THE NEWFOUNDLAND AND LABRADOR GAZETTE

Size: px
Start display at page:

Download "THE NEWFOUNDLAND AND LABRADOR GAZETTE"

Transcription

1 NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2011 as enacted up to May 31, THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 86 ST. JOHN S, FRIDAY, JUNE 10, 2011 No. 23 CORPORATIONS ACT NOTICE IN THE MATTER OF the Corporations Act, RSNL 1990, cc-36 s. 337 (4) (b); (the" Act") AND IN THE MATTER OF the Voluntary Dissolution of D. J. HOLDINGS LIMITED TAKE NOTICE that the Board of Directors of D. J. HOLDINGS LIMITED (the "Corporation") have resolved to voluntarily dissolve D. J. HOLDINGS LIMITED (the "Director's Resolution") AND FUTHER TAKE NOTICE that the Registrar of Companies (NL) has issued a Certificate of Intent to Dissolve the said Corporation, on a voluntary basis, which Certificate is dated the 13 th day of May, particulars of such claim or demand to the Law Firm of Poole Althouse (Attention: Cillian D. Sheahan) P.O. Box 812, Comer Brook, NL A2H 6H7 on or prior to the 15 th day of June, DATED at Comer Brook, Newfoundland and Labrador, this 30 th day of May, ADDRESS FOR SERVICE Park Street Corner Brook, NL A2H 6H7 Tel: (709) Fax: (709) June 3 POOLE ALTHOUSE Solicitor for D. J. Holdings Limited PER: Cillian D. Sheahan AND FURTHER TAKE NOTICE that in accordance with the Act and the Director's Resolution of the Corporation, all the undertaking, property and assets of the Corporation remaining as of the date of such Certificate are in the process of being distributed in accordance with the Corporation's Articles of Incorporation. Accordingly, all persons claiming to be creditors of or who have any claims or demands upon or affecting D. J. Holdings Limited, and who have not been otherwise notified and satisfactorily dealt with in this transaction to date, are requested to send 215

2 THE NEWFOUNDLAND AND LABRADOR GAZETTE URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION ST. JOHN S MUNICIPAL PLAN AMENDMENT NO. 81, 2010 AND ST. JOHN S DEVELOPMENT REGULATIONS AMENDMENT NUMBER 483, 2010 TAKE NOTICE that the ST. JOHN S Municipal Plan Amendment No. 81, 2010 and St. John s Development Regulations Amendment Number 483, 2010, adopted on the 31 st day of May, 2010, and approved on the 28 th day of June, 2010, have been registered by the Minister of Municipal Affairs. In general terms, the purpose of Municipal Plan Amendment No. 81, 2010 is to redesignate the property at Civic No. 200 Waterford Bridge Road from the Institutional District to the Residential Low Density District. In general terms, the purpose of Development Regulations Amendment No. 483, 2010 is to rezone the property at Civic No. 200 Waterford Bridge Road from the Institutional Zone to the Residential Special (RA) Zone. The Amendments come into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the amendment may do so at the Department of Planning, St. John s City Hall during regular business hours. June 10 CITY OF ST. JOHN S Cliff Johnston, MCIP- Director of Planning NOTICE OF REGISTRATION TOWN OF LOGY BAY-MIDDLE COVE- OUTER COVE DEVELOPMENT REGULATIONS AMENDMENT No. 11, 2011 TAKE NOTICE that the TOWN OF LOGY BAY- MIDDLE COVE-OUTER COVE Development Regulations Amendment No. 11, 2011, as adopted by Council on the 21 st day of March, 2011, has been registered by the Minister of Municipal Affairs. In general terms, Development Regulations Amendment No. 11, 2011 will re-zone an area of land from Residential Subdivision Area (RSA) to Residential Low Density (RLD). The Amendment is required to accommodate a 44 lot residential subdivision to be developed off St. Francis Road, with connection to Sandlewood Drive and Pine Line. The TOWN OF LOGY BAY-MIDDLE COVE-OUTER COVE Development Regulations Amendment No. 11, 2011, comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the TOWN OF LOGY BAY-MIDDLE COVE-OUTER COVE Development Regulations Amendment No. 11, 2011, may do so at the Town Office, Logy Bay-Middle Cove-Outer Cove during normal working hours. TOWN OF LOGY BAY-MIDDLE COVE-OUTER COVE Richard Roche, Town Clerk June 10 NOTICE OF REGISTRATION TOWN OF TORBAY MUNICIPAL PLAN AMENDMENT No. 17, 2011, and DEVELOPMENT REGULATIONS AMENDMENT No. 35, 2011 TAKE NOTICE that the TOWN OF TORBAY Municipal Plan Amendment No. 17, 2011 and Development Regulations Amendment No. 35, 2011, as approved by Council on the 22 nd day of May, 2011, has been registered by the Minister of Municipal Affairs. In general terms, Municipal Plan Amendment No. 17, 2011 will re-designate an area of land located on the south side of Lower Street on the site of the former St. Nicholas Church Hall, from Public Use to Residential. Development Regulations Amendment No. 35, 2011 will re-zone the same area of land from Public Buildings to Residential Medium Density. The TOWN OF TORBAY Municipal Plan Amendment No. 17, 2011 and Development Regulations Amendment No. 35, 2011, comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the Town of Torbay Municipal Plan Amendment No. 17, 2011 and Development Regulations Amendment No. 35, 2011, may do so at the Town Office, Torbay during normal working hours. June 10 TOWN OF TORBAY Dawn Chaplin, CAO, Town Clerk TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate of KATRIN KOHLER, late of Corner Brook, in the Province of Newfoundland and Labrador, Homemaker, Deceased All persons claiming to be creditors or heirs at law of or who have any claims or demands upon or affecting the Estate of KATRIN KOHLER, late of Corner Brook, in the Province of Newfoundland and Labrador, Homemaker, Deceased, are hereby requested to send particulars of the same in writing, duly attested, to Daisy Bennett, Executor of the said Estate, c/o Aylward Chislett & Whitten, Suite 216

3 THE NEWFOUNDLAND AND LABRADOR GAZETTE 200, 1655 Topsail Road, Paradise, Newfoundland and Labrador, A1L 1V1, Attention: Marina Whitten on or before the 10 th day of July, 2011 after which date the Executor will proceed to distribute the said Estate having regard only to the claims of which she then shall have had notice. DATED at Paradise, in the Province of Newfoundland and Labrador, this 1 st day of June, ADDRESS FOR SERVICE 1655 Topsail Road Suite 200 Paradise, NL A1L 1V1 Tel: (709) Fax: (709) June 10 AYLWARD, CHISLETT & WHITTEN Executor of the Estate PER: Marina Whitten, Q.C. 217

4

5 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 86 ST. JOHN S, FRIDAY, JUNE 10, 2011 No. 23 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 52/11 NLR 53/11 NLR 54/11 NLR 55/11

6

7 NEWFOUNDLAND AND LABRADOR REGULATION 52/11 Milk Regulations, 1998 (Amendment) under the Milk Scheme, 1998 and the Natural Products Marketing Act (Filed June 7, 2011) Under the authority of section 8 of the Milk Scheme, 1998 and the Natural Products Marketing Act, the Dairy Farmers of Newfoundland and Labrador make the following regulations. Dated at St. John s, May 2, Harry Burden Executive Director Dairy Farmers of Newfoundland and Labrador REGULATIONS Analysis 1. S.2 Amdt. Definitions 2. S.10 R&S Quota increase 3. S.12 R&S Minimum quota 4. S.13 Amdt. Maintenance of production 5. S.16 Amdt. New entrants 6. S.17 Amdt. Quota restrictions The Newfoundland and Labrador Gazette 253

8 Milk Regulations, 1998 (Amendment) 52/11 NLR 69/98 as amended 1. (1) Paragraph 2(1)(a) of the Milk Regulations, 1998 is repealed. (2) Paragraph 2(1)(c) of the regulations is repealed and the following substituted: (c) "new entrant reserve" means the bank of quota established by the DFNL to be held for new entrants; 2. Section 10 of the regulations is repealed and the following substituted: Quota increase 10. (1) An increase in quota shall be allocated on the following basis: (a) 60% proportionally to registered producers based on their quota holdings; (b) 20% to the new entrants reserve; and (c) 20% to applicants approved by DNFL. (2) If the new entrant reserve is: (a) less than 1200 litres per day, the percentage referred to in paragraph (1)(b) shall be allocated to registered producers in accordance with paragraph (1)(a); and (b) greater than or equal to 1200 litres per day, then 1200 litres shall be distributed to a new entrant approved by DFNL. (3) If the 20% referred to in paragraph (1)(c) is not distributed, the quota shall be allocated to registered producers in accordance with paragraph (1)(a). (4) Notwithstanding subsection (1), a quota may be available for distribution due to unusual or special circumstances as determined by the DFNL. 3. Section 12 of the regulations is repealed and the following substituted: The Newfoundland and Labrador Gazette 254

9 Milk Regulations, 1998 (Amendment) 52/11 Minimum quota 12. The minimum quota under which a registered producer may operate under the Milk Scheme, 1998 is 500 litres per day. 4. Subsection 13(3) of the regulations is repealed and the following substituted: (3) For new entrants, subsection (1) shall not apply until the beginning of the second year of operation. 5. Subparagraph 16(3)(d)(iv) of the regulations is repealed and the following substituted: (iv) a daily milk quota of not fewer than 1200 litres. 6. Subsection 17(4) of the regulations is repealed and the following substituted: (4) Notwithstanding section 12, if the proposed transfer will result in a quota of less than 500 litres per day, the DFNL may approve the transfer of the quota or a portion of it subject to the conditions that it may impose, if that proposed transfer would be in the best interests of (a) the applicant; (b) the proposed transferee; (c) the DNFL; and (d) the industry. William E. Parsons, Queen's Printer The Newfoundland and Labrador Gazette 255

10

11 NEWFOUNDLAND AND LABRADOR REGULATION 53/11 Tax Agreement Regulations, 2011 under the Tax Agreement Act, 2010 (O.C ) (Filed June 7, 2011) Under the authority of section 7 of the Tax Agreement Act, 2010, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s, May 31, Julia Mullaley Deputy Clerk of the Executive Council REGULATIONS Analysis 1. Short title 2. Definitions 3. Qualifying Property rebate 4. Labrador building materials rebate 5. Visiting forces vehicle rebate 6. Claims 7. Repeal 8. Commencement Short title Definitions 1. These regulations may be cited as the Tax Agreement Regulations, In these regulations The Newfoundland and Labrador Gazette 257

12 Tax Agreement Regulations, /11 (a) "building materials" means those materials purchased for and incorporated into and forming part of a building that is a home, but excludes (i) air conditioners, other than central air conditioners, (ii) appliances, including built-in dishwashers, counter-top ranges and built-in ovens, (iii) asphalt, paving stone and patio blocks, (iv) automotive glass, (v) blinds, curtains, draperies and hardware and rods for blinds, curtains and draperies, (vi) bolts, nuts and other fasteners and adhesives not designed for building use, (vii) electrical items with plug-in power supply cords, (viii) extension cords, (ix) free standing cabinets, (x) free standing fireplaces, stoves and space heaters, (xi) furniture, (xii) garbage compactors, (xiii) light bulbs, mirrors, padlocks and hasps, (xiv) paints, enamels and varnishes designed for appliances, vehicles or vessels, (xv) rugs, mats and carpet runners not affixed to the real property, (xvi) scaffolding, (xvii) security and alarm systems not forming part of the real property, The Newfoundland and Labrador Gazette 258

13 Tax Agreement Regulations, /11 (xviii) signs, (xix) sound systems, speakers and controls, (xx) stock size carpets with bound edges, (xxi) stock size flooring, (xxii) tools of any type, and (xxiii) any other tangible personal property which in the opinion of the minister is not a building material; (b) "composite property" means property that is wrapped, packaged, or otherwise prepared for sale as a single product the only components of which are a printed book and (i) a read-only medium that contains material all or substantially all of the value of which is reasonably attributable to one or more of the following: (A) a reproduction of the printed book, and (B) material that makes specific reference to the printed book and the content of it and that supplements, and is integrated with, that content, or (ii) if the product is specifically designed for use by students enrolled in a qualifying course, a read-only medium or a right to access a website or both of them, that contains material that is related to the subject matter of the printed book; (c) "exempt supply" has the meaning given to it under subsection 123(1) of the Excise Tax Act (Canada); (d) "federal minister" means the minister of the government of Canada who is responsible for the administration and enforcement of Part IX of the Excise Tax Act (Canada); (e) "home" means a detached house, semi-detached house, row house unit, condominium unit, mobile home or apartment and includes the common areas of multi unit residences, but The Newfoundland and Labrador Gazette 259

14 Tax Agreement Regulations, /11 does not include a building or part of a building that is a hotel, motel, inn, boarding house, lodging house or other similar premises; (f) "new home" means a home which has not previously been occupied as a residence; (g) "printed book" has the meaning given to it under subsection 259.1(1) of the Excise Tax Act (Canada); (h) "qualifying course" means a course instructing individuals the service of which, (i) is an exempt supply included in Part III of Schedule V to the Excise Tax Act (Canada), or (ii) would be an exempt supply included in that Part but for the fact that the supplier of the service has made an election under a section of that Part; (i) "qualifying property" means property that is (i) a printed book, (ii) a composite property, (iii) an update of a printed book, (iv) an audio recording all or substantially all of which is a spoken reading of a printed book, or (v) a bound or unbound printed version of scripture of any religion; (j) "read only medium" means a tangible medium that is designed for the read-only storage of information and other material in digital format; (k) "required form" means the form and manner required by the federal minister or under the Excise Tax Act (Canada); (l) "supplier" has the meaning assigned to it under subsection 123(1) of the Excise Tax Act (Canada); The Newfoundland and Labrador Gazette 260

15 Tax Agreement Regulations, /11 (m) "recipient" has the meaning assigned to it under subsection 123(1) of the Excise Tax Act (Canada); and (n) "vehicle" means a passenger vehicle, motor cycle, motor home or travel trailer. Qualifying Property rebate 3. (1) Where a person is a recipient of a qualifying property and tax is paid or payable with respect to that qualifying property under subsection 165(2) of the Excise Tax Act (Canada), the supplier of that qualifying property may, on behalf of the government of the province, pay or credit to the person who is the recipient of the qualifying property, an amount equal to the tax paid or payable under that subsection. (2) Where a person is the recipient of a qualifying property brought in from outside the province and tax on that qualifying property is paid or payable under sections 212.1, or of the Excise Tax Act (Canada), the federal minister may, on behalf of the government of the province, pay or credit to the person, an amount equal to the tax paid or payable on the qualifying property under those sections. (3) Where a person to whom an amount is payable under subsections (1) and (2) is not paid or credited with that amount, that person may, not more than 4 years immediately after the date on which the person was the recipient of the qualifying property, apply to the federal minister in the required form for payment of that amount and the federal minister may, on behalf of the government of the province, pay or credit the amount to that person. (4) Where, under subsection (1), the supplier of a qualifying property pays or credits an amount to the person who was the recipient of the qualifying property, the federal minister may, on behalf of the government of the province, pay or credit an equal amount to that supplier. (5) Where the federal minister pays or credits an amount to a person under subsections (2) or (3) or to a supplier under subsection (4), the federal minister may deduct from or set off against a payment made by the Crown in right of Canada to the government of the province an equal amount to that paid or credited under those subsections. Labrador building materials rebate 4. (1) A person who has paid the tax under subsection 165(2) of the Excise Tax Act (Canada) in respect of building materials acquired The Newfoundland and Labrador Gazette 261

16 Tax Agreement Regulations, /11 for a home in Labrador may apply to the minister for a rebate of an amount equal to that tax. (2) A person who has paid the tax under subsection 165(2) of the Excise Tax Act (Canada) in respect of the purchase of a new home in Labrador may apply to the minister for a rebate of an amount equal to 50% of that tax. (3) A person who has paid the tax under subsection 165(2) of the Excise Tax Act (Canada) in respect of repairs or improvements to a home in Labrador may apply to the minister for a rebate of an amount equal to that tax paid in respect of building materials included in that repair or improvement. Visiting forces vehicle rebate 5. (1) A person who (a) is a member of a visiting forces as defined in the Visiting Forces Act (Canada); and (b) is not a citizen or a permanent resident of Canada; and (c) has paid the tax under subsection 165(2) of the Excise Tax Act (Canada) in respect of a vehicle, may apply to the minister for a rebate of an amount equal to the tax referred to in paragraph (c). (2) Subsection (1) does not apply where a member of a visiting force is entitled to a rebate of tax under section 252 of the Excise Tax Act (Canada). Claims 6. (1) The minister may approve or disallow a claim for a rebate made under sections 4 or 5. (2) A claim for a rebate under sections 4 or 5 shall be in a form prescribed by the minister, together with the original invoice which shall contain the name, address and Excise Tax Act (Canada) registration number of the supplier, along with a description of the building materials or vehicle purchased and any other information which the minister may require. The Newfoundland and Labrador Gazette 262

17 Tax Agreement Regulations, /11 (3) A rebate with respect to a new home or renovations may be assigned to and claimed by the contractor responsible for building the new home or making the renovations. (4) A rebate with respect to building materials shall not be approved if the claimant has applied for or received a rebate or input tax credit with respect to the building materials under a provision of the Excise Tax Act (Canada). (5) A rebate shall only be paid if the amount approved by the minister is at least $25. (6) Notwithstanding subsection (4), the minister may approve or disallow a claim for a rebate made under section 4 where the claimant is (a) a registered charity for the purpose of the Income Tax Act (Canada); or (b) considered by the minister to be a non-profit organization, provided that the amount of the rebate under section 4 shall be calculated on the amount net of a rebate or an input tax credit referred to in subsection (4) with respect to a tax payable under subsection 165(2) of the Excise Tax Act (Canada). Repeal Commencement 7. The Tax Agreement Regulations, Newfoundland and Labrador Regulation 31/97, are repealed. 8. These regulations come into force on the day the Tax Agreement Act, 2010 comes into force. William E. Parsons, Queen's Printer The Newfoundland and Labrador Gazette 263

18

19 NEWFOUNDLAND AND LABRADOR REGULATION 54/11 Proclamation bringing Act into force (SNL2009 cp-46.1) (In force ) under the Public Trustee Act, 2009 (O.C ) (Filed June 7, 2011) ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her Other Realms and Territories QUEEN, Head of the Commonwealth, Defender of the Faith. JOHN C. CROSBIE Lieutenant Governor DON BURRAGE Deputy Attorney General TO ALL TO WHOM THESE PRESENTS SHALL COME, GREETING; A PROCLAMATION WHEREAS in and by section 31 of An Act Respecting the Public Trustee, SNL2009 cp-46.1 (the Act ) it is provided that the Act shall come into force on a day to be fixed by Proclamation of Our Lieutenant Governor in Council; AND WHEREAS it is deemed expedient that the Act shall come into force; NOW KNOW YE, THAT WE, by and with the advice of Our Executive Council of Our Province of Newfoundland and Labrador, do by this our Proclamation declare and direct that An Act Respecting the Public Trustee, SNL2009 cp-46.1 shall come into force on the date of publication of this proclamation in The Newfoundland and Labrador Gazette. The Newfoundland and Labrador Gazette 265

20 OF ALL WHICH OUR LOVING SUBJECTS AND ALL OTHERS whom these Presents may concern are hereby required to take notice and to govern themselves accordingly. IN TESTIMONY WHEREOF WE have caused these Our Letters to be made Patent and the Great Seal of Newfoundland and Labrador to be hereunto affixed. WITNESS: Our trusty and well-beloved the Honourable John Carnell Crosbie, Member of the, Privy Council of Canada, Officer of the Order of Canada, Chancellor of the Order of Newfoundland and Labrador, and one of Her Majesty s Counsel learned in the law, Lieutenant Governor in and for Our Province of Newfoundland and Labrador. BY COMMAND, AT OUR GOVERNMENT HOUSE in Our City of St. John's this 31 st day of May in the year of Our Lord two thousand and eleven in the sixtieth year of Our Reign. KEVIN O BRIEN Registrar General The Newfoundland and Labrador Gazette 266

21 NEWFOUNDLAND AND LABRADOR REGULATION 55/11 Proclamation bringing Act into force (SNL2009 cp-35.1) (In force ) under the Public Accountants Act (O.C ) (Filed June 7, 2011) ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her Other Realms and Territories QUEEN, Head of the Commonwealth, Defender of the Faith. JOHN C. CROSBIE Lieutenant Governor FELIX COLLINS Attorney General TO ALL TO WHOM THESE PRESENTS SHALL COME, GREETING; A PROCLAMATION WHEREAS in and by section 43 of An Act Respecting Public Accountants, SNL2009 cp-35.1 (the Act ) it is provided that the Act shall come into force on a day to be fixed by Proclamation of Our Lieutenant Governor in Council; AND WHEREAS it is deemed expedient that the Act shall come into force; NOW KNOW YE, THAT WE, by and with the advice of Our Executive Council of Our Province of Newfoundland and Labrador, do by this our Proclamation declare and direct that An Act Respecting Public Accountants, SNL2009 cp-35.1 shall come into force on the date of publication of this proclamation in The Newfoundland and Labrador Gazette. The Newfoundland and Labrador Gazette 267

22 OF ALL WHICH OUR LOVING SUBJECTS AND ALL OTHERS whom these Presents may concern are hereby required to take notice and to govern themselves accordingly. IN TESTIMONY WHEREOF WE have caused these Our Letters to be made Patent and the Great Seal of Newfoundland and Labrador to be hereunto affixed. WITNESS: Our trusty and well-beloved the Honourable John Carnell Crosbie, Member of the, Privy Council of Canada, Officer of the Order of Canada, Chancellor of the Order of Newfoundland and Labrador, and one of Her Majesty s Counsel learned in the law, Lieutenant Governor in and for Our Province of Newfoundland and Labrador. BY COMMAND, AT OUR GOVERNMENT HOUSE in Our City of St. John's this 6 th day of June in the year of Our Lord two thousand and eleven in the sixtieth year of Our Reign. SANDRA BARNES Registrar General The Newfoundland and Labrador Gazette 268

23 THE NEWFOUNDLAND AND LABRADOR GAZETTE Index PART I Corporations Act Notice Trustee Act Notice Urban and Rural Planning Act, 2000 Notices PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation CNLR or NL Gazette made thereunder NL Reg. Amendment Date & Page No. Natural Products Marketing Act and Milk Scheme, 1998 Milk Regulations, 1998 NLR 52/11 NLR 69/98 June 10/11 p. 253 (Amdt.) S.2 Amdt S.10 R&S S.12 R&S S.13 Amdt S.16 Amdt. S.17 Amdt Public Accountants Act Proclamation Bringing NLR 55/11 New June 10/11 p. 267 Act into Force (In force ) Public Trustee Act, 2009 Proclamation Bringing NLR 54/11 New June 10/11 p. 265 Act into Force (In force ) Tax Agreement Act, 2010 Tax Agreement Regulations, NLR 53/11 New June 10/11 p (In Force the day Tax Agreement R&S NLR 31/97 Act, 2010 comes into force) 269

24 THE NEWFOUNDLAND AND LABRADOR GAZETTE The Newfoundland and Labrador Gazette is published from the office of William E. Parsons, Queen s Printer. Copy for publication must be received before Friday, 4:30 p.m., seven days before publication, to ensure inclusion in next issue. Advertisements should be typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed. Copy may be mailed to the address below, faxed to (709) or ed to queensprinter@gov.nl.ca. Advertising rates are available upon request. Subscription rate for The Newfoundland and Labrador Gazette is $ for 52 weeks plus applicable tax ($131.25). Weekly issues of $3.00 per copy, plus tax payable in advance. All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen s Printer, P. O. Box 8700, Ground Floor, East Block, Confederation Building, St. John s, NL A1B 4J6. Telephone (709) Fax: (709) Web Site: Place your order by contacting: Office of The Queen s Printer Confederation Building, East Block St. John s, NL A1B 4J6 Telephone: (709) Fax: (709) queensprinter@gov.nl.ca Government Information Product Publication Rate Mail G.S.T. # R All requests for Subscription and Legislation MUST be prepaid. 270

25 STATUTES OF NEWFOUNDLAND AND LABRADOR 2011 Fourth Session, 46 th General Assembly 60 Elizabeth II, 2011 Bill Act Chapter 2 Interim Supply Act, (ASSENTED TO MARCH 25, 2011) 25 Public Trustee (Amendment) Act, 2009 (In force when SNL2009 cp-46.1 comes into force) 2 (ASSENTED TO APRIL 20, 2011) * 1 Adult Protection Act (To be Proclaimed) 3 Labour-Sponsored Venture Capital Tax Credit (Amendment) Act 4 Public Accountants (Amendment) Act (In force when SNL2009 cp-35.1 comes into force) 5 Smoke-free Environment (Amendment) Act, 2005 (In force Jul. 1/11) 6 Standard Time (Amendment) Act (To be Proclaimed) 7 Municipalities (Amendment) Act, 1999 (Ss.10, 20 to 23 and 27 to 29 to be Proclaimed) A Law Reform Commission Act Repeal Act 8 9 Correctional Services Act (To be Proclaimed) C Labour Relations (Amendment) Act 9 11 Sheriff s (Amendment) Act, Regulatory Reform Act Repeal Act Subordinate Legislation Revision and Consolidation Act Repeal Act Proceedings Against the Crown (Amend- 13

26 Bill Act Chapter ment) Act 15 Petroleum and Natural Gas (Amendment) Act 16 Support Orders Enforcement (Amendment) Act, Gunshot and Stab Wound Reporting Act (To be Proclaimed) 18 Municipalities (Amendment) Act, 1999 No Urban and Rural Planning (Amendment) Act, G Highway Traffic (Amendment) Act Revenue Administration (Amendment) Act (Considered in force May 28/09) 22 Medical Act, 2011 (S.29, paragraph 44(1)(c) and Part VII come into force on Dec. 31/11) 23 Crop Insurance (Amendment) Act and Livestock Insurance (Amendment) Act 26 Loan and Guarantee (Amendment) Act, Foresters Act (In force May 31/12) 28 Health Research Ethics Authority (Amendment) Act (In force when SNL2006 ch- 1.2 comes into force) 19 M F Fish Inspection (Amendment) Act 23 * 31 Income Tax (Amendment) Act, 2000 (Considered in force Jan. 1/11) 33 Revenue Administration (Amendment) Act No. 2 (S.1 considered in force Jan. 1/11) Supply Act, (ASSENTED TO MAY 31, 2011) * Bills amended in Committee of the Whole House. In researching the law readers should note that the following Statutes of Newfoundland and Lab- 2

27 rador, 2011 include amendments to other Statutes as listed below: Chapter A-4.01 Chapter C Chapter 3 Chapter M-4.02 Adult Protection Act - (To be proclaimed) Access to Information Regulations Advance Health Care Directives Act Judicature Act Mentally Disabled Persons' Estates Act Regional Health Authorities Regulations Neglected Adults Welfare Act (Repealed) Correctional Services Act - (To be proclaimed) Adult Corrections Act (Repealed) Corner Brook Lockup Order (Repealed) Elections Act, 1991 Fatalities Investigation Act Jury Act, 1991 Mental Health Care and Treatment Act Personal Health Information Act Prisons Act (Repealed) Prisons Regulations (Repealed) Public Service Commission Act Uniformed Services Pension Act, 1991 Labour-Sponsored Venture Capital Tax Credit (Amendment) Act Labour-Sponsored Venture Capital Tax Credit Regulations Medical Act, (S.29, paragraph 44(1)(c) and Part VII come into force on Dec. 31/11) Medical Act, 2005 (Repealed) Prescription Drug Monitoring Program Regulations (Repealed) Chapter 4 Public Accountants (Amendment) Act - (In force when SNL2009 cp-35.1 in force) Certified General Accountants Act Certified Management Accountants Act Chartered Accountants Act, 2008 This list was prepared by the Office of the Legislative Counsel. Questions or omissions should be brought to the attention of that Office. Office of the Legislative Counsel Department of Justice Government of Newfoundland and Labrador 4th Floor East Block, Confederation Building P.O. Box 8700 St. John's, NL A1B 4J6 F legcounsel@gov.nl.ca 3

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2017 as enacted up to March 21, 2017. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN S, THURSDAY, JUNE 30, 2016 No. 26 CORPORATIONS ACT 2014 01G 6611 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 94 ST. JOHN S, FRIDAY, MARCH 1, 2019 No. 9 MUNICIPALITIES ACT, 1999 TOWN OF ST. LAWRENCE NOTICE OF ADOPTION TOWN REGULATIONS TAKE

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 78 ST. JOHN'S, FRIDAY, JUNE 13, 2003 No. 24 URBAN AND RURAL PLANNING ACT NOTICE OF REGISTRATION ST. JOHN S MUNICIPAL PLAN AMENDMENT

More information

Part II Regulations under the Regulations Act

Part II Regulations under the Regulations Act Part II Regulations under the Regulations Act Printed by the Queen's Printer Halifax, Nova Scotia Vol. 27, No. 13 July 11, 2003 Contents Act Reg. No. Page Agricultural Marshland Conservation Act Certificate

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE EXTRAORDINARY Part II PUBLISHED BY AUTHORITY ST. JOHN'S, FRIDAY, MARCH 30, 2012 NEWFOUNDLAND AND LABRADOR REGULATION NLR NEWFOUNDLAND AND LABRADOR REGULATION Interchangeable

More information

BUSINESS CORPORATIONS REGULATION

BUSINESS CORPORATIONS REGULATION Province of Alberta BUSINESS CORPORATIONS ACT BUSINESS CORPORATIONS REGULATION Alberta Regulation 118/2000 With amendments up to and including Alberta Regulation 115/2017 Office Consolidation Published

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 88 ST. JOHN S, FRIDAY, AUGUST 9, 2013 No. 32 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

ALBERTA RESEARCH AND INNOVATION ACT

ALBERTA RESEARCH AND INNOVATION ACT Province of Alberta ALBERTA RESEARCH AND INNOVATION ACT Statutes of Alberta, Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700,

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2014 as enacted up to December 16, 2014. Attached is a list

More information

This document has been provided by the International Center for Not-for-Profit Law (ICNL).

This document has been provided by the International Center for Not-for-Profit Law (ICNL). This document has been provided by the International Center for Not-for-Profit Law (ICNL). ICNL is the leading source for information on the legal environment for civil society and public participation.

More information

Chicken Farmers of Newfoundland and Labrador

Chicken Farmers of Newfoundland and Labrador Chicken Farmers of Newfoundland and Labrador Activity Plan Fiscal Years 2017-19 Message from the Chairperson The Chicken Farmers of Newfoundland and Labrador (CFNL) is mandated to operate within the power

More information

HOUSE OF REPRESENTATIVES BILL

HOUSE OF REPRESENTATIVES BILL Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 54, No. 3, 9th January, 2015 No. 1 of 2015 Fifth Session Tenth Parliament Republic of Trinidad and Tobago HOUSE OF REPRESENTATIVES BILL

More information

FINANCIAL ADMINISTRATION ACT

FINANCIAL ADMINISTRATION ACT Province of Alberta FINANCIAL ADMINISTRATION ACT Revised Statutes of Alberta 2000 Current as of June 30, 2016 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700,

More information

AGREEMENT ON SOCIAL SECURITY BETWEEN THE GOVERNMENT OF CANADA AND THE GOVERNMENT OF THE REPUBLIC OF TRINIDAD AND TOBAGO

AGREEMENT ON SOCIAL SECURITY BETWEEN THE GOVERNMENT OF CANADA AND THE GOVERNMENT OF THE REPUBLIC OF TRINIDAD AND TOBAGO AGREEMENT ON SOCIAL SECURITY BETWEEN THE GOVERNMENT OF CANADA AND THE GOVERNMENT OF THE REPUBLIC OF TRINIDAD AND TOBAGO THE GOVERNMENT OF CANADA AND THE GOVERNMENT OF THE REPUBLIC OF TRINIDAD AND TOBAGO,

More information

Part II Regulations under the Regulations Act

Part II Regulations under the Regulations Act Part II Regulations under the Regulations Act Printed by the Queen s Printer Halifax, Nova Scotia Vol. 34, No. 17 August 13, 2010 Contents Act Reg. No. Page Gaming Control Act Nova Scotia Gaming Foundation

More information

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

Province of Alberta ALBERTA HOUSING ACT. Revised Statutes of Alberta 2000 Chapter A-25. Current as of July 1, Office Consolidation Province of Alberta ALBERTA HOUSING ACT Revised Statutes of Alberta 2000 Current as of July 1, 2015 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park Plaza

More information

The Northern Municipality Assessment and Taxation Regulations

The Northern Municipality Assessment and Taxation Regulations 1 The Northern Municipality Assessment and Taxation Regulations being Chapter N-5.1 Reg 12 (sections 1 and 2 effective October 9, 1996; sections 3 to 23 effective November 1, 1996) as amended by Saskatchewan

More information

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2017 GENERAL SESSION

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2017 GENERAL SESSION AN ACT relating to special districts; providing requirements for the administration of finances of special districts as specified; creating definitions; conforming provisions; and providing for an effective

More information

SENIORS HOME ADAPTATION AND REPAIR ACT

SENIORS HOME ADAPTATION AND REPAIR ACT Province of Alberta Statutes of Alberta Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park Plaza 10611-98 Avenue Edmonton,

More information

The Saskatchewan Opportunities Corporation Act

The Saskatchewan Opportunities Corporation Act 1 The Saskatchewan Opportunities Corporation Act being Chapter S-32.11 of the Statutes of Saskatchewan, 1994 (effective August 15, 1994) as amended by the Statutes of Saskatchewan, 1996, c.38; 1997, c.t-22.2;

More information

AGREEMENT ON SOCIAL SECURITY BETWEEN THE GOVERNMENT OF CANADA AND THE GOVERNMENT OF SWEDEN

AGREEMENT ON SOCIAL SECURITY BETWEEN THE GOVERNMENT OF CANADA AND THE GOVERNMENT OF SWEDEN AGREEMENT ON SOCIAL SECURITY BETWEEN THE GOVERNMENT OF CANADA AND THE GOVERNMENT OF SWEDEN The Government of Canada and the Government of Sweden, Resolved to continue their co-operation in the field of

More information

Local Government Gas Tax Funding Agreement

Local Government Gas Tax Funding Agreement Local Government Gas Tax Funding Agreement This Local Government Gas Tax Funding Agreement made as of, 2009 BETWEEN: HER MAJESTY THE QUEEN, in right of the Province of Newfoundland and Labrador, as represented

More information

P.O. Number SERVICES CONTRACT [NOT BUILDING CONSTRUCTION]

P.O. Number SERVICES CONTRACT [NOT BUILDING CONSTRUCTION] P.O. Number [INSTRUCTIONS FOR COMPLETING THIS FORM ARE IN ITALICS AND BRACKETS. PLEASE COMPLETE EVERY FIELD AND DELETE ALL INSTRUCTIONS INCLUDING THE BRACKETS.] STATE OF MINNESOTA MINNESOTA STATE COLLEGES

More information

COLLECTION AGENCIES ACT

COLLECTION AGENCIES ACT c t COLLECTION AGENCIES ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 2, 2015. It is intended for information and

More information

SENATE FILE NO. SF0015. Sponsored by: Joint Corporations, Elections & Political Subdivisions Interim Committee A BILL. for

SENATE FILE NO. SF0015. Sponsored by: Joint Corporations, Elections & Political Subdivisions Interim Committee A BILL. for 0 STATE OF WYOMING LSO-00 SENATE FILE NO. SF00 Special district budget requirements. Sponsored by: Joint Corporations, Elections & Political Subdivisions Interim Committee A BILL for AN ACT relating to

More information

The Municipal Revenue Sharing Act

The Municipal Revenue Sharing Act 1 MUNICIPAL REVENUE SHARING c. M-32.1 The Municipal Revenue Sharing Act Repealed by the Statutes of Saskatchewan, 2009, c.m-28.1 (effective April 1, 2009). Formerly Chapter M-32.1 of the Revised Statutes

More information

Electricity Efficiency and Conservation Restructuring (2014) Act

Electricity Efficiency and Conservation Restructuring (2014) Act Electricity Efficiency and Conservation Restructuring (2014) Act CHAPTER 5 OF THE ACTS OF 2014 2016 Her Majesty the Queen in right of the Province of Nova Scotia Published by Authority of the Speaker of

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE EXTRAORDINARY PART II PUBLISHED BY AUTHORITY ST. JOHN S, WEDNESDAY, NOVEMBER 1, 2017 NEWFOUNDLAND AND LABRADOR REGULATION NLR 37/17 NEWFOUNDLAND AND LABRADOR REGULATION

More information

NEW BRUNSWICK PUBLIC SERVICE PENSION PLAN

NEW BRUNSWICK PUBLIC SERVICE PENSION PLAN NEW BRUNSWICK PUBLIC SERVICE PENSION PLAN Amended and revised as at March 1, 2017 TABLE OF CONTENTS ARTICLE I BACKGROUND AND PURPOSE OF THE PLAN...1 ARTICLE II DEFINITIONS...2 ARTICLE III ELIGIBILITY AND

More information

PLEASE NOTE Legislative Counsel Office not Table of Public Acts

PLEASE NOTE Legislative Counsel Office not Table of Public Acts c t INCOME TAX ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to January 1, 2017. It is intended for information and reference

More information

CIVIL SERVICE SUPERANNUATION ACT

CIVIL SERVICE SUPERANNUATION ACT c t CIVIL SERVICE SUPERANNUATION ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to January 1, 2018. It is intended for information

More information

The Saskatchewan Gazette

The Saskatchewan Gazette THE SASKATCHEWAN GAZETTE, JANUARY 7, 2000 1 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER PART III/PARTIE III Volume 96 REGINA, FRIDAY, JANUARY 7, 2000/REGINA, VENDREDI,

More information

SOCIAL HOUSING ACCOMMODATION REGULATION

SOCIAL HOUSING ACCOMMODATION REGULATION Province of Alberta ALBERTA HOUSING ACT SOCIAL HOUSING ACCOMMODATION REGULATION Alberta Regulation 244/1994 With amendments up to and including Alberta Regulation 146/2017 Office Consolidation Published

More information

CHAPTER 24. An Act to Amend the Tourism Industry Act

CHAPTER 24. An Act to Amend the Tourism Industry Act 4th SESSION, 62nd GENERAL ASSEMBLY Province of Prince Edward Island 55 ELIZABETH II, 2006 CHAPTER 24 (Bill No. 18) An Act to Amend the Tourism Industry Act Honourable Philip W. Brown Minister of Tourism

More information

Session of HOUSE BILL No By Committee on Taxation 6-4

Session of HOUSE BILL No By Committee on Taxation 6-4 Session of 0 HOUSE BILL No. By Committee on Taxation - 0 0 0 AN ACT concerning income taxation; relating to rates, credits, deductions and determination of Kansas adjusted gross income; amending K.S.A.

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, JUNE 1, 2018 No. 22 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

TOURISM INDUSTRY ACT

TOURISM INDUSTRY ACT c t TOURISM INDUSTRY ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to June 12, 2018. It is intended for information and reference

More information

BILL NO. 41. Pension Benefits Act

BILL NO. 41. Pension Benefits Act HOUSE USE ONLY CHAIR: WITH / WITHOUT 2nd SESSION, 64th GENERAL ASSEMBLY Province of Prince Edward Island 61 ELIZABETH II, 2012 BILL NO. 41 Pension Benefits Act Honourable Janice A. Sherry Minister of Environment,

More information

Supplement No. 6 published with Gazette No. 16 of 6th August, MUTUAL FUNDS LAW. (2007 Revision) RETAIL MUTUAL FUNDS (JAPAN) REGULATIONS

Supplement No. 6 published with Gazette No. 16 of 6th August, MUTUAL FUNDS LAW. (2007 Revision) RETAIL MUTUAL FUNDS (JAPAN) REGULATIONS Supplement No. 6 published with Gazette No. 16 of 6th August, 2007. Retail Mutual Funds (Japan) Regulations (2007 Revision) MUTUAL FUNDS LAW (2007 Revision) RETAIL MUTUAL FUNDS (JAPAN) REGULATIONS (2007

More information

Part II Regulations under the Regulations Act

Part II Regulations under the Regulations Act Part II Regulations under the Regulations Act Printed by the Queen s Printer Halifax, Nova Scotia Vol. 39, No. 10 May 15, 2015 Contents Act Reg. No. Page Pension Benefits Act Pension Benefits Regulations

More information

2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, Bill 148

2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, Bill 148 2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, 2017 Bill 148 An Act to amend the Employment Standards Act, 2000 and the Labour Relations Act, 1995 and to make related amendments to other Acts

More information

AS AMENDED IN THE HOUSE OF REPRESENTATIVES

AS AMENDED IN THE HOUSE OF REPRESENTATIVES AS AMENDED IN THE HOUSE OF REPRESENTATIVES THE FINANCE BILL, 2015 Explanatory Notes (These notes form no part of the Bill but are intended only to indicate its general purport) This Bill seeks to amend

More information

UNION TERRITORY GOODS AND SERVICES TAX ACT, 2017

UNION TERRITORY GOODS AND SERVICES TAX ACT, 2017 UNION TERRITORY GOODS AND SERVICES TAX ACT, 2017 [14 OF 2017]* An Act to make a provision for levy and collection of tax on intra-state supply of goods or services or both by the Union territories and

More information

Central Goods and Services Tax (CGST) Rules, 2017

Central Goods and Services Tax (CGST) Rules, 2017 Central Goods and Services (CGST) Rules, 2017 Notified vide Notification No. 3 /2017-Central (Dated 19 th June 2017) and further as amended by Notification No. 7/2017-Central (Dated 27 th June 2017), Notification

More information

2016 Bill 5. Second Session, 29th Legislature, 65 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 5 SENIORS HOME ADAPTATION AND REPAIR ACT

2016 Bill 5. Second Session, 29th Legislature, 65 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 5 SENIORS HOME ADAPTATION AND REPAIR ACT 2016 Bill 5 Second Session, 29th Legislature, 65 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 5 SENIORS HOME ADAPTATION AND REPAIR ACT THE MINISTER OF SENIORS AND HOUSING First Reading.......................................................

More information

Local Sales Tax Elections Revised June 2015

Local Sales Tax Elections Revised June 2015 «ARKANSAS MUNICIPAL LEAGUE«GREAT CITIES MAKE A GREAT STATE Local Sales Tax Elections Revised June 2015 Table of Contents Introduction... 2 Disclaimer... 2 Authority for Local Sales Tax... 3 County Sales

More information

NEWFOUNDLAND AND LABRADOR REGULATION 32/00 Egg Scheme, 2000 under the Natural Products Marketing Act. Amended by: 18/ cc-10.

NEWFOUNDLAND AND LABRADOR REGULATION 32/00 Egg Scheme, 2000 under the Natural Products Marketing Act. Amended by: 18/ cc-10. NEWFOUNDLAND AND LABRADOR REGULATION 32/00 Egg Scheme, 2000 under the Natural Products Marketing Act Amended by: 18/13 2014 cc-10.1 s68 6/15 NEWFOUNDLAND AND LABRADOR REGULATION 32/00 Egg Scheme, 2000

More information

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * BYLAW 6104 * * * * * * * * * A BYLAW OF THE CITY OF LETHBRIDGE TO AUTHORIZE THE LEVY OF TAX UPON ALL TAXABLE PROPERTY SHOWN ON THE PROPERTY ASSESSMENT AND TAX ROLLS AND THE SUPPLEMENTARY PROPERTY ASSESSMENT

More information

The Saskatchewan Gazette

The Saskatchewan Gazette THE SASKATCHEWAN GAZETTE, JULY 19, 2002 357 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER PART II/PARTIE II Volume 98 REGINA, FRIDAY, JULY 19, 2002/REGINA, VENDREDI, 19

More information

DEPARTMENT OF INLAND REVENUE NATION BUILDING TAX (NBT)

DEPARTMENT OF INLAND REVENUE NATION BUILDING TAX (NBT) DEPARTMENT OF INLAND REVENUE NATION BUILDING TAX (NBT) Nation Building Tax Bill was passed by Parliament on January 7, 2009 giving legal effect to the Proposal for the imposition of Nation Building Tax

More information

PRIVATE VOLUNTARY ORGANIZATIONS ACT

PRIVATE VOLUNTARY ORGANIZATIONS ACT ss 1 2 CHAPTER 17:05 (updated to reflect amendments as at 1st September 2002) Section 1. Short title. 2. Interpretation. Acts 63/1966, 6/1976, 30/1981, 6/1995, 6/2000 (s. 151 i ), 22/2001 (s. 4) ii ; R.G.N.

More information

BRITISH COLUMBIA TRANSIT ACT

BRITISH COLUMBIA TRANSIT ACT PDF Version [Printer-friendly - ideal for printing entire document] BRITISH COLUMBIA TRANSIT ACT Published by Quickscribe Services Ltd. Updated To: [includes 2018 Bill 2, c. 4 amendments (effective ch

More information

PERSONS WITH DEVELOPMENTAL DISABILITIES FOUNDATION ACT

PERSONS WITH DEVELOPMENTAL DISABILITIES FOUNDATION ACT Province of Alberta PERSONS WITH DEVELOPMENTAL DISABILITIES FOUNDATION ACT Revised Statutes of Alberta 2000 Current as of January 1, 2002 Published by Alberta Queen s Printer Alberta Queen s Printer 7

More information

ALBERTA INVESTMENT MANAGEMENT CORPORATION ACT

ALBERTA INVESTMENT MANAGEMENT CORPORATION ACT Province of Alberta Statutes of Alberta, Current as of June 12, 2013 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park Plaza 10611-98 Avenue Edmonton, AB

More information

Retirement Villages Regulation 2009

Retirement Villages Regulation 2009 New South Wales under the Retirement Villages Act 1999 Her Excellency the Governor, with the advice of the Executive Council, has made the following Regulation under the Retirement Villages Act 1999. VIRGINIA

More information

BRITISH COLUMBIA ROYALTY CREDIT PROGRAM CLEAN INFRASTRUCTURE ROYALTY DEDUCTION AGREEMENT XXXXX PROJECT

BRITISH COLUMBIA ROYALTY CREDIT PROGRAM CLEAN INFRASTRUCTURE ROYALTY DEDUCTION AGREEMENT XXXXX PROJECT BRITISH COLUMBIA ROYALTY CREDIT PROGRAM CLEAN INFRASTRUCTURE ROYALTY DEDUCTION AGREEMENT XXXXX PROJECT THIS AGREEMENT dated for reference, 20 BETWEEN: HER MAJESTY THE QUEEN IN RIGHT OF THE PROVINCE OF

More information

The Revenue and Financial Services Act

The Revenue and Financial Services Act 1 The Revenue and Financial Services Act being Chapter R-22.01 (formerly The Department of Revenue and Financial Services Act, D-22.02) of the Statutes of Saskatchewan, 1983 (effective May 18, 1983) as

More information

The Department of Agriculture, Food and Rural Revitalization Act

The Department of Agriculture, Food and Rural Revitalization Act 1 AGRICULTURE, FOOD AND RURAL REVITALIZATION c. D-8 The Department of Agriculture, Food and Rural Revitalization Act being Chapter D-8 of The Revised Statutes of Saskatchewan, 1978 (effective February

More information

The Agri-Food Innovation Act

The Agri-Food Innovation Act 1 AGRI-FOOD INNOVATION c. A-15.3 The Agri-Food Innovation Act Repealed by Chapter 5 of the Statutes of Saskatchewan, 2009 (effective March 31, 2009). Formerly Chapter A-15.3 of the Statutes of Saskatchewan,

More information

Substitute for HOUSE BILL No. 2178

Substitute for HOUSE BILL No. 2178 Session of 0 Substitute for HOUSE BILL No. By Committee on Taxation - 0 0 AN ACT concerning income taxation; relating to determination of Kansas adjusted gross income, rates, itemized deductions; amending

More information

ORDINANCE NO. STA-16-01

ORDINANCE NO. STA-16-01 NO. STA-16-01 AN ORDINANCE PROVIDING FOR A ONE-HALF OF ONE PERCENT RETAIL TRANSACTIONS AND USE TAX FOR LOCAL TRANSPORTATION PURPOSES IN SACRAMENTO COUNTY BE IT ENACTED BY THE GOVERNING BOARD OF THE SACRAMENTO

More information

Tobacco Advertising Prohibition Act 1992

Tobacco Advertising Prohibition Act 1992 Tobacco Advertising Prohibition Act 1992 Act No. 218 of 1992 as amended This compilation was prepared on 17 June 2004 taking into account amendments up to Act No. 148 of 2003 The text of any of those amendments

More information

2012 SASKATCHEWAN CROP INSURANCE CORPORATION c. S CHAPTER S An Act respecting Saskatchewan Crop Insurance Corporation

2012 SASKATCHEWAN CROP INSURANCE CORPORATION c. S CHAPTER S An Act respecting Saskatchewan Crop Insurance Corporation 1 SASKATCHEWAN CROP INSURANCE CORPORATION c. S-12.1 CHAPTER S-12.1 An Act respecting Saskatchewan Crop Insurance Corporation TABLE OF CONTENTS PART I Short Title and Interpretation 1 Short title 2 Interpretation

More information

STUDENT FINANCIAL ASSISTANCE ACT

STUDENT FINANCIAL ASSISTANCE ACT Province of Alberta Statutes of Alberta, Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park Plaza 10611-98 Avenue Edmonton,

More information

Income Tax Act CHAPTER 217 OF THE REVISED STATUTES, as amended by

Income Tax Act CHAPTER 217 OF THE REVISED STATUTES, as amended by Income Tax Act CHAPTER 217 OF THE REVISED STATUTES, 1989 as amended by 1987, c. 3, s. 206; 1990, c. 10, ss. 7-11; 1992, c. 10, s. 35; 1992, c. 15, ss. 10-12; 1993, c. 3, s. 29; 1993, c. 26; 1994, c. 9,

More information

Malvern Borough Zoning Ordinance TABLE OF CONTENTS

Malvern Borough Zoning Ordinance TABLE OF CONTENTS TABLE OF CONTENTS Article I: Title, Purpose, Objectives, and Interpretation Page Section 100. Title...I-1 Section 101. Purposes...I-1 Section 102. Statement of Community Development Objectives...I-1 Section

More information

LEGISLATIONS RELEVANT TO THE JURISDICTION

LEGISLATIONS RELEVANT TO THE JURISDICTION LEGISLATIONS RELEVANT TO THE JURISDICTION OF THE FEDERAL HIGH COURT 1. MAIN LAWS Title Location in the Law of the Federation of Nigeria 1990 A Admiralty Jurisdiction Act (No. 59 of 1991) Advertising Practitioners

More information

except in Ontario, a Canadian financial institution, or a Schedule III bank;

except in Ontario, a Canadian financial institution, or a Schedule III bank; Last amendment in force on June 30, 2016 This document has official status chapter V-1.1, r. 21 REGULATION 45-106 RESPECTING PROSPECTUS EXEMPTIONS M.O. 2009-05, Title; M.O. 2015-05, s. 1. Securities Act

More information

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

2014 Bill 9. Second Session, 28th Legislature, 63 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 9 2014 Bill 9 Second Session, 28th Legislature, 63 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 9 PUBLIC SECTOR PENSION PLANS AMENDMENT ACT, 2014 THE PRESIDENT OF TREASURY BOARD AND MINISTER OF

More information

LIMITED PARTNERSHIPS ACT

LIMITED PARTNERSHIPS ACT c t LIMITED PARTNERSHIPS ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to March 17, 2008. It is intended for information and

More information

BILL NO. 30. Pension Benefits Act

BILL NO. 30. Pension Benefits Act HOUSE USE ONLY CHAIR: WITH / WITHOUT 4th SESSION, 63rd GENERAL ASSEMBLY Province of Prince Edward Island 59 ELIZABETH II, 2010 BILL NO. 30 Pension Benefits Act Honourable Doug W. Currie Minister of Justice

More information

MEGHALAYA ACT NO. 5 OF 2005.

MEGHALAYA ACT NO. 5 OF 2005. MEGHALAYA ACT NO. 5 OF 2005. As passed by the Meghalaya Legislative Assembly Received the assent of the Governor on the 30th April,2005. Published in the Meghalaya Extra Ordinary issue dt.30th April,2005.

More information

ONTARIO REGULATION 17/05 CONSUMER PROTECTION ACT, 2002 GENERAL

ONTARIO REGULATION 17/05 CONSUMER PROTECTION ACT, 2002 GENERAL ONTARIO REGULATION 17/05 made under the CONSUMER PROTECTION ACT, 2002 Made: February 2, 2005 Filed: February 3, 2005 Printed in The Ontario Gazette: February 19, 2005 GENERAL CONTENTS PART I EXEMPTIONS

More information

Halifax-Dartmouth Bridge Commission Act

Halifax-Dartmouth Bridge Commission Act Halifax-Dartmouth Bridge Commission Act CHAPTER 7 OF THE ACTS OF 2005 as amended by 2010, c. 2, ss. 104, 105; 2014, c. 34, s. 11 2016 Her Majesty the Queen in right of the Province of Nova Scotia Published

More information

SHARED RISK PLAN FOR CUPE EMPLOYEES OF NEW BRUNSWICK HOSPITALS. Amended and Revised as at

SHARED RISK PLAN FOR CUPE EMPLOYEES OF NEW BRUNSWICK HOSPITALS. Amended and Revised as at SHARED RISK PLAN FOR CUPE EMPLOYEES OF NEW BRUNSWICK HOSPITALS Amended and Revised as at October 20, 2017 TABLE OF CONTENTS Article I BACKGROUND AND PURPOSE OF THE PLAN...1 Article II DEFINITIONS...2 Article

More information

THE RURAL AND INDUSTRIES BANK OF WESTERN AUSTRALIA ACT 1987

THE RURAL AND INDUSTRIES BANK OF WESTERN AUSTRALIA ACT 1987 WESTERN AUSTRALIA THE RURAL AND INDUSTRIES BANK OF WESTERN AUSTRALIA ACT 1987 (No. 83 of 1987) ARRANGEMENT Section 1. Short title 2. Commencement 3. Interpretation PART I PRELIMINARY PART II CONSTITUTION

More information

BERMUDA PARTNERSHIPS AND COMPANIES AMENDMENT ACT : 25

BERMUDA PARTNERSHIPS AND COMPANIES AMENDMENT ACT : 25 QUO FA T A F U E R N T BERMUDA PARTNERSHIPS AND COMPANIES AMENDMENT ACT 2016 2016 : 25 TABLE OF CONTENTS 1 2 3 4 5 6 Citation Amends the Exempted Partnerships Act 1992 Amends the Limited Partnership Act

More information

PUBLIC SECTOR PENSION PLANS ACT

PUBLIC SECTOR PENSION PLANS ACT Province of Alberta PUBLIC SECTOR PENSION PLANS ACT Revised Statutes of Alberta 2000 Chapter P-41 Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen

More information

AGRICULTURE FINANCIAL SERVICES ACT

AGRICULTURE FINANCIAL SERVICES ACT Province of Alberta AGRICULTURE FINANCIAL SERVICES ACT Revised Statutes of Alberta 2000 Chapter A-12 Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen

More information

CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY. (as amended, 2012)

CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY. (as amended, 2012) CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY (as amended, 2012) THIS AGREEMENT, is entered into pursuant to the provisions of Title 1, Division 7, Chapter 5, Articles 1 through 4, (Section

More information

Finance Act CHAPTER 2 OF THE ACTS OF as amended by. 2014, c. 34, s. 8

Finance Act CHAPTER 2 OF THE ACTS OF as amended by. 2014, c. 34, s. 8 Finance Act CHAPTER 2 OF THE ACTS OF 2010 as amended by 2014, c. 34, s. 8 2016 Her Majesty the Queen in right of the Province of Nova Scotia Published by Authority of the Speaker of the House of Assembly

More information

SEMI-ANNUAL SERVICER S CERTIFICATE

SEMI-ANNUAL SERVICER S CERTIFICATE SEMI-ANNUAL SERVICER S CERTIFICATE TXU ELECTRIC DELIVERY TRANSITION BOND COMPANY LLC, $789,777,000 Transition Bonds, Series 2004-1 TXU Electric Delivery Company, as Servicer. Pursuant to Section 4.01(c)(ii)

More information

Special Report: Canada Federal Budget 2016

Special Report: Canada Federal Budget 2016 dentons.com Special Report: Canada Federal Budget 2016 This annual publication is produced by the Tax Group at Dentons Canada LLP together with Wolters Kluwer CCH. This edition contains editorial comments

More information

CORPORATE ACCESS NUMBER: Albpjra BUSINESS CORPORATIONS ACT CERTIFICATE OF AMENDMENT

CORPORATE ACCESS NUMBER: Albpjra BUSINESS CORPORATIONS ACT CERTIFICATE OF AMENDMENT CORPORATE ACCESS NUMBER: 208858944 Albpjra BUSINESS CORPORATIONS ACT CERTIFICATE OF AMENDMENT HUSKY ENERGY INC. AMENDED ITS ARTICLES TO CREATE SHARES IN SERIES ON 2011/03/11. DATE March 1 2Q11 ALOi 42436

More information

The Income Tax Act, 2000

The Income Tax Act, 2000 1 INCOME TAX, 2000 c I-2.01 The Income Tax Act, 2000 being Chapter I-2.01* of the Statutes of Saskatchewan, 2000 (effective January 1, 2001) as amended the Statutes of Saskatchewan, 2000, c.49; 2001, c.p-15.2,

More information

RETAIL SALES TAX ACT

RETAIL SALES TAX ACT c t RETAIL SALES TAX ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to October 1, 2016. It is intended for information and reference

More information

The Education Property Tax Regulations

The Education Property Tax Regulations EDUCATION PROPERTY TAX E-4.01 REG 1 1 The Education Property Tax Regulations being Chapter E-4.01 Reg 1 (effective January 1, 2018). NOTE: This consolidation is not official. Amendments have been incorporated

More information

GREECE Agreement for avoidance of double taxation with Greece Whereas the annexed Agreement between the Government of India and the Government of

GREECE Agreement for avoidance of double taxation with Greece Whereas the annexed Agreement between the Government of India and the Government of GREECE Agreement for avoidance of double taxation with Greece Whereas the annexed Agreement between the Government of India and the Government of Greece for the avoidance of double taxation of income has

More information

Malaysia Deposit Insurance Corporation (Amendment) 1 A BILL. i n t i t u l e d. An Act to amend the Malaysia Deposit Insurance Corporation Act 2011.

Malaysia Deposit Insurance Corporation (Amendment) 1 A BILL. i n t i t u l e d. An Act to amend the Malaysia Deposit Insurance Corporation Act 2011. Malaysia Deposit Insurance Corporation (Amendment) 1 A BILL i n t i t u l e d An Act to amend the Malaysia Deposit Insurance Corporation Act 2011. [ ] ENACTED by the Parliament of Malaysia as follows:

More information

Newfoundland and Labrador Municipal Financing Corporation

Newfoundland and Labrador Municipal Financing Corporation Newfoundland and Labrador Municipal Financing Corporation Government of Newfoundland and Labrador Department of Finance Annual Report March 31, 2011 Newfoundland and Labrador Municipal Financing Corporation

More information

CHAPTER 350B OCCUPATIONAL PENSION BENEFITS

CHAPTER 350B OCCUPATIONAL PENSION BENEFITS CHAPTER 350B OCCUPATIONAL PENSION BENEFITS 2003-17 This Act comes into operation on a date to be fixed by proclamation. Amended by: 2006-16 Law Revision Orders The following Law Revision Order or Orders

More information

The Saskatchewan Assistance Regulations, 2014

The Saskatchewan Assistance Regulations, 2014 SASKATCHEWAN ASSISTANCE, 2014 S-8 REG 12 1 The Saskatchewan Assistance Regulations, 2014 being Chapter S-8 Reg 12 (effective March 1, 2015) as amended by Saskatchewan Regulations 67/2016, 10/2017, 80/2017

More information

2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, Bill 148. (Chapter 22 of the Statutes of Ontario, 2017)

2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, Bill 148. (Chapter 22 of the Statutes of Ontario, 2017) 2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, 2017 Bill 148 (Chapter 22 of the Statutes of Ontario, 2017) An Act to amend the Employment Standards Act, 2000, the Labour Relations Act, 1995 and

More information

FARM CREDIT STABILITY FUND REGULATION

FARM CREDIT STABILITY FUND REGULATION Province of Alberta FARM CREDIT STABILITY ACT FARM CREDIT STABILITY FUND REGULATION Alberta Regulation 339/1986 With amendments up to and including Alberta Regulation 62/2013 Office Consolidation Published

More information

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

5 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see TITLE 5 - GOVERNMENT ORGANIZATION AND EMPLOYEES PART III - EMPLOYEES Subpart D - Pay and Allowances CHAPTER 53 - PAY RATES AND SYSTEMS SUBCHAPTER II - EXECUTIVE SCHEDULE PAY RATES 5314. Positions at level

More information

1. In this Act "the Principal Act" means the Value-Added Tax Act, Section 1 of the Principal Act is hereby amended by

1. In this Act the Principal Act means the Value-Added Tax Act, Section 1 of the Principal Act is hereby amended by VALUE-ADDED TAX (AMENDMENT) ACT 1978 VALUE-ADDED TAX (AMENDMENT) ACT 1978 - LONG TITLE AN ACT TO AMEND THE VALUE-ADDED TAX ACT, 1972, AND THE ACTS AMENDING THAT ACT AND TO PROVIDE FOR RELATED MATTERS.

More information

ALBERTA TREASURY BRANCHES REGULATION

ALBERTA TREASURY BRANCHES REGULATION Province of Alberta ALBERTA TREASURY BRANCHES ACT ALBERTA TREASURY BRANCHES REGULATION Alberta Regulation 187/1997 With amendments up to and including Alberta Regulation 239/2009 Office Consolidation Published

More information

Province of Alberta PUBLIC SERVICE ACT. Revised Statutes of Alberta 2000 Chapter P-42. Current as of February 15, Office Consolidation

Province of Alberta PUBLIC SERVICE ACT. Revised Statutes of Alberta 2000 Chapter P-42. Current as of February 15, Office Consolidation Province of Alberta PUBLIC SERVICE ACT Revised Statutes of Alberta 2000 Current as of February 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park

More information

The Agriculture Administration Act

The Agriculture Administration Act 1 AGRICULTURE ADMINISTRATION c. A-15.01 The Agriculture Administration Act being Chapter A-15.01 (effective February 26, 1979) as amended by the Statutes of Saskatchewan, 1979, c.15; 1980-81, c.49; 1982-83,

More information