THE NEWFOUNDLAND AND LABRADOR GAZETTE

Similar documents
THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

NEWFOUNDLAND AND LABRADOR MUNICIPAL FINANCING CORPORATION

THE NEWFOUNDLAND AND LABRADOR GAZETTE

MEMBERS' REMUNERATION AND PENSIONS ACT

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Activity Plan APRIL 1, 2008 TO MARCH 31, 2011 THE MEMORIAL UNIVERSITY PENSION PLAN DEPARTMENT OF HUMAN RESOURCES, MEMORIAL UNIVERSITY OF NEWFOUNDLAND

The Municipal Revenue Sharing Act

The Memorial University Pension Plan ACTIVITY PLAN. April 1, 2011 to March 31, 2014

FINANCIAL INFORMATION REGULATION

PART I PUBLISHED BY AUTHORITY. Vol. 76 ST. JOHN'S, FRIDAY, MAY 11, 2001 No. 19

Newfoundland and Labrador Municipal Financing Corporation

RETAIL SALES TAX ACT

BILL NO nd Session, 60th General Assembly Nova Scotia 56 Elizabeth II, 2007

Instructions. Form 2 Registered Pension Plan Annual Information Return

BRITISH COLUMBIA TRANSIT ACT

REPUBLIC OF VANUATU VALUE ADDED TAX (AMENDMENT) ACT NO. 45 OF 2000

BUDGET TRANSPARENCY AND ACCOUNTABILITY ACT

ALBERTA RESEARCH AND INNOVATION ACT

Regulation respecting supplemental pension plans (R-15.1, r.1) and related provisions ***********************

The Members of the Legislative Assembly Benefits Act

FARM REGISTRATION AND FARM ORGANIZATIONS FUNDING ACT

2014 Bill 9. Second Session, 28th Legislature, 63 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 9

BILL NO. 41. Pension Benefits Act

The Saskatchewan Pension Plan Act

Department of Finance. Newfoundland Government Fund Limited Annual Report

INSURANCE (CAPTIVE COMPANY) ACT

Chicken Farmers of Newfoundland and Labrador

Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 41, No. 221, 21st November, No. 16 of 2010

SOCIAL HOUSING ACCOMMODATION REGULATION

The Northern Municipality Assessment and Taxation Regulations

Government Gazette REPUBLIC OF SOUTH AFRICA

[Second Reprint] SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 1, 2018

Pensions Investment Committee Province of Newfoundland and Labrador Pooled Pension Fund Annual Report

The Telephone Department Superannuation Act

STUDENT LOAN CORPORATION OF NEWFOUNDLAND AND LABRADOR ANNUAL REPORT

PERSONS WITH DEVELOPMENTAL DISABILITIES FOUNDATION ACT

OFFICE CONSOLIDATION OF THE RULES AND REGULATIONS OF THE MULTI-SECTOR PENSION PLAN. (Includes Amendments 1 21 Current to June 30, 2014)

Pension Benefits Act

Government of Newfoundland and Labrador Department of Finance. Newfoundland and Labrador Municipal Financing Corporation.

BERMUDA PARTNERSHIPS AND COMPANIES AMENDMENT ACT : 25

FINANCIAL ADMINISTRATION ACT

ALBERTA HERITAGE SAVINGS TRUST FUND ACT

FINANCIAL CORPORATION CAPITAL TAX ACT

TAXATION LAWS AMENDMENT BILL

PROVINCIAL JUDGES AND MASTERS IN CHAMBERS REGISTERED AND UNREGISTERED PENSION PLANS

LIMITED PARTNERSHIPS ACT

Pension Plan Regulation

State Sector Amendment Act (No 2) 2004

BILL NO. 30. Pension Benefits Act

BANK OF CANADA PENSION PLAN (BY-LAW 15)

5 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

annual report

AUTOMOTIVE BUSINESS REGULATION

Province of Alberta FUNERAL SERVICES ACT GENERAL REGULATION. Alberta Regulation 226/1998

CIVIL SERVICE SUPERANNUATION ACT

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2003 SESSION LAW HOUSE BILL 1624

NEWFOUNDLAND AND LABRADOR CROP INSURANCE AGENCY

NATIONAL PENSIONS LAW. (2010 Revision) NATIONAL PENSIONS (GENERAL) REGULATIONS. (2011 Revision)

CHAPTER 24. An Act to Amend the Tourism Industry Act

CANADA POST CORPORATION REGISTERED PENSION PLAN EFFECTIVE OCTOBER 1, 2000

The Saskatchewan Insurance Regulations, 2003

c t ENVIRONMENT TAX ACT

The Scrap Tire Management Regulations

Part II Regulations under the Regulations Act

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

PUBLIC SECTOR PENSION PLANS ACT

House Copy OLS Copy Public Copy For Official House Use BILL NO. Date of Intro. Ref.

OFFICE OF THE AUDITOR GENERAL

NATIONAL PENSION SCHEME (OCCUPATIONAL PENSIONS) ACT 1998 BERMUDA 1998 : 36 NATIONAL PENSION SCHEME (OCCUPATIONAL PENSIONS) ACT 1998

Assets Management and Disposition Act

TRUST AND FIDUCIARY COMPANIES ACT

SENIORS HOME ADAPTATION AND REPAIR ACT

The Automobile Accident Insurance (General) Regulations, 2002

The Public Employees Pension Plan Act

Province of Alberta ALBERTA HOUSING ACT. Revised Statutes of Alberta 2000 Chapter A-25. Current as of July 1, Office Consolidation

The Revenue and Financial Services Act

The Municipal Employees Pension Act

State Sector Amendment Act (No 2) 2004

The Provincial Court Pension Plan Regulations

PLEASE NOTE Legislative Counsel Office not Table of Public Acts

BERMUDA BERMUDA MONETARY AUTHORITY (REGULATORY FEES) AMENDMENT ACT : 58

Title: FRS/Health Insurance CHAPTER Committee Substitute for Committee Substitute for House Bill No. 3491

Table of Contents MESSAGE FROM THE CHAIRPERSON 1 CORPORATE OVERVIEW 2 HIGHLIGHTS REPORT ON PERFORMANCE 6 OPPORTUNITIES & CHALLENGES 10

Government Gazette REPUBLIC OF SOUTH AFRICA. AIDS HELPLINE: Prevention is the cure

ANN ARBOR CITY NOTICE ORDINANCE NO. ORD EMPLOYEES RETIREMENT SYSTEM

These Rules are Current to June 13, 2018 PUBLIC SERVICE PENSION PLAN RULES. Effective April 1, 2000

2015 Bill 19. Third Session, 28th Legislature, 64 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 19 EDUCATION AMENDMENT ACT, 2015

THE WINNIPEG CIVIC EMPLOYEES BENEFITS PROGRAM

This Bill would amend the Income Tax Act, Cap. 73 to provide for the (a)

SAINT CHRISTOPHER AND NEVIS No. 10 of 2012

NC General Statutes - Chapter 135 Article 1 1

ALBERTA INVESTMENT MANAGEMENT CORPORATION ACT

BERMUDA CORPORATE SERVICE PROVIDER BUSINESS AMENDMENT ACT : 3

1 The Steamfitter - Pipefitter Trade Regulation (AR 305/2000) is amended by this Regulation.

Transcription:

NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2017 as enacted up to March 21, 2017. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, APRIL 7, 2017 No. 14 URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION CITY OF CORNER BROOK DEVELOPMENT REGULATIONS AMENDMENT DR17-01 TAKE NOTICE that the CITY OF CORNER BROOK Development Regulations Amendment DR17-01, adopted on the 6 th day of March, 2017, has been registered by the Minister of Municipal Affairs and Environment. In general terms Development Regulations Amendment DR17-01 is necessary in order to add the veterinary classification of use as a discretionary use of the Community Service Use Zone Table of the Development Regulations. Council may then consider applications for this use, as a discretionary use, in the Community Service Zones. The CORNER BROOK Development Regulations Amendment DR17-01 comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the CORNER BROOK Development Regulations DR17-01 may do so at City Hall, Corner Brook during normal business hours. CITY OF CORNER BROOK Marina Redmond, City Clerk NOTICE OF REGISTRATION TOWN OF HEART S DELIGHT-ISLINGTON DEVELOPMENT REGULATIONS AMENDMENT NO. 1, 2017 TAKE NOTICE that the TOWN OF HEART S DELIGHT- ISLINGTON Development Regulations Amendment No. 1, 2017 as adopted on the 8 th day of March, 2017 has been registered by the Minister of Municipal Affairs and Environment. This amendment enables the TOWN OF HEART S DELIGHT - ISLINGTON reduce the minimum width of an access to a backlot development under Regulation 37 from 6 to 4 metres where Council is satisfied that no alternative is possible and where Council is satisfied that the reduction in the width will not have a negative effect on emergency access to the backlot development. The Development Regulations Amendment No. 1, 2017 comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the HEART S DELIGHT-ISLINGTON Development Regulations Amendment No. 1, 2017 may do so at the Heart s Delight- Islington Town Office during normal working hours. For further information please contact the Town Clerk at 709- Apr 7 121

THE NEWFOUNDLAND AND LABRADOR GAZETTE April 7, 2017 588-2708, Email heartsdelightislington@persona.ca, P.O. Box 129, Heart s Delight Islington NL, A0B 2A0. Apr 7 TOWN OF HEART S DELIGHT-ISLINGTON Kimberley Reid, Town Clerk TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate of SHANNON MURRIN Late of St. John s 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 SHANNON MURRIN who died at St. John s, NL on or about August 4, 2015, are hereby requested to send particulars thereof in writing, duly attested, to: Office of the Public Trustee, Viking Building, Suite 401-136 Crosbie Road, St. John s, NL A1B 3K3. Particulars will be received by the Public Trustee, as Executor of the Estate of SHANNON MURRIN, on or before April 30, 2017, 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. duly attested, to: Office of the Public Trustee, Viking Building, Suite 401-136 Crosbie Road, St. John s, NL A1B 3K3. Particulars will be received by the Public Trustee, as Executor of the Estate of TERRY RAYMOND WALSH, JR., on or before April 30, 2017, 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 28 th day of March, 2017. ADDRESS FOR SERVICE: Viking Building Suite 401-136 Crosbie Road St. John s, NL A1B 3K3 Tel: (709) 729-0850 Fax: (709) 729-3063 Apr 7 OFFICE OF THE PUBLIC TRUSTEE Administrator of the Estate of TERRY RAYMOND WALSH, JR. DATED at the City of St. John s, in the Province of Newfoundland and Labrador, this 28 th day of March, 2017. ADDRESS FOR SERVICE: Viking Building Suite 401-136 Crosbie Road St. John s, NL A1B 3K3 Tel: (709) 729-0850 Fax: (709) 729-3063 Apr 7 OFFICE OF THE PUBLIC TRUSTEE Administrator of the Estate of SHANNON MURRIN ESTATE NOTICE IN THE MATTER OF the Estate of TERRY RAYMOND WALSH, JR., Late of Shearstown 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 TERRY RAYMOND WALSH, JR., who died at Shearstown, NL on or about October 17, 2015, are hereby requested tosend particulars thereof in writing, 122

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 92 ST. JOHN S, FRIDAY, APRIL 7, 2017 No. 14 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 22/17 NLR 23/17 NLR 24/17 NLR 25/17 NLR 26/17

NEWFOUNDLAND AND LABRADOR REGULATION 22/17 Members Resources and Allowances Rules (Amendment) under the House of Assembly Accountability, Integrity and Administration Act (Filed March 31, 2017) Under the authority of subsection 20(7) and section 64 of the House of Assembly Accountability, Integrity and Administration Act, as approved by the House of Assembly Management Commission on March 15, 2017 and further to a resolution adopted by the House of Assembly on March 30, 2017, the House of Assembly Management Commission makes the following rules. Dated at St. John s, March 31, 2017. Tom Osborne Chairperson, House of Assembly Management Commission and Speaker of the House of Assembly 479

Members Resources and Allowances Rules (Amendment) 22/17 REGULATIONS Analysis 1. S.38 Amdt. Intra-constituency travel allowance 2. S.40.1 Added Taxable accommodation allowance: capital region 3. Commencement SNL2007 ch-10.01 Sch. as amended 1. Section 38 of the Members Resources and Allowances Rules is amended by adding immediately after subsection 2 the following: (2.1) Notwithstanding paragraph (2)(a), a member who represents the district of Corner Brook or a district in the capital region may elect to receive the sum of $200 per month for an entire fiscal year in lieu of receiving the cost of transportation referred to in that paragraph provided that (a) the election is made before April 1 of the fiscal year to which the election applies; and (b) the $200 per month shall be a taxable benefit to the member. 2. The Rules are amended by adding immediately after section 40 the following: Taxable accommodation allowance: capital region 40.1 (1) Notwithstanding paragraphs 31(1)(b), 32(2)(b), 33(b), 35(b), 36(2)(b) and 37(b), not fewer than 30 days before the commencement of a fiscal year, a member entitled to accommodation costs in the capital region may elect to receive a lump sum amount for temporary or private accommodation in the capital region in lieu of receiving the accommodation costs referred to in those paragraphs. (2) An election made by a member under subsection (1) is (a) for the fiscal year immediately following that election; and (b) a taxable benefit of that member. (3) A lump sum received under this section shall be an amount that is calculated by multiplying the number of sitting days for the fiscal year as stated in the parliamentary calendar by the average daily 480

Members Resources and Allowances Rules (Amendment) 22/17 cost of all member accommodation under the paragraphs referred to in subsection (1) for the previous calendar year. (4) If a member who has elected to receive a lump sum amount under this section leaves office before the end of the fiscal year to which the lump sum applies, the balance of the amount of that sum shall be repaid to the House of Assembly on a pro rata basis. Commencement 3. These rules come into force on April 1, 2017. Queen s Printer 481

NEWFOUNDLAND AND LABRADOR REGULATION 23/17 Pension Benefits Act Regulations (Amendment) under the Pension Benefits Act, 1997 (O.C. 2017-119) (Filed April 4, 2017) Under the authority of section 78 of the Pension Benefits Act, 1997, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s, March 30, 2017. REGULATIONS Bernard M. Coffey, Q.C. Clerk of the Executive Council Analysis 1. S.7.1 Amdt. Solvency funding exemption for multi-employer plans 2. Commencement NLR 114/96 as amended Solvency funding exemption for multi-employer plans 1. (1) Subsection 7.1(1) of the Pension Benefits Act Regulations is repealed and the following substituted: 7.1 (1) An administrator of a multi-employer pension plan may elect that subsections (3) to (7), instead of subsections 7(1) to (4), apply to a report filed under sections 5, 6, 11 and 12 where the period covered by the report is between January 1, 2016 and December 31, 2020 inclusive. 483

Pension Benefits Act Regulations (Amendment) 23/17 (2) Subsection 7.1 is amended by adding immediately after subsection (3) the following: (3.1) Notwithstanding paragraph 12(3)(c), the maximum period for liquidating a going concern unfunded liability for a multi-employer pension plan is within 12 years of the review date for actuarial reports prepared with review dates between December 31, 2015 and December 31, 2020 inclusive. Commencement 2. These regulations are considered to have come into force on December 31, 2015. Queen's Printer 484

NEWFOUNDLAND AND LABRADOR REGULATION 24/17 Pension Benefits Act Regulations (Amendment) under the Pension Benefits Act, 1997 (O.C. 2017-120) (Filed April 4, 2017) Under the authority of section 78 of the Pension Benefits Act, 1997, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s, March 30, 2017. REGULATIONS Bernard M. Coffey, Q.C. Clerk of the Executive Council Analysis 1. S. 15 Amdt. Transfer 2. S.42.3 Amdt. Town of Happy Valley- Goose Bay retirement plan exemption 3. Commencement NLR 114/96 as amended 1. Subsection 15(11) of the Pension Benefits Act Regulations is repealed and the following substituted: (11) An administrator of a pension plan shall not make payment 485

Pension Benefits Act Regulations (Amendment) 24/17 (a) under subparagraphs 40(1)(a)(ii) and 40(2)(a)(ii) of the Act, unless the retirement savings arrangement meets the requirements of the superintendent; or (b) under subparagraphs 40(1)(a)(iii) and 40(2)(a)(iii) of the Act, unless the contract to purchase the deferred life annuity meets the requirements of the superintendent and payments under the deferred life annuity shall not commence before the earliest date that the member may retire under the plan. 2. Subsection 42.3(1) of the regulations is repealed and the following substituted: Town of Happy Valley-Goose Bay retirement plan exemption Commencement 42.3 (1) The Retirement Plan for Employees of the Town of Happy Valley-Goose Bay is exempt from the requirement of paragraph 12(3)(d) for the period of December 31, 2015 to December 31, 2020 in respect of the solvency deficiency of the plan. 3. Section 2 is considered to have come into force on December 31, 2015. Queen's Printer 486

NEWFOUNDLAND AND LABRADOR REGULATION 25/17 Pension Benefits Act Regulations (Amendment) under the Pension Benefits Act, 1997 (O.C. 2017-118) (Filed April 4, 2017) Under the authority of section 78 of the Pension Benefits Act, 1997, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s, March 30, 2017. REGULATIONS Bernard M. Coffey, Q.C. Clerk of the Executive Council Analysis 1. S. 42.4 Amdt. City of St. John's retirement benefit plan exemption 2. S.42.5 Amdt. St. John's Transportation Commission exemption 3. Commencement NLR 114/96 as amended City of St. John's retirement benefit plan exemption 1. Subsection 42.4(1) of the Pension Benefits Act Regulations is repealed and the following substituted: 42.4 (1) The Retirement Benefit Plan for the Employees of the City of St. John's is exempt from the requirement of paragraph 12(3)(d) for the period of December 31, 2015 to December 31, 2020 in respect of the solvency deficiency of the plan. 487

Pension Benefits Act Regulations (Amendment) 25/17 2. Subsection 42.5(1) of the regulations is repealed and the following substituted: St. John's Transportation Commission exemption Commencement 42.5 (1) The Pension Plan for the Union Employees of the St. John's Transportation Commission and the Pension Plan for the Non-Union Employees of the St. John's Transportation Commission are exempt from the requirement of paragraph 12(3)(d) for the period of December 31, 2016 to December 31, 2020 in respect of the solvency deficiency of the plans. 3. (1) Section 1 is considered to have come into force on December 31, 2015. (2) Section 2 is considered to have come into force on December 31, 2016. Queen's Printer 488

NEWFOUNDLAND AND LABRADOR REGULATION 26/17 Provincial Parks Regulations (Amendment) under the Provincial Parks Act (Filed April 5, 2017) Under the authority of section 8 of the Provincial Parks Act, I make the following regulations. Dated at St. John s, April 3, 2017. Christopher Mitchelmore Minister of Tourism, Culture, Industry and Innovation REGULATIONS Analysis 1. S.2 Amdt. Definitions 2. S.9 Amdt. Operation of off-road vehicles NLR 91/97 as amended 1. Paragraph 2(g) of the Provincial Parks Regulations is repealed and the following substituted: (g) "off-road vehicle" means a motorized vehicle designed for, or capable of, travel on unprepared surfaces including water, snow, ice, marsh, bog or swampland or on other natural terrain and includes: (i) lower pressure tire vehicles, 489

Provincial Parks Regulations (Amendment) 26/17 (ii) four wheel drive vehicles, (iii) all terrain vehicles and all terrain cycles, (iv) personal watercrafts, including motorized boats, jet-skis, sea-doos and wave-runners, (v) motor cycles and related two wheel motorized vehicles including dirt bikes, (vi) snowmobiles, (vii) mini bikes, (viii) amphibious machines, (ix) trail bikes, and (x) any other means of transportation propelled by power other than by muscular power or by wind; 2. Subsection 9(1) of the regulations is amended by deleting the word "or" at the end of paragraph (c), deleting the period at the end of paragraph (d) and substituting a semi-colon and the word "or" and adding immediately after that paragraph the following: (e) a person who operates a motorized boat with a motor having less than 10 horsepower unless within an area in a provincial park where operation is otherwise prohibited by the minister. Queen's Printer 490

THE NEWFOUNDLAND AND LABRADOR GAZETTE April 7, 2017 Index PART I Urban and Rural Planning Act, 2000 Notices... 121 Trustee Act Notices... 122 PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation made thereunder CNLR or NL Reg. Amendment NL Gazette Date & Page No. House of Assembly Accountability, Integrity and Administration Act Members Resources and Allowance Rules (Amendment) [In force April 1, 2017] NLR 22/17 Amends SNL2007 ch-10.01 S.38 Amdt. S.40.1 Added Extraordinary Gazette Mar. 31/17 Apr. 7/17 p. 479 Pension Benefits Act, 1997 Pension Benefits Act Regulations (Amendment) NLR 23/17 Amends NLR 114/96 S.7.1 Amdt. Apr. 7/17 p. 483 Pension Benefits Act Regulations (Amendment) NLR 24/17 Amends NLR 114/96 S.15 Amdt. S.42.3 Amdt. Apr. 7/17 p. 485 Pension Benefits Act Regulations (Amendment) NLR 25/17 Amends NLR 114/96 S.42.4 Amdt. S.42.5 Amdt. Apr. 7/17 p. 487 Provincial Parks Act Provincial Parks Regulations (Amendment) NLR 26/17 Amends NLR 91/97 S.2 Amdt. S.9 Amdt. Apr. 7/17 p. 489 491

THE NEWFOUNDLAND AND LABRADOR GAZETTE April 7, 2017 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 queensprinter@gov.nl.ca. 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: http://www.servicenl.gov.nl.ca/printer/index.html 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 queensprinter@gov.nl.ca Government Information Product Publication Rate Mail G.S.T. # R107442683 492

STATUTES OF NEWFOUNDLAND AND LABRADOR 2017 First Session, 48 th General Assembly 66 Elizabeth II, 2017 Bill Act Chapter 65 Financial Administration (Amendment) Act No. 2 66 Financial Administration (Amendment) Act No. 3 (To be proclaimed) 1 2 67 Public Safety (Amendment) Act 3 68 Highway Traffic (Amendment) Act, No. 5 (In force Sept. 21/17) 69 Health Professions (Amendment) Act (In force Sept. 29/17) 4 5 70 Patient Safety Act P-3.01 71 Interim Supply Act, 2017 (In force Apr. 1/17) 6 (ASSENTED TO MARCH 21, 2017) In researching the law readers should note that the following Statutes of Newfoundland and Labrador, 2017 include amendments to other Statutes as listed below: Chapter P-3.01 Patient Safety Act Access to Information and Protection of Privacy Act, 2015 Evidence Act Personal Health Information Act Public Inquiries Act, 2006 Public Service Commission Act 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 legcounsel@gov.nl.ca www.assembly.nl.ca/legislation/