MINUTES OF PROCEEDINGS

Similar documents
MINUTES OF PROCEEDINGS. The Honourable the House of Assembly

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly

MINUTES OF PROCEEDINGS. The Honourable the House of Assembly

ORDER PAPER FIRST SESSION OF TENTH SITTING o clock a.m. Tuesday, 28th August, 2018

ORDER PAPER THE HONOURABLE THE HOUSE OF ASSEMBLY FIRST SESSION OF TWENTY-SIXTH SITTING a.m. Tuesday, 15th January, 2019

Schedules to this Resolution for the Housing Every Last Person Programme (H.E.L.P.). , Two thousand and eleven. day of. Two thousand and eleven.

the parcel of land situate at Ferniehurst Housing Estate in the parish of Saint Michael

THE SANDS - HOTEL AND CONDOMINIUMS Worthing, Christ Church, Barbados.

PURPOSE FOR WHICH TO BE USED

THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES

Duxford Moorfield Road Allotments

VOTES AND PROCEEDINGS

4. INTRODUCTION AND OVERVIEW PUBLIC MEETINGS

Enterprises to form one or more companies under the Companies Act 1955 and

MINUTES. Council met at 4:00 p.m. for their second regular meeting of the month. Mayor Wearn, Councillors Banbury, Glendinning, Mordue and Peterson

Seven between ************ of **************in the United States in America

NON-EXCEPTED AREAS - POLICY AND GUIDANCE (January 2016 Edition)

IN THE HIGH COURT OF SOUTH AFRICA FREE STATE DIVISION, BLOEMFONTEIN MINISTER OF AGRICULTURE, FORESTRY AND FISHERIES, GOVERNMENT OF SOUTH AFRICA

REGULAR MEETING OF THE BOARD OF PUBLIC WORKS AND SAFETY OF THE CITY OF PERU February 2, 2015

THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES

City of San Juan Capistrano Supplemental Agenda Report

New Zealand. WORKERS' DWELLINGS.

Sale and Other Disposition of Land Policy

Historical Building : Voliet Bourne s Bar and Andy s Bakery & Deli 116 Roebuck Street Bridgetown

FRANKLIN TOWN COUNCIL May 8, :00 PM

MIXED-USE DEVELOPMENTS AND DEVELOPMENTS COMPRISING DIFFERENT TYPES OF STRATA LOTS

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement.

Part 2 GAZETTE OFFICIELLE DU QUÉBEC, July 30, 1997, Vol. 129, No

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT

Minutes of a Regular Meeting of County Council RED DEER COUNTY. Tuesday, January 20, 2009

Date: 9 February East Walworth. Deputy Chief Executive

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

City Council - Planning Meeting Agenda

THE CORPORATION OF THE TOWNSHIP OF WELLINGTON NORTH MINUTES OF COUNCIL MARCH 26, 7:00 P.M.

CHAPTER 199 AGRICULTURAL LEASES (RELETTING) ACT

CHARTER OF THE TOWN OF HANOVER, N.H.

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

Logan Municipal Council Logan, Utah December 6, 2011

THE CORPORATION OF THE TOWNSHIP OF NORWICH COUNCIL MEETING MINUTES TUESDAY MAY 8, 2018

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

STAFF REPORT TO THE CITY COUNCIL

3. PRESENTATIONS/DELEGATIONS (list, if any, available at meeting) Brant & Brantford Local Housing Corporation Board of Directors May 4, 2016

VOTES AND PROCEEDINGS No. 56

BARBADOS AUDIT OFFICE. Special Audit of the National Housing Corporation

THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA JANUARY 11, :00 P.M. COUNCIL CHAMBER. His Worship Mayor Christopher

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW HOUSE BILL 429

The Native Title Act. made simple

Crown Lands (Vesting and Disposal)

Guide to Minor Developments

TOWNSHIP OF SOUTH FRONTENAC PLANNING DEPARTMENT. South Frontenac Municipal Offices, Sydenham

MINUTES OF THE SPECIAL MEETING OF THE CITY COUNCIL HELD ON MONDAY, SEPTEMBER 18, 2017, AT 5801 CAVENDISH BOULEVARD, CÔTE SAINT-LUC, AT 6:00 P.M.

THE CORPORATION OF THE CITY OF BELLEVILLE

Town of Southampton - Minutes Board Meeting of April 29, Employee Retirement $ 8,000.

TORONTO Archives NORTH YORK BY-LAW NUMBER BOX NUMBER tif [ naming convention for oversize scans ] SUPPLEMENTARY FILE

At its 4 October 2002 meeting the Regulatory and Consents Committee resolved:

b. Confirmation of Notice The Manager of Development Services will confirm how Notice was served to advertise this Public Hearing.

Present: Chair, B. Brigham, Vice Chair, Arthur Omartian, Clerk, Bruce Thompson, Tom Stanhope, Mike McKennerney and Zoning Administrator, Becky Perron

ASSESSMENT OF STATE AGENCIES WITH RESPONSIBILITIES FOR LANDS AND OTHER REAL PROPERTIES

The Corporation of the Municipality of Sioux Lookout Agenda Public Hearing Wednesday, August 23, 2017 at 5:30 PM Municipal Office, Council Chambers

PROGRAMME FOR THE NATIONAL CHILD LABOUR CONFERENCE IN AGRICULTURE TO BE PRESIDED OVER BY

RAZER INC. * (Incorporated in the Cayman Islands with limited liability) (Stock code: 1337)

CITY OF CROWLEY SPECIAL COUNCIL MEETING APRIL 24, 2003

Page 1 of 8 PRESENT CALL TO ORDER: The meeting was called to Order at 7:30pm by Mayor Sharlene Brown. PUBLIC HEARING: Bylaw 14-01

CITY OF SILOAM SPRINGS BOARD OF ADJUSTMENT. (Special-called) AGENDA

Township of South Hackensack BOARD OF ADJUSTMENT December 27, 2011 MINUTES

Ordinance No

Legal Notice Lease of Farmland at Dayspring

August 15, 2018 Page 1 of 12 Minutes

FINAL ACTIONS Planning Commission Meeting of August 23, 2016 August 29, 2016

Town of La Ronge. Meeting Minutes. 09/09/ Regular Meeting- September 9, :00pm

THE STATUTES OF THE REPUBLIC OF SINGAPORE LAND TITLES (STRATA) ACT (CHAPTER 158)

The Bank of Nova Scotia Collateral Mortgage NOTES TO SOLICITORS

Senior Counsel Appointments 2011

MIDWAY CITY Municipal Code

Village of Cayuga Heights Planning Board Meeting #68 Monday, November 28, 2016 Village Hall 7:00 pm Minutes

NOW, THEREFORE, BE IT RESOLVED by the City Council of. the City of Bonita Springs, Lee County, Florida:

JOURNALS LEGISLATIVE ASSEMBLY MANITOBA

THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES. His Worship Mayor Christopher. (Matt MacDonald, City Clerk)

TOWNSHIP OF MANALAPAN ORDINANCE NO

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda

Planning & Development rural asset management Heritage Property & Building Conservation Private Client Services

Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals. Wednesday, April 25, :00 p.m. City Hall Commission Chamber

SPICe Briefing Compulsory Purchase and the Planning System

RESOLUTION NO. FILE NO. T15-058

ARIZONA BOARD OF REGENTS SPECIAL BOARD MEETING 2020 N. CENTRAL AVENUE, STE. 230 PHOENIX, ARIZONA Tuesday, December 18, :00 1:15 p.m.

Twin Lakes District Planning Commission Minutes

City of Boyne City Guide to Development

FLAT FEE MLS LISTING AGREEMENT

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, November 28, 2005

MURRUMBIDGEE TURF CLUB (DIVESTING) ACT. Act No. 26, 1936.

Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE (901)

Guide to Combined Preliminary and Final Plats

State of Florida Department of Transportation EXHIBIT A, SCOPE OF SERVICES

Lake Havasu City COUNCIL COMMUNICATION

DELEGATED APPROVAL FORM CHIEF CORPORATE OFFICER DIRECTOR OF REAL ESTATE SERVICES

Transcription:

BARBADOS MINUTES OF PROCEEDINGS OF The Honourable the House of Assembly At a meeting of the House of Assembly at the Parliament Buildings on Tuesday, the 8th day of April, 2014, pursuant to the adjournment. PRESENT His Honour M. A. Carrington, Q.C., B.A., LL.B. (Speaker) Her Honour Mrs. M-J. M. Thompson, B.A., M.Sc. (Ph. Ed.) (Deputy Speaker) Rt. Hon. O. S. Arthur, M.Sc. (Econ.) Hon. S. D. Blackett (Minister of Social Care, Mr. G. W. Payne, Q.C. Constituency Empowerment and Community Mr. G. A. Clarke, J.P., B.Sc., Dip. Ed. Development) Mr. R. St. C. Toppin, LL.B. (Hons.) Hon. D. St. E. Kellman (Minister of Housing, Mr. J. D. Paul, B.Sc. (Chairman of Committees) Lands and Rural Development) Dr. the Hon. D. S. Lowe, Dip. Theology, B.A., M.Ed., Hon. Miss M. A. Mottley, Q.C., LL.B. (Leader Ed.D. (Minister of Environment and Drainage) of the Opposition) Hon. A. D. Brathwaite, Q.C., LL.B. (Hons.) (Attorney Miss C. Y. Forde, J.P., L.C.P. Hon. R. D. Jones, B.A. (Hons.), M.A. Ed., J.P. General and Minister of Home Affairs) (Minister of Education, Science, Hon. S. A. Lashley, B.Sc., LL.B. (Hons.), L.E.C. Technology and Innovation) (Minister of Culture, Sports and Youth) Dr. the Hon. D. C. Estwick, B.Sc., M.B., B.S. Hon. D. O N. Inniss, B.Sc., M.B.A. (Minister of (Minister of Agriculture, Food, Fisheries, and Water Resource Management) Industry, International Business, Commerce and Mr. D. D. Marshall, Q.C., LL.B. (Hons.), L.E.C. Small Business Development) Hon. M. A. Lashley, LL.B. (Hons.) (Minister Hon. C. P. Sinckler, B.A., M.Sc. (Minister of Finance of Transport and Works) and Economic Affairs) Hon. R. L. Sealy, B.Sc., M.B.A. (Minister of Tourism and International Transport) Mr. T. A. Prescod, B.A. Rt. Hon. F. J. Stuart, Q.C., B.A., LL.M. (Prime Mr. K. D. Symmonds, B.A., LL.B. Minister, Minister of National Security, Lt. Col. J. D. Bostic, MVO, B.A. (Hons.) The Public Service and Urban Development) Mr. E. G. Hinkson, LL.B. (Hons.), L.E.C., LL.M. Hon. J. D. E. Boyce, M.Sc., C. Eng. (Minister Mr. D. G. Sutherland, B.Sc., M.Sc., M.B.A. (Dist.) of Health) (Leader of the House) Miss S. J. O. Bradshaw, LL.B. (Hons.)

2 ABSENT Dr. M. M. Agard, J.P., B.Sc., M.Sc., D.D.S. Mr. Speaker took the Chair at 10.15 a.m. Prayers were taken by Rev. Canon Ivan Harewood. MINUTES The Minutes of the meeting of Monday, 17th March, 2014, were taken as read and were confirmed on the motion of Hon. J. D. E. Boyce seconded by Hon. R. D. Jones. ANNOUNCEMENTS BY HIS HONOUR THE SPEAKER Mr. Speaker announced that he was in receipt of the Auditor General s Report for the year 2013 and the Report of the Auditor General on the Financial Statements of the Government of Barbados 2012--2013. Mr. Speaker also brought greetings from His Hon. Dr. Kendae Major, Speaker of the House of Assembly of the Commonwealth of the Bahamas. PAPERS Hon. J. D. E. Boyce by command laid the following: 1. International Monetary Fund Order, 2014. 2. Barbados National Insurance Social Security Annual Report of the Catastrophe Fund 2010. 3. Barbados National Insurance Social Security Annual Report of the Catastrophe Fund 2011. GOVERNMENT NOTICES Hon. J. D. E. Boyce gave notice of the Electronic Transactions (Amendment) Bill, 2014. FIRST READINGS OF BILLS On the motion of Hon. J. D. E. Boyce seconded by Hon. R. D. Jones the Electronic Transactions (Amendment) Bill, 2014 was read a first time. ORDERS OF THE DAY SUSPENSION OF STANDING ORDERS On the motion of Hon. J. D. E. Boyce seconded by Hon. R. D. Jones Standing Orders Nos. 6, 16, 18, 20, 42(5), 43 and 44 were suspended for the remainder of the Sitting. GOVERNMENT BUSINESS ORDER NO. 3 RESOLUTION TO APPROVE THE COMPULSORY ACQUISITION OF LAND AT WHITE PARK ROAD, ST. MICHAEL (resumed) Hon. R. L. Sealy spoke. Hon. R. D. Jones spoke. Miss C. Y. Forde began to speak. Hon. M. A. Lashley spoke on a point of order. Miss C. Y. Forde resumed her speech. Hon. M. A. Lashley spoke on a point of elucidation. Miss C. Y. Forde rose and spoke. Miss C. Y. Forde concluded her speech. Hon. J. D. E. Boyce spoke. SUSPENSION On the motion of Hon. J. D. E. Boyce seconded by Rt. Hon. F. J. Stuart the Sitting was suspended until 2.00 p.m. At 12.30 p.m. the Speaker suspended the Sitting. RESUMPTION On resumption Mr. Speaker resumed the Chair. ORDER NO. 3 (resumed) Hon. D. St. E. Kellman began to speak. Mr. K. D. Symmonds spoke on a point of order. Hon. D. St. E. Kellman resumed his speech. Hon. D. St. E. Kellman concluded his speech.

The Resolution was passed. Madam Deputy Speaker assumed the Chair. ORDER NO. 14 Hon. D. St. E. Kellman spoke on the following Resolution: 3 RESOLVED that Parliament in accordance with section 5 of the Crown Lands (Vesting and Disposal) Act, Cap. 225, approve the vesting in the National Housing Corporation of a parcel of land, the property of the Crown, situate at Oxnards in the parish of Saint James, in this Island and more particularly described in the Schedule to this Resolution, to provide access to the area referred to as Oxnards Crescent, also known as West Terrace/Durants Housing Development in the parish of Saint James and to facilitate the future expansion of that development. SCHEDULE ALL THAT land, the property of the Crown situate at Oxnards in the parish of Saint James in this Island, containing by admeasurement 17,090 square metres or thereabouts Abutting and Bounding on three sides on lands now or formerly of the National Housing Corporation and on a track or however else the same may abut and bound as shown and delineated on a Plan certified on the 9th day of October, 1985 by G. L. Jenkins, Land Surveyor, and recorded in the Lands and Surveys Department on the 14th day of October, 1985 as Plan No. 1004/85. and moved seconded by Hon. R. D. Jones that the Resolution be passed. Hon. A. D. Brathwaite spoke. Mr. J. D. Paul spoke. Mr. T. A. Prescod spoke. Hon. D. O N. Inniss began to speak. Mr. Speaker resumed the Chair. Hon. D. O N. Inniss concluded his speech. Hon. D. St. E. Kellman spoke. The Resolution was passed. ORDER NO. 8 MUNICIPAL SOLID WASTE TAX BILL, 2014 On the Order being called Hon. C. P. Sinckler to move the second reading of the Bill entitled an Act to provide for the imposition and collection of a tax to be known as a Municipal Solid Waste Tax and for related matters, the Hon. Member spoke and moved seconded by Hon. S. D. Blackett that the Bill be read a second time. Hon. Miss M. A. Mottley spoke. Hon. S. A. Lashley spoke. SUSPENSION On the motion of Hon. J. D. E. Boyce seconded by Hon. A. D. Brathwaite the Sitting was suspended until 8.15 p.m. At 7.15 p.m. Mr. Speaker suspended the Sitting. RESUMPTION On resumption Mr. Speaker resumed the Chair. ORDER NO. 8 (resumed) Hon. D. St. E. Kellman spoke. Mr. D. D. Marshall spoke. Mr. K. D. Symmonds began to speak. Hon. S. A. Lashley spoke on a point of order. Mr. K. D. Symmonds resumed his speech.

4 Mr. K. D. Symmonds concluded his speech. Mr. E. G. Hinkson began to speak. Hon. D. St. E. Kellman spoke on a point of order. Mr. E. G. Hinkson concluded his speech. Dr. the Hon. D. S. Lowe began to speak. Hon. Miss M. A. Mottley spoke on a point of order. Dr. the Hon. D. S. Lowe withdrew certain remarks and resumed his speech. Mr. E. G. Hinkson spoke on a point of order. Mr. Speaker ruled no point of order. Mr. K. D. Symmonds spoke on a point of order. Mr. Speaker ruled no point of order. Dr. the Hon. D. S. Lowe resumed his speech. Dr. the Hon. D. S. Lowe resumed his speech. Hon. Miss M. A. Mottley spoke on a point of order. Mr. Speaker spoke and directed that certain remarks by Hon. Miss M. A. Mottley be struck from the record. Dr. the Hon. D. S. Lowe resumed his speech. Dr. the Hon. D. S. Lowe resumed his speech. Mr. K. D. Symmonds spoke on a point of order. Mr. K. D. Symmonds spoke on a point of order. Mr. Speaker directed that certain remarks by Dr. the Hon. D. S. Lowe be struck from the record. Dr. the Hon. D. S. Lowe concluded his speech. Mr. D. G. Sutherland spoke. Miss C. Y. Forde began to speak. Miss C. Y. Forde resumed her speech. Miss C. Y. Forde concluded her speech. Madam Deputy Speaker assumed the Chair. Mr. G. A. Clarke spoke. Hon. C. P. Sinckler began his reply. Mr. E. G. Hinkson spoke on a point of order. Mr. Speaker resumed the Chair. Hon. C. P. Sinckler concluded his reply. The Bill was read a second time. On the motion of Hon. C. P. Sinckler seconded by Hon. J. D. E. Boyce the House went into Committee, Mr. J. D. Paul in the Chair. Clauses 1 to 9 were called and passed on the separate motion of Hon. C. P. Sinckler seconded by Hon. J. D. E. Boyce. On the motion of Hon. C. P. Sinckler seconded by Hon. J. D. E. Boyce the Chairman reported the passing of the Bill in Committee and Mr. Speaker resumed the Chair and reported accordingly. On the separate motion of Hon. C. P. Sinckler seconded by Hon. J. D. E. Boyce the Bill was read a third time and passed and the title read and agreed to.

5 ORDER NO. 11 On the motion of Hon. D. St. E. Kellman seconded by Hon. J. D. E. Boyce the following Resolution was withdrawn. RESOLVED that Parliament in accordance with section 5 of the Crown Lands (Vesting and Disposal) Act, Cap. 225, approve the vesting in the National Housing Corporation of a parcel of land, the property of the Crown, situate at Colleton Plantation in the parish of Saint Lucy in this Island and more particularly described in the Schedule hereto, for the provision of housing under the Housing Every Last Person Programme, the creation of the buffer zone, required by the Chief Town Planner, and the widening of the road. SCHEDULE ALL THAT land, the property of the Crown situate at Colleton Plantation in the parish of Saint Lucy in this Island, containing by admeasurement 39,896 square metres or thereabouts (inclusive of 872.8 square metres in road reserve) Abutting and Bounding on a public road known as Fustic Road on two sides, on lands now or formerly of Colleton Plantation on two sides or however else the same may abut and bound as shown and delineated on a Plan certified on the 20th day of November, 2013 by Camille Belgrave, Land Surveyor, and recorded in the Lands and Surveys Department on the 17th day of December, 2013 as Plan No. 1251/2013. PAPERS (recommitted) Hon. J. D. E. Boyce by command laid the following: 1. National Insurance Board Reports on the Sugar Workers Provident Fund for the years 2010 and 2011. 2. National Insurance Board 14th Actuarial Review of the National Insurance, Unemployment and Severance Funds as of 31st December, 2011. 3. National Insurance Board Severance Reports for the years 2009, 2010 and 2011. GOVERNMENT BUSINESS (resumed) ORDER NO. 10 Hon. D. St. E. Kellman spoke on the following Resolution: RESOLVED that Parliament in accordance with section 5 of the Land Acquisition Act, Cap. 228, approve the compulsory acquisition by the Crown of the parcel of land situate at Gemswick in the parish of Saint Philip in this Island more particularly described in the Schedule hereto, for the purpose of recreational use by the public. SCHEDULE ALL THAT land, the property of S. P. Musson Son & Company Limited, situate at Gemswick in the parish of Saint Philip in this Island, containing by admeasurement 9,578.1 square metres or thereabouts Abutting and Bounding on lands now or formerly of S. P. Musson Son & Company Limited on a public road which leads to Highway N in one direction and to Eastwinds in the other direction on a right of way of 7.92 metres wide and on a right of way 4.88 metres wide and on lands now or formerly of S. P. Musson Son & Company Limited or however else the same may abut and bound as shown and delineated on a Plan certified on the 15th day of August, 2013 by Samuel N. Taylor, Land Surveyor, and recorded in the Lands and Surveys Department on the 20th day of August, 2013 as Plan No. 810/2013.

and moved seconded by Hon. A. D. Brathwaite who spoke that the Resolution be passed. The Resolution was passed. ORDER NO. 9 Hon. D. St. E. Kellman spoke on the following Resolution: 6 RESOLVED that Parliament, in accordance with section 5 of the Crown Lands (Vesting and Disposal) Act, Cap. 225, approve the lease to International Portfolio Developments Inc., a company incorporated under the Companies Act, Cap. 308 and having its registered office situate at Dayrells Court Business Centre, Dayrells Road in the parish of Saint Michael in this Island, of the parcel of land, the property of the Crown, situate at Dayrells Road in the parish of Saint Michael in this Island and more particularly described in the First Schedule to this Resolution, on the terms and conditions set out in the Second Schedule hereto. FIRST SCHEDULE ALL THAT land the property of the Crown situate at Dayrells Road in the parish of Saint Michael in this Island containing by admeasurement 244.26 square metres or thereabouts Abutting and Bounding on a sidewalk of 2.65 metres wide on lands now or formerly of International Portfolio Developments Inc. and on lands now or formerly of the Barbados Government on two sides or however else the same may abut and bound as shown and delineated on a plan certified on the 6th day of December, 2012 by Derek C. Franklin, Land Surveyor and recorded in the Lands and Surveys Department on the 7th day of December, 2012 as Plan No. 1258/2012. TERMS AND CONDITIONS SECOND SCHEDULE 1. The Lease shall be for a period of twenty-five (25) years with an option to renew for a further twenty-five (25) years; 2. The rental fee shall be $7 800.00 per annum payable monthly in advance; 3. The rental rate shall be subject to review every five (5) years to the open market rental value; 4. The Lessee shall be responsible for the maintenance of the property and the payment of land tax and other outgoings arising out of the use of the property; 5. The Crown shall be indemnified against all actions, claims, costs and demands in respect of any personal injury, death or damage to property directly or indirectly arising out of the Lessee s use of the property; 6. There shall be no assignment or under-letting of the property without the prior written permission of the Landlord; and 7. All development on the land shall be in accordance with the prior approval of Town and Country Planning Office. and moved seconded by Hon. A. D. Brathwaite that the Resolution be approved. The Resolution was passed.

7 ADJOURNMENT Hon. J. D. E. Boyce spoke and moved seconded by Hon. R. D. Jones that the House be adjourned to Tuesday, 13th May, 2014 at 10.00 a.m. Mr. K. D. Symmonds spoke. The motion was passed. At 12.14 a.m. Mr. Speaker adjourned the Sitting. N. R. JONES, Q.C. Deputy Clerk of Parliament. The Minutes were certified correct and confirmed the, 2014. day of Speaker. HOUSE OF ASSEMBLY PARLIAMENT BUILDINGS BRIDGETOWN.

H O U S E O F A S S E M B L Y FIRST SESSION OF 2013 2018 M I N U T E S Tuesday, 8th April, 2014. Government Printing Department.