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 NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2014 as enacted up to December 16, Attached is a list of publication dates for the Year 2015 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, FRIDAY, JANUARY 2, 2015 No. 1 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: Mineral License M Walter Sweetapple/ Ronald Sweetapple/ Eric Oram/Clarence Collins Happy Adventure, Eastern NL On map sheet 02C/12 Mineral License M Jet Metal Corp. Portage Lake On map sheet 13K/06 Mineral License M Paragon Minerals Corporation Snooks Arm, Baie Verte Peninsula On map sheet 02E/13 Mineral License M Fraser, Dean Crescent Lake, Central NL On map sheet 02E/05, 02E/12 Mineral License M P. Walsh Jr., Joseph Mortier Bay, Burin Peninsula On map sheet 01M/03 Mineral License M Taylor, Ronald Harmsworth Steady, Central NL On map sheet 12A/07, 12A/10 1

2 THE NEWFOUNDLAND AND LABRADOR GAZETTE January 2, 2015 Mineral License M Shabogamo Mining & Exploration Limited Mills Lake On map sheet 23B/15 Mineral License M Red Moon Potash Inc. Stephenville, Western NL On map sheet 12B/10 Mineral License M Sokoman Iron Corp. Colville Lake Area On map sheet 23H/12 Mineral License M Atlantic Antimony Ltd. Northwest Gander River, Central NL On map sheet 02D/11 A portion of license M White, Jason Foxtrap Turnoff, Avalon Peninsula On map sheet 01N/07 more particularly described in an application on file at Department of Natural Resources. Mineral License M Quinlan, Eddie Glenwood Area, Central NL On map sheet 02E/02 Mineral License M Ryan, Kevin Hickmans Harbour, Eastern NL On map sheet 02C/04 Mineral License M Ryan, Kevin Hickmans Harbour, Eastern NL On map sheet 02C/04 Mineral License M Atlantic Antimony Ltd. Northwest Gander River, Central NL On map sheet 02D/11 Mineral License M, M Hicks, Darrin Northwest Gander River, Central NL On map sheet 02D/11 A portion of license M Rowsell, Gary Hungry Hill, Central NL On map sheet 12A/10 more particularly described in an application on file at Department of Natural Resources. Mineral License M Guinchard, Wayde Evening Lake Area On map sheet 23G/09 A portion of license M Jones, Brian Hungry Hill, Central NL On map sheet 12A/10 more particularly described in an application on file at Department of Natural Resources. Mineral License M Keats, Fred Natashquan River Area On map sheet 13D/06 Mineral License M Courtney, Stephen Sandy Lake, Central NL On map sheet 12A/09 Mineral License M Lewis, Donna Natashquan River Area On map sheet 13D/03 Mineral License M Lewis, Gary E. Natashquan River Area On map sheet 13D/03 Mineral License M Lewis, Gary E. Natashquan River Area On map sheet 13D/03 Mineral License M Penney, Brian Natashquan River Area On map sheet 13D/06, 13D/03 Mineral License M Hogle, Tyler Grand Falls, Central NL On map sheet 02D/13 Mineral License M Kalt, Ryan Lac Montenon On map sheet 23B/14 Mineral License M Lannon, Rosalind Siugak Brook On map sheet 14E/10 2

3 THE NEWFOUNDLAND AND LABRADOR GAZETTE January 2, 2015 Mineral License M Lannon, Rosalind Siugak Brook On map sheet 14E/10 Mineral License M Hicks, Darrin Northwest Gander River, Central NL On map sheet 02D/11 Mineral License M Hicks, Darrin Northwest Gander River, Central NL On map sheet 02D/11 Mineral License M Kennedy, Chad Dildo Run Area, Central NL On map sheet 02E/10 Mineral License M Stares, Mike Riviere Aux Petits Poissons On map sheet 23A/14, 23A/15 Mineral License M Walsh, David Boswarlos, Western NL On map sheet 12B/10 Mineral License M Walsh, David Aguathuna, Western NL On map sheet 12B/10 Mineral License M Stares, Robert T. Panchia Lake On map sheet 23H/02 Mineral License M Walsh, David St. Brides, Avalon Peninsula On map sheet 01L/16 Mineral License M Pretty, Adam Natashquan River Area On map sheet 13D/04 Mineral License M Pretty, Adam Natashquan River Area On map sheet 13D/07 Mineral License M Kalt, Ryan Lawn, Burin Peninsula On map sheet 01L/14, 01L/13 Mineral License M Kalt, Ryan Chambers Cove, Burin Peninsula On map sheet 01L/14 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, 97/00, 36/01, 31/04, 78/06, 8/08, 28/09 and 5/13 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: 4949, 5770, 6309, 9757; 775: 0504, 0543, 1361, 2562, 2563, 2589, 2726, 3368, 3376, 3377, 3385, 3386, 3837, 3880, 3893, 3981, 3982, 3983, 3984, 3985, 3986, 3987, 3988, 3991, 3993, 3995, 3996, 3997, 4002, 4003, 4004, 4005, 4006, 4018, 4019, 4029, Jan 2 URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION TOWN OF BAIE VERTE DEVELOPMENT REGULATIONS AMENDMENT NO. 23, 2014 TAKE NOTICE that the TOWN OF BAIE VERTE Development Regulations Amendment No. 23, 2014, as adopted on the 12 th day of November, 2014 has been registered by the Minister of Municipal and Intergovernmental Affairs. In general terms, the purpose of Development Regulations Amendment No. 23, 2014 is to set standards for nonresidential accessory buildings and to revise the standards for residential accessory buildings so that they are more in keeping with current lifestyles. The TOWN OF BAIE VERTE Development Regulations Amendment No. 23, 2014 comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. 3

4 THE NEWFOUNDLAND AND LABRADOR GAZETTE January 2, 2015 Anyone who wishes to inspect a copy of the Regulations Amendment No. 23, 2014 may do so at the Town Office during normal working hours. TOWN OF BAIE VERTE Angela Furey, Town Clerk/Manager Jan 2 NOTICE OF REGISTRATION TOWN OF HARBOUR GRACE DEVELOPMENT REGULATIONS AMENDMENT NO. 2, 2014 TAKE NOTICE that the TOWN OF HARBOUR GRACE Development Regulations Amendment No. 2, 2014, as adopted on the 19 th day of November, 2014 has been registered by the Minister of Municipal and Intergovernmental Affairs. In general terms, the purpose of Development Regulations Amendment No. 2, 2014 is to facilitate seniors developments within the Town by exempting seniors developments from the minimum land area requirement of a comprehensive development under Regulation 38 Comprehensive Development. The TOWN OF HARBOUR GRACE Development Regulations Amendment No. 2, 2014 comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the Regulations Amendment No. 2, 2014 may do so at the Town Office during normal working hours. TOWN OF HARBOUR GRACE Lisa Carroll, CAO/Town Clerk Jan 2 NOTICE OF REGISTRATION TOWN OF ST. ALBAN S MUNICIPAL PLAN AMENDMENT NO. 2, 2014 AND DEVELOPMENT REGULATIONS AMENDMENT NO. 2, 2014 TAKE NOTICE that the TOWN OF ST. ALBAN S Municipal Plan Amendment No. 2, 2014 and Development Regulations Amendment No. 2, 2014 as adopted on the 6 th day of October, 2014 and approved on the 1 st day of December, 2014, have been registered by the Minister of Municipal and Intergovernmental Affairs. In general terms the purpose of the Municipal Plan Amendment No. 2, 2014 and Development Regulations Amendment No. 2, 2014 is to accommodate single dwelling residential development off Long Path Road in and near Sub-Area B of the Protected Public Water Supply as a discretionary use. The Municipal Plan Amendment No. 2, 2014 and Development Regulations Amendment No. 2, 2014 come into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the St. Alban s Municipal Plan Amendment No. 2, 2014 and Development Regulations Amendment No. 2, 2014 may do so at the St. Alban s Town Office during normal working hours. TOWN OF ST. ALBAN S Sandra Cox, Town Clerk/Manager Jan 2 MOTOR CARRIER ACT IN THE MATIER OF THE MOTOR CARRIER ACT, RSNL1990 cm-19 AND IN THE MATTER OF THE APPLICATION FOR A MOTOR CARRIER CERTIFICATE NOTICE OF APPLICATION TAKE NOTICE that JEFFREY'S COMMUNITY AMBULANCE INC., of 5 Circular Road, Portland Creek, in the Province of Newfoundland and Labrador AOK 4GO, has applied to the Board of Commissioners of Public Utilities under the provisions of the Motor Carrier Act, RSNL1990 cm-19, for the issuance of a Certificate as a motor carrier to provide the following service: IRREGULAR SPECIALTY AMBULANCE SERVICE for the transportation of persons requiring medical attention or under medical care upon the request of a medical doctor or registered nurse from any point located on the TransCanada Highway between and including the junctions with Highway Route number s 404 and 407, and including service to Highway Route number s 404, 405, 406, and 407 and any numbered or unnumbered highways accessed thereby, to any hospital, nursing home, first aid station or home for senior citizens and upon the specific request of a medical doctor, registered nurse or a police officer between any two points within the province of Newfoundland and Labrador. The Board, having reviewed the application, has granted provisional approval and shall issue said Certificate, unless a person who objects to the application files with the Board a notice of objection to the application together with a written statement setting out in full the reasons why the application should be denied and relevant documentary evidence. The objector must also serve on the applicant a copy of the notice of objection, the statement of reasons and the relevant documentary evidence filed with the Board by personal service or by prepaid, registered mail, at the address shown on the application, and proof of service must be supplied to the Board. The evidence to be submitted must be received by the Board within twenty days of the date of the publication of this notice, at the office of the Board at Suite East 210, Prince Charles Building, Torbay Road, NL, or, by mail to P. O. Box 21040, St. John s, NL A1A 5B2. 4

5 THE NEWFOUNDLAND AND LABRADOR GAZETTE January 2, 2015 Dated at Portland Creek, Newfoundland and Labrador, this 12 th day of November, Jan 2 STEPHEN CAREY Signature of Applicant TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate and Effects of Late MARYANN BLAKE of the Community of Gander Bay South, in the Province of Newfoundland and Labrador, Retired Person, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of MARYANN BLAKE, the aforesaid deceased, who died at Town of Gander, in the Province of Newfoundland and Labrador on or about the 17 th day of August, 1999, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned Solicitor for the Administratrix of the Estate on or before the 2 nd day of January, 2015 after which date the Administratrix will proceed to distribute the said Estate having regard only to the claims of which she shall then have had notice. DATED at the Town of Gander, Newfoundland and Labrador, this 15 th day of December, ADDRESS FOR SERVICE: P.O. Box Airport Boulevard Gander, NL A1V 2E1 Tel: (709) Fax: (709) Dec 24 & Jan 2 BONNELL LAW Solicitor for the Administratrix PER: R. Archibald Bonnell 5

6

7 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 90 ST. JOHN S, FRIDAY, JANUARY 2, 2015 No. 1 Index PART I Mineral Act Notice... 1 Motor Carrier Act Notice... 4 Trustee Act Notice... 5 Urban and Rural Planning Act, 2000 Notices... 3 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

8 THE NEWFOUNDLAND AND LABRADOR GAZETTE January 2, 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. 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. 2

9 STATUTES OF NEWFOUNDLAND AND LABRADOR 2014 Third Session, 47 th General Assembly 63 Elizabeth II, 2014 Bill Act Chapter 2 Interim Supply Act, 2014 (In force Apr. 1/14) 1 (ASSENTED TO MARCH 25, 2014) * 1 Public Interest Disclosure and Whistleblower Protection Act (In force Jul. 1/14) P Vital Statistics (Amendment) Act, Mental Health Care and Treatment (Amendment) Act 3 5 Printing Services Act Repeal Act 4 6 City of Corner Brook (Amendment) Act, City of Mount Pearl (Amendment) Act, City of St. John's (Amendment) Act and Municipalities (Amendment) Act, Health Professions (Amendment) Act 6 8 Publication of Adjudication Tribunal Decisions Amendment Act 7 9 Revenue Administration (Amendment) Act 8 10 Buildings Accessibility (Amendment) Act 9 11 Supply Act, Revenue Administration (Amendment) Act No. 2 (Considered in force Mar. 28/14) 13 Income Tax (Amendment) Act, 2000 (Ss.1&3 in force Jul. 1/14 & S.2 considered in force on Jan. 1/14) 14 Emergency 911 Act (To be proclaimed) E-7.2

10 Statutes of Newfoundland and Labrador Mineral (Amendment) Act Student Financial Assistance (Amendment) Act 17 Revenue Administration (Amendment) Act and Tax Agreement (Amendment) Act, 2010 (Ss.1 & 2(1)&(2) considered in force on Apr. 1/13) 18 Fish Processing Licensing Board (Amendment) Act 19 Dispensing Opticians (Amendment) Act, Income Tax (Amendment) Act, 2000 No Labour Relations (Amendment) Act Loan Act, Labour Relations (Amendment) (Amendment) Act and Public Service Collective Bargaining (Amendment) (Amendment) Act No.2 21 (ASSENTED TO JUNE 5, 2014) 25 Elections (Amendment) Act, (ASSENTED TO NOVEMBER 20, 2014) 26 Revenue Administration (Amendment) Act No. 3 (To be proclaimed) 27 Chartered Professional Accountants and Public Accountants Act (In force Jan. 9/15) 29 Highway Traffic (Amendment) Act (In force Jan. 1/15) 30 Child Care Act (To be proclaimed) 31 Loan and Guarantee (Amendment) Act, C C

11 Statutes of Newfoundland and Labrador Registered Nurses (Amendment) Act, 2008 (To be proclaimed) 33 Atlantic Provinces Harness Racing Commission Act (To be proclaimed) 26 A Provincial Offences (Amendment) Act Missing Persons Act (To be proclaimed) 37 Highway Traffic (Amendment) Act No. 2 (In force Apr. 1/15) 38 Social Workers (Amendment) Act (To be proclaimed) 39 Pensions Funding (Amendment) Act and Public Service Pensions (Amendment) Act, 1991 (Ss.4(1), (3), (5), (6), (8), (10), (14), 7(1), 13(1), 14, 17, 21, 29 & 30(1) in force Jan. 1/15; Remainder of the Act to be proclaimed) 40 Other Post-Employment Benefits Eligibility Modification Act (To be proclaimed) M O-9 41 Municipalities (Amendment) Act, (ASSENTED TO DECEMBER 16, 2014) * 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 C-10.1 Chartered Professional Accountants and Public Accountants Act - (In force Jan. 9/15) Certificated General Accountants Act, 2008 (Repealed) Certified General Accountants Regulations (Repealed) Certified Management Accountants Act (Repealed) Certified Management Accountants Regulations (Repealed) Chartered Accountants Act, 2008 (Repealed) Chartered Accountants Regulations (Repealed) City of Corner Brook Act City of Mount Pearl Act Condominium Act, 2009 Corporations Regulations Credit Union Act, 2009 Direct Equity Tax Credit Regulations Egg Scheme,

12 Statutes of Newfoundland and Labrador 2014 Elections Act, 1991 House of Assembly Accountability, Integrity and Administration Act Municipalities Act, 1999 Pharmaceutical Services Act Pharmaceutical Services Regulations Physicians and fee Regulations Public Accountants Act (Repealed) Public Accountants Licensing Regulations (Repealed) Regional Services Boards Act, 2012 Prepaid Funeral Services Regulations Real Estate Licensing Regulations Royalty Regulations, 2003 Schools Act, 1997 Securities Regulations Chapter C Chapter E-7.2 Chapter 19 Chapter P-37.2 Chapter 7 Child Care Act - (To be proclaimed) Children and Youth Care and Protection Act Citizens' Representative Act Smoke-free Environment Act, 2005 Tobacco Control Act Child Care Services Act (Repealed) Emergency 911 Act - (To be proclaimed) Fire Protection Services Act Labour Relations (Amendment) Act Fishing Industry Collective Bargaining Act Interns and Residents Collective Bargaining Act Labour Relations Regulations Public Service Collective Bargaining Act Public Interest Disclosure and Whistleblower Protection Act - (In force Jul. 1/14) Labour Relations Act Publication of Adjudication Tribunal Decisions Amendment Act Chiropractors Act, 2009 Dental Act, 2008 Denturists Act, 2005 Dietitians Act Dispensing Opticians Act, 2005 Health Professions Act Hearing Aid Practitioners Act Licensed Practical Nurses Act, 2005 Massage Therapy Act, 2005 Medical Act, 2011 Occupational Therapists Act, 2005 Optometry Act, 2012 Pharmacy Act, 2012 Physiotherapy Act, 2006 Psychologists Act, 2005 Registered Nurses Act, 2008 Social Workers Act 4

13 Statutes of Newfoundland and Labrador 2014 Chapter 23 Revenue Administration (Amendment) Act No. 3 - (To be proclaimed) Access to Information Regulations 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 5

14

15 The Newfoundland and Labrador Gazette 2015 Publication Dates Copy for publication must be received before Friday, 4:30-pm, seven days prior to publication date. Advertisements must be submitted in either PDF format or as a MSWord file. When this is not possible, advertisements must be typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed. queensprinter@gov.nl.ca, fax or mail: Office of the Queen s Printer, Bookstore, P. O. Box 8700, Ground Floor, East Confederation Building, St. John s, NL A1B 4J6. For inquiries regarding rates and payment please or call JANUARY 2/15 Vol 90, No 1 JANUARY 9/15 Vol 90, No. 2 JANUARY 16/15 Vol 90, No. 3 JANUARY 23/15 Vol 90, No. 4 JANUARY 30/15 Vol 90, No.5 FEBRUARY 6/15 Vol 90, No. 6 FEBRUARY 13/15 Vol 90, No. 7 FEBRUARY 20/15 Vol 90, No. 8 FEBRUARY 27/15 Vol 90, No. 9 MARCH 6/15 Vol 90, No. 10 MARCH 13/15 Vol 90, No. 11 MARCH 20/15 Vol 90, No. 12 MARCH 27/15 Vol 90, No. 13 APRIL 2/15 Vol 90, No. 14 APRIL 10/15 Vol 90, No. 15 APRIL 17/15 Vol 90, No. 16 APRIL 24/15 Vol 90, No. 17 MAY 1/15 Vol 90, No. 18 MAY 8/15 Vol 90, No. 19 MAY 15/15 Vol 90, No. 20 MAY 22/15 Vol 90, No. 21 MAY 29/15 Vol 90, No. 22 JUNE 5/15 Vol 90, No. 23 JUNE 12/15 Vol 90, No. 24 JUNE 19/15 Vol 90, No. 25 JUNE 26/15 Vol 90, No. 26 JULY 3/15 Vol 90, No. 27 JULY 10/15 Vol 90, No. 28 JULY 17/15 Vol 90, No. 29 JULY 24/15 Vol 90, No. 30 JULY 31/15 Vol 90, No. 31 AUGUST 7/15 Vol 90, No. 32 AUGUST 14/15 Vol 90, No. 33 AUGUST 21/15 Vol 90, No. 34 AUGUST 28/15 Vol 90, No. 35 SEPTEMBER 4/15 Vol 90, No. 36 SEPTEMBER 11/15 Vol 90, No. 37 SEPTEMBER 18/15 Vol 90, No. 38 SEPTEMBER 25/15 Vol 90, No. 39 OCTOBER 2/15 Vol 90, No. 40 OCTOBER 9/15 Vol 90, No. 41 OCTOBER 16/15 Vol 90, No. 42 OCTOBER 23/15 Vol 90, No. 43 OCTOBER 30/15 Vol 90, No. 44 NOVEMBER 6/15 Vol 90, No. 45 NOVEMBER 13/15 Vol 90, No. 46 NOVEMBER 20/15 Vol 90, No. 47 NOVEMBER 27/15 Vol 90, No. 48 DECEMBER 4/15 Vol 90, No. 49 DECEMBER 11/15 Vol 90, No. 50 DECEMBER 18/15 Vol 90, No. 51 DECEMBER 24/15 Vol 90, No. 52 DECEMBER 31/15 Vol 90, No. 53

16

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, 2017 as enacted up to March 21, 2017. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN S, THURSDAY, JUNE 30, 2016 No. 26 CORPORATIONS ACT 2014 01G 6611 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 94 ST. JOHN S, FRIDAY, MARCH 1, 2019 No. 9 MUNICIPALITIES ACT, 1999 TOWN OF ST. LAWRENCE NOTICE OF ADOPTION TOWN REGULATIONS TAKE

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, JUNE 13, 2003 No. 24 URBAN AND RURAL PLANNING ACT NOTICE OF REGISTRATION ST. JOHN S MUNICIPAL PLAN AMENDMENT

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 88 ST. JOHN S, FRIDAY, AUGUST 9, 2013 No. 32 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, JUNE 1, 2018 No. 22 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

PART I PUBLISHED BY AUTHORITY. Vol. 76 ST. JOHN'S, FRIDAY, MAY 11, 2001 No. 19

PART I PUBLISHED BY AUTHORITY. Vol. 76 ST. JOHN'S, FRIDAY, MAY 11, 2001 No. 19 PART I PUBLISHED BY AUTHORITY Vol. 76 ST. JOHN'S, FRIDAY, MAY 11, 2001 No. 19 MINERAL ACT N O T I C E Published in accordance with regulation 62 of the Mineral Regulations. Mineral rights the following

More information

Table of Contents MESSAGE FROM THE CHAIRPERSON 1 CORPORATE OVERVIEW 2 HIGHLIGHTS REPORT ON PERFORMANCE 6 OPPORTUNITIES & CHALLENGES 10

Table of Contents MESSAGE FROM THE CHAIRPERSON 1 CORPORATE OVERVIEW 2 HIGHLIGHTS REPORT ON PERFORMANCE 6 OPPORTUNITIES & CHALLENGES 10 Table of Contents MESSAGE FROM THE CHAIRPERSON 1 CORPORATE OVERVIEW 2 HIGHLIGHTS 2014-2015 5 REPORT ON PERFORMANCE 6 OPPORTUNITIES & CHALLENGES 10 FINANCIAL STATEMENTS 11 MESSAGE FROM THE CHAIRPERSON On

More information

Annual Report

Annual Report 2015-16 Annual Report BOARD OF DIRECTORS MARCH 31, 2016 Chairperson Vice-Chairperson Mayor Dean Ball Deer Lake Mayor Elizabeth Moore Clarke s Beach MUNICIPAL REPRESENTATIVES Labrador Western Central Eastern

More information

Annual Report

Annual Report 2016-17 Annual Report BOARD OF DIRECTORS MARCH 31, 2017 Chairperson Vice-Chairperson Mayor Dean Ball Deer Lake Mayor Elizabeth Moore Clarke s Beach MUNICIPAL REPRESENTATIVES Labrador Western Central Eastern

More information

WEST NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Philip Hodder Appellant. AND Town of Deer Lake Respondent

WEST NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Philip Hodder Appellant. AND Town of Deer Lake Respondent WEST NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL BETWEEN Philip Hodder Appellant AND Town of Deer Lake Respondent RESPECTING Refusal BOARD MEMBERS Gary Parsons Acting Chair

More information

BOARD OF COMMISSIONERS OF PUBLIC UTILITIES

BOARD OF COMMISSIONERS OF PUBLIC UTILITIES 1 BOARD OF COMMISSIONERS OF PUBLIC UTILITIES NOTICE OF APPLICATION and PRE-HEARING CONFERENCE NOVEMBER 5, 2002 FACILITY ASSOCIATION APPLICATION FOR PRIVATE PASSENGER AND COMMERCIAL AUTOMOBILE INSURANCE

More information

ALBERTA HEALTH CARE INSURANCE ACT

ALBERTA HEALTH CARE INSURANCE ACT Province of Alberta ALBERTA HEALTH CARE INSURANCE ACT Revised Statutes of Alberta 2000 Chapter A-20 Current as of May 27, 2016 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s

More information

Private Training Corporation Activity Plan. January 1, December 31, 2019

Private Training Corporation Activity Plan. January 1, December 31, 2019 Private Training Corporation Activity Plan January 1, 2017 - December 31, 2019 CHAIRPERSON S MESSAGE March 29, 2017 Honourable Gerry Byrne Minister of Advanced Education, Skills and Labour West Block,

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, 2011 as enacted up to May 31, 2011. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 86

More information

Department of Finance. Newfoundland Government Fund Limited Annual Report

Department of Finance. Newfoundland Government Fund Limited Annual Report Department of Finance Newfoundland Government Fund Limited 2013 Annual Report June 2014 Table of Contents Message from the Chairperson...i 1.0 Corporate Overview...1 2.0 Highlights and Accomplishments...2

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, FRIDAY, MARCH 30, 2012 NEWFOUNDLAND AND LABRADOR REGULATION NLR NEWFOUNDLAND AND LABRADOR REGULATION Interchangeable

More information

REPORT OF THE AUDITOR GENERAL

REPORT OF THE AUDITOR GENERAL REPORT OF THE AUDITOR GENERAL To the House of Assembly UPDATE ON PRIOR YEARS REPORT RECOMMENDATIONS 2012 Office of the Auditor General Newfoundland and Labrador The Auditor General reports to the House

More information

3.36 Municipal Capital Works Program. Introduction. Scope and Objectives

3.36 Municipal Capital Works Program. Introduction. Scope and Objectives Introduction The Department of Municipal and Provincial Affairs is responsible for matters relating to local government, municipal financing, assessment, urban and rural planning, development and engineering,

More information

Supplement to the Estimates. Fiscal Year Ending March 31, 2019

Supplement to the Estimates. Fiscal Year Ending March 31, 2019 Supplement to the Estimates Fiscal Year Ending March 3, 209 Supplement to the Estimates Fiscal Year Ending March 3, 209 British Columbia Cataloguing in Publication Data British Columbia. Estimates, fiscal

More information

Interim Appropriation

Interim Appropriation Interim Appropriation 2008-2009 2nd Session 16th Assembly Legislative Assembly of the Northwest Territories February 2008 Yellowknife, N.W.T. SUMMARY OF INTERIM S 1 Legislative Assembly $ 4,742,000 185,000

More information

The Saskatchewan Gazette

The Saskatchewan Gazette THE SASKATCHEWAN GAZETTE, DECEMBER 14, 2012 885 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/PUBLIÉE CHAQUE SEMAINE SOUS L AUTORITÉ DE L IMPRIMEUR DE LA REINE PART II/PARTIE

More information

PART 2.4 DEPARTMENT OF ENVIRONMENT AND CONSERVATION CONTAMINATED SITES

PART 2.4 DEPARTMENT OF ENVIRONMENT AND CONSERVATION CONTAMINATED SITES PART 2.4 DEPARTMENT OF ENVIRONMENT AND CONSERVATION CONTAMINATED SITES Executive Summary A contaminated site is defined by the Canadian Council of Ministers of the Environment (CCME) as a location at which

More information

Interim Estimates

Interim Estimates TABLED DOCUMENT 2-18(2) TABLED ON FEBRUARY 18, 2016 Interim Estimates 2016-2017 2nd Session 18th Assembly Legislative Assembly of the Northwest Territories Yellowknife, N.W.T. 1 Legislative Assembly $

More information

ANNUAL REPORT CREDIT UNION SYSTEM NEWFOUNDLAND AND LABRADOR

ANNUAL REPORT CREDIT UNION SYSTEM NEWFOUNDLAND AND LABRADOR ANNUAL REPORT 2015 CREDIT UNION SYSTEM NEWFOUNDLAND AND LABRADOR TABLE OF CONTENTS Chief Executive Officer s Message... 2 Financial Performance... 3-4 Credit Union System Audited Information... 5-11 Credit

More information

ANNUAL REPORT CREDIT UNION SYSTEM NEWFOUNDLAND AND LABRADOR

ANNUAL REPORT CREDIT UNION SYSTEM NEWFOUNDLAND AND LABRADOR ANNUAL REPORT 2017 CREDIT UNION SYSTEM NEWFOUNDLAND AND LABRADOR TABLE OF CONTENTS Chief Executive Officer s Message... 2 Financial Performance... 3-4 Credit Union System Audited Information... 5-11 Credit

More information

Estimates. Fiscal Year Ending March 31, 2019

Estimates. Fiscal Year Ending March 31, 2019 Fiscal Year Ending March 31, 2019 Fiscal Year Ending March 31, 2019 British Columbia Cataloguing in Publication Data British Columbia., fiscal year ending March 31. 1983 Annual. Continues: British Columbia.

More information

Annual Report Department of Municipal Affairs

Annual Report Department of Municipal Affairs Annual Report 2011 12 Department of Municipal Affairs Message from the Minister n accordance with Government s Transparency and Accountability Act, I have the honour of submitting to the House of Assembly

More information

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. Derek Belbin (Appellant) Town of Witless Bay (Authority)

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. Derek Belbin (Appellant) Town of Witless Bay (Authority) EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL BETWEEN Derek Belbin (Appellant) AND Town of Witless Bay (Authority) RESPECTING Appealing Council Motion 2018-070 which

More information

Canada / Switzerland Agreement

Canada / Switzerland Agreement Canada / Switzerland Agreement Applying for Swiss Benefits Here is some important information you need to consider when completing your application. Please ensure you sign the application. If you are signing

More information

ALBERTA REGULATIONS. Cumulative Index. To be used in conjunction with Index of December 31, December 16, 2015 COVERING REGS. 1/2015 to 187/2015

ALBERTA REGULATIONS. Cumulative Index. To be used in conjunction with Index of December 31, December 16, 2015 COVERING REGS. 1/2015 to 187/2015 ALBERTA REGULATIONS 2015 Cumulative Index To be used in conjunction with Index of December 31, 2014. December 16, 2015 COVERING REGS. 1/2015 to 187/2015 [Note: Regulations for 2015 listed alphabetically

More information

Deputy Mayor Mike Tobin. Town Clerk, Carolyn Lidstone

Deputy Mayor Mike Tobin. Town Clerk, Carolyn Lidstone REGULAR GENERAL MEETING, MARCH 23, 2017 A of the Council of the Town of Stephenville was held in the Council Chambers at 12:11 p.m. on March 23, 2017. Present: Mayor Tom O Brien Deputy Mayor Mike Tobin

More information

PLEASE QUOTE PRICES FOB DESTINATION TO BE DELIVERED TO ITEM DESCRIPTION/SPECIAL INSTRUCTIONS QUANTITY UNIT PRICE EXTENDED PRICE

PLEASE QUOTE PRICES FOB DESTINATION TO BE DELIVERED TO ITEM DESCRIPTION/SPECIAL INSTRUCTIONS QUANTITY UNIT PRICE EXTENDED PRICE 35 Carolina Avenue A2N 3P8 www.cna.nl.ca/tenders DATE OF INVITATION: 10 June 2014 TENDER NUMBER: 2014-30 Closing : 20 June 2014 2:00 P.M. Newfoundland Local Public Opening: 20 June 2014 2:05 P.M. Newfoundland

More information

Questions and Answers about Health Care Coverage

Questions and Answers about Health Care Coverage Manitoba Health Questions and Answers about Health Care Coverage This page outlines benefits administered by the Insured Benefits Branch of Manitoba Health and also provides information on eligibility

More information

3.35 Debt Relief Program. Introduction. Scope and Objectives

3.35 Debt Relief Program. Introduction. Scope and Objectives Introduction The Department of Municipal and Provincial Affairs is responsible for matters relating to local government, municipal financing, assessment, urban and rural planning, development and engineering,

More information

This little Piggy likes questions! FAQ Guide

This little Piggy likes questions! FAQ Guide This little Piggy likes questions! FAQ Guide A guide to some of the most frequently asked questions related to health spending accounts and some additional tips smart folks should know. Table of Contents

More information

Director Corporate Services & Board Secretary. Approval of a Plan for the Rate Stabilization Plan ("RSP") Surplus to Customers

Director Corporate Services & Board Secretary. Approval of a Plan for the Rate Stabilization Plan (RSP) Surplus to Customers ANI newfoundiand labrador hydro a nalcor energy company Hydro Place. 500 Columbus Drive. P.O. Box 12400. St. John's. NI Canada MB 4K7 t. 709.737.1400 f. 709.737.1800 July 12, 2016 The Board of Commissioners

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, JULY 18, 2003 No. 29 URBAN AND RURAL PLANNING ACT NOTICE OF REGISTRATION TOWN OF TORBAY MUNICIPAL PLAN AMENDMENT

More information

HOSPITAL AND DIAGNOSTIC SERVICES INSURANCE ACT REGULATIONS

HOSPITAL AND DIAGNOSTIC SERVICES INSURANCE ACT REGULATIONS c t HOSPITAL AND DIAGNOSTIC SERVICES INSURANCE ACT REGULATIONS PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this regulation, current to March 31,

More information

OSAP Application Update: Change in Status to Married or Common-law Relationship

OSAP Application Update: Change in Status to Married or Common-law Relationship Student Financial Assistance Branch Ministry of Training, Colleges and Universities 2015-2016 OSAP Application Update: Change in Status to Married or Common-law Relationship Purpose Use this form if you

More information

Doing Business in Mount Pearl

Doing Business in Mount Pearl Doing Business in Mount Pearl As Members of Mount Pearl City Council, we are pleased to provide you with this Doing Business in Mount Pearl guide. This booklet contains key information on our city and

More information

Labour Market Indicators and Trends

Labour Market Indicators and Trends Labour Market Indicators and Trends Grand Falls-Windsor-Baie Verte- Harbour Breton Region Strengthening Partnerships in the Labour Market Initiative Report #9 Winter 2007 Labour Market Development Division

More information

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Ger-Bar Holdings Limited Appellant

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Ger-Bar Holdings Limited Appellant EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL BETWEEN Ger-Bar Holdings Limited Appellant AND Town of Holyrood Respondent RESPECTING Refusal BOARD MEMBERS Michelle

More information

Telecom Decision CRTC

Telecom Decision CRTC Telecom Decision CRTC 2018-418 PDF version Ottawa, 6 November 2018 Public record: 8640-B2-201805524 Bell Canada Application for forbearance from the regulation of residential local exchange services The

More information

NEWFOUNDLAND AND LABRADOR REGULATION 32/00 Egg Scheme, 2000 under the Natural Products Marketing Act. Amended by: 18/ cc-10.

NEWFOUNDLAND AND LABRADOR REGULATION 32/00 Egg Scheme, 2000 under the Natural Products Marketing Act. Amended by: 18/ cc-10. NEWFOUNDLAND AND LABRADOR REGULATION 32/00 Egg Scheme, 2000 under the Natural Products Marketing Act Amended by: 18/13 2014 cc-10.1 s68 6/15 NEWFOUNDLAND AND LABRADOR REGULATION 32/00 Egg Scheme, 2000

More information

Interim Supply Estimates

Interim Supply Estimates 2015-16 Interim Supply Estimates General Revenue Fund Lottery Fund Offices of the Legislative Assembly Government 2015-16 Interim Supply Estimates General Revenue Fund Lottery Fund Offices of the Legislative

More information

Occupational. tax certificate application. Business Services Department Licensing & Revenue Section / Occupational Tax Unit phone:

Occupational. tax certificate application. Business Services Department Licensing & Revenue Section / Occupational Tax Unit phone: Occupational tax certificate application 2018 Business Services Department Licensing & Revenue Section / Occupational Tax Unit phone: 770.904.3383 2018 FOR HOME BUSINESSES ONLY ZONING ORDINANCE - section

More information

Estimates. Fiscal Year Ending March 31, 2018

Estimates. Fiscal Year Ending March 31, 2018 Fiscal Year Ending March 31, 2018 Fiscal Year Ending March 31, 2018 British Columbia Cataloguing in Publication Data British Columbia., fiscal year ending March 31. 1983 Annual. Continues: British Columbia.

More information

Local Government Gas Tax Funding Agreement

Local Government Gas Tax Funding Agreement Local Government Gas Tax Funding Agreement This Local Government Gas Tax Funding Agreement made as of, 2009 BETWEEN: HER MAJESTY THE QUEEN, in right of the Province of Newfoundland and Labrador, as represented

More information

PRIVATE INVESTIGATORS AND SECURITY GUARDS ACT

PRIVATE INVESTIGATORS AND SECURITY GUARDS ACT c t PRIVATE INVESTIGATORS AND SECURITY GUARDS 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

More information

The Saskatchewan Assured Income for Disability Regulations, 2012

The Saskatchewan Assured Income for Disability Regulations, 2012 1 INCOME FOR DISABILITY S-8 REG 11 The Saskatchewan Assured Income for Disability Regulations, 2012 being Chapter S-8 Reg 11 (effective December 6, 2012) as amended by Saskatchewan Regulations 111/2014,

More information

Advising government on the creation and management of wilderness and ecological reserves. Annual Report

Advising government on the creation and management of wilderness and ecological reserves. Annual Report Advising government on the creation and management of wilderness and ecological reserves Annual Report 2017-18 Wilderness and Ecological Reserves Advisory Council Annual Report 2017-2018 2 Message from

More information

PART 2.10 SERVICE NL PROVINCIAL LOTTERY LICENSING

PART 2.10 SERVICE NL PROVINCIAL LOTTERY LICENSING PART 2.10 SERVICE NL PROVINCIAL LOTTERY LICENSING Executive Summary The Consumer Affairs Division (the Division) within the Consumer and Commercial Affairs Branch of Service NL (the Department) is responsible

More information

The Northern Municipality Assessment and Taxation Regulations

The Northern Municipality Assessment and Taxation Regulations 1 The Northern Municipality Assessment and Taxation Regulations being Chapter N-5.1 Reg 12 (sections 1 and 2 effective October 9, 1996; sections 3 to 23 effective November 1, 1996) as amended by Saskatchewan

More information

ASSEMBLY BILL No. 1705

ASSEMBLY BILL No. 1705 AMENDED IN SENATE AUGUST 30, 2017 AMENDED IN SENATE JULY 17, 2017 AMENDED IN ASSEMBLY MAY 30, 2017 AMENDED IN ASSEMBLY MAY 2, 2017 california legislature 2017 18 regular session ASSEMBLY BILL No. 1705

More information

STUDENT LOAN CORPORATION OF NEWFOUNDLAND AND LABRADOR ANNUAL REPORT

STUDENT LOAN CORPORATION OF NEWFOUNDLAND AND LABRADOR ANNUAL REPORT STUDENT LOAN CORPORATION OF NEWFOUNDLAND AND LABRADOR ANNUAL REPORT 2004-05 TABLE OF CONTENTS Chairperson s Message... i Overview... 1 AUTHORITY AND ADMINISTRATION... 1 MANDATE... 1 LINES OF BUSINESS...

More information

Estimates. Fiscal Year Ending March 31, 2017

Estimates. Fiscal Year Ending March 31, 2017 Fiscal Year Ending March 31, 2017 Fiscal Year Ending March 31, 2017 British Columbia Cataloguing in Publication Data British Columbia., fiscal year ending March 31. 1983 Annual. Continues: British Columbia.

More information

Canada / Mexico Agreement

Canada / Mexico Agreement Canada / Mexico Agreement Applying for Mexican Benefits Here is some important information you need to consider when completing your application. Please ensure you sign the application. If you are signing

More information

1. Call to Order The Presiding Officer calls the statutory public meeting to order and leads those present in a moment of contemplation.

1. Call to Order The Presiding Officer calls the statutory public meeting to order and leads those present in a moment of contemplation. Special Council Meeting Monday, April 30, 2018 7:00 PM Zima Room, Library and Cultural Centre, 425 Holland Street West, Bradford Agenda A meeting of Special Council of The Corporation of the Town of Bradford

More information

Public Accounts 2016/17

Public Accounts 2016/17 Public Accounts 2016/17 Consolidated Revenue Fund Supplementary Schedules For the Fiscal Year Ended March 31, 2017 Ministry of Finance Office of the Comptroller General Consolidated Revenue Fund Supplementary

More information

ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL

ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL Order in Council No. 595, Approved and Ordered November 9, 2018 Executive Council Chambers, Victoria On the recommendation of the

More information

Province of Alberta ALBERTA HOUSING ACT. Revised Statutes of Alberta 2000 Chapter A-25. Current as of July 1, Office Consolidation

Province of Alberta ALBERTA HOUSING ACT. Revised Statutes of Alberta 2000 Chapter A-25. Current as of July 1, Office Consolidation Province of Alberta ALBERTA HOUSING ACT Revised Statutes of Alberta 2000 Current as of July 1, 2015 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park Plaza

More information

PLEASE QUOTE PRICES FOB DESTINATION TO BE DELIVERED TO ITEM DESCRIPTION/SPECIAL INSTRUCTIONS QUANTITY UNIT PRICE EXTENDED PRICE

PLEASE QUOTE PRICES FOB DESTINATION TO BE DELIVERED TO ITEM DESCRIPTION/SPECIAL INSTRUCTIONS QUANTITY UNIT PRICE EXTENDED PRICE 35 Carolina Avenue A2N 3P8 www.cna.nl.ca/tenders DATE OF INVITATION: 16 June 2014 TENDER NUMBER: 2014-31 Closing : 27 June 2014 2:00 P.M. Newfoundland Local Public Opening: 27 June 2014 2:05 P.M. Newfoundland

More information

HOME MODIFICATION PROGRAM (HMP)

HOME MODIFICATION PROGRAM (HMP) FCN 9040 01/2018 HOME MODIFICATION PROGRAM (HMP) Privacy section: Newfoundland Labrador Housing (Housing) is subject to the Access to Information and Protection Privacy Act. Applicants/ clients have a

More information

ALBERTA PERSONAL INCOME TAX ACT

ALBERTA PERSONAL INCOME TAX ACT Province of Alberta ALBERTA PERSONAL INCOME TAX ACT Revised Statutes of Alberta 2000 Chapter A-30 Current as of July 1, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer

More information

Revenue $35.6 billion

Revenue $35.6 billion 2011 12 Revenue $35.6 billion Net Income from Commercial Operations 6.5% Premiums, Fees and Licences 3.9% Investment Income 5.4% Transfers from Government of Canada 13.4% Non-Renewable Resource Revenue

More information

Our FISCAL Future. Starting the Conversation

Our FISCAL Future. Starting the Conversation Our FISCAL Future Starting the Conversation January 2016 Message from the Premier of Newfoundland and Labrador Newfoundland and Labrador is at a critical juncture. Our province is facing a difficult fiscal

More information

OSAP Parent Income Verification: Foreign and/or Non-Taxable Income

OSAP Parent Income Verification: Foreign and/or Non-Taxable Income Ministry of Advanced Education and Skills Development Student Financial Assistance Branch 2017-18 OSAP Parent Income Verification: Foreign and/or Non-Taxable Income Purpose All income information provided

More information

Population and Household Projections Northeast Avalon Region

Population and Household Projections Northeast Avalon Region Northeast Avalon Region June 2008 Prepared By: Economic Research and Analysis Division Economics and Statistics Branch Department of Finance P.O. Box 8700 St. John s, NL A1B 4J6 Telephone: (709) 729-3255

More information

FINANCIAL STATEMENTS 2003/04

FINANCIAL STATEMENTS 2003/04 FINANCIAL STATEMENTS 2003/04 72 MINISTRY OF JUSTICE FINANCIAL STATEMENTS YEAR ENDED MARCH 31, 2004 Auditor s Report 75 Statement of Operations 76 Statement of Financial Position 77 Statement of Cash Flow

More information

Financial Statements

Financial Statements Volume 1 Financial Statements for the fiscal year ended Pu b l i c Ac c o u n t s Printed by Authority of the Legislature Fredericton, N.B. Volume 1 Financial Statements for the fiscal year ended Pu b

More information

Instructions and Additional Information Corporate Registry Phone: (306) st Avenue Fax: (306) Regina, Saskatchewan

Instructions and Additional Information Corporate Registry Phone: (306) st Avenue Fax: (306) Regina, Saskatchewan Non-Profit Corporation Incorporation Kit Instructions and Additional Information Corporate Registry Phone: (306) 787-2962 1301 1st Avenue Fax: (306) 787-8999 Regina, Saskatchewan Email: corporateregistry@isc.ca

More information

Government of Newfoundland and Labrador Department of Finance. Newfoundland and Labrador Municipal Financing Corporation.

Government of Newfoundland and Labrador Department of Finance. Newfoundland and Labrador Municipal Financing Corporation. Government of Newfoundland and Labrador Department of Finance Newfoundland and Labrador Municipal Financing Corporation Annual Report March 31, 2014 Newfoundland and Labrador Municipal Financing Corporation

More information

Estimates. Fiscal Year Ending March 31, 2010

Estimates. Fiscal Year Ending March 31, 2010 Fiscal Year Ending March 31, 2010 British Columbia Cataloguing in Publication Data British Columbia., fiscal year ending March 31. 1983 Annual. Continues: British Columbia. Ministry of Finance. of revenue

More information

The Saskatchewan Assistance Regulations, 2014

The Saskatchewan Assistance Regulations, 2014 SASKATCHEWAN ASSISTANCE, 2014 S-8 REG 12 1 The Saskatchewan Assistance Regulations, 2014 being Chapter S-8 Reg 12 (effective March 1, 2015) as amended by Saskatchewan Regulations 67/2016, 10/2017, 80/2017

More information

Total. Net Receivables

Total. Net Receivables Introduction In previous reports to the House of Assembly, my Office has indicated that Government needs to significantly improve on its collections of amounts owed to it. Government s financial information

More information

COMMERCIAL VEHICLE CERTIFICATE AND INSURANCE REGULATION

COMMERCIAL VEHICLE CERTIFICATE AND INSURANCE REGULATION Province of Alberta TRAFFIC SAFETY ACT COMMERCIAL VEHICLE CERTIFICATE AND INSURANCE REGULATION Alberta Regulation 314/2002 With amendments up to and including Alberta Regulation 87/2014 Office Consolidation

More information

The Saskatchewan Gazette

The Saskatchewan Gazette THE SASKATCHEWAN GAZETTE, NOVEMBER 13, 2015 1073 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/Publiée chaque semaine sous l autorité de l Imprimeur de la Reine PART II/PARTIE

More information

Supplementary Supply Estimates (No. 2) General Revenue Fund

Supplementary Supply Estimates (No. 2) General Revenue Fund 2016-17 Supplementary Supply s (No. 2) General Revenue Fund 2016-17 Supplementary Supply s (No. 2) General Revenue Fund Presented by the Honourable Joe Ceci President of Treasury Board and Minister of

More information

CHAPTER 24. An Act to Amend the Tourism Industry Act

CHAPTER 24. An Act to Amend the Tourism Industry Act 4th SESSION, 62nd GENERAL ASSEMBLY Province of Prince Edward Island 55 ELIZABETH II, 2006 CHAPTER 24 (Bill No. 18) An Act to Amend the Tourism Industry Act Honourable Philip W. Brown Minister of Tourism

More information

REPUBLIC OF SOUTH AFRICA

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

More information

NEW OCCUPATIONAL TAX CERTIFICATE APPLICATION

NEW OCCUPATIONAL TAX CERTIFICATE APPLICATION NEW OCCUPATIONAL TAX CERTIFICATE APPLICATION Enclosed are the necessary forms to make application as a new business operating within the City of Milton. Be sure to follow all instructions in the application,

More information

The Saskatchewan Gazette

The Saskatchewan Gazette THE SASKATCHEWAN GAZETTE, MARCH 4, 2016 57 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/PUBLIÉE CHAQUE SEMAINE SOUS L AUTORITÉ DE L IMPRIMEUR DE LA REINE PART II/PARTIE

More information

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 193, 5th October, 2000

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 193, 5th October, 2000 Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 193, 5th October, 2000 Fifth Session Fifth Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO Act No. 53

More information

FINANCIAL ADMINISTRATION ACT

FINANCIAL ADMINISTRATION ACT Province of Alberta FINANCIAL ADMINISTRATION ACT Revised Statutes of Alberta 2000 Current as of June 30, 2016 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700,

More information

Appendix B - Participation Agreement

Appendix B - Participation Agreement Section I: Provider Information Provider Name (Proper name of sole proprietorship, partnership or corporation) Pharmacy Trade Name (if different) NLPDP Provider Number (if previously assigned) NL Pharmacy

More information

ALBERTA HEALTH CARE INSURANCE REGULATION

ALBERTA HEALTH CARE INSURANCE REGULATION Province of Alberta ALBERTA HEALTH CARE INSURANCE ACT ALBERTA HEALTH CARE INSURANCE REGULATION Alberta Regulation 76/2006 With amendments up to and including Alberta Regulation 136/2017 Office Consolidation

More information

Responsible Recovery

Responsible Recovery Responsible Recovery PUBLIC ACCOUNTS 2017/18 FOR THE YEAR ENDED MARCH 31, 2018 VOLUME 3 SUPPLEMENTARY SCHEDULES AND OTHER STATUTORY REPORTING REQUIREMENTS VOLUME 3 TABLE OF CONTENTS PAGE INTRODUCTION

More information

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Edward Vickers Appellant

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Edward Vickers Appellant EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL BETWEEN Edward Vickers Appellant AND Town of Witless Bay Respondent RESPECTING Approval BOARD MEMBERS Michelle Downey

More information

ROOFERS LOCAL 30 HEALTH & WELFARE PLAN

ROOFERS LOCAL 30 HEALTH & WELFARE PLAN ROOFERS LOCAL 30 HEALTH & WELFARE PLAN UP TO DATE AS AT AUGUST 1, 2017 GENERAL INFORMATION PURPOSE OF THE BENEFITS AT A GLANCE ELIGIBILITY This is summary of the Benefits covered under the Health and Welfare

More information

LIST OF SESSIONAL PAPERS Second Session of the Twenty-Seventh Legislature

LIST OF SESSIONAL PAPERS Second Session of the Twenty-Seventh Legislature 1 Speech from the Throne October 25, 2012 2 Chief Electoral Officer: Statement of Votes (Volume 1) pursuant to section 286 of The Election Act, 1996 for the 27 th General Provincial October 26, 2012 Election

More information

Newfoundland and Labrador Municipal Financing Corporation

Newfoundland and Labrador Municipal Financing Corporation Newfoundland and Labrador Municipal Financing Corporation Government of Newfoundland and Labrador Department of Finance Annual Report March 31, 2011 Newfoundland and Labrador Municipal Financing Corporation

More information

Annual Report

Annual Report 2016-2017 Annual Report PO Box 23076, RPO Churchill Square, St. John s, NL A1B 4J9 1 TABLE OF CONTENTS Table of Contents 2 Annual Meeting Notification 3 Introduction and Board of Directors 4 Chairperson

More information

ROOFERS LOCAL 30 HEALTH AND WELFARE PLAN

ROOFERS LOCAL 30 HEALTH AND WELFARE PLAN ROOFERS LOCAL 30 HEALTH AND WELFARE PLAN AS AT JANUARY 2011 GENERAL INFORMATION PURPOSE OF THE BENEFITS AT A GLANCE ELIGIBILITY This is summary of the Benefits covered under the Health and Welfare Plan.

More information

AS AMENDED IN THE H.O.R.

AS AMENDED IN THE H.O.R. AS AMENDED IN THE H.O.R. Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol., No. 3 of 2018 HOUSE OF REPRESENTATIVES BILL AN ACT to amend the Property Tax Act, Chap. 76:04 PRINTED BY THE GOVERNMENT

More information

2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, Bill 148

2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, Bill 148 2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, 2017 Bill 148 An Act to amend the Employment Standards Act, 2000 and the Labour Relations Act, 1995 and to make related amendments to other Acts

More information

BUDGET 2010 Page STATEMENTS: EXHIBITS:

BUDGET 2010 Page STATEMENTS: EXHIBITS: STATEMENTS: EXHIBITS: BUDGET 2010 Page I Consolidated Statement of Operations - Net Expense Basis................ ii II Consolidated Statement of Cash Flows........................... iii III Consolidated

More information

Regulatory Reform

Regulatory Reform Regulatory Reform A N N U A L R E P O R T 2013-14 Message from the Minister It is my pleasure to present the Government of Newfoundland and Labrador s first Regulatory Reform annual report. Government

More information

NEWFOUNDLAND AND LABRADOR MUNICIPAL FINANCING CORPORATION

NEWFOUNDLAND AND LABRADOR MUNICIPAL FINANCING CORPORATION NEWFOUNDLAND AND LABRADOR MUNICIPAL FINANCING CORPORATION Annual Report For the Period April 1, 2016 to March 31, 2017 NEWFOUNDLAND AND LABRADOR MUNICIPAL FINANCING CORPORATION PENSIONS AND DEBT MANAGEMENT

More information

REPORT OF THE AUDITOR GENERAL

REPORT OF THE AUDITOR GENERAL REPORT OF THE AUDITOR GENERAL To the House of Assembly On the Audit of the Financial Statements of the Province of Newfoundland and Labrador For the Year Ended 31 March 2010 Office of the Auditor General

More information