THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 94 ST. JOHN’S, THURSDAY, APRIL 18, 2019 No. 16 COPRPORATIONS ACT NOTICE - SECTION 341(2) APRIL 12, 2019 NOTICE IS HEREBY GIVEN pursuant to section 341(2) of the Corporations Act that the Registrar, under authority of s.341(1), has decided to dissolve the following corporations effective 120 days from April 12, 2019: Number Company Name 23942 10045 Newfoundland Company Limited 33135 0334 Newfoundland Inc. 34447 10380 Newfoundland Limited 34858 10401 Newfoundland Limited 44145 10957 Newfoundland Inc. 45577 11084 NEWFOUNDLAND INC. 48968 11417 Newfoundland Limited 50781 50781 NEWFOUNDLAND & LABRADOR LIMITED 53369 53369 NEWFOUNDLAND & LABRADOR INC. 54964 54964 NEWFOUNDLAND & LABRADOR LIMITED 55031 55031 NEWFOUNDLAND AND LABRADOR INC. 57085 57085 NEWFOUNDLAND & LABRADOR LIMITED 570865 7086 NEWFOUNDLAND & LABRADOR LIMITED 57117 57117 NEWFOUNDLAND & LABRADOR LTD. 57133 57133 NEWFOUNDLAND & LABRADOR CORP 57298 57298 NEWFOUNDLAND & LABRADOR CORP 57333 57333 NEWFOUNDLAND & LABRADOR INC. 57458 57458 NEWFOUNDLAND AND LABRADOR LIMITED 57464 57464 NEWFOUNDLAND & LABRADOR INC. 57510 57510 NEWFOUNDLAND & LABRADOR INC 44408 A.S. Gale Trucking Ltd. 57066 ALL SEASONS CONTRACTING LTD. 33247 Allan’s Color Your World Limited 53137 ANCHOR ISLAND PRODUCTIONS INC. 57595 ANCHOR MINISTRIES INC. 44339 Auto Renew Incorporated 52935 AVS HOLDINGS INC. 39324 Axiom Engineering Limited 56791 BARKK FOOD INC. 41003 BILL’S BAKE SHOP LIMITED 27603 BOREALIS LIMITED 43035 Brothers Restaurants (Canada) Limited 34528 BUILDCO Limited 56813 CAMK Holdings Inc. 49104 CANADA ICE ENTERPRISES INC. 39839 CANEX DEVELOPMENT CORPORATION LIMITED 57550 CARTWRIGHT MEDICAL TRAVEL CORP. 127
46
Embed
THE NEWFOUNDLAND AND LABRADOR GAZETTE · the Minister of Municipal Affairs and Environment. In general terms, Municipal Plan Amendment No. 10, 2018, will re-designate an area of land
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
THE NEWFOUNDLANDAND LABRADOR GAZETTE
PART IPUBLISHED BY AUTHORITY
Vol. 94 ST. JOHN’S, THURSDAY, APRIL 18, 2019 No. 16
COPRPORATIONS ACT
NOTICE - SECTION 341(2)APRIL 12, 2019
NOTICE IS HEREBY GIVEN pursuant to section 341(2) of the Corporations Act that the Registrar, under authority of s.341(1), has decided to dissolve the following corporationseffective 120 days from April 12, 2019:
Number Company Name23942 10045 Newfoundland Company Limited 33135 0334 Newfoundland Inc. 34447 10380 Newfoundland Limited 34858 10401 Newfoundland Limited 44145 10957 Newfoundland Inc. 45577 1 1084 NEWFOUNDLAND INC. 48968 11417 Newfoundland Limited 50781 50781 NEWFOUNDLAND & LABRADOR
LIMITED 53369 53369 NEWFOUNDLAND & LABRADOR
INC. 54964 54964 NEWFOUNDLAND & LABRADOR
LIMITED 55031 55031 NEWFOUNDLAND AND LABRADOR
INC. 57085 57085 NEWFOUNDLAND & LABRADOR
LIMITED 57086 5 7086 NEWFOUNDLAND & LABRADOR
LIMITED 57117 57117 NEWFOUNDLAND & LABRADOR
LTD. 57133 57133 NEWFOUNDLAND & LABRADOR
CORP 57298 57298 NEWFOUNDLAND & LABRADOR
CORP 57333 57333 NEWFOUNDLAND & LABRADOR
INC. 57458 57458 NEWFOUNDLAND AND LABRADOR
LIMITED 57464 57464 NEWFOUNDLAND & LABRADOR
INC. 57510 57510 NEWFOUNDLAND & LABRADOR
INC 44408 A.S. Gale Trucking Ltd. 57066 ALL SEASONS CONTRACTING LTD. 33247 Allan’s Color Your World Limited 53137 ANCHOR ISLAND PRODUCTIONS INC. 57595 ANCHOR MINISTRIES INC. 44339 Auto Renew Incorporated 52935 AVS HOLDINGS INC. 39324 Axiom Engineering Limited 56791 BARKK FOOD INC. 41003 BILL’S BAKE SHOP LIMITED 27603 BOREALIS LIMITED 43035 Brothers Restaurants (Canada) Limited 34528 BUILDCO Limited 56813 CAMK Holdings Inc. 49104 CANADA ICE ENTERPRISES INC. 39839 CANEX DEVELOPMENT CORPORATION
LIMITED 57550 CARTWRIGHT MEDICAL TRAVEL CORP.
127
57256 CAST NET INC 50607 CHARLESTON MINK COMPANY LTD. 32821 COASTAL SAND AND GRAVEL LIMITED 9449 COISH HOLDINGS LIMITED 389 COLIN CAMPBELL LIMITED 36264 COMPU-TAX INC. 50618 CONCEPTION BAY SELF STORAGE INC. 57284 CROWN FLOORING INC. 11444 CRYSTAL ENTERPRISES LIMITED 16082 D. L. BRACE LIMITED 45836 Dandelion Green Limited 39687 Dark Flowers Productions Inc. 57283 DEARBURN ENTERPRISES LTD. 15979 Deer Lake Truck Centre Limited 18552 DEW-ALL INDUSTRIES LIMITED 57129 DISCOVERY TECHNOLOGIES INC. 52718 DJ CONSULTING & MANAGEMENT INC. 51030 DOBBIN FREEZETECH LTD. 56804 DON’S USED AUTO PARTS INC. 25897 DOREL ENTERPRISES LTD. 56866 DR. LISA GILLIS PROFESSIONAL MEDICAL CORPORATION 53327 DURRELL CONSTRUCTION LIMITED 1987 EARLE INDUSTRIES LIMITED 56883 EASTERN DRYWALL LTD. 57278 Eastern Restoration Inc. 53129 ECHO ENTERPRISE LIMITED 57347 ENCORE LIVING INC. 42603 ERIC’S AUTO LIMITED 57140 EXECUTIVE ENTERPRISES LTD. 56895 EXPLORE NEWFOUNDLAND INVESTMENTS INC. 10403 GAMBO-INDIAN BAY Development Association 57211 GEMINA FLOORING INC. 55426 GENGE’S AUTO REPAIRS & SALES INC. 36446 H H Construction Ltd 3481 H.A. Sceviour & Assoc. Limited 16076 Hand Holdings Limited 47165 Harris Bay Trading Corporation 57375 HEALTHNET ASSESSMENTS INC. 29608 HEAT EXCHANGERS NF INC. 54910 High Valley Adventures Ltd. 31004 HOMESTEAD CONSTRUCTION CO. LTD. 56943 Ignite Factory Inc. 45859 Imperial Holdings (2002) Limited 45455 Innomatik Solutions Inc. 50753 INNU BUSINESS INVESTMENT FUND INC. 37873 Integrated Web Inspection Services Ltd. 42971 ISLAND POND PEAT LTD. 57528 J & R ROOFING INC 25822 J N K Enterprises Ltd. 39928 JFCRC Holdings Inc. 23993 JOHN LEGGE & SONS LTD. 56822 K-9 SERVICES LIMITED 57077 KASP ENTERPRISE LTD 11570 Kenny’s Auto Body (1979) Limited 48771 Kids Castle & Showtime Pizza Inc. 56737 KIDS FASHION WORLD INC. 56954 KIRKWALL CONSULTING LTD. 42977 LABRADOR CARIBOU OUTFITTING LTD.
20909 Labrador West Tourism Development Corporation 57555 LAKE MELVILLE TAXI AND CHARTERS INC. 42986 Liquid-ice Inc. 29470 LONG RANGE SEA PRODUCTS INC. 50960 MAaRC Systems Management Inc. 55412 MACKENZIE CONSTRUCTION INC. 19837 MAR-LA DISTRIBUTING LIMITED 36437 Margaree Fishermen’s Committee Inc. 12603 Master Rentals Limited 45692 MEEKER ENTERPRISES INC. 56953 MERCATUS MANAGEMENT INC. 45912 MI & D New Home Construction Ltd. 57443 MI’KMAQ RESOURCES CORPORATION 57368 MICHELLE’S HAIR & BOUTIQUE INC. 52906 MINI MADDNESS RACING LIMITED 47455 MISTA METSHU AVIATION SERVICES INC. 57018 MISTASHANI SUPPLY COMPANY LTD 56783 More then Accessories Ltd. 32861 MOSS LOUDSPEAKER RESEARCH LTD. 57495 MotoRock Tours and Rentals Ltd. 56922 N AND M CLADDING INC. 55022 N.S.D. SALES AGENCY LIMITED 46979 NAQUA HOLDINGS INC. 40930 NASKART RACING INC. 57332 NBR HOLDINGS INC. 52811 NCF HOLDINGS LTD. 57069 NCR FISHERIES INC. 36183 Nevlynne Foods Inc. 31141 NEW FOUND FOODS INC. 44377 Newfound International Holdings Inc. 41211 Newfoundland Natural Soaps Inc 56857 NL Rig Company Inc 57039 NLR EMPLOYERS’ ASSOCIATION INC. 15342 Norman’s Cove, Long Cove, Thornlea, Chapel Arm - Fishermen’s Committee Inc. 31134 NPV Management Limited 42891 O’Brien Machining Services Limited 57492 P & L Convience Ltd 55213 P E M Holdings Limited 57390 PENINSULA DEVELOPMENT CORPORATION 57111 Peter Sawler Oilfield Materials & Logistics Consulting Ltd. 50561 PNR LONGHAUL TRUCKING LIMITED 48824 Pollard’s Point Chamber of Commerce Incorporation 57407 POSTVILLE COME HOME YEAR COMMITTEE CORP 47030 POWELL’S LABRADOR ADVENTURES LIMITED 5676 PROFESSIONAL CONSULTING INC. 45466 Provincial Security Services Limited 46997 PVF OFFSHORE SERVICES LIMITED 11294 Quality Enterprises Limited 57624 R & P SALES LIMITED 55306 Red Line Moving Ltd. 35941 Reliable Auto Service Limited 56863 RENEWS-CAPPAHAYDEN COME HOME YEAR 2008 INC.
THE NEWFOUNDLAND AND LABRADOR GAZETTEApril 18, 2019
128
56948 RESOURCE ENERGY SOLUTIONS (ATLANTIC) INC. 29676 RICHARDSON BROTHERS TRANSPORT LIMITED 54826 ROCK MEDIA BROKERAGE INCORPORATED 51219 S & B Enterprises Limited 42744 Salmonier Venture Ltd. 57388 SALT OF ST JOHN’S INC. 10688 SEALAND MARINE LIMITED 55147 SEARSTON COMMUNITY PASTURE INC. 45820 Seaside Roofing Ltd. 57632 Septic Solutions Inc. 53067 SEYERA TRANSPORT LTD. 52771 SIGNAL HILL CABINETRY & DESIGN LTD. 50782 SIGNAL HILL DEVELOPMENT INC. 49119 SKS Contracting Inc. 57561 SPRUCELAND ENTERPRISES LTD. 56823 ST. ANTHONY FITNESS & HEALTH CENTER INC. 57141 STEEP ROOF SPECIALISTS INC. 47245 Stephenville Peat Moss Ltd. 54969 STUDIO 709 INC. 27770 T. & D. HOLDINGS LIMITED 57204 TABOO TATTOOS INC. 54821 TASTE OF PARADISE RESTAURANT INC. 54874 TERRA NOVA WILDERNESS ASSOCIATION INC 57276 The Great Northern Golf Academy Ltd. 45723 The Hardwood Specialist Limited 57401 THE HEALING POINT ACUPUNCTURE CLINIC INC. 15103 The Kenpo Association of Newfoundland and Labrador, Inc. 41011 The Leonard A. Taylor Memorial Scholarship Fund Inc. 57090 THE WOOD WIZARD LIMITED 36464 Thistle’s Automotive Supplies (1996) Limited 29871 TickleAce Incorporated 53097 TIMELESS TREASURES INC. 53312 TNT CONSTRUCTION LTD. 50839 TOM REID LOGGING LIMITED 55399 TONDELA FISH INC. 14118 Topsail Realty Limited 55041 TOUR DE SHORE INC. 42492 TP Automotive Services Ltd. 45844 TRABON CONSTRUCTION INC. 55206 TREND HOME IMPROVEMENTS INC. 10587 Triton Developments Limited 57065 V.I.P. Senior Services Inc. 42993 VARITECH GAMING INC. 18449 Viking Express (1985) Limited 33188 Vista Holdings Inc. 7821 W. W. Boutcher Limited 44478 Wanda Cuff-Young Inc. 22274 WAVE DISTRIBUTING LIMITED 39290 Web Works Inc. 57182 WELL DONE CONSULTING LTD. 54996 WINDEMERE HOLDINGS LTD. 44417 Windmill Bight Park Inc.
56921 YOUNGBLOOD INDUSTRIAL INCORPORATED Total Companies: 200
Apr 18
CITY OF MOUNT PEARL ACT
COUNCIL REMUNERATION AND REIMBURSEMENT REGULATIONS
NOTICE OF ADOPTION
TAKE NOTICE that the MOUNT PEARL City Council adopted an amendment to the Council Remuneration and Reimbursement Regulations, 2019, pursuant to Section 38 of the City of MOUNT PEARL Act, on April 2, 2019.
The amended Regulations come into effect on April 18, 2019. Any person wishing to view the Regulations may do so by visiting the City’s website www.mountpearl.ca.
CITY OF MOUNT PEARLSteve Kent, Chief Administrative Officer
Apr 18
URBAN AND RURAL PLANNING ACT, 2000
NOTICE OF REGISTRATIONTOWN OF CLARENVILLE
MUNICIPAL PLANAMENDMENT No. 10, 2018,
andDEVELOPMENT REGULATIONS
AMENDMENT No. 15, 2018
TAKE NOTICE that the TOWN OF CLARENVILLE Municipal Plan Amendment No. 10, 2018, and Development Regulations Amendment No. 15, 2018, as adopted by Council on the 18th day of December, 2018, has been registered by the Minister of Municipal Affairs and Environment.
In general terms, Municipal Plan Amendment No. 10, 2018, will re-designate an area of land located east of Thompson Street from Residential to Commercial. Development Regulations Amendment No. 15, 2018, will re-zone the same area of land from Residential (Res) to Commercial General (CG).
The TOWN OF CLARENVILLE Municipal Plan Amendment No. 10, 2018, and Development Regulations Amendment No. 15, 2018, comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the TOWN
THE NEWFOUNDLAND AND LABRADOR GAZETTEApril 18, 2019
129
OF CLARENVILLE Municipal Plan Amendment No. 10, 2018, and Development Regulations Amendment No. 15, 2018, may do so at the Town Office, Clarenville during normal working hours.
TOWN OF CLARENVILLEAngela Giles, Town Clerk
Apr 18
LANDS ACT
Notice of Intent, Section 7Lands Act, SNL 1991 c36 as amended
NOTICE IS HEREBY given that an application has been made to the Department of Fisheries and Land Resources, Agriculture and Lands Branch, to acquire title, pursuant to section 7(2)(d) of the said Act, to that piece of Crown lands situated within 15 metres of the waters of Gull Pond, Deer Park for the purpose of wharf and boat house.
The application may intrude on the 15 metre shoreline of the above mentioned water body(s) in various locations. For a detailed map, please see the website below:
Please note: It may take up to 5 days from the date of application for details to appear on the website.
Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from the publication of the notice on the Department of Fisheries and Land Resources website, Crown Lands, http://www.ma.gov.nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or email to the nearest Regional Lands Office:
• Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 Email: [email protected]
• Labrador Regional Lands Office, P.O. Box 3014, Station “B”, Happy Valley-Goose Bay, NL, A0P 1E0 Email: [email protected]
(DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.)
Apr 18
Notice of Intent, Section 7Lands Act, SNL 1991 c36 as amended
NOTICE IS HEREBY given that an application has been made to the Department of Fisheries and Land Resources, Agriculture and Lands Branch, to acquire title, pursuant to section 7(2)(d) of the said Act, to that piece of Crown lands situated within 15 metres of the waters of Shoe Cove Pond, Pooch Cove, NL for the purpose of floating dock.
The application may intrude on the 15 metre shoreline of the above mentioned water body(s) in various locations. For a detailed map, please see the website below:
Please note: It may take up to 5 days from the date of application for details to appear on the website.
Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from the publication of the notice on the Department of Fisheries and Land Resources website, Crown Lands, http://www.ma.gov.nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or email to the nearest Regional Lands Office:
• Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 Email: [email protected]
• Labrador Regional Lands Office, P.O. Box 3014, Station “B”, Happy Valley-Goose Bay, NL, A0P 1E0 Email: [email protected]
(DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.)
Apr 18
QUIETING OF TITLES ACT
2019 01G 2120 IN THE SUPREME COURT
OF NEWFOUNDLAND AND LABRADORGENERAL DIVISION
Notice of Application under the Quieting of Titles Act, RSN1990 c. Q-3, as amended;
NOTICE IS HEREBY given to all parties that VERNA
THE NEWFOUNDLAND AND LABRADOR GAZETTEApril 18, 2019
130
HOLLETT has applied to the Supreme Court of Newfoundland and Labrador, Trial Division, at St. John’s, to have title to all that piece or parcel of land situate and being on the western side of Doran’s Lane, in the Town of Logy Bay-Middle Cove-Outer Cove, in the province of Newfoundland and Labrador, as more particularly described and set forth in the Schedule hereunto annexed marked “A”, of which the Applicant claims to be the owner, investigated and for a Declaration that VERNA HOLLETT is the absolute owner thereof. VERNA HOLLETT acquired the Subject Property by a Deed of Conveyance dated January 23, 1990 and registered at Roll 727, Frame 151 at the Registry of Deeds for the province of Newfoundland and Labrador. The Applicant has been ordered to publish notice of the application as required by the above named Act. All persons having title adverse to the said title claimed by the Applicant shall file in the Registry of the Supreme Court of Newfoundland and Labrador at St. John’s particulars of such adverse claim and serve the same together with an Affidavit verifying same on the undersigned solicitors for the Applicant on or before the 24th day of May, 2019, after which date no party having any claim shall be permitted to file the same or be heard except by leave of the Court and subject to such conditions as the Court may deem just. All such adverse claims shall be then investigated as the said Supreme Court of Newfoundland and Labrador at St. John’s may direct.
DATED AT the City of St. John’s, in the province of Newfoundland and Labrador, this 15th day of April, 2019.
FRENCH & ASSOCIATESSolicitors for the Applicant
PER: Christopher E. Gill
ADDRESS FOR SERVICE:Suite 122, Elizabeth Towers100 Elizabeth TowersSt. John’s, NL A1B 1S1
All that piece or parcel of land situate and being on the west side of Doran’s Lane (20 metres wide), in the Town of Logy Bay-Middle Cove-Outer Cove, in the Electoral District of Cape St. Francis, in the Province of Newfoundland and Labrador, Canada, and being bounded and abutted as follows: that is to say;
BEGINNING at a point on the said west side of Doran’s Lane (20 metres wide), said point having co-ordinates of N 5 279 536.906 metres and E 329 265.394 metres of the Modified Three Degree Transverse Mercator Projection (NAD83) for the Province of Newfoundland and Labrador, Canada;
THENCE running along the said west side of Doran’s Lane (20 metres wide) south sixteen degrees forty-three minutes twenty-three seconds west forty-five decimal six one seven (45.617) metres;
THENCE turning and running by land of Scott Smart (Reg.# 685057) north sixty-seven degrees fifty-three minutes forty-one seconds west seventy-three decimal zero three four (73.034) metres; thence turning and running by land of Susan O’Leary (Reg.# 756778) north sixty-seven degrees fifty-four minutes thirty-three seconds west two hundred ninety-three decimal four three four (293.434) metres;
THENCE turning and running along the east side of a Reservation (10 metres wide) running along the east side of the Waters of Outer Cove, north twelve degrees ten minutes zero nine seconds east forty-six decimal three three eight (46.338) metres;
THENCE turning and running by land of Barry & Jennifer Parrsons (Reg.# 592282) south sixty-seven degrees fifty-two minutes sixteen seconds east three hundred seventy decimal one eight five (370.185) metres, more or less to the point of beginning and containing an area of one decimal six seven six seven (1.6767) Hectares. Which land is more particularly shown on Plan No. 9356-489-18, Dated March 22, 2019, hereto attached. All bearings being referred to the above projection.
THE NEWFOUNDLAND AND LABRADOR GAZETTEApril 18, 2019
131
Apr 18
THE NEWFOUNDLAND AND LABRADOR GAZETTEApril 18, 2019
132
IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR
(GENERAL DIVISION)
IN THE MATTER OF the Quieting of Titles Act, RSNL1990 c. Q-3 as amended (the “Act”)
AND IN THE MATTER OF all that piece or parcel of land situate and being at off Bullocks Town Road, in the Town of Torbay, Newfoundland and Labrador, containing an area of 15.306 ha.
AND IN THE MATTER OF an Application of PATRICIA LACEY of the Town of Torbay, NL and ROBERT LACEY, of Fort McMurray, AB.
NOTICE
NOTICE IS HEREBY given to all parties that PATRICIA LACEY and ROBERT LACEY, (hereinafter called the “Owners”) have applied to the Supreme Court of Newfoundland and Labrador, General Division to have investigated:
All that piece or parcel of land situate and being off Bullocks Town Road, in the Town of Torbay, in the Province of Newfoundland and Labrador, Canada abutted and bounded as follows; That is to say:
BEGINNING at a point in the southwestern limit of an access road leading to Bullocks Town Road, said point having NAD 83 coordinates of North 5 277 759.075 metres and East 323 065.582 metres of the three degree modified transverse mercator projection.
THENCE running along the said limits of an access road leading to Bullocks Town Road South, 52 degrees52 minutes 49 seconds East, 70.502 metres; South 21 degrees 38 minutes 54 seconds East, 37.364 metres; South 18 degrees 43 minutes 10 seconds West, 121.220 metres; South 27 degrees 10 minutes 17 seconds West, 64.029 metres;
THENCE running by Crown land North 52 degrees 41 minutes 57 seconds East, 29.902 metres North 39 degrees 43 minutes 49 seconds East, 34.191 metres North 59 degrees 55 minutes 01 seconds East, 16.973 metres North 77 degrees 44 minutes 03 seconds East, 33.575 metres North 65 degrees 11 minutes 51 seconds East, 29.181 metres North 50 degrees 57 minutes 15 seconds East, 68.002 metres North 18 degrees 11 minutes 38 seconds East, 18.557 metres North 38 degrees 43 minutes 29 seconds East, 66.786 metres North 50 degrees 35 minutes 40 seconds East, 27.643 metres North 57 degrees 56 minutes 01 seconds East, 88.336 metres, more or less, to the point of beginning and containing an area of 15.306 ha, more or less.
Which land is more particularly shown and described on the plan hereto annexed.
ALL bearings are referred to the meridian of 53 degrees west longitude. Dated: January 13, 2016.
All persons having title adverse to the said title claims by the Owners shall file in the Registry of the Supreme Court of Newfoundland and Labrador, General Division particulars of such adverse claim and serve same, together with an Affidavit verifying same on the 6th day of June, 2019, after which date no party having a claim shall be permitted to file same or be heard except by leave of the Court and subject to such conditions as the Court may deem just. All adverse claims shall then be registered on such manner as the Supreme Court may direct.
GITTENS & ASSOCIATESSolicitors for the Petitioners/Applicants
PER: Barbara Oley
ADDRESS FOR SERVICE:The Stonehouse8 Kenna’s HillSt. John’s, NL A1A 1H9
Tel: (709) 579-8424Fax: (709) 738-1339
THE NEWFOUNDLAND AND LABRADOR GAZETTEApril 18, 2019
133
Apr 18
THE NEWFOUNDLAND AND LABRADOR GAZETTEApril 18, 2019
134
THE NEWFOUNDLANDAND LABRADOR GAZETTE
PART IISUBORDINATE LEGISLATION
FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT
Vol. 94 ST. JOHN’S, THURSDAY, APRIL 18, 2019 No. 16
Proclamation bringing remainder of Act into force.
(SNL 2018 c.T-4.01) [April 15, 2019] under the
Teachers’ Pensions Act (O.C. 2019-117)
Filed April 15, 2019
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. JUDY M. FOOTE ANDREW PARSONS, Q.C. Lieutenant-Governor in General Attorney General
TO ALL TO WHOM THESE PRESENTS SHALL COME,
GREETING;
A PROCLAMATION
WHEREAS in and by section 33 of An Act Respecting a Pension Plan for Teachers, Statutes of Newfoundland and Labrador 2018, Chapter T-4.01 (the "Act") it is provided that the Act, or a section, subsection or paragraph of it, except subsections 28(1), (2), (4) and (5), comes into force on a day or days to be proclaimed by the Lieutenant-Governor in Council; AND WHEREAS subsections 28(1), (2), (4) and (5) are considered to have come into force on December 16, 2014;
155The Newfoundland and Labrador Gazette April 18, 2019
Proclamation bringing remainder of Act into Force 29/19 AND WHEREAS it is deemed expedient that the remainder of 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 Respecting a Pension Plan for Teachers, Statutes of Newfoundland and Labrador 2018, Chapter T-4.01, shall come into force on the date of publication of this Proclamation in the Newfoundland and Labrador Gazette. 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 Judy M. Foote, Member of Our Privy Council of Canada, Chancellor of the Order of Newfoundland and Labrador, Lieutenant Governor in and for Our Province of Newfoundland and Labrador.
AAT OUR GOVERNMENT HOUSE, in Our City of St. John's, this 15th day of April in the year of Our Lord two thousand and nineteen, in the sixty-eighth year of Our Reign.
BY COMMAND,
GRAHAM LETTO Registrar General
156The Newfoundland and Labrador Gazette April 18, 2019
NEWFOUNDLAND AND LABRADORREGULATION 30/19
Income and Employment Support Regulations (Amendment)under the
Income and Employment Support Act(O.C. 2019-124)
(Filed April 17, 2019)
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, April 16, 2019.
Elizabeth DayClerk of the Executive Council
REGULATIONS
Analysis
1. S.8 Amdt.Definitions
2. Commencement
1. (1) Paragraph 8(a) of the Income and Employment Support Regulations is amended by deleting the word "or" at the end ofsubparagraph (xi), deleting the semi-colon at the end of subparagraph (xii) and substituting a comma, and by adding immediately after subparagraph (xii) the following:
(xiii) a child support payment made by a person who has an obligation under the Family Law Act, the Divorce Act(Canada) or similar legislation in another jurisdiction to
NLR 144/04as amended
157The Newfoundland and Labrador Gazette April 18, 2019
Income and Employment Support Regulations (Amendment)
30/19
support an applicant, a recipient or a dependent of an applicant or recipient,
(xiv) a disabled contributor's child's benefit under the Canada Pension Plan, or
(xv) a surviving child's benefit under the Canada Pension Plan;
(2) Subparagraph 8(c)(vi) of the regulations is amended by deleting the words "child or".
2. These regulations shall come into force on June 1, 2019.
158The Newfoundland and Labrador Gazette April 18, 2019
NEWFOUNDLAND AND LABRADORREGULATION 31/19
Management of Greenhouse Gas Regulations (Amendment)under the
Management of Greenhouse Gas Act(O.C. 2019-125)
(Filed April 17, 2019)
Under the authority of section 30 of the Management of Greenhouse Gas Act, the Lieutenant-Governor in Council makes the following regulations.
Dated at St. John’s, April 17, 2019.
Elizabeth DayClerk of the Executive Council
REGULATIONS
Analysis
1. S.2 Amdt.Definitions
2. S.4 R&SBaseline emissions intensity
3. S.6.1 AddedNew baseline emissions intensity or baseline emissions level
4. S.8 Amdt.Greenhouse gas reduction target
5. S.9 Amdt.Greenhouse gas reduction credits
6. S.10 Amdt.Performance credits
7. Part III.1 AddedBest available control technology12.1 Best available controltechnology
8. Commencement
159The Newfoundland and Labrador Gazette April 18, 2019
Management of Greenhouse Gas Regulations (Amendment)
31/19
1. (1) Section 2 of the Management of Greenhouse Gas Regulations is amended by renumbering it subsection 2(1) and adding immediately after paragraph (1)(a) the following:
(a.1) "authorization" means an authorization issued by the board under paragraph 134(1)(b) of the Canada-Newfoundland and Labrador Atlantic Accord Implementation Newfoundland and Labrador Act;
(2) Subsection 2(1) of the regulations is amended by adding immediately after paragraph (1)(e) the following:
(e.1) "drilling authorization" means an authorization which authorizes, whether exclusively or in conjunction with other activities, the conduct of exploration drilling activities;
(3) Subsection 2(1) of the regulations is amended by adding immediately after paragraph (1)(f) the following:
(f.1) "exploration drilling activities" means activities conducted by a mobile offshore industrial facility under the authority of a drilling authorization as classified by the board;
(4) Subsection 2(1) of the regulations is amended by adding immediately after paragraph (1)(l) the following:
(l.1) "mobile offshore industrial facility" means a mobile marine installation or structure that
(i) is capable of conducting offshore well drilling activities, and
(ii) has been approved by the board for well drilling activities in the offshore area under a drilling authorization;
(5) Paragraph 2(1)(n) of the Act is repealed and the following substituted:
NLR 116/18
160The Newfoundland and Labrador Gazette April 18, 2019
Management of Greenhouse Gas Regulations (Amendment)
31/19
(n) "offshore industrial facility" means an industrial facility located in the offshore area but does not include a mobile offshore industrial facility;
(6) Subsection 2(1) of the regulations is amended by adding immediately after paragraph (1)(n) the following:
(n.1) "operator" means
(i) in relation to an offshore industrial facility, a person who holds an authorization, and
(ii) in relation to a mobile offshore industrial facility, a person who holds a drilling authorization;
(7) Section 2 of the regulations is amended by adding immediately after subsection (1) the following:
(2) For the purposes of the Act and these regulations, an industrial facility includes an offshore industrial facility and a mobile offshore industrial facility, unless the context indicates otherwise.
2. Section 4 of the regulations is repealed and the following substituted:
4. (1) The baseline emissions intensity of an industrial facility, other than an offshore industrial facility or a mobile offshore industrial facility, for the year 2019 shall be determined in accordance with the following formula:
BEI = AE2016 + AE2017AP2016 + AP2017
where
BEI = baseline emissions intensity for the industrial facility;
AE = the industrial facility’s actual emissions of carbon dioxide equivalent of greenhouse gases in a year expressed in tonnes rounded up to the nearest tonne, excluding biomass emissions and any emissions generated from a source category referred to in paragraphs 5(1)(f) to (i) of the Management of Greenhouse Gas Reporting Regulations; and
Baseline emissions intensity
161The Newfoundland and Labrador Gazette April 18, 2019
Management of Greenhouse Gas Regulations (Amendment)
31/19
AP = the industrial facility’s actual production in a year rounded up to the nearest tonne.
(2) The baseline emissions intensity of an industrial facility, other than an offshore industrial facility or a mobile offshore industrial facility, for the year 2020 and subsequent years shall be determined in accordance with the following formula:
BEI = baseline emissions intensity for the industrial facility;
AE = the industrial facility’s actual emissions of carbon dioxide equivalent of greenhouse gases in a year expressed in tonnes rounded up to the nearest tonne, excluding biomass emissions and any emissions generated from a source category referred to in paragraphs 5(1)(f) to (i) of the Management of Greenhouse Gas Reporting Regulations; and
AP = the industrial facility’s actual production in a year rounded up to the nearest tonne.
(3) The baseline emissions intensity of an industrial facility, other than an offshore industrial facility or a mobile offshore industrial facility that commenced production after the year 2016 or was designated as an opted-in facility after the coming into force of these regulations shall be determined in accordance with the followingformulas:
BEIyr 4 = AEyr3APyr3
BEIyr5 = AEyr3 + AEyr4APyr3 + APyr4
BEI = AEyr3 + AEyr4 + AEyr5APyr3 + APyr4 + APyr5
where
162The Newfoundland and Labrador Gazette April 18, 2019
Management of Greenhouse Gas Regulations (Amendment)
31/19
BEIyr4 = baseline emissions intensity for the industrial facility for fourth year of production;
BEIyr5 = baseline emissions intensity for the industrial facility for fifth year of production;
BEI = baseline emissions intensity for the industrial facility;
AE = the industrial facility’s actual emissions of carbon dioxide equivalent of greenhouse gases in a year expressed in tonnes rounded up to the nearest tonne, excluding biomass emissions and any emissions generated from a source category referred to in paragraphs 5(1)(f) to (i) of the Management of Greenhouse Gas Reporting Regulations; and
AP = the industrial facility’s actual production in a year rounded up to the nearest tonne.
(4) Notwithstanding subsections (1) to (3), where an industrial facility, other than an offshore industrial facility or a mobile offshore industrial facility, has an unexpected interruption of production that has a material impact on its production in a year that is to be used to establish the industrial facility's baseline emissions intensity, the Lieutenant-Governor in Council may
(a) exclude that year from the calculation of the baseline emissions intensity and calculate the baseline emissions intensity on fewer years; or
(b) adjust the AP and AE in subsections (1) to (3) on a time denominated basis in a manner that attributes the period of production in a year as if it were a full year.
(5) The baseline emissions intensity of a mobile offshore industrial facility, for the year 2019 shall be determined in accordance with the following formula:
BEI = AE2016 + AE2017HO2016 + HO2017
where
163The Newfoundland and Labrador Gazette April 18, 2019
Management of Greenhouse Gas Regulations (Amendment)
31/19
BEI = baseline emissions intensity for the mobile offshoreindustrial facility;
AE = the mobile offshore industrial facility’s actual emissions of carbon dioxide equivalent of greenhouse gases in a year expressed in tonnes rounded up to the nearest tonne, excluding biomass emissions, any emissions generated from a source category referred to in paragraph 5(1)(j) of the Management of Greenhouse Gas Reporting Regulations andany emissions generated from exploration drilling activities; and
HO = the mobile offshore industrial facility’s hours of operation rounded up to the nearest full hour, excluding any hourswhere the mobile offshore industrial facility's operationsrelate solely to exploration drilling activities.
(6) The baseline emissions intensity of a mobile offshoreindustrial facility for the year 2020 and subsequent years shall be determined in accordance with the following formula:
BEI = baseline emissions intensity for the mobile offshore industrial facility;
AE = the mobile offshore industrial facility’s actual emissions of carbon dioxide equivalent of greenhouse gases in a year expressed in tonnes rounded up to the nearest tonne, excluding biomass emissions, any emissions generated from a source category referred to in paragraph 5(1)(j) of the Management of Greenhouse Gas Reporting Regulations andany emissions generated from exploration drilling activities; and
HO = the mobile offshore industrial facility’s hours of operationrounded up to the nearest full hour, excluding any hourswhere the mobile offshore industrial facility's operationsrelate solely to exploration drilling activities.
164The Newfoundland and Labrador Gazette April 18, 2019
Management of Greenhouse Gas Regulations (Amendment)
31/19
(7) The baseline emissions intensity of a mobile offshoreindustrial facility, that commenced production after the year 2016 or was designated as an opted-in facility after the coming into force of these regulations, shall be determined in accordance with the following formulas:
BEIyr2 = AEyr1HOyr1
BEIyr3 = AEyr1 + AEyr2HOyr1 + HOyr2
BEI = AEyr1 + AEyr2 + AEyr3HOyr1 + HOyr2 + HOyr3
where
BEIyr2 = baseline emissions intensity for the mobile offshoreindustrial facility for second year of production;
BEIyr3 = baseline emissions intensity for the mobile offshore industrial facility for third year of production;
BEI = baseline emissions intensity for the mobile offshore industrial facility;
AE = the mobile offshore industrial facility’s actual emissions of carbon dioxide equivalent of greenhouse gases in a year expressed in tonnes rounded up to the nearest tonne, excluding biomass emissions and any emissions generated from a source category referred to in paragraph 5(1)(j) of the Management of Greenhouse Gas Reporting Regulations or any emissions generated from exploration drilling activities; and
HO = the mobile offshore industrial facility’s hours of operationrounded up to the nearest full hour, excluding any hourswhere the mobile offshore industrial facility's operationsrelate solely to exploration drilling activities.
(8) Notwithstanding subsections (5) to (7), where a mobile offshore industrial facility has an unexpected interruption in its operations that has a material impact on its operations in a year that is
165The Newfoundland and Labrador Gazette April 18, 2019
Management of Greenhouse Gas Regulations (Amendment)
31/19
to be used to establish the mobile offshore industrial facility's baseline emissions intensity, the Lieutenant-Governor in Council may
(a) exclude that year from the calculation of the baseline emissions intensity and calculate the baseline emissions intensity on fewer years; or
(b) adjust the HO and AE in subsections (5) to (7) on a time denominated basis in a manner that attributes the period of operations in a year as if it were a full year.
(9) The operator of a mobile offshore industrial facility that has a baseline emissions intensity established under subsection (5), (6) or (7) shall notify the board where the mobile offshore industrial facility
(a) exits the offshore area;
(b) undergoes modifications or retrofitting that could impact the mobile offshore industrial facility's greenhouse gas emissions; and
(c) returns to the offshore area 12 months or more after it exited the offshore area.
(10) Where the board determines that the modifications or retrofitting of a mobile offshore industrial facility impacts the mobile offshore industrial facility's greenhouse gas emissions, the board may recommend to the minister that the Lieutenant-Governor in Council establish a new baseline emissions intensity for the mobile offshore industrial facility.
(11) The minister may recommend to the Lieutenant-Governor in Council that a new baseline emissions intensity be established for the mobile offshore industrial facility where the minister is satisfied that
(a) one or more of the criteria set out in subparagraphs 6.1(1)(c)(i) to (iii) is met; and
(b) the modifications or retrofitting of the mobile offshore industrial facility impacts its greenhouse gas emissions.
(12) Where the Lieutenant-Governor in Council is satisfied that a new baseline emissions intensity should be established for the mobile
166The Newfoundland and Labrador Gazette April 18, 2019
Management of Greenhouse Gas Regulations (Amendment)
31/19
offshore industrial facility, the Lieutenant-Governor in Council may establish a new baseline emissions intensity in accordance with subsection (7).
(13) For the purposes of subsection (7), the year in which the Lieutenant-Governor in Council determines that a new baseline emissions intensity should be established is considered to be year 2.
3. The regulations are amended by adding immediately after section 6 the following:
6.1 (1) The Lieutenant-Governor in Council may establish a new baseline emissions intensity for an industrial facility or a new baseline emissions level for an offshore industrial facility where
(a) the industrial facility installs new machinery or equipment;
(b) either
(i) the operator requests a new baseline emissions intensityor baseline emissions level; or
(ii) the minister recommends that a new baseline emissions intensity or baseline emissions level be established; and
(c) the Lieutenant-Governor in Council is satisfied based on the information provided by the operator or the minister that as a result of the installation of the machinery or equipment one or more of the following criteria are met:
(i) there was a change in the NAICS code for the industrial facility at the 3 digit level and the reasons for the change are valid and reasonable,
(ii) the emissions intensity of the industrial facility differs from the baseline emissions intensity of the industrial facility by at least 25% or in the case of an offshore industrial facility, the emissions level of the offshore industrial facility differs from the baseline emissions level of the offshore industrial facility by at least 25% and the change in the emissions intensity or emissions level is permanent, or
New baseline emissions intensity or baseline emissions level
167The Newfoundland and Labrador Gazette April 18, 2019
NEWFOUNDLAND AND LABRADORREGULATION 32/19
Management of Greenhouse Gas Reporting Regulations (Amendment)under the
Management of Greenhouse Gas Act
(Filed April 17, 2019)
Under the authority of section 29 of the Management of Greenhouse Gas Act, I make the following regulations.
Dated at St. John’s, April 16, 2019.
Graham LettoMinister of Municipal Affairs and Environment
REGULATIONS
Analysis
1. S.2 Amdt.Interpretation
2. S.7 Amdt.Emissions report
3. S.8 Amdt.Annual volume of production report
4. S.8.1 Added
Annual hours of operationsreport
5. S.11 Amdt.Requirement for verification of emissions report
6. S.20.1 Amdt.Compliance report
7. Commencement
1. (1) Subsection 2(1) of the Management of Greenhouse GasReporting Regulations is amended by adding immediately after paragraph (a) the following:
NLR 14/17as amended
169The Newfoundland and Labrador Gazette April 18, 2019
Management of Greenhouse Gas Regulations (Amendment)
31/19
industrial facility, that commenced production in 2015 or a subsequent year is set out in Schedule A.
(2) Section 8 of the regulations is amended by adding immediately after subsection (2) the following:
(2.1) Notwithstanding subsection (1), the greenhouse gas reduction target for an industrial facility for which a new baseline emissions intensity or baseline emissions level was established under paragraph 6.1(3)(b) is set out in Schedule A and for the purposes of this subsection the commencement year in Schedule A shall be considered to be the year in which the new baseline emissions intensity or baseline emissions level was established.
(3) Subsection 8(4) of the regulations is repealed and the following substituted:
(4) Notwithstanding subsections (1) to (3), an industrial facility,other than a mobile offshore industrial facility, may request the approval of the Lieutenant-Governor in Council for a greenhouse gas reduction target based on a performance benchmark rather than baseline emissions intensity.
5. Subsection 9(6) of the regulations is repealed and the following substituted:
(6) Notwithstanding subsection (4), an offshore industrial facility or a mobile offshore industrial facility may use greenhouse gas reduction credits to achieve 100% of its greenhouse gas reduction target.
6. Subsection 10(2) of the regulations is repealed and the following submitted:
(2) Where an industrial facility, other than a mobile offshore industrial facility, has a greenhouse gas reduction target based on baseline emissions intensity, the number of performance credits that the minister may issue to the industrial facility for a year shall be calculated in accordance with the following formula:
PC = (RT x AP) - AE
where
170The Newfoundland and Labrador Gazette April 18, 2019
Management of Greenhouse Gas Regulations (Amendment)
31/19
PC = the number of performance credits, expressed in tonnes on a carbon dioxide equivalent basis rounded up to the nearest tonne;
RT = the industrial facility's greenhouse gas reduction target calculated in accordance with section 8;
AP = the industrial facility's actual production in a year rounded up to the nearest tonne; and
AE = the industrial facility’s actual greenhouse gas emissions expressed in tonnes on a carbon dioxide equivalent basis rounded up to the nearest tonne, excluding biomass emissions and any emissions generated from a source category referred to in paragraphs 5(1)(f) to (i) of the Management of Greenhouse Gas Reporting Regulations.
(2.1) The number of performance credits that the minister mayissue to a mobile offshore industrial facility for a year shall be calculated in accordance with the following formula:
PC = (RT x HO) - AE
where
PC = the number of performance credits, expressed in tonnes on a carbon dioxide equivalent basis rounded up to the nearest tonne;
RT = the mobile offshore industrial facility's greenhouse gas reduction target calculated in accordance with section 8;
HO = the mobile offshore industrial facility’s hours of operation rounded up to the nearest full hour, excluding any hourswhere the mobile offshore industrial facility's operation relate solely to exploration drilling activities; and
AE = the mobile offshore industrial facility’s actual emissions of carbon dioxide equivalent of greenhouse gases in a year expressed in tonnes rounded up to the nearest tonne, excluding biomass emissions, any emissions generated from a source category referred to in paragraph 5(1)(j) of the
171The Newfoundland and Labrador Gazette April 18, 2019
Management of Greenhouse Gas Regulations (Amendment)
31/19
Management of Greenhouse Gas Reporting Regulations andany emissions generated from exploration drilling activities.
7. The regulations are amended by adding immediately after section 12 the following:
PART III.1BEST AVAILABLE CONTROL TECHNOLOGY
12.1 (1) Where a person registers an industrial facility to which these regulations may apply, other than an offshore industrial facility or a mobile offshore industrial facility, in accordance with the Environmental Protection Act, the person shall, on the date the industrial facility is registered, provide information regarding best available control technology to the minister.
(2) Where a person submits a project description in accordance with legislation that requires an environmental assessment in relation to an offshore industrial facility or a mobile offshore industrial facility to which these regulations may apply, the person shall, on the date the project description is submitted, provide information regarding best available control technology to the board.
(3) Where information is provided under subsection (1) or (2),the industrial facility is required to employ best available control technology in accordance with this Part in the operation of theindustrial facility.
(4) An industrial facility is considered to meet the best available control technology requirements where the Lieutenant-Governor in Council is satisfied that the combination of machinery and equipment in the industrial facility
(a) has the most effective greenhouse gas emissions control;
(b) has proven performance and reliability in comparable industrial facilities;
(c) is economically feasible, based on consultation with the operator; and
Best available control technology
172The Newfoundland and Labrador Gazette April 18, 2019
Management of Greenhouse Gas Regulations (Amendment)
31/19
(d) complies with an Act or regulation relating to air pollution, occupational health and safety and fire and life safety.
(5) Notwithstanding subsection (4), where the industrial facility is an offshore industrial facility or mobile offshore industrial facility, the industrial facility is considered to meet the best available control technology requirements where the Lieutenant-Governor in Council is satisfied that the combination of machinery and equipment in the industrial facility
(a) has the most effective greenhouse gas emissions control;
(b) has proven performance and reliability in comparable industrial facilities;
(c) is economically feasible, based on consultation with the operator;
(d) complies with an Act or regulation relating to air pollution, occupational health and safety and fire and life safety; and
(e) is acceptable to the board as the best available control technology for the industrial facility.
8. These regulations are considered to have come into force on January 1, 2019.
173The Newfoundland and Labrador Gazette April 18, 2019
NEWFOUNDLAND AND LABRADORREGULATION 32/19
Management of Greenhouse Gas Reporting Regulations (Amendment)under the
Management of Greenhouse Gas Act
(Filed April 17, 2019)
Under the authority of section 29 of the Management of Greenhouse Gas Act, I make the following regulations.
Dated at St. John’s, April 16, 2019.
Graham LettoMinister of Municipal Affairs and Environment
REGULATIONS
Analysis
1. S.2 Amdt.Interpretation
2. S.7 Amdt.Emissions report
3. S.8 Amdt.Annual volume of production report
4. S.8.1 Added
Annual hours of operationsreport
5. S.11 Amdt.Requirement for verification of emissions report
6. S.20.1 Amdt.Compliance report
7. Commencement
1. (1) Subsection 2(1) of the Management of Greenhouse GasReporting Regulations is amended by adding immediately after paragraph (a) the following:
NLR 14/17as amended
175The Newfoundland and Labrador Gazette April 18, 2019
Management of Greenhouse Gas Reporting Regulations (Amendment)
32/19
(a.1) "authorization" means an authorization issued by the board under paragraph 134(1)(b) of the Canada-Newfoundland and Labrador Atlantic Accord Implementation Newfoundland and Labrador Act;
(2) Subsection 2(1) of the regulations is amended by adding immediately after paragraph (d) the following:
(d.1) "drilling authorization" means an authorization which authorizes, whether exclusively or in conjunction with other activities, the conduct of exploration drilling activities;
(3) Subsection 2(1) of the regulations is amended by adding immediately after paragraph (f) the following:
(f.1) "exploration drilling activities" means activities conducted by a mobile offshore industrial facility under the authority of a drilling authorization as classified by the board;
(4) Subsection 2(1) of the regulations is amended by adding immediately after paragraph (k) the following:
(k.1) "mobile offshore industrial facility" means a mobile marine installation or structure that
(i) is capable of conducting offshore well drilling activities, and
(ii) has been approved by the board for well drilling activities in the offshore area under a drilling authorization;
(5) Subsection 2(1) of the regulations is amended by adding immediately after paragraph (l) the following:
(l.1) "offshore industrial facility" means an industrial facility located in the offshore area but does not include a mobile offshore industrial facility;
(l.2) "operator" means
(i) in relation to an offshore industrial facility, a person who holds an authorization, and
176The Newfoundland and Labrador Gazette April 18, 2019
Management of Greenhouse Gas Reporting Regulations (Amendment)
32/19
(ii) in relation to a mobile offshore industrial facility, a person who holds a drilling authorization;
(6) Section 2 of the regulations is amended by adding immediately after subsection (2) the following:
(3) For the purposes of these regulations, an industrial facility includes an offshore industrial facility and a mobile offshore industrial facility, unless the context indicates otherwise.
2. (1) Paragraph 7(4)(q) of the regulations is repealed and the following substituted:
(q) the annual volume of product the industrial facility produces or for a mobile offshore industrial facility, the number of hours in a year that the mobile offshore industrial facility operated in the offshore area;
(2) Section 7 of the regulations is amended by adding immediately after subsection (4.1) the following:
(4.2) Notwithstanding paragraphs (4)(j), (k), (l), (m) and (p), a mobile offshore industrial facility shall, in addition to the information required under those paragraphs, include the following information in its emissions report:
(a) the total carbon dioxide equivalent generated from all source categories at the mobile offshore industrial facility inrelation to operations solely related to exploration drilling activities, as quantified in accordance with section 6;
(b) the total carbon dioxide generated from the combustion of biomass in relation to operations solely related to exploration drilling activities;
(c) the total greenhouse gas emissions sequestered through carbon sequestration activities in relation to operations solely related to exploration drilling activities, including an explanation of how the greenhouse gas emissions were used, transferred or stored;
(d) the quantity of each greenhouse gas set out in Schedule C that was generated from each of the source categories at the
177The Newfoundland and Labrador Gazette April 18, 2019
Management of Greenhouse Gas Reporting Regulations (Amendment)
32/19
mobile offshore industrial facility in relation to operations solely related to exploration drilling activities; and
(e) the amount of carbon dioxide equivalent quantified for each source category in relation to operations solely related to exploration drilling activities in accordance with subsection 6(6).
3. Subsection 8(1) of the regulations is repealed and the following substituted:
8. (1) An operator, other than an operator of a mobile offshore industrial facility, shall submit to the minister at the time it submits its first emissions report a report regarding the annual volume of product the industrial facility produced during the previous 4 year period.
4. The regulations are amended by adding immediately after section 8 the following:
8.1 (1) An operator of a mobile offshore industrial facility shall submit to the board at the time it submits its first emissions report a report regarding the number of hours the mobile offshore industrial facility operated in the offshore area during the previous 4 year period.
(2) A report referred to in subsection (1) shall state the number of hours that the mobile offshore industrial facility's operations related solely to exploration drilling activities.
5. Subsection 11(2) of the regulations is repealed and the following substituted:
(2) Notwithstanding subsection (1), a verification is not required for the year in which an industrial facility, other than a mobile offshore industrial facility, permanently closes.
6. Subsection 20.1(2) of the regulations is repealed and the following substituted:
(2) Notwithstanding subsection (1), where an industrial facility, other than a mobile offshore industrial facility, closes permanently before the end of a reporting period, the operator is not required to submit a compliance report for that reporting period.
Annual volume of production report
Annual hours of operations report
178The Newfoundland and Labrador Gazette April 18, 2019
Management of Greenhouse Gas Reporting Regulations (Amendment)
32/19
7. These regulations are considered to have come into force on January 1, 2019.
179The Newfoundland and Labrador Gazette April 18, 2019
NEWFOUNDLAND AND LABRADORREGULATION 33/19
Proclamation Dissolving the 48th General Assembly(O.C. 2019-126)
Filed April 17, 2019
ELIZABETH THE SECOND, by the Grace of God of theUnited Kingdom, Canada and Her Other Realms and Territories
QUEEN, Head of the Commonwealth, Defender of the Faith.
JUDY M. FOOTE ANDREW PARSONS, Q.C.Lieutenant-Governor in General Attorney General
TO ALL TO WHOM THESE PRESENTS SHALL COME,
GREETING;
A PROCLAMATION
WHEREAS We think fit to dissolve the Forty-Eighth General Assembly of Our Province of
Newfoundland and Labrador;
NOW KNOW YE that We do by this Our Proclamation dissolve the Forty-Eighth General
Assembly, and We do hereby discharge the Members of the House of Assembly of Our said
Province of Newfoundland and Labrador from further attendance in the said General
Assembly;
181The Newfoundland and Labrador Gazette April 18, 2019
Proclamation Dissolving the 33/19 Fourty-Eigth General Assembly
IN WITNESS WHEREOF WE have caused the Great Seal of Newfoundland and Labrador
to be hereunto affixed.
WITNESS: Our trusty and well-beloved the Honourable Judy M. Foote, Member of Our Privy Council of Canada, Chancellor of the Order of Newfoundland and Labrador, Lieutenant Governor in and for Our Province of Newfoundland and Labrador.
AT OUR GOVERNMENT HOUSE, in Our City of St. John's, this 17th day of April in the year of Our Lord two thousand and eighteen, in the sixty-eighthyear of Our Reign.
182The Newfoundland and Labrador Gazette April 18, 2019
NEWFOUNDLAND AND LABRADORREGULATION 34/19
Proclamation Providing for the Holding of a General Election(O.C. 2019-127)
Filed April 17, 2019
ELIZABETH THE SECOND, by the Grace of God of theUnited Kingdom, Canada and Her Other Realms and Territories
QUEEN, Head of the Commonwealth, Defender of the Faith.
JUDY M. FOOTE ANDREW PARSONS, Q.C.Lieutenant-Governor in General Attorney General
TO ALL TO WHOM THESE PRESENTS SHALL COME,
GREETING;
A PROCLAMATION
WHEREAS by Our Proclamation dated the 17th day of April, 2019, We did dissolve the
Forty-Eighth General Assembly of Our Province of Newfoundland and Labrador;
AND WHEREAS it is Our Will and Pleasure to summon and call a General Assembly
within Our said Province and for that purpose to direct the issue of Writs of Election for a
General Election of Members to serve in the House of Assembly of Our said Province;
183The Newfoundland and Labrador Gazette April 18, 2019
Proclamation Providing for the 34/17 Holding of a General Election
AND WHEREAS under the authority of section 57 of the Elections Act, 1991 (the "Act"),
We are empowered to direct the issuance of a Writ of Election for the election of Members
to the House of Assembly;
NOW KNOW YE that We do by this Our Proclamation direct that a Writ of Election for
each of the Electoral Districts hereinafter mentioned be issued;
AND WE DO further direct
(1) That the last day for the nomination of candidates for the Election is Thursday, the 25th
day of April, 2019, at 2:00 p.m. in all Electoral Districts;
(2) That the place in each Electoral District for the nomination of candidates for the said
Election be as follows;
For the District of Baie Verte - Green Bay at The Gray Building, 60 Water Street, La
Scie;
For the District of Bonavista at the Bonaventure-English Harbour Development
Association, 62 Route 239, Trinity;
For the District of Burgeo - La Poile at 2-8 Water Street West, Channel-Port aux
Basques;
For the District of Burin - Grand Bank at the Father Berney Building, 98-103 Main
Street, Burin;
For the District of Cape St. Francis at P.J.’s Convenience (Rear), 1234 Torbay Road,
Torbay;
For the District of Carbonear - Trinity - Bay de Verde at the Sea Arch Efficiency
Units, Main Street, Burnt Point;
For the District of Cartwright - L'Anse Au Clair at 94 Pioneer Street, Port Hope
Simpson;
For the District of Conception Bay East - Bell Island at the Anglican Church Office,
20 Coady’s Road, Portugal Cove-St. Philip’s;
184The Newfoundland and Labrador Gazette April 18, 2019
Proclamation Providing for the 34/17 Holding of a General Election
For the District of Conception Bay South at All Saints Parish Hall, 419 Conception
Bay Highway, Conception Bay South;
For the District of Corner Brook at 38 Brook Street, Corner Brook;
For the District of Exploits at the Trinity United Church, Community Events Wing, 17
Church Road, Botwood;
For the District of Ferryland at the Ferryland Town Hall, 88 Baltimore Drive,
Ferryland;
For the District of Fogo Island - Cape Freels at the Aspen Cove Fire Hall, 34 Aspen
Main, Aspen Cove;
For the District of Fortune Bay - Cape La Hune at the Elliott Premises, 33-37 Elliott
Drive, Harbour Breton;
For the District of Gander at the McCurdy Complex, 1 Markham Place, Gander;
For the District of Grand Falls-Windsor - Buchans at 1A Pinsent Drive, Grand Falls-
Windsor;
For the District of Harbour Grace - Port de Grave at the Spaniard’s Bay Municipal
Council Building, 188 Conception Bay North Highway, Spaniard’s Bay;
For the District of Harbour Main at the Avondale Railway Museum, 3 Costello’s
Road, Avondale;
For the District of Humber - Bay of Islands at the R.A. Pollett Building, 61 Riverside
Drive, Corner Brook;
For the District of Humber - Gros Morne at the Central Development Building, #2
Route 430, Parson’s Pond;
For the District of Labrador West at Gallery 201, 201 Humber Avenue, Labrador
City;
For the District of Lake Melville at Labradorian Printers, 174 Hamilton River Road,
Happy Valley-Goose Bay;
For the District of Lewisporte - Twillingate at the Twillingate Auto Building, 46-54
Toulinquet Street, Twillingate;
For the District of Mount Pearl North at the First United Church, 221 Park Avenue,
Mount Pearl;
For the District of Mount Pearl - Southlands at St. Peter’s Church, 110 Ashford
Drive, Mount Pearl;
185The Newfoundland and Labrador Gazette April 18, 2019
Proclamation Providing for the 34/17 Holding of a General Election
For the District of Mount Scio at the E.C. Boone Building, 10 Pippy Place, St. John’s;
For the District of Placentia - St. Mary's at the Placentia Area Development Building,
16 Prince William Drive, Placentia;
For the District of Placentia West - Bellevue at the Community Centre (Basement), 16
Woody Island Road, North Harbour;
For the District of St. Barbe - L'Anse aux Meadows at the Sweet Occasions Building,
2 North Street, St. Anthony;
For the District of St. George's - Humber at Siki Bennett Memorial Stadium, 13
Diamond Court, St. George’s;
For the District of St. John's Centre at the West End Electronics Building, 3
Blackmarsh Road, St. John’s;
For the District of St. John's East - Quidi Vidi at The Hub, 21 Merrymeeting Road,
St. John’s;
For the District of St. John's West at The Business Suites, 510 Topsail Road, St.
John’s;
For the District of Stephenville - Port au Port at Our Lady of Mercy Museum, 103
Main Street, Port au Port West;
For the District of Terra Nova at the Goobie Building, 8 Myers Avenue, Clarenville;
For the District of Topsail - Paradise at the Lodge Conception Masonic Hall, 2639
Topsail Road, Conception Bay South;
For the District of Torngat Mountains at the Strathcona Building, 10 Riches Seashore
Drive, Rigolet;
For the District of Virginia Waters - Pleasantville at Bally Rou Place, 370 Torbay
Road, St. John’s;
For the District of Waterford Valley at St. Mary the Virgin Church, 1 Cornwall
Crescent, St. John’s; and
For the District of Windsor Lake at 55 Airport Road (Unit B), St. John’s;
3. That the day of polling in each Electoral District is Thursday, the 16th day of May, 2019;
4. That a Writ of Election for the said Election be issued for each Electoral District in the
Province; and
186The Newfoundland and Labrador Gazette April 18, 2019
Proclamation Providing for the 34/17 Holding of a General Election
5. That the Writ of Election for each Electoral District shall be issued on Wednesday, the
17th day of April, 2019, and be returnable at the time and in the manner prescribed by
Division E of the Act, together with the return of the person to whom the writ is directed
endorsed thereon, and all other documents and other things required to be transmitted to the
Chief Electoral Officer by virtue thereof.
IN WITNESS WHEREOF WE have caused the Great Seal of Newfoundland and Labrador
to be hereunto affixed.
IN WITNESS WHEREOF WE have caused the Great Seal of Newfoundland and Labrador
to be hereunto affixed.
WITNESS: Our trusty and well-beloved the Honourable Judy M. Foote, Member of Our Privy Council of Canada, Chancellor of the Order of Newfoundland and Labrador, Lieutenant Governor in and for Our Province of Newfoundland and Labrador.
AT OUR GOVERNMENT HOUSE, in Our City of St. John's, this 17th day of April in the year of Our Lord two thousand and eighteen, in the sixty-eighthyear of Our Reign.
Proclamation Dissolving the Fourty-Eighth General Assembly
NLR 33/19 New
Extraordinary Gazette Apr.17/19
Apr 18/19 p. 181
Elections Act, 1991 and House of Assembly Act
Proclamation Providing for the holding of a General Election
NLR 34/19 New
Extraordinary Gazette Apr.17/19
Apr 18/19 p. 183
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] 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 GazetteAdvertising Rates
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 ProductPublication Rate MailG.S.T. # R107442683
THE NEWFOUNDLAND AND LABRADOR GAZETTEApril 18, 2019