THE NEWFOUNDLAND AND LABRADOR GAZETTE

Similar documents
as amended by PROCLAMATION

Province of Alberta LAND TITLES ACT FORMS REGULATION. Alberta Regulation 480/1981. With amendments up to and including Alberta Regulation 170/2012

The Sale or Lease of Certain Lands Act

ALBERTA REGULATION 480/81 Land Titles Act FORMS REGULATION

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

me REAL PROPERTY ACTS AMENDMENT ACT of Eliz. 2 No. 43

The Alberta Gazette. Part I. Vol. 106 Edmonton, Saturday, May 15, 2010 No. 9 PROCLAMATION

c 57 The City of Thunder Bay Amendment Act, 1976 (No. 2)

An Act incorporating International Bible College

LAWS OF MALAYSIA. Act A1290 STRATA TITLES (AMENDMENT) ACT 2007

An Act to Incorporate The Lutheran College and Seminary

Luther College, Regina, Incorporating

SUPERIOR COURT (Commercial Division)

EXECUTIVE COUNCIL 9 MAY 2006 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND)

An Act to incorporate St. Therese Hospital, Tisdale

The RTA covers most rental housing in Newfoundland & Labrador. However, it does not apply to the following:

Student Manual (Persons not licensed in any jurisdiction)

An Act to incorporate Sharon Children's Homes and Schools

The Alberta Gazette. Part I. Vol. 111 Edmonton, Thursday, January 15, 2015 No. 01 APPOINTMENTS. Erratum

2010 No. 11 LAND REGISTRATION. Land Registry (Fees) Order (Northern Ireland) 2010

HOUSING CONSUMER PROTECTION MEASURES ACT 95 OF 1998

1. Plans to be submitted to Director of Department of Licenses and Inspections as follows:

An Act to incorporate Saskatchewan School Boards Association

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE

0831, Approved and Ordered jut.

EXECUTIVE COUNCIL 2 OCTOBER 2012 EC AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED)

NC General Statutes - Chapter 161 Article 1 1

UNITED GRAND LODGE OF ANTIENT FREE AND ACCEPTED MASONS OF QUEENSLAND TRUSTEES ACT of 1942

An Act to incorporate the Canadian Bible College of the Christian and Missionary Alliance

Deed Number 6. Modifications to the Emphyteutical Grant made by virtue of the Deed in the Records of Notary Vincent Miceli of the 28/04/2004 Deed 60

RENTAL APPLICATION. Office Use Only. NOTE: Incomplete applications will be returned unprocessed.

SMOKY LAKE COUNTY. Alberta Provincial Statutes. To provide a process to close a Government Road Allowance, or cancel a surveyed Road Plan.

ACT. (English text signed by the State President) (Assented to 18th June, 1965) ARRANGEMENT OF SECTIONS

BOARD OF SUPERVISORS RESOLUTION NO

Tax Sales: Change Impacts!

BOARD OF SUPERVISORS RESOLUTION NO

The Homestead Act. Questions. and Answers. Massachusetts General Laws, Ch. 188, William Francis Galvin Secretary of the Commonwealth

Millar College of the Bible*

SMOKY LAKE COUNTY. Alberta Provincial Statutes

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

Schedule A. Citation 1 These regulations may be cited as the Land Registration Administration Regulations. Definitions 2 (1) In these regulations,

INDIVIDUAL AGREEMENT ON FIRST NATION LAND MANAGEMENT

Public Auction. IN THE TOWN OF PORT REXTON 5A Dog Cove Road 3 Church Road 1 Mouland s Lane Level Road (each the Property )

REAL PROPERTY ASSESSMENT ACT

An Act to incorporate the Saskatchewan Urban Municipalities Association

An Act respecting Montreal Trust Company and The Northern Trusts Company

An Act to incorporate the Archiepiscopal Corporation of Regina

Saskatchewan Conference of Mennonite Brethren Churches*

Changes of Ownership Manual DISCLAIMER

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

HALIFAX REGIONAL MUNICIPALITY BY-LAW NUMBER P-1300 RESPECTING PRIVATE WAYS

The Homesteads Act, 1989

WORKFORCE HOUSING DEED OF TRUST

EXECUTIVE COUNCIL 2 AUGUST 2005 EC PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000

November 16, 2016 Page 1 of 21

AN ACT RELATIVE TO THE ESTATE OF HOMESTEAD. (see Senate, No ) Approved by the Governor, December 16, 2010

Ursulines of St. Angela s Convent, Incorporating

Please remember that where the word Association is mentioned, it is understood to mean each unit owner. You are the Association.

ALBERTA SURFACE LEASE AGREEMENT

RESOLUTION OF INDIAN LAKE BOROUGH. *, 1997 the Borough Council. WHEREAS, Bernie Wires submitted a proposed plan for an elevated sand mound on

By-Law of The Corporation of the City of Oshawa

CONDOMINIUM ACT REGULATIONS

ESCROW DEPOSIT AGREEMENT

WORKFORCE HOUSING DEED OF TRUST

Regina Cosmopolitan Club Act

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

THE REGIONAL MUNICIPALITY OF HALTON BY-LAW NO

RESOLUTION NO

LEIMERK DEVELOPMENTS LTD. MANOTICK ESTATES PHASE VI

FINAL PLAT GUIDE TO SUBDIVIDING PROPERTY. Background

Plats and subdivisions; mapping requirements. (a) Size Requirements. All land plats presented to the register of deeds for recording in the

An Act to incorporate The Seventh Ave. and Pasqua St. Church of Christ

The Religious Societies Land Act

Map Filing Law. 46: Effective date This act shall take effect January first, one thousand nine hundred and fiftyfour.

Municipal Tax Enforcement Part 1 of 3

Request for Assignment

REAL PROPERTY TRANSFER TAX ACT

Request for Assignment

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

Senate Bill No. 88 Committee on Judiciary

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSO

CONSENT APPLICATION GUIDE

CANMORE UNDERMINING REVIEW REGULATION

CONTRACT OF SALE SEASONS COURT

APPLICATION FOR DISTRIBUTION OF GENERAL CAPITAL CREDITS RETIREMENT OF DECEASED MEMBER

CHIEF REGISTRAR S CIRCULAR NO. 11 OF 2004

... '~i~... Comi:nJ{t$~'!d'f"{l~e Wh6Je,"M0ti0n 41 Meeting No. 11, 1993 Meeting No. 26, 1993

An Act to incorporate The Ukrainian Missionary and Bible Society

An Act to incorporate The Synod of the Diocese of Saskatchewan

The Subdivisions Act

SURVEYING BOUNDARIES FORESHORE AND PROPERTY OUTLINE DEFINITIONS JURISDICTIONAL ISSUES TENURE ISSUES PRACTICAL SURVEY ISSUES RECOMMENDATIONS

Registered Land CAP

MURRUMBIDGEE TURF CLUB (DIVESTING) ACT. Act No. 26, 1936.

Sale and Other Disposition of Land Policy

CITY OF MADISON, WISCONSIN

Closing at Noon, Mountain Time on May 17, 2005

PROPERTY TRANSFER TAX FORM #2 - EXEMPTION RETURN

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

Maintenance & Preservation Agreement [SAMPLE]

Transcription:

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 84 ST. JOHN S, FRIDAY, No. 19 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the Mineral Act, cm-12, RSNL 1990 as amended. A portion of license 011405M Keats, Allan E. T. Summerford, Central NL On map sheet 02E/07 02E/10 Mineral License 009970M Calibre Mining Corp. Point Leamington, Central NL On map sheet 02E/05 Mineral License 009995M Calibre Mining Corp. Point Leamington, Central NL On map sheet 02E/04 02E/05 A portion of license 012221M Cornerstone Resources Inc. Ikadlivik Brook On map sheet 14D/03 14D/02 14D/06 14D/07 A portion of license 012220M Cornerstone Resources Inc. Kogaluk River On map sheet 14D/03 14D/02 14D/06 A portion of license 014430M Commander Resources Ltd. White Bear River, Southern NL On map sheet 11P/14 11P/13 A portion of license 014429M Commander Resources Ltd. White Bear River, Southern NL On map sheet 11P/14 A portion of license 014434M 014436M Commander Resources Ltd. Couteau Lake, Southern NL On map sheet 11P/13 193

THE NEWFOUNDLAND AND LABRADOR GAZETTE Mineral License 014875M Altius Resources Inc. Fraser Lake On map sheet 13L/05 13L/12 Mineral License 012784M On map sheet 13J/14 Mineral License On map sheet 010563M Blake, Hector Hamilton River 13E/01E 13E/01W Mineral License 012786M On map sheet 13J/14 Mineral License 010570M Kelloway, Keith Mortier, Burin Peninsula On map sheet 01M/03 Mineral License 011404M Intrinsic Minerals Ltd. Simms Ridge, White Bay Area On map sheet 12H/10 Mineral License 011574M Commander Resources Ltd. Couteau Lake, Southern NL On map sheet 11P/13 Mineral License 011605M Bayswater Ventures Corp. Kanaikiktok River On map sheet 13K/16 Mineral License 014774M Bayswater Ventures Corp. Kanaikiktok River On map sheet 13K/16 Mineral License 014795M Bayswater Ventures Corp. Kanaikiktok Bay On map sheet 13K/16 13N/01 Mineral License 014769M Bayswater Ventures Corp. Kanairiktok River On map sheet 13K/11 13K/14 Mineral License 014770M Bayswater Ventures Corp. Kanairiktok River On map sheet 13K/14 13K/15 Mineral License 011645M Stead Jr, Ken Hearts Desire, Avalon Peninsula On map sheet 01N/14 Mineral License 011647M Stead Jr, Ken Hearts Desire, Avalon Peninsula On map sheet 01N/14 Mineral License 012735M On map sheet 13J/12 13J/11 Mineral License 012768M On map sheet 13J/12 13J/11 Mineral License 012788M On map sheet 13J/14 Mineral License 012791M On map sheet 13J/14 Mineral License 012801M On map sheet 13J/11 13J/14 Mineral License 012809M On map sheet 13J/11 Mineral License 012830M On map sheet 13J/14 Mineral License 012831M On map sheet 13J/14 Mineral License 013002M Alterra Resources Inc. Hatchet Pond, Avalon Peninsula On map sheet 01K/14 Mineral License 013003M Alterra Resources Inc. Chance Cove Brook, Avalon Peninsula On map sheet 01K/14 Mineral License 013018M Furlong, Gerard Whitehorn Brook, Central NL On map sheet 12H/08 Mineral License 013019M Furlong, Gerard Indian Brook, Central NL On map sheet 12H/08 A portion of license 013252M Golden Dory Resources Limited Salmonier Hill, Burin Peninsula On map sheet 01L/13 01M/04 194

THE NEWFOUNDLAND AND LABRADOR GAZETTE A portion of license 014002M Golden Dory Resources Limited Flaherty Hill, Burin Peninsula On map sheet 01L/13 01M/04 A portion of license 014003M Golden Dory Resources Limited Flaherty Hill, Burin Peninsula On map sheet 01L/13 A portion of license 014007M Golden Dory Resources Limited Lamaline, Burin Peninsula On map sheet 01L/13 A portion of license 014008M Golden Dory Resources Limited Salmonier Lookout, Burin Peninsula On map sheet 01L/13 A portion of license 014009M Golden Dory Resources Limited Piercey Brook, Burin Peninsula On map sheet 01L/13 01M/04 Mineral License 014010M Golden Dory Resources Limited Bank Brook, Burin Peninsula On map sheet 01M/04 Mineral License 014525M Gardner, Art Peters River, Central NL On map sheet 02E/04 Mineral License 014526M George, Calvin Peters River, Central NL On map sheet 02E/04 Mineral License 014531M Kennedy, Jacob Little Joe Glodes, Central NL On map sheet 12A/16 12H/01 Mineral License 014533M Holloway, Wayne Gambo Pond, Central NL On map sheet 02D/10 Mineral License 014534M Holloway, Wayne Gambo Pond, Central NL On map sheet 02D/10 Mineral License 014535M Holloway, Wayne Gambo Pond, Central NL On map sheet 02D/10 Mineral License 014536M Holloway, Wayne Gambo Pond, Central NL On map sheet 02D/10 Mineral License 014537M Murphy, Noel G. Fletchers Ridge, Avalon Peninsula On map sheet 01K/13 A portion of license 014580M Silver Spruce Resources Inc. Lake Michael Area On map sheet 13J/09 A portion of license 014581M Silver Spruce Resources Inc. South of Pamiulik Brook On map sheet 13J/10 A portion of license 014583M Silver Spruce Resources Inc. Lake Michael Area On map sheet 13J/09 13J/10 A portion of license 014684M Silver Spruce Resources Inc. Jeanette Bay On map sheet 13I/12 13J/09 A portion of license 014686M Silver Spruce Resources Inc. Jeanette Bay On map sheet 13I/12 13J/09 The lands covered by this notice except for the lands within Exempt Mineral Lands, the Exempt Mineral Lands being described in CNLR 1143/96 and NLR 71/98, 104/98, 97/2000, 36/2001, 31/2004, 78/2006 and 8/2008 and outlined on 1:50 000 scale digital maps maintained by the Department, will be open for staking after the hour of 9:00 a.m. on the 32 nd clear day after the date of this publication. JIM HINCHEY, P.Geo Manager - Mineral Rights 774: 4673, 5520, 5532, 5536, 5547, 5548, 5572, 5881, 5887, 6469, 6603, 6628, 6629, 6633, 6654, 6655, 6668, 6670, 7602, 7647, 7663, 7665, 7667, 7670, 7680, 7689, 7710, 7711, 7861, 7862, 7877, 7878, 8105, 8809, 8810, 8814, 8815, 8816, 8817, 9262, 9263, 9268, 9270, 9271, 9272, 9273, 9274, 9316, 9317, 9319, 9418, 9420 May 8 CHANGE OF NAME ACT C-8 RSNL 1990 NOTICE OF APPLICATION FOR CHANGE OF NAME 195

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me:-. NOTICE OF APPLICATION FOR CHANGE OF NAME NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me: MAXINE PEGGY ROWSELL of 35 Elizabeth Drive, Gander, A1V 1G4 in the Province of Newfoundland and Labrador, as follows: To change my minor unmarried child s name from DWAYNE CHAULK to DWAYNE REX ROWSELL DATED this 21 st day of April, 2009. MAXINE ROWSELL (Signature of Applicant) May 8 NOTICE OF APPLICATION FOR CHANGE OF NAME NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me: TWANA SIMONE ROGERS of P.O. Box 91, Pike s Arm, A0G 2R0 in the Province of Newfoundland and Labrador, as follows: To change my minor unmarried child s name from AARON DOYLE MICHAEL WHITE to AARON DOYLE MICHEAL ROGERS DATED this 17 th day of April, 2009. TWANA SIMONE ROGERS (Signature of Applicant) May 8 NOTICE OF APPLICATION FOR CHANGE OF NAME NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me: MARILYN BEATRICE SAVOURY of Box 6, Site 3, St. Jacques, A0A 1M0 in the Province of Newfoundland and Labrador, as follows: To change my minor unmarried children s name from CHARLIE TRINTON WHALEN to CHARLIE TRISTAN SAVOURY KELLY ANTHONY WHALEN to KELLY ANTHONY SAVOURY DATED this 10 th day of April, 2009. MARILYN BEATRICE SAVOURY (Signature of Applicant) May 8 CREDIT UNION ACT NOTICE TO CREDITORS Take notice that CODROY VALLEY CREDIT UNION LIMITED and BROOK STREET CREDIT UNION LIMITED propose to enter into an amalgamation pursuant to Section 134 of the Credit Union Act, SNL1995, cc-37.1 as amended. Subject to receiving approval from the Superintendent of Credit Unions, both credit unions will proceed with the amalgamation as proposed on July 1, 2009, unless a creditor objects in writing within 30 days of this notice. For more information concerning the amalgamation or to register an objection, contact: May 8 Cory Munden, General Manager Codroy Valley Credit Union Limited PO Box 29 Doyles, NL A0N 1J0 Phone: (709) 955-3051 or Greg Comeau, General Manager Brook Street Credit Union Limited Millbrook Mall, Main Level PO Box 713 Corner Brook, NL A2H 6G7 Phone: (709) 634-4632 QUIETING OF TITLES ACT 2009 01T 1928 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION IN THE MATTER OF the Quieting of Titles Act, cq-3 of the RSNL 1990, and amendments thereto, 196

THE NEWFOUNDLAND AND LABRADOR GAZETTE AND IN THE MATTER OF all that piece or parcel of land situate and being on the northern side of Kenmount Road in the City of St. John s, in the Province of Canada, AND IN THE MATTER OF an Applicant of BRISTOL DEVELOPMENT INC., a body corporate duly incorporated under the laws of the Province of Newfoundland and Labrador. NOTICE OF APPLICATION under the Quieting of Titles Act, cq-3, RSNL 1990. NOTICE is hereby given to all parties, that BRISTOL DEVELOPMENT INC., has applied to the Supreme Court of Newfoundland and Labrador, Trial Division, to have the title to ALL THAT piece or parcel of land situate and being, on the northern side of Kenmount Road, in the city of St. John s, in the Province of Newfoundland and Labrador, and being more particularly described in the Schedule hereto annexed marked A and delineated on the survey hereto annexed B to which the said BRISTOL DEVELOPMENT INC., claims to be the owner, investigated and for a declaration that the said BRISTOL DEVELOPMENT INC., is the absolute owner thereof. ALL PERSONS having title adverse to the said title claimed by the said BRISTOL DEVELOPMENT INC., shall file at the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division, at St. John s, in the Province of Newfoundland and Labrador, particulars of such adverse claim and serve the same, together with an affidavit certifying the same, to the undersigned Solicitors for the applicant on or before the 3 rd day of June, 2009 after which date no party having claim shall be permitted to file the same or be heard except by special leave of the Court and subject to such conditions as the Court may deem just. All adverse claims shall then be investigated in such manner as the said Court may direct. DATED at St. John s, NL, this 28 th day of April, 2009. MERCER, MACNAB, VAVASOUR & FAGAN Solicitors for the Applicant PER: James E.G. Vavasour, Q. C. ADDRESS FOR SERVICE: 70 Portugal Cove Road P.O. Box 1055 St. John s, NL A1C 5M5 Tel: (709) 726-8844 Fax: (709) 726 5750 Toll Free 310 4Law (529) SCHEDULE SURVEY DESCRIPTION FOR BRISTOL DEVELOPMENT INC. KENMOUNT ROAD, ST. JOHN S, NL All that piece or parcel of land situate and being on the northern side of Kenmount Road in the City of St. John s, in the electoral district of St. John s North, in the Province of Newfoundland and Labrador and being abutted as follows, that is to say: BEGINNING at a point, said point having NAD 83 coordinates of North 5267733.313 meters and East 321131.214 meters with reference to Crown Land Monument No. 80G2181 having coordinates of North 5267822.526 meters and East 321320.272 meters and Crown Land Monument No. 026513 having coordinates of North 5267439.125 meters and East 320647.822 meters of the Modified Three Degree Traverse Mercator Projection for Newfoundland having a central meridian of 53 degrees west longitude. THENCE running along by land now or formerly belonging to Twin Holdings Ltd. Registered in Volume 2307 Folio 292 of the Registry of Deeds in Newfoundland and Labrador North twenty-nine degrees thirty minutes twenty-one seconds West, one hundred decimal three four one meters; THENCE running South fifty-three degrees thirty-four minutes fifty-seven seconds West, three decimal four five one meters; THENCE running along by land belonging to Taiwan Inc. Registered in Roll 848 Frame 1168 of the Registry of Deeds in Newfoundland and Labrador North twenty-nine degrees thirty-four minutes zero zero seconds West, two hundred twenty decimal four three four meters; THENCE running South sixty-two degrees thirty-seven minutes zero zero seconds West, one hundred four decimal nine zero nine meters; Thence running along land belonging to BRISTOL DEVELOPMENT INC., registered in Registration #217952 of the Registry of Deeds of Newfoundland and Labrador, North twenty-nine degrees thirty minutes forty-two seconds West, one hundred five decimal four five seven meters; THENCE running North twenty-three degrees fifty-three minutes zero zero seconds West, twenty-nine decimal two four seven meters; THENCE running North twenty-two degrees zero zero minutes zero zero seconds West, eighty-six decimal seven three zero meters; THENCE running North sixty-one degrees fifty-four minutes eighteen seconds East, one hundred six decimal zero zero seven meters; THENCE running along by land surveyed for BRISTOL DEVELOPMENT by Rick Legge, NLS, in August 14, 2008, South twenty-nine degrees twenty-nine minutes zero zero seconds East, seventy-two decimal six six one meters; THENCE running south twenty-seven degrees thirty-six minutes zero zero seconds East, forty decimal seven two five meters; THENCE running along by land surveyed for BRISTOL DEVELOPMENT by Rick Legge, NLS, in August 14, 2008, and thence running along by land now or formerly belonging to Sadie Putt registered in Roll 8826 Frame 1726 of the Registry of Deeds in Newfoundland and Labrador South twenty-nine degrees thirty-eight minutes zero zero seconds East, three hundred eighty decimal nine eight three meters; 197

THE NEWFOUNDLAND AND LABRADOR GAZETTE THENCE running along by land belonging to Shawn Royal registered in Roll 2622 Frame 1911 of the Registry of Deeds in Newfoundland and Labrador, South seventy-one degrees twelve minutes forty-eight seconds West, one decimal four three two meters; THENCE running South thirty-one degrees thirty-eight minutes zero zero seconds East, twenty-four decimal zero seven nine meters; THENCE running South thirty-one degrees zero zero minutes zero zero seconds East, twenty-three decimal four seven zero meters; THENCE running along by Kenmount Road South fiftyseven degrees thirty-two minutes zero zero seconds West, eleven decimal two four two meters, more or less, to the point of beginning. The above described parcel of land has an area of 2.99 hectares, more or less, and is shown more fully delineated on the adjoining plan having job number 2008-1144 dated August 14, 2008. All bearings are referred to grid north in the above mentioned projection. All distance are horizontal ground distances. May 8 198

THE NEWFOUNDLAND AND LABRADOR GAZETTE TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the estate of JAMES R. MOORE, retired businessman, late of the community of Codroy, District of St. George s and Stephenville East, Province Of Newfoundland and Labrador, Canada, deceased ALL PERSONS claiming to be creditors of, or who have any claims or demands either as beneficiaries or next-ofkin, (by blood, legal adoption or marriage) upon or affecting the Estate of JAMES R. MOORE, Retired Businessman, deceased, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned solicitors for the Executrix of the Estate of the said deceased on or before the 4 th day of June, 2009 after which date the said Executrix will proceed to distribute the said Estate having regard only to the claims to which she shall then have had notice. DATED at the Town of Channel-Port aux Basques, Province of Newfoundland and Labrador, this 29 th day of April, 2009. ADDRESS FOR SERVICE P.O. Box 640 3-9 Barhaven Drive Channel-Port aux Basques, NL A0M 1C0 Tel: (709) 695-7338/7341 Fax: (709) 695-3944 May 8 MARKS & PARSONS Solicitors for the Executrix PER: M. Beverley L. Marks, Q.C. 199

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 84 ST. JOHN S, FRIDAY, MAY 8, 2009 No. 19 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 30/09 NLR 31/09 NLR 32/09

NEWFOUNDLAND AND LABRADOR REGULATION 30/09 Proclamation bringing Act into force under An Act to Provide for the Organization and Administration of Emergency Services in the Province (O.C. 2009-145) (Filed May 1, 2009) 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 DEBORAH PAQUETTE for Attorney General TO ALL TO WHOM THESE PRESENTS SHALL COME, GREETING; A PROCLAMATION WHEREAS in and by section 31 of An Act to Provide for the Organization and Administration of Emergency Services in the Province SNL2008 ce-9.1 (the Act ) it is provided that the Act shall come into force on a day or days to be fixed by Proclamation of Our Lieutenant Governor in Council; AND WHEREAS it is deemed expedient that the Act shall come into force on the date set below; 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 Provide for the Organization and Administration of Emergency Services in the Province SNL2008 ce-9.1, shall come into force on the May 1, 2009. 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. The Newfoundland and Labrador Gazette 159

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, Administrator in and for Our Province of Newfoundland and Labrador. BY COMMAND, AT OUR GOVERNMENT HOUSE in Our City of St. John s, this 1 st day of May in the year of Our Lord two thousand and nine in the fifty-eight year of Our Reign. DIANNE WHALEN Registrar General (Reprint of May 1, 2009 Extraordinary Gazette due to a citation error in the original. (O.C. 2009-195 should have read O.C. 2009-145) The Newfoundland and Labrador Gazette 160

NEWFOUNDLAND AND LABRADOR REGULATION 31/09 Local Service District of Random Sound West under the Municipalities Act, 1999 (Filed May 5, 2009) Under the authority of section 387 of the Municipalities Act, 1999 I make the following Order. Dated at St. John s, April 28, 2009. ORDER Dianne C. Whalen Minister of Municipal Affairs Analysis 1. Local service district established 2. Boundaries 3. Election of committee 4. Repeal Local service district established Boundaries 1. The area comprising the communities of Hillview, Adeytown, Hatchet Cove and St. Jones Within in the provincial electoral district of Trinity North is established as the Local Service District of Random Sound West. 2. The boundaries for the local service district are the area comprising the communities of Hillview, Adeytown, Hatchet Cove and St. Jones Within. The Newfoundland and Labrador Gazette 161

Local Service District of Random Sound West 31/09 Election of committee Repeal 3. A local service district committee, with representation from all 4 communities, shall be elected to control and manage the affairs of the local service district in accordance with the Municipalities Act, 1999 and the Local Service District Regulations. 4. The Local Service District of Hillview-Adeytown-Hatchet Cove- St. Jones Within, Newfoundland and Labrador Regulation 38/08, is repealed. Earl G. Tucker, Queen's Printer The Newfoundland and Labrador Gazette 162

NEWFOUNDLAND AND LABRADOR REGULATION 32/09 Student Financial Assistance Administration Regulations (Amendment) under the Student Financial Assistance Act (Filed May 5, 2009) Under the authority of section 15 of the Student Financial Assistance Act, I make the following regulations. Dated at St. John s, May 5, 2009. REGULATIONS Darin King Minister of Education Analysis 1. S.2 Amdt. Definitions 2. S.3 Amdt. Financial assistance eligibility 3. S.4 Amdt. Maintaining and duration of eligibility 4. S.5 Amdt. Program change 5. S.19 Amdt Financial assistance review and appeal 6. S.21 Amdt. Time limitation 7. S.22 Amdt. Additional review and appeal 8. S.26 Amdt. Fees and charges 9. S.26.2 Added Provision of information 10. Commencement The Newfoundland and Labrador Gazette 163

Student Financial Assistance Administration Regulations (Amendment) 32/09 NLR 106/03 as amended 1. (1) Section 2 of the Student Financial Assistance Administration Regulations is amended by adding immediately after paragraph (a) the following: (a.1) "days" means business days; 2. (1) Paragraph 3(1)(f) of the regulations is repealed and the following substituted: (f) the person does not owe money to the Student Loan Corporation or to the province related to a student loan for which a judgement has not been obtained or is not in arrears on previous student loans under the federal Act, the Act or the Student Assistance Act, for which a judgement has not been obtained, unless the person has brought his or her student loan into good standing by making six consecutive payments in accordance with a repayment arrangement approved by the minister or the Student Loan Corporation and all interest accrued to a day, has been paid in full, or, in a case where a judgement has been obtained, the judgement has been released; (f.1) the person does not owe money related to a student loan, for which a judgement has not been obtained, that is not owned by the Student Loan Corporation, unless the person has brought the student loan into good standing by making six consecutive payments in accordance with a repayment arrangement approved by the lender and all interest accrued to a day, has been paid in full, or, in a case where a judgement has been obtained, the judgement has been released; (2) Section 3 of the regulations is amended by adding immediately after subsection (1) the following: (1.1) A student will be considered to have met the requirements of paragraph 3(1)(f) if the student has complied fully with paragraph 16(1)(d) of the Canada Student Financial Assistance Regulations, or, in the case where the student has made less than 6 of the payments required under paragraph 16(1)(d) of the Canada Student Financial Assistance Regulations, then the number of required payments remaining under those regulations will be the number of payments required for compliance with paragraph 3(1)(f) and in both cases all interest owing The Newfoundland and Labrador Gazette 164

Student Financial Assistance Administration Regulations (Amendment) 32/09 to the province related to a student loan or to the Student Loan Corporation accrued to a day, must be paid in full. (1.2) A student will be considered to have met the requirements of paragraph 3(1)(f.1) if the student has complied fully with paragraph 16(1)(c) of the Canada Student Financial Assistance Regulations, or, in the case where the student has made less than 6 of the payments required under that paragraph, then the number of required payments remaining under those regulations will be the number of payments required for compliance with paragraph 3(1)(f.1) and in both cases all interest owing to the lender accrued to a day, must be paid in full. 3. (1) Section 4 of the regulations is amended by adding immediately after subsection (3) the following: (3.1) A person who experiences temporary illness or disability or any other circumstance that in the opinion of the minister warrants special consideration, may apply to the minister who will determine whether subsection (2) or (3) will be applied to that person. (2) Section 4 of the regulations is amended by adding immediately after subsection (6) the following: (7) A person who qualifies for financial assistance under the Act must be registered in a faculty or program by the end of their 4 th semester in order to continue to receive that financial assistance however this section shall not apply to a student to whom subsections 3(3) or (4) apply or if the minister is satisfied that there are extenuating circumstances and the student will be entering a faculty or program within a reasonable period of time. (8) Assistance for programs of study beyond the initial program for which assistance is provided is only available to a person if the minister determines that the new program is an academic progression or has good labour market prospects and does not leave the person with an unmanageable amount of financial assistance debt. 4. Subsection 5(2) of the regulations is amended by deleting the words and comma "upon application," and the comma immediately before. The Newfoundland and Labrador Gazette 165

Student Financial Assistance Administration Regulations (Amendment) 32/09 5. Subsection 19(1) of the regulations is amended by adding immediately after the word "assistance" a comma and the words and comma "other than debt reduction assistance,". 6. Section 21 of the regulations is amended by adding immediately after subsection (2) the following: (3) Notwithstanding subsection (1) an appeal for review under section 19 relating to a period of study of less than 12 weeks shall be made not fewer than 4 weeks before the end date of the period of study to which the financial assistance being reviewed relates. 7. Subsection 22(1) of the regulations is repealed and the following substituted: Additional review and appeal 22. (1) A person aggrieved of a decision with respect to a matter pertaining to debt reduction assistance, may apply to the minister, in writing, for a review of that decision not more that one year after receiving the decision for which that review is requested. 8. Section 26 of the regulations is amended by deleting the word "and" at the end of paragraph (b), by deleting the period at the end of paragraph (c) and substituting a semicolon and the word "and", and by adding immediately after paragraph (c) the following: (d) legal costs incurred by the Crown or the Student Loan Corporation pursuant to a court action to collect a debt under this Act or Regulations or an amount for same paid to an agent collecting on behalf of the Crown or the Student Loan Corporation. 9. The regulations are amended by adding immediately after section 26.1 the following: Provision of information 26.2 An educational institution shall provide to or confirm for the minister any personal information, including academic record and status, with respect to a student or former student who has received financial assistance under the Act that the minister considers necessary to determine the student's eligibility for debt reduction or other financial assistance under this Act and to administer the Act, including periodic progress reporting to students. The Newfoundland and Labrador Gazette 166

Student Financial Assistance Administration Regulations (Amendment) 32/09 Commencement 10. (1) Section 1 and sections 3 through 9 of these regulations are considered to have come into force on August 1, 2002. (2) Section 2 of these regulations is considered to have come into force on April 1, 2004. Earl G. Tucker, Queen's Printer The Newfoundland and Labrador Gazette 167

THE NEWFOUNDLAND AND LABRADOR Index PART I Change of Name Act Applications... 195 Credit Union Act Notice... 196 Mineral Act Notice... 193 Quieting of Titles Act Notice... 196 Trustee Act Notice... 199 PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation CNLR or NL Gazette made thereunder NL Reg. Amendment Date & Page No. An Act to Provide for the Organization and Administration of Emergency Services in the Province Proclamation bringing Act NLR 30/09 New May 8/09, p. 159 into force (Reprint of May 1/09 Extraordinary Gazette due to a citation error in the original.) Municipalities Act, 1999 Local Service District of NLR 31/09 R&S May 8/09, p. 161 Random Sound West NLR 38/08 Student Financial Assistance Act Student Financial NLR 32/09 Amends May 8/09, p. 163 Assistance Administration NLR 106/03, Regulations (Amdt) Ss. 2, 3, 4, 5, 19, 21, 22, 26 Amdt. S. 26.2 Added 169

THE NEWFOUNDLAND AND LABRADOR GAZETTE The Newfoundland and Labrador Gazette is published from the office of Earl G. Tucker, Queen s Printer. Copy for publication must be received before Friday, 4:30 p.m., seven days before publication, to ensure inclusion in next issue. Advertisements should be typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed. Copy may be mailed to the address below, faxed to (709) 729-1900 or emailed to queensprinter@gov.nl.ca. Advertising rates are available upon request. Subscription rate for The Newfoundland and Labrador Gazette is $125.00 for 52 weeks plus applicable tax ($131.25). Weekly issues of $3.00 per copy, plus tax payable in advance. All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen s Printer, P. O. Box 8700, Ground Floor, East Block, Confederation Building, St. John s, NL A1B 4J6. Telephone (709) 729-3649. Fax: (709) 729-1900. Web Site: http://www.gs.gov.nl.ca/gs/oqp Place your order by contacting: Office of The Queen s Printer Confederation Building, East Block St. John s, NL A1B 4J6 Telephone: (709) 729-3649 Fax: (709) 729-1900 email: queensprinter@gov.nl.ca Government Information Product Publication Rate Mail G.S.T. # R107442683 All requests for Subscription and Legislation MUST be prepaid. 170