance of not more than 35 millimetres and not more than 45 millimetres from the wall, and The Newfoundland and Labrador Gazette 568

15 Building Accessibility Regulations (Amendment) 23/18 (vi) be installed to resist a load of not less than 1.4kN applied vertically or horizontally; (e.1) be equipped with a vertical grab bar which shall (i) be not less than 1000 millimetres long, (ii) be mounted starting 80 millimetres to 120 millimetres from the adjacent clear floor area between 600 to 650 millimetres above the shower floor, (iii) be located on the same wall as the controls for the shower, (iv) be not less than 30 millimetres and not more than 40 millimetres in diameter, (v) have a clearance of not more than 35 millimetres and not more than 45 millimetres from the wall, and (vi) be installed to resist a load of not less than 1.4kN applied vertically or horizontally; (13) Subsection 33(1) of the Schedule is repealed and the Counters Commencement 33. (1) All counters serving the public shall have at least one barrier-free section in conformance with subsections (2) and (3) and where a counter has more than one service area each service area shall have a barrier-free section in conformance with subsections (2) and (3). 7. Section 3 and subsections 6(3), 6(4), 6(5) and 6(12) come into force April 23, Queen's Printer The Newfoundland and Labrador Gazette 569

16

17 NEWFOUNDLAND AND LABRADOR REGULATION 24/18 (SNL 2016 C R41.001) under Public Procurement Act (O.C ) (Filed ) ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her Other Realms and Territories QUEEN, Head of the Commonwealth, Defender of the Faith. GALE WELSH Administrator TODD STANLEY Deputy Attorney General TO ALL TO WHOM THESE PRESENTS SHALL COME, GREETING; A PROCLAMATION WHEREAS in and by section 36 of An Act Respecting Procurement by Public Bodies, Statutes of Newfoundland and Labrador 2016, Chapter P (the "Act"), it is provided that the Act, or a section, subsection, paragraph or subparagraph of the Act, comes into force on a day or days to be proclaimed by the Lieutenant-Governor in Council; AND WHEREAS it is deemed expedient that a section, subsection, paragraph or subparagraph of the Act shall now come into force; NOW KNOW YE, THAT WE, by and with the advice of Our Executive Council of Our Province of Newfoundland and Labrador, do by this our Proclamation declare and direct that: The Newfoundland and Labrador Gazette 571

18 Proclamation bringing sections 1-11, and /18 into force on March 24, 2018 and sections 12 and 13 into force on September 24, 2018 a) sections 1-11, and of An Act Respecting Procurement by Public Bodies, Statutes of Newfoundland and Labrador 2016, Chapter P be proclaimed into force on March 24, 2018; and b) sections of An Act Respecting Procurement by Public Bodies, Statutes of Newfoundland and Labrador 2016, Chapter P be proclaimed into force on September 24, OF ALL WHICH OUR LOVING SUBJECTS AND ALL OTHERS whom these Presents may concern are hereby required to take notice and to govern themselves accordingly. IN TESTIMONY WHEREOF WE have caused these Our Letters to be made Patent and the Great Seal of Newfoundland and Labrador to be hereunto affixed. WITNESS: Our trusty and well-beloved the Honourable Justice B. Gale Welsh, Acting Chief Justice of Newfoundland and Labrador, Court of Appeal, Administrator in and for Our Province of Newfoundland and Labrador. AT the City of St. John's, this 23 rd day of March in the year of Our Lord two thousand and eighteen, in the sixty-seventh year of Our Reign. BY COMMAND, JAMIE CHIPPETT Deputy Registrar General Queen's Printer The Newfoundland and Labrador Gazette 572

19 NEWFOUNDLAND AND LABRADOR REGULATION 25/18 Workplace Health, Safety and Compensation Regulations (Amendment) under the Workplace Health, Safety and Compensation Act (O.C ) (Filed ) Under the authority of sections 65 and 123 of the Workplace Health, Safety and Compensation Act, the Workplace Health, Safety and Compensation Commission, with the approval of the Lieutenant- Governor in Council, makes the following regulations. Dated at St. John s,. John Peddle Chairperson of the Workplace Health, Safety and Compensation Commission REGULATIONS Ann Marie Hann Clerk of the Executive Council Analysis 1. S.17 Amdt. Payment in death of worker 2. Commencement The Newfoundland and Labrador Gazette 573

20 Workplace Health, Safety and Compensation Regulations (Amendment) 25/18 CNLR 1025/96 as amended Payment in death of worker 1. Subsection 17(1) of the Workplace Health, Safety and Compensation Regulations is repealed and the following substituted: 17. (1) Under section 65 of the Act, where the death of a worker results from an injury which occurs after June 30, 1996, a dependent spouse who survives the worker is entitled to, (a) a lump sum payment equal to 26 times the worker's average weekly net earnings at the time of injury, or $15,000, whichever is greater; and (b) for the period (i) from July 1, 1996 to March 31, 2018, compensation in an amount equal to 80% of the worker's average weekly net earnings at the time of the injury less a survivor's pension payable to the surviving spouse under the Canada Pension Plan, payable periodically until the date that the worker would have reached 65 years of age, and (ii) after March 31, 2018, compensation in an amount equal to 85% of the worker's average weekly net earnings at the time of the injury less a survivor's pension payable to the surviving spouse under the Canada Pension Plan, payable periodically until the date that the worker would have reached 65 years of age. Commencement 2. These regulations come into force on April 1, Queen's Printer The Newfoundland and Labrador Gazette 574

21 THE NEWFOUNDLAND AND LABRADOR GAZETTE Index PART I Lands Act - Notice Quieting of Titles Act - Notice Urban and Rural Planning Act, 2000 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. Building Accessibility Act Building Accessibility Regulations (Amendment) [Section 3 and Subsections 6(3) and 6(12) in force April 23, 2018] NLR 23/18 Amends CNLR 1140/96 S.3 R&S S.4 Amdt. S.8 R&S S.11 Amdt. S.20.1 Added Sch. Amdt. Mar 23/18 p. 563 Public Procurement Act Proclamation bringing sections 1-11, and into force on March 24, 2018 and sections 12 and 13 into force on September 24, 2018 NLR 24/18 New Mar 23/18 p. 571 Public Sector Compensation Transparency Act Public Sector Compensation Transparency Regulations (Amendment) NLR 22/18 Amends NLR 81/16 S.7 R&S Mar 23/18 p. 561 Workplace Health, Safety and Compensation Act Workplace Healths, Safety and Compensation Regulations (Amendment) [In force April 1, 2018] NLR 25/18 Amends CNLR 1025/96 S.17 Amdt. Mar 23/18 p

22 THE NEWFOUNDLAND AND LABRADOR GAZETTE The Newfoundland and Labrador Gazette is published from the Office of the Queen s Printer. Copy for publication must be received by Friday, 4:30 p.m., seven days before publication date to ensure inclusion in next issue. Advertisements must be submitted in either PDF format or as a MSWord file. When this is not possible, advertisements must be either, typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed. Copy may be mailed to the address below, faxed to (709) or ed to queensprinter@gov.nl.ca. 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. 93 ST. JOHN S, FRIDAY, JULY 20, 2018 No. 29 DATE ISSUED: June 26, 2018 SUPREME COURT OF NEWFOUNDLAND AND LABRADOR Rules of the Supreme

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE Attached is a list of publication dates for the Year 2018 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, DECEMBER 22, 2017 No. 51 QUIETING OF TITLES ACT

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, 2015 as enacted up to June 23, 2015. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90

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. 85 ST. JOHN S, THURSDAY, APRIL 1, 2010 No. 13 ELECTION ACT, 1991 101 CITY

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. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 87

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, MAY 23, 2014 No. 21 URBAN AND RURAL PLANNING ACT,

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN S, FRIDAY, FEBRUARY 19, 2016 No. 7 URBAN AND RURAL PLANNING

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. 79 ST. JOHN S, FRIDAY, AUGUST 13, 2004 No. 33 URBAN AND RURAL PLANNING ACT

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, THURSDAY, APRIL 2, 2015 No. 14 CRIMINAL CODE OF CANADA ATTORNEY

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 84 ST. JOHN S, FRIDAY, FEBRUARY 13, 2009 No. 7 GEOGRAPHICAL NAMES BOARD ACT NOTICE Under the authority of subsection 6(1), of the

More information

PART I PUBLISHED BY AUTHORITY. Vol. 76 ST. JOHN'S, FRIDAY, NOVEMBER 2, 2001 No. 44

PART I PUBLISHED BY AUTHORITY. Vol. 76 ST. JOHN'S, FRIDAY, NOVEMBER 2, 2001 No. 44 PART I PUBLISHED BY AUTHORITY Vol. 76 ST. JOHN'S, FRIDAY, NOVEMBER 2, 2001 No. 44 TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate of Audrey L. Suley, late of Corner Brook in the Province of Newfoundland,

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, MARCH 16, 2018 No. 11 PROCLAMATION ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada

More information

The Alberta Gazette. Part I. Vol. 113 Edmonton, Friday, December 15, 2017 No. 23 PROCLAMATION P R O C L A M A T I O N G R E E T I N G

The Alberta Gazette. Part I. Vol. 113 Edmonton, Friday, December 15, 2017 No. 23 PROCLAMATION P R O C L A M A T I O N G R E E T I N G The Alberta Gazette Part I Vol. 113 Edmonton, Friday, December 15, 2017 No. 23 PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Frans F. Slatter, Administrator. ELIZABETH THE SECOND, by the Grace 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, 2015 as enacted up to June 23, 2015. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90

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 28 2003 No.13 PROCLAMATION ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada

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, AUGUST 31, 2012 No. 35 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 79 ST. JOHN S, FRIDAY, DECEMBER 17, 2004 No. 51 MINERAL ACT NOTICE Published in accordance with regulation 62 of the Mineral Regulations.

More information

Part II Regulations under the Regulations Act

Part II Regulations under the Regulations Act Part II Regulations under the Regulations Act Printed by the Queen s Printer Halifax, Nova Scotia Vol. 42, No. 3 February 2, 2018 Contents Act Reg. No. Page Dairy Industry Act Bulk Haulage Regulations

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE EXTRAORDINARY Part I PUBLISHED BY AUTHORITY ST. JOHN'S, MONDAY, MARCH 24 2003 PROCLAMATION ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada

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, MAY 6, 2011 No. 18 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the Mineral

More information

NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR

NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR NOTICE OF PASSING OF A ZONING BY-LAW TO AMEND ZONING BY-LAW 8600 BY THE CORPORATION OF THE CITY OF WINDSOR TAKE NOTICE that the Council of The Corporation of the City of Windsor passed By-law 24-2009 on

More information

c t QUIETING TITLES ACT

c t QUIETING TITLES ACT c t QUIETING TITLES ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 2, 2015. It is intended for information and reference

More information

CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011

CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011 CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011 MAY, 2003 Consolidated for convenience. In case of discrepancy the original Bylaw or Amending Bylaws must be consulted. PARKING

More information

RECIPROCAL ENFORCEMENT OF JUDGMENTS ACT

RECIPROCAL ENFORCEMENT OF JUDGMENTS ACT c t RECIPROCAL ENFORCEMENT OF JUDGMENTS ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to November 1, 2003. It is intended for

More information

VILLAGE OF CHATHAM, ILLINOIS

VILLAGE OF CHATHAM, ILLINOIS VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 99-_~-,-,-1 _ AN ORDINANCE REGULATING BILLBOARDS IN THE VILLAGE OF CHATHAM AND AMENDING THE VILLAGE OF CHATHAM CODE OF ORDINANCES ADOPTED BY THE PRESIDENT AND

More information

TOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER

TOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER TOWN OF LABRADOR CITY FORM OF TENDER TLC-13-18 RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER 1. The undersigned bidder has carefully examined the proposed project and all conditions

More information

THE CORPORATION OF THE TOWN OF PRESCOTT BY-LAW NUMBER Being a By-law to Establish Development Charges

THE CORPORATION OF THE TOWN OF PRESCOTT BY-LAW NUMBER Being a By-law to Establish Development Charges THE CORPORATION OF THE TOWN OF PRESCOTT BYLAW NUMBER 272012 Being a Bylaw to Establish Development Charges WHEREAS the Town has and is projected to experience growth through development and redevelopment

More information

PROPERTY MAINTENANCE. Chapter 438 FENCES - HEIGHT - REGULATION

PROPERTY MAINTENANCE. Chapter 438 FENCES - HEIGHT - REGULATION PROPERTY MAINTENANCE Chapter 438 FENCES - HEIGHT - REGULATION 4381.1 Boulevard - defined 438.1.2 Engineer - defined CHAPTER INDEX Article 1 INTERPRETATION 438.1.3 Exterior side yard - defined 438.1.4 Fence

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE EXTRAORDINARY Part II PUBLISHED BY AUTHORITY ST. JOHN'S, WEDNESDAY, SEPTEMBER 9, 2015 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 69/15 NLR 70/15 NEWFOUNDLAND AND LABRADOR

More information

Fence By-law. PS-6 Consolidated May 14, As Amended by: PS March 20, 2012 PS May 14, 2013

Fence By-law. PS-6 Consolidated May 14, As Amended by: PS March 20, 2012 PS May 14, 2013 Fence By-law PS-6 Consolidated May 14, 2013 As Amended by: By-law No. Date Passed at Council PS-6-12001 March 20, 2012 PS-6-13002 May 14, 2013 This by-law is printed under and by authority of the Council

More information

CHAPTER Committee Substitute for House Bill No. 1707

CHAPTER Committee Substitute for House Bill No. 1707 CHAPTER 97-76 Committee Substitute for House Bill No. 1707 An act relating to the Florida Americans With Disabilities Accessibility Implementation Act; amending s. 553.502, F.S.; restating the intent of

More information

SIGN BYLAW

SIGN BYLAW SIGN BYLAW 1662-1987 THIS DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of "District of Mission " with the following amending bylaws: Amending Bylaw Date Adopted Section Amended

More information

Strata Titles CAP

Strata Titles CAP LAWS OF TURKS & Revision Date: 31 Aug 2009 Strata Titles CAP. 9.04 27 [Subsidiary Legislation] STRATA TITLES REGULATIONS ARRANGEMENT OF REGULATIONS REGULATION 1. Short title 2. Interpretation 3. Registrar

More information

APPLICATION FOR OFFICIAL PLAN AMENDMENT

APPLICATION FOR OFFICIAL PLAN AMENDMENT APPLICATION FOR OFFICIAL PLAN AMENDMENT It is the responsibility of the owner or authorized agent to provide complete and accurate information at all times. This form will not be accepted as an application

More information

A By-Law for the Imposition of an Area-Specific Development Charge on the Cobourg East Community

A By-Law for the Imposition of an Area-Specific Development Charge on the Cobourg East Community By-law 2018-23 A By-Law for the Imposition of an Area-Specific Development Charge on the Cobourg East Community Whereas the County of Northumberland will experience growth through development and re-development

More information

Non-smokers' Health Act

Non-smokers' Health Act Non-smokers' Health Act ( R.S. 1985, c. 15 (4th Supp.) ) Disclaimer: These documents are not the official versions (more). Source: http://laws.justice.gc.ca/en/n-23.6/text.html Updated to December 31,

More information

c t INTERPRETATION ACT

c t INTERPRETATION ACT c t INTERPRETATION ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 23, 2017. It is intended for information and reference

More information

PLEASE NOTE Legislative Counsel Office not Table of Public Acts

PLEASE NOTE Legislative Counsel Office not Table of Public Acts c t LAND SURVEY ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 2, 2015. It is intended for information and reference

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, JANUARY 24, 2003 No.4 PUBLIC NOTICE GOVERNMENT OF NEWFOUNDLAND AND LABRADOR The Lieutenant-Governor in Council

More information

Variance 2018 Bargersville Board of Zoning Appeals Application Kit

Variance 2018 Bargersville Board of Zoning Appeals Application Kit Variance 2018 Bargersville Board of Zoning Appeals Application Kit Step 1: Application In order to file the application, the applicant must make an appointment with the Town Planner by calling (317) 422-3103

More information

AND AMENDMENTS THERETO (Bylaw No. 1165)

AND AMENDMENTS THERETO (Bylaw No. 1165) CONSOLIDATED VERSION OF Bylaw No. 1121 AND AMENDMENTS THERETO (Bylaw No. 1165) (For Convenience Only) Please refer to original Bylaws. DISTRICT OF 100 MILE HOUSE BYLAW NO. 1121, 2008 A bylaw to regulate

More information

ACCESS, OPENNESS, ACCOUNTABILITY: A Guide to the Newfoundland and Labrador Registry of Lobbyists

ACCESS, OPENNESS, ACCOUNTABILITY: A Guide to the Newfoundland and Labrador Registry of Lobbyists ACCESS, OPENNESS, ACCOUNTABILITY: A Guide to the Newfoundland and Labrador Registry of Lobbyists TABLE OF CONTENTS AN OVERVIEW OF THE LOBBYIST REGISTRATION ACT 3 INTRODUCTION 3 DEFINITIONS 4 LOBBYING 4

More information

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts. PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 2, 2015. It is intended for information and reference purposes only. This

More information

Bangladesh Trade Marks Rules Amended on September 10, 1963

Bangladesh Trade Marks Rules Amended on September 10, 1963 Bangladesh Trade Marks Rules Amended on September 10, 1963 TABLE OF CONTENTS PART I CHAPTER I Preliminary 1. Short title and commencement. 2. Definitions.- 3. Fees. 4. Forms 5. Size, etc. of documents.

More information

2017 Bill 34. Third Session, 29th Legislature, 66 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 34 MISCELLANEOUS STATUTES AMENDMENT ACT, 2017

2017 Bill 34. Third Session, 29th Legislature, 66 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 34 MISCELLANEOUS STATUTES AMENDMENT ACT, 2017 2017 Bill 34 Third Session, 29th Legislature, 66 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 34 MISCELLANEOUS STATUTES AMENDMENT ACT, 2017 THE MINISTER OF TRANSPORTATION First Reading.......................................................

More information

BEING A BY-LAW to regulate Election Signs and to repeal By-law RE

BEING A BY-LAW to regulate Election Signs and to repeal By-law RE THE CORPORATION OF THE TOWN OF WHITCHURCH-STOUFFVILLE BY-LAW NUMBER 2018-050-RE BEING A BY-LAW to regulate Election Signs and to repeal By-law 2017-041-RE WHEREAS subsection 11(3), paragraph 1 of the Municipal

More information

Province of Alberta REGULATIONS ACT. Revised Statutes of Alberta 2000 Chapter R-14. Current as of June 13, Office Consolidation

Province of Alberta REGULATIONS ACT. Revised Statutes of Alberta 2000 Chapter R-14. Current as of June 13, Office Consolidation Province of Alberta REGULATIONS ACT Revised Statutes of Alberta 2000 Current as of June 13, 2016 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 7 th Floor, Park Plaza

More information

NEWFOUNDLAND AND LABRADOR OFFICE OF THE INFORMATION AND PRIVACY COMMISSIONER

NEWFOUNDLAND AND LABRADOR OFFICE OF THE INFORMATION AND PRIVACY COMMISSIONER March 20, 2009 A-2009-004 NEWFOUNDLAND AND LABRADOR OFFICE OF THE INFORMATION AND PRIVACY COMMISSIONER REPORT A-2009-004 Eastern Regional Integrated Health Authority Summary: The Applicant applied under

More information

Residential Rental Units Licensing By-law

Residential Rental Units Licensing By-law Residential Rental Units Licensing By-law CP-19 Consolidated June 25, 2013 As Amended by By-law No. Date Passed at Council CP-19-11001 August 30, 2011 CP-19-13002 June 25, 2013 This by-law is printed under

More information

CITY OF EDMONTON BYLAW SAFETY CODES PERMIT BYLAW (CONSOLIDATED ON JANUARY 1, 2016)

CITY OF EDMONTON BYLAW SAFETY CODES PERMIT BYLAW (CONSOLIDATED ON JANUARY 1, 2016) CITY OF EDMONTON BYLAW 15894 SAFETY CODES PERMIT BYLAW (CONSOLIDATED ON JANUARY 1, 2016) Bylaw 15894 Page 2 of 15 THE CITY OF EDMONTON BYLAW 15894 SAFETY CODES PERMIT BYLAW Whereas, pursuant to section

More information

SUPPLEMENTAL CHARTER. At the Court of Balmoral. THE 23rd DAY OF AUGUST 1967 PRESENT, THE QUEEN S MOST EXCELLENT MAJESTY

SUPPLEMENTAL CHARTER. At the Court of Balmoral. THE 23rd DAY OF AUGUST 1967 PRESENT, THE QUEEN S MOST EXCELLENT MAJESTY SUPPLEMENTAL CHARTER At the Court of Balmoral THE 23rd DAY OF AUGUST 1967 PRESENT, THE QUEEN S MOST EXCELLENT MAJESTY IN COUNCIL WHEREAS there was this day read at the Board a Report of a Committee of

More information

HIGHWAYS DEVELOPMENT AND PROTECTION REGULATION

HIGHWAYS DEVELOPMENT AND PROTECTION REGULATION Province of Alberta HIGHWAYS DEVELOPMENT AND PROTECTION ACT HIGHWAYS DEVELOPMENT AND PROTECTION REGULATION Alberta Regulation 326/2009 With amendments up to and including Alberta Regulation 179/2016 Office

More information

COMPANIES ACT FORMS REGULATIONS

COMPANIES ACT FORMS REGULATIONS c t COMPANIES ACT FORMS REGULATIONS PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this regulation, current to February 1, 2004. It is intended for

More information

The following pages have been exempted in accordance with Section 40(1)

The following pages have been exempted in accordance with Section 40(1) Government of Newfoundland and Labrador Service NL Policy and Strategic Planning Division Response to Applicant - Partial Access Granted Form 4B January 25, 2019 Eddie Joyce 4 th Floor, Sir Richard Squires

More information

2014 General Local Election. Information Package for Candidates

2014 General Local Election. Information Package for Candidates 2014 General Local Election Information Package for Candidates Introduction Quick Reference Guide to Election Forms for Candidates Instructions for Completing Nomination Package Forms Nominations Nomination

More information

HUMAN TISSUE AND ORGAN DONATION ACT

HUMAN TISSUE AND ORGAN DONATION ACT Province of Alberta Statutes of Alberta, Current as of January 1, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 7 th Floor, Park Plaza 10611-98 Avenue Edmonton,

More information

The Corporation of the Township of Tiny By-Law No Being a By-law With Respect to Development Charges

The Corporation of the Township of Tiny By-Law No Being a By-law With Respect to Development Charges j S The Corporation of the Township of Tiny By-Law No. 15-036 Being a By-law With Respect to Development Charges WHEREAS the Township of Tiny will experience growth through development and re-development;

More information

2009 Bill 36. Second Session, 27th Legislature, 58 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 36 ALBERTA LAND STEWARDSHIP ACT

2009 Bill 36. Second Session, 27th Legislature, 58 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 36 ALBERTA LAND STEWARDSHIP ACT 2009 Bill 36 Second Session, 27th Legislature, 58 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 36 ALBERTA LAND STEWARDSHIP ACT THE MINISTER OF SUSTAINABLE RESOURCE DEVELOPMENT First Reading.......................................................

More information

Province of Alberta MINORS PROPERTY ACT. Statutes of Alberta, 2004 Chapter M Current as of January 1, Office Consolidation

Province of Alberta MINORS PROPERTY ACT. Statutes of Alberta, 2004 Chapter M Current as of January 1, Office Consolidation Province of Alberta Statutes of Alberta, Current as of January 1, 2005 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 5 th Floor, Park Plaza 10611-98 Avenue Edmonton,

More information

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION TO: THE RESIDENTS AND PROPERTY OWNERS OF THE CHARTER TOWNSHIP OF OSHTEMO, KALAMAZOO COUNTY, MICHIGAN, AND ANY OTHER INTERESTED

More information

APPENDIX 1 MODIFICATIONS TO RECORDS RETENTION SCHEDULES

APPENDIX 1 MODIFICATIONS TO RECORDS RETENTION SCHEDULES APPENDIX 1 MODIFICATIONS TO RECORDS RETENTION SCHEDULES A. The record series for code "A0497" with the record title "Real Estate Appraisals" is amended by deleting "Municipal Act, S.O. 2001, c. 25, s.

More information

Petition to the Minister of Municipal Affairs Revised March 2017

Petition to the Minister of Municipal Affairs Revised March 2017 Revised March 2018 Municipal Capacity Building, Municipal Capacity and Sustainability Branch Petition to the Minister of Municipal Affairs Information for the General Public, Elected Officials and Municipal

More information

Employer Designation Application ATLANTIC IMMIGRATION PILOT

Employer Designation Application ATLANTIC IMMIGRATION PILOT Employer Designation Application ATLANTIC IMMIGRATION PILOT The Atlantic Immigration Pilot is a three-year employer driven immigration program aimed at addressing skill gaps and labour market needs in

More information

CHAPTER 9B: TEMPORARY SIGNS

CHAPTER 9B: TEMPORARY SIGNS CHAPTER 9B: TEMPORARY SIGNS 9B.1 GENERAL PROVISIONS 9B.1.1 Definitions 9B.1.2 Purposes and Effect General Purpose Relationship to Land Use Plan (C) Effect 9B.1.3 Applicability General Temporary Signs Exempt

More information

GOVERNMENT ORGANIZATION ACT

GOVERNMENT ORGANIZATION ACT Province of Alberta GOVERNMENT ORGANIZATION ACT Revised Statutes of Alberta 2000 Chapter G-10 Current as of November 4, 2016 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer

More information

CHAPTER 4 BUILDINGS PART 1 DANGEROUS STRUCTURES PART 2 NUMBERING OF BUILDINGS PART 3 OCCUPANCY OF BUILDINGS

CHAPTER 4 BUILDINGS PART 1 DANGEROUS STRUCTURES PART 2 NUMBERING OF BUILDINGS PART 3 OCCUPANCY OF BUILDINGS CHAPTER 4 BUILDINGS PART 1 DANGEROUS STRUCTURES 4-101. Definitions - Dangerous Buildings 4-102. Standards for Repair, Vacation or Demolition 4-103. Dangerous Buildings - Nuisances 4-104. Duties of Building

More information

Minister of the Environment

Minister of the Environment rwi 2285 APPROVED AND ORDERED t11124.1978 Wont overnor EXECUTIVE COUNCIL CHAMBERS, VICTORIA MG. 24.1978 Pursuant to the Water Act, and upon the recommendation of the undersigned, the Lieutenant-Governor,

More information

The Enforcement of Money Judgments Regulations

The Enforcement of Money Judgments Regulations ENFORCEMENT OF MONEY JUDGMENTS E-9.22 REG 1 1 The Enforcement of Money Judgments Regulations being Chapter E-9.22 Reg 1 (effective May 28, 2012) as amended by Saskatchewan Regulations 22/2016 and 133/2017.

More information

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND City Of Blue Springs PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND TO: The City Council of the City of Blue Springs, Missouri The undersigned hereby petitions and requests the City Council of the

More information

Candidate Guide Municipal Election

Candidate Guide Municipal Election Candidate Guide 2018 Municipal Election City of Belleville April 2018 Edition UPDATED: TABLE OF CONTENTS PART A - INTRODUCTION Opening Comments.1 Key Dates...2 Elected Offices..4 PART B - NOMINATION QUALIFICATIONS

More information

Progressive Conservative Party of Newfoundland and Labrador PO Box 8551 w St. Johns, NL w A1B 3P2

Progressive Conservative Party of Newfoundland and Labrador PO Box 8551 w St. Johns, NL w A1B 3P2 CANDIDATE NOMINATION FORM Name: Electoral District Seeking Nomination: Phone: Email: The disclosure provided herein is for the exclusive use of the and may be used to inform the assessment of your potential

More information

IC Chapter 9. Parking Facilities for Persons With Physical Disabilities

IC Chapter 9. Parking Facilities for Persons With Physical Disabilities IC 5-16-9 Chapter 9. Parking Facilities for Persons With Physical Disabilities IC 5-16-9-1 Definitions Sec. 1. (a) The definitions in this section apply throughout this chapter. (b) "Accessible parking

More information

Wellington Harbour Reclamation Act 1955

Wellington Harbour Reclamation Act 1955 Reprint as at 6 November 1986 Wellington Harbour Reclamation Act 1955 Local Act 1955 No 10 Date of assent 21 October 1955 Commencement 21 October 1955 Contents Page Title 2 1 Short Title 2 2 Interpretation

More information

The Public Guardian and Trustee Act

The Public Guardian and Trustee Act Consolidated to September 23, 2011 1 The Public Guardian and Trustee Act being Chapter P-36.3* of the Statutes of Saskatchewan, 1983 (effective April 1, 1984) as amended by the Statutes of Saskatchewan,

More information

Alberta Municipal Affairs

Alberta Municipal Affairs Alberta Municipal Affairs October 2017 Municipal Capacity Building, Municipal Capacity and Sustainability Branch Petition to Council Information for the General Public, Elected Officials and Municipal

More information

CHAPTER 9.09 MINERALS (EXPLORATION AND EXPLOITATION) ORDINANCE and Subsidiary Legislation

CHAPTER 9.09 MINERALS (EXPLORATION AND EXPLOITATION) ORDINANCE and Subsidiary Legislation TURKS AND CHAPTER 9.09 MINERALS (EXPLORATION AND EXPLOITATION) ORDINANCE and Subsidiary Legislation Revised Edition showing the law as at 31 August 2009 This is a revised edition of the law, prepared by

More information

Government of Bangladesh MINISTRY OF COMMERCE

Government of Bangladesh MINISTRY OF COMMERCE Government of Bangladesh MINISTRY OF COMMERCE Rawalpindi, the 10 th September 1963 In exercise of the powers conferred by section 84 of the Trade Marks Act, 1940 (V of 1940), the Government of Bangladesh

More information

Clean Neighbourhoods and Environment Act (Northern-Ireland) 2011

Clean Neighbourhoods and Environment Act (Northern-Ireland) 2011 Clean Neighbourhoods and Environment Act (Northern-Ireland) CHAPTER 23 1. Gating orders CONTENTS PART 1 GATING ORDERS PART 2 VEHICLES Nuisance parking offences 2. Exposing vehicles for sale on a road 3.

More information

CHAPTER BUSINESS NAMES (REGISTRATION) ORDINANCE

CHAPTER BUSINESS NAMES (REGISTRATION) ORDINANCE TURKS AND CHAPTER 17.01 BUSINESS NAMES (REGISTRATION) ORDINANCE Revised Edition showing the law as at 31 August 2009 This is a revised edition of the law, prepared by the Law Revision Commissioner under

More information

2014 Bill 8. Third Session, 28th Legislature, 63 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 8 JUSTICE STATUTES AMENDMENT ACT, 2014

2014 Bill 8. Third Session, 28th Legislature, 63 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 8 JUSTICE STATUTES AMENDMENT ACT, 2014 2014 Bill 8 Third Session, 28th Legislature, 63 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 8 JUSTICE STATUTES AMENDMENT ACT, 2014 MS KENNEDY-GLANS First Reading.......................................................

More information

SUPERIOR COURT OF JUSTICE DIVISIONAL COURT

SUPERIOR COURT OF JUSTICE DIVISIONAL COURT Page 1 of 15 Home Feedback Site Map Français Home Court of Appeal for Ontario Superior Court of Justice Ontario Court of Justice Location Superior Court of Justice Divisional Court Appeal Information Package

More information

The Referendum and Plebiscite Regulations

The Referendum and Plebiscite Regulations 1 The Referendum and Plebiscite Regulations being Chapter R-8.01 Reg 1 (effective September 10, 1991). NOTE: This consolidation is not official. Amendments have been incorporated for convenience of reference

More information

Judges Act J-1 SHORT TITLE INTERPRETATION. "age of retirement" of a judge means the age, fixed by law, at which the judge ceases to hold office;

Judges Act J-1 SHORT TITLE INTERPRETATION. age of retirement of a judge means the age, fixed by law, at which the judge ceases to hold office; Page 1 of 49 Judges Act ( R.S., 1985, c. J-1 ) Disclaimer: These documents are not the official versions (more). Act current to December 29th, 2008 Attention: See coming into force provision and notes,

More information

NOMINATION PACKAGE. Thomas Yates, Chief Election Officer Edith Watson, Deputy Chief Election Officer

NOMINATION PACKAGE. Thomas Yates, Chief Election Officer Edith Watson, Deputy Chief Election Officer NOMINATION PACKAGE Forms to be Completed* Candidate Cover Sheet and Checklist Form Nomination for Office of School Trustee Declaration of Nominee Appointment of Official Agent Appointment of Scrutineers

More information

Interpretation Act CHAPTER 235 OF THE REVISED STATUTES, as amended by

Interpretation Act CHAPTER 235 OF THE REVISED STATUTES, as amended by Interpretation Act CHAPTER 235 OF THE REVISED STATUTES, 1989 as amended by 1990, c. 31; 1995-96, c. 21; 1995-96, c. 13, s. 81; 2002, c. 10, s. 4; 2003, c.7, s. 2; 2005, c. 34; 2013, c. 35, s. 3 2016 Her

More information

CITY OF TORONTO. BY-LAW No (OMB)

CITY OF TORONTO. BY-LAW No (OMB) CITY OF TORONTO BY-LAW No. 468-2002(OMB) To amend Chapters 320 and 324 of the Etobicoke Zoning Code with respect to certain lands located on the north side of The Queensway, east of The East Mall, municipally

More information

THIS AGREEMENT made the (1) DATE day of (2) MONTH), 2013 THE CORPORATION OF THE CITY OF WELLAND. hereinafter called "the City"

THIS AGREEMENT made the (1) DATE day of (2) MONTH), 2013 THE CORPORATION OF THE CITY OF WELLAND. hereinafter called the City Page 2 of 11 THIS AGREEMENT made the (1 DATE day of (2 MONTH, 2013 B E T W E E N THE CORPORATION OF THE CITY OF WELLAND hereinafter called "the City" AND OF THE FIRST PART (3 OWNER/COMPANY hereinafter

More information

Boundaries Act. Client Guide December 2003 Ministry of Consumer and Business Services Registration Division Title and Survey Services Office

Boundaries Act. Client Guide December 2003 Ministry of Consumer and Business Services Registration Division Title and Survey Services Office Boundaries Act Client Guide December 2003 Ministry of Consumer and Business Services Registration Division Title and Survey Services Office TABLE OF CONTENTS 1. Introduction... 1 2. Application and Accompanying

More information

APPLICATION FOR A MINOR VARIANCE

APPLICATION FOR A MINOR VARIANCE Committee of Adjustment City Hall 5 th floor 71 Main Street West Hamilton, Ontario L8P 4Y5 Planning and Economic Development Department Phone (905) 546-2424 ext.4221 Planning Division Fax (905) 546-4202

More information

LEGAL PROFESSION ACT

LEGAL PROFESSION ACT Rules of the Law Society of the Northwest Territories...6 INTERPRETATION...6 PART I...6 THE SOCIETY...6 HONORARY EXECUTIVE MEMBERS...7 ELECTION OF THE EXECUTIVE...7 EXECUTIVE MEETINGS AND DUTIES OF OFFICERS...

More information

SPECIAL SECTIONS 500.

SPECIAL SECTIONS 500. SPECIAL SECTIONS 500. Notwithstanding the "R3" zone designation, the lands delineated on Schedule "B" of this By-law as "R3-500" shall only be used for single-family detached dwellings in cluster development

More information

The Saskatoon Co-operative Association Limited BYLAWS

The Saskatoon Co-operative Association Limited BYLAWS The Saskatoon Co-operative Association Limited BYLAWS Table of Contents ARTICLE I Definitions... 4 Definitions... 4 ARTICLE II Business of the Co-operative... 6 Registered Office... 6 Fiscal Year... 6

More information

Federal Contraventions Tickets. Your Rights and Duties under the Law. Newfoundland and Labrador

Federal Contraventions Tickets. Your Rights and Duties under the Law. Newfoundland and Labrador Federal Contraventions Tickets Your Rights and Duties under the Law Newfoundland and Labrador Pursuant to recent changes in law, some federal regulatory offences may be enforced by ticketing pursuant to

More information

THE CORPORATION OF THE VILLAGE OF NEWBURY BY-LAW A By-law to Prescribe the Height and Type of Fences

THE CORPORATION OF THE VILLAGE OF NEWBURY BY-LAW A By-law to Prescribe the Height and Type of Fences THE CORPORATION OF THE VILLAGE OF NEWBURY BY-LAW 120-16 A By-law to Prescribe the Height and Type of Fences WHEREAS pursuant to the Municipal Act, S.O., 2001, C. 25, S. 11 a Council may pass a by-law respecting

More information

SECTION 4 PERMITTED SIGNAGE NOT REQUIRING A PERMIT 11

SECTION 4 PERMITTED SIGNAGE NOT REQUIRING A PERMIT 11 TOWN OF GIBSONS TOWN OF GIBSONS SIGN BYLAW BYLAW No. 1215, 2015 TABLE OF CONTENTS SECTION 1 GENERAL PROVISIONS 1 1.1 SHORT TITLE 1 1.2 REPEAL 1 1.3 PURPOSE 1 1.4 SEVERABILITY 1 1.5 PROHIBITION 1 1.6 EXEMPTIONS

More information

THE CORPORATION OF THE CITY OF CLARENCE-ROCKLAND BY-LAW NUMBER BEING A BY-LAW TO REGULATE HEIGHT AND DESCRIPTION OF LAWFUL FENCES

THE CORPORATION OF THE CITY OF CLARENCE-ROCKLAND BY-LAW NUMBER BEING A BY-LAW TO REGULATE HEIGHT AND DESCRIPTION OF LAWFUL FENCES THE CORPORATION OF THE CITY OF CLARENCE-ROCKLAND BY-LAW NUMBER 2002-09 BEING A BY-LAW TO REGULATE HEIGHT AND DESCRIPTION OF LAWFUL FENCES WHEREAS paragraphs 25, 26, 27 and 28 of Section 210 of the Municipal

More information

Carriers and Innkeepers Act 1958

Carriers and Innkeepers Act 1958 Version No. 032 Version incorporating amendments as at 7 September 2007 TABLE OF PROVISIONS Section Page 1 Short title and commencement 1 2 Repeal 1 Carriers 2 3 Liability for goods 2 4 Increased rate

More information

MUNICIPALITY OF THE DISTRICT OF ARGYLE BY-LAW #17 BUILDING. 1. This By-Law shall apply to all Municipal Districts.

MUNICIPALITY OF THE DISTRICT OF ARGYLE BY-LAW #17 BUILDING. 1. This By-Law shall apply to all Municipal Districts. MUNICIPALITY OF THE DISTRICT OF ARGYLE BY-LAW #17 BUILDING 1. This By-Law shall apply to all Municipal Districts. 2. No person shall erect, alter or repair any building or cause the same to be done in

More information

Municipal Election 2017

Municipal Election 2017 Guide Municipal Election 2017 Produced by the City of St. John s June, 2017 City of St. John s Voter s Handbook Page 1 This handbook is intended to guide voters through identi ication of their name on

More information

The Jury Act. being. Chapter 66 of The Revised Statutes of Saskatchewan, 1940 (effective February 1, 1941).

The Jury Act. being. Chapter 66 of The Revised Statutes of Saskatchewan, 1940 (effective February 1, 1941). The Jury Act being Chapter 66 of The Revised Statutes of Saskatchewan, 1940 (effective February 1, 1941). NOTE: This consolidation is not official. Amendments have been incorporated for convenience of

More information