Canada Gazette, Part I, Volume 150, Number 11: GOVERNMENT NOTICES

March 12, 2016

DEPARTMENT OF INDUSTRY

OFFICE OF THE REGISTRAR GENERAL

Appointments
Name and position

Order in Council

BDO Canada LLP 2016-89
  • Canadian Turkey Marketing Agency
 
  • Auditor
 
Bracken, The Hon. J. Keith 2016-58
  • Government of British Columbia
 
  • Administrator
 
  • February 8 to March 6, 2016
 
Buffalo and Fort Erie Public Bridge Authority  
  • Members
 
  • Annunziata, Anthony Michael
2016-65
  • Vacca, Rocco
2016-64
Clarkson, John A. 2016-88
  • Canadian Transportation Accident Investigation and Safety Board
 
  • Full-time member
 
Freshwater Fish Marketing Corporation  
  • Chairperson of the Board of Directors
 
  • Bevan, David
2016-90
  • Directors of the Board of Directors
 
  • Williamson, Dwight
2016-91
  • Wood, John
2016-92
Government of Saskatchewan 2016-59
  • Administrators
 
  • Ottenbreit, The Hon. Ralph K.
 
  • February 6 to February 14, 2016
 
  • Ryan-Froslie, The Hon. Jacelyn A.
 
  • February 20 to March 1, 2016
 
Lampert, Jerry 2016-63
  • British Columbia Treaty Commission
 
  • Commissioner
 
Smith, The Hon. Heather J. 2015-104
  • Government of Ontario
 
  • Administrator
 
  • February 29, March 11 to March 13 and March 21, 2016
 
Steel, The Hon. Freda M. 2016-83
  • Government of Manitoba
 
  • Administrator
 
  • February 24 to February 29, 2016
 
Veterans Review and Appeal Board  
  • Temporary members
 
  • Desjardins, Pierre
2016-86
  • Dietrich, Denise Sherry
2016-85
  • Frenette, Richard
2016-84
  • Rennie, Richard
2016-87

March 3, 2016

DIANE BÉLANGER
Official Documents Registrar

[11-1-o]

DEPARTMENT OF INDUSTRY

OFFICE OF THE REGISTRAR GENERAL

Appointments

Name and position

Instrument of Advice dated February 15, 2016

Queen's Privy Council for Canada

Members

Leslie, Andrew Brooke

Petitpas Taylor, Ginette C.

March 3, 2016

DIANE BÉLANGER
Official Documents Registrar

[11-1-o]

DEPARTMENT OF INDUSTRY

ELECTRICITY AND GAS INSPECTION ACT

Delegation of authorities by the President of Measurement Canada

Notice is hereby given, pursuant to subsection 4(2) of the Electricity and Gas Inspection Regulations, that the President of Measurement Canada, pursuant to subsection 4(1) of the Regulations, proposes to delegate to the organization set out in column I of the Schedule the functions under the Electricity and Gas Inspection Act set out in column II thereof.

SCHEDULE

Electricity and Gas Inspection Regulations
Column I Column II
Aclara Meters LLC 130 Main Street Somersworth, NH 03878 U.S.A. 8(1): For the purposes of section 5 of the Act, the calibration of a measuring apparatus referred to in section 7 shall be certified by the director. Aclara Meters LLC is being delegated this function for the following types of measuring apparatus:
  • Electricity meter calibration consoles.

March 12, 2016

ALAN E. JOHNSTON
President
Measurement Canada

[11-1-o]

DEPARTMENT OF INNOVATION, SCIENCE AND ECONOMIC DEVELOPMENT

TELECOMMUNICATION ACT

Notice No. SMSE-006-16 — Release of CS-03, Parts I and VIII, Issue 9, Amendment 5

Notice is hereby given that the Department of Innovation, Science and Economic Development has released the following documents:

General information

CS-03, Parts I and VIII, Issue 9, Amendment 5, will both come into force upon publication on the Department's Web site (www.ic.gc.ca/spectrum).

Submitting comments

Interested parties are requested to provide their comments in electronic format (Microsoft Word or Adobe PDF) to the Terminal Attachment Program Advisory Committee Secretariat (ic.tapac-ccprt.ic@canada.ca) within 90 days of the publication date of this notice.

Obtaining copies

Copies of this notice and of the documents referred to herein are available electronically on Innovation, Science and Economic Development Canada's Spectrum Management and Telecommunications Web site at www.ic.gc.ca/spectrum.

Official versions of Canada Gazette notices can be viewed at www.gazette.gc.ca/rp-pr/p1/index-eng.html.

March 2016

MARTIN PROULX
Acting Director General
Engineering, Planning and Standards Branch

[11-1-o]

DEPARTMENT OF JUSTICE

STATUTES REPEAL ACT

List of repeals

Notice is given, pursuant to section 4 of the Statutes Repeal Act, chapter 20 of the Statutes of Canada, 2008, that the following provisions were repealed on December 31, 2015, by the operation of section 3 of that Act.

February 15, 2016

JODY WILSON-RAYBOULD
Minister of Justice

SCHEDULE

  1. Public Safety Act, 2002, S.C. 2004, c. 15, section 105
  2. Budget Implementation Act, 2005, S.C. 2005, c. 30, Part 14 other than section 97
  3. Public Servants Disclosure Protection Act, S.C. 2005, c. 46, the reference to the “Canada Pension Plan Investment Board” in Schedule 1

[11-1-o]