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. 84 ST. JOHN S, FRIDAY, FEBRUARY 13, 2009 No. 7 GEOGRAPHICAL NAMES BOARD ACT NOTICE Under the authority of subsection 6(1), of the Geographical Names Board Act, cg-3, RSNL 1990, the Minister of the Department of Environment and Conservation, hereby approves the names of places or geographical features as recommended by the Newfoundland and Labrador Geographical Names Board and as printed in Decision List DATED at St. John's this 29 th day of January, CHARLENE JOHNSON Minister Department of Environment and Conservation Newfoundland and Labrador Geographical Names Board Decision List Source of Recommendation: This document contains a list of 265 names of places or geographical features that were discussed during the last three meetings of the Newfoundland and Labrador Geographical Names Board. The dates of these Board Meetings were May 22-23, 2008; September 4-5, 2008, and December 5, These recommendations affect the National Topographic Series (NTS) mapsheets: Lamaline (1L/13); St. Lawrence (1L/14); Harbour Breton (1M/5); Baine Harbour (1M/7); Harbour Buffett (1M/9); Terrenceville (1M/10); Gaultois (1M/12); Placentia (1N/4); Harbour Grace (1N/11); Random Island (2C/4); Eastport (2C/12); St. Brendan s (2C/13); Comfort Cove Newstead (2E/7); Fogo (2E/9); Twillingate (2E/10); Nippers Harbour (2E/13); Musgrave Harbour (2F/5); St. Juliens (2M/4); Facheux Bay (11P/9); Cape La Hune (11P/10)); D Espoir Brook (11P/16); Cold Spring Pond (12A/1); Noel Pauls Brook (12A/9); Stephenville (12B/10); Georges Lake (12B/16); Bay of Islands (12G/1); Dawes Pond (12H/1); Ferrole Point (12P/3); Pack s Harbour (13H/15); Nutak (14F/5); North West River (13F/9); and Ramah Bay (14L/14). A commemorative name in honour of Captain Robert (Bob) Bartlett has also been added. The Bartlett Basin is named in commemoration of Captain Bartlett's epic 1909 expedition with Rear Admiral Peary in quest of the North Pole. Bartlett Basin was previously adopted by the Geographical Names Board of Canada on November 20 th, It is hereby formally adopted by the Province of Newfoundland and Labrador as well. These names were the result of several independent field surveys from members of the general public over the past two years. 61

2 62

3 63

4 64

5 65

6 66

7 67

8 68

9 69

10 70

11 71

12 72

13 73

14 74

15 75

16 76

17 77

18 78

19 79

20 CITY OF ST. JOHN S ACT CITY OF ST. JOHN=S ST. JOHN=S MUNICIPAL COUNCIL NOTICE ST. JOHN=S HERITAGE AREA SIGN (AMENDMENT NO ) BY-LAW TAKE NOTICE that the St. John=s Municipal Council has enacted an amendment to the St. John s Heritage Area Sign (Amendment No ) By-Law. The said Amendment was passed by Council on the 2 nd day of February, 2009 so as to amend Section 5(d) whereby non-illuminated real estate signs advertising a property for sale or rent will not exceed 1 metre 2 (10.76 feet 2 ). All persons are hereby required to take notice that any person who wishes to view such By-Law may view same at the Office of the City Solicitor of the St. John=s Municipal Council at City Hall, and that any person who wishes to obtain a copy thereof may obtain it at the said office upon the payment of a reasonable charge as established by the St. John=s Municipal Council for such copy. Dated this 2 nd day of February, Feb 13 CHANGE OF NAME ACT C-8 RSNL 1990 CITY OF ST. JOHN=S Neil Martin - City Clerk NOTICE OF APPLICATION FOR CHANGE OF NAME NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me:- LEIGH ANN STEVENSON of 75 James Lane, St. John s, A1E 3H3, in the Province of Newfoundland and Labrador, as follows: To change my name from LEIGH ANN STEVENSON to LEIGH-ANN KAVANAGH DATED this 5 th day of February, 2009 LEIGH ANN STEVENSON (Signature of Applicant) Feb 13 NOTICE OF APPLICATION FOR CHANGE OF NAME NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me:- COURTNEY BRENDA TREMBLETT of P.O. Box 741, Bonavista, A0C 1B0 in the Province of Newfoundland and Labrador, as follows: To change my minor unmarried child s name from CHLOE BARBARA SARAH BERRY to CHLOE BARBARA SARAH TREMBLETT DATED this 28 th day of January, 2009 COURTNEY BRENDA TREMBLETT (Signature of Applicant) Feb 13 NOTICE OF APPLICATION FOR CHANGE OF NAME NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me:- MARILYN BEATRICE SAVOURY of Box 6, Site 3, St. Jacques, A0H 1M0, in the Province of Newfoundland and Labrador, as follows: To change my minor unmarried children s name from CHARLIE TRINTON WHELAN to CHARLIE TRISTAN SAVOURY KELLY ANTHONY WHELAN to KELLY ANTHONY SAVOURY 80

21 DATED this 23 th day of January, 2009 MARILYN BEATRICE SAVOURY (Signature of Applicant) Feb 13 LANDS ACT NOTICE OF INTENT LANDS ACT, c36, SNL 1991 NOTICE is hereby given that the TOWN OF STEADY BROOK of Steady Brook, 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(2) of the said Act, to that piece of Crown Land situated within fifteen (15) meters of the waters of the Humber River in the Electoral District of Humber East for the purpose of an existing cement boat launch ramp, near the Town Office in Steady Brook. The land is described as follows: Bounded on the North by the Humber River for a distance of 0 meters Bounded on the East by the shoreline along the Humber River for a distance of 2 meters Bounded on the South by an access roadway for a distance of 10 meters Bounded on the West by the shoreline of the Humber River for a distance of 2 meters And containing an area of Approximately 40 square meters. Any person wishing to object to this 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, 5 Mews Place, 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, Noton 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: Rob Gosse, Town Manager, Steady Brook Telephone Number (709) P. O. # 3555 Feb 13 TRUSTEE ACT ESTATE NOTICE IN THE ESTATE of JOSEPH HERBERT REARDON, Sr., late of the Town of Stephenville, in the Province of Newfoundland and Labrador, retired carpenter, widower, deceased All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of JOSEPH HERBERT REARDON, SR., late of the Town of Stephenville, in the Province of Newfoundland and Labrador, deceased, are hereby requested to send the particulars of the same in writing, duly attested, to the undersigned Solicitor for the Administratrix of the Estate on or before the 16 th day of March, 2009, after which date the said Administratrix will proceed to distribute the said Estate having regard only to the claims of which notice shall have been received. DATED at Stephenville, Newfoundland and Labrador this 6 th day of February, ADDRESS FOR SERVICE P.O. Box 447, 87 Gallant Street Stephenville, NL A2N 3A3 Tel: (709) Toll Free: Fax: (709) Feb 13 MILLS & GALLANT Solicitor for the Estate of JOSEPH HERBERT REARDON PER: David A. Mills, Q.C ESTATE NOTICE IIN THE MATTER of the Estate and Effects of LLOYD MARTIN, late of Clarenville, in the Province of Newfoundland and Labrador, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the estate of LLOYD MARTIN, late of the Town of Clarenville, in the Province of Newfoundland and Labrador, deceased, are hereby requested to send particulars of the same in writing, duly attested, to the undersigned, Solicitors for the Executor of the estate on or before the 23 rd day of February, 2009, after which date the said Executor will proceed to distribute the said estate having regard only to the claim of which he shall then have had notice. DATED AT Clarenville, in the Province of Newfoundland and Labrador, this 4 th day of February,

22 MILLS, HUSSEY & PITTMAN PLC INC. Solicitors for the Estate of LLOYD MARTIN PER: Arnold Hussey, Q.C. ADDRESS FOR SERVICE: 111 Manitoba Drive, Suite 201 Clarenville, NL A5A 1K2 Tel: (709) Fax: (709) Feb 13 ESTATE NOTICE IN THE MATTER of the Estate of THOMAS PATRICK BURKE, late of St. John's, in the Province of Newfoundland & 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 THOMAS PATRICK BURKE, Gentleman, who died at St. John's, Newfoundland and Labrador, on or about September 29 th, 2008, are hereby requested to send particulars thereof in writing, duly attested, to the Registrar Supreme Court, Viking Building, 136 Crosbie Road, Suite 401, St. John=s, NL, A1B 3K3, Administrator of the Estate of THOMAS PATRICK BURKE on or before March 18, 2009, 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 3 rd day of February, 2009 ADDRESS FOR SERVICE Viking Building, 136 Crosbie Road, Suite 401, St. John=s, NL, A1B 3K3 Tel: ( Fax: (709) Feb 13 REGISTRAR OF THE SUPREME COURT Administrator of the Estate of THOMAS PATRICK BURKE ESTATE NOTICE IN THE MATTER of the Estate of CLIFFORD HOWARD WILLIAMS, late of Sandringham, in the Province of Newfoundland & 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 CLIFFORD HOWARD WILLIAMS, Gentleman, who died at Old Block Island, Newfoundland and Labrador, on or about February 27 th,, 2008, are hereby requested to send particulars thereof in writing, duly attested, to the Registrar Supreme Court, Viking Building, 136 Crosbie Road, Suite 401, St. John=s, NL, A1B 3K3, Administrator of the Estate of CLIFFORD HOWARD WILLIAMS on or before March 18 th, 2009, 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 2 nd day of February, 2009 ADDRESS FOR SERVICE Viking Building, 136 Crosbie Road, Suite 401, St. John=s, NL, A1B 3K3 Tel: ( Fax: (709) Feb 13 REGISTRAR OF THE SUPREME COURT Administrator of the Estate of CLIFFORD HOWARD WILLIAMS ESTATE NOTICE IN THE MATTER of the Estate of KATHLEEN KING, late of St. John s, in the Province of Newfoundland & Labrador, Gentlewoman, Deceased, All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of the above named KATHLEEN KING, deceased, are hereby requested to send particulars of same, in writing, duly attested, to the undersigned solicitor for the Executor of the aforesaid Estate, on or before the 9 th day of March, 2009, 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, aforesaid this 29 th day of January, 2009 WELLS & COMPANY PLC INC. Solicitor for the Executor of the Estate of CLIFFORD HOWARD WILLIAMS PER: Edward B. Ring ADDRESS FOR SERVICE P.O. Box LeMarchant Road RPO 10 Freshwater Road, St. John=s, NL, A1E 0A5 Tel: (709) Fax: (709) Feb 13 82

23 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 84 ST. JOHN S, FRIDAY, FEBRUARY 13, 2009 No. 7 NEWFOUNDLAND AND LABRADOR REGULATION NLR 9/09

24 Published by Authority NEWFOUNDLAND AND LABRADOR REGULATION 9/09 Resort Property Investment Tax Credit Regulations (Amendment) under the Income Tax Act, 2000 (O.C ) (Filed February 10, 2009) Under the authority of section 46.1 of the Income Tax Act, 2000, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s, February 2, REGULATIONS Gary Norris Clerk of the Executive Council Analysis 1. S.4 Amdt. Certificate of registration as a qualifying resort developer 2. S.5 Amdt. Application for tax credit receipt NLR 85/07 1. Section 4 of the Resort Property Investment Tax Credit Regulations is amended by adding immediately after subsection (1) the following: The Newfoundland and Labrador Gazette 47

25 Resort Property Investment Tax Credit Regulations (Amendment) 9/09 (1.1) In issuing a certificate under subsection (1) the minister may determine the qualifying resort development complex to be a seasonal operation and may require it to be available to the rental pool during specific times of the year, reserving the right to reassess a unit holder's tax credit for failure to comply with the minister's requirement. 2. (1) Section 5 of the regulations is amended by adding immediately after subsection (5) the following: (5.1) Where a qualifying resort development property unit is acquired by 2 persons who are co-habiting spouses or common-law partners of one another, they may jointly decide how the tax credit is to be allocated between them. (2) Paragraphs 5(7)(d) and (e) of the regulations are repealed and the following substituted: (d) title to the property has been passed to the purchaser, cash payment has been received in full by the developer and the property is made available to the rental pool for a 20 year period; (d.1) where the property is determined to be a seasonal operation under subsection 4(1.1), that the property is available to the rental pool during the times of the year required under that subsection; (e) the property unit was sold in whole at one time, so that where there is more than one investor in a unit, all the investors participate in ownership of the property as either joint tenants or tenants in common; (3) Paragraph 5(7)(g) of the regulations is repealed and the following substituted: (g) the qualifying investor who has applied for the receipt and the qualifying resort developer have complied with all the requirements of these regulations. Earl G. Tucker, Queen's Printer The Newfoundland and Labrador Gazette 48

26 Index PART I Change of Name Act Applications City of St. John s Act Notice Geographical Names Board Act Notice Lands Act Notice 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. Income Tax Act, 2000 Resort Property NLR 9/09 Amends Feb 13/09, p. 47 Investment Tax Credit NLR 85/07 Regulations (Amdt) Ss. 4 & 5 Amdt. 49

27 The Newfoundland and Labrador Gazette is published from the office of Earl G. Tucker, Queen s Printer. Copy for publication must be received before Friday, 4:30 p.m., seven days before publication, to ensure inclusion in next issue. Advertisements should be typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed. Copy may be mailed 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. 50

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 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 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 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. 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 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

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 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 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 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 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 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. 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

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. 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. 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 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

POWERS OF ATTORNEY ACT

POWERS OF ATTORNEY ACT c t POWERS OF ATTORNEY ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to January 1, 2009. It is intended for information and

More information

The Administrator of Lunatic s Estates Act

The Administrator of Lunatic s Estates Act The Administrator of Lunatic s Estates Act UNEDITED being Chapter 159 of The Revised Statutes of Saskatchewan, 1920 (assented to November 10, 1920). NOTE: This consolidation is not official. Amendments

More information

The Saskatchewan Gazette

The Saskatchewan Gazette THE SASKATCHEWAN GAZETTE, APRIL 27, 2007 5 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER PART III/PARTIE III Volume 103 REGINA, FRIDAY, APRIL 27, 2007/REGINA, VENDREDI,

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 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

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

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

HIGHWAY TRAFFIC ACT DEALER S TRADE LICENSE REGULATIONS

HIGHWAY TRAFFIC ACT DEALER S TRADE LICENSE REGULATIONS c t HIGHWAY TRAFFIC ACT DEALER S TRADE LICENSE REGULATIONS PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this regulation, current to February 1, 2004.

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

Premium Savings Bonds Regulations 1972

Premium Savings Bonds Regulations 1972 1972 No 765 Premium Savings Bonds Regulations 1972 Made - - - 17th May 1972 Authority: National Debt Act 1972, s 11 1 Citation and commencement Preliminary These Regulations may be cited as the Premium

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

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

The Business Names Registration Act

The Business Names Registration Act 1 BUSINESS NAMES REGISTRATION c. B-11 The Business Names Registration Act being Chapter B-11 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979) as amended by the Statutes of Saskatchewan,

More information

The Administrator of Estates of the Mentally Imcompetent Act

The Administrator of Estates of the Mentally Imcompetent Act The Administrator of Estates of the Mentally Imcompetent Act being Chapter 240 of The Revised Statutes of Saskatchewan, 1940 (effective February 1, 1941). NOTE: This consolidation is not official. Amendments

More information

The Business Names Registration Act

The Business Names Registration Act Consolidated to November 4, 2010 1 BUSINESS NAMES REGISTRATION c. B-11 The Business Names Registration Act being Chapter B-11 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979)

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

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

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

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

RECIPROCAL ENFORCEMENT OF JUDGMENTS ACT

RECIPROCAL ENFORCEMENT OF JUDGMENTS ACT Province of Alberta RECIPROCAL ENFORCEMENT OF JUDGMENTS ACT Revised Statutes of Alberta 2000 Current as of August 1, 2011 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, FEBRUARY 24, 2017 No. 8 FORESTERS ACT The following is a certified list of professional foresters registered

More information

Re: Your request for access to information under Part II of the Access to Information and Protection of Privacy Act [Our File #: TW/059/2018]

Re: Your request for access to information under Part II of the Access to Information and Protection of Privacy Act [Our File #: TW/059/2018] Government of Newfoundland and Labrador Department of Transportation and Works Strategic and Support Services Division Response to Applicant Partial Access Granted Form 4B COR/2018/03254 August 24, 2018

More information

Wills and Estates Information for Administrators

Wills and Estates Information for Administrators Community Legal Information Association of Prince Edward Island, Inc. Wills and Estates Information for Administrators An administrator is a person appointed by the court to deal with the estate of someone

More information

SECTIONAL TITLES ACT 95 OF 1986 [ASSENTED TO 8 SEPTEMBER 1986] [DATE OF COMMENCEMENT: 1 JUNE 1988]

SECTIONAL TITLES ACT 95 OF 1986 [ASSENTED TO 8 SEPTEMBER 1986] [DATE OF COMMENCEMENT: 1 JUNE 1988] SECTIONAL TITLES ACT 95 OF 1986 [ASSENTED TO 8 SEPTEMBER 1986] [DATE OF COMMENCEMENT: 1 JUNE 1988] (Afrikaans text signed by the State President) as amended by Sectional Titles Amendment Act 63 of 1991

More information

Legislative Assembly of Prince Edward Island Report of the Indemnities & Allowances Commission

Legislative Assembly of Prince Edward Island Report of the Indemnities & Allowances Commission Legislative Assembly of Prince Edward Island 2011 Report of the Indemnities & Allowances Commission Table of Contents I. Legislation and Mandate...3 II. Introduction and Commission Work...4 III. Research...5

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

c t LABOUR MOBILITY ACT

c t LABOUR MOBILITY ACT c t LABOUR MOBILITY ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to June 30, 2010. It is intended for information and reference

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 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

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

Form F5 Change of Information in Form F4 General Instructions

Form F5 Change of Information in Form F4 General Instructions Form 33-109F5 Change of Information in Form 33-109F4 General Instructions 1. This notice must be submitted when notifying a regulator of changes to Form 33-109F6 or Form 33-109F4 information in accordance

More information

Please note that most Acts are published in English and another South African official language. Currently we only have capacity to publish the

Please note that most Acts are published in English and another South African official language. Currently we only have capacity to publish the Please note that most Acts are published in English another South African official language. Currently we only have capacity to publish the English versions. This means that this document will only contain

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

PROVINCIAL ADMINISTRATOR OF ESTATES ACT

PROVINCIAL ADMINISTRATOR OF ESTATES ACT c t PROVINCIAL ADMINISTRATOR OF ESTATES 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

More information

DEPENDANTS OF A DECEASED PERSON RELIEF ACT

DEPENDANTS OF A DECEASED PERSON RELIEF ACT c t DEPENDANTS OF A DECEASED PERSON RELIEF ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 19, 2009. It is intended

More information

THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR BY-LAWS

THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR BY-LAWS THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR Page 7101 TABLE OF CONTENTS BY-LAW PAGE # 1 DEFINITIONS..... 7103 2 MEMBERSHIP..... 7104 3 MEMBERSHIP APPLICATIONS..... 7107 4

More information

PLEASE NOTE Legislative Counsel Office not Table of Public Acts

PLEASE NOTE Legislative Counsel Office not Table of Public Acts c t REGISTRY 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

APPLICATION FOR RENEWAL: BROKERAGE

APPLICATION FOR RENEWAL: BROKERAGE Real Estate Council of Ontario 3300 Bloor St. W. West Tower Suite 1200, Toronto, Ontario M8X 2X2 Website: www.reco.on.ca Tel: 416-207-4800 Toll Free: 1-800-245-6910 Fax: 416-207-4820 E-mail: registration@reco.on.ca

More information

c t MECHANICS LIEN ACT

c t MECHANICS LIEN ACT c t MECHANICS LIEN ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to January 1, 2009. It is intended for information and reference

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

The International Wills Regulations, 1997

The International Wills Regulations, 1997 INTERNATIONAL WILLS, 1997 W-14.1 REG 1 1 The International Wills Regulations, 1997 being Chapter W-14.1 Reg 1 (effective August 1, 1997). NOTE: This consolidation is not official. Amendments have been

More information

NATURAL PRODUCTS MARKETING ACT PRINCE EDWARD ISLAND MARKETING COUNCIL REGULATIONS

NATURAL PRODUCTS MARKETING ACT PRINCE EDWARD ISLAND MARKETING COUNCIL REGULATIONS c t NATURAL PRODUCTS MARKETING ACT PRINCE EDWARD ISLAND MARKETING COUNCIL REGULATIONS PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this regulation,

More information

The Small Claims Regulations, 1998

The Small Claims Regulations, 1998 1 The Small Claims Regulations, 1998 being Chapter S-50.11 Reg 1 (effective February 16, 1998) as amended by Saskatchewan Regulations 2/2000, 147/2005, 109/2006, 118/2006, 116/2007 and 4/2016. NOTE: This

More information

The Rural Telephone Act

The Rural Telephone Act The Rural Telephone Act UNEDITED being Chapter 96 of The Revised Statutes of Saskatchewan, 1920 (assented to November 10, 1920). NOTE: This consolidation is not official. Amendments have been incorporated

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 83 ST. JOHN S, FRIDAY, AUGUST 8, 2008 No. 32 JUDICATURE ACT RULES OF THE SUPREME COURT, 1986 PRACTICE NOTE P.N. (TD) No. 2008-02

More information

Election of Two (2) Members to the Board of Directors each to serve a three-year term

Election of Two (2) Members to the Board of Directors each to serve a three-year term September 20, 2018 RE: Notice of Annual Meetings Imperial Palm Villas Condominium Association, Inc. Vacation Way Recreation Association, Inc. Dear Marriott s Imperial Palm Villas Owner: The 2018 Annual

More information

SUMMER VILLAGE OF HORSESHOE BAY PROVINCE OF ALBERTA BY-LAW NO. 85/2008

SUMMER VILLAGE OF HORSESHOE BAY PROVINCE OF ALBERTA BY-LAW NO. 85/2008 SUMMER VILLAGE OF HORSESHOE BAY PROVINCE OF ALBERTA BY-LAW NO. 85/2008 A Bylaw of the Summer Village of Horseshoe Bay in the Province of Alberta, to Establish the Fees to be Charged to Provide Development

More information

Form A-1: CONSTITUENCY ASSOCIATION Registration and Change Notice Form

Form A-1: CONSTITUENCY ASSOCIATION Registration and Change Notice Form July 2011 Form A-1: CONSTITUENCY ASSOCIATION Registration and Change Notice Form Completion Guide This form is available in hard copy or soft copy on the Elections Ontario website. Please print clearly

More information

CLOSER SETTLEMENT (AMEND- MENT) ACT. Act No. 48, 1918.

CLOSER SETTLEMENT (AMEND- MENT) ACT. Act No. 48, 1918. CLOSER SETTLEMENT (AMEND- MENT) ACT. Act No. 48, 1918. An Act to amend the law relating to closer settlement and to settlement purchases ; to provide for the transfer of certain securities, moneys, powers,

More information

BILL NO. 30. An Act to Amend the Plebiscites Act

BILL NO. 30. An Act to Amend the Plebiscites Act HOUSE USE ONLY CHAIR: WITH / WITHOUT 2nd SESSION, 65th GENERAL ASSEMBLY Province of Prince Edward Island 65 ELIZABETH II, 2016 BILL NO. 30 An Act to Amend the Plebiscites Act Honourable H. Wade MacLauchlan

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

If you have questions regarding submitting your Limited Proxies electronically, please contact Morrow Sodali by at

If you have questions regarding submitting your Limited Proxies electronically, please contact Morrow Sodali by  at September 20, 2018 RE: Notice of Annual Meetings Royal Palms of Orlando Condominium Association, Inc. Vacation Way Recreation Association, Inc. Dear Marriott s Royal Palms Owner: The 2018 Annual Meeting

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

Your guide to bonds of caution in connection with Executry estates in Scotland

Your guide to bonds of caution in connection with Executry estates in Scotland Your guide to bonds of caution in connection with Executry estates in Scotland Statement of demands and needs A bond of caution provided by Zurich Insurance Public Limited Company ( Zurich ) meets the

More information

Expropriation Act CHAPTER 156 OF THE REVISED STATUTES, as amended by

Expropriation Act CHAPTER 156 OF THE REVISED STATUTES, as amended by Expropriation Act CHAPTER 156 OF THE REVISED STATUTES, 1989 as amended by 1992, c. 11, s. 36; 1995-96, c. 19; 2001, c. 6, s. 106; 2006, c. 16, s. 7; 2017, c. 4, ss. 80-82 2018 Her Majesty the Queen in

More information

Copyright 2009: Queen s Printer, St. John's, Newfoundland and Labrador, Canada SNL2009 CHAPTER C-37.2 CREDIT UNION ACT, Amended: CHAPTER C-37.

Copyright 2009: Queen s Printer, St. John's, Newfoundland and Labrador, Canada SNL2009 CHAPTER C-37.2 CREDIT UNION ACT, Amended: CHAPTER C-37. Copyright 2009: Queen s Printer, St. John's, Newfoundland and Labrador, Canada SNL2009 CHAPTER C-37.2 CREDIT UNION ACT, 2009 Amended: CHAPTER C-37.2 AN ACT RESPECTING CREDIT UNIONS (Assented to May 28,

More information

ACT OF DEPOSIT. done on the day and date above, above given before the undersigned competent witnesses and me, Notary, after a reading of the whole.

ACT OF DEPOSIT. done on the day and date above, above given before the undersigned competent witnesses and me, Notary, after a reading of the whole. BY: GREENLEAVES MASTER ASSOCIATION PARISH OF ST. TAMMANY ACT OF DEPOSIT ************************************************************************************************************** ** BE IT KNOWN, that

More information

EXPROPRIATION ACT FORMS REGULATION

EXPROPRIATION ACT FORMS REGULATION Province of Alberta EXPROPRIATION ACT EXPROPRIATION ACT FORMS REGULATION Alberta Regulation 188/2001 With amendments up to and including Alberta Regulation 177/2017 Office Consolidation Published by Alberta

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

The Reciprocal Enforcement of Judgments Act, 1996

The Reciprocal Enforcement of Judgments Act, 1996 RECIPROCAL ENFORCEMENT 1 The Reciprocal Enforcement of Judgments Act, 1996 being Chapter R-3.1 of the Statutes of Saskatchewan, 1996 (effective March 1, 1997). NOTE: This consolidation is not official.

More information

Guide to Fee Schedules

Guide to Fee Schedules Small Claims Court Guide to Fee Schedules Inside this guide: Part One: Introduction What court fees will I have to pay if I make a claim in Small Claims Court? What if I cannot afford to pay the fees?

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

BILL NO. 12. An Act to Amend the Employment Standards Act

BILL NO. 12. An Act to Amend the Employment Standards Act HOUSE USE ONLY CHAIR: WITH / WITHOUT 2nd SESSION, 65th GENERAL ASSEMBLY Province of Prince Edward Island 65 ELIZABETH II, 2016 BILL NO. 12 An Act to Amend the Employment Standards Act Honourable H. Wade

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

Securities Transfer Association of Canada

Securities Transfer Association of Canada Securities Transfer Association of Canada William Speirs President May 22, 2008 British Columbia Securities Commission Alberta Securities Commission Saskatchewan Financial Services Commission Manitoba

More information

WILLS AND SUCCESSION ACT

WILLS AND SUCCESSION ACT Province of Alberta Statutes of Alberta, Current as of June 1, 2015 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park Plaza 10611-98 Avenue Edmonton, AB

More information

c t EXPROPRIATION ACT

c t EXPROPRIATION ACT c t EXPROPRIATION 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

ADMINISTRATOR GENERAL

ADMINISTRATOR GENERAL ADMINISTRATOR GENERAL CHAPTER 10:01 Current Pages page l.r.o. 1 2........ 1/2015 3 4........ 1/1968 5 7........ 1/2015 L.R.O. 1/2015 General Cap. 10:01 1 CHAPTER 10:01 ADMINISTRATOR GENERAL ARRANGEMENT

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

NC General Statutes - Chapter 44A Article 2 1

NC General Statutes - Chapter 44A Article 2 1 Article 2. Statutory Liens on Real Property. Part 1. Liens of Mechanics, Laborers, and Materialmen Dealing with Owner. 44A-7. Definitions. Unless the context otherwise requires, the following definitions

More information

NOTICE OF GUARANTEED DELIVERY Repsol Oil & Gas Canada Inc. For Tender Of Any And All Outstanding

NOTICE OF GUARANTEED DELIVERY Repsol Oil & Gas Canada Inc. For Tender Of Any And All Outstanding NOTICE OF GUARANTEED DELIVERY Repsol Oil & Gas Canada Inc. For Tender Of Any And All Outstanding 7.75% Senior Notes due 2019 3.75% Senior Notes due 2021 7.25% Debentures due 2027 5.75% Senior Notes due

More information

BILL NO. 15. Highway Traffic (Combating Impaired Driving) Amendment Act

BILL NO. 15. Highway Traffic (Combating Impaired Driving) Amendment Act HOUSE USE ONLY CHAIR: WITH / WITHOUT 3rd SESSION, 64th GENERAL ASSEMBLY Province of Prince Edward Island 61 ELIZABETH II, 2012 BILL NO. 15 Highway Traffic (Combating Impaired Driving) Amendment Act Honourable

More information

The Regional Municipality of Durham

The Regional Municipality of Durham The Regional Municipality of Durham Temporary Signs By-law Consolidation By-law Number 76-2017 As Amended by By-laws: By-law Number: Date Passed: 21-2018 June 13, 2018 If this information is required in

More information

ROYAL CANADIAN MOUNTED POLICE VETERANS ASSOCIATION

ROYAL CANADIAN MOUNTED POLICE VETERANS ASSOCIATION ROYAL CANADIAN MOUNTED POLICE VETERANS ASSOCIATION Newfoundland & Labrador Division Policies and Procedures Manual 1 P a g e THE RCMP VETERANS' ASSOCIATION NEWFOUNDLAND AND LABRADOR DIVISION Newfoundland

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

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

SOCIETIES REGULATION

SOCIETIES REGULATION Province of Alberta SOCIETIES ACT SOCIETIES REGULATION Alberta Regulation 122/2000 With amendments up to and including Alberta Regulation 33/2018 Office Consolidation Published by Alberta Queen s Printer

More information

PROVINCIAL COURT CIVIL CLAIMS FORMS REGULATION

PROVINCIAL COURT CIVIL CLAIMS FORMS REGULATION Province of Alberta PROVINCIAL COURT ACT PROVINCIAL COURT CIVIL CLAIMS FORMS REGULATION Alberta Regulation 55/2001 With amendments up to and including Alberta Regulation 176/2012 Office Consolidation Published

More information

FINANCIAL ADMINISTRATION ACT

FINANCIAL ADMINISTRATION ACT c t FINANCIAL ADMINISTRATION ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to May 12, 2017. It is intended for information and

More information

1708 Maori Affairs Amendment 1974, No. 73

1708 Maori Affairs Amendment 1974, No. 73 1708 Maori Affairs Amendment 1974, No. 73 ANALYSIS Title Preamble PART I INTRODUCTORY PROVISIONS 1. Short Title and commencement 2. Interpretation PART 11 DEPARTMENT OF MAORI AFFAIRS 3. Commencement of

More information