THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN’S, FRIDAY, AUGUST 19, 2016 CORPORATIONS ACT Corporations Act -...
Author: John Hensley
37 downloads 1 Views 844KB Size
THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY

Vol. 91

ST. JOHN’S, FRIDAY, AUGUST 19, 2016 CORPORATIONS ACT

Corporations Act - Section 393 Local Incorporations For the Month of: November 2015 Date 2015-11-02 2015-11-02 2015-11-02 2015-11-02 2015-11-02 2015-11-03

Number 75893 75891 75894 75881 75890 75897

2015-11-03

75895

2015-11-04 2015-11-04 2015-11-04 2015-11-04 2015-11-04 2015-11-04 2015-11-05

75899 75900 75903 75905 75896 75898 75910

2015-11-06 2015-11-06 2015-11-06 2015-11-06

75918 75917 75920 75922

Company Name DewCor Retail (GP) Limited Endeavor Construction Services Inc. Street Property Development Inc. Ryan Investments Inc. IJH Enterprises Inc. 75897 NEWFOUNDLAND AND LABRADOR INC. 75895 NEWFOUNDLAND AND LABRADOR LIMITED Adventure Lounge Café Inc. Kustom Karts Ltd. Marberna Holdings Ltd. Winch Man 2015 Inc. Sarah Clarke PLC Inc. Wave Dynamics International Inc. UPSTANDING MEDICAL FOOTCARE LTD Dr. Khalid Jat P.M.C. Inc. JJMS Holdings Inc. JSM Holdings Inc. JSM Investments Inc.

267

2015-11-06 2015-11-06 2015-11-06 2015-11-06 2015-11-06

75919 75916 75923 75912 75913

2015-11-06 2015-11-09 2015-11-09 2015-11-09

75914 75929 75915 75925

2015-11-09 2015-11-09

75926 75927

2015-11-09 2015-11-10 2015-11-10

75928 75936 75934

2015-11-10

75933

2015-11-10

75939

2015-11-10

75938

2015-11-10 2015-11-10 2015-11-10

75937 75940 75935

No. 33 Molloy Anstey Construction Limited PAUL MILLS & ASSOCIATES INC. The VP Foundation Inc. Braven NL Inc. Blow Me Down Wilderness Outfitters Limited Northern Lights Veterinary Clinic Inc. NAK-TAN Controls Incorporated Everything Electrical Inc. 75925 NEWFOUNDLAND AND LABRADOR INC. Becker Projects Services Limited 75927 NEWFOUNDLAND & LABRADOR INC. Mimi's Hair Design & Esthetics Inc. 4D Evolution Incorporated Dr. Basam Almunajim, Prof. Dental Corp. Inc. Dr. Nada Merza, Prof. Dental Corp. Inc. MUSGRAVE HARBOUR LIONS CLUB, INC. NL-Visually Impaired Sport & Recreation Association Inc. Seal with Hope Inc. Smith Investments Inc. Lewisporte Accounting Services Inc.

THE NEWFOUNDLAND AND LABRADOR GAZETTE August 19, 2016 2015-11-12

75947

2015-11-12

75946

2015-11-12 2015-11-12 2015-11-12 2015-11-12 2015-11-12 2015-11-13

75948 75945 75941 75943 75944 75961

2015-11-13 2015-11-13 2015-11-13

75955 75953 75954

2015-11-13 2015-11-13 2015-11-13 2015-11-15 2015-11-16 2015-11-16 2015-11-16 2015-11-17

75956 75950 75951 75952 75970 75971 75963 75976

2015-11-17

75979

2015-11-17 2015-11-17 2015-11-17 2015-11-17

75978 75977 75966 75972

2015-11-17 2015-11-17

75973 75974

2015-11-17 2015-11-18 2015-11-18 2015-11-18 2015-11-19 2015-11-19 2015-11-19

75975 75984 75982 75983 75991 75992 75990

2015-11-20

76001

2015-11-20

76003

2015-11-20

76004

2015-11-20 2015-11-20

76005 75999

2015-11-20 2015-11-20 2015-11-20 2015-11-20 2015-11-20

76002 76000 75994 75995 75996

2015-11-20

75997

2015-11-23

76012

2015-11-23 2015-11-23 2015-11-23 2015-11-23 2015-11-23 2015-11-23 2015-11-24 2015-11-24 2015-11-24

76013 76016 75998 76009 76010 76011 76015 76025 76014

Dr. Paul Burridge Professional Dental Corporation INVENTIVE PROJECT MANAGEMENT INC. Med X Health Solutions Inc Planting Seeds Inc. On-Grade Construction 2015 Inc. LC Rentals Inc. LPF Enterprises Ltd. 75961 NEWFOUNDLAND & LABRADOR INC. Beothuck Residence Limited CaliberFour Technologies Inc. Dr. Claire Persaud, Prof. Dental Corp. Inc. KMEB Holdings Inc. Headline Holdings Inc. Barn Fine Eggs Inc. Xodam Marine Consulting Ltd. NEWFOUND CABS (2015) INC. RYANS SELF STORAGE LTD Newfound Cans Inc. 75976 NEWFOUNDLAND & LABRADOR INC. 75979 NEWFOUNDLAND AND LABRADOR INC. Osprey Engineering Limited RICH LOGISTIC INC. Compassion Fur Paws Inc. 75972 NEWFOUNDLAND AND LABRADOR INC. GLMA Investments Inc. The Shoppes at Galway GP Incorporated Bishop's Property Ventures Ltd. IY Immigration Consulting Ltd. PSPP Neptune Corporation TPP Neptune Corporation Dr. Michael Organ P.M.C. Inc. NPQ HOLDINGS INC. Messkush Services and Contracting Ltd. 76001 NEWFOUNDLAND & LABRADOR LTD. 76003 NEWFOUNDLAND & LABRADOR LTD. 76004 NEWFOUNDLAND & LABRADOR LTD. Budget Plumbing and Heating Ltd. KLK CUSTOM HOME BUILDERS LTD. McCarthy Group of Companies Inc. Select Painting Inc. Dr. Y. Power PMC Inc. Complete Care Pharmacy Ltd. 75996 NEWFOUNDLAND & LABRADOR INC. 75997 NEWFOUNDLAND & LABRADOR INC. 76012 NEWFOUNDLAND & LABRADOR INC. Annie's Crafts & Convenience Inc. Tru Salon Suites St. John's Inc. Prepared NL Consulting Inc. Moor Solutions Limited TAX SHELTER (1974) LTD. Borgyn Energy Limited Grieg Newfoundland Salmon Ltd. Renowned HVAC Ltd. Progressive Physiotherapy Inc.

2015-11-24

76021

2015-11-24 2015-11-24 2015-11-25 2015-11-26 2015-11-26 2015-11-26 2015-11-27

76022 76023 76031 76037 76032 76033 76034

2015-11-27 2015-11-27

76036 76040

2015-11-30 2015-11-30 2015-11-30

76046 76045 76044

76021 NEWFOUNDLAND & LABRADOR INC. Josie Holdings Inc. Peter Lane Foods Inc. Terrance Dunne Ice Cream Limited P & R Fisheries Ltd. Red Bins (2015) Limited Deluxe Workwear and Linen Ltd. Offshore Helicopter Aviation Services Incorporated The Four Horsemen Inc. 76040 NEWFOUNDLAND AND LABRADOR INC. D & D Food Services Ltd. sceneSTIR productions Inc NARL Fuels Inc.

Total Incorporations: 105

Corporations Act - Section 331 Local Revivals For the Month of: November 2015 Date 2015-11-10 2015-11-12

Number 53274 52503

2015-11-16

39228

2015-11-17 2015-11-19 2015-11-20

30984 25380 21415

2015-11-20 2015-11-26

31924 2331

2015-11-30

50451

Company Name FMR MANAGEMENT INC. JG JENKINS TECHNICAL SAFETY CONSULTING INC. People First of Newfoundland and Labrador Incorporated K.M. Homes Ltd. Cogent Management Inc. BIRCHY BAY NORTH LOGGING COMPANY LIMITED Cresent Fabricating Ltd. STREAMLINE BUS COMPANY LIMITED PARADISE MINOR HOCKEY ASSOCIATION INC.

Total Revivals: 9

Corporations Act - Section 286 Local Amendments For the Month of: November 2015

268

Date 2015-11-02

Number 75379

2015-11-02 2015-11-02 2015-11-03 2015-11-03

75380 3011 52041 59499

2015-11-03 2015-11-04 2015-11-04 2015-11-04 2015-11-04

70119 62100 29248 40089 46508

2015-11-05

27488

2015-11-05 2015-11-05

25955 60016

2015-11-05 2015-11-05

45465 42168

Company Name 75379 NEWFOUNDLAND & LABRADOR LTD. Kendlyn Holdings Inc. KIMBERLEY LIMITED Camin Cargo Control Canada, Inc. Chris Cavanagh CPA Professional Corporation TLC CONTRACTING LIMITED BMC HOLDINGS INC. L.C.M. CONTRACTING LIMITED LABRADOR DONUT LTD. WEDGWOOD INSURANCE LIMITED ATLANTIC BUSINESS MANAGEMENT LIMITED BRIGUS HOLDINGS LIMITED DARR JANITORIAL SERVICES LTD. GO Aero Services Inc. NF & LAB Sexual Assault Crisis and Prevention Centre Inc.

THE NEWFOUNDLAND AND LABRADOR GAZETTE August 19, 2016 2015-11-05 2015-11-05

25708 22264

2015-11-06

67883

2015-11-09 2015-11-09 2015-11-09

33435 40089 23920

2015-11-09 2015-11-10 2015-11-12

75421 61497 75800

2015-11-12

66264

2015-11-16 2015-11-16 2015-11-16

65963 46787 39228

2015-11-18 2015-11-18 2015-11-18

74009 68099 62963

2015-11-18

35024

2015-11-18 2015-11-19

19607 73431

2015-11-19 2015-11-19 2015-11-20

69178 67189 47396

2015-11-20

61524

2015-11-20

75465

2015-11-24

71115

2015-11-26

62804

2015-11-26 2015-11-26

74771 73541

2015-11-26

26980

2015-11-26 2015-11-27

49158 61446

2015-11-27 2015-11-27

55295 69040

2015-11-27 2015-11-27 2015-11-29 2015-11-30

54751 41065 45852 66011

2015-11-30

67742

2015-11-30

71352

2015-11-30 2015-11-30

30919 66292

Torbay Aero Holdings Inc. TRAVELQUEST INCORPORATED 67883 NEWFOUNDLAND & LABRADOR LTD. Baby Ducks Incorporated LABRADOR DONUT LTD. NEWFOUNDLAND MARINE SURVEYS Inc. Southwest Coast SPCA Inc. SMITH CAPITAL INC. Dr. Kenneth Nowlan, Prof. Dental Corp. Inc. GERRY O'BRIEN FINANCIAL SERVICES INC. ARTHUR KITCHENS INC. NEW FOUND RIDERS INC. People First of Newfoundland and Labrador Incorporated East Coast Productions Ltd. GROUND ONE HOLDINGS INC MATCHIM & ASSOCIATES INSURANCE INC. Newfoundland District U.P.C.I. Incorporated Rocky Brook Farm Limited 73431 NEWFOUNDLAND & LABRADOR LTD. Morrissey & Company Inc. OPEN DOOR MINISTRIES INC. 47396 NEWFOUNDLAND AND LABRADOR LIMITED 61524 NEWFOUNDLAND AND LABRADOR LIMITED Edward Decker Heat Pump Specialists Inc. GREEN ROCK E.V.S. CORPORATION 62804 Newfoundland and Labrador Inc. Glen O'Neill Consulting Inc. Integrated Subsea Services Canada Limited PAIDEIA CONSULTING GROUP INC. W.R. Adams and Sons Limited 61446 NEWFOUNDLAND & LABRADOR INC. BEOTHUK ENERGY INC. Connor Madyson Enterprises Incorporated ONE OCEAN CORPORATION WDI Coffee Incorporated STELLAR PROPERTIES INC. 66011 Newfoundland and Labrador Ltd. 67742 NEWFOUNDLAND AND LABRADOR LIMITED 71352 Newfoundland and Labrador Ltd. NUPORT PROPERTIES LIMITED Qalipu Development Corporation

Corporations Act - Section 335 Local Dissolutions For the Month of: November 2015 Date 2015-11-02

Number 5859

2015-11-02 2015-11-03

63419 72678

2015-11-04 2015-11-05 2015-11-05

20026 63929 62139

2015-11-06 2015-11-09 2015-11-10 2015-11-10 2015-11-10 2015-11-12 2015-11-12

24556 66262 41708 47850 67352 4984 67947

2015-11-12 2015-11-13 2015-11-13 2015-11-13

41883 59171 33947 72006

2015-11-16

10706

2015-11-19

71673

2015-11-20 2015-11-20

44649 68695

2015-11-20

64825

2015-11-23

56575

2015-11-23 2015-11-23

42612 51743

2015-11-24 2015-11-24 2015-11-24 2015-11-24 2015-11-25 2015-11-25 2015-11-26 2015-11-26 2015-11-26 2015-11-27

39289 31051 65894 41068 59124 72098 48880 70286 46544 68223

2015-11-27 2015-11-27 2015-11-30

53419 68314 65735

Total Dissolutions: 38

Total Amendments: 56

269

Company Name DELTA PROJECT MANAGEMENT LIMITED ETHOS ENTERPRISES INC. EAGLE RIDGE CONSTRUCTION LTD. Nate's Trucking Limited ENECON Atlantic Canada INC WEST COAST TIMBER INCORPORATED Coastal Cartage Inc. SCH Offshore Consulting Inc. BON PELLEY ENTERPRISES LTD. J & P CLARKE ENTERPRISES LTD. TUCKAMORE C & E CORP. Avalon Service Stations Limited BLUE MOUNTAIN CONTRACTING INC Whalen's Dig-It Ltd. COTTER SOFTWARE INC. G.J.P. ENTERPRISE LTD. LAMBDAX3 INTERNATIONAL INC. Bruneau Resources Management Limited URCHIN CREATIVE ENTERPRISES INC. CHEBOGUE LADY 1 LIMITED JUSTIN NEWMAN HOLDINGS INC RAVEN RENOVATIONS & CONSTRUCTION LTD. 56575 NEWFOUNDLAND AND LABRADOR LIMITED KTM Enterprises Limited SOUTHERN SHORE PLUMBING INC. Four Seasons Retreat Ltd. KEN'S ENGRAVING LTD. Newfie Grill Inc. RG APPLEBY LIMITED FRENCHY'S CUSTOM CYCLE INC. PM VENTURES INC. Commercial Cleaners Limited ROCK HARD EPOXY INC. SOJOURN FINE LUGGAGE INC. 68223 NEWFOUNDLAND & LABRADOR INC BOT CAPITAL PROJECT INC. PENNYWELL GIFTS INC. 65735 NEWFOUNDLAND & LABRADOR INC.

THE NEWFOUNDLAND AND LABRADOR GAZETTE August 19, 2016 Corporations Act - Section 299 Local Discontinuances For the Month of: November 2015

62804

Date 2015-11-02 2015-11-10

Number 48613 65825

66011

2015-11-23

45014

2015-11-26

Company Name Killrush Holdings Inc. DR. FARID RASHIDI PROFESSIONAL MEDICAL CORPORATION Gagnon Management Limited

2015-11-30

From:

62804 Newfoundland and Labrador Inc. RED BINS INC

From:

66011 Newfoundland and Labrador Ltd. ELLIOTT DENTAL GROUP INC.

From:

71352 Newfoundland and Labrador Ltd. Elliott Dental Studio Limited

71352 2015-11-30

Total Discontinuances: 3 Total Name Changes: 8 Corporations Act - Section 294 Local Amalgamations For the Month of: November 2015 Date 2015-11-01

Number 75888

10154

Company Name Atlantic Offshore Medical Services Limited ATLANTIC OFFSHORE MEDICAL SERVICES LIMITED Clonmoyle Holdings Inc. Ingornachoix Pharmacy Limited 74212 NEWFOUNDLAND AND LABRADOR INC. Ingornachoix Pharmacy Limited

From:

29278

2015-11-03 From:

48791 75902 74212

2015-11-30 From:

76052 70985 70986

Coffey Enterprises Inc. Coffey Enterprises Inc. Keating Holdings Inc.

2015-11-30 From:

76054 25812 48860

George Warr Limited GEORGE WARR LIMITED H.B. Warr Realty Ltd.

2015-11-30 From:

76043 57156 57852

JNS HOLDINGS INC. JNS HOLDINGS INC. JNS IMPORTERS INC.

Corporations Act - Section 443 Extra-Provincial Registrations For the Month of: November 2015

Total Amalgamations: 5

Corporations Act - Section 286 Local Name Changes For the Month of: November 2015 Number 75421 2015-11-09

From:

Company Name Southwest Coast SPCA Inc. Southwest SPCA Inc.

74009 2015-11-18

From:

East Coast Productions Ltd. East Coast Realty Ltd.

69178 2015-11-19

From:

Morrissey & Company Inc. MT Consultants Inc.

61524 2015-11-20

From:

75465 2015-11-20

From:

61524 NEWFOUNDLAND AND LABRADOR LIMITED DR. DOUGLAS BAGGS PROFESSIONAL MEDICAL CORPORATION Edward Decker Heat Pump Specialists Inc. 75465 NEWFOUNDLAND & LABRADOR INC.

270

Date 2015-11-04 2015-11-04 2015-11-05 2015-11-05 2015-11-05

Number 75904 75901 75908 75909 75906

2015-11-05 2015-11-06

75907 75921

2015-11-06

75924

2015-11-09 2015-11-09 2015-11-09 2015-11-10 2015-11-12 2015-11-12

75931 75930 75932 75942 75949 76144

2015-11-13 2015-11-13 2015-11-13 2015-11-13 2015-11-13 2015-11-16 2015-11-16

75965 75959 75958 75964 75957 75969 75968

2015-11-16 2015-11-17

75967 75981

2015-11-17 2015-11-18 2015-11-18 2015-11-18 2015-11-18 2015-11-18 2015-11-19 2015-11-20

75980 75987 75989 75986 75985 75988 75993 76007

2015-11-23

76017

2015-11-23

76020

2015-11-23 2015-11-24

76018 76024

2015-11-25 2015-11-25

76027 76026

Company Name 3030106 NOVA SCOTIA LIMITED PRO-SAG MÉCANIQUE INC. 9134-6106 QUÉBEC INC. RPM PRODUCTIONS (2006) INC. WAYCOBAH CONTRACTING INCORPORATED WORLD CINEMA, INC. PROCON MINING & TUNNELLING LTD. RICHARD POIRIER ET FRÈRES ÉLECTRIQUE LTÉE ARLUK FISHERIES LTD. INUKSUK FISHERIES LTD. OUJUKOAQ FISHERIES LTD. ZIGOGO INC. CARBERY CONTRACTING LTD. SEN-X ENVIRONMENTAL CONSULTANTS INC. AGAT LABRATORIES LTD. Cold Ocean Salmon Inc. DHI INVESTMENTS (NFLD.) INC. EVIDENT, LLC Hermitage Processing Inc. PINEHILL HOLDINGS LIMITED SUPERIOR LODGING DEVELOPMENT TL CORPORATION ZINZINO CANADA CORP. CALEDON CAPITAL MANAGEMENT INC. COLONIAL OIL INDUSTRIES, INC. 9318-3911 QUÉBEC INC. BLOOMBERGSEN INC. ENGEL & VOLKERS CANADA INC Foraco Canada Ltd. SAJE NATURAL BUSINESS INC. Artisan Pizza To Go Inc. CRANSON CAPITAL SECURITIES INC. ALSTOM POWER INSTALLATION CANADA INC. ROSE'S MOBILE1 ENTERPRISES Ltd. VIDAL CANDIES CANADA INC. Macquarie Equipment Finance (Canada) Limited EAST REBEL INC. HEWITT RENTALS INC. LOCATION HEWITT INC.

THE NEWFOUNDLAND AND LABRADOR GAZETTE August 19, 2016 2015-11-25

76029

2015-11-25 2015-11-26 2015-11-26 2015-11-26

76028 76038 76039 76035

2015-11-27 2015-11-30 2015-11-30

76041 76050 76051

Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation For the Month of: November 2015

NOBLE DRILLING SERVICES (CANADA) CORPORATION SCHRODER FUND ADVISORS LLC KING & STATE LIMITED PG Moncton Limited ROBERTSON BUILDING SYSTEMS LIMITED 912809 ALBERTA LTD. MOGO FINANCIAL INC. ROOTS CORPORATION

Date 2015-11-05

Number 75911

From:

70465

2015-11-12

75962

From:

75651

Total Registrations: 45

Corporations Act - Section 451 Extra-Provincial Name Changes For the Month of: November 2015 Number 71494 2015-11-02

61494 2015-11-04

From:

From:

71258

2015-11-05

71829

Company Name CANADA GEO-SOLUTIONS, INC. PENNSYLVANIA GEOSOLUTIONS INC. CAA INSURANCE COMPANY CAA INSURANCE COMPANY (ONTARIO) Indigo Parc Canada inc. Indigo Park Canada Inc.

From:

75909 2015-11-05

From:

56836 2015-11-13

From:

VINCI PARK SERVICES (CANADA) INC./ SERVICES VINCI PARK (CANADA) INC. RPM PRODUCTIONS (2006) INC. OPEN ROAD PRODUCTIONS INC. 9346465 Canada Inc. STREET CAPITAL HOLDINGS CORPORATION

Company Name JONES LANG LASALLE REAL ESTATE SERVICES, INC./ JONES LANG LASALLE SERVICES IMMOBILIERS, INC. JONES LANG LASALLE REAL ESTATE SERVICES, INC./JONES LANG LASALLE SERVICES IMMOBILIERS, INC. HCN-REVERA JOINT VENTURE ULC HCN-REVERA JOINT VENTURE ULC REGAL LIFESTYLE COMMUNITIES INC.

2015-11-13

75960

From:

67925

HUB INTERNATIONAL MANITOBA LIMITED HORIZON INSURANCE INC.

2015-11-20 From:

76006 72177

ABB INC. ABB INC.

2015-11-23 From:

76019 75726

VOORTMAN COOKIES LIMITED VOORTMAN COOKIES LIMITED

2015-11-25

76030

From:

54191

STONE INVESTMENT GROUP LIMITED STONE INVESTMENT GROUP LIMITED

2015-11-27

76042

From:

5483F

D & A COLLECTION CORPORATION D & A COLLECTION CORPORATION

Total Registrations for Amalgamation: 7 55926

2015-11-16

SCOTIA WEALTH INSURANCE SERVICES INC./

From:

71697 2015-11-18

From:

SERVICE NL Dean Doyle, Registrar of Companies

SERVICE D'ASSURANCE GESTION DE PATRIMOINE SCOTIA INC. SCOTIAMCLEOD FINANCIAL SERVICES INC.

Aug 19

AMEC FOSTER WHEELER CANADA LTD. FOSTER WHEELER CANADA LTD.

Total Name Changes: 7

271

THE NEWFOUNDLAND AND LABRADOR GAZETTE August 19, 2016

CHANGE OF NAME ACT, 2009 Under the authority vested in me by the Change of Name Act, 2009, SNL2009 cC-8-1, I hereby certify the following names have been changed.

Aug 19

272

THE NEWFOUNDLAND AND LABRADOR GAZETTE August 19, 2016 c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 1L7.

URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION TOWN OF AQUAFORTE MUNICIPAL PLAN AND DEVELOPMENT REGULATIONS, 2016

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.

TAKE NOTICE that the TOWN OF AQUAFORTE Municipal Plan and Development Regulations Amendment, 2016, adopted on the 14th day of July, 2016 have been registered by the Minister of Municipal Affairs.

For further information on the proposed application, please contact: RICK or PAM ELLIOTT, Telephone Number: 709 754-6706. (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.)

The AQUAFORTE Municipal Plan and Development Regulations Amendment, 2016, came into effect on the date that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wished to inspect a copy of the Municipal Plan and Development Regulations, 2016 may do so at the Town Office, during working hours.

Aug 19

QUIETING OF TITLES ACT

TOWN OF AQUAFORTE Marjorie O’Leary, Town Clerk

2016 06G 0081 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (General)

Aug 19

LANDS ACT

NOTICE OF APPLICATION under the Quieting of Titles Act, RSNL cQ-3.

NOTICE OF INTENT Lands Act, SNL 1991 c36 as amended

NOTICE IS HEREBY given to all parties that JOHN CHURCHILL and PAULINE AVERY, of Hodge's Cove, in the District of Terra Nova (formerly Trinity North), in the Province of Newfoundland and Labrador, have applied to the Supreme Court, Trial Division, Grand Bank, to have title to all that piece or parcel of property situate at Hodge's Cove, in the Province of Newfoundland and Labrador, which property is more particularly described in Schedules "A'', "C" and "E" hereto annexed and shown in Schedules "B", "D" and "F" hereto annexed.

NOTICE IS HEREBY given that RICK and PAM ELLIOTT of St. John’s, 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 Hopeall Harbour in the Electoral District of Carbonear – Trinity – Bay de Verde for the purpose of wharf/breakwater and being more particularly described as follows:

ALL BEARINGS aforementioned, for which JOHN CHURCHILL and PAULINE AVERY claim to be the owners investigated and for a Declaration that they are the absolute owners in fee simple in possession and the said JOHN CHURCHILL and PAULINE AVERY have been ordered to public Notice of Application as required by the above named Act.

Bounded on the North by waters of Hopeall Harbour for a distance of 20 metres; Bounded on the East by waters of Hopeall Harbour for a distance of 6 metres; Bounded on the South by waters of Hopeall Harbour for a distance of 20 metres; Bounded on the West by Hopeall Harbour for a distance of 6 metres; and containing an area of approximately 120 square metres.

All persons having title adverse to the said title claimed by the said JOHN CHURCHILL and PAULINE AVERY 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 19th day of September, 2016, 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.

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.

273

THE NEWFOUNDLAND AND LABRADOR GAZETTE August 19, 2016 All such adverse claims shall be investigated then in such manner as the Supreme Court of Newfoundland, Trial Division, Grand Bank, may direct.

THENCE by property of the United Church of Canada and by property of Phillip Spurrell south twenty-five degrees twenty-seven minutes fifty-five seconds east (S25°27'55"E) one hundred and three decimal two two (103.22) metres, more or less to the point of beginning and containing an area of 0.2908 hectares.

DATED AT Clarenville, in the Province of Newfoundland and Labrador, this 3rd day of May, 2016. MILLS PITTMAN & TWYNE Solicitors for the Applicants PER: Gregory J. French

All bearings refer to the above mentioned Projection. The above described piece or parcel of land is subject to a Service Line Easement (7.4 metres wide) extending through the property as shown on the plan hereto attached.

ADDRESS FOR SERVICE: 111 Manitoba Drive Suite 201 Clarenville, NL A5A 1K2

(((CONTROL SURVEYS LTD.

Tel: (709) 466-2641 Fax: (709) 466-7109 SCHEDULE "A" JOHN CHURCHILL

Hodge's Cove, NL

ALL THAT piece or parcel of land situate and being in the Community of Hodge’s Cove, in the Electoral District of Terra Nova abutted and bounded as follows: THAT IS TO SAY: BEGINNING at a point on the northern limit of Samuel’s Road, the said point having coordinates N 5,318,938.93 metres and E 249,411.77 metres of the Three Degree Modified Transverse Mercator Projection (NAD-83) for the Province of Newfoundland and Labrador; THENCE along the said northern limit of Samuel’s Road south seventy-two degrees twenty-five minutes twenty seconds west (S72°25'20"W) eleven decimal nine six (11.96) metres; THENCE by property of John Chaytor (Anglican Rectory), Carol Ann Drover and Cliff Seaward north thirty-three degrees thirty-four minutes thirty-five seconds west (N33°34'35"W) thirty-eight decimal zero three (38.03) metres, north thirty-eight degrees fifty-one minutes twentyfive seconds west (N38°51'25"W) twenty-four decimal eight seven (24.87) metres, north thirty-six degrees fortyfive minutes fifty seconds west (N36°45'50"W) twenty-two decimal four five (22.45) metres, north thirty-five degrees eleven minutes forty-five seconds west (N35°11'45"W) twenty-eight decimal one zero (28. 10) metres; THENCE by property of the United Church of Canada north thirty-six degrees thirty-seven minutes twenty seconds west (N36°37'20"W) ten decimal four four (10.44) metres, north fifty degrees eighteen minutes forty seconds east (N50°18'40"E) thirty-five decimal two two (35.22) metres.

274

THE NEWFOUNDLAND AND LABRADOR GAZETTE August 19, 2016

275

THE NEWFOUNDLAND AND LABRADOR GAZETTE August 19, 2016 THENCE by property of Diocesan Synod of Newfoundland south twelve degrees thirteen minutes twenty-five seconds east (S12°13'25"E) thirty decimal four four (30.44) metres;

SCHEDULE "C" Melvin Avery

Hodge's Cove, NL

ALL THAT piece or parcel of land situate and being in the Community of Hodge's Cove, in the Electoral District of Trinity North abutted and bounded as follows:

THENCE along the said southern limit of a Public Road (Back Road) north seventy-six degrees forty-four minutes fifteen seconds east (N76°44'15"E) twenty-six decimal eight two (26.82) metres, more or less to the point of beginning and containing an area of 755.5 square metres.

THAT IS TO SAY: BEGINNING at a point on the southern limit of a Public Road (Back Road), the said point having coordinates N 5,319,215.62 metres and E 249,283.83 metres of the Three Degree Modified Transverse Mercator Projection (NAD-83) for the Province of Newfoundland and Labrador;

All bearings refer to the above mentioned Projection. The above described piece or parcel of land is subject to a portion of a Service Line Easement (5.4 metres wide) extending along the northern most boundary as shown on the plan hereto attached.

THENCE by property of Valance and Helen Smith north fourteen degrees fifty­four minutes forty-five seconds west (N14°54'45"W) twenty-seven decimal three eight (27.38) metres;

(((CONTROL SURVEYS LTD

THENCE by property of Melvin Avery south eighty-three degrees thirty-six minutes twenty seconds west (S83°36'20"W) twenty-five decimal six six (25.66) metres; .

276

THE NEWFOUNDLAND AND LABRADOR GAZETTE August 19, 2016

THENCE by property of Steven Smith north eighteen degrees sixteen minutes forty-five seconds west (N18°16'45"W) twentyfour decimal three nine (24.39) metres;

SCHEDULE “E” Valance and Helen Smith

Hodge's Cove, NL

ALL THAT piece or parcel of land situate and being in the Community of Hodge's Cove, in the Electoral District of Trinity North abutted and bounded as follows:

THENCE along the said southern limit of a Public Road (Back Road) north seventy-six degrees forty-four minutes fifteen seconds east (N76°44'15"E) twenty-six decimal eight two (26.82) metres, more or less to the point of beginning and containing an area of 673.2 square metres.

THAT IS TO SAY: BEGINNING at a point on the southern limit of a Public Road (Back Road), the said point having coordinates N 5,319,215.62 metres and E 249,283.83 metres of the Three Degree Modified Transverse Mercator Projection (NAD-83) for the Province of Newfoundland and Labrador;

All bearings refer to the above mentioned Projection. The above described piece or parcel of land is subject to a portion of a Service Line Easement (5.4 metres) wide extending along the northern most boundary as shown on the plan hereto attached.

THENCE by property of Wayne Churchill south fourteen degrees fifty-four minutes forty-five seconds east (S14°54'45"E) twenty-seven decimal three eight (27.38) metres;

(((CONTROL SURVEYS THENCE by property of Melvin Avery south eighty-three degrees thirty-six minutes twenty seconds west (S83°36'20"W) twenty-five decimal six six (25.66) metres;

Aug 19 277

THE NEWFOUNDLAND AND LABRADOR GAZETTE August 19, 2016

TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate of BERNICE FRASER, Late of Carbonear, in the Province of Newfoundland and Labrador, Deceased. ALL PERSONS claiming to be creditors of, or who have any claims or demands either as beneficiaries or next of kin (by blood, legal adoption or marriage) upon or affecting, the Estate of BERNICE FRASER, Gentlewoman, who died at St. John’s, NL on or about June 16, 2016, are hereby requested to send particulars thereof in writing, duly attested, to: Office of the Public Trustee, 401 - 136 Crosbie Road, St. John’s, NL, A1B 3K3. Particulars will be received by the Public Trustee, as Executor of the Estate of BERNICE FRASER, on or before September 30, 2016, after which date the said Executor will proceed to distribute the Estate having regard only to the claims of which he then shall have had notice. DATED AT St. John’s, this 11th day of August, 2016. OFFICE OF THE PUBLIC TRUSTEE Executor of the Estate of BERNICE FRASER ADDRESS FOR SERVICE: 401 - 136 Crosbie Road St. John’s, NL, A1B 3K3 Tel: (709) 729-0850 (709) 729-4516 Fax: (709) 729-3063 Aug 19

278

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT

Vol. 91

ST. JOHN’S, FRIDAY, AUGUST 19, 2016 NEWFOUNDLAND AND LABRADOR REGULATIONS

NLR 41/16 NLR 42/16 NLR 43/16 NLR 44/16

No. 33

NEWFOUNDLAND AND LABRADOR REGULATION 41/16 Proclamation bringing Act into force (SNL2016 c35) (In force August 16, 2016) under the An Act to Amend the Schools Act, 1997 (O.C. 2016-123) (Filed August 16, 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 . J. DEREK GREEN Administrator

HEATHER JACOBS Deputy Attorney General

TO ALL TO WHOM THESE PRESENTS SHALL COME, GREETING; A PROCLAMATION

WHEREAS in and by section 8 of “An Act to Amend the Schools Act, 1997,” SNL2016 Chapter 35 (the “Act”) it is provided that the Act shall come into force on a day to be fixed by Proclamation of Our Lieutenant Governor in Council; AND WHEREAS it is deemed expedient that the Act shall now come into force; 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 to Amend the Schools Act, 1997,” SNL2016 Chapter 35 shall come into force on August 16, 2016.

The Newfoundland and Labrador Gazette

345

August 19, 2016

Proclamation bringing an Act to Amend the Schools Act, 1997, into force (In Force August 16, 2016)

41/16

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. 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 J. Derek Green, Chief Justice of Newfoundland and Labrador, Court of Appeal, Administrator in and for Our Province of Newfoundland and Labrador.

AT OUR GOVERNMENT HOUSE, in Our City of St. John’s this 15th day of August in the year of Our Lord two thousand and sixteen in the sixty-fifth year of Our Reign. BY COMMAND,

JAMIE CHIPPETT Registrar General (Acting)

The Newfoundland and Labrador Gazette

346

August 19, 2016

NEWFOUNDLAND AND LABRADOR REGULATION 42/16 Composition of the Conseil Scolaire Order under the Schools Act, 1997 (Filed August 16, 2016) Under the authority of subsection 95(3) of the Schools Act, 1997, I, on the recommendation of the conseil scolaire, make the following Order. Dated at St. John’s, August 15, 2016.

Dale Kirby Minister of Education and Early Childhood Development

ORDER Analysis 1. Short title 2. Conseil scolaire composition Short title

3. Commencement

1. This Order may be cited as the Composition of the Conseil Scolaire Order.

Conseil scolaire composition

2. Nine trustees shall be elected to the conseil scolaire.

Commencement

3. (1) This Order comes into force on November 22, 2016. (2) Notwithstanding subsection (1), for the purpose of preparing for the election of trustees to the conseil scolaire on

The Newfoundland and Labrador Gazette

347

August 19, 2016

Composition of the Conseil Scolaire Order

42/16

November 22, 2016, this Order shall have effect from the date of publication.

©Queen's Printer

The Newfoundland and Labrador Gazette

348

August 19, 2016

NEWFOUNDLAND AND LABRADOR REGULATION 43/16 School Board Election Regulations, 1998 (Amendment) under the Schools Act, 1997 (O.C. 2016-124) (Filed August 16, 2016) Under the authority of section 118 of the Schools Act, 1997, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John’s, August 15, 2016.

Julia Mullaley Clerk of the Executive Council

REGULATIONS Analysis 7. S.6 Amdt. Candidates 8. S.7 Amdt. Duties of board 9. S.8 Amdt. List of electors 10. S.9 R&S Particulars of electoral lists 11. S.10 R&S Posting of notices 12. S.11 R&S Persons eligible to vote 13. S.12 Amdt. Nomination

1. S.2 Amdt. Definitions 2. S.2.1 Added Interpretation 3. S.3 Amdt. Time of election and first meeting 4. S.4 R&S Persons qualified to vote 5. S.4.1 Added Persons qualified to vote conseil scolaire 6. S.5 R&S Ballots

The Newfoundland and Labrador Gazette

349

August 19, 2016

School Board Election Regulations, 1998 (Amendment)

18. S.17 Amdt. Procedure on granting of poll 19. S.23 R&S Presentation for vote 20. S.34 Amdt. Request for recount 21. S.37 Amdt. By-election 22. S.39 R&S Minister may set dates

14. S.13 R&S Returning officer may declare election 15. S.14 R&S Where too few candidates are nominated 16. S.15 R&S Declaration of poll 17. S.16 Amdt. Ballot papers

NLR 146/97 as amended

43/16

1. Paragraphs 2(b), (c) and (d) of the School Board Election Regulations, 1998 are repealed and the following substituted: (b) "elector" means a person qualified to vote in an election of trustees to a board or to the conseil scolaire; (c) "returning officer" means, (i) in relation to a board, the assistant director of finance and business administration appointed under section 79 of the Act unless otherwise determined by the board, and (ii) in relation to the conseil scolaire, the assistant director of finance and business administration appointed under paragraph 110(1)(b) of the Act unless otherwise determined by the conseil scolaire; and (d) "zone" means a zone established by a board under section 54 of the Act or by the conseil scolaire under section 95.1 of the Act. 2. The regulations are amended by adding immediately after section 2 the following:

Interpretation

2.1 (1) For the purpose of these regulations except for paragraph 2(b), subparagraph 2(c)(i), paragraph 2(d), subsections 4(1) and 4.1(3), paragraph 6(5)(c), subsection 7(2.1), section 10 and subsections 11(1), 16(1) and 23(1), a reference to (a) a board shall be considered to include a reference to the conseil scolaire; and

The Newfoundland and Labrador Gazette

350

August 19, 2016

School Board Election Regulations, 1998 (Amendment)

43/16

(b) a school shall be considered to include a reference to a French first language school where to do so would not be inconsistent with these regulations. (2) In sections 8, 9, 11, 23 and 37, "elector", notwithstanding paragraph 2(b), means a person who is qualified to vote under section 4. 3. Subsection 3(1) of the regulations is repealed. 4. Section 4 of the regulations is repealed and the following substituted: Persons qualified to vote

4. (1) A person is qualified to vote in an election of trustees to a board who (a) is not less than 18 years of age; (b) is a Canadian citizen; and (c) is ordinarily resident in the province on the day of the election. (2) An elector is entitled to vote in only one zone established by a board. (3) For the purpose of subsection (2), the zone in which an elector is entitled to vote shall be the zone in which the person is ordinarily resident. (4) Section 26 of the Elections Act, 1991 applies for the purpose of determining whether a person is ordinarily resident in the province under paragraph (1)(c) and in a zone under subsection (3). 5. The regulations are amended by adding immediately after section 4 the following:

Persons qualified to vote - conseil scolaire

4.1 (1) An elector is qualified to vote in an election of trustees to the conseil scolaire who meets the requirements in subsection 4(1) and (a) his or her first language learned and still understood is French;

The Newfoundland and Labrador Gazette

351

August 19, 2016

School Board Election Regulations, 1998 (Amendment)

43/16

(b) he or she received his or her primary school instruction in Canada in a French first language program; or (c) he or she is a parent of a child who is receiving or has received primary or secondary school instruction in a French first language program in Canada. (2) A person who meets the requirements of subsection (1) shall confirm that he or she is qualified to vote in an election of trustees to the conseil scolaire on the day of the election in the form prescribed by the minister. (3) Notwithstanding subsection 4(2), where a person is qualified to vote in an election of trustees to both a board and the conseil scolaire, he or she may vote in both elections. 6. Section 5 of the regulations is repealed and the following substituted: Ballots

5. A ballot shall clearly state (a) the name of each candidate; (b) the number of trustees for whom an elector may vote in the zone; and (c) where the election includes an election of trustees at large, the number of trustees for whom an elector may vote as a trustee at large and whether each candidate seeks election in a zone or as a trustee at large. 7. Subsections 6(3) and (4) of the regulations is repealed and the following substituted: (3) A candidate for election in a zone shall be nominated by 2 persons who are qualified to vote in the zone and in the election for which the person is seeking election. (4) A candidate for election as a trustee at large shall be nominated by 2 persons who are qualified to vote in the election in which the person is seeking election.

The Newfoundland and Labrador Gazette

352

August 19, 2016

School Board Election Regulations, 1998 (Amendment)

43/16

(5) A person is not eligible to be a candidate at an election of trustees where, if the person is elected, he or she will be a trustee (a) of more than one zone at the same time; (b) of a zone and at large at the same time; or (c) of a board and the conseil scolaire at the same time. 8. (1) Paragraph 7(1)(a) of the regulations is repealed and the following substituted: (a) determine the number of polling divisions required for the election, giving due consideration to geographical and all other factors that may affect the convenience of the electors in casting their votes; and (2) Section 7 of the regulations is amended by adding immediately after subsection (2) the following: (2.1) Notwithstanding subsection (2), where an election of trustees to a board and an election of trustees to the conseil scolaire are fixed on the same date, (a) polling stations shall be designated to be used jointly in both elections; (b) the deputy returning officer and poll clerk for each designated polling station shall be appointed to act concurrently, in their respective capacities, in both elections; and (c) where practical, there shall be only one list of electors at each polling station and that list of electors shall be used in both elections. 9. Subsection 8(1) of the regulations is repealed and the following substituted: List of electors

8. (1) Not less than 2 months before the date of an election, other than a by-election, the returning officer shall cause a list of electors to be prepared, revised and compiled in accordance with these regulations.

The Newfoundland and Labrador Gazette

353

August 19, 2016

School Board Election Regulations, 1998 (Amendment)

43/16

10. Section 9 of the regulations is repealed and the following substituted: Particulars of electoral lists

9. The returning officer shall, when the returning officer has completed the preparation of the list of electors for a polling division, a zone or the province, endorse at the end of the list a certificate in a form prescribed by the minister signed by the returning officer. 11. Section 10 of the regulations is repealed and the following substituted:

Posting of notices

10. (1) The returning officer for an election of trustees to a board shall post notices of the period fixed for the nomination of candidates in at least one conspicuous place in each city, town or community where the board operates a school, and the notices shall be posted not less than 7 days before the commencement of the period fixed for the nomination. (2) The returning officer for an election of trustees to a board shall, where a poll is granted, post notices of the poll in at least one conspicuous place in each city, town or community where the board operates a school, and the notices shall be posted within 3 days of the expiration of the period fixed for the nomination of candidates. (3) The returning officer for an election of trustees to the conseil scolaire shall post notices of the period fixed for the nomination of candidates in each French first language school and, in a city, town or community where the conseil scolaire does not operate a French first language school, in the places the notices are posted under subsection (1), and the notices shall be posted not less than 7 days before the commencement of the period fixed for the nomination. (4) The returning officer for an election of trustees to the conseil scolaire shall, where a poll is granted, post notices of the poll in each French first language school and, in a city, town or community where the conseil scolaire does not operate a French first language school, in the places the notices are posted under subsection (2), and the notices shall be posted within 3 days of the expiration of the period fixed for the nomination of candidates. 12. Section 11 of the regulations is repealed and the following substituted:

The Newfoundland and Labrador Gazette

354

August 19, 2016

School Board Election Regulations, 1998 (Amendment)

Persons eligible to vote

43/16

11. (1) Where a list of electors is compiled under section 8 for an election of trustees to a board, the persons whose names appear on the list of electors certified by the returning officer shall be those qualified to vote at the next election and a person whose name does not appear upon the list shall not be allowed to vote at the election. (2) Where a list of electors is compiled under section 8 for an election of trustees to the conseil scolaire, the persons whose names appear on the list of electors certified by the returning officer shall be those eligible to vote at the next election but a person is not qualified to vote unless he or she confirms that he or she meets the requirements in subsection 4.1(1) and a person whose name does not appear upon the list or who does not confirm that he or she meets the requirements of subsection 4.1(1) shall not be allowed to vote at the election. (3) Notwithstanding subsections (1) and (2), every person whose name has been omitted from the list of electors may have his or her name inserted before the close of the poll by attending at the election and completing a declaration of eligibility to vote in a form prescribed by the minister. 13. Subsection 12(4) of the regulations is repealed and the following substituted: (4) A nomination form may be filed with a returning officer by facsimile transmission or email provided the date of the transmission is stated on it electronically. 14. Section 13 of the regulations is repealed and the following substituted:

Returning officer may declare election

13. Where only as many or fewer candidates are nominated as trustees than are required to be elected the returning officer shall, without a poll being taken, declare those candidates who are nominated to be elected and shall make the declaration publicly at his or her office at 9:00 a.m. of the first working day following that on which nominations close. 15. Section 14 of the regulations is repealed and the following substituted:

Where too few candidates are nominated

The Newfoundland and Labrador Gazette

355

August 19, 2016

School Board Election Regulations, 1998 (Amendment)

43/16

14. Where fewer candidates are nominated as trustees than are required to be elected, the returning officer shall notify the board and the board shall notify the minister of the deficiency. 16. Section 15 of the regulations is repealed and the following substituted: Declaration of poll

15. Where more candidates are nominated as trustees than are required to be elected, the board shall grant a poll for the taking of votes. 17. Subsections 16(1) and (2) of the regulations is repealed and the following substituted:

Ballot papers

16. (1) When a poll has been granted in relation to an election of trustees to a board, the returning officer shall immediately cause to be printed a number of ballot papers, not less than the number of electors in the zone in which the election is to be held, and all ballot papers to be used in an election of trustees to a board shall be printed with the stamp or seal of the board. (1.1) When a poll has been granted in relation to an election of trustees to the conseil scolaire, the returning officer shall immediately cause to be printed a number of ballot papers, not less than the number, in the opinion of the returning officer, sufficient for the number of electors in the zone in which the election is to be held, and all ballot papers to be used in an election of trustees to the conseil scolaire shall be printed with the stamp or seal of the conseil scolaire. (2) Notwithstanding subsections (1) and (1.1), the returning officer shall not cause to be printed ballot papers with the stamp or seal of the board except those forwarded to the deputy returning officers and the existence of a ballot paper printed with the stamp or seal of the board other than those provided to the deputy returning officers is, in the absence of evidence to the contrary, evidence of malfeasance in office by the returning officer. 18. Paragraph 17(1)(a) of the regulations is repealed and the following substituted: (a) a list in alphabetical order of the persons eligible to vote in the polling division for which the deputy returning officer has been appointed if such a list has been compiled;

The Newfoundland and Labrador Gazette

356

August 19, 2016

School Board Election Regulations, 1998 (Amendment)

43/16

19. Section 23 of the regulations is repealed and the following substituted: Presentation for vote

23. (1) When a person claiming to be qualified to vote in an election of trustees to a board presents himself or herself at the polling booth for the purpose of voting, the person shall state his or her name and place of residence, and the returning officer or the deputy returning officer shall proceed as follows: (a) the returning officer or deputy returning officer shall ascertain that the name of the person is entered or purports to be entered upon the copy of the list of electors for the polling division and if the name of the person proposing to vote is not found on the list the person shall be so informed and, in accordance with subsection 11(3), be given a declaration to sign and, upon signing the declaration, shall be permitted to vote; (b) the returning officer or deputy returning officer shall enter or cause to be entered in the poll book the name of the person presenting himself or herself at the polling booth for the purpose of voting; and (c) the returning officer or deputy returning officer shall deliver to the person a ballot paper which the returning officer or deputy returning officer has initialled. (2) When a person claiming to be qualified to vote in an election of trustees to the conseil scolaire presents himself or herself at the polling booth for the purpose of voting, the person shall state his or her name and place of residence, and the returning officer or the deputy returning officer shall proceed as follows: (a) the returning officer or deputy returning officer shall ascertain that the name of the person is entered or purports to be entered upon the copy of the list of electors for the polling division and if the name of the person proposing to vote is not found on the list the person shall be so informed and, in accordance with subsection 11(3), be given a declaration to sign; (b) where the name of the person is entered or purports to be entered upon the copy of the list of electors or the person

The Newfoundland and Labrador Gazette

357

August 19, 2016

School Board Election Regulations, 1998 (Amendment)

43/16

signs the declaration in paragraph (a), the person shall be given a confirmation in the form prescribed by the minister in accordance with subsection 4.1(2) and, upon signing the confirmation, shall be permitted to vote in the election; (c) the returning officer or deputy returning officer shall enter or cause to be entered in the poll book the name of the person presenting himself or herself at the polling booth for the purpose of voting; and (d) the returning officer or deputy returning officer shall deliver to the person a ballot paper which the returning officer or deputy returning officer has initialled. 20. (1) Subsection 34(1) of the regulations is repealed and the following substituted: Request for recount

34. (1) If, within 3 days after the declaration of an election, a candidate by himself or herself or his or her agent requests in writing a recount of the votes cast in a zone in which the candidate was nominated or the votes cast in an election of a trustee at large in which the candidate was nominated, the returning officer shall appoint a time within 5 days after the receipt of all ballot boxes to recount the votes at the returning officer’s office. (2) Subsection 34(3) of the regulations is repealed and the following substituted: (3) The returning officer for an election and the person the returning officer appoints to assist the returning officer and each candidate or his or her agent or at least 3 electors qualified to vote in that election shall be present for the recounting of votes. 21. Subsection 37(1) of the regulations is repealed and the following substituted:

By-election

37. (1) Where the Lieutenant-Governor in Council orders that there be an election of a board or a by-election of a trustee under section 59 or section 96 of the Act, the board shall call an election or by-election at the time the minister directs. 22. Section 39 of the regulations is repealed and the following substituted:

The Newfoundland and Labrador Gazette

358

August 19, 2016

School Board Election Regulations, 1998 (Amendment)

Minister may set dates

43/16

39. Notwithstanding subsections 7(1) and (2), 8(1) and (4), section 10, subsections 12(2) and (3), section 13 and subsection 34(1), the minister may, with the approval of the Lieutenant-Governor in Council, set dates and prescribe time periods for the purposes of these regulations.

©Queen's Printer

The Newfoundland and Labrador Gazette

359

August 19, 2016

NEWFOUNDLAND AND LABRADOR REGULATION 44/16 Public Service Commission Act Schedule C Amendment Order (Amendment) under the Public Service Commission Act (O.C. 2016-117) (Filed August 17, 2016) Under the authority of section 24 of the Public Service Commission Act, the Lieutenant-Governor in Council makes the following Order. Dated at St. John’s, August 17, 2016.

Julia Mullaley Clerk of the Executive Council

ORDER Analysis 1. S.2 R&S. RSNL1990 cP-43 Sch.C Amdt. NLR 35/16

RSNL1990 cP-43 Sch.C Amdt.

1. Section 2 of the Public Service Commission Act Schedule C Amendment Order is repealed and the following substituted: 2. Schedule C of the Public Service Commission Act is amended by

The Newfoundland and Labrador Gazette

361

August 19, 2016

Public Service Commission Act Schedule C Amendment Order (Amendment)

44/16

(a) adding immediately before the entity reference "Premier's Youth Advisory Committee" the entity reference "Premier's Task force on Improving Educational Outcomes"; and (b) adding immediately before the entity reference "Premier's Task Force on Improving Educational Outcomes" the entity reference "Oil and Gas Industry Development Council".

©Queen's Printer

The Newfoundland and Labrador Gazette

362

August 19, 2016

THE NEWFOUNDLAND AND LABRADOR GAZETTE August 19, 2016

Index PART I Change of Name Act, 2009 – Notice ............................................................................................................................................ 272 Corporations Act – Notices........................................................................................................................................................... 267 Lands Act – Notice ....................................................................................................................................................................... 273 Quieting of Titles Act – Notice .................................................................................................................................................... 273 Urban and Rural Planning Act, 2000 – Notice.............................................................................................................................. 273 Trustee Act – Notice .................................................................................................................................................................... 278 PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation made thereunder

CNLR or NL Reg.

Amendment

NL Gazette Date & Page No.

An Act to Amend the Schools Act, 1997 Proclamation bringing Act into force SNL 2016 c35 (In force August 16, 2016)

NLR 41/16

New Extraordinary Gazette August 16/16

Aug 19/16

p. 345

NLR 44/16

Amends NLR 35/16 S.2 R&S

Aug 19/16

p. 361

Composition of the Conseil Scolaire Order

NLR 42/16

New Extraordinary Gazette August 16/16

Aug 19/16

p. 347

School Board Election Regulations, 1998 (Amdt)

NLR 43/16

Amends NLR146/97 S.2 Amdt. S.2.1 Added S.3 Amdt. S.4. R&S S.4.1 Added S.5 R&S Ss.6 to 8 Amdt. Ss.9 to 11 R&S S.12 Amdt. Ss.13 to 15 R&S Ss.16 to 17 Amdt. S.23 R&S S.34 Amdt. S.37 Amdt. S.39 R&S Extraordinary Gazette August 16/16

Aug 19/16

p. 349

Public Service Commission Act Public Service Commission Act Schedule C Amendment Order

Schools Act, 1997

363

THE NEWFOUNDLAND AND LABRADOR GAZETTE August 19, 2016

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 [email protected]. 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 Lands Act - Notice of Intent - 1 week Motor Carrier Act - Notice - 1 week Trustee Act - Estate Notice - 1 week Trustee Act - Estate Notice - 2 weeks Trustee Act - Estate Notice - 3 weeks Trustee Act - Estate Notice - 4 weeks

Rate $31.13 $39.90 $34.65 $62.37 $91.25 $118.97

15% HST $4.67 $5.99 $5.20 $9.36 $13.69 $17.85

Total $35.80 $45.89 $39.85 $71.73 $104.94 $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 [email protected]

Government Information Product Publication Rate Mail G.S.T. # R107442683

364

Suggest Documents