THE NEWFOUNDLAND AND LABRADOR GAZETTE
|
|
- Ruth Powell
- 5 years ago
- Views:
Transcription
1 NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2015 as enacted up to June 23, THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, FRIDAY, JULY 3, 2015 No. 27 LANDS ACT NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that TREVOR LINEHAN of Colinet, Newfoundland and Labrador 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)(a) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Rocky River and Black Duck River, Colinet, South of Route 91 in the Electoral District of Placentia St. Mary s for the purpose of Zip-line (one metre wide) and associated platforms/towers (15 metres x 15 metres) The approximate platform/tower center points are described as follows (coordinates are WGS 1984 given in decimal degrees) and will be sequentially linked by a one metre area of use for the zip line: Point 1: ºN, ; Point 2: ºN, ; Point 3: ºN, ; Point 4: ºN, ºW; Point 5: ºN, ºW; Point 6: ºN, ºW; Point 7: ºN, ºW; Point 8: ºN, ºW; Point 9: ºN, ºW; Point 10: ºN, ºW; Point 11: ºN, ºW; Point 12: ºN, ºW; Point 13: ºN, ºW; and containing an area of approximately 2975 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 2N9. 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. 243
2 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 3, 2015 For further information on the proposed application, please contact: TREVOR LINEHAN, Telephone number: (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.) July 3 NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that ROGER PENNEY of St. Anthony, Newfoundland and Labrador 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)(a) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of St. Anthony Harbour in the Electoral District of The Straits White Bay North for the purpose of an Industrial Undertaking. The land is described as follows: Bounded on the North by St. Anthony Harbour for a distance of 43 (approx) metres; Bounded on the East by Rolen Holdings for a distance of 110 (approx) metres; Bounded on the South by Marine Drive for a distance of 60 (approx) metres; Bounded on the West by St. Anthony Harbour for a distance of 80 (approx) metres; and containing an area of approximately 4500 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 2N9. (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.) July 3 TRUSTEE ACT ESTATE NOTICE IN THE ESTATE of MARGARET JANE WALL, 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 MARGARET JANE WALL, homemaker, deceased, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned solicitors for the Executor of the Estate of the said deceased on or before the 31 st day of July, 2015, after which date the said Executor will proceed to distribute the said Estate having regard only to the claims to which he shall then have had notice. DATED at the Town of Channel-Port aux Basques, Province of Newfoundland and Labrador, this 22 nd day of June, MARKS & PARSONS Solicitors for the Executor PER: M. Beverley L. Marks, Q.C. ADDRESS FOR SERVICE: P.O. Box Caribou Road Channel-Port aux Basques, NL AOM 1CO Tel: (709) /7341 Fax: (709) July 3 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: ROGER PENNEY, Telephone number:
3 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 90 ST. JOHN S, FRIDAY, JULY 3, 2015 No. 27 NEWFOUNDLAND AND LABRADOR REGULATION NLR 41/15
4
5 NEWFOUNDLAND AND LABRADOR REGULATION 41/15 Code of Ethics Order under the Provincial Court Act, 1991 (Filed June 30, 2015) Under the authority of paragraph 18(1)(e) of the Provincial Court Act, 1991, I make the following Order. Dated at St. John s, D. Mark Pike Chair of the Judicial Council of the Provincial Court of Newfoundland and Labrador ORDER Analysis 1. Short title 2. Code of Ethics Schedule Short title Code of Ethics 1. This Order may be cited as the Code of Ethics Order. 2. The Code of Ethics for a judge of the court is as set out in the Schedule. The Newfoundland and Labrador Gazette 335 July 3, 2015
6 Code of Ethics Order 41/15 Schedule 1. A judge shall render justice within the framework of the law. 2. A judge shall perform the duties of his or her office with integrity, dignity and honour. 3. A judge shall foster professional competence. 4. A judge shall avoid any conflict of interest and refrain from entering into a situation or position where the functions of his or her office cannot be faithfully carried out. 5. A judge shall be, and shall be seen to be, impartial and objective. 6. A judge shall perform the duties of his or her office diligently and devote all efforts to the exercise of his or her functions. 7. A judge shall refrain from any activity which is not compatible with his or her office. 8. A judge shall act in a reserved, dignified and courteous manner in public. 9. A judge shall follow the administrative directives of the chief judge within the performance of his or her office. 10. A judge shall uphold the integrity and defend the independence of the judiciary, in the best interest of justice and society. Queen's Printer The Newfoundland and Labrador Gazette 336 July 3, 2015
7 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 3, 2015 Index PART I Lands Act Notices Trustee Act Notice 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. Provincial Court Act, 1991 Code of Ethics Order NLR 41/15 New July 3/15 p
8 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 3, 2015 The Newfoundland and Labrador Gazette is published from the Office of the Queen s Printer. Copy for publication must be received by Friday, 4:30 p.m., seven days before publication date to ensure inclusion in next issue. Advertisements must be submitted in either PDF format or as a MSWord file. When this is not possible, advertisements must be either typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed. Copy may be mailed to the address below, faxed to (709) or ed to queensprinter@gov.nl.ca. Subscription rate for The Newfoundland and Labrador Gazette is $ for 52 weeks plus 5% tax ($144.38). Weekly issues, $3.30 per copy, plus 5% tax ($3.47) payable in advance. All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen s Printer, P. O. Box 8700, Ground Floor, East Block, Confederation Building, St. John s, NL A1B 4J6. Telephone (709) Fax: (709) Web Site: The Newfoundland and Labrador Gazette Advertising Rates Prices effective May 1, 2015 Notices Rate 13% HST Total Lands Act - Notice of Intent - 1 week $29.65 $3.85 $33.50 Motor Carrier Act - Notice - 1 week $38.00 $4.94 $42.94 Trustee Act - Estate Notice - 1 week $33.00 $4.29 $37.29 Trustee Act - Estate Notice - 2 weeks $59.40 $7.72 $67.12 Trustee Act - Estate Notice - 3 weeks $86.90 $11.30 $98.20 Trustee Act - Estate Notice - 4 weeks $ $14.73 $ All other public notices required by law to be published in The Newfoundland and Labrador Gazette, eg., Corporations Act, Municipalities Act, Quieting of Titles Act, Urban and Rural Planning Act, etc., are priced according to size: for Single Column $3.30 per cm or Double Column $6.60 per cm, plus 13% HST. For quotes please contact the Office of the Queen's Printer queensprinter@gov.nl.ca Government Information Product Publication Rate Mail G.S.T. # R
9 STATUTES OF NEWFOUNDLAND AND LABRADOR 2015 Bill Act Chapter Third Session, 47 th General Assembly 63 Elizabeth II, Electoral Boundaries (Amendment) Act 1 (ASSENTED TO JANUARY 23, 2015) Third Session, 47 th General Assembly 64 Elizabeth II, Interim Supply Act, 2015 [In force Apr. 1/15] 2 (ASSENTED TO MARCH 26, 2015) 43 Provincial Court (Amendment) Act, 1991 [Considered in force Sept. 29/14] 3 (ASSENTED TO APRIL 1, 2015) Fourth Session, 47 th General Assembly 64 Elizabeth II, Access to Information and Protection of Privacy Act, 2015 [Subparagraph 2(x)(vi) in force Aug. 1/15] A-1.2 (ASSENTED TO JUNE 1, 2015) 5 Supply Act, (ASSENTED TO JUNE 9, 2015) * 13 House of Assembly (Amendment) Act [Ss2, 3 & 5 in force immediately after dissolution of the 47th General Assembly; s7 in force the day following the General Election] 5 (ASSENTED TO JUNE 18, 2015)
10 Statutes of Newfoundland and Labrador 2015 Bill Act Chapter 2 Canada-Newfoundland and Labrador Atlantic Accord Implementation Newfoundland and Labrador (Amendment) Act [To be proclaimed] 4 Works, Services and Transportation (Amendment) Act [In force Sept. 1/15] 6 Income Tax (Amendment) Act, 2000 [S1 in force Jul. 1/15 and s2 considered in force Apr. 1/15] 7 Revenue Administration (Amendment) Act [Considered in force May 1/15] Services Charges (Amendment) Act 10 9 Legal Aid (Amendment) Act [S8(1) to be proclaimed] Loan Act, Health and Community Services (Amendment) Act 12 Income Tax (Amendment) Act, 2000 No. 2 [S1 in force Jan. 1/16 and ss2, 3 &4 considered in force Jan. 1/15] * 14 Regional Service Boards (Amendment) Act, 2012 [Ss1 to 4 & ss6 & 7 in force Aug. 1/15] 15 Teachers' Pensions (Amendment) Act [To be proclaimed] (ASSENTED TO JUNE 23, 2015) * Bills amended in Committee of the Whole House. In researching the law readers should note that the following Statutes of Newfoundland and Labrador, 2014 include amendments to other Statutes as listed below: Chapter A-1.2 Access to Information and Protection of Privacy Act, (Subparagraph 2(x)(vi) in force Aug. 1/15) Access to Information and Protection of Privacy Act (Repealed) Access to Information Regulations 2
11 Statutes of Newfoundland and Labrador 2015 Adoption Act, 2013 Auditor General Act Canada-Newfoundland And Labrador Atlantic Accord Implementation Newfoundland And Labrador Act Centre for Health Information Act Children and Youth Care and Protection Act Citizens Representative Act Energy Corporation Act Health and Community Services Act House of Assembly Act House of Assembly Accountability, Integrity and Administration Act Medical Care Insurance Act, 1999 Missing Persons Act Personal Health Information Act Research and Development Council Act An Act to Amend the Revenue Administration Act No. 3 Rooms Act Vital Statistics Act, 2009 Chapter 5 House of Assembly (Amendment) Act - (Ss.2, 3 & 5 in force immediately after dissolution of the 47th General Assembly; S.7 in force the day following the General Election) House of Assembly Accountability, Integrity and Administration Act Members' Resources and Allowances Rules This list was prepared by the Office of the Legislative Counsel. Questions or omissions should be brought to the attention of that Office. Office of the Legislative Counsel Department of Justice and Public Safety Government of Newfoundland and Labrador 4th Floor East Block, Confederation Building P.O. Box 8700 St. John's, NL A1B 4J6 F legcounsel@gov.nl.ca 3
12
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 informationTHE 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 informationTHE 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 informationTHE 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 informationTHE 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 informationTHE 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 informationTHE 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 informationTHE 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 informationTHE 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 informationTHE 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 informationTHE 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 informationPART 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 informationTHE 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 informationFederal 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 informationTHE 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 informationRe: 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 informationTHE 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 informationTHE 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 informationThe 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 informationThe 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 informationNEWFOUNDLAND 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 informationTHE 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 informationACCESS, 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 informationPlease 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 informationCopyright 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 informationEmployer 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 informationPETITIONS. An Information Handout on Petitions for use by the General Public, Elected Officials and Municipal Officers
PETITIONS An Information Handout on Petitions for use by the General Public, Elected Officials and Municipal Officers Alberta Municipal Affairs (2004) Petitions - An Information Handout on Petitions for
More informationFEES AND EXPENSES FOR WITNESSES AND INTERPRETERS REGULATION
Province of Alberta COURT OF APPEAL ACT COURT OF QUEEN S BENCH ACT PROVINCIAL COURT ACT FEES AND EXPENSES FOR WITNESSES AND INTERPRETERS REGULATION Alberta Regulation 123/1984 With amendments up to and
More informationCanada / 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 informationTOWN 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 informationPetition 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 informationMunicipal Affairs PETITION TO COUNCIL. Information for the General Public, Elected Officials and Municipal Officers
Municipal Affairs PETITION TO COUNCIL Information for the General Public, Elected Officials and Municipal Officers Revised August 2015 Capacity Building, Municipal Services Branch Petition to Council Information
More informationAlberta Municipal Affairs
Alberta Municipal Affairs October 2017 Municipal Capacity Building, Municipal Capacity and Sustainability Branch Petition to Council Information for the General Public, Elected Officials and Municipal
More informationFAMILY LAW ACT GENERAL REGULATION
Province of Alberta FAMILY LAW ACT FAMILY LAW ACT GENERAL REGULATION Alberta Regulation 148/2005 With amendments up to and including Alberta Regulation 170/2012 Office Consolidation Published by Alberta
More informationTHE 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 informationProvince of Alberta STATUTES REPEAL ACT. Statutes of Alberta, 2013 Chapter S Current as of February 20, Office Consolidation
Province of Alberta Statutes of Alberta, 2013 Current as of February 20, 2015 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 7 th Floor, Park Plaza 10611-98 Avenue Edmonton,
More informationTHE 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 informationIRRIGATION 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 information2014 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 informationMunicipal Affairs PETITION TO COUNCIL. Information for the General Public, Elected Officials and Municipal Officers
Municipal Affairs PETITION TO COUNCIL Information for the General Public, Elected Officials and Municipal Officers Revised January 2016 Capacity Building, Municipal Services Branch Petition to Council
More informationCANADA NUNAVUT GENERAL AGREEMENT ON THE PROMOTION OF FRENCH AND INUIT LANGUAGES
CANADA NUNAVUT GENERAL AGREEMENT ON THE PROMOTION OF FRENCH AND INUIT LANGUAGES 2010-11 CANADA NUNAVUT GENERAL AGREEMENT ON THE PROMOTION OF FRENCH AND INUIT LANGUAGES 2010-11 THIS AGREEMENT was concluded
More informationACCESS 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 informationProvince of Alberta MINORS PROPERTY ACT. Statutes of Alberta, 2004 Chapter M Current as of January 1, Office Consolidation
Province of Alberta Statutes of Alberta, Current as of January 1, 2005 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 5 th Floor, Park Plaza 10611-98 Avenue Edmonton,
More informationPROTECTION 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 informationPLEASE 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 informationROYAL COMMISSION ON RENEWING AND STRENGTHENING. Our Place In Canada. Consultation Document
ROYAL COMMISSION ON RENEWING AND STRENGTHENING Our Place In Canada Consultation Document September 4, 2002 On June 3, 2002 our Royal Commission began its task of reflecting on and examining our place in
More informationTHE 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 informationPOWERS 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 informationNOMINATION 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 informationMessage From the Commissioner
Message From the Commissioner Lobbying is an honourable profession and good lobbyists can contribute to good government by aiding in the decision-making process. As Commissioner of Lobbyists, my main responsibility
More informationFATHERS 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 informationThe Small Claims Enforcement Regulations
SMALL CLAIMS ENFORCEMENT 1 S-51 REG 1 The Small Claims Enforcement Regulations Repealed by chapter S-50.11 Reg 1 (effective February 16, 1998). Formerly Chapter S-51 Reg 1 (effective January 30, 1984)
More informationNon-smokers' Health Act
Non-smokers' Health Act ( R.S. 1985, c. 15 (4th Supp.) ) Disclaimer: These documents are not the official versions (more). Source: http://laws.justice.gc.ca/en/n-23.6/text.html Updated to December 31,
More informationMunicipal Affairs PETITION THE MINISTER OF MUNICIPAL AFFAIRS. Information for the General Public, Elected Officials and Municipal Officers
Municipal Affairs PETITION THE MINISTER OF MUNICIPAL AFFAIRS Information for the General Public, Elected Officials and Municipal Officers Revised April 2016 Capacity Building, Municipal Services Branch
More informationPLEASE 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 informationNOTARIES 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 informationDRAINAGE 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 informationPROVINCIAL 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 informationRECIPROCAL ENFORCEMENT OF MAINTENANCE ORDERS ACT 80 OF 1963 ACT
Page 1 of 6 RECIPROCAL ENFORCEMENT OF MAINTENANCE ORDERS ACT 80 OF 1963 [ASSENTED TO 28 JUNE 1963] [DATE OF COMMENCEMENT: 22 JANUARY 1965] (English text signed by the State President) As amended by General
More informationc t INTERPRETATION ACT
c t INTERPRETATION ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 23, 2017. It is intended for information and reference
More informationOrganizational 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 informationBUILDING CODE REGULATION
Province of Alberta SAFETY CODES ACT BUILDING CODE REGULATION Alberta Regulation 31/2015 Extract Published by Alberta Queen s Printer Alberta Queen s Printer 7 th Floor, Park Plaza 10611-98 Avenue Edmonton,
More informationThe Court of Appeal Fees Regulations, 2000
COURT OF APPEAL FEES, 2000 C-42.1 REG 1 1 The Court of Appeal Fees Regulations, 2000 being Chapter C-42.1 Reg 1 (effective November 1, 2000) as amended by Saskatchewan Regulations 122/2002 and 16/2011.
More informationAPPENDIX 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 informationCandidate 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 informationNALCOR ENERGY MUSKRAT FALLS CORPORATION THE TORONTO-DOMINION BANK. as Collateral Agent MF EQUITY SUPPORT AGREEMENT
NALCOR ENERGY and MUSKRAT FALLS CORPORATION and THE TORONTO-DOMINION BANK as Collateral Agent MF EQUITY SUPPORT AGREEMENT DATED AS OF NOVEMBER 29, 2013 MF EQUITY SUPPORT AGREEMENT entered into at St. John's,
More informationCROWN 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 informationDRUG-ENDANGERED CHILDREN ACT
Province of Alberta DRUG-ENDANGERED CHILDREN ACT Statutes of Alberta, 2006 Current as of November 1, 2013 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 7 th Floor, Park
More informationCONSTITUTIONAL 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 informationThe 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 informationAPPLICATION 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 informationSOCIETIES 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 informationNOVA SCOTIA BARRISTERS SOCIETY HEARING PANEL Citation: Nova Scotia Barristers Society v. MacIsaac, 2001 NSBS 6
NOVA SCOTIA BARRISTERS SOCIETY HEARING PANEL Citation: Nova Scotia Barristers Society v. MacIsaac, 2001 NSBS 6 Date: 20010912 Docket: Registry: Halifax IN THE MATTER OF: The CANADA EVIDENCE ACT The BARRISTERS
More informationAPPLICATION FOR OFFICIAL PLAN AMENDMENT
APPLICATION FOR OFFICIAL PLAN AMENDMENT It is the responsibility of the owner or authorized agent to provide complete and accurate information at all times. This form will not be accepted as an application
More informationThe Freedom of Information and Protection of Privacy Regulations
FREEDOM OF INFORMATION AND 1 The Freedom of Information and Protection of Privacy Regulations being Chapter F-22.01 Reg 1 (effective April 1, 1992) as amended by Saskatchewan Regulations 53/92, 108/92,
More informationSECTION 1: GENERAL INFORMATION
Civil Remedies Act Compensation Claim Form Page 1 of 5 SECTION 1: GENERAL INFORMATION PLEASE PRINT ALL INFORMATION IN THIS FORM. MAIL COMPLETED FORM TO THE ADDRESS BELOW. This form must be completed in
More informationThe 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 informationLogo Licencing Application Newfoundland and Labrador Brand Signature Logo
Newfoundland and Labrador Brand Signature Logo 1. Applicant Please ensure that all questions are answered. If an item does not apply, write N/A. Name of Company: Address: City: Province: Postal Code: Contact:
More informationALBERTA PULSE GROWERS COMMISSION AUTHORIZATION REGULATION
Province of Alberta MARKETING OF AGRICULTURAL PRODUCTS ACT ALBERTA PULSE GROWERS COMMISSION AUTHORIZATION REGULATION Alberta Regulation 128/1999 With amendments up to and including Alberta Regulation 129/2016
More informationPERSONAL INFORMATION PROTECTION ACT
Province of Alberta Statutes of Alberta, Current as of December 17, 2014 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park Plaza 10611-98 Avenue Edmonton,
More informationGUARANTEES ACKNOWLEDGMENT ACT
Province of Alberta GUARANTEES ACKNOWLEDGMENT ACT Revised Statutes of Alberta 2000 Chapter G-11 Current as of April 30, 2015 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer
More informationTHE BODY CORPORATE OF ST GERAN ACCESS TO INFORMATION MANUAL (PRIVATE BODY)
THE BODY CORPORATE OF ST GERAN (Sectional Title Registration number SS No: 60/1995) ACCESS TO INFORMATION MANUAL (PRIVATE BODY) PREPARED IN TERMS OF SECTION 51 OF THE PROMOTION OF ACCESS TO INFORMATION
More informationSECTIONAL 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 informationEXPROPRIATION 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 informationBLACKFOOT FIRST NATIONS SACRED CEREMONIAL OBJECTS REPATRIATION REGULATION
Province of Alberta FIRST NATIONS SACRED CEREMONIAL OBJECTS REPATRIATION ACT BLACKFOOT FIRST NATIONS SACRED CEREMONIAL OBJECTS REPATRIATION REGULATION Alberta Regulation 96/2004 With amendments up to and
More informationNEWFOUNDLAND AND LABRADOR OFFICE OF THE INFORMATION AND PRIVACY COMMISSIONER
March 23, 2006 2006-004 NEWFOUNDLAND AND LABRADOR OFFICE OF THE INFORMATION AND PRIVACY COMMISSIONER REPORT 2006-004 Executive Council Rural Secretariat Summary: The Applicant applied under the Access
More informationPremium 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 informationLegislative 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 informationGovernment Gazette REPUBLIC OF SOUTH AFRICA
Government Gazette REPUBLIC OF SOUTH AFRICA Vol. 525 Cape Town 26 March 2009 No. 32064 THE PRESIDENCY No. 366 26 March 2009 It is hereby notified that the President has assented to the following Act, which
More informationProvince 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 Alberta Queen s Printer Suite 700, Park Plaza
More informationProvincial Gazette Igazethi Yephondo Provinsiale Koerant (Extraordinary)
PROVINCE OF THE EASTERN CAPE IPHONDO LEMPUMA KOLONI PROVINSIE OOS-KAAP Provincial Gazette Igazethi Yephondo Provinsiale Koerant (Extraordinary) BISHO/ Vol. 22 4 SEPTEMBER 2015 KING WILLIAM S TOWN, No.
More informationELECTION 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 informationPremiers released a letter they sent to the federal party leaders
Canada s Premiers engage federal party leaders ST. JOHN S, July 17, 2015 Through their collaborative efforts, Premiers are working to improve the lives of Canadians. Recognizing the decision facing Canadians
More informationCandidate Guide Municipal Election
Candidate Guide 2018 Municipal Election City of Belleville April 2018 Edition UPDATED: August 14/18 TABLE OF CONTENTS PART A - INTRODUCTION Opening Comments.1 Key Dates...2 Elected Offices..4 PART B -
More informationCOLONIAL STOCK ACTS, 1877 to 1948
213 COLONIAL STOCK ACTS, 1877 to 1948 Colonial Stock Act, 1877, 40 & 41 Vic. c. 59 (Imperial) Amended by Stamp Act, 1891, 54 & 55 Vic. c. 39 Trustee Act, 1893, 56 & 57 Vic. c. 53 Statute Law Revision Act,
More informationFEDERATION OF KERALA ASSOCIATIONS IN NORTH AMERICA (FOKANA) Application for Membership (Renewal/ New)
FEDERATION OF KERALA ASSOCIATIONS IN NORTH AMERICA (FOKANA) Application for Membership (Renewal/ New) 1. Name of Organization Date of Application 2. Address City State Zip _ 3. Web address 4. Nwnber of
More informationApplication for Homeward Bond and Indemnity Agreement
Application for Homeward Bond and Indemnity Agreement In order to ensure the prompt processing of your application, please ensure that the following documents are provided with it. Fully completed and
More informationAPPLICATION FOR MINOR VARIANCE Submission No:
APPLICATION FOR MINOR VARIANCE Submission No: INTERGRATED PLANNING AND PUBLIC WORKS Planning Approvals 100 Regina Street South P.O. Box 337, STN. Waterloo, Waterloo, ON N2J 4A8 Ph: 519-747-8752 Fax: 519-747-8523
More informationMINOR 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 informationAnnual Performance Report Office of the Chief Electoral Officer Commissioner for Legislative Standards
Annual Performance Report 2008-09 Commissioner for Legislative Standards 2 Annual Performance Report 2008-09 Message from the Chief Electoral Officer/ Commissioner for Legislative Standards I am pleased
More information