THE NEWFOUNDLAND AND LABRADOR GAZETTE

Size: px
Start display at page:

Download "THE NEWFOUNDLAND AND LABRADOR GAZETTE"

Transcription

1 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 87 ST. JOHN S, FRIDAY, FEBRUARY 17, 2012 No. 7 S ACT NOTICE Corporations Act - Section 393 Local Incorporations For the Month of: December 2011 Date Number Company Name BREAKAWAY PROMOTIONS NEWFOUNDLAND TRANSMISSION W.L. CONSTRUCTION NEWFOUNDLAND & Hallar Construction Ltd Bolger Design & Drafting Incorporated NEWFOUNDLAND & LARCH GROVE FARM LTD UTSHIMAU SALES AND RENTALS Long Range Realty Inc NEWFOUNDLAND AND LABRADOR LTD PartsUPick Inc NRO CERTIFIED HEATING LTD Steven Campbell Consulting Ltd FFAW/CAW FISHERIES SCIENCE, STEWARDSHIP AND SUSTAINABILITY BOARD MIKE PHILPOTT ENTERPRISES LIMITED Big Land Geomatics Ltd Pivot Industries Inc GILBERTS REFRIGERATION LTD NEWFOUNDLAND & LABRADOR CORP PROPERTY MANAGEMENT LTD CENTRAL HOUSING AND HOMELESSNESS NETWORK GMS HOLDING ISLAND VIEW CABINS AZMY ENTERPRISES HYBRID HOMES AND RENOVATIONS PORTLAND/JAMESTOWN/ WINTERBROOK RECREATION COMMITTEE Fewer Scholarship Fund Inc DR. CYNTHIA MCNEILL ORTHODONTIC CLINIC DR. GORDON NOSEWORTHY P.M.C. LTD DR. SHELDON BEST ENDODONTIC SPECIALIST DSF ENERGY UNIQUE AUTO SALES LIMITED NEWFOUNDLAND & LABRADOR STZ Consulting Services Inc ADR Offshore Consulting Inc. 57

2 Fast Glass Inc NEWFOUNDLAND AND LABRADOR LIMITED SFP Legal Services PLC Inc Stephen F. Penney Professional Law Corporation NEWFOUNDLAND AND NEWFOUNDLAND AND ATLANTIC ANTIMONY LTD E&S ELECTRICAL LTD JENNTINA INVESTMENTS MMI CONSULTING (NL), THE BENNETT GROUP OF COMPANIES Dr. Krista Fudge PMC Limited Dr. M. Keough Physician PMC Inc CAROL LAKE SHOTOKAN INCORPORATED Global Safety Services Inc NEWFOUNDLAND AND LABRADOR LTD NEWFOUNDLAND AND LABRADOR LTD NEWFOUNDLAND AND LABRADOR LTD NEWFOUNDLAND AND LABRADOR LTD NEWFOUNDLAND AND LABRADOR LTD NEWFOUNDLAND & A LEGGE UP BLEED GREEN MOTORSPORTS DIAMOND GLOBAL RECRUITMENT GROUP NL LTD GOVER'S TAXI LABRADOR INNU ADVISORY SERVICES TIGHT LINES CONSULTING LTD Global Edge N.A. Ltd D & S AUTOMOTIVE MASON'S EXCAVATING LTD TTL Holdings Inc Newfoundland International Studies Ltd Her-Pace Womens Fitness Inc NEWFOUNDLAND AND LABRADOR LIMITED NEWFOUNDLAND AND LABRADOR LIMITED ABR QUALITY CONSULTING BLACKJACKS RESTORATIONS LTD BRIGHT RIDGE BUILDING LIMITED BRIGHT RIDGE CHILD CARE CAVEDOG FITNESS CRIMSON ORBIT JAVA JACKS JUMP CAREER SOLUTIONS NL LMD CAPITAL MAC MINERALS LTD REYNOLDS MANAGEMENT Shave Holdings Inc Big Land Aviation Limited NEWFOUNDLAND & LABRADOR INC NEWFOUNDLAND & LABRADOR LIMITED NEWFOUNDLAND & NEWFOUNDLAND & NEWFOUNDLAND & NEWFOUNDLAND & Heat Pump Solutions LTD C M ELECTRICAL SERVICES LTD NEWFOUNDLAND AND LABRADOR LIMITED NEWFOUNDLAND AND LABRADOR LTD NEWFOUNDLAND AND LABRADOR LTD DERRICK WHITE PLC DONALD ANTHONY PLC KATE O'BRIEN PLC SOUTHVIEW MANOR SREK HOLDINGS LTD NEWFOUNDLAND & LABRADOR LTD NEWFOUNDLAND & NEWFOUNDLAND & NEWFOUNDLAND & No Regrets Ltd BURRY'S SHIPYARD CSS HOLDING CTR FASTENING SYSTEMS LTD ISTHMUS REGIONAL PLAYGROUND COMMITTEE TruPut Services Ltd NEWFOUNDLAND & LABRADOR AWARD PROPERTIES DR. ALFRED GOODFELLOW PROFESSIONAL MEDICAL DRS. COMBDEN & HIGGINS PROFESSIONAL MEDICAL NEWFOUNDLAND & NEWFOUNDLAND & Archetype Solutions Limited BLAIR J. ROGERS MANAGEMENT PLC BLAIR J. ROGERS PLC DR. A.K.CHEHADI PMC INC FUNKY TIE SWEETS SOCIETY OF ST. VINCENT DE PAUL, ST. TERESA'S CONFERENCE Indian Head Refrigeration and Heating Ltd Silk Stevens (NLL) Limited CG ABERDEEN HOLDINGS DR. AL-AMIN PROTON RAHMAN AND DR. TANIS LEE ADEY PROFESSIONAL MEDICAL DR. ANGUS JOHN HARTERY PROFESSIONAL MEDICAL 58

3 DR. DOUGLAS MUSSEAU DENTISTRY (2011) INCORPORATED DR. ELIZABETH MATE PROFESSIONAL MEDICAL DR. KRISZTINA BAJZAK PROFESSIONAL MEDICAL DR. MARK STEFANELLI PROFESSIONAL MEDICAL DR. MICHAEL P. HOGAN PROFESSIONAL MEDICAL DR. OTTO VICTOR ROOB PROFESSIONAL MEDICAL DR. STEPHEN WALTER TUCKER PROFESSIONAL MEDICAL M C P HOLDINGS LTD W. LES THISTLE LAW OFFICE PLC Jigger Enterprises Inc NEWFOUNDLAND & Long Range Shrine Club Inc SDC Enterprises Limited French Rooms Cultural Centre Inc R.J.S. Enterprises Inc NEWFOUNDLAND AND NEWFOUNDLAND AND DWF HOLDINGS LTD NEWFOUNDLAND COALITION OF B.E.A.R PROPERTY HANDLER'S VCW Holdings Inc Procom Sri Lanka Inc Newton Properties Inc Edinburgh Capital Inc DEBORAH L. J. HUTCHINGS PLC DR. ROBBIE JOSEPH PROFFESSIONAL DENTAL D. & L. Management Inc NEWFOUNDLAND & LABRADOR CORP NEWFOUNDLAND & LABRADOR CORP Total Incorporations: 156 Corporations Act - Section 331 Local Revivals For the Month of: December 2011 Date Number Company Name Jefford's Enterprises Limited BOTWOOD AREA MINOR HOCKEY ASSOCIATION DENVERS FINE FOODS LIMITED BAY D'ESPOIR MARINE LIMITED C.E.C. HOLDINGS LTD EAST END BAGELS Cecil K. Perry Holdings Limited A. & E. JEWELERS LTD. Total Revivals: 8 Corporations Act - Section 296 and 393 Local Continuances For the Month of: December 2011 Date Number Company Name PROJECT RESOURCE SOLUTIONS Total Continuances: 1 Corporations Act - Section 286 Local Amendments For the Month of: December 2011 Date Number Company Name ALPHA & OMEGA CONSTRUCTION LTD C & R Gourmet Coffee Stop Ltd LIVEFIT PHYSIOTHERAPY Beaverbrook Construction Incorporated Crannick Capital Corp L. & M. Harvesters Ltd CHINA ATLANTIC CANADA (CLARENVILLE) CONTOUR ATLANTIC CORP AKFN HOLDINGS ASK ME HOW Station Steakhouse Limited VINLAND OFFSHORE SERVICES LTD BARRETT CONSTRUCTION LIMITED Canadian Auto Recycling Limited G. H. INVESTMENTS LIMITED GLAMOX CANADA HADRON HOLDINGS LEPTON INVESTMENTS MUSHROOM FORAY NEWFOUNDLAND & LABRADOR PIERCEY CONSTRUCTION LIMITED SALVAGE SERVICES LIMITED The Collision Clinic Limited HEALTHY ALTERNATIVES LAVHEY'S ENTERPRISES LTD The Ultimate Goal Inc STAR TAXI LIMITED Abby Transfer Inc CROCKER'S PLUMBING SERVICE LTD DR. H. CHEAH PHYSICIAN PMC Malthus Canada Limited Newfoundland and Labrador Public Sector Managers' Association Inc O'Neill Automotive Inc PHYSICIANS' LEGACY FOUNDATION OF NEWFOUNDLAND AND LABRADOR INCORPORATED NEWFOUNDLAND AND NEWFOUNDLAND AND Dr. Miroslav Djuric Physician PMC Inc GREEN'S SERVICE STATION LIMITED 59

4 NEWFOUNDLAND & LABRADOR LONG TERM PAIN ASSOCIATION SFP Legal Services PLC Inc ALPHA & OMEGA CONSTRUCTION LTD DAVID WRIGHT HOLDINGS Donovan Services Inc FINKEL HOLDINGS G & C HARDWARE LTD JRMM PUBLISHING Newfoundland and Labrador Association of Career Practitioners Inc NFLD. Pyrotechnics Ltd NEWFOUNDLAND NEWFOUNDLAND AND BRISTOL DEVELOPMENT Donovan Homes Limited Donovan Mortgage Services Inc EASTERN CANADA OILFIELD LOGISTICS LTD GROUNDBREAK CONSTRUCTION & LANDSCAPING INC JODY MURPHY CA, PROFESSIONAL KMK SERVICES MAXINE MURPHY BROKERAGE Newfoundland and Labrador Environment Network Inc Preschool Centre Association ST. JOHN'S INTERNATIONAL WOMEN'S FILM FESTIVAL, DEERLAKE MOTEL LIMITED LSG CONSTRUCTION LIMITED SWEET FISHER ENTERPRISES UNCLE LI RESTAURANT INC ADFINITUM NETWORKS DR. JULIA DUINKER PROFESSIONAL DENTISTRY Mushuau Innu General Store Inc PROMETHEAN MUSIC LIMITED Terra Nova Trusses (1994) Ltd Viking Corporation Limited AVALON MEDICAL SPECIALISTS PMC PINSENT HOLDINGS LIMITED STEPHENVILLE HISTORICAL SOCIETY EAST CITY MOTOR GROUP LTD Viking Wholesale LImited BRC HOLDINGS INC WKMM Holdings Limited C&W Holdings Limited NEWFOUNDLAND AND LABRADOR LTD A. & E. JEWELERS LTD A.L. Samms Limited CHI Hydroelectric Company Inc DONALD LOCKE & ASSOCIATES Eric King and Sons Limited EXPLOITS VALLEY DENTAL LAB HI OUTPUT MOTORS JENSAR HOLDINGS LIMITED JENSAR HOLDINGS LIMITED MUSSEAU HOLDINGS LIMITED MUSSEAU HOLDINGS LIMITED ADMIRAL'S COAST RETIREMENT CENTRE ARTHUR FOWLOW LIMITED Lana Holdings Inc SMITH CAPITAL Dr. Bernard Roberts Professional Medical Corporation EnviroMed Analytical Inc JOLE DEVELOPMENTS PIER 7 HOSPITALITY GROUP INC ST. JOHN'S RETIRED CITIZENS' ASSOCIATION VALE NEWFOUNDLAND & LABRADOR LIMITED Total Amendments: 100 Corporations Act - Section 335 Local Dissolutions For the Month of: December 2011 Date Number Company Name GREAT EASTERN POWER TRANSMISSION Saunders Management Limited THICKWOOD HOLDINGS JIGGER CONSTRUCTION LTD NEWSTONE LIMITED BERT'S PLACE LIMITED GLOBAL PIONEERING Grenfell Court Limited Stevsam Productions Limited NEWFOUNDLAND NEWFOUNDLAND AND Phil's Electrical Ltd PROFESSIONAL INTERIORS Bradbury & Company Consultants Limited NEWFOUNDLAND INCORPORATED Help Desk NOW Ltd PITTMAN'S CONTRACTING LTD Brown's Gas Bar Limited EVERARD SERVICES INC Hulan's Contractors Ltd HAWKE HARBOUR WHALING COMPANY LIMITED HeliNutz Remote Sensing Inc Ocean Ran Enterprises Ltd NETWORX PLUS BUSINESS BROKERS EDM Consultants (2001) Limited R.W. MANUEL LIMITED NORAP HOLDINGS Newfoundland Limited LIVE CIRCLES MEDIA R C L Holdings LTD A PAYROLL SERVICE LIMITED Brook Enterprises Inc GLOBAL ENERGY TECHNOLOGY Atlantic Clean Energy International Corporation Blue Water Duckworth Ltd Trust Master Food and Beverage Inc LOCK'S COVE SERVICES LIMITED Total Dissolutions: 37 60

5 Corporations Act - Section 294 Local Amalgamations For the Month of: December 2011 Date Number Company Name FAMILY MEMORIALS LIMITED From: Family Memorials Limited Sunset Transportation Inc NEWFOUND CONSTRUCTION LIMITED From: BJS Investments Ltd EJS Investments Ltd Newfound Construction Limited PJS Investments Limited B&A ENTERPRISES LTD. From: 49461A B & A Enterprises Ltd LAVHEY'S ENTERPRISES LTD PRINCIPAL HOLDINGS LIMITED From: CCD HOLDINGS LIMITED PRINCIPAL HOLDINGS LIMITED NEWFOUNDLAND AND From: NEWFOUNDLAND & DAVID WRIGHT HOLDINGS C & K RENTALS LTD. From: NEWFOUNDLAND AND LABRADOR LIMITED C & K Rentals Ltd FABCON CANADA LIMITED From: Fabcon Canada Limited PROJECT RESOURCE SOLUTIONS SUN HEATING AND AIR CONDITIONING LIMITED From: F. DAVIDGE HOLDINGS LIMITED 7121 SUN HEATING AND AIR CONDITIONING LIMITED Sun Holdings Limited NEWFOUNDLAND & LABRADOR LTD. From: NEWFOUNDLAND & LABRADOR LTD J.Q. Holdings Limited ADMIRAL'S COAST RETIREMENT CENTRE From: ADMIRAL'S COAST RETIREMENT CENTRE ALA DEVELOPMENTS DAVID L HOUNSELL & ASSOCIATES INC From: DAVID L. HOUNSELL & ASSOCIATES VALERIE J. HOUNSELL DESIGN DBA HOLDINGS LIMITED From: DBA HOLDINGS LIMITED REHABILITATION MANAGEMENT SERVICES LA VITA AFFORDABLE HOUSING From: CAYENNE HOLDINGS LIMITED LA VITA AFFORDABLE HOUSING LABRADOR NORTH CHAMBER OF COMMERCE From: EXPO Labrador North Chamber of Commerce LANA HOLDINGS From: BSR INVESTMENTS LTD Lana Holdings Inc LIDSTONE HOLDINGS LIMITED From: KAR Management Services Ltd T.W. LIDSTONE HOLDINGS LIMITED M.J. OPTICAL LIMITED From: EYELAND OPTICAL LIMITED M. J. OPTICAL LTD MODEL SHOP FORMALS (1980) LIMITED From: NEWFOUNDLAND AND LABRADOR LIMITED MODEL SHOP FORMALS (1980) LIMITED T.N.T. FACTORY CLEARANCES From: T.N.T. FACTORY CLEARANCES TOTAL STORE EQUIPMENT LIMITED Total Amalgamations: 19 Corporations Act - Section 286 Local Name Changes For the Month of: December 2011 Number Company Name LIVEFIT PHYSIOTHERAPY From: Justin Skinner Physiotherapy Inc CHINA ATLANTIC CANADA (CLARENVILLE) From: China Atlantic Canada (Clarenville) Corporation CONTOUR ATLANTIC CORP From: NEWFOUNDLAND & LABRADOR LTD AKFN HOLDINGS From: AKEN HOLDINGS BARRETT CONSTRUCTION LIMITED From: NEWFOUNDLAND & HADRON HOLDINGS From: JSH PLC HOLDINGS LEPTON INVESTMENTS From: JOSEPH HUTCHINGS PLC 61

6 64675 PIERCEY CONSTRUCTION LIMITED From: NEWFOUNDLAND & DR. H. CHEAH PHYSICIAN PMC From: Dr. S. H. Cheah Physician PMC Inc Malthus Canada Limited From: Malthus Canada Limited 5443 PIPER'S HOLE RIVER INVESTMENTS From: Green's Service Station Limited JRMM PUBLISHING From: JRM PUBLISHING INC EASTERN CANADA OILFIELD LOGISTICS LTD From: A & H Holdings and Investments Ltd GROUNDBREAK CONSTRUCTION & LANDSCAPING INC From: GROUNDBREAK CONSTRUCTION INC JODY MURPHY CA, PROFESSIONAL From: Jody Murphy Professional Corporation KMK SERVICES From: NEWFOUNDLAND & LSG CONSTRUCTION LIMITED From: NEWFOUNDLAND AND LABRADOR INCORPORATED AVALON MEDICAL SPECIALISTS PMC From: DR. TODD M. MCEACHREN PMC EAST CITY MOTOR GROUP LTD From: McGrath Enterprise Ltd WKMM Holdings Limited From: WKMM Holdings Limited JENSAR HOLDINGS LIMITED From: DR. DOUGLAS MUSSEAU, PROF. DENTAL CORP. Total Name Changes: 21 Corporations Act - Section 443 Extra-Provincial Registrations For the Month of: December 2011 Date Number Company Name ROYAL DOORS LTD./PORTES ROYALES LTÉE ALLSTREAM CENTRAL RISK AND INSURANCE MANAGEMENT SERVICES LTD LLOYD SADD INSURANCE BROKERS LTD TEEN CHALLENGE LAURENTIAN CONSTRUCTORS LTD STELLAR PHARMACEUTICALS AEGIS LONDON ADJUSTING (CANADA) DAVACO CANADA RANMAR TECHNICAL SERVICES LTD ASTON HILL ASSET MANAGEMENT MUNICIPAL MINING AND LEASING LIMITED PARSONS BRINCKERHOFF HALSALL BENTEC PHARMA GDF SUEZ ENERGY CANADA PPI SOLUTIONS (SERVICES) NASKAPI IMUUN TD FINANCING SERVICES / SERVICES DE FINANCEMENT TD BBB CANADA LTD GARDIUM SECURITY GARDIUM SÉCURITÉ MEDRUNNER HEALTH SOLUTIONS MORRISON HERSHFIELD MANAGERS ALPHANORTH GP ULI CANADA CHAMBERLAIN CONSTRUCTION SERVICES LIMITED UNFI CANADA, ALBERTA LTD DELTAMARIN OY PHACT VENTURES LTD SPECIALTY RISK UNDERWRITERS KRATOS SOUTHEAST, Total Registrations: 31 Corporations Act - Section 451 Extra-Provincial Name Changes For the Month of: December 2011 Number Company Name OTHER OCEAN INTERACTIVE NL LIMITED From: OTHER OCEAN INTERACTIVE NL COMPANY U WEIGHT LOSS CLINICS From: U WEIGHT LOSS CENTRES MFC INDUSTRIAL LTD From: TERRA NOVA ROYALTY XYLEM CANADA COMPANY/SOCIÉTÉ XYLEM CANADA From: ITT CANADA COMPANY/ SOCIÉTÉ ITT CANADA GREY ROCK SERVICES From: GREY ROCK MINING JOHN DEERE CANADA ULC From: JOHN DEERE LIMITED JOHN DEERE LIMITÉE 62

7 64148 EQUITY FINANCIAL TRUST COMPANY FINANCIÈRE TRUST EQUITY From: EQUITY FINANCIAL TRUST COMPANY SOCIÉTÉ DE FIDUCIE FINANCIÈRE EQUITY MAD MUMMER MEDIA From: MAD MUMMER PRODUCTIONS Total Name Changes: 8 Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation For the Month of: December 2011 Date Number Company Name ABB From: 3931D ABB In general terms, this Development Regulations Amendment will rezone an area of land fronting along St. Thomas Line from Residential Subdivision Area to Residential Low Density to accommodate the development of a six (6) lot culde-sac to be located off Acharya Drive. The amendment comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone wishing to inspect a copy of Development Regulations Amendments No may do so at the Paradise Town Hall, 28 McNamara Drive, during normal hours of operation. Feb 17 TOWN OF PARADISE Terrilynn Smith, Town Clerk ABB From: ABB ABB From: ABB ABB From: ABB ROLLS-ROYCE CANADA LIMITED ROLLS-ROYCE CANADA LIMITEE From: 3568D ROLLS-ROYCE CANADA LIMITED ROLLS-ROYCE CANADA LIMITEE OCEANEX From: OCEANEX FIDO SOLUTIONS From: FIDO SOLUTIONS ROGERS INUKSHUK TELECOMMUNICATIONS ROGERS COMMUNICATIONS From: ROGERS COMMUNICATIONS Total Registrations for Amalgamation: 8 Feb 17 SERVICE NL Dean Doyle, Registrar of Companies URBAN AND RURAL PLANNING ACT NOTICE OF REGISTRATION TOWN OF PARADISE DEVELOPMENT REGULATIONS AMENDMENT # TAKE NOTICE that the TOWN OF PARADISE Municipal Development Regulations Amendment No , adopted on the 13 th day of December 2011, has been registered by the Minister of Municipal Affairs. 63

8 PUBLIC ACCOUNTANTS ACT ROLL OF PUBLIC ACCOUNTANTS OF NEWFOUNDLAND AND LABRADOR 2012 The following people are licensed as Public in Newfoundland and Labrador for 2012: David Adey, FCA Suite Peet Street A1B 3W8 James L. Anstey, CA Walters Hoffe PO Box Roe Avenue Gander, NL A1V 1W7 Donald Anthony, CA Anthony & Smith Chartered PO Box 8161, Station A A1B 3M9 Renee Attwood, CGA 39 Commonwealth Avenue A1N 1W7 Tony Baggs, CGA Sooley & Associates 82 Clyde Avenue A1N 4S2 Brian Barker, CA A&A Core Manager, A&A BDO Canada LLP 50 Main Street, Suite 300 A2H 1C4 Richard Bartlett, CGA PO Box 8411 Suite 209, 21 Pippy Place A1B 3N7 Stephen Belanger, FCA BDO Canada PO Box Bond Street, Suite 200 A1B 3N9 Gordon Bishop, RPA Bishop & Bishop PO Box 10, Main Street Stephenville Crossing, NL A0N 2C0 Sandra Bishop, FCGA 25 Brodie Street A1N 0B3 A. Donald Blackwood, FCA Blackwood & Warr Unit 303, 38 Pearson Street A1A 3R1 Claude Blagdon, CGA 681 CBS Highway, Suite 200 Conception Bay South, NL A1X 3G7 M. Paul Boland, CA Power Boland Chartered Elizabeth Avenue Suite 101, Regatta Plaza II A1A 1W7 Brian Bonnell, CA Bonnell Cole Janes Chartered 64 Main Street A2H 1C6 André Boudreau, CA PricewaterhouseCoopers LLP 1601 Lower Water Street, Suite 400 Halifax, NS B3J 3P6 J. Nelson Bradbury, CGA 8 Mahogany Place A1H 1A3 Chris Brake, CA Morrissey & Company 146 Campbell Avenue A1B 2Z8 Eleanor Brennan, CA 660 Old Broad Cove Road Portugal Cove-St. Philip s, NL A1M 2B2 Tom Brockway, CA Ernst & Young LLP 7 th Floor, Fortis Building 139 Water Street A1C 1B2 Michael Bruce, CA 3 Church Hill A1C 3Z7 William Brushett, FCA Grant Thornton LLP 50 Bay Street, 12 th Floor Toronto, ON M4J 2Z8 John E. Buckingham, CA PO Box RPO MacDonald Drive A1A 5B2 William Budgell, CA Grant Thornton LLP 187 Kenmount Road A1B 3P9 Trevor Burry, CA PricewaterhouseCoopers LLP 3 Nageira Crescent Middle Cove, NL A1K 1M7 Derek S. Burt, CGA 85 Huntley Drive Clarenville, NL A5A 4L1 Roland J. Burt, CGA 10 Kawaja Drive A2H 6R6 64

9 Douglas G. Bussey, CGA Smith, Bussey, Muir 2 Bruce Street A1N 4T3 John Cammie, CA 51 Link Pond Drive Massey Drive, NL A2H 7T7 Chris Cavanagh, CA 38 Pearson Street, Unit 303 A1A 3R1 James T. Cavanagh, FCA Unit 303, 38 Pearson Street A1A 3R1 John Chapman, FCA Noseworthy Chapman Chartered Suite 201, 516 Topsail Road A1E 2C5 Boyde Clarke, FCA BDO Canada PO Box Bond Street, Suite 200 A1B 3N9 Peter D. Collens, CA Suite 102, Dorset Building 6 Mount Carson Avenue A1N 3K4 William P. Collins, CA 14 Greenfields Place Paradise, NL A1L 1Z9 Thomas P. Conway, FCA 3 Primrose Place A1B 4H1 Gordon D. Cook, FCGA BDO Canada PO Box Bond Street, Suite 200 A1B 3N9 Jonathan B. Cook, CA 24 Cornwall Heights A1E 3G7 Eric Coombs, FCA Gardner Coombs Winsor Coombs Chartered 59A LeMarchant Road A1C 2G9 Paul R. Coombs, CA Gardner Coombs Winsor Coombs Chartered 59A LeMarchant Road A1C 2G9 Roger Coombs, CA PO Box 447 A1N 3C4 Roger H. Cooper, CA Ernst & Young LLP 7 th Floor, Fortis Building 139 Water Street A1C 1B2 Darren Dalton, CA 6 Blair Place Gander, NL A1V 2M5 Gladstone Dalton, CGA PO Box 506 Whitbourne, NL A0B 3K0 Calvin J. Dawe, CGA Calvin J. Dawe & Associates PO Box 985 Bay Roberts, NL A0A 1G0 William Joseph Dawe, CA William Dawe Professional Corporation Inc. PO Box 17079, Station Kelligrews Conception Bay South, NL A1X 3H1 William Thomas Dawe, CA William Dawe Professional Corporation Inc. PO Box 17079, Station Kelligrews Conception Bay South, NL A1X 3H1 Jesse Devilla, FCMA 15 Relay Road A1N 5A8 Pauline Downer, FCA 68 Jasper Street A1A 5E2 Derrick R. Drodge, CA Percy & Drodge Management Consultants Suite 202, 263 Memorial Drive Clarenville, NL A5A 1R5 Michael Duah, CGA 11 Toby McDonald Street A1H 0C3 Kevin Dumaresque, CA Deloitte & Touche LLP 44 Chipman Hill, 7 th Floor PO Box 6549 Saint John, NB E2L 4R9 Sharon M. Dunn, CA 235 Major s Path PO Box A1A 5B2 David DuPree, CA PO Box Station A A1B 4G3 Kevin Dwyer, CGA Blagdon, Tilley & Company 13 Ursula Crescent St. Philip s, NL A1M 1E8 David C. Earle, CA 43 Jenny Lynn Drive St. Philip s, NL A1M 1G3 Fred Earle, CA 3 Church Hill A1C 3Z7 Tim Fahey, CA Grant Thornton LLP 187 Kenmount Road A1B 3P9 65

10 Donald Farrell, CA Walters Hoffe PO Box Roe Avenue Gander, NL A1V 1W7 Debra J. Feltham, FCGA Feltham Attwood, CGA s Suite 202, 39 Commonwealth Avenue A1N 1W7 Mike Fifield, CA 45 Donna Road Paradise, NL A1L 1H9 Robert G. Flynn, CA Grant Thornton LLP Park Street A2H 2X1 Charles Follett, CA 9 Gilham Crescent A1N 3C6 Jeffrey D. Follett, FCA BDO Canada LLP PO Box 4, 50 Main Street A2H 6C3 Lloyd Foote, FCA Deloitte & Touche LLP 44 Chipman Hill PO Box 6549 Saint John, NB E2L 4R9 Robert Fowler, CA 8A Hardy Avenue Grand Falls-Windsor, NL A2A 2P9 Paul Gardner, CA Gardner Coombs Winsor Coombs Chartered 59A LeMarchant Road A1C 2G9 Joseph F. Gough, CA PO Box 1717, Station C 308 LeMarchant Road A1C 5P5 Brian Groves, CA Deloitte & Touche LLP Fort William Building 10 Factory Lane A1C 6H5 Lori Haines, CA BDO Canada PO Box Bond Street, Suite 200 A1B 3N9 Terry R. Hall, CGA Walters Hoffe 164 Elizabeth Drive Gander, NL A1V 1H5 Gail M. Hamilton, FCA PO Box Churchill Square A1B 2X1 Sean Handrigan, CA Harris Ryan, CA s Suite 202, 120 Stavanger Drive A1A 5E8 Douglas G. Harris, CA Harris Ryan, CA s Suite 202, 120 Stavanger Drive A1A 5E8 Christopher Hart, CA 28 Birchmount Place Conception Bay South, NL A1X 4A4 Lynn Healey, CA Ernst & Young LLP 7 th Floor, Fortis Building 139 Water Street A1C 1B2 Paul Hickey, CA Ernst & Young LLP 7 th Floor, Fortis Building 139 Water Street A1C 1B2 Brian N. Hillier, CA PO Box 783 A2H 6G7 Wilson J. Hoffe, FCA Walters Hoffe PO Box 144 Gander, NL A1V 1W5 David A. Hood, FCA Grant Thornton LLP 187 Kenmount Road A1B 3P9 David L. Hounsell, CA PO Box West Street A2H 6G1 David A. Howe, FCA Noseworthy Chapman Chartered Suite 201, 516 Topsail Road A1E 2C5 Derek W. Howell, CA PricewaterhouseCoopers LLP Box 75, Suite 802 Atlantic Place 215 Water Street A1C 6C9 Terrance Hutchings, FCGA 46 Philip Drive A2H 6A9 Kenneth L. Hynes, CA Squire & Hynes PO Box 248, 57 Park Street A2H 6C9 A.Roy Janes, CGA Janes & Company 201 Humber Avenue Labrador City, NL A2V 2Y3 Gordon Janes, CA Bonnell Cole Janes Chartered 64 Main Street A2H 1C6 66

11 Paul Janes, CA Deloitte & Touche LLP Fort William Building 10 Factory Lane A1C 6H5 Allan Jenkins, CA PricewaterhouseCoopers LLP 1601 Lower Water Street, Suite 400 Halifax, NS B3J 3P6 Blair J. Jewer, CA PO Box 471, 2A Bank Road Grand Falls-Windsor, NL A2A 2J9 Bruce Jones, CMA 49 Albany Place A1E 1Y1 Neville J. Kean, CA PO Box Broadway, Suite 204 A2H 6E6 Dorothy M. Keating, CA Noseworthy Chapman Chartered Suite 201, 516 Topsail Road A1E 2C5 Francis M. Kennedy, CA 20 Fairhaven Place A1E 4S1 Simon M. Kent, CA PricewaterhouseCoopers LLP 44 Chipman Hill PO Box 789 Saint John, NB E2L 4B9 Wayne King, CA 200 Pine Line Middle Cove, NL A1K 5A6 Douglas Kirby, CA 302 Hamilton Avenue A1E 1J9 Gerald Kirby, CGA EPR Kirby and Company 74 O Leary Avenue A1B 2C7 Daniel Kung, CA Kung & Roberts PO Box 255, 3 Neptune Drive Stephenville, NL A2N 2Z4 Robert Lanning, CGA Walters Hoffe PO Box Roe Avenue Gander, NL A1V 1W7 Pearl R. Lee, CA Bruno Plaza Labrador City, NL A2V 2J8 Todd R.P. Lee, CA 9A Church Street Deer Lake, NL A8A 1C9 William J. Lewis, CA 18 Portland Place A1E 5P3 Wayne R. Loveys, CMA Auditor General (A) Office of the Auditor General Government of NL PO Box 8700 A1B 4J6 Keith Maher, CA Deloitte & Touche LLP 1969 Upper Water Street Suite 1500, Purdy s Wharf Tower II Halifax, NS B3J 3R7 Kim Mayo, CA Chartered of NL Suite 501, 95 Bonaventure Avenue A1B 2X5 Adrian McCarthy, CA 9 Melrose Place A1E 5V3 William McGettigan, CA BDO Canada PO Box Bond Street, Suite 200 A1B 3N9 Jacklyn Mercer, CA Deloitte & Touche LLP 1969 Upper Water Street Suite 1500, Purdy s Wharf Tower II Halifax, NS B3J 3R7 Keith Mercer, CA Ernst & Young LLP 7 th Floor, Fortis Building 139 Water Street A1C 1B2 Lori Mercer, CA PO Box 673 Grand Falls-Windsor, NL A2A 2K2 Peter Miller, CA Noseworthy Chapman Chartered Suite 201, 516 Topsail Road A1E 2C5 Robert C. Mitchell, CMA PO Box 518 Marystown, NL A0E 2M0 Robert Mitchelmore, CA Grant Thornton LLP 187 Kenmount Road A1B 3P9 Wendell Moore, CA PO Box 9176 Clarenville, NL A5A 2C2 Cyril F. Morgan, FCGA Nuport Holdings Limited Box 50, 346 Empire Avenue A1E 1W4 John F. Morgan, CA 6 Lambe s Lane A1B 4E9 67

12 William J. Morrissey, CA Morrissey & Company PO Box Campbell Avenue A1B 4J8 Brad Morse, CA Morse Brewster Lake CA s 158 Commercial Street Berwick, NS B0P 1E0 Sherry Moulton, CA Bonnell Cole Janes Chartered 64 Main Street A2H 1C6 Deborah A. Muir, CGA 120 Forest Pond Road PO Box 1102, Station Main Goulds, NL A1S 1H2 Cyril Mullaley, CA 23 Murley Drive A1N 3E1 Gerald Murphy, CGA 14 Gibraltar Close A1N 3Y7 Jody Murphy, CA 26 Cheyne Drive A1A 5J6 Roy C. Naugler, CA 15 Laughlin Crescent A1A 2G1 Valerie Newhook, CA Noseworthy Chapman Chartered Suite 201, 516 Topsail Road A1E 2C5 Lorne S. Newman, CGA 46 Goldrock Run Conception Bay South, NL A1W 3K5 John W. Nicholl, CGA 9 Yetman Drive A1N 3A7 John J. Noseworthy, CA 30 Pine Hill Place Paradise, NL A1L 1Y4 John O Brien, CA Grant Thornton LLP 187 Kenmount Road A1B 3P9 Colleen O Keefe, CA 3 Palmerston Drive Paradise, NL A1L 2Y3 Jeffrey B. Pardy, FCA Grant Thornton LLP 187 Kenmount Road A1B 3P9 Mark Parkhill, CA KPMG LLP 1959 Upper Water Street Suite 1500, Purdy s Wharf Tower I Halifax, NS B3J 3N2 Gary J. Parsons, CA Walters Hoffe PO Box 1029, Station B Happy Valley-Goose Bay, NL A0P 1E0 R. George Parsons, CA PO Box 207 Coley s Point, NL A0A 1X0 Jerome J. Peddle, FCMA PO Box 8273, Station A A1B 3N4 A. Guy Penney, CGA Penney & Company 2 Dollard Place A1N 4K5 Keith A. Penney, CA 57 Humber Road A2H 1E7 James Pike, CA PO Box Broadway A2H 6J3 A. Morris Pinsent, CGA PO Box Pippy Place, Suite 209 A1B 3N7 Robert Pitcher, CA 7 Nottingham Drive A1E 4E8 Beth Porter, CA Noseworthy Chapman Chartered Suite 201, 516 Topsail Road A1E 2C5 Maxwell C. Porter, FCGA 265 Grenfell Heights Grand Falls-Windsor, NL A2A 2J2 Edward P. Power, CA Power Boland Chartered Elizabeth Avenue Suite 101, Regatta Plaza II A1A 1W7 Michael F. Power, CA Power Boland Chartered Elizabeth Avenue Suite 101, Regatta Plaza II A1A 1W7 Richard Power, FCA 221D Memorial Drive Clarenville, NL A5A 1R3 Steve Power, CA Grant Thornton LLP 187 Kenmount Road A1B 3P9 Eric Pritchett, CA 15 Pratt Place Portugal Cove, NL A1M 3E5 David G. Purchase, CA PO Box 902 A2H 6J2 68

13 Philip Quinlan, FCA Quinlan & Taylor Chartered 235 Major s Path, PO Box A1A 5B2 David Randell, CA PO Box 384 A1N 2C4 Diane Rendell, CA 194 Middle Cove Road Middle Cove, NL A1K 2A4 Donna N. Rideout, CA Walters Hoffe PO Box Roe Avenue Gander, NL A1V 1W7 Corey Roberts, CGA 15 Mercers Road Conception Bay South, NL A1W 4M5 Darren Roberts, CA Kung & Roberts PO Box 255, 3 Neptune Drive Stephenville, NL A2N 2Z4 William J. Roche, CA 19 Eastmeadows Crescent A1A 3L9 Glenn Russell, CMA 34 Oakridge Drive A1A 4R8 Harold J. Ryan, CA Harris Ryan, CA s Suite 202, 120 Stavanger Drive A1A 5E8 Allison Saunders, CA PricewaterhouseCoopers LLP Box 75, Suite 802 Atlantic Place 215 Water Street A1C 6C9 Brian T. Scammell, CA PO Box A1A 5B5 Bonnie Scott, CA PricewaterhouseCoopers LLP Box 75, Suite 802 Atlantic Place 215 Water Street A1C 6C9 Kimberly Simms, CA Grant Thornton LLP 187 Kenmount Road A1B 3P9 Anthony J. Smith, CA PO Box 299 Bay Roberts, NL A0A 1G0 Byron Smith, CA PO Box 610 Spaniard s Bay, NL A0A 3X0 Keith Smith, CA 32 Emerald Drive A1N 4X5 Kenneth E. Smith, CGA Smith & Company PO Box Old Bay Bulls Road Goulds, NL A1S 1G5 R. Bruce Smith, FCGA Smith, Bussey, Muir 2 Bruce Street A1N 4T3 David Snow, CA 10 Jubilee Court Clarenville, NL A5A 1S9 J. Paul Snow, CA PO Box A2H 7J5 Wayne R. Sooley, CGA Sooley & Associates 82 Clyde Avenue A1N 4S2 Richard C. Squire, CA PricewaterhouseCoopers LLP PO Box 248, 57 Park Street A2H 6C9 Greg Stokes, CA 391 Empire Avenue A1B 1W6 Nelson W. Stokes, CA 58 Roche Street A1B 1L8 Derek H. Sullivan, CA 7 Grant Place A1E 4Y7 Kevin Sullivan, FCA PO Box Churchill Square A1B 2X1 Paul Tapper, CA Morrissey & Company PO Box Campbell Avenue A1B 4J8 Gerald F. Taylor, CA Quinlan & Taylor Chartered 235 Major s Path PO Box A1A 5B2 Wilson Temple, CGA 17 Mansfield Crescent A1E 5E6 Spencer W. Thistle, RPA 40 Conception Bay Highway Conception Bay South, NL A1W 3A1 69

14 Keith Tilley, CGA PO Box Station Kelligrews Conception Bay South, NL A1X 3H1 Douglas J. Tuck, CGA PO Box 727 Clarkes Beach, NL A0A 1W0 Andre Vincent, CA Deloitte & Touche LLP 1969 Upper Water Street Suite 1500, Purdy s Wharf Tower II Halifax, NS B3J 3R7 Leonard P. Walsh, CA 34 LeMarchant Road A1C 2G7 Ronald Walsh, FCA PricewaterhouseCoopers LLP Box 75, Suite 802 Atlantic Place 215 Water Street A1C 6C9 Sherry Walsh, CA Deloitte & Touche LLP Fort William Building 10 Factory Lane A1C 6H5 Steve Walters, CA PricewaterhouseCoopers LLP Box 75, Suite 802 Atlantic Place 215 Water Street A1C 6C9 Donald J. Warr, FCA Blackwood & Warr Unit 303, 38 Pearson Street A1A 3R1 David Webb, CA 37A Farm Road Portugal Cove, NL A1M 2T3 George Whey, CA Whey & Whey Chartered Suite 203, PO Box Airport Blvd. Gander, NL A1V 1W6 Vincent R. Whey, CA Whey & Whey Chartered Suite 203, PO Box Airport Blvd. Gander, NL A1V 1W6 David R. White, FCGA 37 Glenview Terrace A1E 3H8 Gregory D. White, CA 2 nd Floor, Suite West Street A2H 2Z3 Lesley White, CA Harris Ryan, CA s Suite 202, 120 Stavanger Drive A1A 5E8 Robert M. White, CA 121 Hillview Drive West A1E 1A9 Steve White, CA Sooley & Associates 82 Clyde Avenue A1N 4S2 Norm Williams, CA PO Box 99 Goulds, NL A1S 1G3 Darryl Winsor, CA Gardner Coombs Winsor Coombs Chartered 59A LeMarchant Road A1C 2G9 Peter Winters, CGA Noseworthy Chapman Chartered Suite 201, 516 Topsail Road A1E 2C5 Feb 17 PUBLIC ACCOUNTANTS LICENSING BOARD Dr. Alex Faseruk Chair Shelley Senior, LL.B. Secretary QUIETING OF TITLES ACT G 7221 SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (GENERAL) IN THE MATTER OF the Quieting of Titles Act, RSNL 1990, cq-3 as amended (the Act ) AND IN THE MATTER OF an Application by SAMSON AND CAROL ROSE concerning a certain parcel of land situate and being at the head of Salmon Cove Big Pond, District of Trinity-Bay-de-Verde, Newfoundland and Labrador. NOTICE NOTICE is hereby given to all parties that SAMSON AND CAROL ROSE, have applied to the Supreme Court of Newfoundland and Labrador, Trial Division (General), to have title to ALL THOSE pieces or parcels of land comprising the property described in Schedule A, of which pieces or parcels of land the said Applicants claim to be the owners, investigated, and for a Declaration that the Applicants are the absolute owners in fee simple in possession thereof of the respective parcels subject to the 70

15 rights of those claiming through them and the said Applicants have been ordered to publish notice of the Application as required by the above named Act. All persons having title adverse to the said title claimed by the said Applicants shall file in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division (General), at St. John s, particulars of such adverse claim and serve the same together with an Affidavit verifying same on the undersigned, the solicitors for the Applicants on or before 28 days from the date of service on this herein Notice, after which date no party having any claim shall be permitted to file the same or to be heard except by leave of the Court and subject to conditions as the Court may deem just. All such adverse claims shall then be investigated in such manner as the said Supreme Court of Newfoundland and Labrador may direct. DATED at St. John s, in the Province of Newfoundland and Labrador, this 13 th day of January, ADDRESS FOR SERVICE: P.O. Box 5939 Fifth Floor, Baine Johnston Centre 10 Fort William Place, A1C 5X4 Tel: (709) Fax: (709) SCHEDULE A MCINNES COOPER Solicitors for the Applicants PER: Ken Byrne Metes and bounds description of property surveyed for SAMPSON AND CAROL ROSE, located at Salmon Cove, in the Electoral District of Carbonear Harbour Grace, Province of Newfoundland and Labrador and is more particularly described as follows: All that lot, piece or parcel of land situate to the northeast of a Path, 14m wide, from Northwest Brook Road and to the southwest of Salmon Cove Pond. Beginning at a point, such point being an iron bar located on the northeastern limit of said Path, 14m wide, from said Northwest Brook Road and having NAD83 coordinates of N and E of the modified three degree transverse mercator projection for the Province of Newfoundland and Labrador. Thence running in an irregular line along the northeastern limit of said Path, 14m wide, from Northwest Brook Road a distance of seventy decimal five meters (70.5M), more or less, to a point which bears north fifty-nine degrees zero zero minutes fifty-nine seconds west (N W) a distance of sixty decimal five zero seven meters ( m), from the previously described point; Thence running along the southeasteren limit of the Old North Shore Railway (abandoned), 15m wide, an arc distance of one hundred and twenty-five decimal zero meters (125.0m), more of less, to a point which bears north twenty-four degrees twenty-six minutes fifty-one seconds east (N E) a distance of one hundred and twenty-one decimal four four six meters ( m), from the previously described point; Thence running in an irregular line along the southeastern limit of a Slide Path, 6m wide, a distance of five hundred and forty-five decimal two meters (545.2m), more or less, to a point which bears north sixty degrees zero nine minutes twenty-five seconds east (N E) a distance of five hundred and eleven decimal five eight five meters ( m), from the previously described point; Thence running in an irregular line along the western limit of a reservation, 10m wide, on said Salmon Cove Pond a distance of forty-three decimal six meters (43.6m), more or less, to a point which bear south zero degrees twenty-nine minutes forty-eight seconds west (S W) a distance of forty-three decimal three five nine meters (43.359m), from the previously described point; Thence running in an irregular line along the northwestern limit of a reservation, 10m wide, on Spout Brook a distance of six hundred and ninety-four decimal two meters (694.2m), more or less, to the point of commencement which bears south fifty-one degrees twenty-one minutes forty-one seconds west (S W) a distance of five hundred and sixty-five decimal four two seven meters ( m), from the previously described point. Reserving nevertheless, from the above described parcel three small brooks and which are more particularly indicated on the attached plan. All bearings are referenced from the modified three degree transverse mercator projection having a central meridian of fifty-three degrees west longitude and the whole parcel containing a calculated area of hectares, more or less, and is more particularly shown, outlined on the attached plan. October 19,

16 Feb 17 &24 72

17 TRUSTEE ACT ESTATE NOTICE BONNELL LAW Solicitor for the Administrator PER: R. Archibald Bonnell IN THE ESTATE of JOHN CALVIN LERICHE, bachelor, late of the Town of Channel-Port aux Basques, District of Burgeo and LaPoile, Province of Newfoundland and Labrador, Canada, Deceased. ALL PERSONS claiming to be creditors of, or who have any claims or demands either as beneficiaries or next-ofkin, (by blood, legal adoption or marriage) upon or affecting the Estate of JOHN CALVIN LERICHE, Bachelor, deceased, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned solicitors for the Executors of the Estate of the said deceased on or before the 23 rd day of March, 2012, after which date the said Executors will proceed to distribute the said Estate having regard only to the claims to which he shall then have had notice. ADDRESS FOR SERVICE: P.O. Box Airport Boulevard Gander, NL A1V 2E1 Tel: (709) Fax: (709) Feb 17 & 24 DATED at the Town of Channel-Port aux Basques, Province of Newfoundland and Labrador, this 10 th day of February, ADDRESS FOR SERVICE P.O. Box Caribou Road Channel-Port aux Basques, NL A0M 1C0 Tel: (709) /7341 Fax: (709) Feb 17 MARKS & PARSONS Solicitors for the Executors PER: M. Beverley L. Marks, Q.C. ESTATE NOTICE IN THE MATTER OF the Estate and Effects of late HAROLD BENNETT OAKE of the Town of Fogo, 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 HAROLD BENNETT OAKE, the aforesaid deceased, who died at Town of Fogo, in the Province of Newfoundland and Labrador on or about the 31 st day of May, 1996 are hereby requested to send particulars thereof in writing, duly attested, to the undersigned Solicitor for the Administrator of the Estate on or before the 2 nd day of March, 2012 after which date the Administrator will proceed to distribute the said Estate having regard only to the claims of which he shall then have had notice. DATED at the Town of Gander, Newfoundland and Labrador, this 9 th day of February,

18

19 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 87 ST. JOHN S, FRIDAY, FEBRUARY 17, 2012 No. 7 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 11/12 NLR 12/12 NLR 13/12

20

21 NEWFOUNDLAND AND LABRADOR REGULATION 11/12 Boiler, Pressure Vessel and Compressed Gas Regulations (Amendment) under the Public Safety Act (O.C ) (Filed February 14, 2012) Under the authority of section 32 of the Public Safety Act, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s, February 14, REGULATIONS Robert Thompson Clerk of the Executive Council 1. S.6 Rep. Inspector qualifications Analysis NLR 119/96 as amended 1. Section 6 of the Boiler, Pressure Vessel and Compressed Gas Regulations is repealed. William E. Parsons, Queen's Printer The Newfoundland and Labrador Gazette 375

22

23 NEWFOUNDLAND AND LABRADOR REGULATION 12/12 Income and Employment Support Regulations (Amendment) under the Income and Employment Support Act (O.C ) (Filed February 14, 2012) Under the authority of section 52 of the Income and Employment Support Act, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s, February 14, REGULATIONS Robert Thompson Clerk of the Executive Council Analysis 1. S.16 Amdt. Rent or mortgage 2. Commencement NLR 144/04 as amended 1. Subsection 16(4) of the Income and Employment Support Regulations is repealed and the following substituted: (4) In addition to the income support referred to in this section, an officer may grant additional income support up to but not exceeding $150 a month but in no case shall the amount of support under this The Newfoundland and Labrador Gazette 377

24 Income and Employment Support Regulations (Amendment) 12/12 section exceed the actual amount required by the applicant or recipient for shelter. Commencement 2. These regulations are considered to have come into force on December 1, William E. Parsons, Queen's Printer The Newfoundland and Labrador Gazette 378

25 NEWFOUNDLAND AND LABRADOR REGULATION 13/12 Diagnostic and Therapeutic Drug Regulations (Amendment) under the Optometry Act, 2004 (Filed February 15, 2012) Under the authority of section 47 of the Optometry Act, 2004 the Newfoundland and Labrador Optometric Board, with the approval of the Minister of Health and Community Services, makes the following regulations. Dated at St. John s, February 15, Justin Boulay Newfoundland and Labrador Optometric Board Susan Sullivan Minister of Health and Community Services REGULATIONS 1. S.3 Admt. Therapeutic drug certificate Analysis The Newfoundland and Labrador Gazette 379

26 Diagnostic and Therapeutic Drug Regulations (Amendment) 13/12 NLR 95/05 as amended 1. Section 3 of the Diagnostic and Therapeutic Drug Regulations is amended by adding immediately after subsection (3) the following: (4) An optometrist who holds a therapeutic drug certificate may administer and prescribe the following pharmaceutical agents for the diagnosis and treatment of conditions of the ocular surface and adnexa where there is no corneal ulceration: (a) topical ocular corticosteroids; and (b) topical ocular anti-infective corticosteroid combinations. William E. Parsons, Queen's Printer The Newfoundland and Labrador Gazette 380

27 Index PART I Corporations Act Notices Public Act Notice Quieting of Titles Act Notice Trustee Act Notices Urban and Rural Planning Act Notice 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. Income and Employment Support Act Income and Employment NLR 12/12 Amends Feb 17/12 p. 377 Support Regulations (Amdt.) NLR 144/04 S.16 Amdt. Optometry Act, 2004 Diagnostic and Therapeutic NLR 13/12 Amends Feb 17/12 p. 379 Drug Regulations (Amdt.) NLR 95/05 S.3 Admt. Public Safety Act Boiler, Pressure Vessel NLR 11/12 Amends Feb 17/12 p. 375 and Compressed Gas NLR 119/96 Regulations (Amdt.) Sch Amdt. 381

28 The Newfoundland and Labrador Gazette is published from the office of William E. Parsons, 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, A1B 4J6. Telephone (709) Fax: (709) Web Site: Place your order by contacting: Office of The Queen s Printer Confederation Building, East Block 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. 382

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, JULY 21, 2017 No. 29 LANDS ACT CORRECTION NOTICE NOTICE OF INTENT, SECTION 7 LANDS ACT SNL1991 c36 AS AMENDED

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 87 ST. JOHN S, FRIDAY, JUNE 15, 2012 No. 24 CITY OF ST. JOHN=S ACT said

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, FRIDAY, NOVEMBER 20, 2015 No. 47 MUNICIPALITIES ACT, 1999

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN S, FRIDAY, APRIL 22, 2016 No. 16 MECHANICS LIEN ACT NOTICE OF

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, OCTOBER 10, 2014 No. 41 CORPORATIONS ACT NOTICE Published

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, NOVEMBER 30, 2018 No. 48 URBAN AND RURAL PLANNING ACT CITY OF ST. JOHN S NOTICE OF REGISTRATION 106 FRESHWATER

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, NOVEMBER 23, 2018 No. 47 CANADA-NEWFOUNDLAND AND LABRADOR ATLANTIC ACCORD IMPLEMENTATION ACT, S.C., 1987,

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, AUGUST 17, 2018 No. 33 URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION CITY OF CORNER BROOK MUNICIPAL

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, SEPTEMBER 21, 2018 No. 38 MINING ACT NOTICE As per Section 11 of the Mining Act Chapter M-15.1 SNL 1999,

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, NOVEMBER 8, 2013 No. 45 CORPORATIONS ACT NOTICE Stated for publication on page 97 of Volume 84, Number 10,

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 81 ST. JOHN S, FRIDAY, APRIL 7, 2006 No. 14 ELECTORAL BOUNDARIES ACT NOTICE Under the requirements of section 7 of the Elecral Boundaries

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE This issue does not contain any Subordinate Legislation THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 78 ST. JOHN'S, FRIDAY, JULY 4, 2003 No. 27 CITY OF ST. JOHN S Richmond Cottage

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 88 ST. JOHN S, FRIDAY, JULY 5, 2013 No. 27 GEOGRAPHICAL NAMES BOARD ACT

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, SEPTEMBER 28, 2018 No. 39 URBAN AND RURAL PLANNING

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, DECEMBER 14, 2018 No. 50 PROVINCIAL COURT ACT, 1991 DATED AT St. John s, this 15 th day of November, 2018.

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 84 ST. JOHN S, FRIDAY, APRIL 24, 2009 No. 17 MINERAL ACT NOTICE Published

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 86 ST. JOHN S, FRIDAY, SEPTEMBER 2, 2011 No. 35 FORESTRY ACT NOTICE In accordance with Section 55 (2) of the Forestry Act, a copy

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, MARCH 07, 2003 No.10 TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate of Sylvia Rogers, late of the

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82 ST. JOHN S, FRIDAY, AUGUST 17, 2007 No. 33 FORESTRY ACT NOTICE In accordance with Section 55(2) of the Forestry Act, a copy of

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 77 ST. JOHN'S, FRIDAY, MAY 10, 2002 No. 19 MINERAL ACT N O T I C E Published in accordance with regulation 62 of the Mineral Regulations.

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82 ST. JOHN S, FRIDAY, JULY 20, 2007 No. 29 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. 84 ST. JOHN S, FRIDAY, MARCH 20, 2009 No. 12 ROYAL NEWFOUNDLAND CONSTABULARY ACT NOTICE OF PUBLIC HEARING TAKE NOTICE that pursuant

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 79 ST. JOHN'S, FRIDAY, MARCH 19, 2004 No. 12 URBAN AND RURAL PLANNING ACT NOTICE OF REGISTRATION TOWN OF NORTHERN ARM MUNICIPAL

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, FRIDAY, SEPTEMBER 30, 2016 No. 39 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

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, JULY 6, 2018 No. 27 CORPORATIONS ACT NOTICE Inadvertently omitted from publication on page 356 of Volume

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, 2012 as enacted up to June 27, 2012. No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND

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, 2007 as enacted up to June 4, 2007. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, OCTOBER 17, 2014 No. 42 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 87 ST. JOHN S, FRIDAY, JUNE 22, 2012 No. 25 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. 88 ST. JOHN S, FRIDAY, FEBRUARY 8, 2013 No. 6 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. 86 ST. JOHN S, FRIDAY, FEBRUARY 25, 2011 No. 8 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 79 ST. JOHN S, FRIDAY, OCTOBER 8, 2004 No. 41 ROYAL NEWFOUNDLAND CONSTABULARY ACT NOTICE OF PUBLIC HEARING TAKE NOTICE that pursuant

More information

Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J.

Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J. Office Name Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J. Grand Falls - Windsor Boone, Samuel H. Grand Falls

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, NOVEMBER 10, 2017 No. 45 MINERAL ACT Correction Notice(s) In Volume 92, Number 42, page 319 of The Newfoundland

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, SEPTEMBER 22, 2017 No. 38 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, No. 8 HIGHWAY TRAFFIC ACT TOWN OF GANDER TRAFFIC REGULATIONS NOTICE The TOWN OF GANDER is amending the fines

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, 2007 as enacted up to June 14, 2007. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82

More information

2015 List of Licensed Buyers in Newfoundland and Labrador

2015 List of Licensed Buyers in Newfoundland and Labrador BUSINESS NAME FIRST NAME LAST NAME ADDRESS CITY PROVINCE POSTAL CODE EMAIL SPECIES AVAILABLE Budgell's Sea Products Limited Perry Budgell P.O. Box 255 Triton NL A0J 1V0 Burin Peninsula Motel Limited Francis

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, 2009 as enacted up to September 10, 2009. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol.

More information

Contractor Location (City/Town)

Contractor Location (City/Town) Government of Newfoundland and Labrador, Report to Chief Procurement Officer, Pilot Accommodations for 2018 Fire Season - ISOA. Premiere Executive Suites/Atlantic Limited Dartmouth NS $1.00 TP118002057/218007495

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, MARCH 8, 2013 No. 10 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation.

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation. Alberta Regulation 21/2005 Surveys Act CADASTRAL MAPPING FEE AMENDMENT ORDER Filed: March 2, 2005 For information only: Made by the Minister of Sustainable Resource Development (M.O. 03/2005) on February

More information

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act)

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act) The Alberta Gazette Part I Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace November 15, 2006 Loretta Elsom of Calgary

More information

Local or Toll Free: (1 877) Fax: (709)

Local or Toll Free: (1 877) Fax: (709) PROVINCIAL GENERAL ELECTION ADVANCE POLL LOCATIONS OCTOBER 4, 2011 39 Hallett Crescent, St. John s, NL A1B 4C4 Local or Toll Free: (1 877)729 7987 Fax: (709) 729.0679 Email: enl@gov.nl.ca Electoral District

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, AUGUST 10, 2018 No. 32 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

JllRilltr & ~tarn Barrister and Solicitor

JllRilltr & ~tarn Barrister and Solicitor JllRilltr & ~tarn Barrister and Solicitor Arthur F. Miller, a.c. (Retired) Edward M. Hearn, a.c. * "master of the Supreme Court (Edward Hearn PLC Inc.) November 8, 2013 VIA XPRESSPOST and ELECTRONIC MAIL

More information

Summary of Polling Divisions ST. JOHN'S CENTRE

Summary of Polling Divisions ST. JOHN'S CENTRE 1. ST. JOHN'S: ALLAN SQUARE; BALSAM STREET; BUCHANAN STREET; CARTER'S HILL PLACE (INCLUDING CHOICES FOR YOUTH HOME, 16 CARTER'S HILL PLACE); GEORGE STREET WEST; HUTCHINGS LANE; NEW GOWER STREET (EVEN NUMBERS

More information

CENTRAL NEWFOUNDLAND WASTE MANAGEMENT BOARD MEETING Gander Town Hall

CENTRAL NEWFOUNDLAND WASTE MANAGEMENT BOARD MEETING Gander Town Hall CENTRAL NEWFOUNDLAND WASTE MANAGEMENT BOARD MEETING Gander Town Hall Page 1 February 18, 2010 1:30 p.m. Attendance: Authority Members Allan Scott, Chairperson Harold Edison, Town of Botwood Derrick Luff,

More information

Schedule, Canceled Appointments. Input Parameters

Schedule, Canceled Appointments. Input Parameters Schedule, Input Parameters Date Time Facility Donnell MD, Craig 07/25/2004 9:00 AM Main Office Bell, Beth 48 No Show 06/21/2004 9:00 AM Main Office Brown, Brenda 9 No Show 06/13/2004 9:00 AM Main Office

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 85 ST. JOHN S, FRIDAY, OCTOBER 22, 2010 No. 42 Corporations Act - Section 393 Local Incorporations S ACT 2010-08-02 63030 63030

More information

P.O. Box 8700 St. John's, NL A1B 4J

P.O. Box 8700 St. John's, NL A1B 4J Agrifoods Development Branch - Headquarters Fortis Building - Corner Brook, NL A2H 6J8 Divisions Agriculture Business Development Division - 2nd Floor, Fortis Building Phone: 709-637-2077 Fax: 709-637-2589

More information

Officially Nominated Candidates for the 2015 Provincial Election

Officially Nominated Candidates for the 2015 Provincial Election Office of the Chief Electoral Officer November 20, 2015 Officially Nominated Candidates for the 2015 Provincial Election Nominations for Newfoundland and Labrador s 2015 provincial election closed today,

More information

PROPOSED ALTERATION AND EXPANSION OF THE MOUNT PEARL MUNICIPAL BOUNDARY TO INCLUDE THE AREA OF THE FORMER PEARL ESTATE LANDS & ENVIRONS

PROPOSED ALTERATION AND EXPANSION OF THE MOUNT PEARL MUNICIPAL BOUNDARY TO INCLUDE THE AREA OF THE FORMER PEARL ESTATE LANDS & ENVIRONS PROPOSED ALTERATION AND EXPANSION OF THE MOUNT PEARL MUNICIPAL BOUNDARY TO INCLUDE THE AREA OF THE FORMER PEARL ESTATE LANDS & ENVIRONS JANUARY 4, 2007 INTRODUCTION In accordance with Sections 3 to 6 inclusive

More information

Office Name Company. Corner Brook Bennett, Reginald Bennett's Construction. Corner Brook Boland, John Bay of Islands Electric

Office Name Company. Corner Brook Bennett, Reginald Bennett's Construction. Corner Brook Boland, John Bay of Islands Electric Electrical Contractors List for Web Revised Office Name Company Alexander, Clarence Alexander, Dominic Anthony, Harvey S. AUCOIN, ROBERT Bailey, Donald Barry, Ronald Batt, Jason Bennett, Reginald Bennett's

More information

EXECUTIVE COUNCIL 22 AUGUST 2017 EC CREDIT UNIONS ACT CREDIT UNION DEPOSIT INSURANCE CORPORATION BOARD OF DIRECTORS APPOINTMENT

EXECUTIVE COUNCIL 22 AUGUST 2017 EC CREDIT UNIONS ACT CREDIT UNION DEPOSIT INSURANCE CORPORATION BOARD OF DIRECTORS APPOINTMENT 272 EC2017-481 CREDIT UNIONS ACT CREDIT UNION DEPOSIT INSURANCE CORPORATION BOARD OF DIRECTORS APPOINTMENT Pursuant clause 162(1)(b) of the Credit Unions Act R.S.P.E.I. 1988, Cap. C-29.1, Council made

More information

Hon. Tom Hedderson Minister of Environment & Conservation Changing Climate, Changing Markets

Hon. Tom Hedderson Minister of Environment & Conservation Changing Climate, Changing Markets Day 1 - October 10, 2013 Holiday Inn, St. John s NL 8:00 Conference Registration 8:30 9:20 The Multi Materials Stewardship Board Presents: Breakfast & Keynote Speaker Hon. Tom Hedderson Minister of Environment

More information

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C ** Monthly Website Docket August 2016 1 2 3 4 5 01:30pm B Courtroom SAT-422640 - Estate of Margaret Helen George, Stephen Alexander George, James Alexander George Vs. Justin Thomas George 8 9 10 11 12

More information

State of the Economy St. John's Metro

State of the Economy St. John's Metro State of the Economy St. John's Metro September 2017 Published by: Economic Development, Culture & Partnerships Division Department of Community Services City of St. John's Email: business@stjohns.ca Economic

More information

1. Calling of Meeting to Order Deputy Mayor Butt called the meeting to order at 4:00pm and welcomed everyone present.

1. Calling of Meeting to Order Deputy Mayor Butt called the meeting to order at 4:00pm and welcomed everyone present. Town of Carbonear Regular Council Meeting, February 20, 2017 Minutes of a regular meeting of the Council of the Town of Carbonear held in Council Chambers, February 20, 2017 at 4:00 p.m. Members Present:

More information

CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2. Analysis

CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2. Analysis CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2 (Assented to December 22, 2009) Analysis 1. Sch. Amdt. Schedule 2-A 2. Sch. Amdt. Schedule 19-A 3. Sch. Amdt. Schedule 24 Added

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, AUGUST 18, 2017 No. 33 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

KAMLOOPS MINOR HOCKEY ASSOCIATION 2013 TEAM PHOTO SCHEDULE

KAMLOOPS MINOR HOCKEY ASSOCIATION 2013 TEAM PHOTO SCHEDULE KAMLOOPS MINOR HOCKEY ASSOCIATION 2013 TEAM PHOTO SCHEDULE LOCATION: 437 MT. PAUL CTR WAY (JILL'S CAFÉ) FRI. NOV. 1ST TEAM COACH NAME SPONSOR STATION 1 4:40pm Initiation Blue #4 Mike Simpson Tim Hortons

More information

Department of Health and Community Services Ambulance Listing

Department of Health and Community Services Ambulance Listing Department of Health and Community Services Ambulance Listing There are three categories of ambulance services in the province: Hospital Based Ambulance Services - 12 Public Utilities Board Licenses Private

More information

Re: Planning File #: B.17-W.1 ( )

Re: Planning File #: B.17-W.1 ( ) Date: March 1, 2013 To: Chair and Members Planning and Housing Standing Committee Re: Planning File #: B.17-W.1 (12-00287) 430-436 WATER STREET (Ward 2) Proposed Site Redevelopment 6-Storey Extension to

More information

State of the Economy St. John's Metro

State of the Economy St. John's Metro State of the Economy St. John's Metro Published by: Department of Economic Development, Tourism & Culture City of St. John's Email: business@stjohns.ca Although every effort has been made to ensure the

More information

Government Leases - April 2015

Government Leases - April 2015 Land Gander Airport Gander Natural Resources Land Gander Airport Gander Land St. John's International Airport St. John's Government Leases - April 2015 Transportation and Works/ Natural Resources Transportation

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, FRIDAY, SEPTEMBER 4, 2015 No. 36 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

More information

While respecting Innu rights, territory and culture, IDLP represents the economic interests of Mushuau and Sheshatshiu Innu communities by:

While respecting Innu rights, territory and culture, IDLP represents the economic interests of Mushuau and Sheshatshiu Innu communities by: While respecting Innu rights, territory and culture, IDLP represents the economic interests of Mushuau and Sheshatshiu Innu communities by: Creating opportunities for employment and Innu private businesses;

More information

TOWN OF LOGY BAY - MIDDLE COVE - OUTER COVE REGULAR MEETING OF COUNCIL June 6, :30 PM AGENDA

TOWN OF LOGY BAY - MIDDLE COVE - OUTER COVE REGULAR MEETING OF COUNCIL June 6, :30 PM AGENDA TOWN OF LOGY BAY - MIDDLE COVE - OUTER COVE REGULAR MEETING OF COUNCIL June 6, 2016 6:30 PM 1. ADOPTION OF AGENDA Regular meeting of Council June 6, 2016 2. ERRORS AND OMISSIONS Regular meeting of Council

More information

Provincial Electoral District. District Boundary_2015 Highlighted Poll Other Poll. Poll Boundary Description. Poll Location

Provincial Electoral District. District Boundary_2015 Highlighted Poll Other Poll. Poll Boundary Description. Poll Location Poll Number: 1 Number of Registered Electors: 134 BLACK TICKLE and DOMINO: The communities of Black Tickle and Domino. au Clair: 1 St Main Black Tickle-Domino 1:15,700 M.O.T. Provincial Electoral District

More information

DOCKET - Website Docket

DOCKET - Website Docket Monday, January 15, 2018 CRH-454737 - Her Majesty the Queen Vs. Marci Leigh Reade PUBLICATION BAN - s. s.539 cc SH-470908 - Doctors Nova Scotia Vs. The Attorney General of Nova Scotia representing Her

More information

Review and Investigation. PETER H. MARKESTEYN, M.D., F.C.A.P. Newfoundland and Labrador Child and Youth Advocate s Delegate

Review and Investigation. PETER H. MARKESTEYN, M.D., F.C.A.P. Newfoundland and Labrador Child and Youth Advocate s Delegate Turner Review and Investigation September 2006 PETER H. MARKESTEYN, M.D., F.C.A.P. Newfoundland and Labrador Child and Youth Advocate s Delegate DAVID C. DAY, Q.C. Legal Counsel Volume III 2006, by Government

More information

ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE

ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE BE IT RESOLVED AS AN ADMINISTRATIVE ORDER of Council

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 87 ST. JOHN S, FRIDAY, NOVEMBER 9, 2012 No. 45 S ACT Corporations Act -

More information

COUNCIL MINUTES 1. WELCOME 2. REVIEW AGENDA. May 22, 2013 Hotel Gander

COUNCIL MINUTES 1. WELCOME 2. REVIEW AGENDA. May 22, 2013 Hotel Gander COUNCIL MINUTES Hotel Gander ATTENDEES: President: Ian Edwards Vice President: Robert Way Past President: Neil MacNaughton (teleconference) Secretary-Treasurer: Keith Renouf Executive Director: Paula Baggs

More information

Newfoundland Labrador

Newfoundland Labrador Newfoundland Labrador Government of Newfoundland and Labrador Office of the Minister JUL 2 5 2018 BN/2018/0064-01 Ms. Lindsay Lyghtle Brushett, MCIP Planner III Department of Planning, Engineering & Regulatory

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 22, 2018 No. 25 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For the

More information

Case Studies in Aboriginal Business

Case Studies in Aboriginal Business Case Studies in Aboriginal Business Innu Development Limited Partnership and the Mushuau and Sheshatshiu First Nations Erin Bragg The Purdy Crawford Chair in Aboriginal Business Studies was established

More information

State of the Economy St. John's Metro

State of the Economy St. John's Metro State of the Economy St. John's Metro May 2017 Published by: Economic Development, Culture & Partnerships Department of Community Services City of St. John's Email: business@stjohns.ca Economic Updates

More information

21 st Council Minutes March 27,

21 st Council Minutes March 27, 21 st Council Minutes March 27, 2007 1 The 21 st meeting of the Town Council of the Town of Happy Valley- Goose Bay was held on March 27, 2007 at 5:00 p.m. and called to order by Mayor Leo Abbass. Present:

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act)

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act) The Alberta Gazette Part I Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace February 27, 2004 Taylor, Karen

More information

CONSOLIDATED MAY 8, 2017 CITY OF CAMPBELL RIVER PROVINCE OF BRITISH COLUMBIA BYLAW NO. 3211

CONSOLIDATED MAY 8, 2017 CITY OF CAMPBELL RIVER PROVINCE OF BRITISH COLUMBIA BYLAW NO. 3211 CONSOLIDATED MAY 8, 2017 CONSOLIDATION FOR CONVENIENCE PURPOSES ONLY, OF BYLAWS 3211, 3335, 3485, 3495, 3547, 3666 CITY OF CAMPBELL RIVER PROVINCE OF BRITISH COLUMBIA BYLAW NO. 3211 A BYLAW OF THE CITY

More information

Re: Environmental Assessment Registration Terra Nova Road Quarry File Ref No

Re: Environmental Assessment Registration Terra Nova Road Quarry File Ref No EA Registration Terra Nova Road Quarry File Ref No. 200.20.2528 1 April 3, 2017 The Honourable Eddie Joyce Minister of Municipal Affairs and Environment Department of Municipal Affairs and Environment

More information

Town of Carbonear. Regular Council Meeting, August 7, 2012

Town of Carbonear. Regular Council Meeting, August 7, 2012 Town of Carbonear Minutes of a regular meeting of the Council of the Town of Carbonear held in Council Chambers, August 7, 2012 at 3:00pm Members Present: Mayor Sam Slade Deputy Mayor Ches Ash Councillors

More information

Tender Description Awarded Amount TP A Managed PKI SSL Extended Validation Premium Certificates

Tender Description Awarded Amount TP A Managed PKI SSL Extended Validation Premium Certificates Awarded Tenders The tenders listed below are for the Government Purchasing Agency, Tendering & Contracts and Memorial University of Newfoundland - Facilities Management Division and were all conducted

More information

STATEMENT OF QUALIFICATIONS

STATEMENT OF QUALIFICATIONS STATEMENT OF QUALIFICATIONS East Coast Consulting Memorial University Department of Engineering & Applied Science St. John s, NL A1B 3X5 eastcoastconsulting@gmail.com COMPANY PROFILE East Coast Consulting

More information

EXECUTIVE COUNCIL 2 NOVEMBER 2010 EC AN ACT TO AMEND THE CIVIL SERVICE SUPERANNUATION ACT DECLARATION RE

EXECUTIVE COUNCIL 2 NOVEMBER 2010 EC AN ACT TO AMEND THE CIVIL SERVICE SUPERANNUATION ACT DECLARATION RE 337 EC2010-574 AN ACT TO AMEND THE CIVIL SERVICE SUPERANNUATION ACT DECLARATION RE Under authority of subsection 5(1) of An Act Amend the Civil Service Superannuation Act Stats. P.E.I. 2008, c. 37 Council

More information

DECISION/DIRECTION NOTE

DECISION/DIRECTION NOTE DECISION/DIRECTION NOTE Title: Text Amendment to allow a maximum height of 30 metres in the Commercial Regional (CR) Zone File No. 1600014 25 Sea Rose Avenue Date Prepared: November 28, 2016 Report To:

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, OCTOBER 31, 2014 No. 44 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For the

More information

Annual Report Public Authorities Accountability Act of 2005

Annual Report Public Authorities Accountability Act of 2005 Public Authorities Accountability Act of 2005 Filed pursuant to and in accordance with Subdivision (1) of Section 2800 of the Public Authorities Law: Annual Report 2016 1.) Operations and Accomplishments

More information

THE LION MAX SIMMS MEMORIAL CAMP A Special Place for Special People

THE LION MAX SIMMS MEMORIAL CAMP A Special Place for Special People THE LION MAX SIMMS MEMORIAL CAMP A Special Place for Special People ANNUAL REPORT 2015-16 Proudly owned and operated by the Lions, Lioness & Leos Newfoundland Labrador Lion Max Simms Memorial Camp Foundation

More information

REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT. International Appalachian Trail Newfoundland & Labrador (IATNL)

REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT. International Appalachian Trail Newfoundland & Labrador (IATNL) REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT NAME OF UNDERTAKING: International Appalachian Trail Newfoundland & Labrador (IATNL) PROPONENT: International Appalachian Trail Newfoundland

More information

August 12, Business Arising from Minutes

August 12, Business Arising from Minutes Regular meeting of Council opened at 112 Water Street at 7:35 P.M. with Mayor Terry Barnes presiding. In attendance were, Clr. Hayward Blake, Clr. Gordon Stone, and Clr. Tony McCarthy. Absent from meeting:

More information

City of Spokane: New Business Registration - By Business Name 11/7/2015 to 11/13/2015

City of Spokane: New Business Registration - By Business Name 11/7/2015 to 11/13/2015 City of Spokane: New Business Registration - By Business Name 11/7/2015 to 11/13/2015 Date 11/7/2015 11/9/2015 DEREK ROBERT SIESSER - 603557727 DEREK SIESSER GOLF GREEN HILL RECREATIONAL, LLC - 603557780

More information

Regular Meeting # of The Glovertown Town Council held in Council Chambers on November 30, 2016 at 7:30 PM.

Regular Meeting # of The Glovertown Town Council held in Council Chambers on November 30, 2016 at 7:30 PM. Councillors Present: Staff Present: Visiting Groups: Mayor Churchill Deputy Mayor Arnold Councillor Sweeney-Janes Councillor Kelly Councillor Smart Councillor Burry Councillor Paul Lorne Sparkes, Town

More information

Garnish Point Rosie Trail Association Inc.

Garnish Point Rosie Trail Association Inc. Garnish Point Rosie Trail Association Inc. P.O. Box 278, Garnish, NL Canada A0E 1TO Phone: 709.826.2290 Fax: 709.826.4991 Email: egrandy@yahoo.com http://www.townofgarnish.com/atv%20trail%20page.htm September

More information

APPENDIX A. Government Review Team. January 2011

APPENDIX A. Government Review Team. January 2011 Terms of Reference for the Environmental Assessment of the Proposed Expansion of the Brighton Landfill Consultation Record APPENDIX A Government Review Team January 2011 A - 1 Terms of Reference for the

More information

Date: June 9, His Worship the Mayor and Members of Council

Date: June 9, His Worship the Mayor and Members of Council Date: June 9, 2015 To: His Worship the Mayor and Members of Council Re: PDE File # 1100116 Council Directives CD #R2015-03-02/3 and R2015-04-21/15 St. John s Municipal Plan Amendment No. 115, 2015, and

More information

THE MUNICIPALITY OF KINCARDINE Page 1 March 14, 2007

THE MUNICIPALITY OF KINCARDINE Page 1 March 14, 2007 Page 1 March 14, 2007 1.0 CALL TO ORDER Mayor Larry Kraemer called to order, in the Municipal Administration Centre, at 5:00 p.m. on March 14, 2007 a Special Session of the Council of the Corporation of

More information

October nd, rd Annual Caribbean Valuation and Construction Conference. A RICS/IPTI Conference SPONSORED BY:

October nd, rd Annual Caribbean Valuation and Construction Conference. A RICS/IPTI Conference SPONSORED BY: rics.org International Property Tax Institute www.ipti.org 3 rd Annual Caribbean Valuation and Construction Conference Managing Risks in Real Estate and Construction A RICS/IPTI Conference 2014 SPONSORED

More information