NOTE: Attached to the end of Part II is a list of Statutes passed during the Second Session of the 45th General Assembly of and Labrador.

This issue does not contain any Subordinate Legislation

THE NEWFOUNDLAND AND LABRADOR GAZETTE

PART I PUBLISHED BY AUTHORITY Vol. 81 ST. JOHN’S, FRIDAY, FEBRUARY 24, 2006 No. 8

CRIMINAL CODE OF RCMP/RNC

ATTORNEY GENERAL OF NEWFOUNDLAND AND LABRADOR ANNUAL REPORT SECTION 195 CRIMINAL CODE OF CANADA

This report covers the period January 1, 2005 to December 31, 2005.

Section 195(5)(a)

(a) The list of designated agents who made applications in accordance with Section 185 C.C.C. (i) Ms. Pamela Goulding

Section 195(2)

(a) The number of applications made for authorizations (i) 185 C.C.C. 1 (ii) 188 C.C.C. 0

(b) The number of applications made for renewals of authorizations 0 (c) The number of applications granted: (i) Original authorizations 185 1 (ii) Original authorizations 188 0 (iii) Renewals of authorizations 185 0

41 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 24, 2006

The number of applications refused under (i) 185 0 (ii) 188 0

(d) The number of persons identified in an authorization against whom proceedings were commenced at the instance of the Attorney General of Newfoundland and Labrador in respect of: (i) An offence specified in the authorization 1 (ii) An offence other that an offence specified in such an authorization but in respect of which an authorization may be given 0

(iii) An offence other than an offence specified in such an authorization for which no such authorization may be given 0

(e) The number of persons not identified in an authorization against whom proceedings were commenced at the instance of the Attorney General of Newfoundland and Labrador in respect of

(i) An offence specified in such an authorization 3

(ii) An offence other than an offence specified in such an authorization but in respect of which an authorization may be given 0

(iii) An offence other than an offence specified in such an authorization for which no such authorization may be given 0

(f) The average period for which authorizations were given and for which renewals thereof were granted

S. 185 60 days

(g) The number of authorizations, by virtue of one or more renewals thereof, were valid

(i) for more than 60 days 0 (ii) for more than 120 days 0 (iii) for more than 180 days 0 (iv) for more than 240 days 0

(h) The number of notifications given pursuant to Section 196 4

(i) The offences in respect of which authorizations were given, specifying the number of authorizations given in respect of each such offence

(i) S. 271(1) C.C.C. 1 (ii) S. 465 (1)(c) C.C.C. 1

(j) A description of all classes of places specified in authorizations and the number of authorizations in each such class of place specified

(i) Residence, permanent 1 (ii) Vehicles 1

(k) A general description of the methods of interception involved in each interception under an authorization

(i) Telecommunications

42 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 24, 2006

(ii) Oral Communications

(l) The number of persons arrested whose identity became known to a Peace Officer as a result of an interception under an authorization

(i) Number of persons 2

(m) The number of criminal proceedings commenced at the instance of the Attorney General of Newfoundland and Labrador in which private communication obtained by interception under an authorization were adduced in evidence and the number of such proceedings that resulted in a conviction

(i) Criminal proceedings adduced in evidence 0 (ii) Resultant convictions Trial Pending

(n) The number of criminal investigations in which information obtained as a result of the interception was used although the private communications were not adduced in evidence in criminal proceedings commenced at the instance of the Attorney General of Newfoundland and Labrador as a result of investigations

(i) Intercepted information used but not adduced 0

Section 195(3)

Other Information

(a) The number of prosecutions commenced against officers or servants of Her Majesty in Right of Canada or members of the Canadian Forces for offences under Section 184 or Section 193

(i) Number of prosecutions 0

No changes to report from previous years. Thomas W. Marshall, ATTORNEY GENERAL OF NEWFOUNDLAND AND LABRADOR

Feb 24

DENTAL ACT

NOTICE

In accordance with 16(d) of the Dental Act c.D-6 RSNL 1990,the following is a list of dentists who are licensed to practice Dentistry in the Province of Newfoundland and Labrador.

Dr. Wade Abbott Dr. Maureen Bourgeois Dr. Sneha Abhyankar Dr. Casimir Browne 7 Cunard Crescent 12 Gleneyre St., Suite 205 6 Kawaja Drive 60 Carmelite Rd. Mt. Pearl, NL St. John's, NL , NL Grand Falls-Windsor, NL A1N 5B5 A1A 2M7 A2H 6R6 A2A 2J5

43 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 24, 2006

Dr. Shannon Barker Dr. Nancy Browne Dr. Charles P. Daly Dr. Angela Fudge 9 First Street 120 C.B. Highway, 115 Elizabeth Ave. 22A St. Catherine Street Mount Pearl, NL Suite 117, CBS, NL St. John's, NL Grand Falls-Windsor, NL A1N 1X6 A1W 3A6 A1B 1R6 A2A 1V8

Dr. Peter Bass Dr. Craig Bugden Dr. James M. Darcy Dr. Robert F. Furlong 1 Spences Lane 22A St. Catherine St. 203 LeMarchant Rd. 12 Gleneyre St. Suite 305 Deer Lake, NL Grand Falls-Windsor, NL St. John's, NL St. John's, NL A8A 2B9 A2A 1V8 A1C 2H5 A1A 2M7

Dr. Derrick Batten Dr. Larry Bursey Dr. Erwin Davis Dr. Robert M. Furlong Cowan Hgts. Dental Center 294 Freshwater Road 2 Thorburn Place 12 Gleneyre St, Suite 305 St. John's, NL St. John's, NL Clarenville, NL St. John's, NL A1E 5Z6 A1B 1C1 A5A 1Z1 A1A 2M7

Dr. Sheldon Best Dr. David S. Butler Dr. Deborah Delaney Dr. Joseph Gamba 8 Rowan Street 644 Topsail Road 22A St. Catherine Street 12 Gleneyre St, Suite 205 St. John's, NL St. John's, NL Grand-Falls-Windsor, NL St. John's, NL A1B 2X1 A1E 2E2 A2A 1V8 A1A 2M7

Dr. Shaun Betts Dr. Gary Butler Dr. Gary Diamond Dr. Robin Gamble 46 A Aberdeen Avenue 644 Topsail Road 427 Nfld.Dr. 203 LeMarchant Rd. St. John's, NL St. John's, NL St. John's, NL St. John's, NL A1A 5T3 A1E 2E2 A1V 1W5 A1C 2H5

Dr. Linda Blakey Dr. Jon P. Cardinal Dr. Jill Dobbin Dr. Wafaa Ghali 961 Topsail Rd. 427 Nfld. Dr., Suite 102 84-86 Eliz. Ave., Ste 11349 Union Street Mt. Pearl, NL St. John's, NL St. John's, NL Grand Falls-Windsor, NL A1N 3K1 A1A 4A5 A1A 1W7 A2A 2C9

Dr. Anthony Bloom Dr. Robert Carneal Dr. Stewart R. Gillies Dr. Paul Henderson 4 Clinic Drive, Suite 6 P.O.Box 353, Stn. C Avalon Dental Center P. O. Box 6322 Deer Lake, NL Goose Bay, Labrador, NL St. John's, NL Hinton, AB A8A 1E2 A0P 1C0 A1B 1W3 T7V 1X6

Dr. John Boitsefski Dr. Debra Carter Dr. W. LeRoy Goodwin Dr. Behruz Heydari 59 Broadway CFB Gander 124 Water St. 16 Goff Avenue Corner Brook, NL Gander, NL Harbour Grace, NL Carbonear, NL A2H 4C7 A1V 1X1 A0A 2M0 A1Y 1A6

Dr. Kan Chandrasegaram Dr. Thomas Dunne Dr. Linda Goodyear Dr. Margot Hiltz Box 1018, Stn C 56 High Road South 2645 Topsail Road 84-86 Eliz. Ave. Suite 113 Goose Bay, Lab, NL Carbonear, NL Conception Bay South, NL St. John's, NL A0P 1C0 AIY 1A4 A1W 5T2 A1A 1W7

Dr. Robert Cochran Dr. Eric G. Easton Dr. Hemkumar Gosala Dr. Anne Hornett 120 C.B. Highway, Suite 117 835 Topsail Road Box 1240, Stn C Box 307 CBS, NL Mt. Pearl, NL Goose Bay , Labrador, NL St. Anthony, NL A1W 3A6 A1N 3J6 A0P 1C0 A0K 4S0

Dr. Glen Crane Dr. James Flynn Dr. Wayne Goudie Dr. Peter Hornett 120 Torbay Rd. W260 427 Nfld. Dr. Suite 203 94A Queen St. Box 307 St. John's, NL St. John's, NL Stephenville, NL St. Anthony, NL A1A 2G8 A1A 4A5 A2N 2Y9 A0K 4S0

Dr. Sheldon Cuff Dr. Gerald Fong Dr. Michael Grabka Dr. Bruce D. Hunt Lewisporte Dental Clinic 120 Torbay Rd. Ste W220 19-21 West Street, Suite 3 427 Nfld. Dr., Suite 203 Lewisporte, NL St. John's, NL Corner Brook, NL St. John's, NL A0G 3A0 A1A 2G8 A2H 2Y6 A1A 4A5

44 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 24, 2006

Dr. Daniel J. Greene Dr. Paul Hurley Dr. Philip D. Keith Dr. Robert Lewis P. O. Box 40 194 Queen Street Bonavista Dental Office P. O. Box 323 Placentia, NL Stephenville, NL Bonavista, NL Gander, NL A0B 2Y0 A2N 2P4 A0C 1B0 A1V 1E5

Dr. Tobias Gushue Dr. Allan Hynes Dr. Vivian Khouri Dr. Norman Littlejohn Box 93, Village Dent. Office 15 Goldstone St. Unit 4 P.O.Box 57 18 Sunrise Ave. St. John's, NL St. John's, NL Twillingate, NL Mt. Pearl, NL A1E 4N1 A1B 5C3 A0G 4M0 A1N 1B8

Dr. Andrew Harvey Dr. Denis Jackman Dr. Wilson Loveys Dr. Anthony McNally 52 Union Street, Suite 1 49 Union St. 19-21 West Street, Suite 26 Pasadena Dental Office Grand Falls-Windsor, NL Grand Falls-Windsor, NL Corner Brook, NL Pasadena, NL A2A 2J3 A2A 2C9 A2H 2Y6 A0L 1K0

Dr. George W. Hatch Dr. Lawrence Jackman Dr. Paul Lutz Dr. Cynthia McNeill P.O. Box 490 79 Mount Bernard Avenue Cowan Hgts. Dental Center 8 Rowan Street Stephenville Crossing, NL Corner Brook, NL St. John's, NL St. John's, NL A0N 2C0 A2H 5G3 A1E 5Z6 A1B 2X1

Dr. Shawn Jacobs Dr. Keith Kilpatrick Dr. Gary R. MacDonald Dr. James Miller P.O.Box 3263 P.O.Box 250 36 Bannister St. 253 LeMarchant Rd. Paradise, NL Steady Brook, NL Mt. Pearl, NL St. John's, NL A1L 3W4 A2H 2N2 A1N 1W1 A1E 1P8

Dr. Darryl Janes Dr. Steinn Kristmundsson Dr. Jodi MacDonald Dr. Charles Mitchell Suite 327,Millbrook Mall P.O.Box 790 36 Bannister Street P. O. Box 550 Corner Brook, NL Goulds, NL Mt. Pearl, NL Wabush, Lab., NL A2H 4B5 A1S 1G8 A1N 1W1 A0R 1B0

Dr. Robert Janes Dr. Alberta Kudjawu Dr. M. Anne MacDonald Dr. David A. Mitchell 177 Elizabeth Drive P.O.Box 1207, Station C 203 LeMarchant Rd. Apt. 24 Carol Lake Shop. Ctr Gander, NL Goose Bay, Labrador, NL St. John's, NL Labrador City, NL A1V 1H6 A0P 1C0 A1C 2H5 A2V 1L1

Dr. Vinay Jerath Dr. Andrew Lang Dr. Marjorie MacDonald Dr. Dilshad Mithani P. O. Box 328 Churchill Pk. Chambers 9 First St. 1 Howlett's Avenue Holyrood, NL St. John's, NL Mt. Pearl, NL Torbay, NL A0A 2R0 A1B 2X2 A1N 1X6 A1K 1H2

Dr. Stuart MacDonald Dr. Douglas Musseau Dr. Jerome Johnson Dr. Janet Lawlor Avalon Dental Center 4 Pinsent Dr. 1302 Topsail Rd. Cedar Plaza 237 Major's Path St. John's, NL Grand Falls-Windsor, NL Paradise, NL St. John's, NL A1B 1W3 A2A 2R6 A1L 1N9 A1A 5A1 Dr. Rehan Malik Dr. Muneer Naqvi Dr. Bernard Jolicoeur Dr. Jeanette Lawlor Apt 24 Carol Lake P.O.Box 2050, Stn. B Centre de Sante L'Hematite 46 A Aberdeen Avenue Labrador City, NL Goose Bay, Lab., NL Fermont, Quebec St. John's, NL A2V 1L1 A0P 1E0 G0G 1J0 A1A 5T3 Dr. Meino Mast Dr. Jason Noel Dr. Richard Donald Jones Dr. Maureen Lawton 62 Elizabeth Drive, Suite C. Bay Robert's DH Center 961 Topsail Road 69 Elizabeth Avenue Gander, NL Bay Robert's, NL Mt. Pearl, NL St. John's, NL A1V 2S3 A0A 1G0 A1N 3K1 A1A 1W8 Dr. Kip McCarthy Dr. Dulach O'Brien Dr. Robert Kavanagh Dr. Peter Legate 162 A Water Street P. O. Box 1150 700 Old Broad Cove Road P. O. Box 113 St. John's, NL Port aux Basques, NL Portugal Cove, NL Glovertown, NL A1C 1A9 A0M 1C0 A1M 2B8 A0G 2L0

45 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 24, 2006

Dr. Helen O'Brien Dr. Gillian Peters Dr. Maxwell B. Roberts Dr. Donald Shea 81 Holbrook Avenue 101 LeMarchant Rd. 90 Queen St. Box 508 St. John's, NL St. John's, NL Stephenville, NL Stephenville, NL A1E 2Y2 A1C 2H1 A2N 2M9 A2M 3B4

Dr. Paul C. O'Brien Dr. Keith Piercey Dr. Sarah Roberts Dr. Ellen Sim 12 Gleneyre St., Suite 305 62 Elizabeth Dr. Suite C 101 LeMarchant Rd. 32 Forchuk Crescent St. John's, NL Gander, NL St. John's, NL Trenton, Ontario A1A 2M7 A1V 2S3 A1C 2H1 K8V 6N2

Dr. Jonathan O'Dea Dr. Bernard R. Pollett Dr. Shane Roberts Dr. Harry Simms Box 93, Village Dental Office 10 Brookfield Avenue 9 First Street 120 CB. Highway, Ste 117 St. John's, NL Corner Brook, NL Mt. Pearl, NL CBS, NL A1E 4N1 A2H 2R1 A1N 1X6 A1W 3A6

Dr. Jillian S. Page Dr. Adrian Power Dr. Hilary Rodrigues Dr. William Sinnott 203 LeMarchant Rd. Box 17003 Stn. Kelligrews P. O. Box 98 Waterford Hospital St. John's, NL CBC, NL Whitbourne, NL St. John's, NL A1C 2H2 A1X 3H1 A0B 2K0 A1E 4J8

Dr. Zachary Pan Dr. Neil Power Dr. Sonia Rose Dr. Craig Smith 1 Paton St. , Suite 220 Suite 113, 84-86 Eliz. Ave. 95 LeMarchant Road Box 93, St. John's, NL St. John's, NL St. John's, NL Village Dental Office A1B 4S8 A1A 1W7 A1C 2H1 St. John 's, NL A1E 4N1

Dr. Denise Peddle Dr. Rhonda Preston Dr. Glenda Ross Dr. Geoff W. Smith Avalon Dental Office 2104 SW 9th St. 1 Dental Unit NDHQ Janeway Dental Dept. St. John's, NL Lincoln, NE US 68522, Ottawa, ON St. John's, NL A1B 1W3 K1A 0K2 A1B 3V6

Dr. Terrance Peddle Dr. Daniel Price Dr. John Santoro Dr. Keith D. Snelgrove 48 Powell Drive 120 Torbay Road W250 Labrador-Grenfell Health Bd 36 Bannister St. Carbonear, NL St. John's, NL St. Anthony, NL Mt. Pearl, NL A1Y 1B7 A1A 2G8 A0K 4S0 A1N 1W1

Dr. George Pendleton Dr. Quoc Quach Dr. Yvon Saulnier Dr. Robert Snow 19-21 West St. Bay Roberts Dental Health 62 Elizabeth Drive, Suite C Virginia Pk. Plaza Corner Brook, NL Bay Roberts, NL Gander, NL St. John's, NL A2H 2Y6 A0A 1G0 A1V 2S3 A1A 3R5

Dr. Marcia Penwell Dr. Robert F. Quigley Dr. Kent Sorensen Dr. Paul W. Walsh Avalon Dental Center 257 LeMarchant Rd. Village Dental Office 427 Nfld. Dr. Suite 202 St. John's, NL St. John's, NL St. John's, NL St. John's, NL A1B 1W3 A1E 1P8 A1E 4N1 A1A 4A5

Dr. David K. Peters Dr. Patrick Redmond Dr. Roy Stanley Dr. Larry R. White 101 LeMarchant Rd. 132 Bennett Dr. P. O. Box 1009 69 Elizabeth Ave. St. John's, NL Gander, NL Torbay, NL St. John's, NL A1C 2H1 A1V 2H2 A1K 1K9 A1A 1W8

Dr. Vincent Rice Dr. Marina Sexton Dr. Ayhan Telatar Dr. Edward J. Williams 259 Memorial Drive, Ste 201 P. O. Box 100 P.O. Box 766, Stn. C 55-A Cashin Ave. Clarenville, NL Norris Point, NL Goose Bay, Labrador, NL St. John's, NL A5A 1R4 A0K 3V0 A0P 1C0 A1E 3B2

Dr. Todd Rix Dr. Robert Sexton Dr. Elias Terzibachi Dr. D. Williams-Jones 60 Carmelite Road 19-21 West Street, Suite 3 177 Elizabeth Drive 203 LeMarchant Rd. Grand Falls-Windsor, NL Corner Brook, NL Gander, NL St. John's, NL A2A 1Y8 A2H 2Y6 A1V 1W5 A1C 2H5

46 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 24, 2006

Dr. Donald Trider Dr. William Witherell DEPARTMENT OF MUNICIPAL AFFAIRS P.O.Box 5048 P. O. Box 89 Engineering and Land Use Planning Division Belleville, ON Burin Bay Arm, NL K8N 5W6 A0E 1G0 Feb 24

Dr. Stephen Trus Dr. Craig Woolridge NOTICE OF REGISTRATION 1 Dental Unit, CFB 22A St. Catherine Street PROTECTED ROAD ZONING PLAN Goose Bay, Labrador, NL Grand Falls-Windsor, NL TRANS LABRADOR HIGHWAY A1P 1S0 A2A 1V8 (Happy Valley-Goose Bay to Quebec/Newfoundland and Labrador Border) Dr. Jacqueline Tucker Dr. David Wright (Route 500) 427 Nfld Drive, Suite 203 Regatta Plaza II, Suite 303 2004-2014 St. John's, NL St. John's, NL Take notice that the Protected Road Zoning Plan, Trans A1A 4A5 A1A 1W7 Labrador Highway (Happy Valley-Goose Bay to Quebec/Newfoundland and Labrador Border) (Route 500), Dr. Donald J. Walsh Dr. Michelle Zwicker 2004-2014, approved by the Minister of Municipal Affairs 7 Cunard Place Bay Roberts DH Center on February 10, 2006, has been registered. Mt. Pearl, NL Bay Roberts, NL The Protected Road Zoning Plan, Trans Labrador Highway A1N 5B5 A0A 1G0 (Happy Valley-Goose Bay to Quebec/Newfoundland and Labrador Border), 2004-2014, comes into effect on the day Dr. Joseph P. Walsh that this notice is published in The Newfoundland and 2 Balsom Avenue Labrador Gazette. Anyone who wishes to inspect a copy Roddickton, NL of the Plan may do so at the Urban and Rural Planning A0K 4P0 Division, Department of Municipal Affairs, during normal working hours. Dr. Kevin F. Walsh Churchill Park DEPARTMENT OF MUNICIPAL AFFAIRS St. John's, NL Engineering and Land Use Planning Division A1B 2X2 Feb 24

NEWFOUNDLAND AND LABRADOR DENTAL BOARD NOTICE OF REGISTRATION Sandra Knox TOWN OF STEADY BROOK DEVELOPMENT REGULAITONS AMENDMENT NO. 5, 2005 Feb 24 Take notice that the Town of Steady Brook Development URBAN AND RURAL PLANNING ACT Regulations Amendment No. 5, 2005 adopted on the 26th day of October, 2005, has been registered by the Minister NOTICE OF REGISTRATION of Municipal Affairs. PROTECTED ROAD ZONING PLAN TRANS LABRADOR HIGHWAY In general terms, the purpose of the Development COASTAL ROUTE Regulations Amendment No. 5, 2005, is to allow for a (Route 510, 512, AND 514) visual impact analysis to be carried out by the developer for 2004-2014 any building exceeding 10 meters in height to determine the impact of the building on adjacent properties and the Take notice that the Protected Road Zoning Plan, Trans appropriate mitigation measures if necessary. Labrador Highway Coastal Route (comprised of Route 500 The Town of Steady Brook Development Regulations – Red Bay to Cartwright, Route 512-The St. Lewis Access Amendment No. 5, 2005, comes into effect on the day that Road, and Route 514 – The Charlottetown Access Road, this notice is published in The Newfoundland and Labrador 2004-2014, approved by the Minister of Municipal Affairs Gazette. Anyone who wishes to inspect copies of on February 10, 2006, has been registered. Development Regulations Amendment No. 5, 2005, may The Protected Road Zoning Plan, Trans Labrador Highway do so at the Town Office, 32 Wilton Street, Steady Brook, Coastal Route 2004-2014, comes into effect on the day that during normal working hours. this notice is published in The Newfoundland and Labrador TOWN OF STEADY BROOK Gazette. Anyone who wishes to inspect a copy of the Plan Rob Gosse/Town Clerk/Manager may do so at the Urban and Rural Planning Division, Department of Municipal Affairs, during normal working Feb 24 hours.

47 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 24, 2006

CITY OF ST. JOHN’S ACT for a distance of 12 m; and containing an area of approximately 72 square metres. Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this notice, with reasons for it, to the Minister of Environment and Conservation, c/o the nearest Regional Lands Office.

For further information regarding the proposed application, please contact Dave Griffiths, Telephone (709) ST. JOHN’S MUNICIPAL COUNCIL 682-4004. NOTICE Feb 24 ST. JOHN’S MOBILE SIGN BY-LAW TRUSTEE ACT TAKE NOTICE that the St. John’s Municipal Council has enacted an amendment to the St. John’s Mobile Sign By- ESTATE NOTICE Law. IN THE MATTER OF the Estate of Cosmos F. Russell, The said Amendment was passed by Council on the 13th late of Stephenville, Province of Newfoundland and day of February, 2006 and will require Mobile Sign Labrador, Canada Deceased. Contractors to have liability insurance in an amount of not All persons claiming to be creditors of or who have less than two million dollars, which is an amount in any claims or demands either as beneficiaries or nest-of- keeping with insurance industry standards. kin, (by blood, legal adoption or marriage) upon or All persons are hereby required to take notice that any affecting the Estate of the late Cosmos F. Russell, the person who wishes to view such By-Law may view same at aforesaid deceased, who died at Stephenville, Province of the Office of the City Solicitor of the St. John’s Municipal Newfoundland and Labrador, on or about the 14th day of Council at City Hall, and that any person who wishes to September, 2005, are hereby requested to send particulars obtain a copy thereof may obtain it at the said office upon thereof in writing, duly attested, to the undersigned solicitor the payment of a reasonable charge as established by the St. for the Executrix of the Estate of the said deceased on or John’s Municipal Council for such copy. before the 17th of March, 2006, after which date the said th Executrix will proceed to distribute the said Estate having Dated this 16 day of February, 2006. regard only to the claims to which she shall then have CITY OF ST. JOHN’S notice. Neil Martin, City Clerk DATED at the Town of Stephenville, Province of Newfoundland and Labrador, this 14th day of February, P. O. # 35743 2006.

Feb 24 FRED R. STAGG LAW OFFICE Solicitor for the Executrix LANDS ACT PER: Fred R. Stagg, Q.C. NOTICE OF INTENT ADDRESS FOR SERVICE LANDS ACT, Chapter 36, S.N. 1991 P. O. Box 214 28 Main Street Notice is hereby given that Dave Griffiths of Mahers Stephenville, NL A2N 2Z4 intends to apply to the Department of Environment and Conservation, two months from the publication of this Feb 24 & Mar 4 Notice, to acquire title, pursuant to Section 7(2) of the said Act, to that piece of Crown Land situated within fifteen ESTATE NOTICE (15) metres of the waters of Colliers Big Pond, in the IN THE MATTER OF the Estate of Mary Agnes Electoral District of Harbour Main for the purpose of an O’Quinn, Late of the Community of South Branch, Airplane Hangar and being more particularly described as Province of Newfoundland and Labrador, Widow, follows: Homemaker, Canada, Deceased. Bounded on the North by Crown Land All persons claiming to be creditors of or who have for a distance of 6 m; any claims or demands either as beneficiaries or next-of- Bounded on the East by Colliers Big Pond kin, (by blood, legal adoption or marriage) upon or for a distance of 12 m; affecting the Estate of Mary Agnes O’Quinn, Widow, Bounded on the South by Crown Land Homemaker, deceased, are hereby requested to send for a distance of 6 m; particulars thereof in writing, duly attested, to the Bounded on the West by Crown Land undersigned solicitors for the Administrator of the estate of

48 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 24, 2006 the said deceased on or before the 17th day of March, 2006 DATED at St. John’s, in the Province of Newfoundland after which date the said Administrator will proceed to and Labrador, this 15th day of February, 2006. distribute the said estate having regard only to the claims to which she shall then have had notice. WHITE, OTTENHEIMER & BAKER Solicitors for the Applicant DATED at the Town of Channel-Port aux Basques, PER: Rosalie McGrath Province of Newfoundland and Labrador, this 16th day of February, 2006. ADDRESS FOR SERVICE: P. O. Box 5457, 10 Fort William Place St. John’s, NL MARKS & PARSONS A1C 5W4 Solicitors for the Administrator PER: Kelvin L. Parsons, Q.C. SCHEDULE “A” ADDRESS FOR SERVICE Description of Property owned by P. O. Box 640 David F. Butler & Geraldine Butler 3-9 Barhaven Drive Adams Pond, Paradise Channel-Port aux Basques, NL

A0M 1C0 ALL THAT piece or parcel of land situate and being on the Northwest side of Topsail Road, 30.48 metres wide, in the Feb 24 Town of Paradise, in the Province of Newfoundland and Labrador, Canada, bounded and abutted as follows, that is QUIETING OF TITLES ACT to say, commencing at a point, the said point having T. M.

Grid Co-ordinates (NAD 83) of N 5, 265,382.087 m and E 2006 01 T 0910 313,485.303 m with reference to Monument No. 83G3216 IN THE SUPREME COURT OF with Co-ordinates of N 5,265,416.777 m and E NEWFOUNDLAND AND LABRADOR 313,577.063 m and Monument No. 83G3217 with Co- TRIAL DIVISION ordinates of N 5,265,299.799 m and E 313,396.528 m:

IN THE MATTER OF that piece or parcel of land situate THENCE running along the Northwestern Limits of Topsail Road near Adams Pond, in the Town of Paradise, Topsail Road South fifty five degrees fifteen minutes fifty in the Province of Newfoundland and Labrador, and an six seconds West thirty seven decimal four one six metres; Application by David F. Butler and Geraldine Butler pursuant to the Quieting of Titles Act, RSNL 1990, cQ-3, as THENCE turning and running by land of Douglas C. & amended. Florence Whitten and Reginald E. & Joyce Whitten North twenty nine degrees zero two minutes twenty two seconds NOTICE OF APPLICATION UNDER THE QUIETING West five hundred sixty one decimal five zero one metres; OF TITLES ACT, RSNL, 1990 cQ-3, AS AMENDED THENCE turning and running by Crown Land North NOTICE IS HEREBY GIVEN to all parties that David F. seventy two degrees zero minutes zero five seconds East Butler and Geraldine Butler, of the Town of Paradise, in the thirty eight decimal four eight four meters; Province of Newfoundland and Labrador, have applied to the Supreme Court of Newfoundland and Labrador, Trial THENCE turning and running by land of Darroch J. Butler Division, to have their title to all that piece or parcel of land and Vera L. Butler South twenty eight degrees fifty nine situate Topsail Road near Adams Pond, in the Town of minutes zero seconds East five hundred fifty decimal four Paradise, in the Province of Newfoundland and Labrador, one eight metres, more or less, to the point of and more particularly described and outlined in Schedule commencement and containing in all an area of 2.085 “A” as attached hereto in this matter in the Registry of hectares as more particularly described on the plan hereto Supreme Court of Newfoundland and Labrador, Trial annexed. RESERVING NEVERTHELESS a sewer Division, at St. John’s, investigated and for a declaration easement, 6.0 metres wide, running through the lot as that the said Applicants are the absolute owners thereof. shown on the said attached plan. All persons having title adverse to the said title claimed by ALL bearings are referred to Grid North. the Applicants shall file in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division, Date: November 15, 2005 particulars of such adverse claim and serve the same Job No. 05-366-5 together with an Affidavit verifying the same on the undersigned solicitors for the Applicants on or before the Feb 24 20th day of March, 2006, after which date no party having any claim shall be permitted to file the same or to be heard except by special leave of the Court and subject to such conditions as the Court may deem just. All adverse claims shall be investigated in such manner as the Supreme Court may direct.

49 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 24, 2006

50 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 24, 2006

2006 01 T 0911 SCHEDULE “A” IN THE SUPREME COURT OF Description of Property owned by NEWFOUNDLAND AND LABRADOR Darroch J. Butler & Vera L Butler TRIAL DIVISION Adams Pond, Paradise

IN THE MATTER OF that piece or parcel of land situate ALL THAT piece or parcel of land situate and being on the Topsail Road near Adams Pond, in the Town of Paradise, Northwest side of Topsail Road, 30.48 metres wide, in the in the Province of Newfoundland and Labrador, and an Town of Paradise, in the Province of Newfoundland and Application by Darroch J. Butler and Vera L. Butler Labrador, Canada, bounded and abutted as follows, that is pursuant to the Quieting of Titles Act, RSNL 1990, cQ3, as to say, commencing at a point, the said point having T. M. amended. Grid Co-ordinates (NAD 83) of N 5, 265,382.087 m and E 313,485.303 m with reference to Monument No. 83G3216 NOTICE OF APPLICATION UNDER THE QUIETING with Co-ordinates of N 5,265,416.777 m and E OF TITLES ACT, RSNL, 1990 cQ-3, AS AMENDED 313,577.063 m and Monument No. 83G3217 with Co- NOTICE IS HEREBY GIVEN to all parties that Darroch J. ordinates of N,265,299.799 m and E 313,396.528 m: Butler and Vera L. Butler of the Town of Paradise, in the Province of Newfoundland and Labrador, have applied to THENCE turning and running by land of David F. Butter the Supreme Court of Newfoundland and Labrador, Trial and Geraldine Butler North twenty eight degrees fifty nine Division, to have their title to all that piece or parcel of land minutes zero seconds West five hundred fifty decimal four situate Topsail Road near Adams Pond, in the Town of one eight metres Paradise, in the Province of Newfoundland and Labrador, THENCE turning and running by Crown Land North and more particularly described and outlined in Schedule seventy two degrees zero minutes zero five seconds East “A” as attached hereto in this matter in the Registry of ten decimal five six one metres; Supreme Court of Newfoundland and Labrador, Trial Division, at St. John’s, investigated and for a declaration THENCE turning and running along the Soutwestern that the said Applicants are the absolute owners thereof. Limits of a Reservation, 15.0 metres wide, for Adams Pond South sixty five degrees thirty eight minutes sixteen All persons having title adverse to the said title claimed by seconds East forty six decimal five six one metres; the Applicants shall file in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division, THENCE turning and running by land of Fairview particulars of such adverse claim and serve same together Investments Limited South twenty eight degrees fifty nine with an Affidavit verifying the same on the undersigned minutes fifty five seconds East four hundred fifty decimal solicitors for the Applicants on or before the 20th day of five six zero metres; March, 2006, after which date no party having any claim shall be permitted to file the same or to be heard except by THENCE turning and running by land of Gary and special leave of the Court and subject to such conditions as Geraldine Peyton south twenty eight degrees fifty nine the Court may deem just. All adverse claims shall be minutes zero seconds East fifty six decimal six one zero investigated in such manner as the Supreme Court may metres; direct. THENCE turning and running along the Northwestern DATED at St. John’s, in the Province of Newfoundland Limits of Topsail Road South fifty five degrees fifteen and Labrador, this 15th day of February, 2006. minutes fifty six seconds West thirty eight decimal five six seven metres, more or less, to the point of commencement WHITE, OTTENHEIMER & BAKER and containing in all an area of 2.043 hectares as more Solicitors for the Applicant particularly described on the plan hereto annexed. PER: Rosalie McGrath RESERVING NEVERTHELESS an easement for a ADDRESS FOR SERVICE: powerline partially along the northeastern boundary and P. O. Box 5457, 10 Fort William Place being more particularly described on Newfoundland Power St. John’s, NL Plan No. 1-1175-31-111A. AND ALSO a sewer easement, A1C 5W4 6.0 metres wide, running through the lot as shown on the said attached plan. Feb 24 ALL bearings are referred to Grid North. Date: November 15, 2005 Job No. 05-366-5

51 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 24, 2006

52 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 24, 2006

CHANGE OF NAME ACT NOTICE OF APPLICATION FOR CHANGE OF NAME NOTICE is hereby given that an application will be C-8 RSN 1990 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 MELISSA DAWNE SIMMONS NOTICE is hereby given that an application will be of 70 Ennis Avenue, St. John’s, A1A 1Z1, in the Province made to the Minister of Government Services for a change of Newfoundland and Labrador, as follows: of name, pursuant to the provisions of the Change of Name Act, by me:- To change my minor unmarried children’s name from

EDWARD GERARD BENOIT TOBIE JOHN LEGROW to of P. O. Box 297, Stephenville Crossing, in the Province of TOBIE JOHN SIMMONS-LEGROW Newfoundland and Labrador, as follows: KEEGAN MICHAEL LEGROW To change my name from to KEEGAN MICHAEL SIMMONS-LEGROW EDWARD GERARD BENOIT to DATED this 14th day of February, 2006 EDWARD GERARD BENNETT MELISSA SIMMONS DATED this 8th day of February, 2006 (Signature of Applicant) EDWARD GERARD BENOIT Feb 24 (Signature of Applicant) Feb 24 NOTICE OF APPLICATION FOR CHANGE OF NAME NOTICE OF APPLICATION NOTICE is hereby given that an application will be FOR CHANGE OF NAME made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name NOTICE is hereby given that an application will be Act, by me:- made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name ROBERT CHARLES GUY RENDALL Act, by me:- of Box 618, Gambo, A0G 1T0, in the Province of MELISSA MICHELLE SPURRELL Newfoundland and Labrador, as follows: of 11 Neal Place, Mount Pearl, A1N 2L1, in the Province To change my name from of Newfoundland and Labrador, as follows: ROBERT CHARLES GUY RENDALL To change my name from to ROBERT CHARLES GUY RANDELL

MELISSA MICHELLE SPURRELL th to DATED this 6 day of February, 2006 MELISSA MICHELLE MELEE ROBERT RENDALL DATED this 20th day of February, 2006 (Signature of Applicant) Feb 24 MELISSA SPURRELL (Signature of Applicant) Feb 24

53 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 24, 2006

NOTICE OF APPLICATION NOTICE OF APPLICATION FOR CHANGE OF NAME FOR CHANGE OF NAME NOTICE is hereby given that an application will be NOTICE is hereby given that an application will be made to the Minister of Government Services for a change made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name of name, pursuant to the provisions of the Change of Name Act, by me:- Act, by me:-

WILLIAM JUDE PETRILLI MONICA J. SQUIRES of General Delivery, Buchan’s Junction, A0H 1H0, in the of 117 Forest Road, St. John’s, A1A 1E7, in the Province Province of Newfoundland and Labrador, as follows: of Newfoundland and Labrador, as follows: To change my name from To change my minor unmarried child’s name from

WILLIAM JUDE PETRILLI CHARLEIGH CATHERINE ELLEN BECKETT to to ROBERT QUIRK CHARLEIGH CATHERINE ELLEN KING

DATED this 17th day of February, 2006 DATED this 20th day of February, 2006

WILLIAM JUDE PETRILLI MONICA SQUIRES (Signature of Applicant) (Signature of Applicant) Feb 24 Feb 24

NOTICE OF APPLICATION NOTICE OF APPLICATION FOR CHANGE OF NAME FOR CHANGE OF NAME NOTICE is hereby given that an application will be NOTICE is hereby given that an application will be made to the Minister of Government Services for a change made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name of name, pursuant to the provisions of the Change of Name Act, by me:- Act, by me:-

LORI LYNN RYAN TRINA KELLY REID of 107 Peachy Town Road, Foxtrap, A1X 2E2, in the of 174 Bayview Road, P. O. Box 45, Springdale, in the Province of Newfoundland and Labrador, as follows: Province of Newfoundland and Labrador, as follows: To change my minor unmarried child’s name from To change my minor unmarried children’s name from

MADISON JAMILLE LILLIAN SCOTT MICHALA CYNATHIA JOY YOUNG to to MADISON JAMILLE LILLIAN SCOTT-RYAN MICHALA CYNTHIA JOY REID

DATED this 21st day of February, 2006 ANDREW SCOTT JACOBS to LORI RYAN ANDREW SCOTT REID (Signature of Applicant) DATED this 15th day of November, 2005 Feb 24 TRINA REID (Signature of Applicant) Feb 24

54 THE NEWFOUNDLAND AND LABRADOR GAZETTE February 24, 2006

55

THE NEWFOUNDLAND AND LABRADOR GAZETTE

PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 81 ST. JOHN’S, FRIDAY, FEBRUARY 24, 2006 No. 8

Index PART I Change of Name Act – Applications ...... 53 City of St. John’s Act – Notice ...... 48 Criminal Code of Canada – RCMP/RNC Notice...... 41 Dental Act – Notice ...... 43 Lands Act – Notice ...... 48 Quieting of Titles Act – Notices ...... 49 Trustee Act – Notices ...... 48 Urban and Rural Planning Act – Notices ...... 47

PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation CNLR or NL Gazette made thereunder NL Reg. Amendment Date & Page No.

No Subordinate Legislation Filed at Time of Publication

THE NEWFOUNDLAND AND LABRADOR February 24, 2006

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. Advertising rates are available upon request. Subscription rate for The Newfoundland and Labrador Gazette is $125.00 for 52 weeks plus applicable tax ($133.75). 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: www.gov.nl.ca/queensprinter

Legislative History of the Judicature Act, 1791-1988 Price $25.00 plus G.S.T. (Plus $2.00 postage and handling) Place you 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 Government Information Product Publication Rate Mail G.S.T. # R107442683 All requests for Subscription and Legislation MUST be prepaid.

124 STATUTES OF NEWFOUNDLAND AND LABRADOR

Second Session, 45th General Assembly 54 & 55 Elizabeth II, 2005 & 2006

Bill Act Chapter

STATUTES OF NEWFOUNDLAND AND LABRADOR 2005

Second Session, 45th General Assembly 54 Elizabeth II, 2005

2 Interim Supply Act, 2005 1 (In force April 1, 2005)

3 Supplementary Supply Act, 2004-2005 2

(ASSENTED TO MARCH 24, 2005)

4 Supply Act, 2005 3

25 Supplementary Supply Act, 2004-2005 4 No. 2

5 Tobacco Tax (Amendment) Act 5 (In force March 22, 2005)

14 Loan and Guarantee (Amendment) Act, 6 1957

12 Investment Contracts (Repeal) Act 7

6 Literacy Development Council (Repeal) Act 8 (To be proclaimed)

15 City of Corner Brook (Amendment) Act, 9 City of Mount Pearl (Amendment) Act, Municipalities (Amendment) Act, 1999 and St. John’s Assessment (Amendment) Act

8 Income Tax (Amendment) Act, 2000 10 (S.6 in force January 1, 2001 and Ss. 1 - 5 & 7 - 19 in force January 1, 2004) Bill Act Chapter

9 Public Service Pensions (Amendment) Act, 11 1991, Teachers’ Pensions (Amendment) Act and Uniformed Services Pensions (Amendment) Act, 1991

* 1 Municipal Elections (Amendment) Act 12

11 Financial Services Appeal Board Act F-9.1

10 Services Charges (Amendment) Act 13 (In force November 1, 2005)

17 Rooms Act R-15.1

13 Wild Life (Amendment) Act 14

7 Executive Council (Amendment) Act 15

18 Liquor Corporation (Amendment) Act 16

22 Natural Products Marketing (Amendment) 17 Act and Farm Practices Protection (Amendment) Act

28 Labrador Inuit Land Claims Agreement 18 (Amendment) Act (In force when SNL2004 cL-3.1 is proclaimed)

31 Canada-Newfoundland And Labrador At- 19 lantic Accord Implementation New- foundland and Labrador (Amendment) Act (In force when SNL2004 cL-3.1 is proclaimed)

30 Law Society (Amendment) Act, 1999 20

29 Municipalities (Amendment) Act, 1999 and 21 Municipal Elections (Amendment) Act (Ss. 1, 3 and 4 in force January 1, 2006)

27 Insurance Companies (Amendment) Act 22

19 Aquaculture (Amendment) Act 23

21 Medical Act, 2005 M-4.01 (In force July 1, 2005)

2 Bill Act Chapter

23 Local Authority Guarantee Act, 2005 L-24.2 (In force June 9, 2004)

34 Victims of Crime Services (Amendment) Act 24 (To be proclaimed)

33 Highway Traffic (Amendment) Act and Pro- 25 vincial Offences (Amendment) Act

16 Management of Information Act M-1.01

37 City of Corner Brook (Amendment) Act, 26 City of Mount Pearl (Amendment) Act and City of St. John’s (Amendment) Act

35 Buildings Accessibility (Amendment) Act 27

39 Public Service Collective Bargaining 28 (Amendment) Act

* 26 Automobile Insurance (Amendment) Act 29 (In force July 1, 2005)

38 Lobbyist Registration (Amendment) Act 30 (In force when SNL2004 cL-24.1 is pro- claimed)

36 Motorized Snow Vehicles and All-Terrain 31 Vehicles (Amendment) Act

* 20 Smoke-Free Environment Act, 2005 S-16.2 (To be proclaimed)

(ASSENTED TO MAY 19, 2005)

41 Fishery Products International Limited 32 (Amendment) Act (To be proclaimed)

(ASSENTED TO JUNE 24, 2005)

68 Supplementary Supply Act, 2005-2006 33

69 Supplementary Supply Act, 2005-2006 34 No. 2

46 Financial Administration (Amendment) Act 35 3 Bill Act Chapter

47 Municipal Financing Corporation (Amend- 36 ment) Act

49 Insurance Companies Tax (Amendment) Act 37

40 Teachers’ Pensions (Amendment) Act 38

44 Provincial Court (Amendment) Act, 1991 39

* 24 Members of the House of Assembly Retiring M-6.1 Allowances Act (Ss.9, 10 & 11 in force Jan. 1, 1992)

* 32 Forestry (Amendment) Act 40

51 Dietitians Act D-23.1

52 Dispensing Opticians Act, 2005 D-25.1

53 Hearing Aid Practitioners Act H-2.01

54 Licensed Practical Nurses Act, 2005 L-12.1

55 Massage Therapy Act, 2005 M-1.2

56 Occupational Therapists Act, 2005 O-4.1

57 Psychologists Act, 2005 P-34.1

58 Optometry (Amendment) Act, 2004 41

59 Pharmacy (Amendment) Act 42

50 Family Violence Protection Act F-3.1 (In force July 1, 2006)

45 Workplace Health, Safety and Compensa- 43 tion (Amendment) Act (In force April 1, 2006)

60 Denturists Act, 2005 D-7.1

48 Income Tax (Amendment) Act, 2000 No. 2 44

4 Bill Act Chapter

42 Pippy Park Commission (Amendment) Act 45 (S.9 in force when SNL2004 cT-8.1 is proclaimed)

61 Highway Traffic (Amendment) Act 46

67 Public Service Commission (Amendment) 47 Act

70 Order of Newfoundland and Labrador 48 (Amendment) Act

72 Fish Inspection (Amendment) Act 49

66 Tobacco Health Care Costs Recovery 50 (Amendment) Act

63 Memorial University Pensions (Amendment) 51 Act

43 Electoral Boundaries (Amendment) Act 52

65 City of St. John’s (Amendment) Act 53

62 Loan and Guarantee (Amendment) Act, 54 1957 No. 2

(ASSENTED TO DECEMBER 13, 2005)

STATUTES OF NEWFOUNDLAND AND LABRADOR 2006

Second Session, 45th General Assembly 55 Elizabeth II, 2006

73 Fishing Industry Collective Bargaining 1 (Amendment) Act

(ASSENTED TO FEBRUARY 23, 2006)

* Bills amended in Committee of the Whole House.

In researching the law readers should note that the following Statutes of Newfoundland and Labrador in- clude amendments to other Statutes as listed below:

5 Chapter D-7.1 Denturists Act, 2005 Denturists Act (Repealed)

Chapter D-23.1 Dietitians Act Dieticians Act (Repealed)

Chapter D-25.1 Dispensing Opticians Act, 2005 Dispensing Options Act (Repealed)

Chapter F-9.1 Financial Services Appeal Board Act Insurance Adjusters, Agents and Brokers Act Mortgage Brokers Act Real Estate Trading Act Securities Act

Chapter H-2.01 Hearing Aid Practitioners Act Hearing Aid Dealers Act (Repealed)

Chapter L-12.1 Licensed Practical Nurses Act, 2005 Licensed Practical Nurses Act (Repealed)

Chapter L-24.2 Local Authority Guarantee Act, 2005 - (In force June 9, 2004) Local Authority Guarantee Act, 1957 (Repealed)

Chapter M-1.01 Management of Information Act Archives Act (Repealed)

Chapter M-1.2 Massage Therapy Act, 2005 Massage Therapy Act (Repealed)

Chapter M-4.01 Medical Act, 2005 - (In force July 1, 2005) Medical Act (Repealed)

Chapter M-6.1 Members of the House of Assembly Retiring Allowances Act - (Ss.9, 10 & 11 in force Jan. 1, 1992) House of Assembly Act Pensions Funding Act Members of the House of Assembly Pensions Act (Repealed)

Chapter O-4.1 Occupational Therapists Act, 2005 Occupational Therapists Act (Repealed)

Chapter P-34.1 Psychologists Act, 2005 Psychologists Act (Repealed)

Chapter R-15.1 Rooms Act Historic Resources Act

Chapter S-16.2 Smoke-Free Environment Act, 2005 - (To be proclaimed) 6 Liquor Control Act Smoke-free Environment Act (Repealed)

This list was prepared by the Office of the Legislative Counsel.

Questions or omissions should be brought to the attention of that Office.

7