THE NEWFOUNDLAND AND LABRADOR GAZETTE

PART I PUBLISHED BY AUTHORITY

Vol. 95 ST. JOHN’S, FRIDAY, JULY 31, 2020 No. 31

FINANCIAL ADMINISTRATION ACT MINERAL ACT

VARIATION OF DEADLINE NOTICE NOTICE

NOTICE IS HEREBY GIVEN that in accordance with the Published in accordance with section 62 of CNLR 1143/96 authority under sections 3 and 4 of the Temporary Variation under the Mineral Act, RSNL1990 cM-12 as amended. of Statutory Deadlines Act, the Premier and Minister of Finance, on the advice of the Attorney General, hereby Mineral rights to the following mineral licenses have varies the following deadline: reverted to the Crown:

Section 60 The requirement to lay Public Accounts before Mineral License 020440M the House of Assembly or submit them in accordance with Held By Labrador Iron Mines Limited subsection 60(4) before November 1, 2020 is varied to Situate Near Knob Lake before January 31, 2021. On map sheet 23J10, 23J15

Dated this 15th day of July, 2020. Mineral License 02434M Held By Labrador Iron Mines Limited HONOURABLE Situate Near Astray Lake Premier On map sheet 23J08 more particularly described in an application on file at HONOURABLE TOM OSBORNE, MHA Department of Natural Resources. District of Waterford Valley Minister of Finance, President of Treasury Board Mineral License 012272M Held by Teck Resources Inc. Jul 31 Situate near Kingurutik Lake On map sheet 14D16

185 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 31, 2020

Mineral License 019336M URBAN AND RURAL PLANNING ACT, 2000 Held By Altius Resources Inc. Situate Near Natashquan River NOTICE OF REGISTRATION On map sheet 13D06 AMENDMENT TO THE BAY D’ESPOIR/ HARBOUR BRETON HIGHWAY Mineral License 023687M PROTECTED ROAD ZONING PLAN Held By Sokoman Minerals Corp. (HARDY’S COVE) Situate Near Gabbro Lake On map sheet 23H11, 23H12 TAKE NOTICE that the BAY D’ESPOIR/HARBOUR more particularly described in an application on file at BRETON HIGHWAY Protected Road Zoning Plan Department of Natural Resources. Amendment No. 3, 2019, adopted on the 1st day of June, 2020 and approved on the 20th day of July, 2020, has been Mineral License 026264M registered. Held By Tony Kearney Situate Near IN GENERAL TERMS, the purpose of this amendment is to On map sheet 2M04, 12P01 rezone land located on the west side of the BAY D’ESPOIR HIGHWAY (ROUTE 360), at Hardy’s Cove, from “Rural Mineral License 026265M Conservation” to “Cottage” to accommodate a cabin. Held By Kyle Bennett Situate Near • Amendment No. 1, 2019 (Hardy’s Cove) (PDF) On map sheet 12B07, 12B10 • Amendment Map – Hardy’s Cove (KMZ)

Mineral License 026288M THE BAY D’ESPOIR/HARBOUR BRETON HIGHWAY Held By Alexander Duffitt Protected Road Zoning Plan Amendment No. 1, 2019 comes Situate Near into effect on the day that this notice is published in The On map sheet 23J09 Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the Bay d’Espoir/Harbour Breton Mineral License 26289M Highway Protected Road Zoning Plan Amendment No. 1, Held By Alexander Duffitt 2019 may do so be contacting the Local Governance and Situate Near Land Use Planning Division, Department of Municipal On map sheet 23J09 Affairs and Environment at (709) 729-3090 or emailing [email protected]. Mineral License 026534M Held By Clayton Hare DEPARTMENT OF Situate Near MUNICIPAL AFFAIRS AND ENVIRONMENT On map sheet 11P12 Carol Hanlon, Local Governance and Planning Division The lands covered by this notice except for the lands within Jul 31 Exempt Mineral Lands, the Exempt Mineral Lands being described in CNLR 1143/96 and NLR 71/98, 104/98, 97/00, NOTICE OF REGISTRATION 36/01, 31/04, 78/06, 8/08, 28/09 and 5/13 and outlined on TOWN OF CARBONEAR 1:50 000 scale digital maps maintained by the Department DEVELOPMENT REGULATIONS of Natural Resources, will be open for staking after the AMENDMENT NO. 37, 2019 hour of 9:00 a.m. on the 32nd clear day after the date of this publication. TAKE NOTICE that the TOWN OF CARBONEAR Development Regulations Amendment No. 37, 2019, has File #’s 774: 5823, 5825, 7651, 8629, 8295 775:7575, been registered by the Minister of Municipal Affairs and 7576, 7596, 7597, 7829 Environment.

DEPARTMENT OF NATURAL RESOURCES IN GENERAL TERMS, the purpose of the Development JUSTIN LAKE Regulations amendment is to update and modernize Part III Manager - Mineral Rights of the Development Regulations pertaining to signage. Jul 31

186 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 31, 2020

THE TOWN OF CARBONEAR Development Regulations THE GANDER BAY/BONAVISTA NORTH HIGHWAY Amendment No. 37, 2019, come into effect on the day that Protected Road Zoning Plan Amendment No. 2, 2019 comes this notice is published in The Newfoundland and Labrador into effect on the day that this notice is published in The Gazette. Anyone who wishes to inspect a copy of these Newfoundland and Labrador Gazette. Anyone who wishes amendments may do so at the Town Office, during normal to inspect a copy of the Gander Bay/Bonavista North working hours Highway Protected Road Zoning Plan Amendment No. 2, 2019 may do so be contacting the Local Governance and TOWN OF CARBONEAR Land Use Planning Division, Department of Municipal Janice Green, Executive Assistant Affairs and Environment at (709) 729-3090, emailing Jul 31 [email protected] or visiting https://www.gov. nl.ca/mae/consultations/prz_consultations/. NOTICE OF REGISTRATION AMENDMENT TO THE ROAD TO DEPARTMENT OF THE ISLES PROTECTED ROAD MUNICIPAL AFFAIRS AND ENVIRONMENT ZONING PLAN (REACH RUN) Carol Hanlon, Local Governance and Planning Division TAKE NOTICE that the ROAD TO THE ISLES Protected Jul 31 Road Zoning Plan Amendment No. 3, 2019, adopted on the 1st day of June, 2020 and approved on the 17th day of July, NOTICE 2020, has been registered. TOWN OF WITLESS BAY – BUILDING, FENCE AND OCCUPANCY IN GENERAL TERMS, the purpose of this amendment is AND MAINTENANCE REGULATIONS to rezone land located on the west side of the ROAD TO THE ISLES (ROUTE 340), at Reach Run, from “Rural PLEASE BE ADVISED that the TOWN OF WITLESS Conservation” to “Cottage” to accommodate the creation of BAY at its regular public council meeting held on June four cottage lots. 9, 2020, adopted Building, Fence and Occupancy and Maintenance Regulations that may impact anyone building THE ROAD TO THE ISLES Protected Road Zoning Plan or renovating a residence or business, or constructing a Amendment No. 3, 2019 comes into effect on the day that fence. this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the Road Residents and business owners should review these to the Isles Protected Road Zoning Plan Amendment No. 3, regulations on the Town’s Website or contact the Town for 2019 may do so be contacting the Local Governance and further information. Land Use Planning Division, Department of Municipal Affairs and Environment at (709) 729-3090, emailing TOWN OF WITLESS BAY [email protected] or visiting https://www.gov. Geraldine Caul, Town Clerk-Manager nl.ca/mae/consultations/prz_consultations/. Jul 31 DEPARTMENT OF MUNICIPAL AFFAIRS AND ENVIRONMENT LANDS ACT Carol Hanlon, Local Governance and Planning Division NOTICE OF INTENT, SECTION 7 Jul 31 LANDS ACT, SNL1991 c36 AS AMENDED

NOTICE OF REGISTRATION NOTICE IS HEREBY given that an application has been AMENDMENT TO THE GANDER BAY/ made to the Department of Fisheries and Land Resources, BONAVISTA NORTH HIGHWAY Agriculture and Lands Branch, to acquire title, pursuant to PROTECTED ROAD ZONING PLAN section 7(2) (d) of the said Act, to that piece of Crown lands (HARRIS POINT) situated within 15 metres of the waters of Dwyers Pond, for the purpose of an aircraft hangar. TAKE NOTICE that the GANDER BAY/BONAVISTA NORTH HIGHWAY Protected Road Zoning Plan The application may intrude on the 15 metre shoreline of the Amendment No. 2, 2019, adopted on the 1st day of June, above mentioned water body(s) in various locations. For a 2020 and approved on the 17th day of July, 2020, has been detailed map, please see website: http://www.ma.gov.nl.ca/ registered. lands/sec7notifications.html.

IN GENERAL TERMS, the purpose of this amendment is Please note: It may take up to five (5) days from the date of to rezone land located on the west side of the GANDER application for details to appear on the website. BAY LOOP HIGHWAY (ROUTE 330), at the north end of Harris Point Road, from “Rural Conservation” to “Cottage” Any person wishing to object to the application must file to accommodate existing cottages. the objection in writing with reasons, within 30 days from the publication of notice on the Department of Fisheries

187 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 31, 2020 and Land Resources website, Crown Lands, http://www. ESTATE NOTICE ma.gov.nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or email to the nearest Regional IN THE MATTER OF the Estate of SHEILA MARY Lands Office: MORRIS, Late of Conception Bay South, in the Province of Newfoundland and Labrador, Retired Real Estate Agent, ● Eastern Regional Lands Office, P.O. Box 8700, Howley Deceased. Building, Higgins Line, St. John’s, NL, A1B 4J6 Email: [email protected] ALL PERSONS claiming to be creditors of or who have any claims or demandswhatsoever upon or affecting the Estate of ● Central Regional Lands Office, P.O. Box 2222, Gander, SHEILA MARY MORRIS, Retired Real Estate Agent, NL, A1V 2N9 Email: [email protected] who died at St. John’s, NL, on or about January 11, 2019, are hereby requested to send particulars of the same in writing, ● Western Regional Lands Office, P.O. Box 2006, duly attested, to the undersigned Solicitors for the Executor Sir Richard Squires Building, Corner Brook, NL, of the Estate, on or before the 20th day of August, 2020, after A2H 6J8 Email: [email protected] which date the said Executor will proceed to distribute the said Estate having regard only to the claims of which he ● Labrador Regional Lands Office, P.O. Box 3014, shall then have had notice. Station “B”, Happy Valley-Goose Bay, NL, A0P 1E0 Email: [email protected] Dated at Mount Pearl, NL, this 10th day of July, 2020.

(DISCLAIMER: the Newfoundland and Labrador Gazette MORRIS MARTIN MOORE publishes a NOTICE OF INTENT as received from the Solicitor for the Executor Applicant and takes no responsibility for errors or omissions PER: James R.A. Locke in the property being more particularly described.) ADDRESS FOR SERVICE: Jul 31 184 Park Avenue Mount Pearl, NL A1N IK8 TRUSTEE ACT Tel: (709) 747-0077 ESTATE NOTICE Fax: (709) 747-0104

IN THE MATTER OF THE ESTATE of ROSS Jul 17, 24 & 31 BENNETT, Late of Barachois Brook, in the Province of Newfoundland and Labrador, Deceased: June 18, 2020. ESTATE NOTICE

ALL PERSONS claiming to be creditors of or who have IN THE MATTER OF THE ESTATE of FRANKLYN any claims or demands upon or affecting the Estate of RAYMOND O’NEIL, Late of St. John’s, in the Province of Ross Bennett, Late of Barachois Brook, in the Province Newfoundland and Labrador, Deceased. of Newfoundland and Labrador, Deceased, are hereby requested to send the particulars of the same in writing, duly ALL PERSONS claiming to be creditors of or who have attested, to the undersigned Solicitor for the Administrator any claims or demands either as beneficiaries or next of kin of the Estate on or before the 2nd day of September, 2020, (by blood, legal adoption or marriage) upon or affecting the after which date the said Administrator will proceed to Estate of RAYMOND O’NEIL, Gentleman, who died at St. distribute the said Estate having regard only to the claims of John’s, NL on or about July 8, 2018, are hereby requested which notice shall have been received. to send particulars thereof in writing, duly attested, to the Office of the Public Trustee, 401 - 136 Crosbie Road, St. DATED at Stephenville, Newfoundland and Labrador, this John’s, NL, A1B 3K3, Administrator of the Estate of 24th day of July, 2020. RAYMOND O’NEIL, on or before August 31, 2020, after which date the said Administrator will proceed to distribute ROXANNE PIKE LAW OFFICE the Estate having regard only to the claims of which he then Solicitor for the Administrator shall have had notice. PER: Roxanne Pike ADDRESS FOR SERVICE: DATED at St. John’s, this 31st day of July, 2020 P.O Box 272 43 Main Street OFFICE OF THE PUBLIC TRUSTEE Stephenville, NL A2N 2Z4 Administrator of the Estate of RAYMOND O’NEIL Tel: (709) 643-6436 Fax: (709) 643-9343 ADDRESS FOR SERVICE: Viking Building Jul 31 Suite 401 - 136 Crosbie Road St. John’s, NL A1B 3K3

188 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 31, 2020

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

Jul 31

189

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

Vol. 95 ST. JOHN’S, FRIDAY, JULY 31, 2020 No. 31

NEWFOUNDLAND AND LABRADOR REGULATIONS

NLR 55/20 NLR 56/20 NLR 57/20 NLR 58/20

NEWFOUNDLAND AND LABRADOR REGULATION 55/20

Student Financial Assistance Regulations (Amendment) under the Student Financial Assistance Act, 2019 (O.C. 2020-136)

(Filed July 31, 2020)

Under the authority of section 15 of the Student Financial Assistance Act, 2019, the Lieutenant-Governor in Council makes the following regulations.

Dated at St. John’s, July 31, 2020.

Krista Quinlan Clerk of the Executive Council (Acting)

REGULATIONS

Analysis

1. S.4 Amdt. 10.4 Eligibility Amount of financial requirements assistance 10.5 Determination by 2. S.5.7 Amdt. Canada's Minister of Student loan default Human Resources and 3. S.10 R&S Skills Development Repayment assistance 10.6 Repayment 4. Ss.10.1 to 10.12 Rep. assistance period 10.1 Repayment 10.7 Suspension of assistance repayment terms in 10.2 Two stages of agreement repayment assistance 10.8 Monthly 10.3 Application and payments during approval process repayment assistance

The Newfoundland and Labrador Gazette 441 July 31, 2020 Student Financial Assistance Regulations 55/20 (Amendment)

10.9 Failure to make 5. S.12.01 Amdt payments Loan forgiveness due to 10.10 Return to school severe permanent disability 10.11 Transitional or death 10.12 Transitional 6. Commencement permanent disability

NLR 105/03 1. (1) Section 4 of the Student Financial Assistance Regulations as amended is amended by adding immediately after subsection (4) the following:

(4.1) Notwithstanding subsection (4), for the year commencing August 1, 2020 and ending July 31, 2021, financial assistance issued to a qualifying student shall be issued in the manner and amounts as follows:

(a) first, an amount of not more than $100 per week of a period of study in student loan; and

(b) second,

(i) an amount of not more than $100 per week of a period of study in a non repayable grant, or

(ii) where the qualifying student is enrolled in medical school at Memorial University of Newfoundland, an amount of not more than $125 per week of a period of study in a non repayable grant; and

(c) third, where the qualifying student is enrolled in medical school at Memorial University of Newfoundland, a further amount of not more than $35 per week of a period of study in student loan.

(2) Section 4 of the regulations is amended by adding immediately after subsection (5) the following:

(6) Notwithstanding subsections (4), (4.1) and (5), for the year commencing August 1, 2020 and ending July 31, 2021, where a qualifying student is enrolled in a program of study outside the province, financial assistance issued to the qualifying student shall be issued in an amount of not more than $200 per week of a period of study in student loan unless the minister determines that

The Newfoundland and Labrador Gazette 442 July 31, 2020 Student Financial Assistance Regulations 55/20 (Amendment)

(a) the qualifying student’s program of study is not offered in the province;

(b) the qualifying student is enrolled in graduate studies;

(c) the qualifying student’s program of study differs substantially from any program of study offered in the province;

(d) the qualifying student does not meet the minimum entry requirement for his or her program of study in the province but meets the requirements for substantially the same program outside the province;

(e) the qualifying student applied to do his or her program of study in the province but was denied entry due to limited spaces in that program;

(f) the qualifying student received transfer credits toward advanced standing into his or her program of study, resulting in a reduced length of time for that program;

(g) the qualifying student’s partner has undertaken studies outside the province and he or she meets a requirement under one or more of paragraphs (a) to (f); or

(h) there is another reason that the minister considers to be appropriate.

2. (1) Paragraph 5.7(1)(a) of the regulations is repealed.

(2) Paragraph 5.7(1)(b) of the regulations is repealed and the following substituted:

(b) he or she does not make a regularly scheduled payment and the failure to make the required payment continues for 270 days; or

(3) Paragraph 5.7(2)(a) of the regulations is repealed.

(4) Paragraph 5.7(2)(b) of the regulations is repealed and the following substituted:

The Newfoundland and Labrador Gazette 443 July 31, 2020 Student Financial Assistance Regulations 55/20 (Amendment)

(b) if the default occurs because the borrower does not make a regularly scheduled payment to repay his or her student loan, on the day on which a regularly scheduled payment has been outstanding for 270 days; or

3. Section 10 of the regulations is repealed and the following substituted:

Repayment 10. (1) In this section assistance (a) "federal student loan" means a loan made by the Government of Canada under the Canada Student Financial Assistance Act (Canada) or the Canada Student Loans Act (Canada);

(b) "monthly affordable payment" means the amount that a borrower can reasonably afford to pay on all of his or her federal and provincial student loans on a monthly basis, as determined under Part V of the Canada Student Financial Assistance Regulations;

(c) "monthly required payment" means the amount that a borrower would be required to pay on all his or her federal and provincial student loans on a monthly basis as determined under Part V of the Canada Student Financial Assistance Regulations;

(d) "provincial portion" means, in relation to the monthly required payment or the monthly affordable payment, the portion of the payment of all of the borrower's federal student loan and provincial student loan that is equal to the provincial student loan; and

(e) "provincial student loan" means a student loan made under the Act.

(2) Where a borrower under a consolidated loan agreement is approved for repayment assistance under Part V of the Canada Student Financial Assistance Regulations, the borrower shall be entitled to repayment assistance in relation to the provincial portion.

The Newfoundland and Labrador Gazette 444 July 31, 2020 Student Financial Assistance Regulations 55/20 (Amendment)

(3) Part V of the Canada Student Financial Assistance Regulations shall apply, with the necessary changes, to repayment assistance in relation to the provincial portion under subsection (2).

4. Sections 10.1 to 10.12 of the regulations are repealed.

5. Subsection 12.01(1) of the regulations is repealed and the following substituted:

Loan forgiveness 12.01 (1) In this section, "severe permanent disability" means a due to severe functional limitation caused by a physical or mental impairment that permanent disability or death prevents a borrower from performing the daily activities necessary to participate in substantially gainful employment, as defined in section 68.1 of the Canada Pension Plan Regulations, and is expected to remain with the person for his or her expected life.

Commencement 6. (1) Sections 1, 2, 3, and 4 come into force on August 1, 2020.

(2) Section 5 shall be considered to have come into force on August 1, 2019.

©Queen's Printer

The Newfoundland and Labrador Gazette 445 July 31, 2020

NEWFOUNDLAND AND LABRADOR REGULATION 56/20

Student Financial Assistance Administration Regulations (Amendment) under the Student Financial Assistance Act, 2019

(Filed July 31, 2020)

Under the authority of section 14 of the Student Financial Assistance Act, 2019, I make the following regulations.

Dated at St. John’s, July 31, 2020.

Christopher Mitchelmore Minister of Advanced Education, Skills and Labour

REGULATIONS

Analysis

1. S.3 Amdt. 3. S.12 Amdt. Financial assistance Pre-study contribution eligibility 4. S.13 Amdt. 2. S.9 Amdt. Study period contribution Residency 5. Commencement

NLR 106/03 1. (1) Paragraphs 3(1)(f) and (f.1) of the Student Financial as amended Assistance Administration Regulations are repealed and the following substituted:

(f) the person

(i) does not owe money to the Crown related to a student loan for which a judgment has not been obtained or is

The Newfoundland and Labrador Gazette 447 July 31, 2020 Student Financial Assistance Administration 56/20 Regulations (Amendment)

not in arrears on previous student loans under the federal Act, the Act, the Student Financial Assistance Act or the Student Assistance Act, for which a judgment has not been obtained, or

(ii) is not in default of his or her obligation to repay a student loan to the Crown for which a judgment has not been obtained, as determined in accordance with section 5.7 of the Student Financial Assistance Regulations, unless the person has brought his or her student loan into good standing by making the equivalent of two monthly payments in accordance with a repayment arrangement approved by the minister and all interest accrued to a day in accordance with section 5.9 of the Student Financial Assistance Regulations has been paid in full or capitalized, or, in a case where a judgment has been obtained, the judgment has been released;

(f.1) the person

(i) does not owe money related to a student loan, for which a judgment has not been obtained, that is not owned by the Crown, or

(ii) is not in default of his or her obligation to repay a student loan to a lender other than the Crown for which a judgment has not been obtained, as determined in accordance with section 5.7 of the Student Financial Assistance Regulations, unless the person has brought the student loan into good standing by making the equivalent of two monthly payments in accordance with a repayment arrangement approved by the lender and all interest accrued to a day in accordance with section 5.9 of the Student Financial Assistance Regulations has been paid in full or capitalized, or, in a case where a judgment has been obtained, the judgment has been released;

(2) Paragraph 3(1)(i) of the regulations is repealed and the following substituted:

The Newfoundland and Labrador Gazette 448 July 31, 2020 Student Financial Assistance Administration 56/20 Regulations (Amendment)

(i) where the person was issued a student loan in respect of a period of study and all amounts due with respect to that loan have been paid in full or the person was granted repayment assistance under the second stage in accordance with Part V of the Canada Student Financial Assistance Regulations in respect of the previous loan made under the Act.

2. Section 9 of the regulations is amended by adding immediately after subsection (8) the following:

(9) A student who

(a) is a permanent resident within the meaning of subsection 2(1) of the Immigration and Refugee Protection Act (Canada) or a protected person within the meaning of subsection 95(2) of the Immigration and Refugee Protection Act (Canada);

(b) lives in the province; and

(c) has lived in no other province for more than 12 consecutive months since arriving in Canada

may be considered a resident of the province for the purpose of receiving financial assistance.

3. Section 12 of the regulations is amended by adding immediately after subsection (4) the following:

(5) Notwithstanding anything in this section, for the year commencing August 1, 2020 and ending July 31, 2021, a person's gross income for the purpose of calculating the resource contributed under subsection (2) shall not include

(a) employment income;

(b) employment insurance benefits;

(c) Registered Education Savings Plan income; and

(d) investment income.

The Newfoundland and Labrador Gazette 449 July 31, 2020 Student Financial Assistance Administration 56/20 Regulations (Amendment)

4. Section 13 of the regulations is amended by adding immediately after subsection (3) the following:

(4) Notwithstanding anything in this section, for the year commencing August 1, 2020 and ending July 31, 2021, a qualifying student's gross income for the purpose of calculating the resource contribution under subsection (3) shall not include

(a) employment income;

(b) employment insurance benefits;

(c) Registered Education Savings Plan income; and

(d) investment income.

Commencement 5. These regulations come into force on August 1, 2020.

©Queen's Printer

The Newfoundland and Labrador Gazette 450 July 31, 2020 NEWFOUNDLAND AND LABRADOR REGULATION 57/20

Notice of Protected Water Supply Area of Unnamed Pond, WS-S-0196, Town of Cook's Harbour under the Water Resources Act

(Filed July 31, 2020)

Under the authority of section 39 of the Water Resources Act, I designate the area generally known as the Unnamed Pond Water Supply Area, WS-S-0196, for the Town of Cook’s Harbour as a protected water supply area.

Dated at St. John’s, July 31, 2020.

Derrick Bragg Minister of Municipal Affairs and Environment

NOTICE

This area includes all lands in the Provincial Electoral District of St. Barbe - L’Anse aux Meadows abutted and bounded as follows:

Beginning at a point having scaled UTM coordinates of easting 578,635 metres and northing 5,718,645 metres;

Then running in a northeasterly direction for a distance of 336 metres, more or less, to a point having scaled UTM coordinates of easting 578,868 metres and northing 5,718,887 metres;

Then running in an easterly direction for a distance of 131 metres, more or less, to a point having scaled UTM coordinates of easting 578,995

The Newfoundland and Labrador Gazette 451 July 31, 2020 Notice of Protected Water Supply Area of Unnamed 57/20 Pond, WS-S-0196, Town of Cook’s Harbour

metres and northing 5,718,854 metres;

Then running in a southeasterly direction for a distance of 154 metres, more or less, to a point having scaled UTM coordinates of easting 579,116 metres and northing 5,718,759 metres;

Then running in a southerly direction for a distance of 102 metres, more or less, to a point having scaled UTM coordinates of easting 579,093 metres and northing 5,718,660 metres;

Then running in a southeasterly direction for a distance of 80 metres, more or less, to a point having scaled UTM coordinates of easting 579,161 metres and northing 5,718,618 metres;

Then running in a southerly direction for a distance of 41 metres, more or less, to a point having scaled UTM coordinates of easting 579,154 metres and northing 5,718,578 metres;

Then running in a southeasterly direction for a distance of 190 metres, more or less, to a point having scaled UTM coordinates of easting 579,251 metres and northing 5,718,415 metres;

Then running in a southwesterly direction for a distance of 166 metres, more or less, to a point having scaled UTM coordinates of easting 579,119 metres and northing 5,718,315 metres;

Then running in a westerly direction for a distance of 159 metres, more or less, to a point having scaled UTM coordinates of easting 578,960 metres and northing 5,718,303 metres;

Then running in a westerly direction for a distance of 203 metres, more or less, to a point having scaled UTM coordinates of easting 578,769 metres and northing 5,718,233 metres;

Then running in a southwesterly direction for a distance of 182 metres, more or less, to a point having scaled UTM coordinates of easting 578,626 metres and northing 5,718,120 metres;

Then running in a westerly direction for a distance of 175 metres, more or less, to a point having scaled UTM coordinates of easting 578,464 metres and northing 5,718,053 metres;

Then running in a westerly direction for a distance of 175 metres, more or less, to a point having scaled UTM coordinates of easting 578,300 metres and northing 5,718,113 metres;

The Newfoundland and Labrador Gazette 452 July 31, 2020 Notice of Protected Water Supply Area of Unnamed 57/20 Pond, WS-S-0196, Town of Cook’s Harbour

Then running in a northerly direction for a distance of 260 metres, more or less, to a point having scaled UTM coordinates of easting 578,392 metres and northing 5,718,356 metres;

Then running in a northeasterly direction for a distance of 167 metres, more or less, to a point having scaled UTM coordinates of easting 578,466 metres and northing 5,718,506 metres;

Then running in a northeasterly direction for a distance of 219 metres, more or less, to the point of commencement.

All coordinates refer to Zone 21 of the NAD 83 Universal Transverse Mercator Projection.

The Notice of Protected Water Supply Area of UnNamed Pond, Newfoundland and Labrador Regulation 8/04, is repealed.

©Queen's Printer

The Newfoundland and Labrador Gazette 453 July 31, 2020

NEWFOUNDLAND AND LABRADOR REGULATION 58/20

Water Use Charges Regulations (Amendment) under the Water Resources Act (O.C. 2020-129)

(Filed July 31, 2020)

Under the authority of sections 29 and 64 of the Water Resources Act, the Lieutenant-Governor in Council makes the following regulations.

Dated at St. John’s, July 31, 2020.

Krista Quinlan Clerk of the Executive Council (Acting)

REGULATIONS

Analysis

1. S.3.1 Added Waiver and deferral

NLR 60/16 1. The Water Use Charges Regulations are amended by adding as amended immediately after section 3 the following:

Waiver and deferral 3.1 (1) Water use charges invoiced during the fiscal year 2020-2021 shall be waived for the following industries:

(a) aquaculture industries;

The Newfoundland and Labrador Gazette 455 July 31, 2020 Water Use Charges Regulations (Amendment) 58/20

(b) micro-brewery industries;

(c) winery industries; and

(d) mineral exploration industries.

(2) For all other industries not referenced in subsection (1), payment of water use charges invoiced during the fiscal year 2020- 2021 shall be deferred until March 31, 2021.

©Queen's Printer

The Newfoundland and Labrador Gazette 456 July 31, 2020 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 31, 2020

Index

PART I

Financial Administration Act...... 185 Lands Act – Notices...... 187 Mineral Act – Notice...... 185 Trustee Act – Notices ...... 188 Urban and Rural Planning Act, 2000 – Notice ...... 186

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.

Student Financial Assistance Act

Student Financial Assistance Regulations NLR 55/20 Amends Jul 31/20 p. 441 (Amendment) NLR 105/03 S.4 Amdt. [Sections 1 to 4 in force August 1, 2020] S.5.7 Amdt. S.10 R&S Ss. 10.1 to 10.12 Rep S.12.01 Amdt.

Student Financial Assistance NLR 56/20 Amends Jul 31/20 p. 447 Administration Regulations (Amendment) NLR 106/03 S.3 Amdt. [In force August 1, 2020] S.9 Amdt. S.12 Amdt. S.13 Amdt.

Water Resources Act

Notice of Protected Water NLR 57/20 R&S Jul 31/20 p. 451 Supply Area of Unnamed Pond, NLR 8/04 WS-S-0196, Town of Cook’s Harbour

Water Use Charges Regulations NLR 58/20 Amends Jul 31/20 p. 455 (Amendment) NLR 60/16 S.3.1 Added

457 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 31, 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

458