Quick viewing(Text Mode)

NLG20200911.Pdf

NLG20200911.Pdf

THE AND GAZETTE

PART I PUBLISHED BY AUTHORITY

Vol. 95 ST. JOHN’S, FRIDAY, SEPTEMBER 11, 2020 No. 37

EMBALMERS AND FUNERAL DIRECTORS ACT, 2008

NOTICE

The following is a list of names and addresses of Funeral Homes 2020 to whom licences and permits have been issued under the Embalmers and Funeral Directors Act, cE-7.1, SNL2008 as amended.

Name Street 1 Street 2 City Province Postal Code Barrett’s Funeral Home Mt. Pearl 73 Commonwealth Ave. NL A1N 1W7 Barrett’s Funeral Home St. John’s 328 Hamilton Ave. St. John’s NL A1E 1J9 Bishop’s Falls Funeral 45 Union St. Grand Falls- NL A2A 2C9 and Cremation Services Windsor Funeral Home 147 Commonwealth Dr. P. O. Box 202 Botwood NL A0H 1E0 Broughton’s Funeral Home P. O. Box 14 17 Station Road Brigus NL A0A 1K0 Carnells Funeral Home Mount Pearl 1045 Topsail Rd. Mount Pearl NL A1N 5E9 Carnell’s Funeral Home Ltd. P. O. Box 8567 329 Freshwater Rd. St. John’s NL A1B 3P2 Caul’s Funeral Home St. John’s P. O. Box 2117 St. John’s NL A1C 5R6 Caul’s Funeral Home Torbay P. O. Box 2117 St. John’s NL A1C 5R6 Central Funeral and Cremation Services 45 Union St. Grand Falls NL A2A 2C9 -Windsor Coomb’s Funeral Home P. O. Box 267 Placentia NL A0B 2Y0 Country Haven Funeral Home 167 Country Rd. NL A2H 4M5 Don Gibbons Enterprises Ltd. P. O. Box 424 St. Mary’s NL A0B 3B0 Dunphy’s Funeral Home P. O. Box 656 Holyrood NL A0A 2R0 East Haven Funeral Home Inc. P. O. Box 940 57 Grand Bay Rd. Port Aux NL A0M 1C0 Basques East Haven Funeral Home Inc. 134 Main St. P. O. Box 940 Port Aux NL A0M 1C0 Basques Fahey’s Funeral Home--Fermeuse General Delivery Fermeuse NL A0A 2G1 Fahey’s Funeral Home--Trepassey General Delivery Fermeuse NL A0A 2G1

221 THE NEWFOUNDLAND AND LABRADOR GAZETTE September 11, 2020

Families Funeral Home P. O. Box 309 9 Forward Dr. NL A0G 3A0 Fewer’s Funeral Home-Arnolds Cove 299 Memorial Dr. Clarenville NL A5A 1R6 Fewer’s Funeral Home-Clarenville 299 Memorial Dr. Clarenville NL A5A 1R6 Fewer’s Funeral Home 299 Memorial Dr. Clarenville NL A5A 1R6 -Little Hearts Ease Fewer’s Funeral Home-Lethbridge 299 Memorial Dr. Clarenville NL A5A 1R6 Fillatre’s Funeral Home, Corner Brook 218 Curling St. Corner Brook NL A2H 3J4 Fillatre’s Funeral Home, Deer Lake 10 Clinic Dr. Deer Lake A8A 1E2 Fillatre’s Funeral Home, 45 Aspen Dr. Happy Valley- NL A0P 1C0 Happy Valley-Goose Bay Goose Bay Fillatre’s Funeral Home, Mark’s Ave. 4 St. Mark’s Ave. Corner Brook NL A2H 7H7 Fillatre’s Stephenville Crossing 37-45 West St. Stephenville NL A0N 2C0 Crossing Fillatre’s, Port Au Choix 94 Fisher St. Port Au Choix NL A0K 4C0 Flaherty’s Memorial Funeral Home P. O. Box 193 70 Conception Conception NL A0A 1Z0 Bay Hwy Harbour Fogo Island Funeral Home P.O. Box 13 427 Main Road Joe Batts Arm NL A0G 2X0 Foster Funeral Home 22 Main St. P. O. Box 549 Baie Verte NL A0K 1B0 Green Bay Funeral Home 145 Cpl. S. Springdale NL A0J 1T0 Bouzaine Blvd. Green’s Funeral Home P. O. Box 138 Winterton NL A0B 3M0 Hickey’s Funeral Home-Kelligrews P. O. Box 419 Holyrood NL A0A 2R0 Holloway’s Funeral Home P. O. Box 42 33A Cabot Ave. Whitbourne NL A0B 3K0 Hopkin’s Funeral Home-Old Perlican P. O. Box 262 Old Perlican NL A0A 3G0 Hoskins’ Funeral Home-Bishop’s Falls P. O. Box 189 527 Main St. Bishop’s Falls NL A0H 1C0 Hoskins’ Funeral Home-Botwood 271 Water St. Botwood NL A0H 1E0 Hoskins’ Funeral Home- 12 Earle St. Grand Falls- NL A2B 1E8 Grand Falls-Windsor Windsor Hynes’ Coast of Bays Funeral Home P. O. Box 44 104 Main St. St. Alban’s NL A0H 2E0 Isles Funeral Home Ltd. P. O. Box 189 2 Whitehorne’s Hill NL A0G 4M0 James J. Hickey Mem. Funeral Home P. O. Box 419 Holyrood NL A0A 2R0 K. M. Fillatre Funeral Home - 1 Deckers Ln. Roddickton NL A0K 4P0 Roddickton K.M.Fillatre Funeral Home- P. O. Box 604 St. Anthony NL A0K 4S0 St. Anthony Kittiwake Funeral Home P. O. Box 39 Wesleyville NL A0G 4R0 Kittiwake Funeral Home- P. O. Box 39 Musgrave Harbour NL A0G 3J0 Musgrave Harbour Lynch’s Funeral Home Ltd.- P. O. Box 14 95 Brazil’s Hill Spaniard’s Bay NL A0A 3X0 Spaniard’s Bay Maher’s Funeral Home P. O. Box 290 11 Veterans Way Freshwater NL A0B 1W0 Moore’s Funeral Home P. O. Box 429 Conception Bay Clarke’s Beach NL A0A 1W0 Highway Moore’s Funeral Home- P. O. Box 429 Clarke’s Beach NL A0A 1W0 New World Island Funeral Home P. O. Box 360 177 Road to Summerford NL A0G 4E0 the Isles Noel’s Funeral Home- 106 Water St. Carbonear NL A1Y 1A9 Noel’s Funeral Home- P. O. Box 1001 Harbour Grace NL A0A 2M0 Noel’s Funeral Home-Western Bay P. O. Box 1001 Main Highway, Harbour Grace NL A0A 2M0 Western Bay Oceanside Funeral Home Inc. P. O. Box 2105 23 Read Street Port Aux Basques NL A0M 1C0 Oram’s Funeral Home P. O. Box 10 NL A0G 2L0 Oram’s Funeral Home-Dover P. O. Box 10 Glovertown NL A0G 2L0 Oram’s Funeral Home-Eastport P. O. Box 10 Glovertown NL A0G 2L0 Parson’s Funeral Home 63 North Main St. Deer Lake NL A8A 1X1 Pendergast’s Funeral Home P. O. Box 215 Bell Island NL A0A 4H0 Peninsula Funeral Home-Creston South 5 Markland Rd. P. O. Box 548 NL A0E 2M0 Penney’s Funeral Home P. O. Box 385 620 Hudson Dr. NL A2V 2K6 Pritchett’s Funeral Home P. O. Box 796 11 Centennial Rd. Gambo NL A0G 1T0 Russell’s Funeral Home-Prince Rupert P. O. Box 463 57 Prince Stephenville NL A2N 2Z5 Rupert Dr.

222 THE NEWFOUNDLAND AND LABRADOR GAZETTE September 11, 2020

Russell’s Funeral Home- 1 Station Rd. Stepheville NL A0N 2C0 Stepheville Crossing Crossing Ryan’s Funeral Services Ltd. P. O. Box 306 Bay Bulls NL A0A 1C0 Serenity Funeral Home-Burin P. O. Box 429 95 Main Street Burin Bay Arm NL A0E 1G0 Serenity Funeral Home- P. O. Box 429 13 Church Street Burin Bay Arm NL A0E 1G0 Grand Bank Slade’s Funeral Home-Bay Roberts P. O. Box 324 45-49 L. T. Carbonear NL A1Y 1B7 Stick Drive Slade’s Funeral Home-Upper Island Cove 424-432 Upper Island Cove NL A1Y 1B7 Crane’s Rd. Slade’s Memorial Services Ltd. P. O. Box 324 31 Powell Drive Carbonear NL A1Y 1B7 Spencer’s Funeral Home P. O. Box 248 190 Drive NL A0H 1P0 Spencer’s Funeral Home-St. Alban’s 101 Main St. St. Alban’s NL A0H 2E0 Springdale Funeral 57 Little Bay Rd. Springdale NL A0J 1T0 and Cremation Services Stacey’s Funeral Home Gander P. O. Box 539 Gander NL A1V 2E1 Stacey’s Funeral Home-Carmanville Noggin Cove Rd. Carmanville NL A0G 1N0 Strathie’s Funeral Home P. O. Box 305 69 Strathie’s Road Bonavista NL A0C 1B0 Strathie’s Funeral Home-Catalina P. O. Box 305 Bonavista NL A0C 1B0 Sunset Memorial Funeral Home 10 Bayley St. Grand Falls- NL A2A 2T5 Windsor TTVAFuneral Services Wiseman’s - P. O. Box 548 Marystown NL A0E 2M0 Grand Bank Vardy’s Funeral Home P. O. Box 11 Hickman’s NL A0C 1P0 Harbour Warren’s Funeral Home-Dildo P. O. Box 123 120 Main Road Dildo NL A0B 1P0 Wiseman’s Funeral Home-Burin 193 Main St. Burin NL A0E 2M0 Wiseman’s Funeral Home-Fortune 117 Bayview St. Fortune NL A0E 2M0 Wiseman’s Funeral Home-Marystown P. O. Box 548 20-22 Creston Blvd. Marystown NL A0E 2M0 Woolfrey, Gordon Funeral Home P. O. Box 340 262 Main Street Lewisporte NL A0G 3A0

Number of Customers listed: 87 Generated On: 09/02/2020

The following is a list of names of Funeral Directors and Embalmers 2020 to whom licences and permits have been issued under the Embalmers and Funeral Directors Act, cE-7.1, SNL2008 as amended. Name Abbott, Brent Crann, Shawn Green, Andrew Maidment, James Anderson, John F. Cunning, Baden Green, Donald Martin, Morgan Anderson, John N. Currie, Jennifer Green, Terry P. McCormick, Paula Anderson, Robert Decker, Dylan Hanna, Orry McGrath, Michelle Andrews, Jessica M. Doody, Lisa Marie Hill-Scammell, Nova Lee Mooney, David Barrett, Colin Dowden, Peter Hodder, Jeffrey Moore, Alice D. Barrett, Susan Dunphy, Barbara Holloway, Garry Moore, Carl R. Barrington, Martin Ebukwe, Siobhan Holloway, Mindy Mouland, Shane Belbin, Giselle Fahey, Gerald P. Hoskins, Megan Mouland, Tracy Bishop, Derek Fahey, Justin Hoskins, Paul L. Moulton, Jason Blackler, Brandon Farr, Thomas S. Hulan, Jason Nippard, Lee Blundon, Lorraine Fewer, Desmond Hynes, Sheldon Nippard, Nathan Boyd, Rhonda Fewer, Robert Ivany-Hickey, Maxine Noel, Kenneth E. Broughton, Wayne S. Fillatre, Ernest Kean-Simms, Paula Oliver, Mark Brown, Rebecca Fillatre, Keith W. Keats, Garry Osmond, Colin R. Buffett, Nathan Fitzpatrick, Ronald Lane, Erin Parsons, David E. Burke, Amy Flaherty, Joseph Lannon, Vanessa Parsons, Debra Burry, Amy Flood, Raymond F. Legge, Eric (Rick) Parsons, Dwayne S. Chambers, Sherilee Foster, Mark Lewis, Carol Ann Patey, Alicia Chislett, Tracey Gillingham, Gurrin A. Lindsay, Katherine (Katie) Peddle, Ryan Collier, Sarah Goodyear, Kenneth Loveridge, Julianne Penney, John F. Coombs, Francis Goodyear, Michael T. Lynch, Wayne Pierce, Shirlee Coombs, Thomas Grace, Amanda Maher, Paul Power, Damian

223 THE NEWFOUNDLAND AND LABRADOR GAZETTE September 11, 2020

Pritchett, Kevin D. Slade, Katherine Trenchard , Barry Wiseman, Terry Rideout, Elaine M. Slade-Kennedy, Krista Wade, Daryl R. Roche, Edward Spencer, Creston Warren, Craig C. Number of Customers listed: Ruelokke, Beatrice Spracklin, Danielle Warren, Shirley G. 117 Russell, Keith R. Stack, Wanda Weeks, William J. Generated On: 09/02/2020 Ryan, Brandon Strathie, Cluny H. Whalen, Krista Ryan, Joseph Strathie, Robert R. White, Connie E. Skiffington, Pamela Tizzard, Shawn Wimbleton, Eddie

The following is a list of names of Funeral Directors 2019 to whom licences and permits have been issued under the Embalmers and Funeral Directors Act, cE-7.1, SNL2008 as amended. Name Anderson, Lisa D. Fillatre, Laura Mercer, Wayne Short, Justin Andrews, Darrin W. Fillatre, Levinia Moore, Clarence L. E. Slade, Elizabeth Barrett, Robert R. Fillatre, Margaret Moore, Lisa Slade, Ross Barry, Ann Marie Fitzpatrick, Colleen Moore-Reid, Clarice Squires, Josephine Broughton, Kenneth Gibbons, George Morgan, Chris Stockley, Catherine J. Brown, Holly Gibbons, Jean M. Newport, Ellison Vardy, Doris Bulgin, Andrea Goodyear, Sheila Noel, Jonathan Warren, G. Paul Caines, Julia A. Hancock, Gail Oates, Mark Warren, Gerald Carnell, Geoffrey Hansford, Christopher Oram, Dawson Warren, Wynn Anne Chaulk, David Hansford, Kimberley Oram, Elizabeth Wimbleton--Butt, Lisa Coombs, Andrew Holloway, Ruby Oram, Karen P. Wiseman, Tammy Coombs, Jeanette Hopkins, Carl Oram, Paul Dobbin, Kevin Jr. Hopkins, William Oxford, Harry Number of Customers listed: Dowden, Amanda H. Hoskins, Debi Parsons, Brenda D. 65 Fahey, Esther Jeans, Nina I. Peach, Milton L. Generated On: 09/02/2020 Fahey, Gerald K. Kelly, Florence M. Pendergast, John F. Farr, Harley K. Lomond, Geoffrey Ridgley-MacDonald, Denise Farr, Kimberly D. Long, Dominique Russell, Amanda Sept 11

URBAN AND RURAL PLANNING ACT, 2000 This amendment comes into effect on the date that this notice is printed in The Newfoundland and Labrador Gazette. NOTICE OF REGISTRATION For further information, please contact (709) 576-8220 or CITY OF ST. JOHN’S [email protected]. NOTICE OF REGISTRATION DEVELOPMENT REGULATIONS CITY OF ST. JOHN’S AMENDMENT NUMBER 703, 2020 Ken O’Brien, MCIP, Chief Municipal Planner (ADULT MASSAGE PARLOUR) Sept 11

TAKE NOTICE that the CITY OF ST. JOHN’S LANDS ACT amendment adopted on March 30, 2020, has been registered by the Minister of Environment, Climate Change and NOTICE OF INTENT, SECTION 7 Municipalities. LANDS ACT, SNL1991 c36 AS AMENDED

IN GENERAL TERMS, the purpose of DEVELOPMENT NOTICE IS HEREBY given that an application has been REGULATIONS AMENDMENT NUMBER 703, 2020, made to the Department of Fisheries and Land Resources, is to add Adult Massage Parlour as a Permitted Use in the Agriculture and Lands Branch, to acquire title, pursuant to following commercial zones: Commercial Highway (CH) section 7(2) (d) of the said Act, to that piece of Crown lands Zone, Commercial Regional (CR) Zone, Commercial Mixed situated within 15 metres of the waters of Catalina Harbour, Use (CM) Zone, Commercial Central Mixed (CCM) Zone for the purpose of a wharf. and Commercial Kenmount (CK) Zone. Siting criteria (separation distance) was also established as part of this The application may intrude on the 15 metre shoreline of the amendment. above mentioned water body(s) in various locations. For a detailed map, please see website: http://www.ma.gov.nl.ca/ lands/sec7notifications.html.

224 THE NEWFOUNDLAND AND LABRADOR GAZETTE September 11, 2020

Please note: It may take up to five (5) days from the date of ● Eastern Regional Lands Office, P.O. Box 8700, Howley application for details to appear on the website. Building, Higgins Line, St. John’s, NL, A1B 4J6 Email: [email protected] Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from ● Central Regional Lands Office, P.O. Box 2222, Gander, the publication of notice on the Department of Fisheries NL, A1V 2N9 Email: [email protected] and Land Resources website, Crown Lands, http://www. ma.gov.nl.ca/lands/index.html, to the Minister of Fisheries ● Western Regional Lands Office, P.O. Box 2006, and Land Resources by mail or email to the nearest Regional Sir Richard Squires Building, Corner Brook, NL, Lands Office: A2H 6J8 Email: [email protected]

● Eastern Regional Lands Office, P.O. Box 8700, Howley ● Labrador Regional Lands Office, P.O. Box 3014, Building, Higgins Line, St. John’s, NL, A1B 4J6 Station “B”, Happy Valley-Goose Bay, NL, A0P 1E0 Email: [email protected] Email: [email protected]

● Central Regional Lands Office, P.O. Box 2222, Gander, (DISCLAIMER: the Newfoundland and Labrador Gazette NL, A1V 2N9 Email: [email protected] publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions ● Western Regional Lands Office, P.O. Box 2006, in the property being more particularly described.) Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 Email: [email protected] Sept 11

● Labrador Regional Lands Office, P.O. Box 3014, NOTICE OF INTENT, SECTION 7 Station “B”, Happy Valley-Goose Bay, NL, A0P 1E0 LANDS ACT, SNL1991 c36 AS AMENDED Email: [email protected] NOTICE IS HEREBY given that an application has been (DISCLAIMER: the Newfoundland and Labrador Gazette made to the Department of Fisheries and Land Resources, publishes a NOTICE OF INTENT as received from the Agriculture and Lands Branch, to acquire title, pursuant to Applicant and takes no responsibility for errors or omissions section 7(2) (d) of the said Act, to that piece of Crown lands in the property being more particularly described.) situated within 15 metres of the waters of Thorburn Lake, for the purpose of a road to a wharf for launching kayaks/ Sept 11 pond boat.

NOTICE OF INTENT, SECTION 7 The application may intrude on the 15 metre shoreline of the LANDS ACT, SNL1991 c36 AS AMENDED above mentioned water body(s) in various locations. For a detailed map, please see website: http://www.ma.gov.nl.ca/ NOTICE IS HEREBY given that an application has been lands/sec7notifications.html. made to the Department of Fisheries and Land Resources, Agriculture and Lands Branch, to acquire title, pursuant to Please note: It may take up to five (5) days from the date of section 7(2) (d) of the said Act, to that piece of Crown lands application for details to appear on the website. situated within 15 metres of the waters of Thorburn Lake, for the purpose of a boathouse and wharf. Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from The application may intrude on the 15 metre shoreline of the the publication of notice on the Department of Fisheries above mentioned water body(s) in various locations. For a and Land Resources website, Crown Lands, http://www. detailed map, please see website: http://www.ma.gov.nl.ca/ ma.gov.nl.ca/lands/index.html, to the Minister of Fisheries lands/sec7notifications.html. and Land Resources by mail or email to the nearest Regional Lands Office: Please note: It may take up to five (5) days from the date of application for details to appear on the website. ● Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John’s, NL, A1B 4J6 Any person wishing to object to the application must file Email: [email protected] the objection in writing with reasons, within 30 days from the publication of notice on the Department of Fisheries ● Central Regional Lands Office, P.O. Box 2222, Gander, and Land Resources website, Crown Lands, http://www. NL, A1V 2N9 Email: [email protected] ma.gov.nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or email to the nearest Regional ● Western Regional Lands Office, P.O. Box 2006, Lands Office: Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 Email: [email protected]

225 THE NEWFOUNDLAND AND LABRADOR GAZETTE September 11, 2020

● Labrador Regional Lands Office, P.O. Box 3014, TRUSTEE ACT Station “B”, Happy Valley-Goose Bay, NL, A0P 1E0 Email: [email protected] ESTATE NOTICE

(DISCLAIMER: the Newfoundland and Labrador Gazette IN THE MATTER of the Estate and Effects of PHILLIP publishes a NOTICE OF INTENT as received from the LESLIE CARAVAN, Late of St. John’s, in the Province of Applicant and takes no responsibility for errors or omissions Newfoundland and Labrador, Canada, Deceased. in the property being more particularly described.) ALL PERSONS claiming to be creditors of the Late Sept 11 PHILLIP LESLIE CARAVAN, of the City of St. John’s aforesaid, or who have any claims or demands upon or NOTICE OF INTENT, SECTION 7 affecting the Estate of PHILLIP LESLIE CARAVAN, LANDS ACT, SNL1991 c36 AS AMENDED are hereby requested to send particulars of the same in writing and duly attested, to the undersigned solicitors for NOTICE IS HEREBY given that an application has been the Administratrix of the Estate, on or before the 12th day made to the Department of Fisheries and Land Resources, of October, 2020, after which date, the Administratrix will Agriculture and Lands Branch, to acquire title, pursuant to proceed to distribute the said Estate having regard only to section 7(2) (d) of the said Act, to that piece of Crown lands the claims of which she shall then have had notice. situated within 15 metres of the waters of Thorburn Lake, for the purpose of contructing a wharf to launch kayaks/ ROEBOTHAN, MCKAY & MARSHALL pond boat. Administratrix of the Estate PER: HILARY A. WICKS The application may intrude on the 15 metre shoreline of the above mentioned water body(s) in various locations. For a ADDRESS FOR SERVICE: detailed map, please see website: http://www.ma.gov.nl.ca/ P.O. Box 5236 lands/sec7notifications.html. 34 Harvey Road St. John’s, NL AIC 5Wl Please note: It may take up to five (5) days from the date of application for details to appear on the website. Tel: (709) 576-2255 Fax: (709) 753-5221 Any person wishing to object to the application must file TF: 1 (800) 563-5563 the objection in writing with reasons, within 30 days from the publication of notice on the Department of Fisheries Sept 11 and Land Resources website, Crown Lands, http://www. ma.gov.nl.ca/lands/index.html, to the Minister of Fisheries ESTATE NOTICE and Land Resources by mail or email to the nearest Regional Lands Office: IN THE MATTER of the Estate of CALEB CARTER, Retired Businessman, Late of the Town of Channel-Port Aux ● Eastern Regional Lands Office, P.O. Box 8700, Howley Basques, Province of Newfoundland and Labrador, Canada, Building, Higgins Line, St. John’s, NL, A1B 4J6 Deceased. Email: [email protected] ALL PERSONS claiming to be creditors of, or who have ● Central Regional Lands Office, P.O. Box 2222, Gander, any claims or demands either as beneficiaries or next-of-kin NL, A1V 2N9 Email: [email protected] (by blood, legal adoption or marriage}, upon or affecting the Estate of CALEB CARTER, Retired Businessman, ● Western Regional Lands Office, P.O. Box 2006, Deceased, are hereby requested to send particulars thereof Sir Richard Squires Building, Corner Brook, NL, in writing, duly attested, to the undersigned solicitors for the A2H 6J8 Email: [email protected] Executor of the Estate of the said deceased on or before the 13th day of October, 2020, after which date the said Executor ● Labrador Regional Lands Office, P.O. Box 3014, will proceed to distribute the said Estate having regard only Station “B”, Happy Valley-Goose Bay, NL, A0P 1E0 to the claims to which he shall then have had notice. Email: [email protected] DATED at the Town of Channel-Port aux Basques, Province (DISCLAIMER: the Newfoundland and Labrador Gazette of Newfoundland and Labrador, this 9th day of September, publishes a NOTICE OF INTENT as received from the 2020. Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) MARKS & PARSONS Solicitors for the Executor Sept 11 PER: M. Beverly L. Marks, Q.C.

226 THE NEWFOUNDLAND AND LABRADOR GAZETTE September 11, 2020

ADDRESS FOR SERVICE: who died at Corner Brook, NL on or about July 3, 2020, are P.O. Box 640 hereby requested to send particulars thereof in writing, duly 174 Caribou Road attested, to: Office of the Public Trustee, Viking Building, Channel-Port aux Basques, NL Suite 401 - 136 Crosbie Road, St. John’s, NL A1B 3K3. A0M 1C0 Particulars will be received by the Public Trustee, as Tel: (709) 695-7338/7341 Executor of the Estate of ELAINE KATHLEEN SCHOTT, Fax: (709) 695-3944 on or before October 12, 2020, after which date the said Executor will proceed to distribute the Estate having regard Sept 11 only to the claims of which he then shall have had notice.

ESTATE NOTICE DATED at the City of St. John’s, in the Province of Newfoundland and Labrador, this 8th day of September, IN THE MATTER OF the Estate of ROBERT MURRAY 2020. RUSSELL, Late of Coal Brook in the Province of Newfoundland and Labrador, Deceased. OFFICE OF THE PUBLIC TRUSTEE Administrator of the Estate of ALL PERSONS claiming to be creditors of, or who have ELAINE KATHLEEN SCHOTT any claims or demands either as beneficiaries or next-of-kin (by full or half blood, legal adoption or marriage) upon or ADDRESS FOR SERVICE: affecting, the Estate of ROBERT MURRAY RUSSELL Viking Building who died at Trout Lake Nova Scotia on or about May 6, Suite 401 - 136 Crosbie Road 2020, are hereby requested to send particulars thereof in St. John’s, NL A1B 3K3 writing, duly attested, to: Office of the Public Trustee, Viking Building, Suite 401 - 136 Crosbie Road, St. John’s, Tel: (709) 729-0850 NL A1B 3K3. Fax: (709) 729-3063

Particulars will be received by the Public Trustee, as Sept -11 Executor of the Estate of ROBERT MURRAY RUSSELL, on or before October 12, 2020, after which date the said Executor will proceed to distribute the Estate having regard only to the claims of which he then shall have had notice.

DATED at the City of St. John’s, in the Province of Newfoundland and Labrador, this 8th day of September, 2020.

OFFICE OF THE PUBLIC TRUSTEE Administrator of the Estate of ROBERT MURRAY RUSSELL

ADDRESS FOR SERVICE: Viking Building Suite 401 - 136 Crosbie Road St. John’s, NL A1B 3K3

Tel: (709) 729-0850 Fax: (709) 729-3063

Sept 11

ESTATE NOTICE

IN THE MATTER OF the Estate of ELAINE KATHLEEN SCHOTT, Late of Corner Brook in the Province of Newfoundland and Labrador, Deceased.

ALL PERSONS claiming to be creditors of, or who have any claims or demands either as beneficiaries or next-of-kin (by full or half blood, legal adoption or marriage) upon or affecting, the Estate of ELAINE KATHLEEN SCHOTT

227

THE NEWFOUNDLAND AND LABRADOR GAZETTE

PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT

Vol. 95 ST. JOHN’S, FRIDAY, SEPTEMBER 11, 2020 No. 37

NEWFOUNDLAND AND LABRADOR REGULATIONS

NLR 67/20 NLR 68/20 NLR 69/20

NEWFOUNDLAND AND LABRADOR REGULATION 67/20 Proclamation Re: By-Election for the Electoral District of Humber - Gros Morne under the Elections Act, 1991 and the House of Assembly Act (O.C 2020-180) (Filed September 7, 2020) 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.

JENNIFER MERCER DEBORAH E. FRY Deputy Attorney General Administrator

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

WHEREAS under the authority of section 57 of the Elections Act, 1991 ("the Act"), and section 54 of the House of Assembly Act, upon the occurrence of a vacancy by resignation of the sitting member on the 7th day of September, 2020, we are directed to issue a Writ of Election for the election of a Member to the House of Assembly;

AND WHEREAS it is Our will and pleasure that a Writ of Election be issued for the Election of One Member to serve in the House of Assembly of Our Province of Newfoundland and Labrador for the Electoral District of Humber - Gros Morne;

NOW KNOW YE that We do by this Our Proclamation direct that a Writ of Election for the Electoral District of Humber - Gros Morne be issued;

The Newfoundland and Labrador Gazette 509 September 11, 2020 Proclamation re: By-Election, Electoral District of 67/20 Humber-Gros Morne

AND WE DO further direct

1. That the date set to be the last day for nomination of candidates for the Election is Tuesday, the 15th day of September, 2020, at 2:00 p.m.;

2. That the place for the nomination of candidates is 39 Hallett Crescent, St. John’s, NL, A1B 4C4;

3. That the day of polling for the Election is Tuesday, the 6th day of October, 2020; and

4. That the Writ of Election shall be issued on Monday, the 7th day of September, 2020, 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.

WITNESS: Our trusty and well-beloved the Honourable Deborah E. Fry, Chief Justice of Newfoundland and Labrador, Court of Appeal, Administrator in and for Our Province of Newfoundland and Labrador.

AT OUR GOVERNMENT HOUSE, in Our City of St. John's, this 7th day of September in the year of Our Lord two thousand and twenty, in the sixty-ninth year of Our Reign.

BY COMMAND,

DEREK BENNETT Registrar General

The Newfoundland and Labrador Gazette 510 September 11, 2020 NEWFOUNDLAND AND LABRADOR REGULATION 68/20

Occupational Health and Safety First Aid Regulations (Amendment) under the Occupational Health and Safety Act (O.C. 2020-140)

(Filed September 10, 2020)

Under the authority of section 65 of the Occupational Health and Safety Act, the Lieutenant-Governor in Council makes the following regulations.

Dated at St. John’s, September 9, 2020.

Gary Norris Clerk of the Executive Council

REGULATIONS

Analysis

1. S.2 Amdt. 6. S.19 R&S Definitions Type 1 personal first aid kit 2. S.4 Amdt. 7. S.20 R&S Duties of employer Existing first aid kits 3. S.5 Amdt. 8. Sch.A, B, C, D and E R&S First aid room required 9. Commencement 4. S.8 R&S Conveyance 5. Ss.16, 17 and 18 Rep. S.16 #1 First aid kit S.17 #2 First aid kit S.18 #3 First aid kit

The Newfoundland and Labrador Gazette 511 September 11, 2020 Occupational Health and Safety First Aid 68/20 Regulations (Amendment)

CNLR 1148/96 1. (1) Section 2 of the Occupational Health and Safety First Aid as amended Regulations is amended by adding immediately after paragraph (d) the following:

(d.1) "CSA" means the Canadian Standards Association;

(2) Section 2 of the regulations is amended by deleting the word "and" at the end of paragraph (i), by deleting the period at the end of paragraph (j) and substituting a semi-colon, by adding the word "and" at the end of paragraph (j), and by adding immediately after that paragraph the following:

(k) "Type 1: Personal first aid kit" means a first aid kit that meets the requirements of a Type 1: Personal first aid kit specified in CSA Z1220 "First Aid Kits for the Workplace"; and

(l) "Type 3: Intermediate first aid kit" means a first aid kit that meets the requirements of a Type 3: Intermediate first aid kit specified in CSA Z1220 "First Aid Kits for the Workplace".

2. Subsection 4(1) of the regulations is repealed and the following substituted:

Duties of employer 4. (1) An employer shall

(a) provide and maintain

(i) first aid kits, associated supplies and equipment in a workplace in accordance with CSA Z1220 "First Aid Kits for the Workplace", and

(ii) other first aid supplies, services and equipment required by these regulations; and

(b) ensure so far as is reasonably practicable the application of the kits, supplies, equipment and services referenced in paragraph (a) towards prompt and effective first aid.

3. Subsection 5(3) of the regulations is repealed and the following substituted:

The Newfoundland and Labrador Gazette 512 September 11, 2020 Occupational Health and Safety First Aid 68/20 Regulations (Amendment)

(3) A first aid room required under this section shall be kept sanitary at all times and shall contain the equipment and supplies described in the Schedule to these regulations in the quantities that may be reasonably necessary to provide adequate first aid.

4. Section 8 of the regulations is repealed and the following substituted:

Conveyance 8. A conveyance used by or under the control of the employer for transporting workers to and from workplaces shall be equipped with a Type 3: Intermediate first aid kit, the contents of which are to be determined based on the legal seating capacity of the conveyance in accordance with CSA Z1220 "First Aid Kits for the Workplace".

5. Sections 16, 17 and 18 of the regulations are repealed.

6. Section 19 of the regulations is repealed and the following substituted:

Type 1 personal 19. A Type 1: Personal first aid kit shall be provided by an first aid kit employer and made readily accessible to

(a) all mine forepersons employed underground;

(b) all forepersons engaged in logging and sawmill operations;

(c) all supervisors of workers where the nature of the work or the location of the workplace would make it reasonable to be so equipped; and

(d) all workers who work in isolation or who do not otherwise have access to a workplace first aid kit.

7. Section 20 of the regulations is repealed and the following substituted:

Existing first aid 20. Existing first aid kits and their associated contents shall be kits presumed to comply with these regulations until January 1, 2022.

8. Schedules A, B, C, D and E of the regulations are repealed and the following substituted:

The Newfoundland and Labrador Gazette 513 September 11, 2020 Occupational Health and Safety First Aid 68/20 Regulations (Amendment)

Schedule

First Aid Room

FURNISHINGS

Hot and cold water

Permanent sink installations (knee or elbow controls preferred)

1 refuse pail with cover

1 treatment chair with arm rests

1 bed with pillows, sheets and blankets, the whole to be covered with a plastic sheet

1 cabinet suitable for storing dressings and instruments

EQUIPMENT

1 advanced first aid safety oriented manual, current edition

1 first aid record book

1 pair bandage scissors, 13.9 cm

1 dressing forceps, 12.5 cm

1 splinter tweezers, blunt nose

1 dozen safety pins, assorted

2 wash basins (stainless steel or polypropylene)

1 nail brush

1 package paper towels

1 package of disposable paper cups

1 eye lamp

The Newfoundland and Labrador Gazette 514 September 11, 2020 Occupational Health and Safety First Aid 68/20 Regulations (Amendment)

1 cold sterilizer or equivalent, with a supply of non-rusting germicidal solution to keep instruments sterile

1 kidney basin, polypropylene or stainless steel

1 carrying stretcher with 3 blankets

1 set wooden or air splints, assorted sizes

3 splints - x-ray transparent or equivalent

1 Type 3: Intermediate first aid kit for large workplaces (51-100 workers) and flashlight for use outside the first aid room at the scene of the accident

Those other supplies, in addition to those required under these regulations, as the first aid attendant in consultation with a physician considers necessary.

Commencement 9. These regulations come into force on January 1, 2021.

©Queen's Printer

The Newfoundland and Labrador Gazette 515 September 11, 2020

NEWFOUNDLAND AND LABRADOR REGULATION 69/20

Public Health Protection and Promotion Regulations (Amendment) under the Public Health Protection and Promotion Act

(Filed September 11, 2020)

Under the authority of section 60 of the Public Health Protection and Promotion Act, I make the following regulations.

Dated at St. John’s. September 10, 2020.

Karen Stone Deputy Minister of Health and Community Services

REGULATIONS

Analysis

1. S.6 Amdt. 2. Sch. A Amdt. Duty to report communicable disease

NLR 42/19 1. Subsection 6(3) of the Public Health Protection and as amended Promotion Regulations is amended by adding immediately after paragraph (q) the following:

(q.1) multi-system inflammatory syndrome in children (MIS-C);

The Newfoundland and Labrador Gazette 517 September 11, 2020 Public Health Protection and Promotion Regulations 69/20 (Amendment)

2. Schedule A of the regulations is amended by adding immediately below the reference "Meningococcal Invasive Disease" the reference "Multi-System Inflammatory Syndrome in Children (MIS-C)".

©Queen's Printer

The Newfoundland and Labrador Gazette 518 September 11, 2020 THE NEWFOUNDLAND AND LABRADOR GAZETTE September 11, 2020

Index

PART I

EMBALMERS AND FUNERAL Embalmers and Funeral Directors Act, 2008 – Notices...... 221 Lands Act – Notices...... 224 Trustee Act – Notices ...... 226 Urban and Rural Planning Act, 2000 – Notice ...... 224

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.

Elections Act, 1991 and House of Assembly Act

Proclamation Re: By-Election NLR 67/20 New Sept 11/20 p. 509 for the Electoral District of Humber -Gros Morne Extraordinary September 7, 2020

Occupational Health and Safety Act

Occupational Health and Safety NLR 68/20 R&S Sept 11/20 p. 511 First Aid Regulations (Amendment) CNLR 1148/96 S.2 Amdt. [In force January 1, 2021] S.4 Amdt. S.5 Amdt. S.8 R&S Ss. 16, 18 & 18 Rep. S.19 R&S S.20 R&S Sch. A, B, C, D, & E R&S

Public Health Protection and Promotion Act

Public Health Protection and NLR 69/20 Amends Sept 11/20 p. 513 Promotion Regulations (Amendment) NLR 42/19 S.6 Amdt. Sch. A Amdt.

519 THE NEWFOUNDLAND AND LABRADOR GAZETTE September 11, 2020

The Newfoundland and Labrador Gazette is published from the Office of the Queen’s Printer.

Copy for publication must be received by Friday, 4:30 p.m., seven days before publication date to ensure inclusion in next issue. Advertisements must be submitted in either PDF format or as a MSWord file. When this is not possible, advertisements must be either, typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed.

Copy may be mailed to the address below, faxed to (709) 729-1900 or emailed to [email protected]. Subscription rate for The Newfoundland and Labrador Gazette is $144.38 for 52 weeks plus 15% HST ($166.04). Weekly issues, $3.47 per copy, plus 15% HST ($3.99) payable in advance.

All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen’s Printer, P. O. Box 8700, Ground Floor, East Block, Confederation Building, St. John’s, NL A1B 4J6, Telephone: (709) 729-3649, Fax: (709) 729-1900.

Web Site: www.gov.nl.ca/snl/printer/gazette/weekly-issues

The Newfoundland and Labrador Gazette Advertising Rates Prices effective July 1, 2016

Notices Rate 15% HST Total Lands Act - Notice of Intent - 1 week $31.13 $4.67 $35.80 Motor Carrier Act - Notice - 1 week $39.90 $5.99 $45.89 Trustee Act - Estate Notice - 1 week $34.65 $5.20 $39.85 Trustee Act - Estate Notice - 2 weeks $62.37 $9.36 $71.73 Trustee Act - Estate Notice - 3 weeks $91.25 $13.69 $104.94 Trustee Act - Estate Notice - 4 weeks $118.97 $17.85 $136.82

All other public notices required by law to be published in The Newfoundland and Labrador Gazette, eg., Corporations Act, Municipalities Act, Quieting of Titles Act, Urban and Rural Planning Act, etc., are priced according to size: for Single Column $3.47 per cm or Double Column $6.93 per cm, plus 15% HST.

For quotes please contact the Office of the Queen’s Printer [email protected]

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

520