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. 90 ST. JOHN S, THURSDAY, APRIL 2, 2015 No. 14 CRIMINAL CODE OF CANADA ATTORNEY GENERAL OF NEWFOUNDLAND AND LABRADOR ANNUAL REPORT SECTION 195 CRIMINAL CODE OF CANADA RNC/RCMP This report covers the period of January 1, 2014 to December 31, Section 195(5)(a) Designated agents who made application(s) in accordance with section 185 CCC: - Frances Knickle Section 195(2) a. The number of applications made for authorizations (185 and 188 CCC)... 3 b. The number of applications made for renewals of authorizations... 0 c. i. The number of applications granted... 3 ii. The number of applications refused... 0 iii. The number of applications granted, subject to terms and conditions... 0 d. The number of persons identified in an authorization against whom proceedings were commenced at the instance of the Attorney General of Newfoundland and Labrador in respect of: i. An offence specified in an Authorization

2 ii. An offence other than an offence specified in an Authorization but in respect of which an Authorization may be given... 0 iii. An offence in respect of which an Authorization may not be given... 0 e. The number of persons not identified in an Authorization against whom proceedings were commenced at the instance of the Attorney General of Newfoundland and Labrador in respect of: i. An offence specified in such an Authorization... 0 ii. iii. An offence other than an offence specified in such an Authorization but in respect of which an Authorization may be given... 0 An offence other than an offence specified in such an Authorization and for which no such Authorization may be given... 0 and whose commission or alleged commission of the offence became known to a peace officer as a result of an interception of a private communication under an authorization; f. The average period for which Authorizations were given and for which renewals thereof were granted: 60 days g. The number of Authorizations, by virtue of one or more renewals thereof, were valid: For more than 60 days... 0 For more than 120 days... 0 For more than 180 days... 0 For more than 240 days... 0 h. The number of notifications given pursuant to section i. The offences in respect of which authorizations were given, specifying the number of authorizations given in respect of each of those offences: (i) commit murder, contrary to Section 235 of the Criminal Code as defined in Section 229 of the Criminal Code - 3; (ii) did unlawfully assist for the purpose of enabling them to escape liability for murder, contrary to Section 240 of the Criminal Code 3. j. A description of all classes of places specified in authorizations and the number of authorizations in which each of those classes of places was specified : Residences... 3 Business... 3 Vehicles... 3 Mobile Phones... 3 k. A general description of the methods of interception involved in each interception under an authorization: (i) Oral communications and telecommunications. l. The number of persons arrested whose identity became known to a Peace Officer as a result of an interception under an authorization... 0 m. The number of criminal proceedings commenced at the instance of the Attorney General of Newfoundland and Labrador in which private communications obtained by interception under an authorization were adduced in evidence and the number of those proceedings that resulted in a conviction: Criminal proceedings adduced in evidence... 0 Resultant convictions... 0 n. The number of criminal investigations in which information obtained as a result of the interception of a private communication under an authorization was used although the private communication was not adduced in evidence in 94

3 Section 195(3) Other information: criminal proceedings commenced at the instance of the Attorney General of Newfoundland and Labrador as a result of the investigations: Intercepted information used but not adduced into evidence... 1 a. The number of prosecutions commenced against officers or servants of Her Majesty in Right of Canada or members of the Canadian Forces for offences under Section 184 or Section 193: Number of prosecutions... 0 HONOURABLE FELIX COLLINS Attorney General of Newfoundland and Labrador MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the Mineral Act, RSNL1990 cm-12, as amended. Mineral rights to the following mineral licenses have reverted to the Crown: A portion of license M Paragon Minerals Corporation Situate near Wilding Lake, Central NL On map sheet 12A/07 more particularly described in an application on file at Department of Natural Resources. Mineral License M Jet Metal Corp. Situate near Makkovik River On map sheet 13J/12 Mineral License M Jet Metal Corp. Situate near Makkovik River On map sheet 13J/14 A portion of license M New Millennium Iron Corp. Situate near Stakit Lake On map sheet 23J/11, 23J/10 more particularly described in an application on file at Department of Natural Resource.s Mineral License M Quinlan, Roland Situate near Red Indian Lake, Central NL On map sheet 12A/10 Mineral License M Mercer/Killam/Lannon Situate near Rocky Pond, Central NL On map sheet 12H/08 Mineral License M Silver Spruce Resources Inc. Situate near Thorburn Lake, Eastern NL On map sheet 02D/08, 02D/01 Mineral License M Unity Resources Inc. Situate near Rambler, Baie Verte Peninsula On map sheet 12H/16 Mineral License M Ashini, Jean Pierre Situate near Hamilton River On map sheet 13F/07 Mineral License M Rhino Exploration Ltd. Situate near Kings Point Area, Central NL On map sheet 12H/09 Mineral License M French, Roy Situate near Bellevue Beach Area, Avalon Peninsula On map sheet 01N/12 Mineral License M French, Roy Situate near Bellevue Area, Avalon Peninsula On map sheet 01N/12 Mineral License M White, Jason Situate near Conception Bay South, Avalon Peninsula On map sheet 01N/10, 01N/07 A portion of license M Sokoman Iron Corp. Situate near Way Bay On map sheet 23H/11 more particularly described in an application on file at Department of Natural Resources. Mineral License M Noel, Nathaniel Situate near Point Rosie, Burin Peninsula On map sheet 01M/06 Mineral License M Stockley, Stephen 95

4 Situate near Wing Pond, Central NL On map sheet 02D/16 A portion of license M Bowmore Exploration Ltd. Situate near La Scie, Baie Verte Peninsula On map sheet 02E/14, 02E/13, 02L/04 more particularly described in an application on file at Department of Natural Resources. A portion of license M Bowmore Exploration Ltd. Situate near La Scie, Baie Verte Peninsula On map sheet 02E/13 more particularly described in an application on file at Department of Natural Resources. A portion of license M New Millennium Iron Corp. Situate near Stakit Lake On map sheet 23J/14, 23J/11, 23J/10 more particularly described in an application on file at Department of Natural Resources. A portion of license M New Millennium Iron Corp. Situate near Stakit Lake On map sheet 23J/11, 23J/10 more particularly described in an application on file at Department of Natural Resources. Mineral License M Murphy, Lewis Situate near Pocketknife Lake On map sheet 13K/06 Mineral License M Murphy, Lewis Situate near Pocketknife Lake On map sheet 13K/06 Mineral License M Murphy, Noel G. Situate near Pocketknife Lake On map sheet 13K/06 Mineral License M Warren, Perry Situate near Weirs Brook Area, Central NL On map sheet 02E/02, 02E/01 Mineral License M Lannon, George Situate near Great Rattling Brook, Central NL On map sheet 02D/13 Mineral License M Stagg, Kevin Situate near Northern Arm Brook, Central NL On map sheet 02E/04 Mineral License M White, Jason Situate near Arnolds Cove, Avalon Peninsula On map sheet 01N/13, 01N/12 Mineral License M Murphy, Lewis Situate near Pocketknife Lake On map sheet 13K/06 Mineral License M Pike, Lloyd Situate near Charleston, Eastern NL On map sheet 02C/05 Mineral License M Courtney, Stephen Situate near Charles Brook, Central NL On map sheet 02E/06 Mineral License M French, Roy Situate near Seal Cove Pond, Avalon Peninsula On map sheet 01N/14 Mineral License M Pippy, Richard J. Situate near Aguathuna, Western NL On map sheet 12B/10 Mineral License M American Mining Corporation Situate near Paradise River On map sheet 13H/05 Mineral License M American Mining Corporation Situate near Paradise River On map sheet 13H/05 The lands covered by this notice except for the lands within Exempt Mineral Lands, the Exempt Mineral Lands being described in CNLR 1143/96 and NLR 71/98, 104/98, 97/2000, 36/2001, 31/2004, 78/2006, 8/2008, 28/2009 and 5/2013 and outlined on 1: scale digital maps maintained by the Department of Natural Resources, will be open for staking after the hour of 9:00 a.m. on the 32 nd clear day after the date of this publication. DEPARTMENT OF NATURAL RESOURCES JUSTIN LAKE Manager - Mineral Rights File #'s 774:5122, 6542, 6550, 8604, 775: 0860, 0865, 775:0871, 1413, 1616, 1626, 1637, 2808, 2966, 2994, 3428, 3565, 3672, 3673, 3843, 3846, 4196, 4197, 4198, 4199, 4202, 4205, 4207, 4209, 4216, 4217, 4218, 4221, 4222, 4223 MUNICIPALITIES ACT, 1999 TOWN OF STEPHENVILLE NUISANCE REGULATIONS 1981 AMENDMENT, SECTION 2 (d) AT THE REGULAR GENERAL MEETING of March 26, 2015, by Motion No , the Council of the TOWN OF STEPHENVILLE adopted the following amendment to the Nuisance Regulations 1981: 96

5 Amend Section 2 (d) which reads: 2.(d) using or starting the motor of a lawnmower, chainsaw, or any other machinery or equipment other than a motor vehicle, which is likely to disturb the peace and quiet of the neighborhood between the hours of 10:00 p.m. and 7:00 a.m.; to: 2.(d) using or starting the motor of a lawnmower, chainsaw, or any other machinery or equipment other than a motor vehicle, which is likely to disturb the peace and quiet of the neighborhood between the hours of 10:00 p.m. and 6:00 a.m.; This amendment will be effective the date of its publication in The Newfoundland and Labrador Gazette. P.O. # TOWN OF STEPHENVILLE C. Lidstone, Town Clerk URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION ST. JOHN S URBAN REGION REGIONAL PLAN AMENDMENT NO. 3, 2014 TAKE NOTICE that the ST. JOHN S Urban Region Regional Plan Amendment No. 3, 2014 adopted on November 13, 2014 has been registered by the Minister of Municipal and Intergovernmental Affairs. In general terms, the purpose of the Amendment No. 3, 2014 is to replace the paper based 1976 St. John s Urban Region Regional Plan map with a new digitally produced map that reflects the current municipal plans within the region along with a consolidation of all previous amendments to the St. John s Urban Region Regional Plan map including several recent amendment proposals. This amendment comes into effect on the date that this notice is printed in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the amendment may do so at the Department of Municipal and Intergovernmental Affairs, First Floor, Confederation Building West Block, St. John s, during regular business hours. DEPARTMENT OF MUNICIPAL AND INTERGOVERNMENTAL AFFAIRS Corrie Davis, MCIP, Manager of Land Use Planning LANDS ACT NOTICE OF INTENT Lands Act, SNL 1991 c36 as amended NOTICE IS HEREBY given that DOROTHY and WILFRED GEORGE of Halfway Point, NL intends to apply to the Department of Municipal and Intergovernmental Affairs, two months from the publication of this notice, to acquire title, pursuant to Section 7(2)(d) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Local Brook in the Electoral District of Bay of Islands for the purpose of a Residence and being more particularly described as follows: Bounded on the North by property of Dorothy and Wilfred George for a distance of 15 metres; Bounded on the East by a local road for a distance of 0 metres; Bounded on the South by a local brook for a distance of 0 metres; Bounded on the West by property of Dorothy and Wilfred George for a distance of 12 metres; and containing an area of approximately 180 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 Municipal and Intergovernmental Affairs, 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: DOROTHY and WILFRED GEORGE, Telephone Number: (709) (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) 97

6 CHARTERED PROFESSIONAL ACCOUNTANTS AND PUBLIC ACCOUNTANTS ACT The following professional accounting corporations are licensed in Newfoundland and Labrador for

7 The following individuals are licensed as Public Accountants in Newfoundland and Labrador for

8 100

9 101

10 102

11 103

12 TRUSTEE ACT ESTATE NOTICE IN THE ESTATE of FLORENCE ALICE CARTER, Widow, Homemaker, Late of the Town of Channel-Port Aux Basques, District of Burgeo - Lapoile, Province of Newfoundland and Labrador, Canada, Deceased. All persons claiming to be creditors of, or who have any claims or demands either as beneficiaries or next-of-kin, (by blood, legal adoption or marriage) upon or affecting the Estate of FLORENCE ALICE CARTER, widow, deceased, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned solicitors for the Executrix of the Estate of the said deceased on or before the 7 th day of May 2015, after which date the said Executrix will proceed to distribute the said Estate having regard only to the claims to which she shall then have had notice. DATED at the Town of Channel-Port aux Basques, Province of Newfoundland and Labrador, this 27 th day of March, ADDRESS FOR SERVICE P.O. Box Caribou Road Channel-Port aux Basques, NL A0M 1C0 Tel: (709) /7341 Fax: (709) MARKS & PARSONS Solicitors for the Executrix PER: M. Beverley L. Marks, Q.C. ESTATE NOTICE IN THE MATTER of the Estate of ELIZABETH M. DELANEY, Late of the City of St. John s, in the Province of Newfoundland and Labrador, Homemaker, Widow, Deceased. ALL PERSONS claiming to be creditors of or who have any claims or demands upon or affecting the Estate of ELIZABETH M. DELANEY, Late of St. John s, the aforesaid deceased, who died at the City of St. John s on or about the 29 th day of October, 2014, are hereby requested to send the particulars thereof in writing, duly attested to the undersigned Solicitor for the Administrator of the Estate on or before April 27, 2015, after which date the Administrator will proceed to distribute the said Estate having regard only to the claims of which she shall then have had received. COX & PALMER Solicitors for the Administrator of the Estate PER: Michelle A. Willette ADDRESS FOR SERVICE: 4 th Floor, Scotia Centre 235 Water Street, P.O. Box 610 St. John s, NL A1C 5L3 Tel: (709) Fax: (709) & 10 ESTATE NOTICE IN THE MATTER of the Estate of FLORENCE LOUISE ROSE late of St. John s, in the Province of Newfoundland and Labrador, Deceased, AND IN THE MATTER of the Trustee Act, RSNL1990 ct-10, s 24. ALL PERSONS claiming to be creditors of, or who have any claims or demands either as beneficiaries or next-of-kin (by full or half blood, legal adoption or marriage) upon or affecting, the Estate of FLORENCE LOUISE ROSE, who died at St. John s, NL on or about March 25, 2014, are hereby requested to send particulars thereof in writing, duly attested, to Office of the Public Trustee, Suite Crosbie Road, St. John s, NL, A1B 3K3. Particulars will be received by the Public Trustee, as Executor of the Estate of FLORENCE LOUISE ROSE, on or before April 30, 2015, after which date the said Executor will proceed to distribute the Estate having regard only to the claims of which he then shall have had notice. DATED at the City of St. John s, in the Province of Newfoundland and Labrador, this 24 th day of March, ADDRESS FOR SERVICE: Viking Building Crosbie Road St. John s, NL A1B 3K3 Tel: (709) Fax: (709) OFFICE OF THE PUBLIC TRUSTEE Administrator of the Estate of FLORENCE LOUISE ROSE DATED at the City of St. John s this 26 th day of January,

13 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 90 ST. JOHN S, THURSDAY, APRIL 2, 2015 No. 14 Index PART I Chartered Professional Accountants and Public Accountants Act Notices Criminal Code of Canada Notice Lands Act Notice Mineral Act Notice Municipalities Act, 1999 Notice Trustee Act Notices Urban and Rural Planning Act, 2000 Notices PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation CNLR or NL Gazette made thereunder NL Reg. Amendment Date & Page No. No Subordinate Legislation Received at Time of Printing

14 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. 182

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. 93 ST. JOHN S, FRIDAY, JULY 20, 2018 No. 29 DATE ISSUED: June 26, 2018 SUPREME COURT OF NEWFOUNDLAND AND LABRADOR Rules of the Supreme

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE 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 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 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. 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. 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 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

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. 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. 92 ST. JOHN S, FRIDAY, FEBRUARY 24, 2017 No. 8 FORESTERS ACT The following is a certified list of professional foresters registered

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. 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. 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 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 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

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

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

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 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

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

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

More information

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

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

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

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

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

Organizational By-Laws Last Revised: September 12, 2011

Organizational By-Laws Last Revised: September 12, 2011 Organizational By-Laws Last Revised: September 12, 2011 Article 1 Name and Objectives Section 1. Section 2. Section 3. Section 4. The name of the organization shall be the LABRADOR NORTH CHAMBER OF COMMERCE

More information

TWENTY-SECOND REPORT LAW REFORM COMMITTEE THE ATTORNEY-GENERAL

TWENTY-SECOND REPORT LAW REFORM COMMITTEE THE ATTORNEY-GENERAL SOUTH AUSTRALIA TWENTY-SECOND REPORT of the LAW REFORM COMMITTEE SOUTH AUSTRALIA THE ATTORNEY-GENERAL RELATING TO ADMINISTRATION BONDS AND TO THE RIGHTS OF RETAINER AND PREFERENCE OF PERSONAL REPRESENTATIVES

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

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 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

ENGINEERING AND GEOSCIENCE PROFESSIONS ACT

ENGINEERING AND GEOSCIENCE PROFESSIONS ACT Province of Alberta ENGINEERING AND GEOSCIENCE PROFESSIONS ACT Revised Statutes of Alberta 2000 Current as of March 15, 2012 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer

More information

Canada / Saint Lucia Agreement

Canada / Saint Lucia Agreement Canada / Saint Lucia Agreement Applying for Saint Lucian Benefits Here is some important information you need to consider when completing your application. Please ensure you sign the application. If you

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

IRRIGATION FORMS REGULATION

IRRIGATION FORMS REGULATION Province of Alberta IRRIGATION DISTRICTS ACT IRRIGATION FORMS REGULATION Alberta Regulation 81/2000 With amendments up to and including Alberta Regulation 169/2012 Office Consolidation Published by Alberta

More information

The Justices of the Peace Act

The Justices of the Peace Act The Justices of the Peace Act UNEDITED being Chapter 112 of The Revised Statutes of Saskatchewan, 1965 (effective Fehruary 7, 1966). NOTE: This consolidation is not official. Amendments have been incorporated

More information

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

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

More information

CHAPTER BUSINESS NAMES (REGISTRATION) ORDINANCE

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

More information

The Urban Municipal Administrators Act

The Urban Municipal Administrators Act 1 URBAN MUNICIPAL ADMINISTRATORS c. U-8.1 The Urban Municipal Administrators Act being Chapter U-8.1 of the Statutes of Saskatchewan, 1980-81 (effective May 19, 1981) as amended by the Statutes of Saskatchewan,

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 NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTE: Attached to the end of Part II is a list of Statutes passed during the Second Session of the 45 th General Assembly of Newfoundland and Labrador. This issue does not contain any Subordinate Legislation

More information

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST. IN THE MATTER OF THE COMPANIES CREDITORS ARRANGEMENT ACT, R.S.C. 1985, c.

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST. IN THE MATTER OF THE COMPANIES CREDITORS ARRANGEMENT ACT, R.S.C. 1985, c. ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST Court File No. CV-15-11192-00CL IN THE MATTER OF THE COMPANIES CREDITORS ARRANGEMENT ACT, R.S.C. 1985, c. C-36, AS AMENDED AND IN THE MATTER OF SECTION

More information

Labour Market Indicators and Trends

Labour Market Indicators and Trends Labour Market Indicators and Trends Avalon Peninsula Region Strengthening Partnerships in the Labour Market Initiative Report #3 Winter 2007 Labour Market Development Division Department of Human Resources,

More information

PROTECTION AGAINST FAMILY VIOLENCE REGULATION

PROTECTION AGAINST FAMILY VIOLENCE REGULATION Province of Alberta PROTECTION AGAINST FAMILY VIOLENCE ACT PROTECTION AGAINST FAMILY VIOLENCE REGULATION Alberta Regulation 80/1999 With amendments up to and including Alberta Regulation 14/2016 Office

More information

The Public Guardian and Trustee Act

The Public Guardian and Trustee Act 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, 1984-85-86, c.34 and 105; 1988-89,

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

SURFACE RIGHTS ACT GENERAL REGULATION

SURFACE RIGHTS ACT GENERAL REGULATION Province of Alberta SURFACE RIGHTS ACT SURFACE RIGHTS ACT GENERAL REGULATION Alberta Regulation 195/2007 With amendments up to and including Alberta Regulation 238/2017 Office Consolidation Published by

More information

BUILDERS LIEN FORMS REGULATION

BUILDERS LIEN FORMS REGULATION Province of Alberta BUILDERS LIEN ACT BUILDERS LIEN FORMS REGULATION Alberta Regulation 51/2002 With amendments up to and including Alberta Regulation 124/2015 Office Consolidation Published by Alberta

More information

Province of Alberta QUEEN S COUNSEL ACT. Revised Statutes of Alberta 2000 Chapter Q-1. Current as of May 14, Office Consolidation

Province of Alberta QUEEN S COUNSEL ACT. Revised Statutes of Alberta 2000 Chapter Q-1. Current as of May 14, Office Consolidation Province of Alberta QUEEN S COUNSEL ACT Revised Statutes of Alberta 2000 Chapter Q-1 Current as of May 14, 2014 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 7 th Floor,

More information

PROVINCIAL OFFENCES PROCEDURE ACT

PROVINCIAL OFFENCES PROCEDURE ACT Province of Alberta PROVINCIAL OFFENCES PROCEDURE ACT Revised Statutes of Alberta 2000 Chapter P-34 Current as of May 1, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer

More information

Municipal Election 2017

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

More information

Real Estate Council of Ontario

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

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

PETITION FOR VACATING OR CLOSING PUBLIC RIGHTS-OF-WAY

PETITION FOR VACATING OR CLOSING PUBLIC RIGHTS-OF-WAY PETITION FOR VACATING OR CLOSING PUBLIC RIGHTS-OF-WAY City of West Palm Beach Planning and Zoning Department 401 Clematis Street West Palm Beach, Florida 33401 (561) 822-1435 INSTRUCTIONS: 1. It is strongly

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

Province of Alberta FOREST RESERVES ACT. Revised Statutes of Alberta 2000 Chapter F-20. Current as of March 11, Office Consolidation

Province of Alberta FOREST RESERVES ACT. Revised Statutes of Alberta 2000 Chapter F-20. Current as of March 11, Office Consolidation Province of Alberta FOREST RESERVES ACT Revised Statutes of Alberta 2000 Current as of March 11, 2004 Office Consolidation Published by Alberta Queen s Printer Queen s Printer Bookstore Main Floor, Park

More information

NOTARIES AND COMMISSIONERS ACT

NOTARIES AND COMMISSIONERS ACT Province of Alberta Statutes of Alberta, Current as of December 9, 2016 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 7 th Floor, Park Plaza 10611-98 Avenue Edmonton,

More information

DRAINAGE DISTRICTS ACT

DRAINAGE DISTRICTS ACT Province of Alberta DRAINAGE DISTRICTS ACT Revised Statutes of Alberta 2000 Current as of June 12, 2013 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 5 th Floor, Park

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

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

ACCESS TO MOTOR VEHICLE INFORMATION REGULATION

ACCESS TO MOTOR VEHICLE INFORMATION REGULATION Province of Alberta TRAFFIC SAFETY ACT ACCESS TO MOTOR VEHICLE INFORMATION REGULATION Alberta Regulation 140/2003 With amendments up to and including Alberta Regulation 57/2013 Office Consolidation Published

More information

CROWN PROCEEDING ACT

CROWN PROCEEDING ACT PDF Version [Printer-friendly - ideal for printing entire document] CROWN PROCEEDING ACT Published by Quickscribe Services Ltd. Updated To: [includes B.C. Reg. 27/2013, Sch. 1 amendments (effective January

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

[APPLICATION FOR REZONING] [Type the company name] Preferred Customer

[APPLICATION FOR REZONING] [Type the company name] Preferred Customer [Type the company name] Preferred Customer [APPLICATION FOR REZONING] CITY OF DULUTH, GEORGIA DEPARTMENT OF PLANNING & DEVELOPMENT 3167 MAIN STREET DULUTH, GA Section 1 Application Instructions A. The

More information

PERSONAL PROPERTY SECURITY REGULATION

PERSONAL PROPERTY SECURITY REGULATION Province of Alberta PERSONAL PROPERTY SECURITY ACT PERSONAL PROPERTY SECURITY REGULATION Alberta Regulation 95/2001 With amendments up to and including Alberta Regulation 158/2015 Office Consolidation

More information

CONSULTANT LOBBYIST REGISTRATION/RENEWAL/ CHANGE OF INFORMATION FORM

CONSULTANT LOBBYIST REGISTRATION/RENEWAL/ CHANGE OF INFORMATION FORM CONSULTANT LOBBYIST REGISTRATION/RENEWAL/ CHANGE OF INFORMATION FORM FOR OFFICE USE ONLY Fees Paid Receipt No. Date of Receipt Tracking No. SECTION A - PURPOSE PLEASE CHECK ONE OF THE FOLLOWING AND COMPLETE

More information

The Crown Minerals Act

The Crown Minerals Act 1 The Crown Minerals Act being Chapter C-50.2 of the Statutes of Saskatchewan, 1984-85- 86 (effective July 1, 1985) as amended by the Statutes of Saskatchewan, 1988-89, c.42; 1989-90, c.54; 1990-91, c.13;

More information

Province of Alberta FORESTS ACT TIMBER REGULATION. Alberta Regulation 404/1992. With amendments up to and including Alberta Regulation 170/2012

Province of Alberta FORESTS ACT TIMBER REGULATION. Alberta Regulation 404/1992. With amendments up to and including Alberta Regulation 170/2012 Province of Alberta FORESTS ACT TIMBER REGULATION Alberta Regulation 404/1992 With amendments up to and including Alberta Regulation 170/2012 Office Consolidation Published by Alberta Queen s Printer Alberta

More information

APPLICATION FOR REINSTATEMENT: BROKERAGE

APPLICATION FOR REINSTATEMENT: 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

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

Employer Designation Application ATLANTIC IMMIGRATION PILOT

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

More information

CALGARY ALBERTA TREASURY BRANCHES AND ALBERTA LTD.

CALGARY ALBERTA TREASURY BRANCHES AND ALBERTA LTD. COURT FILE NUMBER 1601-06759 DEe 07 2ot6 COURT OF QUEEN'S BENCH OF ALBERTA JUDICIAL CENTRE OF CALGARY JUDICIAL CENTRE CALGARY PLAINTIFF ALBERTA TREASURY BRANCHES DEFENDANT CHINOOK PIPELINE INC., CHINOOK

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

PROVINCIAL BUILDING CODE ACT

PROVINCIAL BUILDING CODE ACT c t PROVINCIAL BUILDING CODE 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

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

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

CONSTITUTIONAL REFERENDUM ACT

CONSTITUTIONAL REFERENDUM ACT Province of Alberta CONSTITUTIONAL REFERENDUM ACT Revised Statutes of Alberta 2000 Chapter C-25 Current as of January 1, 2002 Published by Alberta Queen s Printer Alberta Queen s Printer 7 th Floor, Park

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

CONSULTING ENGINEERS OF ALBERTA ACT

CONSULTING ENGINEERS OF ALBERTA ACT Province of Alberta CONSULTING ENGINEERS OF ALBERTA ACT Revised Statutes of Alberta 2000 Chapter C-26 Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen

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

ELECTION FINANCES AND CONTRIBUTIONS DISCLOSURE ACT

ELECTION FINANCES AND CONTRIBUTIONS DISCLOSURE ACT Province of Alberta ELECTION FINANCES AND CONTRIBUTIONS DISCLOSURE ACT Revised Statutes of Alberta 2000 Current as of January 1, 2018 Office Consolidation Published by Alberta Queen s Printer Alberta Queen

More information

All forms must bear original signatures; faxed or photocopied signatures will not be accepted.

All forms must bear original signatures; faxed or photocopied signatures will not be accepted. Date: June 22, 2018 Chief Electoral Office Métis Nation of Alberta 12316 111 Avenue The Métis Veterans Memorial Building Edmonton, Alberta T5M 2N4 Telephone: (587) 460-6998 Toll Free: 1-855-460-6998 Fax:

More information

Transfer of a federal program to the Province. Activities Responsibility Timing

Transfer of a federal program to the Province. Activities Responsibility Timing Transfer of a federal program to the Activity Sheet: 2-1 Consult prior to transfer of a federal program for Inuit to the 2.6.2 1 Notify Nunatsiavut Government of intent to transfer a federal program for

More information

CROWN PROCEEDINGS ACT

CROWN PROCEEDINGS ACT c t CROWN PROCEEDINGS ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 20, 2017. It is intended for information and

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

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

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 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

NOTIFICATION OF DEATH RE: YORK DOWNS GOLF & COUNTRY CLUB

NOTIFICATION OF DEATH RE: YORK DOWNS GOLF & COUNTRY CLUB NOTIFICATION OF DEATH RE: YORK DOWNS GOLF & COUNTRY CLUB Deceased Shareholder or Death of Authorized Representative(s) Last Name First Name Date of Death Authorized Representative(s) Authorized Representatives

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

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

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

Administrator Generals Act, Act No. III of 1913

Administrator Generals Act, Act No. III of 1913 Administrator Generals Act, 1913 Act No. III of 1913 [27th February, 1913] An Act to consolidate and amend the Law relating to the office and duties of Administrator General. whereas it is expedient to

More information