Vol. 145, No. 29 — July 16, 2011

ARCHIVED — GOVERNMENT NOTICES

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. 4543-2-03534 authorizing the loading for disposal and the disposal of waste or other matter at sea is approved.

 1. Permittee: Fraser River Pile and Dredge (GP) Inc., New Westminster, 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. The Permittee shall ensure that every effort is made to prevent the deposition of log bundling strand into waste or other matter approved for loading and disposal at sea and/or remove log bundling strand from waste or other matter approved for loading and disposal at sea.

 3. Duration of permit: Permit is valid from October 10, 2011, to October 9, 2012.

 4. Loading site(s): Richmond Plywood, Richmond, British Columbia, at approximately 49°12.10′ N, 123°04.23′ W (NAD83), as submitted in support of the permit application.

 5. Disposal site(s): Point Grey Disposal Site, within a one nautical mile radius of 49°15.40′ N, 123°21.90′ 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 12 000 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 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, vessel tracking, and a schedule for use of the disposal site. 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 — Fraser River Pile & Dredge (GP) Inc. — Richmond Plywood: Loading and Disposal at Sea 4543-2-03534” (June 2011).

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

[29-1-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. 4543-2-04375 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, Quebec.

 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, clay and colloids.

 3. Duration of permit: Permit is valid from September 21, 2011, to July 31, 2012.

3.1. The loading and disposal at sea activities are restricted to the following periods: from September 21, 2011, to April 9, 2012, and from June 16 to July 31, 2012. These activities must be done between 5 a.m. and 9 p.m. The Permittee may modify the duration of the restriction periods with the written approval of the Department of the Environment.

 4. Loading site(s): Gascons Harbour, Quebec, 48°11.36′ N, 64°51.65′ W (NAD83), with the exception of the zone of exclusion described in the Annex 1 of the addendum 2011 of the screening report titled “Ste-Germaine de l’Anse-aux-Gascons, Gaspésie, Dragage d’entretien 2008”, from the Department of Public Works and Government Services and approved by the Department of the Environment, submitted in support of the permit application.

 5. Disposal site(s): G-5, 48°10.80′ N, 64°50.00′ W (NAD83). The disposal site is located at approximately 2.3 km southeast from the loading site.

 6. Method of loading: Dredging will be carried out using a clamshell dredge or a hydraulic shovel.

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

 8. Method of disposal: Disposal will be carried out by bottom dumping, and levelling of the seabed by a steel beam, a scraper blade or a hydraulic shovel.

 9. Total quantity to be disposed of: Not to exceed 3 000 m3 scow 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: 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.

11.1. 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.

12. Contractors: 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.

12.1. 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: 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 the Regional Director, Environmental Protection Operations Division, Department of the Environment, Quebec Region, 105 McGill Street, 4th Floor, Montréal, Quebec H2Y 2E7, 514-496-6982 (fax), immersion.dpe@ec.gc.ca (email).

13.1. The Permittee must complete the Register of Disposal at Sea Operations as provided by the Department of the Environment. This register must, at all times, be kept aboard any vessel involved with the disposal operations and be accessible to enforcement officers designated under the Canadian Environmental Protection Act, 1999.

13.2. The Permittee shall submit a written report to the Minister, as represented by the Regional Director of the Environmental Protection Operations Division, Quebec Region, identified in paragraph 13, 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 names of the loading and disposal sites used, the quantity of matter disposed of at the disposal site(s), the dates on which disposal activities occurred and the Register of Disposal at Sea Operations.

13.3. The Permittee must keep a written register of the time of departure of the vessel to the disposal site and advise the Canadian Coast Guard station once per day of the departure times entered in the register. The Permittee must record these communications in the register mentioned in the paragraph 13.1.

13.4. At all times, a copy of this permit, 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.

JEAN-PIERRE DES ROSIERS
Regional Director
Environmental Protection Operations Division
Quebec Region
On behalf of the Minister of the Environment

[29-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Agreement Respecting the National Air Pollution Surveillance (NAPS) Program Memorandum of Understanding (MOU)

The agreement was published in the Canada Gazette, Part I, on April 24, 2010. It provided for a 60-day comment period. No comments were received from the public; some provinces requested some changes to the agreement. A report summarizing the changes can be obtained from the Manager, Analysis and Air Quality Section, Atmospheric Science and Technology Directorate, Science and Technology Branch, Department of the Environment, 335 River Road, Ottawa, Ontario K1A 0H3 or by email at RNSPA-NAPSINFO@ec.gc.ca.

[29-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Order 2011-87-06-02 Amending the Non-domestic Substances List

Whereas, pursuant to subsections 87(1) and (5) of the Canadian Environmental Protection Act, 1999 (see footnote a), the Minister of the Environment has added the substances referred to in the annexed Order to the Domestic Substances List (see footnote b);

Therefore, the Minister of the Environment, pursuant to subsections 87(1) and (5) of the Canadian Environmental Protection Act, 1999 (see footnote c), hereby makes the annexed Order 2011-87-06-02 Amending the Non-domestic Substances List.

Gatineau, June 28, 2011

PETER KENT
Minister of the Environment

ORDER 2011-87-06-02 AMENDING THE NON-DOMESTIC SUBSTANCES LIST

AMENDMENT

1. Part I of the Non-domestic Substances List (see footnote 1) is amended by deleting the following:

191427-71-1
216698-07-6

COMING INTO FORCE

2. This Order comes into force on the day on which Order 2011-87-06-01 Amending the Domestic Substances List comes into force.

[29-1-o]

DEPARTMENT OF INDIAN AFFAIRS AND NORTHERN DEVELOPMENT

CANADA PETROLEUM RESOURCES ACT

Results of the 2010-2011 Calls for Bids: Central Mackenzie Valley and Beaufort Sea/Mackenzie Delta

The Minister of Indian Affairs and Northern Development hereby gives notice pursuant to subsection 15(2) of the Canada Petroleum Resources Act, R.S. 1985, c. 36, 2nd supplement, of the bids which have been selected in response to the 2010-2011 Central Mackenzie Valley and Beaufort Sea/Mackenzie Delta Calls for Bids. Winning bidders who submit work deposits representing 25% of their work proposal bid will be eligible to receive an exploration licence.

A summary of the terms and conditions applicable to the calls was published in the Canada Gazette, Part I, on February 19, 2011. The calls closed on June 21, 2011.

In accordance with the requirements set out in the 2010-2011 Central Mackenzie Valley and Beaufort Sea/Mackenzie Delta Calls for Bids, the following bids have been selected:

Central Mackenzie Valley

Parcel No. CMV2011-01
(82 643 hectares more or less)

Work proposal bid: $1,512,121.99

Work deposit: $378,030.00

Issuance fee: $2,250.00

Bidder: MGM Energy Corp. - 50%
6362 N.W.T. Limited - 50%

Designated representative: MGM Energy Corp.

Parcel No. CMV2011-02
(87 948 hectares more or less)

Work proposal bid: $18,296,208.00

Work deposit: $4,574,052.00

Issuance fee: $1,750.00

Bidder: Shell Canada Limited - 100%

Designated representative: Shell Canada Limited

Parcel No. CMV2011-03
(88 848 hectares more or less)

Work proposal bid: $21,500,003.00

Work deposit: $5,375,000.00

Issuance fee: $1,250.00

Bidder: Imperial Oil Resources Ventures Limited - 50%
ExxonMobil Canada Ltd. - 50%

Designated representative: Imperial Oil Resources Ventures Limited

Parcel No. CMV2011-04
(87 748 hectares more or less)

Work proposal bid: $188,000,000.00

Work deposit: $47,000,000.00

Issuance fee: $1,250.00

Bidder: Husky Oil Operations Limited - 100%

Designated representative: Husky Oil Operations Limited

Parcel No. CMV2011-05
(86 602 hectares more or less)

Work proposal bid: $1,502,502.50

Work deposit: $375,626.00

Issuance fee: $1,250.00

Bidder: MGM Energy Corp. - 50%
6362 N.W.T. Limited - 50%

Designated representative: MGM Energy Corp.

Parcel No. CMV2011-06
(87 034 hectares more or less)

Work proposal bid: $188,000,000.00

Work deposit: $47,000,000.00

Issuance fee: $2,000.00

Bidder: Husky Oil Operations Limited - 100%

Designated representative: Husky Oil Operations Limited

Parcel No. CMV2011-07
(87 117 hectares more or less)

Work proposal bid: $18,098,660.00

Work deposit: $4,524,665.00

Issuance fee: $2,250.00

Bidder: Shell Canada Limited - 100%

Designated representative: Shell Canada Limited

Parcel No. CMV2011-08
(87 495 hectares more or less)

Work proposal bid: $66,712,035.00

Work deposit: $16,678,009.00

Issuance fee: $2,750.00

Bidder: ConocoPhillips Canada Resources Corp. - 100%

Designated representative: ConocoPhillips Canada Resources Corp.

Parcel No. CMV2011-09
(85 288 hectares more or less)

Work proposal bid: $2,021,212.99

Work deposit: $505,303.00

Issuance fee: $2,250.00

Bidder: MGM Energy Corp. - 50%
6362 N.W.T. Limited - 50%

Designated representative: MGM Energy Corp.

Parcel No. CMV2011-10
(26 533 hectares more or less)

Work proposal bid: $7,049,269.00

Work deposit: $1,762,317.00

Issuance fee: $1,250.00

Bidder: Shell Canada Limited - 100%

Designated representative: Shell Canada Limited

Parcel No. CMV2011-11
(90 632 hectares more or less)

Work proposal bid: $21,500,003.00

Work deposit: $5,375,000.00

Issuance fee: $2,500.00

Bidder: Imperial Oil Resources Ventures Limited - 50%
ExxonMobil Canada Ltd. - 50%

Designated representative: Imperial Oil Resources Ventures Limited

Beaufort Sea/Mackenzie Delta

Parcel No. BSMD2011-01
(90 381 hectares more or less)

Work proposal bid: $1,000,000.00

Work deposit: $250,000.00

Issuance fee: $1,250.00

Bidder: Arctic Energy & Minerals Limited - 100%

Designated representative: Arctic Energy & Minerals Limited

Parcel No. BSMD2011-02
(120 814 hectares more or less)

Work proposal bid: $1,000,000.00

Work deposit: $250,000.00

Issuance fee: $1,250.00

Bidder: Arctic Energy & Minerals Limited - 100%

Designated representative: Arctic Energy & Minerals Limited

Parcel No. BSMD2011-03
No bid received

July 7, 2011

JOHN DUNCAN, P.C., M.P.
Minister of Indian Affairs and
Northern Development

[29-1-o]

DEPARTMENT OF INDUSTRY

OFFICE OF THE REGISTRAR GENERAL

Appointments

Name and position

Order in Council

Auditor General of Canada

2011-701

The Federal Bridge Corporation Limited

 

Auditor

 

Bank of Canada

 

Directors of the Board of Directors

 

Deck, Philip

2011-669

Ledohowski, Leo

2011-667

McGaw, Richard

2011-668

Beaubien, Marcel

2011-700

Blue Water Bridge Authority

 

Director

 

Brooks, William

2011-716

Federal Judicial Affairs

 

Commissioner

 

Butler-Jones, David

2011-627

Public Health Agency of Canada

 

Chief Public Health Officer of Canada

 

Canada Pension Plan

 

Review Tribunal

 

Members

 

Bernardo, Ivan — Calgary

2011-655

Birnie, Ian Archibald Murdoch — Hamilton

2011-665

Entner, Shelby Nicole — Kamloops

2011-662

Faulkner, Bruce Edward George — Peterborough

2011-658

Law, Bernard Harold — St. Catharines

2011-661

Moore, Michael Tyler — Oshawa

2011-656

McDonald, Samuel Glen — Kitchener

2011-657

McNevin, Bruce Gordon — Belleville

2011-666

Palmer, Richard Andrew — Saint John

2011-660

Partington, Peter — St. Catharines

2011-659

Somer, David Joel — Hamilton

2011-664

Webb, Janet Mary — Victoria

2011-663

Canadian Food Inspection Agency

 

President

 

Da Pont, George

2011-800

Executive Vice-President

 

Komarynsky, Mary

2011-801

Canadian Institutes of Health Research

 

Members — Governing Council

 

Davies, Maura

2011-629

LeBlanc, Martin

2011-628

Canadian Securities Regulation Regime Transition Office Act

 

Members — Advisory Committee

 

Klohn, Peter M.

2011-679

O’Brien, H. Leslie, Q.C.

2011-678

Carrière, Claude

2011-799

Associate Deputy Minister of Agriculture and Agri-Food

 

Carol, Kathleen

2011-720

Canadian Transportation Accident Investigation and Safety Board

 

Part-time member

 

Clarke, Jeffrey R.

2011-711

VIA Rail Canada Inc.

 

Director of the Board of Directors

 

Côté, The Hon. Jean E.

2011-772

Government of Alberta

 

Administrator

 

June 23 to June 30, 2011

 

Di Tomaso, Francesco (Frank)

2011-702

Laurentian Pilotage Authority

 

Member

 

Employment Insurance Act

 

Chairpersons of the Boards of Referees

 

Alberta

 

Gaskin, David Peter Dunstan — Calgary

2011-636

Reeves, Gloria Joan — Edmonton

2011-641

British Columbia

 

Ainslie, Betty — Lower Mainland

2011-644

Armbruster, Ronald Warren — Nelson

2011-638

Gow, William Henry — Kelowna

2011-637

Snoek, Jonathan — Lower Mainland

2011-645

Manitoba

 

Conibear, Shirley Alice — Brandon

2011-643

Jaenen, Teresa Diane — Brandon

2011-635

Ontario

 

Bartley, William Arthur — Thunder Bay

2011-634

Gravelle, Donna Louise — Kitchener

2011-642

Hénault, Philippe Gérard — Ottawa

2011-640

LoForti, Cynthia — St. Catharines

2011-639

Quebec

 

Duprat, Suzanne — Montréal

2011-647

Goulet, Robert — Montréal

2011-648

Simard, Louis — Sainte-Thérèse

2011-633

Thong, Pinou — Montréal

2011-646

Garfield, Matthew D.

2011-717

Canadian Human Rights Tribunal

 

Part-time member

 

Gerwing, The Hon. Marjorie A.

2011-761

Government of Saskatchewan

 

Administrator

 

July 4 to September 6, 2011

 

Gibson, Ken

2011-715

Public Service Staffing Tribunal

 

Temporary member

 

Government of Manitoba

2011-760

Administrators

 

Hamilton, The Hon. Barbara M.

 

June 26 to June 30, 2011

 

Philp, The Hon. Alan R.

2011-760

July 1 to September 5, 2011

 

Government of Ontario

 

Administrators

 

Moldaver, The Hon. Michael J.

 

August 1 to August 7, 2011

2011-759

O’Connor, The Hon. Dennis R.

 

June 28, 2011

2011-773

July 4 to July 31, 2011

2011-759

Smith, The Hon. Heather J.

 

June 25 to June 27, 2011

2011-773

June 29 and June 30, 2011

2011-773

July 1 to July 3, 2011

2011-759

August 8 to August 31, 2011

2011-759

Hughes, The Hon. Elizabeth A.

 

Nunavut Court of Justice

2011-764

and

 

Supreme Court of the Northwest Territories

2011-763

Deputy judge

 

Hutton, John

2011-713

National Film Board

 

Member

 

Immigration and Refugee Board

 

Full-time members

 

Barnes, Barry David

2011-695

Berry, Clifford D.

2011-693

Cochran, Douglas S.

2011-682

Dickenson, Kirk Douglas

2011-696

Forbes, Cathryn L.

2011-685

Hadaya, Marie-Josée

2011-697

Hamelin, Michael

2011-698

Hart, Linda

2011-689

Lewis, Judy

2011-694

Macdougall, Donald Virtue

2011-688

Paquette-Neville, Louise

2011-687

Robinson, Paul G. C.

2011-690

Rudin, Stephen

2011-691

Summers, Cynthia Lynn

2011-686

Sterlin, Michael

2011-692

Wolman, Harriet

2011-684

Full-time Members and Assistant Deputy Chairpersons

 

Ross, Hazelyn

2011-683

Workun, Kim D.

2011-681

Johnson, Veronica

2011-680

Citizenship Act

 

Citizenship judge

 

Johnston, Dale

2011-722

Farm Credit Canada

 

Director of the Board of Directors

 

Katkin, Steven B.

2011-714

Public Service Labour Relations Board

 

Full-time member

 

KPMG LLP, Chartered Accountants

 

Auditor

 

Auditor General of Canada

 

Joint Auditor

 

Atomic Energy of Canada Limited

2011-719

Canada CH Investment Corporation

2011-673

Canada Development Investment Corporation

2011-670

Canada Eldor Inc.

2011-672

Canada GEN Investment Corporation

2011-674

Canada Hibernia Holding Corporation

2011-671

Lafond, Lester

2011-632

First Nations Tax Commission

 

Commissioner

 

Lyon, Andrea

2011-798

Associate Deputy Minister of the Environment

 

MacKeigan, J. Mark

2011-699

Canadian Transportation Agency

 

Member

 

Marceau, The Hon. Richard P.

2011-764

Nunavut Court of Justice

 

Deputy judge

 

McFadyen, Mary Sue

2011-718

Supreme Court of Canada

 

Deputy Registrar

 

Meyers Norris Penny LLP

2011-721

Canadian Beef Cattle Research, Market Development and Promotion Agency

 

Auditor

 

National Council of Welfare

 

Members

 

Adams, Robert

2011-650

Armbruster, Sherwood

2011-654

McColeman, Norma Diana

2011-653

Ryan, Patricia

2011-652

Shepherd, Glen

2011-651

Simpson, John Lynn

2011-649

Nott, Gary

2011-631

First Nations Financial Management Board

 

Director of the board of directors

 

O’Connor, Timothy John

2011-723

National Farm Products Council

 

Member

 

O’Neill, Mark

2011-712

Canadian Museum of Civilization

 

Director

 

Ouellet, Charles

2011-787

Superior Court for the districts of Saint-François and Bedford, in the Province of Quebec

 

Puisne Judge

 

National Parole Board

 

Part-time members

 

Lacroix, Hélène

2011-724

Roussel, Gilles

2011-725

Port Authority

 

Directors

 

Bancroft-Jones, Anne — Vancouver Fraser

2011-710

Brewer, Philip Carroll — Saint John

2011-705

Flemming, Hugh John — Saint John

2011-706

Galbraith, Lauria Anne — Halifax

2011-703

Gaulton, Peter G. — Saint John

2011-704

Langlois, Manon — Sept-Îles

2011-707

Payments in Lieu of Taxes Act

2011-630

Members — Advisory panel

 

Quebec

 

Poisson, André

 

Saskatchewan

 

Muzyka, Grace

 

Thakore, Jackie

 

PPP Canada Inc.

 

Directors of the Board of Directors

 

Armstrong, Peter R. B.

2011-676

McMackin, Arthur William

2011-677

Pennycook, Carol D.

2011-675

Richards, The Hon. Mary Jane

2011-758

Government of New Brunswick

 

Administrator

 

June 26 to July 2, 2011

 

Semaan, Nada

2011-802

Associate Deputy Minister of Canadian Heritage

 

Superior Court of Justice in and for the Province of Ontario

 

Judges

 

Court of Appeal for Ontario

 

Judges ex officio

 

Campbell, Kenneth L.

2011-785

Fitzpatrick, F. Bruce

2011-786

Supreme Court of British Columbia

 

Judges

 

Affleck, Kenneth N., Q.C.

2011-789

Betton, The Hon. Douglas A.

2011-788

Transportation Appeal Tribunal of Canada

 

Part-time members

 

Bernard, Peter Goodwin, Q.C.

2011-709

Montgomery, William Roydon

2011-708

Veldhuis, The Hon. Barbara L.

2011-790

Court of Queen’s Bench of Alberta

 

Justice

 

Court of Appeal of Alberta

 

Member ex officio

 

July 8, 2011

DIANE BÉLANGER
Official Documents Registrar

[29-1-o]

DEPARTMENT OF PUBLIC SAFETY AND EMERGENCY PREPAREDNESS

CRIMINAL CODE

Designation as fingerprint examiner

Pursuant to subsection 667(5) of the Criminal Code, I hereby designate the following persons of the Thunder Bay Police Service as fingerprint examiners:

Michael Sweitzer
Brian W. Mills
Thomas M. Blake
Patricia Hnatiw
Richard Novak
Nancy Tillberg

Ottawa, June 29, 2011

RICHARD WEX
Assistant Deputy Minister
Law Enforcement and Policing Branch

[29-1-o]

NOTICE OF VACANCY

OFFICE OF THE PUBLIC SECTOR INTEGRITY COMMISSIONER

Public Sector Integrity Commissioner (full-time position)

Location: National Capital Region

The Office of the Public Sector Integrity Commissioner (the Office) is an independent Agency of Parliament created in 2007 under the Public Servants Disclosure Protection Act (PSDPA). The mandate of the Office is to establish a safe, confidential and independent mechanism for public servants or members of the public to disclose potential wrongdoing in the federal public sector. The Office investigates disclosures of alleged wrongdoing and complaints of reprisal. It also protects public servants from reprisal for making such disclosures or cooperating in investigations under the PSDPA.

The Public Sector Integrity Commissioner is an Agent of Parliament appointed by resolution of the Senate and House of Commons and reports directly to Parliament. The Commissioner is the chief executive of the Office and has the rank and powers of a Deputy Head of a department.

The successful candidate should possess a degree from a recognized university in a relevant field of study such as law, ethics or public administration, or an acceptable combination of education, job-related training and/or experience.

The suitable candidate should have significant management experience, at the senior executive level, in a private or public sector organization. The ideal candidate will possess demonstrated decision-making experience with respect to complex and sensitive issues. Experience in an oversight function with decision-making authority having an impact or influence over other organizations is required. Experience in representing an organization, in interacting and consulting at a senior level with a broad range of stakeholders, policy and decision-makers, as well as the media, is essential. The successful candidate should have significant experience building and sustaining effective relationships with stakeholders, such as Parliamentarians, senior government officials and the media. Experience leading an organization during a period of cultural change would be considered an asset.

The suitable candidate should have knowledge of the principles of the PSDPA, as well as the mandate, roles, responsibilities and accountabilities of the Commissioner. The selected candidate will have knowledge of the Canadian parliamentary system and the work of parliamentary committees, together with knowledge of the role of an Agent of Parliament and its relationship with Parliament and the Government. Knowledge of the legislative and policy context and frameworks governing financial, human resources and program management in the federal public sector, including the frameworks related to public service values and ethics and disclosure of wrongdoing, is essential. The chosen candidate will have knowledge of the procedures and practices involved in conducting investigations and the legal principles involved, particularly as they relate to evidence, legal interpretation, and the concept of natural justice. He or she should also have knowledge of the practices and principles underlying conciliation, mediation and the application of alternative dispute resolution methods.

The ideal candidate should possess the ability to interpret the provisions of various statutes, regulations, policies and other enabling frameworks, and to assess the relevance of precedents in order to render decisions. The chosen candidate will possess personal and professional integrity, as well as superior interpersonal skills. The selected candidate should have the ability to analyze differing opinions and viewpoints in complex situations in order to make sound judgements that are reasonable, fair and equitable within the framework of the law. The ability to communicate effectively, both orally and in writing, is essential. The successful candidate will have the ability to lead and manage a public sector organization, to define its strategies and objectives, and to motivate employees to reach corporate objectives. Discretion and sound judgment are also required.

Proficiency in both official languages is essential.

The successful candidate must be prepared to live in the National Capital Region or at a location within reasonable commuting distance. The successful candidate must not hold any other office or employment in the public sector or carry on any activity inconsistent with the powers and duties of the position.

The Government is committed to ensuring that its appointments are representative of Canada’s regions and official languages, as well as of women, Aboriginal peoples, disabled persons and visible minorities.

The preferred candidate must comply with the Ethical Guidelines for Public Office Holders and the Guidelines for the Political Activities of Public Office Holders. The guidelines are available on the Governor in Council Appointments Web site, under “Reference Material,” at www.appointments-nominations.gc.ca.

The selected candidate will be subject to the Conflict of Interest Act. Public office holders appointed on a full-time basis must submit to the Office of the Conflict of Interest and Ethics Commissioner, within 60 days of appointment, a Confidential Report in which they disclose all of their assets, liabilities and outside activities. For more information, please visit the Office of the Conflict of Interest and Ethics Commissioner’s Web site at http://ciec-ccie.gc.ca.

This notice has been placed in the Canada Gazette to assist the Governor in Council in identifying qualified candidates for this position. It is not, however, intended to be the sole means of recruitment.

Further details about the Office and its activities can be found on its Web site at www.psic-ispc.gc.ca.

Interested candidates should forward their curriculum vitae to Lynda Naveda at LNConsulting@rogers.com.

Bilingual notices of vacancies will be produced in an alternative format (audio cassette, diskette, Braille, large print, etc.) upon request. For further information, please contact Publishing and Depository Services, Public Works and Government Services Canada, Ottawa, Ontario K1A 0S5, 613-941-5995 or 1-800-635-7943.

[29-1-o]

Footnote a
S.C. 1999, c. 33

Footnote b
SOR/94-311

Footnote c
S.C. 1999, c. 33

Footnote 1
Supplement, Canada Gazette, Part I, January 31, 1998