MINUTES OF PROCEEDINGS. The Honourable the House of Assembly

Similar documents
MINUTES OF PROCEEDINGS

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

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

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

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

VOTES AND PROCEEDINGS

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

THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES

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

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

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

4. INTRODUCTION AND OVERVIEW PUBLIC MEETINGS

Duxford Moorfield Road Allotments

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

FRANKLIN TOWN COUNCIL May 8, :00 PM

VOTES AND PROCEEDINGS No. 56

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

Crown Lands (Vesting and Disposal)

THE CORPORATION OF THE CITY OF BELLEVILLE COUNCIL MINUTES

THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA OCTOBER 9, :00 P.M. COUNCIL CHAMBER

1. Short Title-This Act may be cited as the Christchurch. An Act to redefine the purposes for which certain reserves in. 1971, No.

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

STAFF REPORT TO THE CITY COUNCIL

CHAPTER 199 AGRICULTURAL LEASES (RELETTING) ACT

An Act to increase the autonomy and powers of Ville de Montréal, the metropolis of Québec

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

SIMON McKENNY. Address: Knowles Ltd Vistorm House 3200 Daresbury Park Warrington WA4 4BU

LRS USE ONLY EDITION COUNCIL NAME: THIS IS A SPEAR PLAN. TOTAL ROAD AREA IS 8969m² EASEMENT INFORMATION

CITY OF BELLEVILLE CITY COUNCIL PLANNING COMMITTEE

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

PURPOSE FOR WHICH TO BE USED

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

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

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

Title Number : CB5341. This title is dealt with by Peterborough District Land Registry.

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

VILLAGE OF KEREMEOS AGENDA PUBLIC HEARING COUNCIL CHAMBER 702-4TH STREET Monday, March 6, 2017, 6:00 p.m.

August 15, 2018 Page 1 of 12 Minutes

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************

Kim M. Toups Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge was led by Council Member Burt.

BOWEN ISLAND MUNICIPALITY BYLAW NO. 440, A Bylaw to amend Land Use Bylaw No. 57, 2002

THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA NOVEMBER 26, :00 P.M. COUNCIL CHAMBER

JOURNALS LEGISLATIVE ASSEMBLY MANITOBA

THE CORPORATION OF THE CITY OF BELLEVILLE

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

TORONTO MUNICIPAL CODE CHAPTER 213, REAL PROPERTY, SALE OF. Chapter 213 REAL PROPERTY, SALE OF

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

BOMET COUNTY ASSEMBLY OFFICIAL REPORT

when the following proceedings, among others were held and done, to-wit:

Twin Lakes District Planning Commission Minutes

CITY COUNCIL SPECIAL MEETING

Council Name: The requirement has been satisfied. The requirement is to be satisfied in Stage. Council delegate Council seal.

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING. December 18, 2018

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

IN THE CIRCUIT COURT OF LAUDERDALE COUNTY, STATE OF MISSISSIPPI CIRCUIT CLERK AMENDED BILL OF EXCEPTIONS

MINUTES OXFORD COUNTY LAND DIVISION COMMITTEE. Thursday, December 6, 2012

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.

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

PLANNING COMMISSION MINUTES

RELEASE OF EASEMENT AGREEMENT AGENDA ITEM AND RESOLUTION

The Chair called the meeting to order at 9:00 a.m. with all members present with the exception of Councillor Wright and Councillor Kissel.

City Council - Planning Meeting Agenda

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017

SUBJECT: CROWN RESERVED ROAD POLICY

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

EDITION 1 VESTING OF ROADS AND/OR RESERVES EASEMENT INFORMATION REFER TO SHEET 2 FOR EASEMENT INFORMATION SURVEYOR'S REF: 16022/01

July 18, 2017 Planning & Zoning Meeting 6:30 p.m.

A Guide to Establishing Additional Service Areas in Rural Municipalities

PROPERTY OWNER PETITION FOR DETACHMENT OF PROPERTY FROM A CITY

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

ZONING & LAND REGULATION COMMITTEE Dane County Board Of Supervisors MINUTES OF THE MAY 22, 2007 PUBLIC HEARING

Application for OFFICIAL PLAN AMENDMENT

The Council of the Municipal District of Foothills No. 31 met at the Foothills Administration Building, High River, Alberta, for a meeting on

An Act to implement the agreement reached between the. in the City of Auckland [12 October , No. 47

CITY OF SURREY BY-LAW NO A by-law to dispose of portions of a public highway in exchange for adjoining lands necessary for a public highway...

MINUTES OF THE MUNICIPAL PLANNING COMMISSION Tuesday, May 5, 2015 Red Deer County Council Chambers, Red Deer County Centre

VOTES AND PROCEEDINGS

Society of Façade Engineering a CIBSE Society endorsed by RIBA and IStructE

EDITION 1. This is a SPEAR plan. EASEMENT INFORMATION. Origin E-1 DRAINAGE SEE DIAG PS Y/S1 WHITTLESEA CITY COUNCIL

5. CONFIRMATION OF NOTICE The Planning Coordinator will confirm how Notice was served to advertise this Public Meeting.

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.

With a quorum present, Reeve Cruise called the meeting to order at 10:00 A.M.

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

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

RURAL MUNICIPALITY OF WHITEHEAD MINUTES: COUNCIL MEETING April 13, 2017

Miranda 39 Alexandra Street Hunters Hill

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

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

ORDER PAPER and NOTICE PAPER

RENT REVIEWS OF MĀORI RESERVED LANDS. Prepared by Te Puni Kōkiri for the Māori Affairs Committee. 18 May 2011

Senior Counsel Appointments 2011

IATGN-10 IATGN-10. Architectural Technology Conference IATGN-10. DIT Architectural Technology Conference. Friday 27 March

(1) JACK SPARROW (2) ROSEMARY CARNE (3) NIGEL WEBSPER. - and - THE CHARITY COMMISSION FOR ENGLAND AND WALES First Respondent

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018

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 17th day of February, 2015, 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. D. St. E. Kellman (Minister of Housing, Lands and Rural Development) Hon. R. D. Jones, B.A. (Hons.), M.A. Ed., J.P. (Minister of Education, Science, Technology and Innovation) Dr. the Hon. D. C. Estwick, B.Sc., M.B., B.S. (Minister of Agriculture, Food, Fisheries and Water Resource Management) Hon. M. A. Lashley, LL.B. (Hons.) (Minister of Transport and Works) Hon. R. L. Sealy, B.Sc., M.B.A. (Minister of Tourism and International Transport) Hon. J. D. E. Boyce, M.Sc., C. Eng. (Minister of Health) (Leader of the House) Hon. S. D. Blackett (Minister of Social Care, Constituency Empowerment and Community Development) Mr. J. D. Paul, B.Sc. (Chairman of Committees) Dr. the Hon. D. S. Lowe, Dip. Theology, B.A., M.Ed., Ed.D. (Minister of Environment and Drainage) Hon. A. D. Brathwaite, Q.C., LL.B. (Hons.) (Attorney General and Minister of Home Affairs) Hon. D. O N. Inniss, B.Sc., M.B.A. (Minister of Industry, International Business, Commerce and Small Business Development) Hon. C. P. Sinckler, B.A., M.Sc. (Minister of Finance and Economic Affairs) Mr. K. D. Symmonds, B.A., LL.B. Dr. M. M. Agard, J.P., B.Sc., M.Sc., D.D.S. Mr. D. G. Sutherland, B.Sc., M.Sc., M.B.A. (Dist.)

2 ABSENT Mr. G. W. Payne, Q.C., Mr. G. A. Clarke, J.P., B.Sc., Dip. Ed., Mr. R. St. C. Toppin, LL.B. (Hons.), Hon. Miss M. A. Mottley, Q.C., LL.B. (Leader of the Opposition), Miss C. Y. Forde, J.P., L.C.P., Mr. D. D. Marshall, Q.C., LL.B. (Hons.), L.E.C., Rt. Hon. F. J. Stuart, Q.C., B.A., LL.M. (Prime Minister, Minister of National Security, The Public Service and Urban Development), Hon. S. A. Lashley, B.Sc., LL.B. (Hons.), L.E.C. (Minister of Culture, Sports and Youth), Mr. T. A. Prescod, B.A., Lt. Col. J. D. Bostic, MVO, B.A. (Hons.), Mr. E. G. Hinkson, LL.B. (Hons.), L.E.C., LL.M., Miss S. J. O. Bradshaw, LL.B. (Hons.). Mr. Speaker took the Chair at 10.15 a.m. Prayers were taken by Rev. Father Mark Harewood. MINUTES The Minutes of the meetings of Tuesday, 27th January, 2015 and Tuesday 10th February, 2015 were taken as read and were confirmed on the motion of Hon. J. D. E. Boyce seconded by Hon. A. D. Brathwaite. ORDERS OF THE DAY SUSPENSION OF STANDING ORDERS On the motion of Hon. J. D. E. Boyce seconded by Hon. A. D. Brathwaite Standing Orders 6, 16, 18, 20, 42(5), 43 and 44 were suspended for the remainder of the day s Sitting. SUSPENSION On the motion of Hon. J. D. E. Boyce seconded by Hon. A. D. Brathwaite the Sitting was suspended to 10.45 a.m. RESUMPTION On resumption Mr. Speaker in the Chair. GOVERNMENT BUSINESS ORDER NO. 9 SECOND READING OF THE IMMIGRATION (AMENDMENT) BILL, 2015 On the Order being called for Hon. A. D. Brathwaite to move the second reading of the Bill entitled an Act to amend the Immigration Act, Chapter 190, the Hon. Member spoke and moved seconded by Hon. R. D. Jones that the Bill be read a second time. Hon. D. O N. Inniss spoke. SUSPENSION On the motion of Hon. J. D. E. Boyce seconded by Hon. A. D. Brathwaite the Sitting was suspended to 2.15 p.m. At 12.33 p.m. the Speaker suspended the Sitting. RESUMPTION On resumption Mr. Speaker resumed the Chair. ORDER NO. 9 (resumed) Hon. D. St. E. Kellman spoke. Hon. J. D. E. Boyce spoke. The Speaker demitted the Chair in favour of the Deputy Speaker. Hon. C. P. Sinckler spoke. Hon. A. D. Brathwaite spoke in reply. The Bill was read a second time. On the motion of Hon. A. D. Brathwaite seconded by Hon. J. D. E. Boyce the House went into Committee, Mr. J. D. Paul in the Chair. Clause 1 was called and amended on the motion of Hon. A. D. Brathwaite seconded by Hon. J. D. E. Boyce. Clause 2 was called and passed on the motion of Hon. A. D. Brathwaite seconded by Hon. D. O N. Inniss. On the motion of Hon. A. D. Brathwaite seconded by Hon. D. O N. Inniss 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. A. D. Brathwaite seconded by Hon. J. D. E. Boyce the Bill was read a third time and passed and the title read and agreed to.

ORDER NO. 6 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 sale, to Reginald Blackett of the parcel of land, the property of the Crown situate at Haynes Hill, in the parish of Saint John in this Island, more particularly described in the Schedule hereto. SCHEDULE ALL THAT land situate at Haynes Hill in the parish of Saint John, in this Island containing by admeasurement 181.5 square metres or thereabouts (inclusive of 7.3 square metres in road and 8.4 square metres in drain) Abutting and Bounding to the North on a road which leads to Highway F, to the East on Highway F which leads to Bath in one direction and to Codrington College in the other direction, to the South on lands now or formerly of Haynes Hill Estates Ltd and to the West on Lot 38 and on a road respectively or however else the same may abut and bound, as shown and delineated on a Plan certified on the 10th day of June, 2010, by Michael L. Banfield, Land Surveyor and recorded in the Lands and Surveys Department on the 11th day of June, 2010 as Plan No. 739/2010. and moved seconded by Hon. A. D. Brathwaite that the Resolution do now pass. Her Honour Mrs. M-J. M. Thompson spoke. Dr. the Hon. D. S. Lowe spoke. Hon. M. A. Lashley spoke. Hon. D. St. E. Kellman spoke in reply. The Resolution was passed. ORDER NO. 10 Hon. D. St. E. Kellman spoke on the following Resolution: 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 the parcels of land, the property of the Crown, situate at Lead Vale in the parish of Christ Church in this Island, and more particularly described in the Schedules to this Resolution, for residential purposes. FIRST SCHEDULE ALL THAT LAND, (part of a larger area of 33398.7 square metres) situate at Lead Vale in the parish of Christ Church in this Island containing by admeasurement 4371.2 square metres or thereabouts (inclusive of 555.7 square metres in road reserve) being the Lot numbered 1 abutting and bounding on the Lot numbered 2 on a road reserve 8 metres wide leading to a public road in one direction on lands now or formerly of the Barbados Government now or formerly known as Coverly Plantation on two sides on lands now or formerly of the Barbados Government or however else the same may abut and bound as shown and delineated on a Plan certified on the 17th day of October, 2013 by Andrew R. Bannister, Land Surveyor, and recorded in the Lands and Surveys Department on the 22nd day of October, 2013 as Plan No. 1045/2013.

4 SECOND SCHEDULE ALL THAT LAND, (part of a larger area of 33398.7 square metres) situate at Lead Vale in the parish of Christ Church in this Island containing by admeasurement 17026.1 square metres or thereabouts (inclusive of 1531.8 square metres in road reserve) being the Lot numbered 2 abutting and bounding on lands now or formerly of the Barbados Government now or formerly known as Coverly Plantation Tenantry on a road reserve 8 metres wide which leads to a public road in one direction on the Lot numbered 1 on lands now or formerly of the Barbados Government on the Lot numbered 3 on two sides on lands now or formerly of the Barbados Government now or formerly known as Coverly Plantation on lands now or formerly of Richard Hurley or however else the same may abut and bound as shown and delineated on a Plan certified on the 17th day of October, 2013 by Andrew R. Bannister, Land Surveyor, and recorded in the Lands and Surveys Department on the 22nd day of October, 2013 as Plan No. 1045/2013. THIRD SCHEDULE ALL THAT LAND (part of a larger area of 33398.7 square metres) situate at Lead Vale in the parish of Christ Church in this Island containing by admeasurement 5638.1 square metres or thereabouts (inclusive of 1280.2 square metres in road reserve) being the Lot numbered 3 abutting and bounding on the Lot numbered 2 on three sides on lands now or formerly of the Barbados Government on the Lot numbered 4 or however else the same may abut and bound as shown and delineated on a Plan certified on the 17th day of October, 2013 by Andrew R. Bannister, Land Surveyor, and recorded in the Lands and Surveys Department on the 22nd day of October, 2013 as Plan No. 1045/2013. FOURTH SCHEDULE ALL THAT LAND (part of a larger area of 33398.7 square metres) situate at Lead Vale in the parish of Christ Church in this Island containing by admeasurement 6363.3 square metres or thereabouts (inclusive of 775.2 square metres in road reserve) being the Lot numbered 4 abutting and bounding on the Lot numbered 3 on lands now or formerly of the Barbados Government on lands now or formerly of the Barbados Government, now or formerly known as Coverly Plantation on three sides or however else the same may abut and bound as shown and delineated on a Plan certified on the 17th day of October, 2013 by Andrew R. Bannister, Land Surveyor, and recorded in the Lands and Surveys Department on the 22nd day of October, 2013 as Plan No. 1045/2013. FIFTH SCHEDULE ALL THAT LAND situate at Lead Vale in the parish of Christ Church in this Island containing by admeasurement 9298.0 square metres or thereabouts (inclusive of 1669.8 square metres in road reserve) being the Lots numbered 1 to 12 abutting and bounding on a reserve 8 metres wide on four sides leading to Fairview in one direction or however else the same may abut and bound as shown and delineated on a Key Plan certified on the 5th day of January, 2010 by Brandford K.M. Howell, Land Surveyor, and recorded in the Lands and Surveys Department on the 4th day of March, 2010 as Plan No. 268/2010.

5 and moved seconded by Hon. A. D. Brathwaite that the Resolution do now pass. The Resolution was passed. ADJOURNMENT On the motion of Hon. J. D. E. Boyce seconded by Hon. A. D. Brathwaite the House was adjourned to Tuesday, 10th March, 2015 at 10.00 a.m. At 4.30 p.m. the Speaker adjourned the House. RICHARD P. BYER Deputy Clerk of Parliament. The Minutes were certified correct and confirmed the, 2015. 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, 17th February, 2015. Government Printing Department.