THE NEWFOUNDLAND AND LABRADOR GAZETTE

Similar documents
THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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]

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

NEWFOUNDLAND AND LABRADOR OFFICE OF THE INFORMATION AND PRIVACY COMMISSIONER

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

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

Employer Designation Application ATLANTIC IMMIGRATION PILOT

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

FEES AND EXPENSES FOR WITNESSES AND INTERPRETERS REGULATION

Canada / Saint Lucia Agreement

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

Petition to the Minister of Municipal Affairs Revised March 2017

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

Alberta Municipal Affairs

FAMILY LAW ACT GENERAL REGULATION

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Province of Alberta STATUTES REPEAL ACT. Statutes of Alberta, 2013 Chapter S Current as of February 20, Office Consolidation

THE NEWFOUNDLAND AND LABRADOR GAZETTE

IRRIGATION FORMS REGULATION

2014 General Local Election. Information Package for Candidates

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

CANADA NUNAVUT GENERAL AGREEMENT ON THE PROMOTION OF FRENCH AND INUIT LANGUAGES

ACCESS TO MOTOR VEHICLE INFORMATION REGULATION

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

PROTECTION AGAINST FAMILY VIOLENCE REGULATION

PLEASE NOTE Legislative Counsel Office not Table of Public Acts

ROYAL COMMISSION ON RENEWING AND STRENGTHENING. Our Place In Canada. Consultation Document

THE NEWFOUNDLAND AND LABRADOR GAZETTE

POWERS OF ATTORNEY ACT

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

Message From the Commissioner

FATHERS OF CONFEDERATION BUILDINGS ACT

The Small Claims Enforcement Regulations

Non-smokers' Health Act

Municipal Affairs PETITION THE MINISTER OF MUNICIPAL AFFAIRS. Information for the General Public, Elected Officials and Municipal Officers

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

NOTARIES AND COMMISSIONERS ACT

DRAINAGE DISTRICTS ACT

PROVINCIAL COURT CIVIL CLAIMS FORMS REGULATION

RECIPROCAL ENFORCEMENT OF MAINTENANCE ORDERS ACT 80 OF 1963 ACT

c t INTERPRETATION ACT

Organizational By-Laws Last Revised: September 12, 2011

BUILDING CODE REGULATION

The Court of Appeal Fees Regulations, 2000

APPENDIX 1 MODIFICATIONS TO RECORDS RETENTION SCHEDULES

Candidate Guide Municipal Election

NALCOR ENERGY MUSKRAT FALLS CORPORATION THE TORONTO-DOMINION BANK. as Collateral Agent MF EQUITY SUPPORT AGREEMENT

CROWN PROCEEDING ACT

DRUG-ENDANGERED CHILDREN ACT

CONSTITUTIONAL REFERENDUM ACT

The Justices of the Peace Act

APPLICATION TO AMEND THE ZONING BY-LAW

SOCIETIES REGULATION

NOVA SCOTIA BARRISTERS SOCIETY HEARING PANEL Citation: Nova Scotia Barristers Society v. MacIsaac, 2001 NSBS 6

APPLICATION FOR OFFICIAL PLAN AMENDMENT

The Freedom of Information and Protection of Privacy Regulations

SECTION 1: GENERAL INFORMATION

The Administrator of Lunatic s Estates Act

Logo Licencing Application Newfoundland and Labrador Brand Signature Logo

ALBERTA PULSE GROWERS COMMISSION AUTHORIZATION REGULATION

PERSONAL INFORMATION PROTECTION ACT

GUARANTEES ACKNOWLEDGMENT ACT

THE BODY CORPORATE OF ST GERAN ACCESS TO INFORMATION MANUAL (PRIVATE BODY)

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

EXPROPRIATION ACT FORMS REGULATION

BLACKFOOT FIRST NATIONS SACRED CEREMONIAL OBJECTS REPATRIATION REGULATION

NEWFOUNDLAND AND LABRADOR OFFICE OF THE INFORMATION AND PRIVACY COMMISSIONER

Premium Savings Bonds Regulations 1972

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

Government Gazette REPUBLIC OF SOUTH AFRICA

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

Provincial Gazette Igazethi Yephondo Provinsiale Koerant (Extraordinary)

ELECTION FINANCES AND CONTRIBUTIONS DISCLOSURE ACT

Premiers released a letter they sent to the federal party leaders

Candidate Guide Municipal Election

COLONIAL STOCK ACTS, 1877 to 1948

FEDERATION OF KERALA ASSOCIATIONS IN NORTH AMERICA (FOKANA) Application for Membership (Renewal/ New)

Application for Homeward Bond and Indemnity Agreement

APPLICATION FOR MINOR VARIANCE Submission No:

MINOR VARIANCE OR PERMISSION APPLICATION GUIDE

Annual Performance Report Office of the Chief Electoral Officer Commissioner for Legislative Standards

Transcription:

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 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: 47.13337ºN, 53.59279; Point 2: 47.19510ºN, 53.506900; Point 3: 47.19520ºN, 53.50694; Point 4: 47.224124ºN, 53.565548ºW; Point 5: 47.223780ºN, 53.567595ºW; Point 6: 47.222774ºN, 53.566554ºW; Point 7: 47.222541ºN, 53.566564ºW; Point 8: 47.220691ºN, 53.565249ºW; Point 9: 47.219906ºN, 53.566827ºW; Point 10: 47.219959ºN, 53.564805ºW; Point 11: 47.218418ºN, 53.565370ºW; Point 12: 47.219435ºN, 53.563992ºW; Point 13: 47.217077ºN, 53.562018ºW; 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

THE NEWFOUNDLAND AND LABRADOR GAZETTE July 3, 2015 For further information on the proposed application, please contact: TREVOR LINEHAN, Telephone number: 709-770-0024. (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, 2015. MARKS & PARSONS Solicitors for the Executor PER: M. Beverley L. Marks, Q.C. ADDRESS FOR SERVICE: P.O. Box 640 174 Caribou Road Channel-Port aux Basques, NL AOM 1CO Tel: (709) 695-7338/7341 Fax: (709) 695-3944 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: 709-454- 1240. 244

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

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE July 3, 2015 Index PART I Lands Act Notices... 243 Trustee Act Notice... 244 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. 335 337

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) 729-1900 or emailed to queensprinter@gov.nl.ca. Subscription rate for The Newfoundland and Labrador Gazette is $137.50 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) 729-3649. Fax: (709) 729-1900. Web Site: http://www.servicenl.gov.nl.ca/printer/index.html 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 $113.30 $14.73 $128.03 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. # R107442683 338

STATUTES OF NEWFOUNDLAND AND LABRADOR 2015 Bill Act Chapter Third Session, 47 th General Assembly 63 Elizabeth II, 2015 42 Electoral Boundaries (Amendment) Act 1 (ASSENTED TO JANUARY 23, 2015) Third Session, 47 th General Assembly 64 Elizabeth II, 2015 44 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, 2015 1 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, 2015 4 (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)

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] 6 7 8 9 8 Services Charges (Amendment) Act 10 9 Legal Aid (Amendment) Act [S8(1) to be proclaimed] 11 10 Loan Act, 2015 12 11 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] 13 14 15 16 (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, 2015 - (Subparagraph 2(x)(vi) in force Aug. 1/15) Access to Information and Protection of Privacy Act (Repealed) Access to Information Regulations 2

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 729.729.2129 legcounsel@gov.nl.ca www.assembly.nl.ca/legislation/ 3