THE NEWFOUNDLAND AND LABRADOR GAZETTE

Size: px
Start display at page:

Download "THE NEWFOUNDLAND AND LABRADOR GAZETTE"

Transcription

1 No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, MAY 23, 2014 No. 21 URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION TOWN OF GANDER DEVELOPMENT REGULATIONS AMENDMENT NO. 13, 2014 TAKE NOTICE that the TOWN OF GANDER Development Regulations Amendment No. 13, 2014, adopted and approved on the 19 th day of March, 2014, has been registered by the Minister of Municipal and Intergovernmental Affairs. In general terms, the purpose of Development Regulations Amendment No. 13, 2014 is to add a Waste Transfer Station classification to the Discretionary Use Classes of the Industrial General Use Zone Table. A definition of Waste Transfer Station will also be added to the Schedule A Definitions. The Development Regulations Amendment No. 13, 2014 shall come into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of these amendments may do so at the Town Office, Gander during normal working hours. (8:30 am to 4:30 pm). TOWN OF GANDER John Boland, Planning and Control Technician NOTICE OF REGISTRATION BURIN PENINSULA HIGHWAY PROTECTED ROAD ZONING PLAN (1990) AMENDMENT 2, 2013 TAKE NOTICE that Amendment No. 2, 2013 to the BURIN PENINSULA Highway Protected Road Zoning Plan has been registered by the Department of Municipal and Intergovernmental Affairs. In general terms, the purpose of the amendment is to accommodate proposed residential development by changing the zoning along the Protected Road in two areas: Swift Current Boat Harbour West This amendment will rezone an area in Swift Current and Boat Harbour West from Rural Conservation to Mixed. This amendment comes into effect on the day that this notice is published in The Newfoundland and Labrador 191

2 , 2014 Gazette. Anyone who wishes to inspect a copy of the amendment may do so by contacting the Department of Municipal and Intergovernmental Affairs. DEPARTMENT OF MUNICIPAL AND INTERGOVERNMENTAL AFFAIRS Corrie Davis, MCIP, Manager, Land Use Planning ADDRESS FOR SERVICE: P.O. Box 8700 St. John s, NL, A1B 4J6 Tel: (709) Fax: (709) NOTICE OF REGISTRATION TOWN OF HAPPY VALLEY-GOOSE BAY DEVELOPMENT REGULATIONS , AMENDMENT NO. 8, 2013 TAKE NOTICE that the TOWN OF HAPPY VALLEY- GOOSE BAY Development Regulations Amendment No. 8, 2013 approved by Council on August 27 th 2013 has been registered by the Minister of Municipal and Intergovernmental Affairs. In general terms, Development Regulations Amendment No. 8, 2013 is an amendment to include general development standards for the commercial residential land use in the Town s Development Regulations, and, update the definition of dwelling unit in the Town s Development Regulations. The HAPPY VALLEY-GOOSE BAY Development Regulation Amendment No 8, 2013 came into effect on the day this notice was published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of this amendment may do so at the Town Office of the TOWN OF HAPPY VALLEY-GOOSE BAY, 212 Hamilton River Road, Monday to Friday during normal business hours. TOWN OF HAPPY VALLEY-GOOSE BAY Wyman Jacque, Town Manager NOTICE OF REGISTRATION TOWN OF MARYSTOWN MUNICIPAL PLAN AMENDMENT NO. 25, 2014 AND DEVELOPMENT REGULATIONS AMENDMENT NO. 33, 2014 TAKE NOTICE that the TOWN OF MARYSTOWN Municipal Plan Amendment No. 25, 2014 and Development Regulations Amendment No. 33, 2014 as adopted on the 4 th day of March, 2014 and approved on the 1 st day of April, 2014, have been registered by the Minister of Municipal and Intergovernmental Affairs. In general terms the purpose of the Municipal Plan Amendment No. 25, 2014 and Development Regulations Amendment No. 33, 2014 is to accommodate residential development off Bayview Street by redesignating and rezoning this area from Rural to Residential. The Municipal Plan Amendment No. 25, 2014 and Development Regulations Amendment No. 33, 2014 come 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 MARYSTOWN Municipal Plan Amendment No. 25, 2014 and Development Regulations Amendment No. 33, 2014 may do so at the MARYSTOWN Town Office during normal working hours. TOWN OF MARYSTOWN Dennis Kelly, Town Clerk NOTICE OF REGISTRATION TOWN OF MARYSTOWN MUNICIPAL PLAN AMENDMENT NO. 26, 2014 AND DEVELOPMENT REGULATIONS AMENDMENT NO. 34, 2014 TAKE NOTICE that the TOWN OF MARYSTOWN Municipal Plan Amendment No. 26, 2014 and Development Regulations Amendment No. 34, 2014 as adopted on the 4 th day of March, 2014 and approved on the 1 st day of April, 2014, have been registered by the Minister of Municipal and Intergovernmental Affairs. In general terms the purpose of these amendments is to accommodate certain types of retail and wholesale operations and uses within the Industrial Designation and Zone that are compatible with the operation and development of the primary General Industrial and Light Industrial uses in the various industrial areas of the Town. The Municipal Plan Amendment No. 26, 2014 and Development Regulations Amendment No. 34, 2014 come 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 MARYSTOWN Municipal Plan Amendment No. 26, 2014 and Development Regulations Amendment No. 34, 2014 may do so at the MARYSTOWN Town Office during normal working hours. TOWN OF MARYSTOWN Dennis Kelly, Town Clerk 192

3 , 2014 NOTICE OF REGISTRATION TOWN OF SPRINGDALE MUNICIPAL PLAN AMENDMENT NO. 8, 2013 AND DEVELOPMENT REGULATIONS AMENDMENT NO. 9, 2013 TAKE NOTICE that the TOWN OF SPRINGDALE Municipal Plan Amendment No. 8, 2013 and the Development Regulations Amendment No. 9, 2013 as adopted on the 3 rd day of February, 2014 and approved on the 3 rd day of March, 2014, have been registered by the Minister of Municipal and Intergovernmental Affairs. In general terms the purpose of the amendments is to accommodate low density serviced residential development in the Saunders Hill/Indian Brook Arm area by redesignating a block of land from Seasonal Residential to Residential and Environmental Protection and rezoning it from Seasonal Residential (SR) to Residential Low Density (RLD) and Environmental Protection (EP). The Municipal Plan Amendment No. 8, 2013 and Development Regulations Amendment No. 9, 2013 come 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 SPRINGDALE Municipal Plan Amendment No. 8, 2013 and Development Regulations Amendment No. 9, 2013 may do so at the SPRINGDALE Town Office during normal working hours. HIGHWAY TRAFFIC ACT TOWN OF VICTORIA NOTICE TOWN OF SPRINGDALE Rick LeDrew, CAQ TAKE NOTICE that the TOWN OF VICTORIA has enacted Traffic Regulations pursuant to section 189 of the Highway Traffic Act. A copy of such regulations may be obtained without charge upon request, from the Clerk, TOWN OF VICTORIA. LANDS ACT TOWN OF VICTORIA Shelly Butt, Town Clerk NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that MAMIE RUTH CHILDS of the City of Corner Brook, in the Province of Newfoundland and Labrador intends to apply to the Department of Environment and Conservation, two months from the publication of this notice, to acquire title, pursuant to Section 7(1.1)(A) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Wich-Hazel Brook in the Electoral District of Bay of Islands for the purpose of residential property and being more particularly described as follows: Bounded on the North by the shoreline reservation for a distance of approximately 7.5 metres; Bounded on the East by the shoreline reservation for a distance of approximately 1.5 metres; Bounded on the South by Crown land for a distance of approximately 7.5 metres; Bounded on the West by the shoreline reservation for a distance of approximately 1.5 metres; and containing an area of approximately square metres. Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Environment and Conservation, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0. For further information on the proposed application, please contact: GLEN SEABORN, Poole Althouse. Telephone Number (709) MOTOR CARRIER ACT IN THE MATTER OF THE MOTOR CARRIER ACT, RSNL1990 cm-19 AND IN THE MATTER OF THE APPLICATION FOR A MOTOR CARRIER CERTIFICATE NOTICE OF APPLICATION TAKE NOTICE that MASI HOLDINGS LIMITED, of 5 Circular Road, Portland Creek, NL A0K 4G0, has applied to the Board of Commissioners of Public Utilities under the provisions of the Motor Carrier Act, RSNL1990 cm-19, for the issuance of a Certificate as a motor carrier to provide the following service: 193

4 , 2014 IRREGULAR ROUTE SPECIALITY AMBULANCE SERVICE for the transportation of persons requiring medical attention or under medical care upon the request of a medical doctor or a registered nurse from any point located on Route 430, north of an including Highway Route including Route # s 432, 433, 434, 435, 436, 437, 438, and all numbered and unnumbered highways accessed therefrom to any hospital, nursing home, first aid station or home for senior citizens and upon the specific request of a Medical Doctor, Registered Nurse or a Police Officer between any two points in the province of Newfoundland and Labrador. The Board, having reviewed the application has granted provisional approval and shall issue said Certificate, unless a person who objects to the application files with the Board a notice of objection to the application together with a written statement setting out in full the reasons why the application should be denied and relevant documentary evidence. The objector must also serve on the applicant a copy of the notice of objection, the statement of reasons and the relevant documentary evidence filed with the Board by personal service or by prepaid, registered mail, at the address shown on the application, and proof of service must be supplied to the Board. The evidence to be submitted must be received by the Board within twenty days of the date of the publication of this notice, at the office of the Board at Suite East 210, Prince Charles Building, Torbay Road, NL or by mail to P. O. Box 21040, St. John s, NL A1A 5B2. Dated at Portland Creek, NL, this 23 rd day of April, QUIETING OF TITLES ACT STEPHEN CAREY Signature of Applicant NO. G IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION IN THE MATTER OF the Quieting of Titles Act, RSNL1990 cq-3 and amendments thereto; AND IN THE MATTER OF all that piece or parcel of land situate and being on the southeast of Salmon Cove Road, South River in the Electoral District of Harbour Main- Whitbourne, in the Province of Newfoundland and Labrador, Canada being an area of hectares more or less; AND IN THE MATTER OF all that piece or parcel of land situate and being on the northwest of Salmon Cove Road, South River in the Electoral District of Harbour Main- Whitbourne, in the Province of Newfoundland and Labrador, Canada being an area of square metres more or less; AND IN THE MATTER OF an Application by DOUGLAS CHAFE and ANASTASIA CHAFE, of the City of St. John s in the Province of Newfoundland and Labrador, Canada; NOTICE OF APPLICATION NOTICE IS HEREBY given to all parties that DOUGLAS CHAFE and ANASTASIA CHAFE, of the City of St. John s, in the Province of Newfoundland, have applied to the Supreme Court, Trial Division, to have the title to ALL THOSE certain pieces or parcels of land situate and being on the southeast and northwest sides of Salmon Cove Road, South River, in the Electoral District of Harbour Main- Whitbourne, in the Province of Newfoundland and Labrador, Canada, and being more particularly described and delineated in Schedules "A" and B hereto annexed and more particularly outlined on the Plan annexed hereto and marked "C" and D which are filed with the Application in this matter in the Registry of the Supreme Court of Newfoundland, Trial Division at St. John's investigated for declaration that the said Prime Investments Limited is the absolute owner thereof. All persons having title adverse to the said title claimed by the said DOUGLAS CHAFE and ANASTASIA CHAFE shall file at the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division, at St. John's particulars of such adverse claim and serve the same together with an Affidavit verifying the same on the undersigned, the Solicitors for the Applicant, on or before the 23 rd day of June, 2014, 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 10 th day of March, ADDRESS FOR SERVICE: 34 Harvey Road P.O Box 5236 St. John's, NL A1C 5W1 Tel: (709) Fax: (709) ROEBOTHAN, MCKAY & MARSHALL Solicitors for the Applicants PER: Stephen D. Marshall, Q.C. SCHEDULE A Metes and bounds description of property surveyed for DOUGLAS and ANASTASIA CHAFE, located at South River, in the Electoral District of Harbour Main- Whitbourne, Province of Newfoundland and Labrador and is more particularly described as follows: 194

5 , 2014 All that lot, piece or parcel of land situate to the southeast of Salmon Cove Road and comprising Parcel A. Beginning at a point, such point being an iron bar located at the northernmost angle of said described land and having NAD83 coordinates of N and E of the modified three degree transverse mercator projection for the Province of Newfoundland; THENCE running along the property of Lloyd and Gerarda Mugford south forty-four degrees zero four minutes seventeen seconds east (S44 04'17"E) a distance of one hundred and fifty-four decimal four six seven metres ( m); THENCE running along the property of Cecil Anthony south fifty degrees eleven minutes forty seconds west (S50 11'40"W) a distance of sixty-two decimal four seven four meters (62.474m); THENCE running along said property of Cecil Anthony north forty degrees zero four minutes twenty-five seconds west (N40 04'25"W) a distance of fifty-five decimal four three zero metres (55.430m); THENCE running along said property of Cecil Anthony north forty-two degrees forty-two minutes fifteen seconds west (N42 42'15"W) a distance of thirty-one decimal seven two four metres (31.724m); THENCE running along said property of Cecil Anthony north thirty-nine degrees fifty-two minutes forty seconds west (N39 52'40"W) a distance of fourteen decimal seven eight nine metres (14.789m); THENCE running along said property of Cecil Anthony north thirty-six degrees twenty minutes twenty nine seconds west (N36 20'29"W) a distance of ten decimal four four six metres (10.446m); THENCE running along said property of Cecil Anthony north forty-three degrees zero two minutes forty-seven seconds west (N43 02'47"W) a distance of seventeen decimal nine nine eight metres (17.998m); THENCE running along said property of Cecil Anthony north twenty-nine degrees forty-nine minutes forty-six seconds west (N29 49'46"W) a distance of twenty-six decimal one two four metres (26.124m); THENCE running along said Salmon Cove Road an arc distance of forty-nine decimal five metres (49.5m), more or less, to the point of commencement which bears north fiftytwo degrees thirty-one minutes fifty-one seconds east (N52 31'51"E) a distance of forty-eight decimal seven six eight metres (48.768m), from the previously described point. All bearings are referenced from the modified three degree transverse Mercator projection having a central meridian of fifty-three degrees west longitude and the whole parcel containing a calculated area of hectares, more or less, and is more particularly shown, outlined in red, on the attached plan. SCHEDULE B Metes and bounds description of property surveyed for DOUGLAS and ANASTASIA CHAFE, located at South River, in the Electoral District of Harbour Main Whitbourne, Province of Newfoundland and Labrador and is more particularly described as follows: All that lot, piece or parcel of land situate to the northwest of Salmon Cove Road and comprising Parcel B. Beginning at a point, such point being a found iron bar located at the easternmost angle of said described land and having NAD83 coordinates of N and E of the modified three degree transverse mercator projection for the Province of Newfoundland; THENCE running along said Salmon Cove Road an arc distance of forty-nine decimal six metres (49.6m), more or less, to a point which bears south fifty-three degrees fiftyfive minutes forty seconds west (S53 55'40"W) a distance of forty-eight decimal seven six eight metres (48.768m); THENCE running along a Brook north thirty-six degrees forty-nine minutes twenty-one seconds west (N36 49'21"W) a distance of sixteen decimal three four three metres (16.343m); THENCE running along the southeastern limit of a reservation, 10m wide, on the Waters of Bay de Grave north forty-five degrees twenty-five minutes twenty-two seconds east (N45 25'22"E) a distance of fifty-one decimal seven one five metres (51.715m); THENCE running along the property of Reverend Monsignor John F. Wallis south thirty degrees fifty-four minutes forty-nine seconds east (S30 54'49"E) a distance of twenty-four decimal zero eight zero metres (24.080m), more or less, to the point of commencement. All bearings are referenced from the modified three degree transverse mercator projection having a central meridian of fifty-three degrees west longitude and the whole parcel containing a calculated area of square metres, more or less, and is more particularly shown, outlined in red, on the attached plan. September 5, 2002 September 5,

6 , 2014 SCHEDULES C and D 196

7 , NO. G 1743 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (GENERAL) IN THE MATTER OF an Application of NEWCO FARMS LIMITED, pursuant to the Quieting of Titles Act, RSNL1990 cq-3, and amendments thereto; AND IN THE MATTER OF a piece or parcel of land situate at Old Broad Cove Road, in the Town of Portugal Cove-St. Philips, in the Province of Newfoundland and Labrador. Notice of Application under the Quieting of Titles Act, RSNL1990 cq-3. NOTICE IS HEREBY GIVEN to all parties that NEWCO FARMS LIMITED, has applied to the Supreme Court of Newfoundland and Labrador, Trial Division, to have the title to ALL THAT piece or parcel of land situate and being on Old Broad Cove Road, within the jurisdiction of the Town of Portugal Cove-St. Philip's, in the Province of Newfoundland and Labrador and being more particularly described in the Schedule hereunto attached and marked ''A'' of which the said NEWCO FARMS LIMITED, claims on its behalf to be the owner investigated and it requests a declaration that the said NEWCO FARMS LIMITED, is the legal and beneficial owner in possession and the said Court having ordered that Notice of the said Application be published as required by the above named Act. All persons having title adverse to the said title claimed by NEWCO FARMS LIMITED, shall file in the Registry of the Supreme Court of Newfoundland and Labrador particulars of such adverse claim and serve the same together with an Affidavit verifying the same on the undersigned Solicitors for the Applicant on or before the 9 th day of June, 2014, after which date no party having any claim shall be permitted to file the same or to be heard except by special leave of the Court and subject to such conditions as the Court may deem just. All such adverse claims shall then be investigated in such manner as the said Supreme Court may direct. DATED at Paradise, in the Province of Newfoundland and Labrador, this 30 th day of April, WILLIAM J. O'KEEFE LAW OFFICE Solicitors for the Applicant PER: Colin Sullivan ADDRESS FOR SERVICE: 1973 Topsail Road Paradise, NL A1L 1W4 Tel: (709) Fax: (709) SCHEDULE A 330A Old Broad Cove Road All that piece or parcel of land situate and being at Old Broad Cove Road, St. Philip s, in the Town of Portugal Cove-St. Philip's, in the province of Newfoundland and Labrador Canada and being abutted and bounded as follows: That is to say beginning at a point in the northwesterly limit of Old Broad Cove Road. The said point being the most southerly angle of land now or formerly in possession of William Munn and having coordinates 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 northwesterly limit of Old Broad Cove Road, South 72 23' 31'' West metres and; Thence South " West metres and; Thence South " West metres. Thence by land of D.W Designs Inc. (Lot ''E'') North 19 51'45'' West metres. Thence by Lots A, B, C, D and E, South 63 55'18'' West metres. Thence by land of Peter Hutton, north 29 40'09'' West metres. Thence along the southeasterly limit of a Road Reservation metres wide north 58 13'35'' East metres; Thence by land now or formerly in possession of William Munn South 38 54'00'' East metres and Thence, South 32 51'00'' 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 shows on the attached plan of survey, Job No dated 13 Nov All bearings being referred to Grid North. Richard G. King Surveys Ltd. 197

8 ,

9 , 2014 TRUSTEE ACT ESTATE NOTICE IN THE MATTER of the Estate of FREDERICK JAMES BAKER, Late of Mount Pearl, in the Province of Newfoundland and Labrador, Deceased. All persons claiming to be creditors of or who have any claims or demands either as beneficiaries or next of kin (by blood, legal adoption or marriage) upon or affecting the Estate of FREDERICK JAMES BAKER, Gentleman, who died at St. John s, NL on or about October 6, 2013, are hereby requested to send particulars thereof in writing, duly attested, to the Office of the Public Trustee, Crosbie Road, St. John s, NL, A1B 3K3, Administrator of the Estate of FREDERICK JAMES BAKER, on or before June 16, 2014, 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. ADDRESS FOR SERVICE: Crosbie Road St. John s, NL, A1B 3K3, Tel: (709) (Direct) (709) (Reception) Fax: (709) OFFICE OF THE PUBLIC TRUSTEE Administrator of the Estate of CHARLES PATRICK SHEPPARD DATED at St. John s, this 13 th day of May, ADDRESS FOR SERVICE: Crosbie Road St. John s, NL, A1B 3K3 Tel: (709) (Direct) (709) (Reception) Fax: (709) OFFICE OF THE PUBLIC TRUSTEE Administrator of the Estate of FREDERICK JAMES BAKER ESTATE NOTICE IN THE MATTER of the Estate of CHARLES PATRICK SHEPPARD, Late of the Town of St. Georges, in the Province of Newfoundland and Labrador, Deceased. All persons claiming to be creditors of or who have any claims or demands either as beneficiaries or next of kin (by blood, legal adoption or marriage) upon or affecting the Estate of CHARLES PATRICK SHEPPARD, Ranger, who died at Corner Brook, NL on or about February 9, 2008, are hereby requested to send particulars thereof in writing, duly attested, to the Office of the Public Trustee, Crosbie Road, St. John s, NL, A1B 3K3, Administrator of the Estate of CHARLES PATRICK SHEPPARD, on or before June 25, 2014, 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 St. John s, this 13 th day of May,

10

11 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 89 ST. JOHN S, FRIDAY, MAY 23, 2014 No. 21 Index PART I Highway Traffic Act Notice Lands Act Notice Motor Carrier 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 CNLR or NL Gazette made thereunder NL Reg. Amendment Date & Page No. No Subordinate Legislation Received at Time of Printing

12 , 2014 The Newfoundland and Labrador Gazette is published from the Office of the Queen s Printer. Copy for publication must be received by Friday, 4:30 p.m., seven days before publication date to ensure inclusion in next issue. Advertisements must be submitted in either PDF format or as a MSWord file. When this is not possible, advertisements must be either typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed. Copy may be mailed to the address below, faxed to (709) or ed to queensprinter@gov.nl.ca. Advertising rates are available upon request. Subscription rate for The Newfoundland and Labrador Gazette is $ for 52 weeks plus applicable tax ($131.25). Weekly issues of $3.00 per copy, plus tax payable in advance. All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen s Printer, P. O. Box 8700, Ground Floor, East Block, Confederation Building, St. John s, NL A1B 4J6. Telephone (709) Fax: (709) Web Site: Place your order by contacting: Office of the Queen s Printer Confederation Building, East Block St. John s, NL A1B 4J6 Telephone: (709) Fax: (709) queensprinter@gov.nl.ca Government Information Product Publication Rate Mail G.S.T. # R All requests for Subscription and Legislation MUST be prepaid. 312

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 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 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. 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 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 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

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. 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

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 23, 2018 No. 12 URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION TOWN OF GANDER MUNICIPAL

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. 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 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

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

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

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 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

Item No Harbour East-Marine Drive Community Council January 10, 2019

Item No Harbour East-Marine Drive Community Council January 10, 2019 P.O. Box 174 Halifax, Nova Scotia B3J 3A5 Canada Item No. 13.1.1 Harbour East-Marine Drive Community Council January 10, 201 TO: Chair and Members of Harbour East-Marine Drive Community Council Original

More information

Newfoundland Equestrian Association. Constitution. Revised September 2017

Newfoundland Equestrian Association. Constitution. Revised September 2017 Newfoundland Equestrian Association Constitution Revised September 2017 1. Name 1.1 The Name of the Association shall be The Newfoundland Equestrian Association ("The NEA"). 2. Aims and Objectives 2.1

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

ANNEX C THE CUSTOM OF THE QALIPU MI KMAQ FIRST NATION BAND AS TO THE ELECTION OF CHIEF AND COUNCIL

ANNEX C THE CUSTOM OF THE QALIPU MI KMAQ FIRST NATION BAND AS TO THE ELECTION OF CHIEF AND COUNCIL ANNEX C THE CUSTOM OF THE QALIPU MI KMAQ FIRST NATION BAND AS TO THE ELECTION OF CHIEF AND COUNCIL CUSTOM RULES GOVERNING QALIPU MI KMAQ FIRST NATION BAND ELECTIONS WHEREAS the Qalipu Mi kmaq First Nation

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

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT THIS FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT (the "First Amendment") is made and entered into as of this day of, 2014 (the "Effective Date"),

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

Newfoundland Equestrian Association Constitution Revised April 2010

Newfoundland Equestrian Association Constitution Revised April 2010 Newfoundland Equestrian Association Constitution Revised April 2010 1. Name 1.1 The Name of the Association shall be The Newfoundland Equestrian Association ("The NEA"). 2. Aims and Objectives 2.1 The

More information

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF DEKALB COUNTY, ILLINOIS, as follows:

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF DEKALB COUNTY, ILLINOIS, as follows: 1 STATE OF ILLINOIS ) COUNTY OF DEKALB ) )SS ORDINANCE 2006-18 AN ORDINANCE GRANTING AN INTERIM SPECIAL USE PERMIT TO LARRY AND DIANE VODDEN FOR A MOBILE HOME ON PROPERTY COMMONLY KNOWN AS 4063 GOV. BEVERIDGE

More information

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE CITY COMMISSION OF THE CITY OF BELLEVIEW, FLORIDA, AS FOLLOWS:

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE CITY COMMISSION OF THE CITY OF BELLEVIEW, FLORIDA, AS FOLLOWS: ORDINANCE 2019-04 AN ORDINANCE OF THE CITY OF BELLEVIEW, FLORIDA RELATING TO OFFICIAL ZONING MAP OF THE CITY OF BELLEVIEW, PURSUANT TO AN APPLICATION BY RAINEY LAND COMPANY; CHANGING THE OFFICIAL ZONING

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

AGREEMENT FOR DEVELOPMENT OF LAND AT 3801 HARRISON BOULEVARD, OGDEN CITY, UTAH

AGREEMENT FOR DEVELOPMENT OF LAND AT 3801 HARRISON BOULEVARD, OGDEN CITY, UTAH AGREEMENT FOR DEVELOPMENT OF LAND AT 3801 HARRISON BOULEVARD, OGDEN CITY, UTAH This Agreement for development of land, hereinafter referred to as the AGREEMENT, entered into this day of, 2017, between

More information

PETITIONS. An Information Handout on Petitions for use by the General Public, Elected Officials and Municipal Officers

PETITIONS. An Information Handout on Petitions for use by the General Public, Elected Officials and Municipal Officers PETITIONS An Information Handout on Petitions for use by the General Public, Elected Officials and Municipal Officers Alberta Municipal Affairs (2004) Petitions - An Information Handout on Petitions for

More information

TOWN OF BON ACCORD THE OFFSITE LEVY BYLAW

TOWN OF BON ACCORD THE OFFSITE LEVY BYLAW A BYLAW OF THE, IN THE PROVINCE OF ALBERTA, FOR THE PURPOSE OF: 1. PROVIDING FOR THE IMPOSITION OF A LEVY, TO BE KNOWN AS AN OFFSITE LEVY, IN RESPECT TO LAND THAT IS TO BE DEVELOPED OR SUBDIVIDED; AND

More information

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present: Erickson, Haj,

More information

Municipal Affairs PETITION TO COUNCIL. Information for the General Public, Elected Officials and Municipal Officers

Municipal Affairs PETITION TO COUNCIL. Information for the General Public, Elected Officials and Municipal Officers Municipal Affairs PETITION TO COUNCIL Information for the General Public, Elected Officials and Municipal Officers Revised August 2015 Capacity Building, Municipal Services Branch Petition to Council Information

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

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

RESOLUTION NO /0001/62863v1

RESOLUTION NO /0001/62863v1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ESTABLISHING AN AREA OF BENEFIT TO BE KNOWN AS THE "NORTH PERRIS ROAD AND BRIDGE BENEFIT DISTRICT," LEVYING A FEE ON PROPERTY WITHIN SAID DISTRICT

More information

1.000 Development Permit Procedures and Administration

1.000 Development Permit Procedures and Administration CHAPTER 1 1.000 Development Permit Procedures and Administration 1.010 Purpose and Applicability A. The purpose of this chapter of the City of Lacey Development Guidelines and Public Works Standards is

More information

APPLICATION TO AMEND THE ZONING BY-LAW

APPLICATION TO AMEND THE ZONING BY-LAW 2019.01.08 Office Use Only Box 5000, Station 'A' 200 Brady Street Sudbury, ON P3A 5P3 Tel. (705) 671-2489, Ext. 4620 Fax (705) 673-2200 File # Cross Ref. File(s) S.P.P. AREA NDCA REG. AREA Yes No Yes No

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

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

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 AN ACT TO PROVIDE FOR ELECTIONS IN THE TOWNS OF LEAKSVILLE AND SPRAY ON THE CONSOLIDATION OF SAID TOWNS AND SUBJECT TO SAID ELECTIONS

More information

Municipal Annexation Procedure in West Virginia

Municipal Annexation Procedure in West Virginia WV Municipal League Municipal Annexation Procedure in West Virginia Reference WV Code Chapter 8, Article 6, Sections 1-6 Three Ways to Annex 1. Annexation with election. 2. Annexation without an election.

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

THE CITY OF CALGARY LAND USE BYLAW 1P2007

THE CITY OF CALGARY LAND USE BYLAW 1P2007 THE CITY OF CALGARY LAND USE BYLAW 1P2007 OFFICE CONSOLIDATION BYLAWS AMENDING THE TEXT OF BYLAW 1P2007 11P2008 June 1, 2008 32P2009 December 14, 2009 35P2011 December 5, 2011 13P2008 June 1, 2008 46P2009

More information

FOREST LAND USE AND MANAGEMENT REGULATIONS

FOREST LAND USE AND MANAGEMENT REGULATIONS Province of Alberta PUBLIC LANDS ACT FOREST LAND USE AND MANAGEMENT REGULATIONS Alberta Regulation 197/1976 With amendments up to and including Alberta Regulation 27/2010 Office Consolidation Published

More information

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number ORDINANCE NO. 571 AN ORDINANCE BY THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF LONG BEACH, MISSISSIPPI, AMENDING ORDINANCE NO. 344, AS AMENDED, ENTITLED ATHE ZONING ORDINANCE OF THE CITY OF LONG BEACH,

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 Annexation/ Zoning

Application for Annexation/ Zoning Application for Annexation/ Zoning City of Cartersville Case Number: Date Received: Public Hearing Dates: Planning Commission 1 st City Council 2 nd City Council 5:30pm 7:00pm 7:00pm Applicant (printed

More information

HOUSTON TOWNSHIP c/o John Beckman, Chairman 6584 State 76 Houston, MN 55943

HOUSTON TOWNSHIP c/o John Beckman, Chairman 6584 State 76 Houston, MN 55943 IN THE MATTER OF THE PETITION OF CITY OF HOUSTON FOR ANNEXATION PURSUANT TO MINNESOTA STATUTES 414.031 TO THE HOUSTON, MINNESOTA TO: HOUSTON TOWNSHIP c/o John Beckman, Chairman 6584 State 76 Houston, MN

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

3/5/2013. City Council City Hall Wilmington, North Carolina Dear Mayor and Councilmembers:

3/5/2013. City Council City Hall Wilmington, North Carolina Dear Mayor and Councilmembers: ITEM PH2 OFFICE OF THE CITY MANAGER (910) 341-7810 FAX(910)341-5839 TDD (910)341-7873 3/5/2013 City Council City Hall Wilmington, North Carolina 28401 Dear Mayor and Councilmembers: Attached for your consideration,

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

City of Chilliwack. Bylaw No A bylaw to provide for a revitalization tax exemption

City of Chilliwack. Bylaw No A bylaw to provide for a revitalization tax exemption City of Chilliwack Bylaw No. 3012 A bylaw to provide for a revitalization tax exemption WHEREAS the Council may, by bylaw, provide for a revitalization tax exemption program; AND WHEREAS Council wishes

More information

The Saskatchewan Gazette

The Saskatchewan Gazette THE SASKATCHEWAN GAZETTE, JULY 4, 2014 1095 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/PUBLIÉE CHAQUE SEMAINE SOUS L AUTORITÉ DE L IMPRIMEUR DE LA REINE PART II/PARTIE

More information

VOLUNTARY ANNEXATION PROCEDURES

VOLUNTARY ANNEXATION PROCEDURES VOLUNTARY ANNEXATION PROCEDURES AUGUST, 2013 CITY OF GREEN COVE SPRINGS DEVELOPMENT SERVICES DEPARTMENT VOLUNTARY ANNEXATION PROCEDURES A. GENERAL STEPS STEP #1 (Application) Property owner submits Application

More information

GOODMAN HK FINANCE (Incorporated with limited liability in the Cayman Islands) Company Stock Code: 5763

GOODMAN HK FINANCE (Incorporated with limited liability in the Cayman Islands) Company Stock Code: 5763 Hong Kong Exchanges and Clearing Limited and The Stock Exchange of Hong Kong Limited take no responsibility for the contents of this announcement, make no representation as to its accuracy or completeness

More information

COUNCIL PROCEEDINGS JULY 7, 2015

COUNCIL PROCEEDINGS JULY 7, 2015 COUNCIL PROCEEDINGS JULY 7, 2015 The City Council of Thief River Falls, Minnesota, met in regular session at 5:30 p.m. on July 7, 2015 in the Council Chambers of City Hall. The following Councilmembers

More information

WARRANT. Burlington Town Meeting Monday September 28, 7:30 P.M.

WARRANT. Burlington Town Meeting Monday September 28, 7:30 P.M. WARRANT Burlington Town Meeting Monday September 28, 2015 @ 7:30 P.M. Burlington High School Fogelberg Auditorium 123 Cambridge Street Burlington, MA INDEX OF ARTICLES Burlington Town Meeting Monday September

More information

WHITE ROSE EXPANSION PROJECT FRAMEWORK SECOND AMENDING AGREEMENT

WHITE ROSE EXPANSION PROJECT FRAMEWORK SECOND AMENDING AGREEMENT EXECUTION COPY WHITE ROSE EXPANSION PROJECT FRAMEWORK SECOND AMENDING AGREEMENT THIS SECOND AMENDING AGREEMENT made at St. John s, in the Province of Newfoundland and Labrador, on this 26 th day of May,

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

Municipal Affairs PETITION TO COUNCIL. Information for the General Public, Elected Officials and Municipal Officers

Municipal Affairs PETITION TO COUNCIL. Information for the General Public, Elected Officials and Municipal Officers Municipal Affairs PETITION TO COUNCIL Information for the General Public, Elected Officials and Municipal Officers Revised January 2016 Capacity Building, Municipal Services Branch Petition to Council

More information

CITY OF RUSTON. Inspection Department Fax: OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION

CITY OF RUSTON. Inspection Department Fax: OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION Permit # CITY OF RUSTON Inspection Department 318-251-8640 Fax: 318-251-8650 OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION APPLICANT/PERSON ENTITLED TO POSSESSION OF SIGN:

More information

THE CORPORATION OF HALDIMAND COUNTY. By-law No1441/14

THE CORPORATION OF HALDIMAND COUNTY. By-law No1441/14 THE CORPORATION OF HALDIMAND COUNTY By-law No1441/14 Being a By-Law to establish Development Charges on Lands within The Corporation of Haldimand County WHEREAS Section 2(1) of the Development Charges

More information

AGENDA Wednesday January 9, :30 PM Douglas County Public Services Building Hearing Room th Street NW, East Wenatchee, WA

AGENDA Wednesday January 9, :30 PM Douglas County Public Services Building Hearing Room th Street NW, East Wenatchee, WA AGENDA Wednesday January 9, 2019 5:30 PM Douglas County Public Services Building Hearing Room 140 19th Street NW, East Wenatchee, WA I. CALL MEETING TO ORDER II. ADMINISTRATIVE PROCEDURES a) Review minutes

More information

38 Estate Drive Zoning Application Final Report

38 Estate Drive Zoning Application Final Report STAFF REPORT ACTION REQUIRED 38 Estate Drive Zoning Application Final Report Date: April 16, 2009 To: From: Wards: Reference Number: Scarborough Community Council Director, Community Planning, Scarborough

More information

THE REGIONAL MUNICIPALITY OF YORK BYLAW NO

THE REGIONAL MUNICIPALITY OF YORK BYLAW NO THE REGIONAL MUNICIPALITY OF YORK BYLAW NO. 2016-40 A bylaw for the imposition of wastewater works development charges against land in the Nobleton Community of the Township of King WHEREAS the Development

More information

PUBLIC HEARING INFORMATION PACKET

PUBLIC HEARING INFORMATION PACKET CITY OF NAPERVILLE PUBLIC HEARING INFORMATION PACKET Case Number: Notice Deadline: TRANSPORTATION, ENGINEERING, AND DEVELOPMENT (TED) BUSINESS GROUP 400 S. Eagle Street Naperville, IL 60540 www.naperville.il.us

More information

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO ORDINANCE APPROVING PRE-ANNEXATION AGREEMENT (JUSTIN MASON 29W602 BUTTERFIELD ROAD)

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO ORDINANCE APPROVING PRE-ANNEXATION AGREEMENT (JUSTIN MASON 29W602 BUTTERFIELD ROAD) CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2961 ORDINANCE APPROVING PRE-ANNEXATION AGREEMENT (JUSTIN MASON 29W602 BUTTERFIELD ROAD) WHEREAS, Justin R. Mason (the Owner ) of property commonly

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

SUMMARY PROCEEDINGS ACT

SUMMARY PROCEEDINGS ACT c t SUMMARY PROCEEDINGS 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

More information

COUNTY OF HAWAI I PLANNING DEPARTMENT RULES OF PRACTICE AND PROCEDURE. RULE 23. SHORT-TERM VACATION RENTALS (V draft) I. GENERAL PROVISIONS

COUNTY OF HAWAI I PLANNING DEPARTMENT RULES OF PRACTICE AND PROCEDURE. RULE 23. SHORT-TERM VACATION RENTALS (V draft) I. GENERAL PROVISIONS COUNTY OF HAWAI I PLANNING DEPARTMENT RULES OF PRACTICE AND PROCEDURE RULE 23. SHORT-TERM VACATION RENTALS (V0.3-1.25.19 draft) I. GENERAL PROVISIONS 23-1 Authority Pursuant to the authority conferred

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

BOUNDARY COMMISSION St. Louis County, Missouri RULES

BOUNDARY COMMISSION St. Louis County, Missouri RULES BOUNDARY COMMISSION St. Louis County, Missouri RULES May 4, 2000 Revised: December 12, 2005 Revised: August 25, 2011 1 BOUNDARY COMMISSION, ST. LOUIS COUNTY RULES ARTICLE I DEFINITIONS A. APPLICATION FEE

More information

PLANNING DEPARTMENT Application for a Variance through the Board of Adjustment & Appeals

PLANNING DEPARTMENT Application for a Variance through the Board of Adjustment & Appeals PLANNING DEPARTMENT Application for a Variance through the Board of Adjustment & Appeals Dear Applicant: A variance is a request to lessen or remove certain dimensional standards of the Pinellas County

More information

LUCY MAUD MONTGOMERY FOUNDATION ACT

LUCY MAUD MONTGOMERY FOUNDATION ACT c t LUCY MAUD MONTGOMERY FOUNDATION 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

More information

The Council of the City of Yorkton, in the Province of Saskatchewan in Council enacts as follows:

The Council of the City of Yorkton, in the Province of Saskatchewan in Council enacts as follows: CITY OF YORKTON SASKATCHEWAN BYLAW NO. 43/97 A BYLAW OF THE CITY OF YORKTON IN THE PROVINCE OF SASKATCHEWAN TO PROVIDE FOR ENTERING INTO AN AGREEMENT WITH SAKIMAY BAND NO. 74 FOR SERVICING OF LAND The

More information

Application For Rezoning

Application For Rezoning Application For Rezoning Thank you for your interest in Jackson County, Georgia. This packet includes the necessary documents for Rezoning Requests to be heard by the Jackson County Planning Commission

More information

JEFFERSON COUNTY Land Development SITE IMPROVEMENTS BONDING & BOND SURETY POLICY (Effective Date: September 2, 2010)

JEFFERSON COUNTY Land Development SITE IMPROVEMENTS BONDING & BOND SURETY POLICY (Effective Date: September 2, 2010) JEFFERSON COUNTY Land Development SITE IMPROVEMENTS BONDING & BOND SURETY POLICY (Effective Date: September 2, 2010) All required bonding shall be provided by the owner/developer, approved by staff, and

More information

CITY OF SURREY BY-LAW NO A by-law to amend "Surrey Zoning By-law, 1979, No "...

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1979, No ... CITY OF SURREY BY-LAW NO. 11302 A by-law to amend "Surrey Zoning By-law, 1979, No. 5942." As amended by Bylaw No: 15501, 10/18/04; 17706, 07/26/12... THIS IS A CONSOLIDATED BYLAW PREPARED BY THE CITY OF

More information

FATHERS OF CONFEDERATION BUILDINGS ACT

FATHERS OF CONFEDERATION BUILDINGS ACT c t FATHERS OF CONFEDERATION BUILDINGS ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 9, 2010. It is intended for

More information

MUNICIPAL ELECTION REGULATIONS

MUNICIPAL ELECTION REGULATIONS c t MUNICIPAL ELECTION REGULATIONS 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

More information

MINOR VARIANCE OR PERMISSION APPLICATION GUIDE

MINOR VARIANCE OR PERMISSION APPLICATION GUIDE Box 5000, Station 'A' 200 Brady Street, Tom Davies Square Sudbury ON P3A 5P3 Tel. (705) 671-2489 Ext. 4376/4346 Fax (705) 673-2200 MINOR VARIANCE OR PERMISSION APPLICATION GUIDE APPLYING FOR A MINOR VARIANCE

More information

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER THE CORPORATION OF THE TOWN OF SAUGEEN SHORES BY-LAW NUMBER 90-2016 Being a By-law to Establish Development Charges for the Corporation of the Town of Saugeen Shores WHEREAS subsection 2(1) of the Development

More information

ORDINANCE NO (2011)

ORDINANCE NO (2011) ORDINANCE NO. AN ORDINANCE OF THE CITY OF BOTHELL, WASHINGTON, PROVIDING FOR ANNEXATION TO BOTHELL OF UNINCORPORATED SNOHOMISH COUNTY TERRITORY KNOWN AS BLOOMBERG HILL ISLAND, AND FOR SIMULTANEOUS ADOPTION

More information

Kent Studebaker, Mayor Members of the City Council. Paul Espe, Associate Planner. Ordinance Annexing Property at 5022 Upper Drive (AN )

Kent Studebaker, Mayor Members of the City Council. Paul Espe, Associate Planner. Ordinance Annexing Property at 5022 Upper Drive (AN ) TO: FROM: SUBJECT: Kent Studebaker, Mayor Members of the City Council Paul Espe, Associate Planner Ordinance 2776 - Annexing Property at 5022 Upper Drive (AN 17-0011) DATE: March 26, 2018 Date of Meeting:

More information

CITY OF YORKTON BYLAW NO. 27/91

CITY OF YORKTON BYLAW NO. 27/91 CITY OF YORKTON BYLAW NO. 27/91 Disclaimer: This information has been provided solely for research convenience. Official bylaws are available from the Office of the City Clerk and must be consulted for

More information

ORDINANCE NO. Z REZONING NO

ORDINANCE NO. Z REZONING NO ORDINANCE NO. Z- 3986 REZONING NO. 2019-00002 AN ORDINANCE RELATING TO ZONING: AMENDING CERTAIN ZONING REGULATIONS SHOWN ON SHEET NO. 29 OF THE ZONING DISTRICT MAP INCORPORATED BY REFERENCE BY OVERLAND

More information

Form CC-1512 MEMORANDUM FOR MECHANIC S LIEN Form CC-1512 CLAIMED BY GENERAL CONTRACTOR UNDER VIRGINIA CODE 43-5

Form CC-1512 MEMORANDUM FOR MECHANIC S LIEN Form CC-1512 CLAIMED BY GENERAL CONTRACTOR UNDER VIRGINIA CODE 43-5 1. Copies Using This Revisable PDF Form a. Original to court to be recorded. b. One copy mailed to the owner of the property upon which the lien is placed. c. Additional copies as dictated by local practice.

More information

ORDINANCE NO

ORDINANCE NO . 2003-57 AN ORDINANCE OF THE TOWN OF TALTY, TEXAS, ANNEXING A PORTION OF INTERSTATE 20 ADJOINING THE TOWN LIMITS, MORE PARTICULARLY DESCRIBED IN EXHIBIT A ATTACHED HERETO AND MADE A PART HEREOF; ADOPTING

More information

ONTARIO REGULATION 197/96 CONSENT APPLICATIONS

ONTARIO REGULATION 197/96 CONSENT APPLICATIONS Français Planning Act ONTARIO REGULATION 197/96 CONSENT APPLICATIONS Consolidation Period: From June 8, 2016 to the e-laws currency date. Last amendment: O. Reg. 176/16. This is the English version of

More information

THE CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW NO

THE CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW NO THE CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW NO. 13-012 BEING A BY-LAW TO AUTHORIZE THE MAYOR AND CLERK TO ENTER INTO A DEVELOPMENT AGREEMENT WITH THE OWNERS OF LANDS LOCATED

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

Savings Certificates Regulations 1991

Savings Certificates Regulations 1991 1991 No 1031 Savings Certificates Regulations 1991 Made - - - 16th April 1991 Authority: National Debt Act 1972, s 11 1 Citation and commencement Preliminary These Regulations may be cited as the Savings

More information

ZONING CODE AMENDMENT REQUESTS

ZONING CODE AMENDMENT REQUESTS ZONING CODE AMENDMENT REQUESTS Brief overview of the process: A request for any change in the zoning code may be made by the owner or his agent, a Councilmember or the Mayor. This request shall be submitted

More information

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF LAWRENCE, KANSAS:

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF LAWRENCE, KANSAS: ORDINANCE NO. 9560 AN ORDINANCE OF THE CITY OF LAWRENCE, KANSAS, ENACTING CHAPTER 6, ARTICLE 13A OF THE CODE OF THE CITY OF LAWRENCE, KANSAS 2018 EDITION AND AMENDMENTS THERETO, PERTAINING TO SHORT-TERM

More information

THE TOWN OF SOUTH BRUCE PENINSULA BY-LAW NO

THE TOWN OF SOUTH BRUCE PENINSULA BY-LAW NO THE TOWN OF SOUTH BRUCE PENINSULA BY-LAW NO. 22-99 A BY-LAW TO AMEND BY-LAW NO. 1990, AS AMENDED, BEING THE COMPREHENSIVE ZONING BY-LAW FOR THE TOWNSHIP OF AMABEL, NOW IN THE TOWN OF SOUTH BRUCE PENINSULA

More information

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance.

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance. Kearney, Nebraska January 8, 2019 5:30 p.m. A meeting of the City Council of Kearney, Nebraska, was convened in open and public session at 5:30 p.m. on January 8, 2019 in the Council Chambers at City Hall.

More information

1. These Regulations may be cited as the City of Corner Brook Third Party and Digital Signage Regulations.

1. These Regulations may be cited as the City of Corner Brook Third Party and Digital Signage Regulations. THE CITY OF CORNER BROOK THIRD PARTY and DIGITAL SIGNAGE REGULATIONS Pursuant to the powers vested in it under Sections 249, 250, 251, 252, 438 and 439 of the City of Corner Brook Act R.S.N.L. 1990 c.

More information

Section 5. Off-Street Loading Space Regulations

Section 5. Off-Street Loading Space Regulations Section 5 Off-Street Loading Space Regulations 5.1 Number of Loading Spaces 5.1.1 General Requirements Unless otherwise provided in Schedule C or a CD-1 By-law, in all districts except FCCDD and BCPED

More information