BASS COAST

GOVERNMENT AND OUTER BUDGET SECTOR AGENCIES NOTICES
Bass Coast Shire Council at its Ordinary Meeting held 19 October 2022, pursuant to sections 206, 207A, 223 and Schedule 10, Clause 3 of the Local Government Act 1989, resolved to discontinue the road Back Lane Walker Street, Dalyston as shown hatched in the plan below. The road is not reasonably required for public access and the land will be sold to an adjoining landowner.

ROAD DISCONTINUANCE

Image
PLAN FOR ROAD DISCONTINUANCE
COUNTY OF MORNINGTON
PARISH OF WOOLAMAI
PART OF CROWN ALLOTMENT 928
MUNICIPALITY OF BASS COAST SHIRE COUNCIL
Image
Image
ALI WASTIE Chief Executive Officer
Image

INCLUSION OF TREES IN THE CLASSIFIED TREE REGISTER

On 13 June 2023, under subclause 16(1)(a) of the Classified Tree Local Law (the Local Law), Glen Eira City Council resolved to include the trees listed in each item to the Schedule to this notice, nominated under subclause 11(1) of the Local Law, in the Classified Tree Register.

Schedule

Image
CHRISTIAN RENAUD Authorised Officer
Creditors, next-of-kin and others having claims against the estate of any of the undermentioned deceased persons are required to send particulars of their claims to State Trustees Limited, ABN 68 064 593 148, of 1 McNab Avenue, Footscray, Victoria 3011, the personal representative, on or before 19 September 2023, after which date State Trustees Limited may convey or distribute the assets, having regard only to the claims of which State Trustees Limited then has notice.
BENSON, Ellen, late of 46 Birchwood Boulevard, Deer Park, Victoria 3023, deceased, who died on 16 October 2022.
BLACK, Mervyn John, also known as Mervyn Black, Mervyn John James Black and Melvin Black, late of Mercy Place Parkville, 1 William Street, Parkville, Victoria 3052, deceased, who died on 18 November 2022.
BOND, Stephen John, late of Melba Support Services, 1 Brown Street, Bairnsdale, Victoria 3875, deceased, who died on 29 June 2020.
CASAR, Jano, late of Unit 1, 16 Ridley Street, Albion, Victoria 3020, deceased, who died on 21 February 2023.
CHAISUKSIRI, Kalaya, late of Mercy Place Fernhill, 18–22 Fernhill Road, Sandringham, Victoria 3191, deceased, who died on 23 January 2023.
FREEMAN, Tasman Eric, also known as Tasman Freeman, late of 31 Charles Avenue, Hallam, Victoria 3803, deceased, who died on 4 November 2022.
PEREZ, Dawn, also known as Dawn Maisie Perez and Dawn Maisy Perez, late of Calvary Narracan Gardens, 17 Amaroo Way, Newborough, Victoria 3825, deceased, who died on 29 September 2022.
STASENES, Robert William, late of 5 Kingston Street, Nowa Nowa, Victoria 3887, deceased, who died on 7 October 2022.
THOMPSON, Steven Ross, also known as Steven Thompson, Steve Thompson and Stephen Thompson, late of Room 2, Pathfinder Motel, 380 Cotham Road, Kew, Victoria 3101, deceased, who died on 30 September 2022.
Dated 11 July 2023

Crown Land (Reserves) Act 1978

ORDER GIVING APPROVAL TO GRANT A LEASE UNDER SECTIONS 17D(1) AND 17DA
Under sections 17D(1) and 17DA of the Crown Land (Reserves) Act 1978, I, Matthew Jackson, Chief Executive Officer of Parks Victoria, as delegate for the Minister for Environment, being satisfied that there are special reasons which make the granting of a lease reasonable and appropriate in the particular circumstances and to do this will not be substantially detrimental to the use and enjoyment of any adjacent land reserved under the Crown Land (Reserves) Act 1978, approve the granting of a lease by Parks Victoria to the Recsports & Development Pty Ltd, ACN 625 288 780, over part of Pit Buildings, Albert Park Reserve as described in the Schedule below and, in accordance with section 17B(3)(a) of the Crown Land (Reserves) Act 1978, state that –
(a) there are special reasons which make granting a lease reasonable and appropriate in the particular circumstances; and
(b) to do this will not be substantially detrimental to the use and enjoyment of any adjacent land reserved under the Crown Land (Reserves) Act 1978.

SCHEDULE

The area shown on the following plan, being part of Albert Park Reserve permanently reserved as a site for Public Park by Order in Council on 21 March 1876.
Dated 11 July 2023
MATTHEW JACKSON Chief Executive Officer Parks Victoria

Plan

Image

SECRETARY APPROVAL REGISTERED ABORIGINAL AND TORRES STRAIT ISLANDER HEALTH PRACTITIONER IMMUNISER DRUGS, POISONS AND CONTROLLED SUBSTANCES REGULATIONS 2017 ERRATUM

Notification is hereby given that the notice published in G 26 dated Thursday 29 June 2023 on page 1133 of the Victoria Government Gazette contained an incorrect footnote number reference. This erratum amends that to the correct footnote number of 2 as shown below.
c. the registered Aboriginal and Torres Strait Islander health practitioner must comply with the edition of the Victorian Guidelines for the administration of vaccines by registered Aboriginal and Torres Strait Islander health practitioners2 current at the time of administration.
2 Current version available online

Geographic Place Names Act 1998

NOTICE OF REGISTRATION OF GEOGRAPHIC NAMES
The Registrar of Geographic Names hereby gives notice of the registration of the undermentioned place names.

Road Naming:

Image
Geographic Names Victoria Land Use Victoria 2 Lonsdale Street Melbourne 3000
CRAIG L. SANDY Registrar of Geographic Names

Housing Act 1983

Sunshine/St Albans Rental Housing Co-operative Ltd has sought to voluntarily revoke its registration as a housing provider under section 141(2) of the Housing Act 1983 (the Act) following its merger with registered housing provider United Housing Co-Operative Ltd.
I, Justin Peysack, Registrar of Housing Agencies, hereby notify that as of 18 July 2023, the registration of Sunshine/St Albans Rental Housing Co-operative Ltd has been revoked pursuant to section 141(2) of the Act.
JUSTIN PEYSACK Registrar of Housing Agencies

Interpretation of Legislation Act 1984

NOTICE UNDER SECTION 32 Code of Practice for Worksite Safety – Traffic Management
Notice is given under section 32(3)(a)(ii) of the Interpretation of Legislation Act 1984 that the documents specified in the Table below are incorporated by reference in the Code of Practice for Worksite Safety – Traffic Management, Victoria Government Gazette, No. S 280, 1 June 2023. A copy of these documents was lodged with the Clerk of the Parliaments in accordance with section 32(3)(a)(i) of that Act.
Notice is also given under section 32(3)(b)(ii) of the Interpretation of Legislation Act 1984 that the documents specified in the Table below are available for inspection by members of the public, free of charge, at the Department of Transport and Planning, 1 Spring Street, Melbourne during normal office hours.
Image
Dated 14 July 2023
HON. MELISSA HORNE MP
Minister for Roads and Road Safety
FORM 7 Regulation 16

Land Acquisition and Compensation Act 1986

Notice of Acquisition Compulsory Acquisition of Interest in Land
The South Gippsland Shire Council declares that by this notice it acquires the following interest in the land described as Road R1 on the plan hereunder comprising 1 hectare being part of the land presently contained in Certificate of Title Volume 11248 Folio 535.
Interests acquired: All interests in the land including that of the Registered Proprietor being Ajay Partners Pty Ltd (ACN 096 271 055) and all other interests.
The acquisition is made pursuant to section 112 of the Local Government Act 2020 for the purpose of road construction.
A notice of intention to acquire the interest in the land was served on 26 April 2023. Published with the authority of the South Gippsland Shire Council.
Image
For and on behalf of the South Gippsland Shire Council
Signed: CATHERINE REISKE
Name: Catherine Reiske Manager Infrastructure Planning
Date 20 July 2023
FORM 7 Regulation 16

Land Acquisition and Compensation Act 1986

Notice of Acquisition Compulsory Acquisition of Interest in Land
South Gippsland Shire Council declares that by this notice it acquires the following interest in the land described as Road R1 on the plan hereunder comprising 1012 m2 being part of the land presently contained in Certificate of Title Volume 9890 Folio 941.
Interests acquired: All interests in the land including that of the Registered Proprietors being David Duncan Brumby and Linda May Brumby and all other interests.
The acquisition is made pursuant to section 112 of the Local Government Act 2020 for the purpose of road construction.
A notice of intention to acquire the interest in the land was served on 10 May 2023. Published with the authority of the South Gippsland Shire Council.
Image
For and on behalf of the South Gippsland Shire Council
Signed: CATHERINE REISKE Name: Catherine Reiske
Manager Infrastructure Planning Date 20 July 2023

Major Transport Projects Facilitation Act 2009

APPROVED FORM UNDER SECTION 113A
Notice of Acquisition
Compulsory Acquisition of Interest in Land
The Secretary to the Department of Transport and Planning, as the project authority for the approved project known as Mickleham Road Upgrade Stage 1 (Project), declares that by this notice it acquires the following interest in part of the land described as Lot 1 on Title Plan 624289E, being the land contained in Certificate of Title Volume 08874 Folio 899, comprising 690 square metres and shown as Parcel 34 on Survey Plan SP24685A.
Interests Acquired:
•the estate in fee simple of J Khoshaba Investments Pty Ltd (ACN 649 993 439) (as registered proprietor);
•the estate in fee simple of Iwardo Pty Ltd (ACN 612 249 206) (as registered proprietor); and
•all other interests.
The acquisition is made pursuant to section 112 of the Major Transport Projects Facilitation Act 2009 for the purpose of construction of infrastructure for the Project.
A notice of intention to acquire the interest in the land was served on 6 April 2023.
The Secretary to the Department of Transport and Planning further declares, for the purposes of section 114(1) of the Major Transport Projects Facilitation Act 2009, that the land acquired by this Notice is to vest in the Secretary to the Department of Transport and Planning.
For and on behalf of the Secretary to the Department of Transport and Planning
Signed: PETA OLIVE
Name: Peta Olive Director, Land Acquisition, Transport Property Department of Transport and Planning
Date 20 July 2023
Image

Water Act 1989

NOTICE OF DECLARATION OF SERVICED PROPERTIES DECLARATION NO. 856
Central Highlands Water declares the properties as described below to be serviced properties for the purpose of the Water Act 1989 on and from Thursday 14 September 2023.
Image
For more information contact Central Highlands Water on 1800 061 514.