THE NEWFOUNDLAND AND LABRADOR GAZETTE

Similar documents
THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

FILE NO. ANMICALGIC-1

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

JllRilltr & ~tarn Barrister and Solicitor

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

Boise Municipal Code. Chapter DEFINITIONS

Bill 275 (Private) An Act respecting certain immovables of the cadastre of the parish of Saint-Louisde-Terrebonne

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

CHAPTER FISHERY LIMITS ORDINANCE and Subsidiary Legislation

DECISION/DIRECTION NOTE

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

O R D I N A N C E NO AN ORDINANCE, transferring Two Million Three Hundred. Ninety-Four Thousand Three Hundred Twenty Dollars ($2,394,320.

Garnish Point Rosie Trail Association Inc.

BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994

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

COMAIR CATERING (PTY) LIMITED

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

Chapter 326. Unclaimed Moneys Act Certified on: / /20.

WALDEN CRES R.P. R.P. R.P Lot 9. Lot 10 R. P HNSON RD

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL. Pres

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

Law of Ship Flag and Ship Registers Act

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

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

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

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION

GHANA CIVIL AVIATION (ECONOMIC)

POOLE ALTHOUSE BARRISTERS AND SOLICITORS

NORTH COAST REGIONAL DISTRICT

Joe Halstead, Commissioner Economic Development, Culture and Tourism

Ontario Municipal Board Commission des affaires municipales de l Ontario

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

Province of Prince Edward Island Canada. Part II. Index. Volume 138, Published by Authority

INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No Unclaimed Moneys. GENERAL ANNOTATION.

TITLE 20 AERONAUTICS

State of the Economy St. John's Metro

Decision Enacting the Law on Salaries and Other Compensations in Judicial and Prosecutorial Institutions at the Level of Bosnia and Herzegovina

# 9 TOWN OF SMITHERS REGULAR MEETING OF COUNCIL TUESDAY, APRIL 7, 1998, 7:30 P.M. A G E N D A. 2-1 Regular Meeting of Council of March 17, 1998.

MEMBER REGULATION. notice

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

Newfoundland Labrador

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

4 VIVA PHASE 2 YONGE STREET - Y2, AND HIGHWAY 7 - H3 CORRIDORS PRELIMINARY ENGINEERING UPDATE

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code

Administration Policies & Procedures Section Commercial Ground Transportation Regulation

AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: 4/5 VOTE REQUIRED

As Reported by the House Transportation and Public Safety Committee. 132nd General Assembly Regular Session Am. H. B. No.

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

Administration Policies & Procedures Section Commercial Ground Transportation Regulation

NOTICE OF PROPOSED RULE. Proof of Ownership and Entitlement to Unclaimed Property

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

IN THE MATTER OF. SCOTTISH WIDOWS LIMITED (Transferor) and. RL360 LIFE INSURANCE COMPANY LIMITED (Transferee)

Office of Aviation Analysis (X50), Department of Transportation (DOT).

A. OPERATING AUTHORITY APPLICATION INFORMATION

Contractor Location (City/Town)

An Unclaimed Intangible Property Program for Ontario

Bloor Street West Rezoning Application for a Temporary Use By-law Final Report

PART III ALTERNATIVE TRADING SYSTEM (SPA)

BOARD OF TRUSTEES OF THE GALVESTON WHARVES Tariff Circular No. 6

REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT. International Appalachian Trail Newfoundland & Labrador Chapter Inc.

The Operating Authority Regulations, 2011

CITY OF BELLFLOWER ORDINANCE NO. 1320

REGIONAL BOARD REPORT

Transcription:

NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2009 as enacted up to May 28, 2009. No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 84 ST. JOHN S, FRIDAY, JULY 10, 2009 No. 28 CANADA-NEWFOUNDLAND AND LABRADOR ATLANTIC ACCORD IMPLEMENTATION NEWFOUNDLAND AND LABRADOR ACT NOTICE OF HEARING The C-NLOPB has appointed the Honourable Robert Wells, Q.C. as Commissioner of the Inquiry on Offshore Helicopter Safety. The Inquiry will be divided into two phases. The purpose of Phase I of the Inquiry is to determine and recommend to the C- NLOPB, improvements to the safety regime which in the opinion of the Commissioner would improve offshore helicopter safety to ensure that the risks of helicopter transportation of offshore workers is as low as is reasonably practicable in the Newfoundland and Labrador Offshore Area. Phase II shall proceed upon completion of the Transportation Safety Board of Canada Investigation into Cougar Helicopter Sikorsky S92-A Crash. The Commissioner s mandate will be to inquire into, report on and make recommendations in respect of matters relating to the safety of offshore workers in the context of Operator s accountability for transport, escape, evacuation and rescue procedures while travelling by helicopter over water to installations in the Newfoundland and Labrador Offshore Area, in compliance with occupational health and safety principles and best industry practices. Specifically, the Commissioner shall inquire into, report on and make recommendations in respect of safety plan requirements for Operators and the role that Operators play in ensuring that their safety plans are maintained by helicopter operators; search and rescue obligations of helicopter operators by way of contractual undertakings or legislative or regulatory requirements; and the role of the C-NLOPB and other regulators in ensuring compliance with legislative requirements in respect of worker safety. The full text of the Commissioner s Terms of Reference can be found at www.cnlopb.nl.ca or from the Inquiry offices at the address below. 275

Applications by interested individuals and organizations for standing and funding in relation to Phase I only of the Inquiry will be heard commencing at 10:00 a.m. on August 11, 2009, and continuing on each of August 12 and August 13, 2009, commencing at 10:00 a.m. at the Inquiry offices located at Suite 213, 31 Peet Street, St. John s, Newfoundland and Labrador. NO EVIDENCE WILL BE HEARD AT THAT TIME. The Criteria for standing in Phase I of the Inquiry and the criteria for funding are set out in the Terms of Reference. The Commissioner s Rules of Procedure and Practice can be obtained by contacting the Inquiry offices at the address or telephone number set out below. Applications for standing and/or funding are to be submitted to the Commissioner at the Inquiry offices by 4:00 p.m. on July 31, 2009 via mail or facsimile at the following address: Offshore Helicopter Safety Inquiry Suite 213, 31 Peet Street P. O. Box 8037 St. John s, NL A1B 3M7 Tel: (709)722-0911 Fax: (709) 722-1363 ADDRESS FOR SERVICE 70 Portugal Cove Road St. John s, NL, A1C 5M5 Tel: (709) 726-8924 Fax: (709) 726-5705 MERCER, MACNAB, VAVASOUR & FAGAN Barristers, Solicitors & Notaries PER: Anne M. Fagan S ACT Corporations Act - Section 393 Local Incorporations Date Number Company Name 2009-04-01 59942 HARRY'S HARBOUR RECREATION COMMITTEE INC 2009-04-01 59944 THE DOOR ROOM 2009-04-01 59941 WATERLILLY JONES & COMPANY 2009-04-01 59939 PJS Project Services Inc. 2009-04-02 59955 59955 NEWFOUNDLAND & 2009-04-02 59950 CARRIAGE WORKS HOLDINGS 2009-04-02 59952 CORNERSTONE ENTERPRISES 2009-04-02 59949 DOR HOLDINGS 2009-04-02 59953 ROTARY CLUB OF GANDER COBB'S POND FOUNDATION INC 2009-04-02 59956 SHIP PUB HOLDINGS 2009-04-02 59947 SMITH KIELLY PROFESSIONAL OPTOMETRIC 2009-04-02 59946 TENACITY GOLD MINING COMPANY 2009-04-03 59958 ALL ABOARD DRYWALL & RENOVATIONS LTD 2009-04-03 59961 CNS ENTERPRISES INCORPORATED 2009-04-03 59962 DR. DAVID L. SALTMAN PROFESSIONAL MEDICAL 2009-04-03 59960 R HOLLETT CONTRACTING SERVICES INC 2009-04-03 59959 W.J.H. CONTRACTING 2009-04-06 59965 FANCY MOVERS COMPANY 2009-04-06 59967 NEWFOUNDLAND CREDIT SOLUTIONS 2009-04-06 59966 PERFORMANCE PROPERTIES 2009-04-06 59957 RKC CONSTRUCTION LTD 2009-04-06 59964 PSC Holdings Limited 2009-04-07 59973 59973 NEWFOUNDLAND & 2009-04-07 59971 COOMBS CONSTRUCTION 2009-04-07 59974 TRIPPLE K J & L HOLDINGS 2009-04-08 59977 COST U LESS 2009-04-08 59981 SOUTHBROOK DEVELOPMENTS 2009-04-09 59990 OPERA ON THE AVALON 2009-04-09 59986 PERFORMANCE RECREATION 2009-04-09 59987 TEST PHOTONICS LTD 2009-04-09 59982 SAFETY INSURANCE SERVICES (NFLD) 2009-04-12 59984 MO Entertainment Inc. 2009-04-13 59993 AFTERWOOD TRANSITIONAL HOUSING INCORPORATED 2009-04-13 59995 DAVIS MARINE 2009-04-13 59997 EAST COAST CLEANING INC 276

2009-04-13 59998 ELLSWORTH PROPERTY MANAGEMENT 2009-04-13 59994 PROVINCIAL AMBULANCE OPERATORS EXECUTIVE BOARD 2009-04-13 59989 Innu - Municipal GP Inc. 2009-04-13 59991 59991 NEWFOUNDLAND & LABRADOR 2009-04-13 59992 Stantec Newfoundland & Labrador Ltd. 2009-04-14 60004 60004 NEWFOUNDLAND AND 2009-04-14 60000 ASSET INTEGRITY MANAGEMENT AND MAINTENANCE SERVICES 2009-04-14 60001 CRAWFORD CONSTRUCTION 2009-04-14 60002 GRAND BANK RETIREMENT CENTRE 2009-04-14 60005 PW TRADES SERVICES 2009-04-14 60003 R & L FOOD SERVICES 2009-04-14 59999 SOUNDBONE TRADITIONAL ARTS FOUNDATION 2009-04-15 60007 60007 NEWFOUNDLAND & 2009-04-15 60018 AVALON IT SERVICES 2009-04-15 60009 BLIZZARD SPORTS & ENTERTAINMENT 2009-04-15 60012 CRAWFORD BUSINESS SERVICES 2009-04-15 60016 DARR JANITORIAL SERVICES 2009-04-15 60014 SEAFOOD MOVERS 2009-04-15 60013 TERRA NOVA MEDICAL TECHNOLOGIES 2009-04-15 60008 THAT FURNITURE GUY 2009-04-15 60006 V-Team Productions Inc. 2009-04-16 60022 HIPPO HOMES INCORPORATED 2009-04-16 60024 INDUSTRY CONTROLS & STANDARDS 2009-04-16 60021 LAYMAC CONSTRUCTION 2009-04-16 60023 MARY'S HARBOUR LIONS CLUB 2009-04-16 60025 MEEKA CONSTRUCTION 2009-04-16 60010 INNU MELVILLE TRUCKING & EXCAVATING 2009-04-16 60011 Outer Bay of Islands Enhancement Committee Inc. 2009-04-17 60034 ARGENTIA METAL WORKS 2009-04-17 60030 PAUL NOLAN ELECTRICAL 2009-04-17 60035 PORT KIRWAN CULTURAL COMMITTEE 2009-04-17 60032 S & T FISHERIES 2009-04-17 60019 60019 NEWFOUNDLAND & 2009-04-17 60026 Body Image Network Inc. 2009-04-17 60027 60027 NEWFOUNDLAND AND 2009-04-17 60028 60028 NEWFOUNDLAND AND 2009-04-17 60029 Lewis Bros. Contracting Ltd. 2009-04-21 60041 GFC CONSTRUCTION COMPANY 2009-04-21 60039 LESLIE GRATTAN & ASSOCIATES 2009-04-21 60037 PIKE BUILDINGS 2009-04-21 60036 Mitik-LGL Environmental Limited 2009-04-22 60055 CHRIS SQUIRES ENTERPRISES 2009-04-22 60058 DR. J. ALISON BARRETT PROFESSIONAL MEDICAL 2009-04-22 60045 DR. ROBERT T. MILLER AND DR. CHERI E. H. BETHUNE PROFESSIONAL MEDICAL 2009-04-22 60046 E & C MECHANICAL 2009-04-22 60054 EXPLOITS ELECTRICAL 2009-04-22 60052 HUNT'S COVE PARK 2009-04-22 60050 OKE CONSULTANTS 2009-04-22 60053 PIZZA KING & CAPTAIN SUB 2009-04-22 60051 PRINCE OF WHALES ADVENTURES 2009-04-22 60047 RAY NOSEWORTHY DISTRIBUTING 2009-04-22 60043 United Builders Contracting Ltd. 2009-04-23 60067 CARSON L.LAWRENCE PLC 2009-04-23 60063 CBS LEO CLUB 2009-04-23 60068 DEREK W. HILLIER PLC 2009-04-23 60057 J&S EXCAVATING 2009-04-23 60066 KEVIN T. A. PRESTON PLC 2009-04-23 60065 LLOYD F. EASTON PLC 2009-04-23 60064 STRICTLY WHOLESALE SPORTSWEAR 2009-04-23 60056 Aplite Canada Inc. 2009-04-23 60059 60059 NEWFOUNDLAND & LABRADOR 2009-04-24 60069 DO-IT-RITE, FOAMS FOR HOMES 2009-04-24 60077 ELLISTON ENTERPRISES 2009-04-24 60073 HEALTH CARE SECURITY SOLUTIONS 2009-04-24 60071 J & D POND HOLDINGS 2009-04-24 60070 LITE IT RITE ELECTRICAL 2009-04-24 60072 MIDNIGHT MOTORS 2009-04-27 60080 NOT JUST DESSERTS 2009 INC 2009-04-27 60081 ROBINS DONUTS C.B.N. 2009-04-27 60082 TMN DENTXPRESS 2009-04-27 60079 Dream. Become. Inspire. Inc 2009-04-28 60084 CURTIS ROBERTS CONTRACTING 2009-04-28 60085 I & D DISTRIBUTORS 2009-04-29 60093 60093 NEWFOUNDLAND & LABRADOR 2009-04-29 60090 BACK COVE HOLDINGS 2009-04-29 60091 BOYD PARRILL CONSTRUCTION 2009-04-29 60089 DJ JODE INVESTMENTS 2009-04-29 60088 PITTER PATTER DAYCARE 2009-04-29 60094 SAN-WIN DELIVERIES LTD 2009-04-29 60087 SOK ASSOCIATES 2009-04-29 60086 Paradise Youth Soccer Association Inc. 2009-04-30 60098 GUNHILL CONSTRUCTION 2009-04-30 60100 LABRADOR STORM 2009-04-30 60099 PARSON'S SKYLINE ROOFING SERVICES 277

2009-04-30 60096 SANDY COVE SEAFOOD Total Incorporations: 120 Corporations Act - Section 331 Local Revivals Date Number Company Name 2009-04-02 52388 Global Holdings Inc. 2009-04-07 38309 ARGENTIA PROPERTY SERVICES 2009-04-07 24909 ATLANTIC LIGHT SEAFOODS 2009-04-09 20975 ATJEM HOLDINGS 2009-04-27 37350 TEMPLE'S CARPENTRY 2009-04-30 48304 Petit Nord Nature and Heritage Society Corp. Total Revivals: 6 Corporations Act - Section 286 Local Amendments Date Number Company Name 2009-04-01 21189 BBC HOLDINGS 2009-04-02 58582 58582 NEWFOUNDLAND AND 2009-04-02 34017 Alpha Realty Inc. 2009-04-02 42180 C. J. FORD HOLDINGS 2009-04-02 51438 CORE ENGINEERING 2009-04-02 33128 E. & T. INVESTMENTS 2009-04-02 58228 KENMOUNT PROPERTIES 2009-04-02 40460 LABRADOR HUNTING SAFARI 2009-04-02 36627 NIGHT LAKE PROPERTIES 2009-04-02 49978 UNITED WAY OF NEWFOUNDLAND AND 2009-04-03 59352 GIOVANNI YACHTS 2009-04-03 51754 NEW EDGE PHARMACY 2009-04-03 47697 Northern Training Consortium Inc. 2009-04-03 5075 WILLIAMS DRUGS 2009-04-07 54552 CLEAR RISK 2009-04-07 42933 FIRECRAFT PRODUCTS 2009-04-08 41558 Bible Believers Association Inc. 2009-04-08 54209 GRAY AQUA GROUP 2009-04-09 31391 ARCHEAN RESOURCES LTD 2009-04-09 22835 PINE RIDGE LODGE & WILDERNESS TOURS 2009-04-09 59152 ROMO CONSTRUCTION LTD 2009-04-09 53039 WISEMAN'S FUNERAL HOMES 2009-04-14 42869 BLACK SPRUCE HOLDINGS 2009-04-14 15310 EASTERN INDUSTRIES 2009-04-14 44720 THE TUCKAMORE FESTIVAL, 2009-04-15 48412 AshBren Enterprises Ltd. 2009-04-15 40094 BENNETT and WALL INC 2009-04-15 44427 Spruce Meadow Farms Ltd. 2009-04-15 45992 St. Johns Community Centre Alliance Inc. 2009-04-16 55416 JERMICK HOLDINGS 2009-04-16 37075 KIN CLUB OF PARADISE 2009-04-17 59982 SAFETY INSURANCE SERVICES (NFLD) 2009-04-21 55407 55407 NEWFOUNDLAND AND 2009-04-21 55625 BARRY INVESTMENTS 2009-04-21 59349 CORNER BROOK BAY WASH 2009-04-21 17305 G. & S. BARBOUR 2009-04-21 59947 SMITH KIELLY PROFESSIONAL OPTOMETRIC 2009-04-22 23866 ALEXANDER BAY UNITED CHURCH HOMES 2009-04-22 44690 BATTEN'S ENTERPRISES 2009-04-22 48791 Clonmoyle Holdings Inc. 2009-04-22 59469 DR. JOHN JANES PROFESSIONAL MEDICAL 2009-04-22 38551 LMH ENTERPRISES 2009-04-22 57729 MariClime Numerics Inc. 2009-04-22 58016 NOSEWORTHY HOLDINGS 2009-04-22 30789 SKINNERS PLUMBING HEATING & OIL LTD 2009-04-23 57834 Burin Peninsula Environmental Reform Committee Inc. 2009-04-23 59995 DAVIS MARINE 2009-04-23 45287 FOUR STARS CLUB 2001 2009-04-23 43093 MELVIN'S ATV PARTS AND ACCESSORIES LTD 2009-04-23 42652 PENNECON 2009-04-24 56712 JBS SERVICES 2009-04-24 31300 Marine Harvesters Ltd. 2009-04-27 43305 CVI Aviation Incorporated 2009-04-27 56969 J & I CANADIAN SERVICES 2009-04-28 23755 A & P REALTY 2009-04-28 34814 CANADA FLUORSPAR (NL) 2009-04-28 17420 CANADIAN HARD OF HEARING ASSOCIATION NEWFOUNDLAND AND 2009-04-28 45199 Community Youth Network, St. John's, Inc. 2009-04-28 51778 CONGREGATION OF THE SISTERS OF THE IMMACULATE HEART OF MARY, MOTHER OF CHRIST 2009-04-28 302 GRAND FALLS DRUG STORE 2009-04-28 302 GRAND FALLS DRUG STORE 2009-04-28 19940 GREEN'S HOLDINGS 2009-04-28 19940 GREEN'S HOLDINGS 2009-04-28 37045 Peninsula Funeral Home Limited 2009-04-28 18842 The Gander Status of Women Council 2009-04-28 51060 WESTERN PETROLEUM NEWFOUNDLAND 2009-04-30 23866 ALEXANDER BAY UNITED CHURCH HOMES 2009-04-30 59125 BARTLETT FOOD SERVICES 2009-04-30 52911 MILLS PITTMAN PLC 2009-04-30 44461 PIT CREW DRIVE THRU Total Amendments: 70 278

Corporations Act - Section 337 Local Intents to Dissolve Date Number Company Name 2009-04-24 53100 GLOBAL PERSONNEL SERVICES INCORPORATED Total Intents to Dissolve: 1 Corporations Act - Section 335 Local Dissolutions Date Number Company Name 2009-04-01 43580 CONCHE TRUCKING 2009-04-02 42109 ENTERPRISE 2000 2009-04-02 39841 Marlanna Enterprises Limited 2009-04-03 32781 C & M HOLDINGS 2009-04-03 53122 KH Windings Inc. 2009-04-06 56574 Carthage Technologies Inc. 2009-04-06 51072 LAWN NEW BEGINNINGS 2009-04-08 15136 EDSELL RUSSELL'S PLUMBING & HEATING COMPANY 2009-04-14 51077 C P VARIETY 2009-04-14 53837 STUCKLESS WELDING & FABRICATION 2009-04-15 57514 HOLYROOD TO BRIGUS COME HOME YEAR 2008 INC 2009-04-15 44487 ORF Holdings Ltd. 2009-04-15 13577 SPARKES DISTRIBUTORS 2009-04-16 47859 KINETTE CLUB OF PARADISE 2009-04-16 47886 Spread Eagle Development Association Incorporated 2009-04-17 51940 MISS ANGELA D. FISHERIES 2009-04-17 27430 North Atlantic Marine Insurance Services Limited 2009-04-21 43686 The Wine and Beer Shop Inc. 2009-04-22 25194 A. J. T. Holdings Limited 2009-04-22 31367 TC Services Limited 2009-04-22 56058 W. COOPER CONVENIENCE 2009-04-23 38324 DELTA MECHANICAL 2009-04-23 55760 DR. MUSBAH FARHAT PROFESSIONAL MEDICAL 2009-04-24 37058 10506 NEWFOUNDLAND 2009-04-24 49757 ARCOR ELECTRIC 2009-04-24 16659 LEGGE'S ENTERPRISES 2009-04-24 5175 MAXWELL H. KEEPING 2009-04-24 38456 NFLD. AEROTECHNOLOGIES 2009-04-24 41943 Taylors Services & Restaurant Ltd. 2009-04-27 43644 FOST'S FAUX FINISHING 2009-04-28 7282 Mitchelmore's Limited 2009-04-30 45875 Caribou Heritage Associates Inc. 2009-04-30 8238 FARWELL 2009-04-30 36619 PETE'S PLACE Total Dissolutions: 34 Corporations Act - Section 294 Local Amalgamations Date Number Company Name 2009-04-01 59940 BAY BULLS MARINE TERMINAL From: 49780 ATLANTIC BARITE 44625 BAY BULLS MARINE TERMINAL 2009-04-02 59976 POWER'S GATEWAY SERVICES From: 59781 59781 NEWFOUNDLAND AND LABRADOR 45305 Power's Gateway Services Limited 2009-04-10 59985 PINNACLE OFFICE SOLUTIONS From: 57171 BAVIS INVESTMENTS 57198 CARTER INVESTMENTS 57172 KEOUGH INVESTMENTS 43762 Pinnacle Office Solutions Limited 2009-04-21 60031 AURORA ENERGY RESOURCES From: 59801 59801 NEWFOUNDLAND & 51876 AURORA ENERGY RESOURCES 2009-04-29 60095 10328 NEWFOUNDLAND From: 33124 10328 NEWFOUNDLAND 33125 10329 NEWFOUNDLAND 2009-04-30 60102 55765 NEWFOUNDLAND & LABRADOR From: 55765 55765 NEWFOUNDLAND & LABRADOR 18409 LABRADOR WHOLESALE 2009-04-30 60101 SUGARLOAF HOLDINGS From: 60095 10328 NEWFOUNDLAND 43218 Sugarloaf Holdings Limited Total Amalgamations: 7 Corporations Act - Section 286 Local Name Changes Number Company Name 51438 CORE ENGINEERING 2009-04-02 From: NEWTON ENGINEERING (2005) 49978 UNITED WAY OF NEWFOUNDLAND AND 2009-04-02 From: UNITED WAY OF AVALON 279

59352 GIOVANNI YACHTS 2009-04-03 From: ODYSSEY YACHTS 1208 59152 ROMO CONSTRUCTION LTD 2009-04-09 From: CROSSROADS LOUNGE LTD 53039 WISEMAN'S FUNERAL HOMES 2009-04-09 From: STRATHIE AND FEWER 55416 JERMICK HOLDINGS 2009-04-16 From: B & J INVESTMENTS 59982 SAFETY INSURANCE SERVICES (NFLD) 2009-04-17 From: 59982 NEWFOUNDLAND & LABRADOR 59947 SMITH KIELLY PROFESSIONAL OPTOMETRIC 2009-04-21 From: SMITH KIELLY EYE CARE PROFESSIONALS 59469 DR. JOHN JANES PROFESSIONAL MEDICAL 2009-04-22 From: JOHN JANES PROFESSIONAL MEDICAL 58016 NOSEWORTHY HOLDINGS 2009-04-22 From: 58016 NEWFOUNDLAND & 30789 SKINNERS PLUMBING HEATING & OIL LTD 2009-04-22 From: SKINNERS PLUMBING & HEATING 59995 DAVIS MARINE 2009-04-23 From: WESLEYVILLE MARINE SERVICE CENTER 52911 MILLS PITTMAN PLC 2009-04-30 From: MILLS, HUSSEY & PITTMAN PLC Total Name Changes: 13 Corporations Act - Section 443 Extra-Provincial Registrations Date Number Company Name 2009-04-01 59943 STAGO CANADA STAGO CANADA LTÉE 2009-04-02 59951 BLACKHEATH G.P. 2009-04-02 59948 GMP CAPITAL 2009-04-06 59968 HAMPTON SECURITIES 2009-04-06 59969 OPTIMAL PRESSURE DRILLING SERVICES 2009-04-07 59972 RETAIL CONSTRUCTION SERVICES, 2009-04-07 59975 TITAN ENVIRONMENTAL CONTAINMENT 2009-04-08 59983 3230386 NOVA SCOTIA 2009-04-08 59979 HERZOG CONTRACTING OF CANADA 2009-04-08 59980 THE FLIGHT SHOPS 2009-04-08 59978 WICKER EMPORIUM 2009-04-09 59988 MERIDIAN DIRECTIONAL SERVICES 2009-04-13 59996 DEUTSCHE INVESTMENT MANAGEMENT AMERICAS 2009-04-15 60017 BEAM GLOBAL CANADA 2009-04-15 60015 SCHIRMER ENGINEERING 2009-04-16 60044 ANDREWS FLOORING 2009-04-16 60020 SFP CANADA 2009-04-17 60033 CANADA FLUORSPAR 2009-04-21 60042 7016701 CANADA 2009-04-22 60049 ICS TRIPLEX ISAGRAF 2009-04-22 60048 LYNX MOBILITY LYNX MOBILITÉ 2009-04-23 60060 JEOL CANADA, 2009-04-24 60076 AGNEW, PECKHAM AND ASSOCIATES 2009-04-24 60078 MADISON ENERGY SERVICES 2009-04-24 60075 SIEMENS HEALTHCARE DIAGNOSTICS SIEMENS DIAGNOSTICS EN SOINS DE SANTÉ LTÉE 2009-04-27 60083 TMG THE MORTGAGE GROUP (ATLANTIC) 2009-04-29 60092 ALLNORTH CONSULTANTS 2009-04-30 60097 HOMEQ Total Registrations: 28 Corporations Act - Section 451 Extra-Provincial Name Changes Number Company Name 56578 RUTTER ENGINEERING 2009-04-09 From: RUTTER HINZ 57452 TELUS HEALTH SOLUTIONS TELUS SOLUTIONS EN SANTÉ 2009-04-13 From: TELUS HEALTH GP / TELUS SANTÉ COMMANDITÉ 56880 GL INDUSTRIAL SERVICES CANADA 2009-04-23 From: P.V. INSPECTION SERVICES 53036 JACQUES WHITFORD STANTEC JACQUES WHITFORD STANTEC LIMITÉE 2009-04-23 From: JACQUES WHITFORD STANTEC 55111 NEW YORK CAPITAL GROUP 2009-04-28 From: KITARA MEDIA 280

57524 TECK RESOURCES RESSOURCES TECK LIMITÉE 2009-04-28 From: TECK COMINCO Total Name Changes: 6 Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation Date Number Company Name 2009-04-02 59954 VIPOND From: 5996F VIPOND 2009-04-07 59970 CLAIRVEST GP III From: 53640 CLAIRVEST GP III 2009-04-21 60040 BHP BILLITON DIAMONDS From: 56937 BHP BILLITON DIAMONDS 2009-04-21 60038 MOTOROLA CANADA / MOTOROLA CANADA LIMITÉE From: 57680 MOTOROLA CANADA / MOTOROLA CANADA LIMITÉE 2009-04-23 60061 MMM GROUP From: 57636 MMM GROUP 2009-04-23 60062 RTO ASSET MANAGEMENT From: 6164F RENTOWN 57418 RTO ASSET MANAGEMENT 2009-04-24 60074 MCKESSON CANADA /LA MCKESSON CANADA From: 6477F MCKESSON CANADA 2009-04-30 60118 SERCO FACILITIES MANAGEMENT From: 55920 SERCO FACILITIES MANAGEMENT Total Registrations for Amalgamation: 8 DEAN DOYLE Registrar of Companies (Acting) URBAN AND RURAL PLANNING ACT NOTICE OF REGISTRATION ST. JOHN S MUNICIPAL PLAN AMENDMENT NUMBER 68, 2009 AND ST. JOHN S DEVELOPMENT REGULATIONS AMENDMENT NUMBER 455, 2009 Take notice that St. John s Municipal Plan Amendment Number 68, 2009 and St. John s Development Regulations Amendment Number 455, 2009 adopted on the 21 st day of April, 2009 and approved on the 1st day of June 2009 have been registered by the Minister of Municipal Affairs. In general terms, the purpose of St. John s Municipal Plan Amendment Number 68, 2009 is to redesignate land at Civic Number 653 Southside Road from the Open Space Land Use District to the Residential Low Density Land Use District. In general terms, the purpose of St. John s Development Regulations Amendment Number 455, 2009 is to rezone land at Civic Number 653 Southside Road from the Open Space (O) Zone to the Residential Low Density (R1) Zone. These amendments come into effect on the day that this notice is published in The Newfoundland & Labrador Gazette. Anyone who wishes to inspect a copy of these amendments may do so at the Department of Planning, 3rd Floor, St. John s City Hall during regular business hours. CITY OF ST. JOHN S Georgina Lannon, Department of Planning NOTICE OF REGISTRATION CITY OF MOUNT PEARL DEVELOPMENT REGULATIONS AMENDMENT NO. 189, 2008 TAKE NOTICE that the City of Mount Pearl Development Regulations Amendment Number 189, 2008 adopted by Council on the 16 th day of December, 2008, has been registered by the Minister of Municipal Affairs. In general terms, the purpose of Development Regulations Amendment Number 189, 2008 is to better regulate election signs during and after a nomination process or election. The Mount Pearl Development Regulations Amendment Number 189, 2008 comes into effect on the day that this notice is published in The Newfoundland & Labrador Gazette. Anyone who wishes to inspect a copy of this Amendment may do so at the Mount Pearl City Hall, 3 Centennial Street during normal working hours. CITY OF MOUNT PEARL Per: Gerard Lewis, Chief Administrative Officer CHANGE OF NAME ACT C-8 RSNL 1990 NOTICE OF APPLICATION FOR CHANGE OF NAME NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me: 281

GLENDA MARIE TAYLOR of 87A LeDrews Road, Conception Bay South, A1X 3B9 in the Province of Newfoundland and Labrador, as follows: To change my name from GLENDA MARIE TAYLOR to GLENDA MARIE WISEMAN DATED this 30 th day of June, 2009. GLENDA MARIE TAYLOR (Signature of Applicant) NOTICE OF APPLICATION FOR CHANGE OF NAME NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me: KIMBERLY JANE YOUNG of P.O. Box 617, Burgeo, A0N 2H0, in the Province of Newfoundland and Labrador, as follows: To change my minor unmarried child s name from KEIRA NICOLE BRAYON to KEIRA NICOLE YOUNG DATED this 23 rd day of June, 2009. KIMBERLY JANE YOUNG (Signature of Applicant) NOTICE OF APPLICATION FOR CHANGE OF NAME NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me: MARY ADELE MISTINAPEO of Natuashish, in the Province of Newfoundland and Labrador, as follows: To change my minor unmarried child s name from MANTESH FEATHER MISTINAPEO to MANTESH FEATHER POKER DATED this 12 th day of June, 2009. MARY ADELE MISTINAPEO (Signature of Applicant) LANDS ACT NOTICE OF INTENT LANDS ACT, c36, SNL 1991 Notice is hereby given that SUMMERVILLE FISHERIES with Registered Office at P.O. Box 39, Summerville, NL, A0C 2N0 intends to apply to the Department of Environment and Conservation, two months from the publication of this Notice, to acquire title, pursuant to Section 7(2) (a) of the said Act, to that piece of Crown Land situated within fifteen (15) metres of the waters of Purcell s Harbour, in the Electoral District of The Isles of Notre Dame for the purpose of increasing available area for the maneuverability of commercial vehicles when entering and departing the wharf area and being more particularly described as follows: SCHEDULE A All that piece or parcel of land situate and being at Purcell s Harbour, in the Newfoundland Provincial Electoral District of The Isles of Notre Dame, abutted and bounded as follows, that is to say: Commencing at a point at the easterly limit of Purcell s Harbour South Road, fifteen metres wide, leading off Route 340, said point having co-ordinates of East 398.467.246 metres and North 5,497,816.893 and referenced to Survey Control Monument Number 76G2365; Thence following along the easterly limit of the aforesaid Purcell s Harbour South Road, North eight degrees fourteen minutes twenty-three seconds West (N 8º 14 23 W) for a distance of fifty-nine decimal seven nine metres (59.79m); Thence running along the northerly limit of the aforesaid Purcell s Harbour South Road and by Crown Land, South sixty-nine degrees forty-nine minutes twenty-one seconds West (S 69º 49 21 W) for a distance of thirty-one decimal two seven metres (31.27m); Thence following along the shoreline of Purcell s Harbour to a point, said point being found by running North zero degrees thirty-one minutes fifty seconds East (N 0º 31 50 E) for a straight line distance of nine decimal zero zero metres (9.00m); Thence running by land of Summerville Fisheries Ltd. North fifty-six degrees forty minutes ten seconds East (N 56º 40 10 E) for a distance of sixty decimal one three metres (60.13m); Thence following along the shoreline of Purcell s Harbour to a point, said point being found by running South fortythree degrees nine minutes one second East (S 43º 09 01 E) for a straight line distance of fifty-seven decimal three zero metres (57.30m); Thence running by Crown Land, South forty-six degrees forty-two minutes two seconds West (S 46º 42 02 W) for a distance of seventy decimal eight eight metres (70.88m to the point of commencement and being more particularly shown and delineated on the attached plan. The above described piece or parcel of land contains an area of three thousand thirty-eight square metres (3038m 2 ), more or less All bearing and co-ordinates are referenced to the Central Meridian of fifty-six degrees West Longitude (Zone 2, 282

NAD-83) of the Three Degree Transverse Mercator Projection, and all linear measurements are horizontal ground distances. No.: MM09-14B. Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this notice, with reasons for it, to the Minister of Environment and Conservation, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P. O. Box 8700, 5 Mews Place, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P. O. Box 2222, Gander, NL, A1V 2N9. c/o Western Regional Lands Office, P. O. Box 2006, Noton Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P. O. Box 3014, Station B, Happy Valley-Goose Bay, NL A0P 1E0. For further information on the proposed application, please contact STACEY MACDONALD Telephone (709) 466-2641 or MILLS, PITTMAN LAW OFFICES (709) 466-6108. 283

MECHANICS LIEN ACT NOTICE OF PARTIAL RELEASE OF MECHANICS LIEN HOLD BACK (Pursuant to s.12.1) CITY OF ST JOHN S RIVERHEAD WASTEWATER TREATMENT FACILITY CITY OF ST. JOHN S OWNER OLYMPIC CONSTRUCTION GENERAL CONTRACTOR IN THE MATTER of the partial release of monies held pursuant to the provisions of the Mechanics Lien Act, RSNL 1990, cm-3 as amended, in respect of the City of St. John s Riverhead Wastewater Treatment Facility Project ( the project ) TAKE NOTICE that the City of St. John s, pursuant to section 12.1 of the Mechanics Lien Act, RSNL 1990, cm- 3, as amended (the Act ), intends thirty (30) days following notice of partial release of hold back monies being provided in accordance with section 12.2 of Act to release to Olympic Construction Limited all monies held by it pursuant to the Act for the period commencing on June 5 th, 2006, (the date on which services and/or materials were first provided under the Contract for the Project) and ending on June 4 th, 2009, (the third anniversary of the date on which services and/or materials were first provided under the Contract for the Project). Dated at St. John s, in the Province of Newfoundland and Labrador, this 3 rd day of July, 2009. ADDRESS FOR SERVICE c/o Department of Engineering 2 nd Floor, City Hall, New Gower Street P.O. Box 908, St. John s, NL, A1C 5M2 CITY OF ST. JOHN S, OWNER c/o Department of Engineering PER: John Barry, P.Eng. MOTOR CARRIER ACT IN THE MATTER OF THE MOTOR CARRIER ACT, cm-19, RSNL 1990 AND IN THE MATTER OF THE APPLICATION FOR A MOTOR CARRIER CERTIFICATE NOTICE OF APPLICATION TAKE NOTICE that COW HEAD AMBULANCE, P. O. Box 40, Cow Head, NL A0K 2A0, has applied to the Board of Commissioners of Public Utilities under the provisions of the Motor Carrier Act, cm-19, RSNL 1990, for the issuance of a Certificate as a motor carrier to provide the following services: IRREGULAR ROUTE SPECIALITY AMBULANCE SERVICE for the transportation of persons requiring medical attention or under medical care upon the request of a medical doctor or registered nurse from the communities of Cow Head and St. Paul s, and any point located on Highway Route No. 430 between Cow Head and St. Paul s, to any hospital, nursing home, first aid station or home for senior citizens and upon the specific request of a medical doctor, registered nurse or a police officer between any two points within the province of Newfoundland and Labrador. The Board, having reviewed the application, has granted provisional approval and shall issue said Certificate, unless a person who objects to the application files with the Board a notice of objection to the application together with a written statement setting out in full the reasons why the application should be denied and relevant documentary evidence. The objector must also serve on the applicant a copy of the notice of objection, the statement of reasons and the relevant documentary evidence filed with the Board by personal service or by prepaid, registered mail, at the address shown on the application, and proof of service must be supplied to the Board. The evidence to be submitted must be received by the Board within twenty days of the date of the publication of this notice, at the office of the Board at Suite East 210, Prince Charles Building, Torbay Road, NL or by mail to P. O. Box 21040, St. John s, NL A1A 5B2. Dated at Cow Head, Newfoundland and Labrador, this 30 th day of June, 2009. QUIETING OF TITLES ACT CALVIN PAYNE Signature of Applicant 2009 06T 0097 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION IN THE MATTER OF THE QUIETING OF TITLES ACT, CQ-3 OF THE RSNL, 1990, AND IN THE MATTER of a certain piece or parcel of property situate at Creston Boulevard, in the Town of Marystown, in the Province of Newfoundland and Labrador, AND IN THE MATTER of an application by JESSIE HODDER. NOTICE IS HEREBY GIVEN to all parties that JESSIE HODDER, of the City of Mississauga, in the Province of 284

Ontario, Canada, has applied to the Supreme Court of Newfoundland and Labrador, Trial Division, in the Judicial Centre of Grand Bank, to have the title to ALL THAT piece or parcel of land situate and being on Creston Boulevard, in the Town of Marystown, in the Electoral District of Burin-Placentia West, in the Province of Newfoundland and Labrador, and as more particularly described in Schedule "A" hereto annexed, of which the said Jessie Hodder claims to be the owner, investigated, and for a declaration that the said Jessie Hodder is the absolute owner thereof. All persons having a claim adverse to the title claimed by the said Jessie Hodder shall file in the Registry of the Supreme Court, Trial Division P.O. Box 910, Grand Bank, Newfoundland, Canada, A0E 1W0, particulars of such adverse claim and serve the same on the undersigned solicitor for the Applicant on or before the 31 st day of July,. 2009, after which date no party having any claim shall be permitted to file the same or to be heard except by special leave of the Court and subject to such conditions as the Court may deem just. All such adverse claims shall then be investigated in such names as the Supreme Court my direct. DATED at Marystown, Newfoundland and Labrador this 30 th day of June, 2009. ADDRESS FOR SERVICE IS: P.O. Box 218 Marystown, NL A0E 2M0 MACBEATH & ASSOCIATES PER: Renée L.F. Appleby SCHEDULE A All that piece or parcel of land situate and being in the Town of Marystown, in the Electorial District of Burin- Placentia West, abutted and bounded as follows, that is to say: Beginning at a point in the northern limit of Creston Boulevard, thirty decimal four eight metres wide, the said point being distant seventy-one decimal four eight five metres as measured on a bearing of south eighty-three degrees eighteen minutes eighteen seconds west from Crown Land Monument No. 76G2549. (Premised bearing from Crown Land Monument No. 76G2549 to Crown Land Monument No 76G2550 in north sixty-one degrees fiftytwo minutes fifty-seven seconds east) Thence running along the northerly limit of Creston Boulevard south eight-one degrees fifty-two minutes zero seconds west seventy-eight decimal three eight zero metres; Thence running by land of Samuel Bungay north thirtyseven degrees fifty-three minutes zero seconds west one hundred and twenty-two decimal nine one zero metres; Thence running by a Right of Way north forty-two degrees fifty-three minutes zero seconds west twenty-one decimal eight one zero metres; thence north thirty-six degrees thirty-one minutes zero seconds west three decimal six six zero metres; Thence running by land of Fraser Cluett north forty degrees twenty-eight minutes zero seconds west fifty-nine decimal three six zero metres; thence north forty-seven degrees fifteen minutes zero seconds west sixty-four decimal three one zero metres; Thence running by land of Eric Rose, Vivian White and Charles Hodder north forty-nine degrees thirty-one minutes zero seconds west eighty-eight decimal nine five zero metres; Thence running by a Right of Way and by land of Charles Hodder north forty-one degrees forty-four minutes zero seconds west twenty-one decimal six five zero metres; And thence to continue by land of Charles Hodder north forty-two degrees thirty-five minutes zero seconds west twenty-three decimal three four zero metres; Thence following along the sinuosities of the Shoreline Reservation, ten metres wide, a distance of one hundred and forty-seven metres to a point, the said point being north sixty-six degrees seven minutes zero seconds east one hundred and forty-five decimal zero four zero metres from that point last mentioned; Thence running by land of the Estate of Chester Taylor south eighteen degrees thirteen minutes zero seconds east one hundred and thirty-three decimal two seven zero metres; thence south twenty degrees six minutes zero seconds east one hundred decimal eight seven zero metres; thence north fifty-five degrees forty-one minutes zero seconds east twenty-six decimal four eight zero metres; thence north four degrees fifty-five minutes zero seconds west two hundred and sixteen decimal two nine zero metres; Thence following along the sinuosities of the Shoreline Reservation, ten metres wide, a distance of one hundred and fifty-two metres to a point, the said point being south thirty-four degrees fifty-two minutes twenty-three seconds east one hundred and twenty-nine decimal six five seven metres from that point last mentioned; Thence running along the westerly limit of a Road Allowance south eighteen degrees thirty-nine minutes zero seconds east two hundred and twenty-four decimal zero four zero metres;; Thence running by land of Melvin Clarke south eighty-one degrees fifty-two minutes zero seconds west fifteen decimal two four zero metres; thence south eighteen degrees thirty-nine minutes zero seconds east thirty-three decimal five three zero metres, more or less, to the point of beginning; Reserving, nevertheless, out of the above described piece or parcel of land a Right of Way, three decimal six six metres wide, for the use by the owners of the Estate of Chester Taylor as is shown on the attached plan; 285

The above described piece or parcel of land contains an area of 5.200 hectares, more or less, and is subject to a Sewer Line Easement, ten metres wide, extending through the said land as is more particularly shown on diagram annexed hereto; All bearings being referred to the meridian of the fifty-six degrees west longitude of the Modified Three Degree Traverse Mercator Projection (NAD. 83) & 17 286

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 84 ST. JOHN S, FRIDAY, JULY 10, 2009 No. 28 Index PART I Canada-Newfoundland and Labrador Atlantic Accord Implementation Newfoundland and Labrador Act Notice... 275 Change of Name Act Applications... 281 Corporations Act Notices... 276 Lands Act Notices... 282 Mechanics Lien Act Notice... 284 Motor Carrier Act Notice... 284 Quieting of Titles Act Notice... 284 Urban and Rural Planning Act Notices... 281 PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation CNLR or NL Gazette made thereunder NL Reg. Amendment Date & Page No. No Subordinate Legislation Filed at Time of Publication

The Newfoundland and Labrador Gazette is published from the office of Earl G. Tucker, Queen s Printer. Copy for publication must be received before Friday, 4:30 p.m., seven days before publication, to ensure inclusion in next issue. Advertisements should be typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed. Copy may be mailed to the address below, faxed to (709) 729-1900 or emailed to queensprinter@gov.nl.ca. Advertising rates are available upon request. Subscription rate for The Newfoundland and Labrador Gazette is $125.00 for 52 weeks plus applicable tax ($131.25). Weekly issues of $3.00 per copy, plus tax payable in advance. All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen s Printer, P. O. Box 8700, Ground Floor, East Block, Confederation Building, St. John s, NL A1B 4J6. Telephone (709) 729-3649. Fax: (709) 729-1900. Web Site: http://www.gs.gov.nl.ca/gs/oqp Place your order by contacting: Office of The Queen s Printer Confederation Building, East Block St. John s, NL A1B 4J6 Telephone: (709) 729-3649 Fax: (709) 729-1900 email: queensprinter@gov.nl.ca Government Information Product Publication Rate Mail G.S.T. # R107442683 All requests for Subscription and Legislation MUST be prepaid. 280

STATUTES OF NEWFOUNDLAND AND LABRADOR 2009 Bill Act Chapter First Session, 46 th General Assembly 58 Elizabeth II, 2009 76 Interim Supply Act, 2009 1 (ASSENTED TO MARCH 25, 2009) Second Session, 46 th General Assembly 58 Elizabeth II, 2009 2 Supply Act, 2009 2 (ASSENTED TO MAY 19, 2009) 34 Supplementary Supply Act, 2009-2010 3 1 Apology Act A-10.1 3 Labour-Sponsored Venture Capital Tax Credit (Amendment) Act (Subsection 1(1) is considered to have come into force Apr. 1/09 and subsection 1(2) is considered to have come into force Jan. 1/09) 4 * 4 Revenue Administration Act R-15.01 5 Labrador Transportation Initiative Fund Act Repeal Act 5 6 Pensions Funding (Amendment) Act 6 7 Workplace Health, Safety and Compensation (Amendment) Act 8 Chiropractors Act, 2009 (In force Oct. 1/09) 9 Student Financial Assistance (Amendment) Act (In force Aug. 1/09) 7 C-14.01 8

Bill Act Chapter 10 Highway Traffic (Amendment) Act (To be proclaimed) 11 Credit Union Act, 2009 (In force Jul. 1/09) 9 C-37.2 12 Pharmacy (Amendment) Act 10 13 Children's Law (Amendment) Act 11 * 14 City of St. John's (Amendment) Act (Considered to have come into force Jul. 26/04) 12 15 Legal Aid (Amendment) Act 13 16 Loan and Guarantee (Amendment) Act, 1957 17 Tobacco Control (Amendment) Act (In force Jan. 1/10) 18 Judicature (Amendment) Act (To be proclaimed) 14 15 16 19 Income Tax Savings Plans (Amendment) Act 17 20 Research and Development Council (Amendment) Act (Comes into force on the day SNL2008 cr-13.1 comes into force) 21 Registration of Deeds Act, 2009 (To be proclaimed) * 22 Consumer Protection and Business Practices Act (In force Dec.1/09) 23 Occupational Health and Safety (Amendment) Act (Comes into force on the day the Occupational Health and Safety Regulations, 2009 come into force) 24 Vital Statistics Act, 2009 (In force Oct.1/09) 18 R-10.01 C-31.1 19 V-6.01 2

Bill Act Chapter * 25 Marriage Act (In force Oct.1/09) * 26 Change of Name Act, 2009 (In force Oct.1/09) 27 Public Trustee Act, 2009 (To be proclaimed) M-1.02 C-8.1 P-46.1 28 Provincial Court (Amendment) Act, 1991 20 29 Income Tax (Amendment) Act, 2000 (Considered to have come into force Jan. 1/09) 21 30 Wild Life (Amendment) Act 22 31 Government-Kruger Agreements Act Repeal Act 23 32 Liquor Control (Amendment) Act 24 33 Memorial University Pensions (Amendment) Act 25 35 Adoption (Amendment) Act, Child Care Services (Amendment) Act, Child, Youth and Family Services (Amendment) Act and Regional Health Authorities Regulations (Amendment) (To be proclaimed) 36 Rail Service Act, 2009 (To be proclaimed) 26 R-1.2 (ASSENTED TO MAY 28, 2009) * Bills amended in Committee of the Whole House. In researching the law readers should note that the following Statutes of Newfoundland and Labrador, 2009 include amendments to other Statutes as listed below: Chapter 26 Adoption (Amendment) Act, Child Care Services (Amendment) Act, Child, Youth and Family Services (Amendment) Act and Regional Health Authorities Regulations (Amendment) - (To be proclaimed) Note: There is a section regarding a reference to a regional health authority. 3

Chapter C-8.1 Change of Name Act, 2009 - (In force Oct.1/09) Change of Name Act (Repealed) Provincial Court Family Rules, 2007 Chapter C-14.01 Chiropractors Act, 2009 - (In force Oct. 1/09) Chiropractors Act (Repealed) Chapter C-31.1 Consumer Protection and Business Practices Act - (In force Dec.1/09) Consumer Protection Act (Repealed) Consumer Reporting Agencies Act (Repealed) Cost of Consumer Credit Disclosure Act (Repealed) Direct Sellers Act (Repealed) Mortgage Brokers Act Mortgage Brokers Regulations Trade Practices Act (Repealed) Unconscionable Transactions Relief Act (Repealed) Unsolicited Goods and Credit Cards Act (Repealed) Chapter C-37.2 Credit Union Act, 2009 - (In force Jul. 1/09) Credit Union Act (Repealed) Credit Union Deposit Guarantee Regulations (Repealed) Proclamation bringing the Credit Union Act into force (Repealed) Chapter 16 Chapter M-1.02 Judicature (Amendment) Act - (To be proclaimed) Child, Youth and Family Services Act Children s Law Act Family Law Act Family Violence Protection Act Support Orders Enforcement Act, 2006 Unified Family Court Act (Repealed) Note: There is a section regarding the new name of the court in a regulation, rule, order, by-law, agreement or other instrument or document. Marriage Act - (In force Oct.1/09) Solemnization of Marriage Act (Repealed) Chapter 19 Occupational Health and Safety (Amendment) Act - (Comes into force on the day the Occupational Health and Safety Regulations, 2009 come into force) Occupational Health and Safety Electrical and Fisheries Advisory Committees Regulations (Repealed) Chapter P-46.1 Public Trustee Act, 2009 - (To be proclaimed) Enduring Powers of Attorney Act Life Insurance Act Mentally Disabled Persons' Estates Act Trustee Act 4

Chapter R-1.2 Chapter R-10.01 Chapter R-15.01 Chapter V-6.01 Rail Service Act, 2009 - (To be proclaimed) Rail Service Act (Repealed) Registration of Deeds Act, 2009 - (To be proclaimed) Electronic Commerce Act Interpretation Act Registration of Deeds Act (Repealed) Revenue Administration Act Economic Diversification and Growth Enterprises Act Gasoline Tax Act (Repealed) Health and Post-Secondary Education Tax Act (Repealed) Highway Traffic Act Horse Racing Regulation and Tax Act (Repealed) Insurance Companies Tax Act (Repealed) Liquor Control Act Lotteries Act Mineral Holdings Impost Act Mining and Mineral Rights Tax Act, 2002 (Repealed) Proceedings Against the Crown Act Provincial Offences Ticket Regulations, 1999 Public Tender Act Retail Sales Tax Act (Repealed) School Tax Authorities Winding Up Act Support Orders Enforcement Act, 2006 Tax Agreement Act Taxation of Utilities and Cable Television Companies Act Tobacco Tax Act (Repealed) Vital Statistics Act, 2009 - (In force Oct.1/09) Adoption Act Centre for Health Information Act Children s Law Act Fatalities Investigations Act Registration and Release of Information Regulations (Repealed) Vital Statistics Act (Repealed) This list was prepared by the Office of the Legislative Counsel. Questions or omissions should be brought to the attention of that Office. Office of the Legislative Counsel Department of Justice Government of Newfoundland and Labrador 4th Floor East Block Confederation Building P.O. Box 8700 St. John's, NL, Canada A1B 4J6 f 709.729.2129 e legcounsel@gov.nl.ca w www.assembly.nl.ca/legislation/ 5