NOTE: Attached to the end of Part II is a list of Statutes of and , 2015 as enacted up to June 23, 2015.

THE NEWFOUNDLAND AND LABRADOR GAZETTE

PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN’S, FRIDAY, JUNE 26, 2015 No. 26

MINERAL ACT Mineral License 011819M Held by Manitor Minerals Inc. NOTICE Situate near Springdale, Central NL On map sheet 12H/09

Published in accordance with section 62 of CNLR 1143/96 Mineral License 011820M under the Mineral Act, RSNL1990 cM-12, as amended. Held by Manitor Minerals Inc. Situate near Springdale, Central NL Mineral rights to the following mineral licenses have On map sheet 12H/09 reverted to the Crown: Mineral License 017659M A portion of license 014692M Held by Noel, E. Michele Held by Rambler Metals and Mining Limited Situate near Weirs Brook, Central NL Situate near Mings Bight, Baie Verte Peninsula On map sheet 02E/01, 02E/02 On map sheet 12H/16 more particularly described in an application on file at Department Mineral License 017694M of Natural Resources. Held by Alterra Resources Inc. Situate near Temple Bay Mineral License 021116M On map sheet 02M/13 Held by Mega Uranium Ltd.(66%)/ Anthem Resources Inc.(34%) Mineral License 018390M Situate near Kaipokok River Held by Noel, E. Michele On map sheet 13K/07, 13K/10 Situate near Point Rosie, Burin Peninsula On map sheet 01M/06 Mineral License 021119M, 021121M Held by Mega Uranium Ltd.(66%)/ Mineral License 018391M Anthem Resources Inc.(34%) Held by Noel, E. Michele Situate near Otter Lake Situate near Burnt Woods Pond, Burin Peninsula On map sheet 13K/07 On map sheet 01M/03

Mineral License 022027M Mineral License 018395M Held by 7980736 Canada Inc. Held by Noel, E. Michele Situate near , Central NL Situate near Micmac Lake Area, Baie Verte Peninsula On map sheet 12A/15 On map sheet 12H/09

237

THE NEWFOUNDLAND AND LABRADOR GAZETTE June 26, 2015

Mineral License 022356M Mineral License 021997M Held by Hicks, Darrin Held by Quinlan, Eddie Situate near Cavers Lake Area Situate near Kenamu River On map sheet 23J/09 On map sheet 13C/09

Mineral License 019963M Mineral License 021998M Held by Kennedy, Chad Held by Quinlan, Eddie Situate near , Central NL Situate near Kenamu River On map sheet 02E/03 On map sheet 13C/09

Mineral License 020906M Mineral License 021999M Held by Burton, Jason Held by Quinlan, Andrew Situate near Harpoon Brook, Central NL Situate near Traverspine River Area On map sheet 12A/10 On map sheet 13F/01

Mineral License 020922M Mineral License 022000M Held by LeDrew, Jeffrey Held by Quinlan, Eddie Situate near Collier Point, Situate near Salmon River On map sheet 01N/12 On map sheet 13C/16, 13B/13

Mineral License 020923M Mineral License 022001M Held by Stone, Albert Held by Quinlan, Eddie Situate near Lawn, Burin Peninsula Situate near Salmon River On map sheet 01L/13 On map sheet 13C/16

Mineral License 020927M Mineral License 022002M Held by LeDrew, Jeffrey Held by Pretty, Adam Situate near Collier Point, Avalon Peninsula Situate near Salmon River On map sheet 01N/12 On map sheet 13C/16

Mineral License 021929M Mineral License 022003M Held by Keats, Wesley Held by Quinlan, Andrew Situate near Gull Pond, Central NL Situate near Traverspine River Area On map sheet 02D/16 On map sheet 13F/01

Mineral License 021931M Mineral License 022004M Held by Quinlan, Eddie Held by Quinlan, Andrew Situate near Gander Lake, Central NL Situate near Traverspine River Area On map sheet 02D/15 On map sheet 13F/01

Mineral License 021969M Mineral License 022005M Held by Lewis, Donna Held by Quinlan, Andrew Situate near Exploits River, Central NL Situate near Kenamu River Area On map sheet 12A/16 On map sheet 13C/14

Mineral License 021971M, 021972M Mineral License 022006M Held by Kennedy, Chad Held by Quinlan, Andrew Situate near Exploits River, Central NL Situate near St. Paul River Area On map sheet 12A/16 On map sheet 13A/05

Mineral License 021973M Mineral License 022007M Held by Griffin, Deirdre Held by Quinlan, Roland Situate near Halls Bay Area, Central NL Situate near St. Paul River Area On map sheet 02E/12 On map sheet 13B/08

Mineral License 021994M Mineral License 022008M Held by Pretty, Adam Held by Quinlan, Roland Situate near Kenamu River Situate near Paradise River On map sheet 13C/16 On map sheet 13H/05

Mineral License 021995M Mineral License 022011M Held by Pretty, Adam Held by Maritime Resources Corp. Situate near Kenamu River Situate near Kings Point Area, Central NL On map sheet 13C/09, 13C/16 On map sheet 12H/09

Mineral License 021996M The lands covered by this notice except for the lands within Held by Pretty, Adam Exempt Mineral Lands, the Exempt Mineral Lands being Situate near Kenamu River described in CNLR 1143/96 and NLR 71/98, 104/98, On map sheet 13C/09 97/00, 36/01, 31/04, 78/06, 8/08, 28/09 and 5/13 and

238

THE NEWFOUNDLAND AND LABRADOR GAZETTE June 26, 2015 outlined on 1:50 000 scale digital maps maintained by the adopted by Council on the 5th day of January, 2015, has Department of Natural Resources, will be open for staking been registered by the Minister of Municipal and after the hour of 9:00 a.m. on the 32nd clear day after the Intergovernmental Affairs. date of this publication. Municipal Plan Amendment No. 18, 2014, will re-designate DEPARTMENT OF NATURAL RESOURCES an area of land on the north side of Freshwater Road from JUSTIN LAKE Rural to Residential. Development Regulations Manager - Mineral Rights Amendment No. 28, 2014, will re-zone the same area of land from Rural to Residential Rural. File #'s 774: 3935, 5162, 6815, 6828, 6829;

The TOWN OF Municipal Plan 775: 1117, 1140, 1746, 1747, 1751, 1995, 3035, Amendment No. 18, 2014, and Development Regulations 3722, 3729, 3730, 3734, 4352, 4354, 4357, Amendment No. 28, 2014, comes into effect on the day that 4359, 4361, 4366, 4367, 4368, 4369, 4370, this notice is published in The Newfoundland and Labrador 4371, 4372, 4373, 4374, 4375, 4376, 4377, Gazette. Anyone who wishes to inspect a copy of the 4378, 4379, 4380, 4381 TOWN OF CARBONEAR Municipal Plan Amendment

No. 18, 2014, and Development Regulations Amendment Jun 26 No. 28, 2014, may do so at the Town Office, Carbonear URBAN AND RURAL PLANNING ACT, 2000 during normal working hours.

NOTICE OF REGISTRATION TOWN OF CARBONEAR CITY OF Cynthia Davis, Town Administrator DEVELOPMENT REGULATIONS 2010 AMENDMENT NO. 44, 2015 Jun 26 (HEALTH CONSULTATION AND HOME OFFICE USE AMENDMENT) NOTICE OF REGISTRATION TOWN OF SOUTH TAKE NOTICE that MOUNT PEARL Development MUNICIPAL PLAN AMENDMENT NO. 8, 2015 Regulations 2010 Amendment No. 44, 2015, adopted by AND Council on the 19th day of May, 2015, has been registered DEVELOPMENT REGULATIONS by the Department of Municipal and Intergovernmental AMENDMENT NO. 12, 2015 Affairs. TAKE NOTICE that the TOWN OF CONCEPTION BAY In general terms, the purpose of MOUNT PEARL SOUTH Amendment No. 8, 2015 and Development th Development Regulations 2010 Amendment No. 44, 2015, Regulations Amendment No. 12, 2015, adopted on the 7 is to permit health consultation uses as discretionary uses in day of April, 2015, has been registered by the Minister of residential zones and to permit any resident of a dwelling to the Municipal and Intergovernmental Affairs. participate in a home office use associated with the same dwelling. In general terms, these amendments redesignate and rezone land off Stanleys Road, Long Pond, from Residential MOUNT PEARL Development Regulations 2010 Medium Density (R-2) to the Commercial Marine future Amendment No. 44, 2015, comes into effect on the day that land use designation and Commercial Marine Recreation this notice is published in The Newfoundland and Labrador (CMR) zone to accommodate a club house and dive shop Gazette. Anyone who wishes to inspect a copy of this associated with the existing marina. In addition, the amendment may do so at the Mount Pearl City Hall, 3 Development Regulations Amendment decreases the Centennial Street, during normal working hours. maximum building height from 15 metres to 10 metres.

CITY OF MOUNT PEARL This amendment came into effect on the day that this notice Per: Michele Peach, Chief Administrative Officer is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy, may do so at the nd June 26 Planning Department located in the Villa Nova Plaza (2 floor), 120 Conception Bay Highway, Manuels, during NOTICE OF REGISTRATION normal working hours. TOWN OF CARBONEAR MUNICIPAL PLAN AMENDMENT No. 18, 2014, and TOWN OF DEVELOPMENT REGULATIONS Patricia Beason, Planning Clerk AMENDMENT No. 28, 2014 Planning and Development

TAKE NOTICE that the TOWN OF CARBONEAR Jun 26 Municipal Plan Amendment No. 18, 2014, and Development Regulations Amendment No. 28, 2014,

239

THE NEWFOUNDLAND AND LABRADOR GAZETTE June 26, 2015

LANDS ACT Affairs, two months from the publication of this notice, to acquire title, pursuant to Section 7(2)(e) of the said Act, to NOTICE OF INTENT that piece of Crown land situated within fifteen (15) metres Lands Act, SNL 1991 c36 as amended of the waters of Indian Bay in the Electoral District of Bonavista North for the purpose of repairing a wharf and NOTICE IS HEREBY given that LETHBRIDGE and more particularly described as follows: AREA MARINA INC of Lethbridge, NL intends to apply to the Department of Municipal and Intergovernmental Bounded on the North by NE Main Road Affairs, two months from the publication of this notice, to for a distance of 10 metres; acquire title, pursuant to Section 7(2)(e) of the said Act, to Bounded on the East by Dion Boland’s Wharf that piece of Crown land situated within fifteen (15) metres for a distance of 10 metres; of the waters of Goose Bay in the Electoral District of Bounded on the South by Indian Bay River Bonavista South for the purpose of building a boat launch for a distance of 20 metres; and walking trail and being more particularly described as Bounded on the West by property of Ed Parsons follows: for a distance of 20 metres; and containing an area of approximately Bounded on the North by water 60 square metres. for a distance of 80 metres; Bounded on the East by water Any person wishing to object to the application must file for a distance of 33 metres; the objection, in writing, within one month from the Bounded on the South by property of publication of this Notice, with reasons for it, to the Colin Diamond and Roy Holloway Minister of Municipal and Intergovernmental Affairs, and for a distance of 80 metres; mail to the nearest Regional Lands Office: Bounded on the West by beach for a distance of 11 metres; c/o Eastern Regional Lands Office, P.O. Box 8700, Howley and containing an area of approximately Building, Higgins Line, St. John’s, NL, A1B 4J6. 2700 square metres. c/o Central Regional Lands Office, P.O. Box 2222, Gander, Any person wishing to object to the application must file NL, A1V 1L7. the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the c/o Western Regional Lands Office, P.O. Box 2006, Sir Minister of Municipal and Intergovernmental Affairs, and Richard Squires Building, , NL, A2H 6J8. mail to the nearest Regional Lands Office: c/o Labrador Regional Lands Office, P.O. Box 3014, c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Station “B”, Happy Valley-Goose Bay, NL, A0P 1E0. Building, Higgins Line, St. John’s, NL, A1B 4J6. For further information on the proposed application, please c/o Central Regional Lands Office, P.O. Box 2222, Gander, contact: SPENCER W. CULTER, Telephone Number: NL, A1V 1L7. (709) 678-2740. c/o Western Regional Lands Office, P.O. Box 2006, Sir (DISCLAIMER: The Newfoundland and Labrador Gazette Richard Squires Building, Corner Brook, NL, A2H 6J8. publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) c/o Labrador Regional Lands Office, P.O. Box 3014,

Station “B”, Happy Valley-Goose Bay, NL, A0P 1E0.

Jun 26 For further information on the proposed application, please contact: PERRY SIMMONDS, Telephone Number: (709) TRUSTEE ACT 467-1048 or cell (709) 427-2093. ESTATE NOTICE (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property IN THE ESTATE of ALBERT SHEARS, Late of being more particularly described.) Robinsons, in the Province of Newfoundland and Labrador, Deceased: April 30, 2015. Jun 26 All persons claiming to be creditors of or who have any NOTICE OF INTENT claims or demands upon or affecting the Estate of Lands Act, SNL 1991 c36 as amended ALBERT SHEARS, late of Robinsons, in the Province of Newfoundland and Labrador, deceased, are hereby NOTICE IS HEREBY given that DARRELL REDDY of requested to send the particulars of the same in writing, Indian Bay, Bonavista Bay North, NL intends to apply to duly attested, to the undersigned Solicitor for the the Department of Municipal and Intergovernmental Administrator of the Estate on or before the 27th day of

240

THE NEWFOUNDLAND AND LABRADOR GAZETTE June 26, 2015

July, 2015, after which date the said Administrator will proceed to distribute the said Estate having regard only to the claims of which notice shall have been received.

DATED at Stephenville, Newfoundland and Labrador, this 19th day of June, 2015.

PIKE LAW Solicitor for the Administrator PER: Roxanne Pike

ADDRESS FOR SERVICE: P. O. Box 272 43 Main Street Stephenville, NL A2N 2Z4

Tel: (709) 643-6436 Fax: (709) 643-9343

Jun 26

ESTATE NOTICE

IN THE ESTATE of HUBERT SMITH, Late of Corner Brook, in the Province of Newfoundland and Labrador, Deceased: June 3, 2015.

All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of HUBERT SMITH, Late of Corner Brook, in the Province of Newfoundland and Labrador, deceased, are hereby requested to send the particulars of the same in writing, duly attested, to the undersigned Solicitor for the Administratrix of the Estate on or before the 27th day of July, 2015, after which date the said Administratrix will proceed to distribute the said Estate having regard only to the claims of which notice shall have been received.

DATED at Stephenville, Newfoundland and Labrador, this 15th day of June, 2015.

PIKE LAW Solicitor for the Administratrix PER: Roxanne Pike

ADDRESS FOR SERVICE: P. O. Box 272 43 Main Street Stephenville, NL A2N 2Z4

Tel: (709) 643-6436 Fax: (709) 643-9343

Jun 26

241

THE NEWFOUNDLAND AND LABRADOR GAZETTE

PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 90 ST. JOHN’S, FRIDAY, JUNE 26, 2015 No. 26

NEWFOUNDLAND AND LABRADOR REGULATIONS

NLR 39/15 NLR 40/15

NEWFOUNDLAND AND LABRADOR REGULATION 39/15

Supreme Court Fees Regulations (Amendment) under the Judicature Act (O.C. 2015-119)

(Filed June 24, 2015)

Under the authority of subsection 55(2) of the Judicature Act, the Lieutenant-Governor in Council makes the following regulations.

Dated at St. John’s, June 24, 2015.

Julia Mullaley Clerk of the Executive Council

REGULATIONS

Analysis

1. S.2.1 Added. 2. Sch. Amdt. Waiver of fee 3. Commencement

NLR 90/07 1. The Supreme Court Fees Regulations are amended by adding as amended immediately after section 2 the following:

Waiver of fee 2.1 (1) A clerk, officer or employee of the Supreme Court who per- forms a registry function may waive a fee under these regulations in whole or in part where an individual

(a) requests that the fee be waived; and

The Newfoundland and Labrador Gazette 325 June 26, 2015

Supreme Court Fees Regulations (Amendment) 39/15

(b) provides proof satisfactory to the clerk, officer or employee that he or she is in receipt of income support under the In- come and Employment Support Act.

(2) A judge of the Supreme Court may waive a fee under these regulations where

(a) an individual requests that the fee be waived; and

(b) after considering the individual's financial and other circum- stances, the judge is satisfied that it is appropriate to waive the fee.

2. (1) Numbers 4 and 5 of the Schedule to the regulations are repealed and the following substituted: 4. For every search, except in the case of a party to an 20.00 action while the action is pending, or for one year after its termination

5. Upon every originating document except originat- 120.00 ing unilateral applications and applications for sup- port

(2) Number 9 of the Schedule to the regulations is repealed and the following substituted: 9. With an order of the Court 60.00

Commencement 3. These regulations come into force on July 1, 2015.

©Queen's Printer

The Newfoundland and Labrador Gazette 326 June 26, 2015

NEWFOUNDLAND AND LABRADOR REGULATION 40/15

Cupids Municipal Planning Area, 2015 under the Urban and Rural Planning Act, 2000

(Filed June 24, 2015)

Under the authority of section 11 of the Urban and Rural Plan- ning Act, 2000, I define the following area as the Municipal Planning Area.

Dated at St. John’s, June 15, 2015.

Keith Hutchings Minister of Municipal and Intergovernmental Affairs

PLANNING AREA

Beginning at a point on the northwestern side of Conception Bay, that point being the highwater mark at Burnt Point;

Then in a southerly direction following the sinuosities of the shoreline at the highwater mark to a point locally known as Black Hole;

Then south 45 30' west a distance of 2,438 metres, more or less, to a point, that point being the junction of 2 secondary roads leading from to Shark's Cove;

Then south 57 00' west a distance of 1,494 metres, more or less, to a point on the centre line of the Canadian National Railway right-of-way at which point it intersects the old Conception Bay Highway leading to Cupids;

The Newfoundland and Labrador Gazette 327 June 26, 2015

Cupids Municipal Planning Area, 2015 40/15

Then south 47 30' west a distance of 1,646 metres, more or less, to a point, that point being on the centre line of the Conception Bay High- way and 213 metres, more or less, eastward to the highway's crossing of Roger's Brook;

Then south 27 30' west a distance of 132 metres, more or less, to a point on a line perpendicular to and 100 metres, more or less, from the centre line of the Conception Bay Highway having co-ordinates north 5 265 113 metres and east 285 936 metres;

Then in a westerly direction along a line parallel to and 100 metres, more or less, from the centre line of Conception Bay Highway to a point on the eastern bank of Roger's Brook;

Then in a southwesterly direction along the eastern bank of the brook to a point, that point being on a line perpendicular to and 100 metres, more or less, from the centre line of Roaches Line;

Then in a northwesterly direction along a line parallel to and 100 me- tres, more or less, from the centre line of Roaches Line and then Cu- pid's Crossing Road - Carroll's Road to a point on the centre line of the Canadian National Railway right-of-way;

Then in a northeasterly direction along the centre line of the right-of- way a distance of 213 metres, more or less, to a point along the line of demarcation of the property at the southeast corner of Carroll's Road and the old Conception Bay Highway intersection;

Then along the line in a northwesterly direction a distance of 152 me- tres, more or less, to a point on the centre line of Carroll's Road;

Then along the centre line of Carroll's Road in a northeasterly direction crossing over the old Conception Bay Highway and then continuing along the centre line of a woods road to a point, that point being north 38 east and 3,600 metres, more or less, from the last given point;

Then in a northwesterly direction along the woods road a distance of 548.6 metres, more or less, to a point where the woods road ties into Road, that point being north 52 west and 503 metres, more or less, from the last given point;

The Newfoundland and Labrador Gazette 328 June 26, 2015

Cupids Municipal Planning Area, 2015 40/15

Then north 45 west a distance of 97.5 metres, more or less, to a point on the highwater mark on the southeastern shore of Bay de Grave;

Then in a generally northeasterly direction along the sinuosities of the shoreline at highwater mark passing Cupid's Cove, Shark's Cove, The Arch to Burnt Point, the point of beginning.

All bearings being referred to grid north and as with distances given are subject to approximation as delineated on the 1:12,000 Crown Lands and Surveys Division Mapping, 1971 edition.

The Cupids Municipal Planning Area, Consolidated Newfoundland and Labrador Regulation 841/96, is repealed.

©Queen's Printer

The Newfoundland and Labrador Gazette 329 June 26, 2015

THE NEWFOUNDLAND AND LABRADOR GAZETTE June 26, 2015

Index PART I Lands Act – Notices ...... 240 Mineral Act – Notice ...... 237 Trustee Act – Notices ...... 240 Urban and Rural Planning Act, 2000 – Notices ...... 239

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.

Judicature Act

Supreme Court Fees NLR 39/15 Amends June 26/15 p. 325 Regulations (Amdt) NLR 90/07 S.21 Added Sch. Amdt.

Urban and Rural Planning Act, 2000

Cupids Municipal NLR 40/15 R&S June 26/15 p. 327 Planning Area, 2015 CNLR 841/96

331

THE NEWFOUNDLAND AND LABRADOR GAZETTE June 26, 2015

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 $137.50 for 52 weeks plus 5% tax ($144.38). Weekly issues, $3.30 per copy, plus 5% tax ($3.47) payable in advance. All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen’s Printer, P. O. Box 8700, Ground Floor, East Block, Confederation Building, St. John’s, NL A1B 4J6. Telephone (709) 729-3649. Fax: (709) 729-1900. Web Site: http://www.servicenl.gov.nl.ca/printer/index.html

The Newfoundland and Labrador Gazette Advertising Rates Prices effective May 1, 2015

Notices Rate 13% HST Total Lands Act - Notice of Intent - 1 week $29.65 $3.85 $33.50 Motor Carrier Act - Notice - 1 week $38.00 $4.94 $42.94 Trustee Act - Estate Notice - 1 week $33.00 $4.29 $37.29 Trustee Act - Estate Notice - 2 weeks $59.40 $7.72 $67.12 Trustee Act - Estate Notice - 3 weeks $86.90 $11.30 $98.20 Trustee Act - Estate Notice - 4 weeks $113.30 $14.73 $128.03

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 $3.30 per cm or Double Column $6.60 per cm, plus 13% HST.

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

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

332

STATUTES OF NEWFOUNDLAND AND LABRADOR 2015

Bill Act Chapter

Third Session, 47th General Assembly 63 Elizabeth II, 2015 42 Electoral Boundaries (Amendment) Act 1

(ASSENTED TO JANUARY 23, 2015)

Third Session, 47th General Assembly 64 Elizabeth II, 2015 44 Interim Supply Act, 2015 2 [In force Apr. 1/15]

(ASSENTED TO MARCH 26, 2015)

43 Provincial Court (Amendment) Act, 1991 3 [Considered in force Sept. 29/14]

(ASSENTED TO APRIL 1, 2015)

Fourth Session, 47th General Assembly 64 Elizabeth II, 2015 1 Access to Information and Protection of A-1.2 Privacy Act, 2015 [Subparagraph 2(x)(vi) in force Aug. 1/15]

(ASSENTED TO JUNE 1, 2015)

5 Supply Act, 2015 4

(ASSENTED TO JUNE 9, 2015)

* 13 House of Assembly (Amendment) Act 5 [Ss2, 3 & 5 in force immediately after dissolution of the 47th General Assembly; s7 in force the day following the General Election]

(ASSENTED TO JUNE 18, 2015) Statutes of Newfoundland and Labrador 2015

Bill Act Chapter

2 Canada-Newfoundland and Labrador 6 Atlantic Accord Implementation Newfoundland and Labrador (Amendment) Act [To be proclaimed]

4 Works, Services and Transportation 7 (Amendment) Act [In force Sept. 1/15]

6 Income Tax (Amendment) Act, 2000 8 [S1 in force Jul. 1/15 and s2 considered in force Apr. 1/15]

7 Revenue Administration (Amendment) Act 9 [Considered in force May 1/15]

8 Services Charges (Amendment) Act 10

9 Legal Aid (Amendment) Act 11 [S8(1) to be proclaimed]

10 Loan Act, 2015 12

11 Health and Community Services 13 (Amendment) Act

12 Income Tax (Amendment) Act, 2000 No. 2 14 [S1 in force Jan. 1/16 and ss2, 3 &4 considered in force Jan. 1/15]

* 14 Regional Service Boards (Amendment) Act, 15 2012 [Ss1 to 4 & ss6 & 7 in force Aug. 1/15]

15 Teachers' Pensions (Amendment) Act 16 [To be proclaimed]

(ASSENTED TO JUNE 23, 2015)

* Bills amended in Committee of the Whole House.

In researching the law readers should note that the following Statutes of Newfoundland and Labrador, 2014 include amendments to other Statutes as listed below:

Chapter A-1.2 Access to Information and Protection of Privacy Act, 2015 - (Subparagraph 2(x)(vi) in force Aug. 1/15) Access to Information and Protection of Privacy Act (Repealed) Access to Information Regulations

2 Statutes of Newfoundland and Labrador 2015

Adoption Act, 2013 Auditor General Act Canada-Newfoundland And Labrador Atlantic Accord Implementation Newfoundland And Labrador Act Centre for Health Information Act Children and Youth Care and Protection Act Citizens’ Representative Act Energy Corporation Act Health and Community Services Act House of Assembly Act House of Assembly Accountability, Integrity and Administration Act Medical Care Insurance Act, 1999 Missing Persons Act Personal Health Information Act Research and Development Council Act An Act to Amend the Revenue Administration Act No. 3 Rooms Act Vital Statistics Act, 2009

Chapter 5 House of Assembly (Amendment) Act - (Ss.2, 3 & 5 in force immediately after dissolution of the 47th General Assembly; S.7 in force the day following the General Election) House of Assembly Accountability, Integrity and Administration Act Members' Resources and Allowances Rules

This list was prepared by the Office of the Legislative Counsel. Questions or omissions should be brought to the attention of that Office.

Office of the Legislative Counsel Department of Justice and Public Safety Government of Newfoundland and Labrador 4th Floor East Block, Confederation Building P.O. Box 8700 St. John's, NL A1B 4J6 F 729.729.2129 [email protected] www.assembly.nl.ca/legislation/

3