Canada Gazette, Part I, Volume 146, Number 8: GOVERNMENT NOTICES

February 25, 2012

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to section 127 of the Canadian Environmental Protection Act, 1999, Disposal at Sea Permit No. 4543-2-03543 authorizing the loading for disposal and the disposal of waste or other matter at sea is approved.

 1. Permittee: Hidden Harbour Strata, Campbell River, British Columbia.

 2. Waste or other matter to be disposed of: Dredged material.

2.1. Nature of waste or other matter: Dredged material consisting of rock, gravel, sand, silt, clay, wood waste or material typical to the approved loading site, except logs and usable wood.

 3. Duration of permit: Permit is valid from March 25, 2012, to March 24, 2013.

 4. Loading site(s): Hidden Harbour Marina, Campbell River, British Columbia, at approximately 50°00.53′ N, 125°13.98′ W (NAD83), as submitted in support of the permit application.

 5. Disposal site(s): Cape Mudge Disposal Site, within a 0.5 nautical mile radius of 49°57.70′ N, 125°05.00′ W (NAD83).

 6. Method of loading: Loading will be carried out using cutter suction dredge, barge-mounted excavator or clamshell dredge.

 7. Route to disposal site(s) and method of transport: Most direct navigational route from the loading site to the disposal site via pipeline, hopper scow, towed scow or hopper dredge.

 8. Method of disposal: Disposal will be carried out by pipeline, bottom dumping, end dumping or cutter suction dredge.

 9. Total quantity to be disposed of: Not to exceed 6 000 m3 place measure.

10. Fees: The fee prescribed by the Disposal at Sea Permit Fee Regulations shall be paid by the Permittee in accordance with those Regulations.

11. Inspection:

11.1. By accepting this permit, the Permittee and their contractors accept that they are subject to inspection pursuant to Part 10 of the Canadian Environmental Protection Act, 1999.

11.2. The Permittee shall ensure that records of all loading and disposal activities are kept on site for the duration of the permit and are available for inspection by any enforcement officer or analyst, for two years following the expiry of the permit.

11.3. Ships operating under the authority of this permit shall carry and display a radar-reflecting device at all times mounted on the highest practical location.

12. Contractors:

12.1. The loading or disposal at sea referred to under this permit shall not be carried out by any person without written authorization from the Permittee.

12.2. The Permittee shall ensure that all persons involved in the loading, transport or disposal activities authorized by this permit conduct these activities in accordance with the relevant permit conditions.

13. Reporting and notification:

13.1. The Permittee shall provide the following information at least 48 hours before loading and disposal activities commence: name or number of ship, platform or structure used to carry out the loading and/or disposal, name of the contractor including corporate and on-site contact information, and expected period of loading and disposal activities. The above-noted information shall be submitted to Environment Canada’s Environmental Enforcement Division, Pacific and Yukon Region, 604-666-9059 (fax) or das.pyr@ec.gc.ca (email).

13.2. The Permittee shall submit a written report to the Minister, as represented by the Regional Director of the Environmental Protection Operations Directorate, Pacific and Yukon Region, 201–401 Burrard Street, Vancouver, British Columbia V6C 3S5, 604-666-5928 (fax) or das.pyr@ec.gc.ca (email), within 30 days of either the completion of the work or the expiry of the permit, whichever comes first. This report shall contain the following information: a list of all work completed pursuant to the permit, including the location of the loading and disposal sites used, the quantity of matter disposed of at the disposal site(s), and the dates on which disposal activities occurred.

13.3. At all times, a copy of this permit and of documents and drawings referenced in this permit shall be available at the loading site and on all powered ships directly engaged in the loading and disposal operations.

14. Special precautions:

14.1. The Permittee shall submit a written dredged material disposal plan to the Minister, as represented by the Regional Director of the Environmental Protection Operations Directorate, Pacific and Yukon Region, identified in paragraph 13.2, for approval by Environment Canada prior to commencement of the first dredging operation authorized by this permit. The plan shall address procedures to accurately measure or estimate quantities of dredged material disposed of at the disposal site(s), vessel tracking, and a schedule for use of the disposal site(s). Modifications to the plan shall be made only with the written approval of Environment Canada.

14.2. The loading and disposal at sea referred to under this permit shall be carried out in accordance with the mitigation measures summarized in the report titled “Environmental Assessment Report — Hidden Harbour Marina — 4543-2-03543” (January 2012).

DANIEL WOLFISH
Regional Director
Environmental Protection Operations Directorate
Pacific and Yukon Region
On behalf of the Minister of the Environment

[8-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to section 127 of the Canadian Environmental Protection Act, 1999, Disposal at Sea Permit No. 4543-2-06695 authorizing the loading for disposal and the disposal of waste or other matter at sea is approved.

 1. Permittee: Department of Public Works and Government Services, Charlottetown, Prince Edward Island.

 2. Waste or other matter to be disposed of: Dredged material.

2.1. Nature of waste or other matter: Dredged material consisting of gravel, sand, silt and clay.

 3. Duration of permit: Permit is valid from April 1, 2012, to March 31, 2013.

 4. Loading site(s):

  1. (a) Grahams Pond, Prince Edward Island, at approximately 46°05.76 N, 62°27.10 W (NAD83);
  2. (b) Launching Pond, Prince Edward Island, at approximately 46°13.23 N, 62°24.59 W (NAD83);
  3. (c) Naufrage Harbour, Prince Edward Island, at approximately 46°28.15 N, 62°25.01 W (NAD83);
  4. (d) North Lake Harbour, Prince Edward Island, at approximately 46°28.13 N, 62°04.13 W (NAD83);
  5. (e) Savage Harbour, Prince Edward Island, at approximately 46°25.97 N, 62°49.95 W (NAD83);
  6. (f) St. Peters Bay (Red Head), Prince Edward Island, at approximately 46°26.71 N, 62°43.84 W (NAD83) or 46°26.63 N, 62°44.26 W (NAD83); and
  7. (g) Tracadie Harbour, Prince Edward Island, at approximately 46°24.51 N, 63°01.68 W (NAD83),

as described in Appendix A of the document titled “RCSR Harbour Maintenance Re-Dredging and Disposal at Sea of Re-dredged Sediments in Prince Edward Island” (November 2010), as well as the drawings titled “Launching Pond Dredge Area” (December 2011) and “North Lake Dredge Area” (February 2012), submitted in support of the permit application.

 5. Disposal site(s):

  1. (a) Grahams Pond, Prince Edward Island, 46°05.69 N, 62°27.13 W (NAD83);
  2. (b) Launching Pond, Prince Edward Island, 46°13.13 N, 62°24.65 W (NAD83);
  3. (c) Naufrage, Prince Edward Island, 46°28.11 N, 62°24.85 W (NAD83);
  4. (d) North Lake, Prince Edward Island — Site A, 46°28.13 N, 62°04.13 W (NAD83);
  5. (e) North Lake, Prince Edward Island — Site B, 46°28.15 N, 62°03.70 W (NAD83);
  6. (f) Savage Harbour, Prince Edward Island, 46°26.04 N, 62°49.62 W (NAD83);
  7. (g) St. Peters Bay (Red Head), Prince Edward Island, 46°26.98 N, 62°43.58 W (NAD83);
  8. (h) Tracadie Harbour, Prince Edward Island — Site B, 46°24.40 N, 63°01.34 W (NAD83); and
  9. (i) Tracadie Harbour, Prince Edward Island — Site C, 46°24.94 N, 63°02.02 W (NAD83),

as described in Appendix A of the document titled “RCSR Harbour Maintenance Re-Dredging and Disposal at Sea of Re-dredged Sediments in Prince Edward Island” (November 2010), submitted in support of the permit application.

 6. Method of loading: Dredging will be carried out using suction dredges and land-based heavy equipment.

 7. Route to disposal site(s) and method of transport: Most direct navigational route from the loading site to the disposal site via pipeline, trucks or sidecasting.

 8. Method of disposal: Disposal will be carried out by pipeline, end dumping or sidecasting.

 9. Total quantity to be disposed of:

  1. (a) Grahams Pond: Not to exceed 10 000 m3 place measure;
  2. (b) Launching Pond: Not to exceed 15 000 m3 place measure;
  3. (c) Naufrage: Not to exceed 20 000 m3 place measure;
  4. (d) North Lake: Not to exceed 10 000 m3 place measure;
  5. (e) Savage Harbour: Not to exceed 10 000 m3 place measure;
  6. (f) St. Peters Bay (Red Head): Not to exceed 10 000 m3 place measure;
  7. (g) Tracadie Harbour — Site B: Not to exceed 2 000 m3 place measure; and
  8. (h) Tracadie Harbour — Site C: Not to exceed 15 000 m3 place measure.

9.1. The Permittee shall submit the procedures to measure or estimate quantities of dredged material disposed of at each disposal site to Ms. Jayne Roma, Environmental Protection Operations Directorate, Environment Canada, Atlantic Region, Queen Square, 16th Floor, 45 Alderney Drive, Dartmouth, Nova Scotia B2Y 2N6, 902-426-8373 (fax), jayne.roma@ec.gc.ca (email). The Department of the Environment shall approve the procedures prior to the commencement of the first dredging operation to be conducted under this permit.

10. Fees: The fee prescribed by the Disposal at Sea Permit Fee Regulations shall be paid by the Permittee in accordance with those Regulations.

11. Inspection:

11.1. By accepting this permit, the Permittee and their contractors accept that they are subject to inspection pursuant to Part 10 of the Canadian Environmental Protection Act, 1999.

11.2. Ships operating under the authority of this permit shall be marked in accordance with the Collision Regulations of the Canada Shipping Act when located on or in the waterway.

12. Contractors:

12.1. The loading or disposal at sea referred to under this permit shall not be carried out by any person without written authorization from the Permittee.

12.2. The Permittee shall ensure that all persons involved in the loading, transport or disposal activities authorized by this permit conduct these activities in accordance with the relevant permit conditions.

13. Reporting and notification:

13.1. The Permittee shall submit a written report to the Minister, as represented by the Regional Director of the Environmental Protection Operations Directorate, Atlantic Region, c/o Ms. Jayne Roma, as identified in paragraph 9.1, within 30 days of either the completion of the work or the expiry of the permit, whichever comes first. This report shall contain the following information: a list of all work completed pursuant to the permit, including the location of the loading and disposal sites used, the quantity of matter disposed of at the disposal site(s) and the dates on which disposal activities occurred.

13.2. The Canadian Coast Guard, Marine Communication and Traffic Services (MCTS) Sydney (1-800-686-8676) is to be notified in advance of the commencement of work so that appropriate Notices to Shipping/Mariners may be issued.

14. Special precautions:

14.1. The loading and disposal at sea activities referred to under this permit shall be carried out in accordance with the Roles and Responsibilities Document as described in the document titled “RCSR Harbour Maintenance Re-Dredging and Disposal at Sea of Re-dredged Sediments in Prince Edward Island” (November 2010), submitted in support of the permit application.

I. R. GEOFFREY MERCER
Regional Director
Environmental Protection Operations Directorate
Atlantic Region
On behalf of the Minister of the Environment

[8-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to section 127 of the Canadian Environmental Protection Act, 1999, Disposal at Sea Permit No. 4543-2-06696 authorizing the loading for disposal and the disposal of waste or other matter at sea is approved.

 1. Permittee: Department of Public Works and Government Services, Charlottetown, Prince Edward Island.

 2. Waste or other matter to be disposed of: Dredged material.

2.1. Nature of waste or other matter: Dredged material consisting of gravel, sand, silt and clay.

 3. Duration of permit: Permit is valid from April 1, 2012, to March 31, 2013.

 4. Loading site(s):

  1. (a) Covehead Harbour, Prince Edward Island, at approximately 4625.96 N, 6308.78 W (NAD83);
  2. (b) Darnley Basin (Malpeque), Prince Edward Island, at approximately 4633.65 N, 6341.60 W (NAD83);
  3. (c) Fishing Cove, Prince Edward Island, at approximately 4624.44 N, 6408.11 W (NAD83);
  4. (d) Hardys Channel, Prince Edward Island, at approximately 4639.22 N, 6351.63 W (NAD83);
  5. (e) Howards Cove, Prince Edward Island, at approximately 4644.38 N, 6422.76 W (NAD83);
  6. (f) Skinners Pond, Prince Edward Island, at approximately 4657.97 N, 6407.56 W (NAD83); and
  7. (g) West Point Harbour, Prince Edward Island, at approximately 4637.10 N, 6422.29 W (NAD83),

as described in Appendix A of the document titled “RCSR Harbour Maintenance Re-Dredging and Disposal at Sea of Re-dredged Sediments in Prince Edward Island” (November 2010), submitted in support of the permit application.

 5. Disposal site(s):

  1. (a) Covehead, Prince Edward Island — Site A, 4625.94 N, 6308.61 W (NAD83);
  2. (b) Covehead, Prince Edward Island — Site B, 4625.87 N, 6308.71 W (NAD83);
  3. (c) Darnley Basin, Prince Edward Island, 4633.70 N, 6341.80 W (NAD83);
  4. (d) Fishing Cove (Cape Egmont), Prince Edward Island, 4623.10 N, 6407.95 W (NAD83);
  5. (e) Hardys Channel, Prince Edward Island, 4639.09 N, 6351.54 W (NAD83);
  6. (f) Howards Cove, Prince Edward Island, 4644.30 N, 6422.80 W (NAD83);
  7. (g) Skinners Pond, Prince Edward Island, 4657.84 N, 6407.78 W (NAD83); and
  8. (h) West Point, Prince Edward Island, 4637.21 N, 6422.23 W (NAD83),

as described in Appendix A of the document titled “RCSR Harbour Maintenance Re-Dredging and Disposal at Sea of Re-dredged Sediments in Prince Edward Island” (November 2010), submitted in support of the permit application.

 6. Method of loading: Dredging will be carried out using suction dredge and land-based heavy equipment.

 7. Route to disposal site(s) and method of transport: Most direct navigational route from the loading site to the disposal site via pipeline, trucks or sidecasting.

 8. Method of disposal: Disposal will be carried out by pipeline, end dumping, or sidecasting.

 9. Total quantity to be disposed of:

  1. (a) Covehead: Not to exceed 10 000 m3 place measure;
  2. (b) Darnley Basin: Not to exceed 15 000 m3 place measure;
  3. (c) Fishing Cove: Not to exceed 10 000 m3 place measure;
  4. (d) Hardys Channel: Not to exceed 10 000 m3 place measure;
  5. (e) Howards Cove: Not to exceed 10 000 m3 place measure;
  6. (f) Skinners Pond: Not to exceed 10 000 m3 place measure; and
  7. (g) West Point: Not to exceed 10 000 m3 place measure.

9.1. The Permittee shall submit the procedures to measure or estimate quantities of dredged material disposed of at each disposal site to Ms. Jayne Roma, Environmental Protection Operations Directorate, Environment Canada, Atlantic Region, Queen Square, 16th Floor, 45 Alderney Drive, Dartmouth, Nova Scotia B2Y 2N6, 902-426-8373 (fax), jayne.roma@ec.gc.ca (email). The Department of the Environment shall approve the procedures prior to the commencement of the first dredging operation to be conducted under this permit.

10. Fees: The fee prescribed by the Disposal at Sea Permit Fee Regulations shall be paid by the Permittee in accordance with those Regulations.

11. Inspection:

11.1. By accepting this permit, the Permittee and their contractors accept that they are subject to inspection pursuant to Part 10 of the Canadian Environmental Protection Act, 1999.

11.2. Ships operating under the authority of this permit shall be marked in accordance with the Collision Regulations of the Canada Shipping Act when located on or in the waterway.

12. Contractors:

12.1. The loading or disposal at sea referred to under this permit shall not be carried out by any person without written authorization from the Permittee.

12.2. The Permittee shall ensure that all persons involved in the loading, transport or disposal activities authorized by this permit conduct these activities in accordance with the relevant permit conditions.

13. Reporting and notification:

13.1. The Permittee shall submit a written report to the Minister, as represented by the Regional Director of the Environmental Protection Operations Directorate, Atlantic Region, c/o Ms. Jayne Roma, as identified in paragraph 9.1, within 30 days of either the completion of the work or the expiry of the permit, whichever comes first. This report shall contain the following information: a list of all work completed pursuant to the permit, including the location of the loading and disposal sites used, the quantity of matter disposed of at the disposal site(s) and the dates on which disposal activities occurred.

13.2. The Canadian Coast Guard, Marine Communication and Traffic Services (MCTS) Sydney (1-800-686-8676) is to be notified in advance of the commencement of work so that appropriate Notices to Shipping/Mariners may be issued.

14. Special precautions:

14.1. The loading and disposal at sea activities referred to under this permit shall be carried out in accordance with the Roles and Responsibilities Document as described in the document titled “RCSR Harbour Maintenance Re-Dredging and Disposal at Sea of Re-dredged Sediments in Prince Edward Island” (November 2010), submitted in support of the permit application.

I. R. GEOFFREY MERCER
Regional Director
Environmental Protection Operations Directorate
Atlantic Region
On behalf of the Minister of the Environment

[8-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to section 127 of the Canadian Environmental Protection Act, 1999, Disposal at Sea Permit No. 4543-2-06698 authorizing the loading for disposal and the disposal of waste or other matter at sea is approved.

 1. Permittee: Department of Public Works and Government Services, Moncton, New Brunswick.

 2. Waste or other matter to be disposed of: Dredged material.

2.1. Nature of waste or other matter: Dredged material consisting of gravel, sand, silt and clay.

 3. Duration of permit: Permit is valid from April 1, 2012, to March 31, 2013.

 4. Loading site(s):

  1. (a) Botsford (Murray Corner), New Brunswick, at approximately 46°10.11 N, 63°56.02 W (NAD83);
  2. (b) Cap Pelé, New Brunswick, at approximately 46°14.07 N, 64°15.69 W (NAD83);
  3. (c) Les Aboiteaux, New Brunswick, at approximately 46°13.90 N, 64°17.93 W (NAD83);
  4. (d) Petit-Cap, New Brunswick, at approximately 46°11.94 N, 64°09.68 W (NAD83); and
  5. (e) Robichaud, New Brunswick, at approximately 46°13.63 N, 64°23.01 W to 46°13.92 N, 64°22.74 W (NAD83),

as described in Appendix A of the document titled “Multi-site Harbour and Channel Re-Dredging and Disposal at Sea of Clean Dredged Material, Gulf Region, New Brunswick” (February 2011), submitted in support of the permit application.

 5. Disposal site(s):

  1. (a) Botsford (Murray Corner), New Brunswick, 46°10.06 N, 63°55.80 W (NAD83);
  2. (b) Cap Pelé, New Brunswick, 46°14.09 N, 64°15.46 W (NAD83);
  3. (c) Les Aboiteaux Site C1, New Brunswick, 46°13.90 N, 64°18.04 W (NAD83);
  4. (d) Les Aboiteaux Site C2, New Brunswick, 46°13.94 N, 64°17.75 W (NAD83);
  5. (e) Petit-Cap, New Brunswick, 46°11.93 N, 64°09.48 W (NAD83); and
  6. (f) Robichaud, New Brunswick, 46°13.87 N, 64°22.65 W (NAD83),

as described in Appendix A of the document titled “Multi-site Harbour and Channel Re-Dredging and Disposal at Sea of Clean Dredged Material, Gulf Region, New Brunswick” (February 2011), submitted in support of the permit application.

 6. Method of loading: Dredging will be carried out using suction dredge.

 7. Route to disposal site(s) and method of transport: Most direct route from the loading site to the disposal site via pipeline.

 8. Method of disposal: Disposal will be carried out by pipeline.

 9. Total quantity to be disposed of:

  1. (a) Botsford: Not to exceed 12 000 m3 place measure;
  2. (b) Cap Pelé: Not to exceed 7 000 m3 place measure;
  3. (c) Les Aboiteaux Site C1: Not to exceed 10 000 m3 place measure;
  4. (d) Les Aboiteaux Site C2: Not to exceed 10 000 m3 place measure;
  5. (e) Petit-Cap: Not to exceed 10 000 m3 place measure; and
  6. (f) Robichaud: Not to exceed 6 000 m3 place measure.

9.1. The Permittee shall submit the procedures to measure or estimate quantities of dredged material disposed of at each disposal site to Ms. Jayne Roma, Environmental Protection Operations Directorate, Environment Canada, Atlantic Region, Queen Square, 16th Floor, 45 Alderney Drive, Dartmouth, Nova Scotia B2Y 2N6, 902-426-8373 (fax), jayne.roma@ec.gc.ca (email). The Department of the Environment shall approve the procedures prior to the commencement of the first dredging operation to be conducted under this permit.

10. Fees: The fee prescribed by the Disposal at Sea Permit Fee Regulations shall be paid by the Permittee in accordance with those Regulations.

11. Inspection:

11.1. By accepting this permit, the Permittee and their contractors accept that they are subject to inspection pursuant to Part 10 of the Canadian Environmental Protection Act, 1999.

11.2. Ships operating under the authority of this permit shall be marked in accordance with the Collision Regulations of the Canada Shipping Act when located on or in the waterway.

12. Contractors:

12.1. The loading or disposal at sea referred to under this permit shall not be carried out by any person without written authorization from the Permittee.

12.2. The Permittee shall ensure that all persons involved in the loading, transport or disposal activities authorized by this permit conduct these activities in accordance with the relevant permit conditions.

13. Reporting and notification:

13.1. The Permittee shall submit a written report to the Minister, as represented by the Regional Director of the Environmental Protection Operations Directorate, Atlantic Region, c/o Ms. Jayne Roma, as identified in paragraph 9.1, within 30 days of either the completion of the work or the expiry of the permit, whichever comes first. This report shall contain the following information: a list of all work completed pursuant to the permit, including the location of the loading and disposal sites used, the quantity of matter disposed of at the disposal site(s) and the dates on which disposal activities occurred.

13.2. The Canadian Coast Guard, Marine Communication and Traffic Services (MCTS) Sydney (1-800-686-8676) is to be notified in advance of the commencement of work so that appropriate Notices to Shipping/Mariners may be issued.

14. Special precautions:

14.1. The loading and disposal at sea activities referred to under this permit shall be carried out in accordance with the Roles and Responsibilities Document as described in the document titled “Multi-site Harbour and Channel Re-Dredging and Disposal at Sea of Clean Dredged Material, Gulf Region, New Brunswick” (February 2011), submitted in support of the permit application.

I. R. GEOFFREY MERCER
Regional Director
Environmental Protection Operations Directorate
Atlantic Region
On behalf of the Minister of the Environment

[8-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to section 127 of the Canadian Environmental Protection Act, 1999, Disposal at Sea Permit No. 4543-2-06699 authorizing the loading for disposal and the disposal of waste or other matter at sea is approved.

 1. Permittee: Department of Public Works and Government Services, Moncton, New Brunswick.

 2. Waste or other matter to be disposed of: Dredged material.

2.1. Nature of waste or other matter: Dredged material consisting of gravel, sand, silt and clay.

 3. Duration of permit: Permit is valid from April 1, 2012, to March 31, 2013.

 4. Loading site(s):

  1. (a) Pigeon Hill (Fox Den’s Gully), New Brunswick, from approximately 47°52.92 N, 64°31.17 W to 47°53.09 N, 64°29.77 W (NAD83);
  2. (b) Sainte-Marie-Saint-Raphaël, New Brunswick, at approximately 47°46.80 N, 64°33.86 W (NAD83);
  3. (c) Tabusintac Gully, New Brunswick, from approximately 47°17.09 N, 64°56.74 W to 47°17.41 N, 64°56.85 W (NAD83); and
  4. (d) Miller Brook, New Brunswick, at approximately 47°40.21 N, 65°30.33 W (NAD83),

as described in the following documents: Appendix A of “Multi-site Harbour and Channel Re-Dredging and Disposal at Sea of Clean Dredged Material, Gulf Region, New Brunswick” (February 2011), “Ste-Marie-St-Raphaël Site Plan” (January 2012) and “Tabusintac Gully Site Plan” (December 2012), submitted in support of the permit application.

 5. Disposal site(s):

  1. (a) Pigeon Hill Site A, New Brunswick, 47°53.00 N, 64°30.00 W (NAD83);
  2. (b) Pigeon Hill Site B, New Brunswick, 47°53.04 N, 64°30.29 W (NAD83);
  3. (c) Pigeon Hill Site C, New Brunswick, 47°53.10 N, 64°29.79 W (NAD83);
  4. (d) Pigeon Hill Site D, New Brunswick, 47°53.07 N, 64°31.10 W (NAD83);
  5. (e) Sainte-Marie-Saint-Raphaël, New Brunswick, 47°46.68 N, 64°33.87 W to 47°46.77 N, 64°33.96 W (NAD83);
  6. (f) Tabusintac Gully, New Brunswick, 47°17.33 N, 64°56.97 W to 47°17.06 N, 64°56.82 (NAD83);
  7. (g) Miller Brook Site D1, New Brunswick, 47°40.18 N, 65°30.41 W (NAD83); and
  8. (h) Miller Brook Site D2, New Brunswick, 47°40.23 N, 65°30.20 W (NAD83),

as described in the following documents: Appendix A of “Multi-site Harbour and Channel Re-Dredging and Disposal at Sea of Clean Dredged Material, Gulf Region, New Brunswick” (February 2011), “Ste-Marie-St-Raphaël Site Plan” (January 2012) and “Tabusintac Gully Site Plan” (December 2012), submitted in support of the permit application.

 6. Method of loading: Dredging will be carried out using suction dredge or barge-mounted excavator.

 7. Route to disposal site(s) and method of transport: Most direct route from the loading site to the disposal site via pipeline or sidecasting.

 8. Method of disposal: Disposal will be carried out by pipeline or sidecasting.

 9. Total quantity to be disposed of:

  1. (a) Pigeon Hill Site A: Not to exceed 22 000 m3 place measure;
  2. (b) Pigeon Hill Site B: Not to exceed 8 000 m3 place measure;
  3. (c) Pigeon Hill Site C: Not to exceed 12 000 m3 place measure;
  4. (d) Pigeon Hill Site D: Not to exceed 10 000 m3 place measure;
  5. (e) Sainte-Marie-Saint-Raphaël: Not to exceed 25 000 m3 place measure;
  6. (f) Tabusintac Gully: Not to exceed 15 000 m3 place measure;
  7. (g) Miller Brook Site D1: Not to exceed 8 000 m3 place measure; and
  8. (h) Miller Brook Site D2: Not to exceed 3 000 m3 place measure.

9.1. The Permittee shall submit the procedures to measure or estimate quantities of dredged material disposed of at each disposal site to Ms. Jayne Roma, Environmental Protection Operations Directorate, Environment Canada, Atlantic Region, Queen Square, 16th Floor, 45 Alderney Drive, Dartmouth, Nova Scotia B2Y 2N6, 902-426-8373 (fax), jayne.roma@ec.gc.ca (email). The Department of the Environment shall approve the procedures prior to the commencement of the first dredging operation to be conducted under this permit.

10. Fees: The fee prescribed by the Disposal at Sea Permit Fee Regulations shall be paid by the Permittee in accordance with those Regulations.

11. Inspection:

11.1. By accepting this permit, the Permittee and their contractors accept that they are subject to inspection pursuant to Part 10 of the Canadian Environmental Protection Act, 1999.

11.2. Ships operating under the authority of this permit shall be marked in accordance with the Collision Regulations of the Canada Shipping Act when located on or in the waterway.

12. Contractors:

12.1. The loading or disposal at sea referred to under this permit shall not be carried out by any person without written authorization from the Permittee.

12.2. The Permittee shall ensure that all persons involved in the loading, transport or disposal activities authorized by this permit conduct these activities in accordance with the relevant permit conditions.

13. Reporting and notification:

13.1. The Permittee shall submit a written report to the Minister, as represented by the Regional Director of the Environmental Protection Operations Directorate, Atlantic Region, c/o Ms. Jayne Roma, as identified in paragraph 9.1, within 30 days of either the completion of the work or the expiry of the permit, whichever comes first. This report shall contain the following information: a list of all work completed pursuant to the permit, including the location of the loading and disposal sites used, the quantity of matter disposed of at the disposal site(s) and the dates on which disposal activities occurred.

13.2. The Canadian Coast Guard, Marine Communication and Traffic Services (MCTS) Sydney (1-800-686-8676) is to be notified in advance of the commencement of work so that appropriate Notices to Shipping/Mariners may be issued.

14. Special precautions:

14.1. The loading and disposal at sea activities referred to under this permit shall be carried out in accordance with the Roles and Responsibilities Document as described in the document titled “Multi-site Harbour and Channel Re-Dredging and Disposal at Sea of Clean Dredged Material, Gulf Region, New Brunswick” (February 2011), submitted in support of the permit application.

I. R. GEOFFREY MERCER
Regional Director
Environmental Protection Operations Directorate
Atlantic Region
On behalf of the Minister of the Environment

[8-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to section 127 of the Canadian Environmental Protection Act, 1999, Disposal at Sea Permit No. 4543-2-06700 authorizing the loading for disposal and the disposal of waste or other matter at sea is approved.

 1. Permittee: Department of Public Works and Government Services, Moncton, New Brunswick.

 2. Waste or other matter to be disposed of: Dredged material.

2.1. Nature of waste or other matter: Dredged material consisting of gravel, sand, silt and clay.

 3. Duration of permit: Permit is valid from April 1, 2012, to March 31, 2013.

 4. Loading site(s):

  1. (a) Loggiecroft, New Brunswick, from approximately 46°50.56 N, 64°55.11 W to 46°50.01 N, 64°54.10 W (NAD83);
  2. (b) Blacklands Gully, New Brunswick, from approximately 46°46.27 N, 64°52.17 W to 46°45.92 N, 64°50.94 W (NAD83);
  3. (c) Barre de Cocagne, New Brunswick, from approximately 46°24.55 N, 64°36.67 W to 46°24.63 N, 64°36.32 W (NAD83);
  4. (d) Cap-des-Caissie, New Brunswick, at approximately 46°18.76 N, 64°30.59 W (NAD83);
  5. (e) Pointe-Sapin, New Brunswick, at approximately 46°57.65 N, 64°49.84 W (NAD83);
  6. (f) Chockpish, New Brunswick, at approximately 46°34.97 N, 64°43.12 W (NAD83);
  7. (g) Cap-Lumière, New Brunswick, at approximately 46°40.38 N, 64°42.63 W (NAD83); and
  8. (h) Saint-Édouard-de-Kent, New Brunswick, at approximately 46°32.42 N, 64°41.87 W (NAD83),

as described in the following documents: Appendix A of the document titled “Multi-site Harbour and Channel Re-Dredging and Disposal at Sea of Clean Dredged Material, Gulf Region, New Brunswick” (February 2011), “Blacklands Gully Site Plan” (December 2011) and “Loggiecroft Site Plan” (December 2011), submitted in support of the permit application.

 5. Disposal site(s):

  1. (a) Loggiecroft Site B1, New Brunswick, 46°49.84 N, 64°53.95 W (NAD83);
  2. (b) Loggiecroft Site B2, New Brunswick, 46°50.44 N, 64°54.92 W (NAD83);
  3. (c) Blacklands Gully Site C1, New Brunswick, 46°45.94 N, 64°51.37 W to 46°45.82 N, 64°51.49 W (NAD83);
    (d) Blacklands Gully Site C2, New Brunswick, 46°46.45 N, 64°51.65 W (NAD83);
  4. (e) Barre de Cocagne, New Brunswick, 46°24.42 N, 64°36.60 W to 46°24.49 N, 64°36.24 W (NAD83);
  5. (f) Cap-des-Caissie, New Brunswick, 46°18.65 N, 64°30.67 W (NAD83);
  6. (g) Pointe-Sapin, New Brunswick, 46°57.53 N, 64°50.03 W (NAD83);
  7. (h) Chockpish, New Brunswick, 46°34.84 N, 64°43.13 W (NAD83);
  8. (i) Cap-Lumière, New Brunswick, 46°40.32 N, 64°42.56 W (NAD83); and
  9. (j) Saint-Édouard-de-Kent, New Brunswick, 46°32.38 N, 64°41.55 W (NAD83),

as described in the following documents: Appendix A of the document titled “Multi-site Harbour and Channel Re-Dredging and Disposal at Sea of Clean Dredged Material, Gulf Region, New Brunswick” (February 2011), “Blacklands Gully Site Plan” (December 2011) and “Loggiecroft Site Plan” (December 2011), submitted in support of the permit application.

 6. Method of loading: Dredging will be carried out using a suction dredge.

 7. Route to disposal site(s) and method of transport: Most direct route from the loading site to the disposal site via pipeline.

 8. Method of disposal: Disposal will be carried out by pipeline.

 9. Total quantity to be disposed of:

  1. (a) Loggiecroft Site B1: Not to exceed 12 000 m3 place measure;
  2. (b) Loggiecroft Site B2: Not to exceed 3 000 m3 place measure;
  3. (c) Blacklands Gully Site C1: Not to exceed 10 000 m3 place measure;
  4. (d) Blacklands Gully Site C2: Not to exceed 4 000 m3 place measure;
  5. (e) Barre de Cocagne: Not to exceed 10 000 m3 place measure;
  6. (f) Cap-des-Caissie: Not to exceed 8 000 m3 place measure;
  7. (g) Pointe-Sapin: Not to exceed 20 000 m3 place measure;
  8. (h) Chockpish: Not to exceed 20 000 m3 place measure;
  9. (i) Cap-Lumière: Not to exceed 12 000 m3 place measure; and
  10. (j) Saint-Édouard-de-Kent: Not to exceed 12 000 m3 place measure.

9.1. The Permittee shall submit the procedures to measure or estimate quantities of dredged material disposed of at each disposal site to Ms. Jayne Roma, Environmental Protection Operations Directorate, Environment Canada, Atlantic Region, Queen Square, 16th Floor, 45 Alderney Drive, Dartmouth, Nova Scotia B2Y 2N6, 902-426-8373 (fax), jayne.roma@ec.gc.ca (email). The Department of the Environment shall approve the procedures prior to the commencement of the first dredging operation to be conducted under this permit.

10. Fees: The fee prescribed by the Disposal at Sea Permit Fee Regulations shall be paid by the Permittee in accordance with those Regulations.

11. Inspection:

11.1. By accepting this permit, the Permittee and their contractors accept that they are subject to inspection pursuant to Part 10 of the Canadian Environmental Protection Act, 1999.

11.2. Ships operating under the authority of this permit shall be marked in accordance with the Collision Regulations of the Canada Shipping Act when located on or in the waterway.

12. Contractors:

12.1. The loading or disposal at sea referred to under this permit shall not be carried out by any person without written authorization from the Permittee.

12.2. The Permittee shall ensure that all persons involved in the loading, transport or disposal activities authorized by this permit conduct these activities in accordance with the relevant permit conditions.

13. Reporting and notification:

13.1. The Permittee shall submit a written report to the Minister, as represented by the Regional Director of the Environmental Protection Operations Directorate, Atlantic Region, c/o Ms. Jayne Roma, as identified in paragraph 9.1, within 30 days of either the completion of the work or the expiry of the permit, whichever comes first. This report shall contain the following information: a list of all work completed pursuant to the permit, including the location of the loading and disposal site(s) used, the quantity of matter disposed of at the disposal site(s) and the dates on which disposal activities occurred.

13.2. The Canadian Coast Guard, Marine Communication and Traffic Services (MCTS) Sydney (1-800-686-8676) is to be notified in advance of the commencement of work so that appropriate Notices to Shipping/Mariners may be issued.

14. Special precautions:

14.1. The loading and disposal at sea activities referred to under this permit shall be carried out in accordance with the Roles and Responsibilities Document as described in the document titled “Multi-site Harbour and Channel Re-Dredging and Disposal at Sea of Clean Dredged Material, Gulf Region, New Brunswick” (February 2011) submitted in support of the permit application.

I. R. GEOFFREY MERCER
Regional Director
Environmental Protection Operations Directorate
Atlantic Region
On behalf of the Minister of the Environment

[8-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice of time extension granted by the Minister of the Environment under subsection 56(3) of the Canadian Environmental Protection Act, 1999

Pursuant to subsection 56(4) of the Canadian Environmental Protection Act, 1999, notice is hereby given that the following time extensions were granted under the Notice requiring the preparation and implementation of pollution prevention plans for inorganic chloramines and chlorinated wastewater effluents, published in the Canada Gazette, Part Ⅰ, on December 4, 2004.

The Minister of the Environment granted to the Corporation of Norfolk County — Simcoe Water Pollution Control Plant a time extension of three months to implement the Pollution Prevention Plan. The period to implement the plan was therefore extended to January 31, 2011.

The Minister of the Environment granted to the Corporation of Norfolk County — Simcoe Water Pollution Control Plant a time extension of one month to implement the Pollution Prevention Plan. The period to implement the plan was therefore extended to February 28, 2011.

The Minister of the Environment granted to the Corporation of Norfolk County — Simcoe Water Pollution Control Plant a time extension of two months to implement the Pollution Prevention Plan. The period to implement the plan was therefore extended to May 1, 2011.

The Minister of the Environment granted to the City of Saint John — Hazen Creek Wastewater Treatment Plant a time extension of three months to implement the Pollution Prevention Plan. The period to implement the plan was therefore extended to September 30, 2011.

The Minister of the Environment granted to the City of Greater Sudbury — Valley East Wastewater Treatment Plant a time extension of twenty-four months to implement the Pollution Prevention Plan. The period to implement the plan was therefore extended to December 31, 2013.

For additional information, please contact Mr. James Arnott, Manager, Wastewater Section, Sustainable Water and Management Division, Public and Resources Sectors Directorate, by telephone at 819-994-4674 or by fax at 819-953-7253.

Ottawa, February 10, 2012

STEWART LINDALE
Director
Regulatory Innovation and Management Systems
Legislative and Regulatory Affairs
On behalf of the Minister of the Environment

[8-1-o]

DEPARTMENT OF THE ENVIRONMENT
DEPARTMENT OF HEALTH

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Publication of final decision on the screening assessment of a substance — Decamethylcyclopentasiloxane (D5), CAS No. 541-02-6 — specified on the Domestic Substances List (subsection 77(6) of the Canadian Environmental Protection Act, 1999)

Whereas D5 is a substance on the Domestic Substances List identified under subsection 73(1) of the Canadian Environmental Protection Act, 1999;

Whereas the Final decision on the screening assessment of a substance — Decamethylcyclopentasiloxane (D5) CAS No. 541-02-6 — specified on the Domestic Substances List [subsection 77(6) of the Canadian Environmental Protection Act, 1999] was published in the Canada Gazette, Part Ⅰ, on January 31, 2009;

Whereas scientific information respecting the substance has been made available subsequent to the conduct and publication of the final screening assessment;

Whereas the Minister of the Environment has established a board of review under subsection 333(1) of the Act to inquire into the nature and extent of the danger posed by the substance;

Whereas the board of review submitted, on October 20, 2011, a report, together with its recommendations and the evidence that was presented to it, to the Minister of the Environment;

Whereas all currently available information pertaining to ecological aspects has been considered by the board of review and by the Minister of the Environment;

Whereas a summary of the scientific considerations in respect of the substance is annexed hereby;

Whereas it is concluded that the substance does not meet any of the criteria set out in section 64 of the Act;

And whereas ongoing scientific and international regulatory activities on D5 will be monitored to keep abreast of new information,

Notice is hereby given that the Final decision on the screening assessment of a substance — Decamethylcyclopentasiloxane (D5) CAS No. 541-02-6 — specified on the Domestic Substances List [subsection 77(6) of the Canadian Environmental Protection Act, 1999] published in the Canada Gazette, Part Ⅰ, on January 31, 2009, is hereby annulled,

And notice is hereby given that the Ministers of the Environment and of Health propose to take no further action on the substance at this time under section 77 of the Act.

PETER KENT
Minister of the Environment
LEONA AGLUKKAQ
Minister of Health

ANNEX

Summary of the scientific considerations

Pursuant to section 74 of the Canadian Environmental Protection Act, 1999 (CEPA 1999), the Ministers of the Environment and of Health have conducted a screening assessment on Decamethylcyclopentasiloxane (D5), Chemical Abstracts Service Registry No. 541-02-6. This substance was identified as a high priority for screening assessment and included in the Chemicals Management Plan Challenge initiative because it was found to meet the ecological categorization criteria for persistence, bioaccumulation potential and inherent toxicity (PBiT) to non-human organisms, and it was known to be in commerce in Canada.

A final decision on the screening assessment of D5 was published in the Canada Gazette, Part Ⅰ, on January 31, 2009 (www. ec.gc.ca/ese-ees/default.asp?lang=En&n=13CC261E-1), as part of Batch 2 of the Challenge initiative under the Chemicals Management Plan. That screening assessment concluded that D5 was having harmful effects on the environment, but did not constitute a danger to human health, as defined under section 64 of CEPA 1999. Following the proposal to add D5 to the List of Toxic Substances in Schedule 1 of CEPA 1999 published in the Canada Gazette, Part Ⅰ, on May 16, 2009, a notice of objection requesting the establishment of a board of review was filed by the Silicones Environmental Health and Safety Council of North America.

Substantial new ecological information that was not available for consideration in the screening assessment was submitted or otherwise became available. This information raised new considerations pertinent to conclusions of the January 2009 screening assessment. A board of review (the Board) on siloxane D5 was established by the Minister of the Environment under subsection 333(1) of the Canadian Environmental Protection Act,1999 (CEPA 1999) on August 21, 2010, and was directed to inquire into the nature and extent of the danger posed by D5.

On October 20, 2011, the Minister received the Board’s report (www.ec.gc.ca/lcpe-cepa/6E52AE02-5E01-48B0-86DE-0C366ACC863F/CdR-BoR-D5_eng.pdf). The Board took into account both the information considered in the 2009 screening assessment plus scientific information that had recently become available. This included 47 new scientific studies from industry, 24 published scientific studies, 6 scientific reports from Environment Canada and 3 reports from other regulatory jurisdictions. Based on the information before it, the Board concluded that siloxane D5 does not pose a danger to the environment.

The substance D5 is an industrial chemical which was not manufactured by any company in Canada in 2006 in a quantity above the reporting threshold of 100 kg, but which is imported into the country as an essentially pure substance, in mixtures with other cyclic siloxanes, as a residual in silicone polymers, and in finished consumer products. From responses to a notice published under section 71 of CEPA 1999, it was determined that between 1 000 000 and 10 000 000 kg of D5 were imported into Canada in 2006.

The substance D5 is released to the environment from the use of personal care products, and from industrial processes in which it is reacted to form silicone polymers and co-polymers and from blending, formulation and packaging operations. Air, surface water, and agricultural soil are the principal receiving environmental media for D5 based on its physical-chemical properties and its use patterns.

Based on available scientific data, D5 is considered persistent in air, water and sediments but not in soils. While there is evidence of significant accumulation of D5 into organisms from environmental matrices and food, there appears to be an absence of effects in organisms in long-term toxicity tests at environmentally relevant concentrations.

Although aquatic toxicity data was available for representative fish, invertebrate, and plant species in the 2009 assessment, the fish toxicity data for D5 was limited by the lack of a sufficient exposure duration for a hydrophobic (i.e. log Kow ~ 8) substance such as D5 to reach steady-state. New, longer term toxicity test results including chronic (>60 days) early life-stage tests for rainbow trout (Oncorhynchus mykiss) and fathead minnows (Pimephales promelas), became available after the 2009 assessment. The new evidence shows a lack of adverse effects related to egg hatching, growth and survival of fish despite measured test concentrations near the laboratory measured solubility limit of D5 (17 µg/L). These new toxicity data on D5, along with previously summarized studies showing no effects in a 21-day test with Daphnia magna up to 15 µg/L, suggest that D5 may not be inherently toxic to organisms in the water column. In addition, more data on the toxicity of D5 to sediment invertebrates and to terrestrial invertebrates and plants are now available. These data show that D5 has the capacity to elicit adverse effects in terrestrial and sediment organisms, albeit at relatively high concentrations. The most sensitive test organism is the amphipod Hyalella azteca with a measured LC50 of 194 mg/kg dry weight and a no observable effects concentration (NOEC) of 62 mg/kg dry weight.

Several measurements of sediment and water concentrations near points of discharge of D5 to surface waters (11 Canadian sites along with several others from across Europe and the United States) along with concentrations in biosolids-amended soils (11 Canadian sites along with a few others from Europe) are now available. These data indicate that concentrations in sediments and soils, in the ranges of 0.023–5.84 mg/kg dry weight in sediment and 0.006–0.221 mg/kg dry weight in soils are, in general, well below those expected to cause adverse effects in the representative organisms. These new monitoring data along with monitoring data from Europe and the United States, in combination with the currently available ecotoxicology information, reduce the overall concern from exposure to D5. Additionally, while new data have increased the confidence that D5 has the potential to accumulate in organisms, this behaviour does not appear to cause ecological harm at environmentally relevant concentrations.

Based on available information, including the findings and recommendations made by the Board, and review of data obtained since publication of the original screening assessment, it is concluded that D5 is not entering the environment in a quantity or concentration or under conditions that have or may have an immediate or long-term harmful effect on the environment or its biological diversity, or that constitute or may constitute a danger to the environment on which life depends.

As no new substantial information was identified on the danger to human health from D5 no further assessment of effects on human life or health was performed. Based on the available information on its potential to cause harm to human health as presented in the final Screening Assessment, D5 is not entering the environment in a quantity or concentration or under conditions that constitute or may constitute a danger in Canada to human life or health.

Ongoing research and monitoring on D5 along with regulatory assessment activities in other jurisdictions will be monitored to keep abreast of new information and any new regulatory decisions on D5.

Conclusion

Based on available information for environmental and human health considerations, D5 does not meet any of the criteria set out in section 64 of CEPA 1999.

[8-1-o]

DEPARTMENT OF FOREIGN AFFAIRS AND INTERNATIONAL TRADE

INITIAL STRATEGIC ENVIRONMENTAL ASSESSMENT OF THE CANADA-EUROPEAN UNION COMPREHENSIVE ECONOMIC AND TRADE AGREEMENT NEGOTIATIONS

The Government of Canada is negotiating a Comprehensive Economic and Trade Agreement (CETA) with the European Union (EU). Further to the notice of intent to conduct a strategic environmental assessment of the CETA negotiations originally published in the Canada Gazette on July 18, 2009, Foreign Affairs and International Trade Canada has completed an Initial Environmental Assessment of the negotiations.

The Government of Canada is committed to sustainable development. Mutually supportive trade, investment and environmental policies can contribute to this objective. As a result, the Minister of International Trade has directed trade officials to consider, when appropriate, potential environmental effects of trade negotiations. Strategic environmental assessments of trade negotiations are critical to this work. This Initial Environmental Assessment seeks to consider the potential effects of new trade and investment in Canada that may directly result from a CETA with the European Union.

Strategic environmental assessments of trade negotiations are prepared pursuant to the 2010 Cabinet Directive on the Environmental Assessment of Policy, Plan, and Program Proposals. Further guidance is provided by the 2001 Framework for Conducting Environmental Assessments of Trade Negotiations.

The Initial Environmental Assessment can be found at the following Web site:

For more information on the Canada-EU CETA negotiations, please visit the following Web site:

The Government welcomes comments on this Initial Environmental Assessment.

All interested parties are invited to submit their comments on the Initial Environmental Assessment of the CETA negotiations by Wednesday, April 25, 2012.

Comments can be sent by email, fax or mail to ceta_ea_consultations_aecg_ee@international.gc.ca (email), 613-943-1102 (fax), Canada-European Union Comprehensive Economic and Trade Agreement Secretariat (TEU), Environmental Assessment — Canada-EU CETA, Foreign Affairs and International Trade Canada, 125 Sussex Drive, Ottawa, Ontario K1A 0G2.

[8-1-o]

DEPARTMENT OF INDUSTRY

BOARDS OF TRADE ACT

Chambre de Commerce de la Région de Salaberry-de-Valleyfield

Notice is hereby given that His Excellency the Governor General in Council, by Order in Council dated February 2, 2012, has been pleased to change the name of Chambre de Commerce de la Région de Salaberry-de-Valleyfield to the Chambre de commerce et d’industrie Beauharnois-Valleyfield and to change its boundaries to Salaberry-de-Valleyfield, Beauharnois, Saint-Étienne-de-Beauharnois, Saint-Stanislas-de-Kostka and Saint-Louis-de-Gonzague upon petition made therefore under sections 4 and 39 of the Boards of Trade Act.

February 10, 2012

MARCIE GIROUARD
Director
For the Minister of Industry

[8-1-o]

DEPARTMENT OF INDUSTRY

BOARDS OF TRADE ACT

Chambre de commerce et d’industrie de Châteauguay

Notice is hereby given that His Excellency the Governor General in Council, by Order in Council dated February 2, 2012, has been pleased to change the name of the Chambre de commerce et d’industrie de Châteauguay to the CHAMBRE DE COMMERCE DU GRAND CHÂTEAUGUAY upon petition made therefore under section 39 of the Boards of Trade Act.

February 10, 2012

MARCIE GIROUARD
Director
For the Minister of Industry

[8-1-o]

DEPARTMENT OF INDUSTRY

BOARDS OF TRADE ACT

LEDUC AND DISTRICT CHAMBER OF COMMERCE

Notice is hereby given that His Excellency the Governor General in Council, by Order in Council dated February 2, 2012, has been pleased to change the name of the LEDUC AND DISTRICT CHAMBER OF COMMERCE to the Leduc Regional Chamber of Commerce upon petition made therefore under section 39 of the Boards of Trade Act.

February 13, 2012

MARCIE GIROUARD
Director
For the Minister of Industry

[8-1-o]

DEPARTMENT OF INDUSTRY

CANADA CORPORATIONS ACT

Application for surrender of charter

Notice is hereby given that, pursuant to the provisions of subsection 32(2) of the Canada Corporations Act, an application for surrender of charter was received from
File No. Name of Company Received
351673-3 CANADIAN EPILEPSY CONSORTIUM 29/12/2011
316878-6 CITIZENS FOR RESPONSIBLE DRIVING 10/01/2012
335639-6 OMOD INDEPENDENCE NON-PROFIT CORPORATION 09/01/2012
454025-5 PRESENTING CANADA INC. 05/01/2012

February 16, 2012

MARCIE GIROUARD
Director
For the Minister of Industry

[8-1-o]

DEPARTMENT OF INDUSTRY

CANADA CORPORATIONS ACT

Letters patent

Notice is hereby given that, pursuant to the provisions of the Canada Corporations Act, letters patent have been issued to
File No. Name of Company Head Office Effective Date
797877-4 JEUNE CHAMBRE DE COMMERCE Montréal (Qc) 15/10/2011
797614-3 Lotsadogs Rescue Ashburn, Ont. 05/10/2011
793674-5 Project Roshni Inc. Toronto, Ont. 10/08/2011
797609-7 VORLAGE RACING CLUB Ottawa, Ont. 03/10/2011

February 16, 2012

MARCIE GIROUARD
Director
For the Minister of Industry

[8-1-o]

DEPARTMENT OF INDUSTRY

CANADA CORPORATIONS ACT

Supplementary letters patent

Notice is hereby given that, pursuant to the provisions of the Canada Corporations Act, supplementary letters patent have been issued to
File No. Name of Company Date of S.L.P.
277618-9 ANGLICAN UNITED REFUGEE ALLIANCE – AURA 21/12/2011
231298-1 CANADIAN NURSES PROTECTIVE SOCIETY 12/01/2012
779087-2 CANADIAN SENIOR ARTISTS RESOURCE NETWORK 20/12/2011
283058-2 CHALICE (CANADA) 16/01/2012
777648-9 DE SOUZA INSTITUTE FOUNDATION 16/01/2012
793529-3 OASIS PENTECOSTAL CHURCH 20/01/2012
087515-5 ORGANIZATION OF CANDU INDUSTRIES 14/12/2011
387900-3 Ottawa Region Masonry Contractors Association 21/12/2011
366576-3 PERIMETER INSTITUTE 01/02/2012
419406-3 SHEVCHENKO SCIENTIFIC SOCIETY OF CANADA 22/12/2011
053846-9 THE CEDARS CANCER INSTITUTE AT THE MCGILL UNIVERSITY HEALTH CENTRE 28/12/2011
283936-9 Youth Canada Association (YouCAN!) 13/12/2011

February 16, 2012

MARCIE GIROUARD
Director
For the Minister of Industry

[8-1-o]

DEPARTMENT OF INDUSTRY

CANADA CORPORATIONS ACT

Supplementary letters patent — Name change

Notice is hereby given that, pursuant to the provisions of the Canada Corporations Act, supplementary letters patent have been issued to
File No. Old Name of Company New Name of Company Date of S.L.P.
406090-3 Camarilla Canada Fan Club Canada at Midnight 20/12/2011
354863-5 National Specialty Society for Community Medicine Public Health Physicians of Canada 06/01/2012
357782-1 OPERATION EYESIGHT UNIVERSAL FOUNDATION Operation Eyesight Universal 18/11/2011
763380-7 PMHF Partners for Mental Health Foundation PFMH Partners for Mental Health 21/12/2011
419836-1 TEMPUS INTERNATIONAL, INC. THE MIGHTY PEN PROJECT 28/12/2011
197405-0 THE CHARTERED INSTITUTE OF TRANSPORT The Chartered Institute of Logistics and Transport in North America 29/12/2011
343466-4 THE LEWFAM FOUNDATION The Lewitt Family Foundation 16/01/2012
428851-3 UNITED TELECOM COUNCIL OF CANADA Utilities Telecom Council of Canada 19/12/2011

February 16, 2012

MARCIE GIROUARD
Director
For the Minister of Industry

[8-1-o]

DEPARTMENT OF INDUSTRY

INVESTMENT CANADA ACT

Amount for the year 2012

Pursuant to subsection 14.1(2) of the Investment Canada Act, I hereby determine that the amount for the year 2012, equal to or above which an investment is reviewable, is three hundred and thirty million dollars.

January 30, 2012

CHRISTIAN PARADIS
Minister of Industry and
Minister Responsible for Investment Canada

[8-1-o]

DEPARTMENT OF PUBLIC WORKS AND GOVERNMENT SERVICES

EXPROPRIATION ACT

Notice of intention to expropriate — Hampton, Nova Scotia

Notice is hereby given that all interests in those two parcels of land situated at Hampton, County of Annapolis, in the Province of Nova Scotia, as more particularly described in the schedules attached hereto, are required by Her Majesty in right of Canada for the purpose of harbour improvements.

It is intended that all the aforementioned interests be expropriated by Her Majesty in right of Canada.

This corrected Notice of Intention to Expropriate relates back to the date on which the original Notice of Intention to Expropriate was registered, being the 10th day of November, 2011, as Document No. 99509797, in the Land Registration Office for the County of Annapolis, in the Province of Nova Scotia.

Any person who objects to the intended expropriation of the above-mentioned interests may, at any time within 30 days from the day upon which this Notice of Intention to Expropriate is published in the Canada Gazette, forward by registered mail to, or leave at, the Office of the Minister of Public Works and Government Services, Attention: Regional Manager, Real Estate Services, Dominion Public Building, 1713 Bedford Row, Halifax, Nova Scotia B3J 3C9, an objection in writing stating the name and address of such person and indicating the nature of his/her objection, the grounds on which his/her objection is based and the nature of his/her interest in the matter of this intended expropriation.

Further information may be obtained from Janice Snair, Regional Manager, Real Estate Services, Public Works and Government Services Canada, Dominion Public Building, 1713 Bedford Row, Halifax, Nova Scotia B3J 3C9, 902-496-5265 (telephone).

RONA AMBROSE
Minister of Public Works and
Government Services

SCHEDULE

PARCEL 09-02
PLAN S-4391-W
PUBLIC WORKS AND
GOVERNMENT SERVICES CANADA

ALL that certain lot, piece or parcel of land and land covered by water situated at Hampton, County of Annapolis, Province of Nova Scotia, shown as Parcel 09-02 on Public Works and Government Services Canada Plan S-4391-W, Nova Scotia Department of Natural Resources’ Field Plot P-055/07, dated March 17, 2009, as signed by Everett B. Hall, Nova Scotia Land Surveyor, said Parcel 09-02 being more particularly described as follows:

BEGINNING at a survey marker situated on a northeastern boundary of lands now or formerly of Arthur G. and Mona M. Goudreault, and at a southerly angle of the hereinafter described Parcel 09-02, as shown on the above-mentioned plan, said survey marker being 26 degrees 30 minutes 31 seconds, a distance of 4,106.62 feet from Nova Scotia Coordinate Monument 14426;

THENCE 296 degrees 52 minutes 05 seconds for a distance of 78.22 feet to a survey marker situated on the ordinary high water mark (2007) of the Bay of Fundy (Chute Cove);

THENCE 315 degrees 24 minutes 26 seconds for a distance of 216.38 feet to a calculated point situated on the current low water mark of the Bay of Fundy (Chute Cove);

THENCE along the said current low water mark of the Bay of Fundy (Chute Cove) in generally northeasterly and southeasterly directions, for distances of 186 feet and 49 feet, more or less respectively, to a calculated point, said calculated point being 52 degrees 00 minutes 09 seconds, a distance of 204.37 feet from the last-mentioned calculated point;

THENCE 155 degrees 42 minutes 27 seconds for a distance of 332.91 feet to a survey marker;

THENCE 266 degrees 40 minutes 22 seconds for a distance of 23.91 feet to a survey marker;

THENCE 258 degrees 45 minutes 14 seconds for a distance of 53.46 feet to the Starting Point.

THE above-described Parcel 09-02 contains an area of 1.11 acres.

ALL azimuths, distances and coordinates are grid, based on Nova Scotia Coordinate System three-degree Modified Transverse Mercator (3° MTM) Projection, Zone 5, Central Meridian 64 degrees 30 minutes West Longitude, ATS77 Imperial Values, July 1979 Adjustment.

SCHEDULE

PARCEL 09-03
PLAN S-4391-W
PUBLIC WORKS AND
GOVERNMENT SERVICES CANADA

ALL that certain lot, piece or parcel of land and land covered by water situated at Hampton, County of Annapolis, Province of Nova Scotia, shown as Parcel 09-03 on Public Works and Government Services Canada Plan S-4391-W, Nova Scotia Department of Natural Resources’ Field Plot P-055/07, dated March 17, 2009, as signed by Everett B. Hall, Nova Scotia Land Surveyor, said Parcel 09-03 being more particularly described as follows:

BEGINNING at a survey marker situated at the southeast corner of Parcel 09-01 and on the northern limit of Hampton Wharf Road No. 442, as shown on the above-mentioned plan, said survey marker being North 29 degrees 26 minutes 45 seconds East, a distance of 4,309.93 feet from Nova Scotia Coordinate Monument 14426;

THENCE 335 degrees 04 minutes 20 seconds, a distance of 14.82 feet along the eastern boundary of Parcel 09-01, to a survey marker situated on a southern boundary of lands of Her Majesty in right of Canada (Parcel A);

THENCE 64 degrees 25 minutes 41 seconds, a distance of 52.35 feet along the said southern boundary of lands of Her Majesty in right of Canada (Parcel A) to a survey marker situated on the said northern limit of Hampton Wharf Road No. 442;

THENCE following the arc of a curve to the right, having a radius of 209.00 feet, for an arc distance of 54.72 feet, along the said northern limit of Hampton Wharf Road No. 442, to the Starting Point, said Starting Point being 228 degrees 40 minutes 21 seconds, a distance of 54.56 feet from the last-mentioned survey marker.

THE above-described Parcel 09-03 contains an area of 453 square feet.

ALL azimuths, distances and coordinates are grid, based on Nova Scotia Coordinate System, three-degree Modified Transverse Mercator (3° MTM) Projection, Zone 5, Central Meridian 64 degrees 30 minutes West Longitude, ATS77 Imperial Values, July 1979 Adjustment.

[8-1-o]

DEPARTMENT OF PUBLIC WORKS AND GOVERNMENT SERVICES

EXPROPRIATION ACT

Notice of intention to expropriate — Havre Boucher, Nova Scotia

Notice is hereby given that all interests in those two parcels of land situated at Havre Boucher, County of Antigonish, in the Province of Nova Scotia, as more particularly described in the schedules attached hereto, are required by Her Majesty in right of Canada for the purpose of harbour improvements.

It is intended that all the aforementioned interests be expropriated by Her Majesty in right of Canada.

This corrected Notice of Intention to Expropriate relates back to the date on which the original Notice of Intention to Expropriate was registered, being the 10th day of November, 2011, as Document No. 99510662, in the Land Registration Office for the County of Antigonish, in the Province of Nova Scotia.

Any person who objects to the intended expropriation of the above-mentioned interests may, at any time within 30 days from the day upon which this Notice of Intention to Expropriate is published in the Canada Gazette, forward by registered mail to, or leave at, the Office of the Minister of Public Works and Government Services, Attention: Regional Manager, Real Estate Services, Dominion Public Building, 1713 Bedford Row, Halifax, Nova Scotia B3J 3C9, an objection in writing stating the name and address of such person and indicating the nature of his/her objection, the grounds on which his/her objection is based and the nature of his/her interest in the matter of this intended expropriation.

Further information may be obtained from Janice Snair, Regional Manager, Real Estate Services, Public Works and Government Services Canada, Dominion Public Building, 1713 Bedford Row, Halifax, Nova Scotia B3J 3C9, 902-496-5265 (telephone).

RONA AMBROSE
Minister of Public Works and
Government Services

SCHEDULE

LOT 2010-1
PLAN S-5536-E
PUBLIC WORKS AND
GOVERNMENT SERVICES CANADA

ALL that certain lot, piece or parcel of land and land covered by water situated at Havre Boucher, County of Antigonish, Province of Nova Scotia, shown as Lot 2010-1 on Public Works and Government Services Canada Plan S-5536-E, dated July 15, 2010, as signed by Stewart E. MacPhee, Nova Scotia Land Surveyor, said Lot 2010-1 being more particularly described as follows:

BEGINNING at a survey marker (20) situated on the eastern limit of Wharf Road and on the western boundary of lands now or formerly of Mary E. Crispo, as shown on the above-mentioned plan, said survey marker (20) being 179°25′50″, a distance of 1,431.95 feet from Nova Scotia Geodetic Monument No. 211066;

THENCE continuing along the said eastern limit of Wharf Road, and along the arc of a curve to the right, having a radius of 299.50 feet, for an arc distance of 165.90 feet to a survey marker (21);

THENCE following along the said eastern limit of Wharf Road, and along the arc of a curve to the left, having a radius of 512.00 feet, for an arc distance of 99.19 feet to a drill hole (22) situated on the southern boundary of lands of Her Majesty in right of Canada;

THENCE 138°45′00″, a distance of 13.97 feet to a survey marker (23);

THENCE 228°45′00″, a distance of 20.00 feet to a survey marker (24);

THENCE 139°45′00″, a distance of 37.00 feet to a calculated point (7) situated on the ordinary high water mark of the waters of Havre Boucher;

THENCE continuing 139°45′00″, a distance of 219.00 feet to a calculated point (6);

THENCE 43°37′04″, a distance of 96.35 feet to a calculated point (12);

THENCE 209°23′21″, a distance of 276.73 feet to a calculated point (18);

THENCE 306°13′23″, a distance of 305.63 feet to a calculated point (19) situated on the said ordinary high water mark of the waters of Havre Boucher;

THENCE continuing 306°13′23″, a distance of 9.40 feet to the Starting Point.

THE above-described Lot 2010-1 contains an area of 1.513 acres.

ALL azimuths, distances and coordinates are grid, based on Nova Scotia Coordinate System three-degree Modified Transverse Mercator (3° MTM) Projection, Zone 4, Central Meridian 61 degrees 30 minutes West Longitude, ATS77 Imperial Values, July 1979 Adjustment.

SCHEDULE

LOT 2010-2
PLAN S-5536-E
PUBLIC WORKS AND
GOVERNMENT SERVICES CANADA

ALL that certain lot, piece or parcel of land and land covered by water situated at Havre Boucher, County of Antigonish, Province of Nova Scotia, shown as Lot 2010-2 on Public Works and Government Services Canada Plan S-5536-E, dated July 15, 2010, as signed by Stewart E. MacPhee, Nova Scotia Land Surveyor, said Lot 2010-2 being more particularly described as follows:

BEGINNING at a survey marker (1) situated on the northeastern limit of Wharf Road and at the northern corner of lands of Her Majesty in right of Canada, as shown on the above-mentioned plan, said survey marker (1) being 171°01′22″, a distance of 1,219.91 feet from Nova Scotia Geodetic Monument No. 211066;

THENCE following along the northern limit of Wharf Road, 310°58′00″, a distance of 15.43 feet to a survey marker (44);

THENCE continuing 310°58′00″, a distance of 16.61 feet to a survey marker (45);

THENCE following along the arc of a curve to the left, having a radius of 310.77 feet, for an arc distance of 171.57 feet to a survey marker (25);

THENCE 2°59′35″, a distance of 26.68 feet to a survey marker (26);

THENCE along the arc of a curve to the right, having a radius of 144.44 feet, for an arc distance of 35.72 feet to a survey marker (27);

THENCE 16°52′27″, a distance of 47.06 feet to a survey marker (28);

THENCE 103°00′00″, a distance of 16.54 feet to a survey marker (40);

THENCE continuing 103°00′00″, a distance of 16.91 feet to a survey marker (13) situated on the ordinary high water mark of the waters of Havre Boucher;

THENCE following along the said ordinary high water mark of the waters of Havre Boucher in a southerly direction, for a distance of 207 feet, more or less, to a calculated point (9), said calculated point (9) being 186°13′30″, a distance of 205.78 feet from last-mentioned survey marker (13);

THENCE 130°10′15″, a distance of 260.00 feet to a calculated point (10);

THENCE 209°23′21″, a distance of 76.22 feet to a calculated point (11) situated on the northern boundary of lands of Her Majesty in right of Canada;

THENCE following along the said northern boundary of lands of Her Majesty in right of Canada, 314°00′00″, a distance of 207.01 feet to a calculated point (4);

THENCE along the said northern boundary of lands of Her Majesty in right of Canada, 224°00′00″, a distance of 31.00 feet to a calculated point (3);

THENCE along the said northern boundary of lands of Her Majesty in right of Canada, 305°05′00″, a distance of 6.00 feet to a calculated point (8);

THENCE continuing along the said northern boundary of lands of Her Majesty in right of Canada, 305°05′00″, a distance of 52.51 feet to a survey marker (2);

THENCE continuing 305°05′00″, a distance of 4.49 feet to the Starting Point.

THE above-described Parcel 2010-2 contains an area of 0.700 acres.

ALL azimuths, distances and coordinates are grid, based on Nova Scotia Coordinate System three-degree Modified Transverse Mercator (3° MTM) Projection, Zone 4, Central Meridian 61 degrees 30 minutes West Longitude, ATS77 Imperial Values, July 1979 Adjustment.

SUBJECT to any existing interest for the purposes of ingress or egress over that portion of the Access Road which traverses Lot 2010-2 as shown on Public Works and Government Services Canada Plan S-5536-E.

[8-1-o]

OFFICE OF THE SUPERINTENDENT OF FINANCIAL INSTITUTIONS

BANK ACT

Schedules I, II and III

Notice is hereby given, pursuant to subsections 14(3) and 14.1(3) of the Bank Act that Schedules I, II and III, as amended, were as shown below as at December 31, 2011.

SCHEDULE I
(Section 14)

As at December 31, 2011
Name of Bank Head Office
Bank of Montreal Quebec
Bank of Nova Scotia (The) Nova Scotia
Bank West Alberta
Bridgewater Bank Alberta
Canadian Imperial Bank of Commerce Ontario
Canadian Tire Bank Ontario
Canadian Western Bank Alberta
Citizens Bank of Canada British Columbia
CS Alterna Bank Ontario
DirectCash Bank Alberta
Dundee Bank of Canada Ontario
First Nations Bank of Canada Saskatchewan
General Bank of Canada Alberta
HomEquity Bank Ontario
Jameson Bank Ontario
Laurentian Bank of Canada Quebec
Manulife Bank of Canada Ontario
MonCana Bank of Canada Alberta
National Bank of Canada Quebec
Pacific & Western Bank of Canada Ontario
President’s Choice Bank Ontario
Royal Bank of Canada Quebec
Toronto-Dominion Bank (The) Ontario

SCHEDULE II
(Section 14)

As at December 31, 2011
Name of Bank Head Office
Amex Bank of Canada Ontario
Bank of America Canada Ontario
Bank of China (Canada) Ontario
Bank of Tokyo-Mitsubishi UFJ (Canada) Ontario
Bank One Canada Ontario
BNP Paribas (Canada) Quebec
BofA Canada Bank Ontario
Citco Bank Canada Ontario
Citibank Canada Ontario
CTC Bank of Canada British Columbia
Habib Canadian Bank Ontario
HSBC Bank Canada British Columbia
ICICI Bank Canada Ontario
Industrial and Commercial Bank of China (Canada) Ontario
ING Bank of Canada Ontario
J.P. Morgan Bank Canada Ontario
J.P. Morgan Canada Ontario
Korea Exchange Bank of Canada Ontario
Mega International Commercial Bank (Canada) Ontario
Royal Bank of Scotland (Canada) (The) Ontario
Shinhan Bank Canada Ontario
Société Générale (Canada) Quebec
State Bank of India (Canada) Ontario
Sumitomo Mitsui Banking Corporation of Canada Ontario
UBS Bank (Canada) Ontario
Walmart Canada Bank Ontario

SCHEDULE III
(Section 14.1)

As at December 31, 2011
Name of Authorized Foreign Bank (FB) Name under which FB is permitted to carry on business in Canada Type of Foreign Bank Branch (FBB)* Principal Office
Allied Irish Banks, p.l.c. Allied Irish Banks, p.l.c. Lending Ontario
Bank of America, National Association Bank of America, National Association Full-service Ontario
Bank of New York Mellon (The) Bank of New York Mellon (The) Full-service Ontario
Barclays Bank PLC Barclays Bank PLC, Canada Branch Full-service Ontario
Capital One Bank (USA), N.A. Capital One Bank (Canada Branch) Full-service Ontario
Citibank, N.A. Citibank, N.A. Full-service Ontario
Comerica Bank Comerica Bank Full-service Ontario
Coöperatieve CentraleRaiffeisen-Boerenleenbank B.A. Rabobank Nederland Full-service Ontario
Credit Suisse AG Credit Suisse AG, Toronto Branch Lending Ontario
Deutsche Bank AG Deutsche Bank AG Full-service Ontario
Dexia Crédit Local S.A. Dexia Crédit Local S.A. Full-service Quebec
Fifth Third Bank Fifth Third Bank Full-service Ontario
First Commercial Bank First Commercial Bank Full-service British Columbia
HSBC Bank USA, National Association HSBC Bank USA, National Association Full-service Ontario
JPMorgan Chase Bank, National Association JPMorgan Chase Bank, National Association Full-service Ontario
M&T Bank M&T Bank Full-service Ontario
Maple Bank GmbH Maple Bank Full-service Ontario
Merrill Lynch International Bank Limited Merrill Lynch International Bank Limited Lending Ontario
Mizuho Corporate Bank, Ltd. Mizuho Corporate Bank, Ltd., Canada Branch Full-service Ontario
Northern Trust Company (The) Northern Trust Company, Canada Branch (The) Full-service Ontario
PNC Bank, National Association PNC Bank Canada Branch Lending Ontario
Royal Bank of Scotland N.V. (The) Royal Bank of Scotland N.V., (Canada) Branch (The) Full-service Ontario
Société Générale Société Générale (Canada Branch) Full-service Quebec
State Street Bank and Trust Company State Street Full-service Ontario
UBS AG UBS AG Canada Branch Full-service Ontario
Union Bank, National Association Union Bank, Canada Branch Lending Alberta
United Overseas Bank Limited United Overseas Bank Limited Full-service British Columbia
U.S. Bank National Association U.S. Bank National Association Full-service Ontario
Wells Fargo Bank, National Association Wells Fargo Bank, National Association, Canada Branch Full-service Ontario

* An FBB, whose order is subject to the restrictions and requirements referred to in subsection 524(2) of the Bank Act, is referred to as a “lending” branch.

February 16, 2012

JULIE DICKSON
Superintendent of Financial Institutions

[8-1-o]