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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

THE NEWFOUNDLAND AND LABRADOR GAZETTE

FILE NO. ANMICALGIC-1

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

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

DECISION/DIRECTION NOTE

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

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION

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

CHAPTER FISHERY LIMITS ORDINANCE and Subsidiary Legislation

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

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION

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

Newfoundland Labrador

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

EXPOSURE DRAFT. Aviation Transport Security Amendment (Cargo) Regulation 2016

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.

Boise Municipal Code. Chapter DEFINITIONS

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

The rezoning application is recommended for consideration of approval.

16 USC 391. NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

The Provincial Highway Designation Regulations, 1990

CIVIL AVIATION (JERSEY) LAW 2008

Agenda Item # Page # CHAIR AND MEMBERS BOARD OF CONTROL MEETING ON WEDNESDAY, AUGUST 26,2009. PAT McNALLY. P.ENG. ii

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Rulemaking Hearing Rules. Department of Health Board for Licensing Health Care Facilities. Chapter Standards for Hospitals

CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW # Being a By-Law to provide for Cash in Lieu of Required Parking Spaces

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

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

CITY OF BELLFLOWER ORDINANCE NO. 1320

The Alberta Gazette PROCLAMATION PART 1. Vol. 96 EDMONTON, SATURDAY, DECEMBER 30, 2000 No. 24 [GREAT SEAL] CANADA

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

CONSOLIDATED GROUP (NON-MEC GROUP) TSA USER AGREEMENT. Dated PERSON SPECIFIED IN THE ORDER FORM (OVERLEAF)

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017

STATUTORY INSTRUMENTS. S.I. No. 420 of 1999 IRISH AVIATION AUTHORITY

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit:

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

PLAINFIELD TOWN COUNCIL RESOLUTION NO

ORDINANCE NO. 13,729

OPERATIONAL REQUIREMENTS & FEES PREARRANGED GROUND TRANSPORTATION PERMIT SUMMARY

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Brad Wetstone. Girish Balachandran General Manager

Air Navigation (Aircraft Noise) Regulations 1984

The Alberta Gazette PROCLAMATION. Vol. 91 EDMONTON, MONDAY, JULY 31, 1995 No. 14 PART 1 [GREAT SEAL] CANADA

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

The Operating Authority Regulations, 2011

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

OVERSEAS TERRITORIES AVIATION REQUIREMENTS (OTARs)

GOVERNMENT GAZETTE REPUBLIC OF NAMIBIA

ORDINANCE NO. 612, DESCRIPTION ATTACHED

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Financial Policies Unclaimed Check

PETITION TO CONTINUE THE DOWNTOWN DES MOINES SELF-SUPPORTED MUNICIPAL IMPROVEMENT DISTRICT PURSUANT TO CHAPTER 386, CODE OF IOWA

CHARTER SIGNATURE SCHOOL

As Introduced. 132nd General Assembly Regular Session H. B. No

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

The Alberta Gazette. Part I. Vol. 106 Edmonton, Saturday, October 30, 2010 No. 20 ORDERS IN COUNCIL O.C. 277/2010. (Municipal Government Act)

REGULATIONS FOR DECLARATION AND DISPOSAL OF UNCLAIMED ITEMS OF THE PIRAEUS CONTAINER TERMINAL S.A. IN THE PIRAEUS FREE ZONE

Transcription:

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 the Mineral Act, RSNL1990 cm-12, as amended. Mineral rights to the following mineral licenses have reverted to the Crown: A portion of license 022769M Krinor Resources Inc. Gull Pond, Baie Verte Peninsula On map sheet 12H/16 more particularly described in an application on file at Department of Natural Resources. A portion of license 019227M Champion Iron Mines Limited Crooked Lake, Central NL On map sheet 12H/01 more particularly described in an application on file at Department of Natural Resources. Mineral License 019228M Mercer, William Badger, Central NL On map sheet 12A/16 Mineral License 020268M LeDrew, Donald Rocky Pond, Central NL On map sheet 02E/02 Mineral License 021093M Northern Star Minerals Ltd. Astray Lake On map sheet 23J/10 Mineral License 021166M New Millennium Iron Corp. Menihek Lake On map sheet 23J/10 A portion of license 021373M Benton Resources Inc. Natashquan River On map sheet 13D/06 more particularly described in an application on file at Department of Natural Resources. A portion of license 021376M Benton Resources Inc. Natashquan River On map sheet 13D/06, 13D/03 more particularly described in an application on file at Department of Natural Resources. Mineral License 023101M Noel, Nathaniel Jonathans First Pond Area, Central NL On map sheet 02E/02 307

THE NEWFOUNDLAND AND LABRADOR GAZETTE Mineral License 023172M Haring, Peter Kanairiktok River Area On map sheet 13K/15 Mineral License 023173M Guinchard, Wayde Kanairiktok River Area On map sheet 13K/15 Mineral License 023174M Guinchard, Wayde Kanairiktok River Area On map sheet 13K/15 Mineral License 023178M Duffitt, Alexander S. Northwest Brook, Eastern NL On map sheet 02C/04 Mineral License 023179M Haring, Peter Kanairiktok River Area On map sheet 13K/15 Mineral License 023180M Gardner, Art Exploits River, Central NL On map sheet 12A/16 The lands covered by this notice except for the lands within Exempt Mineral Lands, the Exempt Mineral Lands being described in CNLR 1143/96 and NLR 71/98, 104/98, 97/00, 36/01, 31/04, 78/06, 8/08, 28/09 and 5/13 and outlined on 1:50 000 scale digital maps maintained by the Department of Natural Resources, will be open for staking after the hour of 9:00 a.m. on the 32 nd clear day after the date of this publication. DEPARTMENT OF NATURAL RESOURCES JUSTIN LAKE, Manager - Mineral Rights File #'s 774: 3607, 2489; 775: 2490, 3258, 3838, 3847, 3955, 3958, 5030, 5087, 5088, 5089, 5092, 5093, 5094 Sept 30 DEPARTMENT OF NATURAL RESOURCES JUSTIN LAKE Manager - Mineral Rights MUNICIPALITIES ACT, 1999 TOWN OF MASSEY DRIVE COVERED GARBAGE REGULATIONS 2016 AT THE regular public council meeting of Sept 22, 2016 the town council of the TOWN OF MASSEY DRIVE passed a resolution number 71-16 to adopt the following TOWN OF MASSEY DRIVE Covered Garbage Regulations 2016: Due to the number of incidences of garbage being torn open by animals, birds, etc. prior to curbside collection, all garbage placed at curbside for pick up will have to be covered or placed in acceptable covered containers. Acceptable covering material would be: -Nylon or polyester netting with mesh not larger than 25mm x 25mm. -A blanket that provides adequate coverage, does not blow off, and is easily removable by the garbage collector. -Any other material deemed acceptable by council. All containers or garbage cans must be water tight and be equipped with handles and water tight covers. Failure to comply with these regulations may result in the following fines: First Offence...$50.00 Second Offence...$100.00 Third Offence...$500.00 This regulation is effective the date of its publication in The Newfoundland and Labrador Gazette. Sept 30 TOWN OF MASSEY DRIVE Rodger Hunt, Town Manager/Clerk URBAN AND RURAL PLANNING ACT NOTICE OF REGISTRATION TOWN OF TWILLINGATE MUNICIPAL PLAN AMENDMENT NO. 13, 2016 AND DEVELOPMENT REGULATIONS AMENDMENT NO. 13, 2016 TAKE NOTICE that the TOWN OF TWILLINGATE Municipal Plan Amendment No. 13, 2016 and Development Regulations Amendment No. 13, 2016 as adopted on the 13 th day of June, 2016 and approved on the 18 th day of July, 2016, have been registered by the Minister of Municipal Affairs. In general terms, the purpose of the Municipal Plan Amendment and the Development Regulations Amendment is to allow additional residential development along Highway 340, between Paradise and Wild Cove by redesignating and rezoning this area from Rural to Residential on Future Land Use Map B and Land Use Zoning Map B. The Municipal Plan Amendment No. 13, 2016 and Development Regulations Amendment No. 13, 2016 come into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. 308

THE NEWFOUNDLAND AND LABRADOR GAZETTE Anyone who wishes to inspect a copy of the TOWN OF TWILLINGATE Municipal Plan Amendment No. 13, 2016 and Development Regulations Amendment No. 13, 2016 may do so at the Twillingate Town Office during normal working hours. Sept 30 LANDS ACT TOWN OF TWILLINGATE David Burton, Town Clerk NOTICE OF INTENT Lands Act, SNL 1991 c36 as amended NOTICE IS HEREBY given that GORDON LOWE of Hawkes Bay, Newfoundland and Labrador intends to apply to the Department of Municipal Affairs, two months from the publication of this notice, to acquire title, pursuant to Section 7(2) (e) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Port Saunders, NL. in the Electoral District of St. Barbe L Anse aux Meadows for the purpose of a fishing shed and being more particularly described as follows: Bounded on the North by road for a distance of 14 metres; Bounded on the East by water for a distance of 40 metres; Bounded on the South by water for a distance of 14 metres; Bounded on the West by a fishing shed for a distance of 19 metres; and containing an area of approximately 87 square metres. 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 Municipal Affairs, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires 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: GORDON LOWE, Telephone Number: 709 248-5298. (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) Sept 30 NOTICE OF INTENT Lands Act, SNL 1991 c36 as amended NOTICE IS HEREBY given that DAVID MCKENZIE of Norris Point, Newfoundland and Labrador intends to apply to the Department of Municipal Affairs, two months from the publication of this notice, to acquire title, pursuant to Section 7(2) (e) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Bonne Bay. in the Electoral District of Humber Gros Morne for the purpose of a shed and launch way and being more particularly described as follows: Bounded on the North by land of Walter Reid for a distance of 7 metres; Bounded on the East by land of Wilfred Reid for a distance of 9 metres; Bounded on the South by Norris Point Road for a distance of 10 metres; Bounded on the West by a waters of Bonne Bay for a distance of 10 metres; and containing an area of approximately 20 square metres. 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 Municipal Affairs, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires 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: DAVID MCKENZIE, Telephone Number: 709 458-7882. (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) Sept 30 QUIETING OF TITLES ACT 2016 04G 0158 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (GENERAL) IN THE MATTER OF the Quieting of Titles Act, RSNL1990 cq-3, as amended, AND 309

THE NEWFOUNDLAND AND LABRADOR GAZETTE IN THE MATTER OF a piece or parcel of land situate at 25A Woodcrest Avenue, in the City of Corner Brook, in the Province of Newfoundland and Labrador. NOTICE OF APPLICATION NOTICE IS HEREBY given to all persons that ELIZABETH ANN ELFORD, of the City of Corner Brook, in the Province of Newfoundland and Labrador, as owner, has applied to the Supreme Court of Newfoundland and Labrador, Trial Division, at the City of Corner Brook, in the Province of Newfoundland and Labrador, to have investigated the title to ALL THAT piece or parcel of land situate, lying and being at 25A Woodcrest Avenue, in the City of Corner Brook, Province of Newfoundland and Labrador, and further bounded and described as set out in the Schedule "A" attached hereto; and for a Declaration that the said owner is the absolute owner thereof and the said owner has be ordered to publish notice of the Application as required by the above named Act. All persons having title adverse to the title claimed by the said owner shall file with the Deputy Registrar of the Supreme Court of Newfoundland and Labrador, Trial Division, at Corner Brook, Newfoundland and Labrador, particulars of such adverse claim and serve the same, together with an Affidavit verifying the same to the undersigned solicitors for the owner, on or before the 28 th day of October, 2016, 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 such terms and conditions as the Court may deem just. DATED AT the City of Corner Brook, in the Province of Newfoundland and Labrador, this 19 th day of September, 2016. ADDRESS FOR SERVICE: 17 West Street, Corner Brook, NL A2H 2Y6 Tel: (709) 634-3231 Fax: (709) 634-8889 SCHEDULE "A" MURPHY & WATTON Solicitors for the Applicant PER: Derrick Watton, Q.C. Description of Land Claimed by ELIZABETH ANN ELFORD 25A Woodcrest Avenue BEGINNING at a survey marker on the southeast limit of Woodcrest Avenue fifteen decimal two (15.2) metres wide, the said point being the most westerly angle of the herein described parcel and having co-ordinates of North 5,424,232.918 and East 341,717.616; THENCE running by land of Donald McGraw and by land of the City of Corner Brook, south seventy-five degrees thirty-four minutes twenty-four seconds east (S75 34'24"E) forty-two decimal zero four seven (42.047) metres to a survey marker; THENCE running by aforesaid land of the City of Corner Brook, north seventeen degrees four minutes thirty-three seconds east (N17 04'33"E) thirty-nine decimal nine two two (39.922) metres to a survey marker; THENCE running by land of Deborah Cashin, north seventy-three degrees fifty minutes twenty-nine seconds west (N73 50'29"W) eighteen decimal three six four (18.364) metres to a survey marker; THENCE running by land of Lorraine Goody and by land of Autley Elford, south fifteen degrees twenty-four minutes fifty-two seconds west (S15 24'52"W) thirty-one decimal three nine four (31.394) metres to a survey marker; THENCE running by aforesaid land of Autley Elford, north seventy-four degrees twenty minutes thirty-nine seconds west (N74 20'39"W) twenty-three decimal six one eight (23.618) metres to a survey marker; THENCE running by the southeast limit of Woodcrest Avenue, south twenty-two degrees forty minutes thirteen seconds west (S22 40'13"W) nine decimal six five one (9.651) metres, more or less, to the point of beginning and being more particularly shown and delineated on the attached plan; The above described land contains an area of nine hundred forty (940) square metres, more or less; All bearings referenced to the Meridian of fifty-eight degrees thirty minutes west longitude of the Three Degree Modified Transverse Mercator Projection, Zone 3, NAD 83 for the Province of Newfoundland and Labrador. Yates and Woods Limited 09304-1R October 14, 2015 ALL THAT piece or parcel of land situate and being at Corner Brook, abutted and bounded as follows, that is to say: 310

THE NEWFOUNDLAND AND LABRADOR GAZETTE Sept 30 311

THE NEWFOUNDLAND AND LABRADOR GAZETTE 2016 06G 0129 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (GENERAL) NOTICE OF APPLICATION under the Quieting of Titles Act, RSNL1990 cq-3. NOTICE IS HEREBY given to all parties that BARRY HOLLOHAN of Sweet Bay, in the Province of Newfoundland and Labrador, has applied to the Supreme Court of Newfoundland and Labrador, Trial Division, Grand Bank, to have title to all that piece or parcel of property situate at Sweet Bay, in the Province of Newfoundland and Labrador, which property is more particularly described in Schedule "A" hereto annexed and shown in Schedule "B" hereto annexed. ALL BEARINGS aforementioned for which BARRY HOLLOHAN claims to be the owner investigated and for a Declaration that he is the absolute owner in fee simple in possession and the said BARRY HOLLOHAN has been ordered to publish a Notice of Application as required by the above named Act. All persons having title adverse to the said title claimed by the said BARRY HOLLOHAN shall file in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division, Grand Bank, particulars of such adverse claim and serve the same together with an Affidavit verifying same on the undersigned Solicitors for the Petitioner on or before the 31 st day of October, 2016, after which date no party having 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 be investigated then in such manner as the Supreme Court of Newfoundland and Labrador, Trial Division, Grand Bank, may direct. DATED AT Clarenville, in the Province of Newfoundland and Labrador, this 9 th day of August, 2016. ADDRESS FOR SERVICE: 357 Memorial Drive Clarenville, NL A5A 1R8 HUGHES & BRANNAN Solicitors for the Petitioner PER: James D. Hughes, Q.C. BARRY HOLLOHAN SCHEDULE "A" Sweet Bay, NL ALLTHAT piece or parcel of land situate and being in the Community of Sweet Bay, in the Electoral District of Bonavista abutted and bounded as follows: THAT IS TO SAY: Beginning at a point on the south western limit of a common access, the said point having coordinates N5 366 425.86 metres and E256 476.88 metres of the Three Degree Modified Transverse Mercator Projection (NAD-83) for the Province of Newfoundland and Labrador; THENCE by property granted to Mark Walker (vol. 2 - fol. 58) north eighty-three degrees fifty five minutes thirty-five seconds west (N83 55'35"W) forty-two decimal three seven (42.37) metres, north seventy-seven degrees thirtyseven minutes twenty seconds west (N77 37'20"W) eighteen decimal six four (18.64) metres; THENCE along the waters of Sweet Bay at the Ordinary High Water Mark to a point, the said point being distant sixty-one decimal eight nine (61.89) metres as measured on a bearing of north twenty-five degrees thirty-six minutes twenty seconds east (N25 36'20"E) from the last mentioned point; THENCE by property granted to Mark Walker (vol. 2 - fol. 58) south seventeen degrees zero seven minutes fifty seconds east (S17 07'50"E) thirteen decimal two six (13.26) metres, south sixty-one degrees zero nine minutes thirty-five seconds east (S61 09'35"E) twenty-one decimal six one (21.61) metres, south sixty-nine degrees fifty minutes zero zero seconds east (S69 50'00"E) fourteen decimal two eight (14.28) metres; THENCE along the said western limit of a common access south four degrees ten minutes forty seconds west (S4 10'40"W) thirty-six decimal three seven (36.37) metres, more or less to the point of beginning and containing an area of 0.2448 hectares. All bearings refer to the above mentioned Projection. The above described piece or parcel of land is subject to a Service Line Easement (5.4 metres wide) extending into the property as shown on the plan hereto attached. (((CONTROL SURVEYS LTD. Tel: (709) 466-3458 Fax: (709) 466-4383 312

THE NEWFOUNDLAND AND LABRADOR GAZETTE Sept 30 313

THE NEWFOUNDLAND AND LABRADOR GAZETTE TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate and Effects of the Late NORMA P. DYKE of Sandy Cove 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 NORMA P. DYKE, the aforesaid Deceased, who died at Gander, in the Province of Newfoundland and Labrador on or about the 16 th day of December, 2014, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned Solicitor for the Executor of the Estate on or before the 15 th day of November, 2016 after which date the Executor 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 20 th day of September, 2016. ADDRESS FOR SERVICE: P.O. Box 563 218 Airport Boulevard Gander, NL A1V 2E1 Tel: (709) 651-4949 Fax: (709) 651-4951 Sept 30 & Oct 7 ESTATE NOTICE BONNELL LAW Solicitor for the Executor PER: R. Archibald Bonnell IN THE MATTER OF the Estate of ROBERT M. MUISE, Late of the Town of St. George s, in the Province of Newfoundland and Labrador, Deceased: August 19, 2016. ADDRESS FOR SERVICE: P.O. Box 272, 43 Main Street Stephenville, NL A2N 2Z4 Tel: (709) 643-6436 Fax: (709) 643-9343 Sept 30 ESTATE NOTICE IN THE MATTER OF the Estate and Effects of GLENN PORTER, Late of Clarenville, in the Province of Newfoundland and Labrador, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of GLENN PORTER, Late of Clarenville, aforesaid, Deceased, are hereby requested to send particulars of the same in writing, duly attested, to the undersigned Solicitors for the Executor of the Estate on or before the 24 th day of October, 2016, after which date the said Executor will proceed to distribute the said Estate having regard only to the claims of which he shall then have had notice. DATED AT Clarenville, in the Province of Newfoundland and Labrador, this 22 nd day of September, 2016. ADDRESS FOR SERVICE: 357 Memorial Drive Clarenville, NL A5A 1R8 Tel: (709) 466-3324 Fax: (709) 466-3107 Sept 30 HUGHES & BRANNAN Solicitors for the Executor, Charles Porter PER: Katrina A. Brannan, Q.C All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of ROBERT M. MUISE, Late of the Town of St. George s, in the Province of Newfoundland and Labrador, Deceased, are hereby requested to send the particulars of the same in writing, duly attested, to the undersigned Solicitor for the Executrix of the Estate on or before the 31 st day of October, 2016, after which date the said Executrix will proceed to distribute the said Estate having regard only to the claims of which notice shall have been received. DATED AT Stephenville, Newfoundland and Labrador, this 22 nd day of September, 2016. ROXANNE PIKE LAW OFFICE Solicitor for the Executrix PER: Roxanne Pike 314

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 91 ST. JOHN S, FRIDAY, SEPTEMBER 30, 2016 No. 39 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 58/16 NLR 59/16 NLR 60/16 NLR 61/16

NEWFOUNDLAND AND LABRADOR REGULATION 58/16 Registered Nurses Regulations (Amendment) under the Registered Nurses Act, 2008 (Filed September 28, 2016) Under the authority of section 11 of the Registered Nurses Act, 2008, the Council of the Association of Registered Nurses of Newfoundland and Labrador, with the approval of the Minister of Health and Community Services, makes the following regulations. Dated at St. John s, September 7, 2016. Julie Nicholas President Council of the Association of Registered Nurses of Newfoundland and Labrador Dr. John Haggie Minister of Health and Community Services The Newfoundland and Labrador Gazette 663

Registered Nurses Regulations (Amendment) 58/16 REGULATIONS Analysis 1. S.4 Amdt. Provisional registration 2. S.5 Amdt. Registered nurse licence 3. S.7 R&S Exam failure-registered nurse 4. S.12 Amdt. Renewal of registered nurse licence 5. Transitional NLR 66/13 as amended 1. Subsection 4(3) of the Registered Nurses Regulations is repealed and the following substituted: (3) Registration in the provisional register may be renewed but a person's name shall be removed from the provisional register where 36 months have elapsed from the date the person was entered in the provisional register. 2. Subparagraph 5(1)(c)(i) of the regulations is repealed and the following substituted: (i) graduated from an approved baccalaureate nursing education program within the 36 month period immediately preceding the application for a licence, 3. Section 7 of the regulations is repealed and the following substituted: Exam failureregistered nurse 7. (1) Where a person fails a first writing of the approved registered nurse examination his or her interim licence shall be revoked but he or she may remain registered on the provisional register and may be granted a further interim licence subject to the conditions and restrictions determined by the council. (2) Where a person fails a second writing of the approved registered nurse examination his or her interim licence granted under subsection (1) shall be revoked but he or she may remain registered on the provisional register. The Newfoundland and Labrador Gazette 664

Registered Nurses Regulations (Amendment) 58/16 (3) Where a person has not successfully completed the approved registered nurse examination at the time he or she is removed from the provisional register, he or she shall not be eligible for registration. 4. Subparagraph 12(1)(e)(i) of the regulations is repealed and the following substituted: (i) graduated from an approved baccalaureate nursing education program within the 36 month period immediately preceding the application for a licence, Transitional 5. (1) Where (a) a person obtained his or her nursing education in Canada; (b) less than 36 months have elapsed from the date he or she graduated from an approved baccalaureate nursing education program; and (c) he or she was removed from the provisional register before the coming into force of these regulations, that person shall be considered to be on the provisional register for the purpose of writing the approved registered nurse examination for 36 months after he or she graduated from an approved baccalaureate nursing education program. (2) Where (a) a person obtained his or her nursing education outside Canada; (b) less than 36 months have elapsed from the date he or she was originally placed on the provisional register; and (c) he or she was removed from the provisional register before the coming into force of these regulations, The Newfoundland and Labrador Gazette 665

Registered Nurses Regulations (Amendment) 58/16 that person shall be considered to be on the provisional register for the purpose of writing the approved registered nurse examination for 36 months after he or she was originally placed on the provisional register. (3) A person who successfully completes the approved registered nurse examination while he or she is considered to be on the provisional register under subsection (1) or (2) is eligible for registration. Queen's Printer The Newfoundland and Labrador Gazette 666

NEWFOUNDLAND AND LABRADOR REGULATION 59/16 Proclamation bringing Act into force (with respect to Midwives) (SNL2010 ch-1.02) [] under the Health Professions Act (O.C 2016-192) (Filed September 29, 2016) ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her Other Realms and Territories QUEEN, Head of the Commonwealth, Defender of the Faith. FRANK F. FAGAN Lieutenant Governor HEATHER JACOBS Deputy Attorney General TO ALL TO WHOM THESE PRESENTS SHALL COME, GREETING; A PROCLAMATION WHEREAS in and by section 60 of An Act Respecting the Regulation of Certain Health Professions, Statutes of Newfoundland and Labrador 2010. Chapter H-1.02 (the "Act"), it is provided that the Act shall come into force on a date to be fixed by Proclamation of Our Lieutenant-Governor in Council, and it is further provided that the Act may come into force for one or more health professions listed in the Schedule; AND WHEREAS it is deemed expedient that the Act shall now come into force for the health profession of Midwives; NOW KNOW YE, THAT WE by and with the advice of Our Executive Council of Our Province of Newfoundland and Labrador, do by this our Proclamation declare and direct that An Act Respecting the Regulation of Certain Health Professions, Statutes of Newfoundland and Labrador 2010, Chapter H-1.02 shall come into force for the health profession of Midwives on. OF ALL WHICH OUR LOVING SUBJECTS AND ALL OTHERS whom these Presents may concern are hereby required to take notice and to govern themselves accordingly.

Proclamation bringing Act into force (with respect to Midwives (SNL2010 ch-1.02) (In Force ) 59/16 IN TESTIMONY WHEREOF WE have caused these Our Letters to be made Patent and the Great Seal of Newfoundland and Labrador to be hereunto affixed. WITNESS: Our trusty and well-beloved the Honourable Frank F. Fagan, Member of the Order of Canada, Chancellor of the Order of Newfoundland and Labrador, Lieutenant Governor in and for Our Province of Newfoundland and Labrador. BY COMMAND AT OUR GOVERNMENT HOUSE, in Our City of St. John's, this 28 th day of September, in the year of Our Lord two thousand and sixteen, in the sixty-fifth year of Our Reign. EDDIE JOYCE REGISTRAR GENERAL The Newfoundland and Labrador Gazette 668

NEWFOUNDLAND AND LABRADOR REGULATION 60/16 Water Use Charges Regulations under the Water Resources Act (O.C. 2016-207) (Filed September 29, 2016) Under the authority of sections 29 and 64 of the Water Resources Act, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s, September 28, 2016. REGULATIONS Bernard M. Coffey, Q.C. Clerk of the Executive Council Analysis 1. Short title 2. Definition 3. Water use charges Schedule 4. Commencement Short title Definition 1. These regulations may be cited as the Water Use Charges Regulations. 2. In these regulations, "water use licence" means a licence to divert or use water for commercial or industrial purposes issued under the Water Resources Act. The Newfoundland and Labrador Gazette 669

Water Use Charges Regulations 60/16 Water use charges 3. (1) The annual water use charges for a water use licence are prescribed in the Schedule. (2) On January 1 of each year during the term of a water use licence the annual charges prescribed in the Schedule shall be adjusted based on the percentage change, rounded to 2 decimal places, in relation to the preceding year, in the All-items Consumer Price Index for Canada as published under the Statistics Act (Canada). (3) For the purposes of subsection (2), the All-items Consumer Price Index for Canada for a year is the annual average calculated from the monthly indexes for the 12 month period ending September 30 of the preceding year. Commencement 4. These regulations come into force on October 1, 2016. The Newfoundland and Labrador Gazette 670

Water Use Charges Regulations 60/16 Schedule Annual Water Use Charges for Commercial and Industrial Purposes Water Use Purpose Annual Water Use Charges Commercial Purposes Marine aquaculture $1,000 Freshwater aquaculture with cages or gear $10,000 Commercial purpose (Except water bottling and/or production of other finished water based products) Water bottling and/or production of other water based finished products from surface and groundwater sources Minimum annual water use charge for water bottling and/or production of other water based finished products from surface and groundwater sources Water bottling and/or production of other water based finished products from water or ice harvested from icebergs Minimum annual water use charge for water bottling and/or production of other water based finished products from water or ice harvested from icebergs Minimum annual water use charge for any other commercial purpose Industrial Purposes Mineral Exploration $1,000 Industrial (Except the removal or displacement of water from a body of water) $5 per 1,000 m 3 licensed and used plus $0.50 per 1,000 m 3 licensed but not used $500 per 1,000 m 3 licensed and used plus $50 per 1,000 m 3 licensed but not used $2,500 $1,000 per 1,000 m 3 licensed and used plus $100 per 1,000 m 3 licensed but not used $10 per 1,000 m 3 licensed and used plus $1.00 per 1,000 m 3 licensed but not used $5,000 $500 The Newfoundland and Labrador Gazette 671

Water Use Charges Regulations 60/16 Industrial for the removal or displacement of water from a body of water by accumulated or deposited tailing effluent and material Minimum annual water use charge for any other industrial purpose $200 per 1,000 m 3 of water removed or displaced $1,000 Queen's Printer The Newfoundland and Labrador Gazette 672

NEWFOUNDLAND AND LABRADOR REGULATION 61/16 Income and Employment Support Regulations (Amendment) under the Income and Employment Support Act (O.C. 2016-209) (Filed September 29, 2016) 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, September 29, 2016. REGULATIONS Bernard M. Coffey, Q.C. Clerk of the Executive Council 1. S.8 Amdt. Definitions Analysis NLR 144/04 as amended 1. Paragraph 8(a) of the Income and Employment Support Regulations is amended by deleting the word "or" at the end of subparagraph (x), by deleting the semi-colon at the end of subparagraph (xi) and substituting a comma and the word "or" and by adding immediately after that subparagraph the following: (xii) a "General Compensation Payment" and an "Abuse Compensation Payment" made by the Government of The Newfoundland and Labrador Gazette 673

Income and Employment Support Regulations (Amendment) 61/16 Canada to former students of schools located in St. Anthony, Nain, Makkovik, North West River and Cartwright; Queen's Printer The Newfoundland and Labrador Gazette 674

THE NEWFOUNDLAND AND LABRADOR GAZETTE Index PART I Lands Act Notices... 309 Mineral Act Notice... 307 Municipalities Act, 1999 Notice... 308 Quieting of Titles Act Notices... 309 Urban and Rural Planning Act Notice... 308 Trustee Act Notices... 314 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. Health Professions Act Proclamation bringing NLR 59/16 New Sept. 30/16 p. 667 Act into force (with respect to Midwives) (in force Sept 30/16) Income and Employment Support Act Income and Employment Support NLR 61/16 Amends Sept. 30/16 p. 673 Regulations (Amdt.) NLR 144/04 S.8 Amdt. Extraordinary Gazette Sept 29/16 Registered Nurses Act, 2008 Registered Nurses NLR 58/16 Amends Sept. 30/16 p. 663 Regulations (Amdt.) NLR 66/13 S.4 Amdt. S.5 Amdt. S.7 R&S S.12 Amdt. Extraordinary Gazette Sept 28/16 Water Resources Act Water Use Changes Regulations NLR 60/16 New Sept. 30/16 p. 669 675

THE NEWFOUNDLAND AND LABRADOR GAZETTE The Newfoundland and Labrador Gazette is published from the Office of the 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) 729-1900 or emailed to queensprinter@gov.nl.ca. Subscription rate for The Newfoundland and Labrador Gazette is $144.38 for 52 weeks plus 15% HST ($166.04). Weekly issues, $3.47 per copy, plus 15% HST ($3.99) 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.servicenl.gov.nl.ca/printer/index.html The Newfoundland and Labrador Gazette Advertising Rates Prices effective July 1, 2016 Notices Rate 15% HST Total Lands Act - Notice of Intent - 1 week $31.13 $4.67 $35.80 Motor Carrier Act - Notice - 1 week $39.90 $5.99 $45.89 Trustee Act - Estate Notice - 1 week $34.65 $5.20 $39.85 Trustee Act - Estate Notice - 2 weeks $62.37 $9.36 $71.73 Trustee Act - Estate Notice - 3 weeks $91.25 $13.69 $104.94 Trustee Act - Estate Notice - 4 weeks $118.97 $17.85 $136.82 All other public notices required by law to be published in The Newfoundland and Labrador Gazette, eg., Corporations Act, Municipalities Act, Quieting of Titles Act, Urban and Rural Planning Act, etc., are priced according to size: for Single Column $3.47 per cm or Double Column $6.93 per cm, plus 15% HST. For quotes please contact the Office of the Queen's Printer queensprinter@gov.nl.ca Government Information Product Publication Rate Mail G.S.T. # R107442683 676