The Canadian Baptist Theological College Act

Size: px
Start display at page:

Download "The Canadian Baptist Theological College Act"

Transcription

1 CANADIAN BAPTIST THEOLOGICAL COLLEGE c The Canadian Baptist Theological College Act being a Private Act Chapter 107 of the Statutes of Saskatchewan, (effective May 19, 1981). NOTE: This consolidation is not official. Amendments have been incorporated for convenience of reference and the original statutes and regulations should be consulted for all purposes of interpretation and application of the law. In order to preserve the integrity of the original statutes and regulations, errors that may have appeared are reproduced in this consolidation.

2 2 c. 107 CANADIAN BAPTIST THEOLOGICAL COLLEGE Table of Contents 1 Short Title 2 Interpretation 3 Incorporation 4 Head office 5 Object 6 Powers 7 Use of revenue 8 First board of trustees 9 Management and administration 10 Powers of board of trustees 11 Executive and other committees 12 Appointment and removal of staff 13 Execution of documents

3 CANADIAN BAPTIST THEOLOGICAL COLLEGE c CHAPTER 107 An Act to incorporate the Canadian Baptist Theological College (Assented to May 19, 1981) Preamble Whereas Glen E. Allen, Henry T. Blackaby, Karen E. Wedel, Jake Bergen and Debbie Holmlund, all of the City of Saskatoon in the Province of Saskatchewan, have by petition prayed for an Act to incorporate the Canadian Baptist Theological College, an institution which is operated in the City of Saskatoon for the purpose of educating students in theology and in related preparatory courses; and Whereas it is expedient to grant the prayer of the said petition: Therefore Her Majesty, by and with the advice and consent of the Legislative Assembly of Saskatchewan, enacts as follows: Short Title 1 This Act may be cited as The Canadian Baptist Theological College Act , c.107, s.1. Short title 2 In this Act: (a) board of trustees means the board of trustees of the corporation; (b) corporation means the Canadian Baptist Theological College as constituted by section , c.107, s.2. Incorporation 3 Dr. Ronald B. Wall, David A. Bonney, Leslie J.C. Coles, James Hominuke, George Sotnikow, Karen Wedel, Debbie Turner and Ruth Koster, all of the City of Saskatoon in the Province of Saskatchewan, and any other persons that may become members of the corporation under the bylaws of the corporation or the provisions of this Act are constituted a body corporate under the name of the Canadian Baptist Theological College , c.107, s.3. Head office 4 The head office of the corporation is to be at the City of Saskatoon in the Province of Saskatchewan or any other place that may be determined by bylaw , c.107, s.4. Object 5 The object of the corporation is to maintain a college or colleges for the purpose of educating students in theology and in related preparatory courses , c.107, s.5.

4 4 c. 107 CANADIAN BAPTIST THEOLOGICAL COLLEGE Powers 6(1) Subject to the other provisions of this Act, the corporation has all the powers, rights and privileges of a natural person. (2) The corporation may: (a) purchase, lease, acquire and receive for itself and its successors any real property in Saskatchewan that is determined by the board of trustees to be necessary for the actual use and occupation of the corporation in carrying out its object, including college buildings, offices and grounds and residences for teachers, officers and students; (b) acquire by gift, devise, purchase, exchange, lease, security or in any other manner real or personal property; (c) sell, mortgage, lease, exchange or otherwise deal with or dispose of its real or personal property; (d) borrow from any person, firm or bank moneys required for the purpose of the corporation and furnish any security that the lender may require; (e) invest any or all moneys of the corporation in any property or security for the use or benefit of the corporation; (f) draw, accept, make, endorse and negotiate bills of exchange, promissory notes and other negotiable securities for the purposes of the corporation; (g) make any agreement for affiliating the corporation with any other school, college or institution; (h) establish and collect fees for services provided by the corporation; (i) grant and confer certificates and diplomas in theology; and (j) do any other thing incidental to the attainment of the object of the corporation , c.107, s.6. Use of revenue 7 The profits of the corporation are to be used to further the object of the corporation and to promote charity and benevolence , c.107, s.7. First board of trustees 8 Dr. Ronald B. Wall, David A. Bonney, Leslie J.C. Coles, James Hominuke, George Sotnikow, Karen Wedel, Debbie Turner and Ruth Koster, constitute the first board of trustees and hold office until their successors are appointed , c.107, s.8. Management and administration 9 The board of trustees shall manage and administer the corporation , c.107, s.9.

5 CANADIAN BAPTIST THEOLOGICAL COLLEGE c Powers of board of trustees 10(1) The board of trustees has the power to make, amend and repeal bylaws, rules and regulations regarding: (a) the admission of persons as members of the corporation; (b) the number, manner of appointment and terms of office of members of the board of trustees; (c) the notice requirements for, the regularity and location of and the procedure at meetings of the board of trustees; (d) the number and terms of employment of employees of the corporation; (e) the procedure for making, amending and repealing bylaws, rules and regulations; (f) the distribution of assets upon winding up; and (g) any other matters that are necessary for the government and administration of the affairs and interests of the corporation. (2) Bylaws, rules and regulations made pursuant to subsection (1) take effect and bind all of the members of the corporation when they are put in written form and affixed with the common seal of the corporation , c.107, s.10. Executive and other committees 11 The board of trustees may from time to time appoint an executive committee or any other committee that it considers useful for the government of the corporation and may: (a) appoint members of the board of trustees or any other person to serve on the committee; (b) delegate any of its powers to the committee; and (c) place any restrictions it considers advisable on the exercise of powers delegated to a committee , c.107, s.11. Appointment and removal of staff 12 Subject to the provisions of the bylaws, rules and regulations of the corporation, the board of trustees has the power to appoint and remove employees of the corporation , c.107, s.12. Execution of documents 13 The corporation shall execute all grants, conveyances, deeds, transfers, leases, assignments, releases, discharges and other instruments under its seal attested in the manner provided in the bylaws of the corporation , c.107, s.13.

6 6 c. 107 CANADIAN BAPTIST THEOLOGICAL COLLEGE REGINA, S ASKATCHEWAN Printed by the authority of THE QUEEN S PRINTER Copyright 1999

The Group Medical Services Act

The Group Medical Services Act GROUP MEDICAL SERVICES c. 02 1 The Group Medical Services Act being a Private Act Chapter 02 of the Statutes of Saskatchewan, 1999 (effective May 6, 1999). NOTE: This consolidation is not official. Amendments

More information

NOTE: This consolidation is not official. Amendments have been incorporated for convenience of reference and the original statutes and regulations

NOTE: This consolidation is not official. Amendments have been incorporated for convenience of reference and the original statutes and regulations MONTREAL TRUST COMPANY OF CANADA c. 105 1 Montreal Trust Company of Canada Act being a Private Act Chapter 105 of the Statutes of Saskatchewan, 1980-81 (effective May 19, 1981). NOTE: This consolidation

More information

FINAL AN ACT TO INCORPORATE CANADIAN INSTITUTE OF ACTUARIES S.C., , C. 76 ASSENTED TO 18TH MARCH, 1965

FINAL AN ACT TO INCORPORATE CANADIAN INSTITUTE OF ACTUARIES S.C., , C. 76 ASSENTED TO 18TH MARCH, 1965 FINAL AN ACT TO INCORPORATE CANADIAN INSTITUTE OF ACTUARIES S.C., 1964-65, C. 76 ASSENTED TO 18TH MARCH, 1965 Canadian Institute of Actuaries 1 Institut Canadien des Actuaires TABLE OF CONTENTS Preamble...

More information

The Saskatchewan Income Plan Act

The Saskatchewan Income Plan Act 1 SASKATCHEWAN INCOME PLAN c. S-25.1 The Saskatchewan Income Plan Act being Chapter S-25.1 of the Statutes of Saskatchewan, 1986 (effective January 1, 1987) as amended by the Statutes of Saskatchewan,

More information

1997 CHAPTER 01. An Act respecting The Bank of Nova Scotia Trust Company, Montreal Trust Company of Canada and Montreal Trust Company

1997 CHAPTER 01. An Act respecting The Bank of Nova Scotia Trust Company, Montreal Trust Company of Canada and Montreal Trust Company 1 BANK OF NOVA SCOTIA TRUST COMPANY, c. 01 CHAPTER 01 An Act respecting The Bank of Nova Scotia Trust Company, Montreal Trust Company of Canada and Montreal Trust Company TABLE OF CONTENTS 1 Short title

More information

The Teachers Dental Plan Act

The Teachers Dental Plan Act 1 TEACHERS DENTAL PLAN c. T-6.1 The Teachers Dental Plan Act being Chapter T-6.1 of the Statutes of Saskatchewan, 1984-85-86 (effective January 1, 1986) as amended by the Statutes of Saskatchewan, 1986,

More information

The Child Benefit Regulations

The Child Benefit Regulations 1 The Child Benefit Regulations Repealed by Chapter I-2.01 Reg 1 (effective July 1, 2001) Formerly Chapter I-2 Reg 5 (effective July 1, 1998) as amended by Saskatchewan Regulations 36/1999 and 52/2000.

More information

The Community Therapy Regulations

The Community Therapy Regulations 1 COMMUNITY THERAPY D-17 REG 7 The Community Therapy Regulations being Chapter D-17 Reg 7 (effective September 14, 1994), as amended by Saskatchewan Regulations 21/95. NOTE: This consolidation is not official.

More information

The Mineral Exploration Tax Credit Regulations, 2014

The Mineral Exploration Tax Credit Regulations, 2014 MINERAL EXPLORATION TAX CREDIT, 2014 M-16.1 REG 4 1 The Mineral Exploration Tax Credit Regulations, 2014 being Chapter M-16.1 Reg 4 (effective January 1, 2014). NOTE: This consolidation is not official.

More information

The Prairie Agricultural Machinery Institute Act, 1999

The Prairie Agricultural Machinery Institute Act, 1999 1 PRAIRIE AGRICULTURAL MACHINERY INSTITUTE c. P-21.1 The Prairie Agricultural Machinery Institute Act, 1999 being Chapter P-21.1 of the Statutes of Saskatchewan, 1999 (effective April 21, 1999) as asmended

More information

The Workers Compensation Board Pension Implementation Act

The Workers Compensation Board Pension Implementation Act WORKERS' COMPENSATION BOARD 1 The Workers Compensation Board Pension Implementation Act being Chapter W-17.2* of The Statutes of Saskatchewan, 2004 (effective June 10, 2004, sections 5-18 effective January

More information

The Critical Incident Regulations, 2016

The Critical Incident Regulations, 2016 CRITICAL INCIDENT, 2016 R-8.2 REG 10 1 The Critical Incident Regulations, 2016 being Chapter R-8.2 Reg 10 (effective February 25, 2016). NOTE: This consolidation is not official. Amendments have been incorporated

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

The Survivorship Act, 1993

The Survivorship Act, 1993 1 SURVIVORSHIP, 1993 c. S-67.1 The Survivorship Act, 1993 being Chapter S-67.1 of the Statutes of Saskatchewan, 1993 (effective November 1, 1993). NOTE: This consolidation is not official. Amendments have

More information

The Child Benefit Regulations, 2001

The Child Benefit Regulations, 2001 1 The Child Benefit Regulations, 2001 being Chapter I-2.01 Reg 1 (effective July 1, 2001) as amended by Saskatchewan Regulations 37/2002, 27/2003 and 36/2004. NOTE: This consolidation is not official.

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

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

2001 BILL Pr2. First Session, 25th Legislature, 50 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBEM~ BILL Pr2 BURNS MEMORIAL TRUST ACT MR.

2001 BILL Pr2. First Session, 25th Legislature, 50 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBEM~ BILL Pr2 BURNS MEMORIAL TRUST ACT MR. 2001 BILL Pr2 First Session, 25th Legislature, 50 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBEM~ BILL Pr2 BURNS MEMORIAL TRUST ACT MR. LORD First Reading.... Second Reading.... Committee of the Whole....

More information

The Agricultural Safety Net Act

The Agricultural Safety Net Act 1 AGRICULTURAL SAFETY NET c. A-14.2 The Agricultural Safety Net Act being Chapter A-14.2 of the Statutes of Saskatchewan, 1990-91 (effective April 30, 1991) as amended by the Statutes of Saskatchewan,

More information

The Teachers Life Insurance (Government Contributory) Act

The Teachers Life Insurance (Government Contributory) Act TEACHERS LIFE INSURANCE 1 The Teachers Life Insurance (Government Contributory) Act being Chapter T-8 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979) as amended by The Revised

More information

The Teachers Superannuation and Disability Benefits Regulations

The Teachers Superannuation and Disability Benefits Regulations 1 AND DISABILITY BENEFITS T-9.1 REG 1 The Teachers Superannuation and Disability Benefits Regulations being Chapter T-9.1 Reg 1 (effective October 11, 2006). NOTE: This consolidation is not official. Amendments

More information

MÉTIS BILL. No. 42 of An Act to recognize contributions of the Métis and to deal with certain Métis institutions TABLE OF CONTENTS

MÉTIS BILL. No. 42 of An Act to recognize contributions of the Métis and to deal with certain Métis institutions TABLE OF CONTENTS 1 BILL No. 42 of An Act to recognize contributions of the Métis and to deal with certain Métis institutions TABLE OF CONTENTS 1 Short title PART I Short Title PART II Recognition of Métis contributions

More information

The Saskatchewan Access Youth Employment Program Regulations

The Saskatchewan Access Youth Employment Program Regulations SASKATCHEWAN ACCESS 1 The Saskatchewan Access Youth Employment Program Regulations Repealed by Saskatchewan Regulations 93/2000 (effective November 2, 2000). Formerly Chapter E-9.1 Reg 2 (effective June

More information

ACCESS TO THE FUTURE ACT

ACCESS TO THE FUTURE ACT Province of Alberta ACCESS TO THE FUTURE ACT Statutes of Alberta, 2005 Current as of December 11, 2015 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 7 th Floor, Park

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

FAIR AND FAMILY-FRIENDLY WORKPLACES ACT

FAIR AND FAMILY-FRIENDLY WORKPLACES ACT Province of Alberta FAIR AND FAMILY-FRIENDLY WORKPLACES ACT Statutes of Alberta, 2017 Chapter 9 (not in force provisions only current as of January 1, 2018) Office Consolidation Published by Alberta Queen

More information

The Small Business Loans Association Program Regulations

The Small Business Loans Association Program Regulations SMALL BUSINESS LOANS 1 The Small Business Loans Association Program Regulations being Chapter D-12.11 Reg 1 (effective April 12, 1995) as amended by an Errata Notice, dated May 5, 1995 and Saskatchewan

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

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 193, 5th October, 2000

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 193, 5th October, 2000 Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 193, 5th October, 2000 Fifth Session Fifth Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO Act No. 53

More information

The Scrap Tire Management Regulations

The Scrap Tire Management Regulations 1 The Scrap Tire Management Regulations being Chapter E-10.2 Reg 9 (effective September 17, 1998). NOTE: This consolidation is not official. Amendments have been incorporated for convenience of reference

More information

The Feedlot Construction Loan Guarantee Program Regulations

The Feedlot Construction Loan Guarantee Program Regulations 1 LOAN GUARANTEE PROGRAM F-8.001 REG 27 The Feedlot Construction Loan Guarantee Program Regulations being Chapter F-8.001 Reg 27 (effective September 1, 2004). NOTE: This consolidation is not official.

More information

The Rural Electrification (Cost Apportionment) Regulations

The Rural Electrification (Cost Apportionment) Regulations RURAL ELECTRIFICATION 1 The Rural Electrification (Cost Apportionment) Regulations being Chapter R-24 Reg 1 (effective March 16, 1982). NOTE: This consolidation is not official. Amendments have been incorporated

More information

The Credit Union Act

The Credit Union Act The Credit Union Act being Chapter 123 of The Revised Statutes of Saskatchewan, 1940 (effective February 1, 1941). NOTE: This consolidation is not official. Amendments have been incorporated for convenience

More information

The Agricultural Corporation Exemption Regulations

The Agricultural Corporation Exemption Regulations 1 The Agricultural Corporation Exemption Regulations Repealed by chapter M-17.1 Reg 7 (effective June 25, 1998). Formerly Chapter M-17.1 Reg 4 (effective January 1, 1987). NOTE: This consolidation is not

More information

The Saskatchewan Pension Plan Act

The Saskatchewan Pension Plan Act 1 SASKATCHEWAN PENSION PLAN c. S-32.2 The Saskatchewan Pension Plan Act being Chapter S-32.2 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective dates) as amended

More information

The Social Services Rehabilitation Institutional Collective Benefit Funds and Trust Account Regulations

The Social Services Rehabilitation Institutional Collective Benefit Funds and Trust Account Regulations SOCIAL SERVICES REHABILITATION INSTITUTIONAL 1 The Social Services Rehabilitation Institutional Collective Benefit Funds and Trust Account Regulations being Chapter D-23 Reg 3 (effective October 26, 1982)

More information

The Tax Enforcement Regulations, 2015

The Tax Enforcement Regulations, 2015 TAX ENFORCEMENT, 2015 T-2 REG 2 1 The Tax Enforcement Regulations, 2015 being Chapter T-2 Reg 2 (effective August 21, 2015). NOTE: This consolidation is not official. Amendments have been incorporated

More information

The Members of the Legislative Assembly Benefits Act

The Members of the Legislative Assembly Benefits Act MEMBERS OF THE LEGISLATIVE 1 The Members of the Legislative Assembly Benefits Act being Chapter M-11.12* of The Statutes of Saskatchewan, 2002 (effective September 1, 2002) as amended by the Statutes of

More information

The Consumer Protection Regulations

The Consumer Protection Regulations 1 The Consumer Protection Regulations Repealed by Chapter C-30.1 Reg 2 (effective October 15, 2007). Formerly Chapter C-30.1 Reg 1 (effective January 1, 1997) as amended by Saskatchewan Regulations 65/2005.

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 Used Light Vehicles (Provincial Sales Tax) Exemption and Remission Regulations

The Used Light Vehicles (Provincial Sales Tax) Exemption and Remission Regulations 1 EXEMPTION AND REMISSION F-13.4 REG 36 The Used Light Vehicles (Provincial Sales Tax) Exemption and Remission Regulations being Chapter F-13.4 Reg 36 (effective November 23, 2007) as amended by Saskatchewan

More information

The Provincial Court General Regulations

The Provincial Court General Regulations PROVINCIAL COURT GENERAL P-30.11 REG 3 1 The Provincial Court General Regulations being Chapter P-30.11 Reg 3 (effective April 1, 1997) as amended by Saskatchewan Regulations 12/2003. NOTE: This consolidation

More information

The Saskatchewan Insurance Regulations, 2003

The Saskatchewan Insurance Regulations, 2003 SASKATCHEWAN INSURANCE, 2003 S-26 REG 8 1 The Saskatchewan Insurance Regulations, 2003 being Chapter S-26 Reg 8 (effective October 3, 2003) as amended by Saskatchewan Regulations 91/2006 and 32/2008. NOTE:

More information

The Interprovincial Lotteries Regulations, 1994

The Interprovincial Lotteries Regulations, 1994 1 The Interprovincial Lotteries Regulations, 1994 being Chapter I-12 Reg 2 (effective June 29, 1994) as amended by Saskatchewan Regulations 11/95, 14/98 and 72/2000. NOTE: This consolidation is not official.

More information

ALBERTA HERITAGE SAVINGS TRUST FUND ACT

ALBERTA HERITAGE SAVINGS TRUST FUND ACT Province of Alberta ALBERTA HERITAGE SAVINGS TRUST FUND ACT Revised Statutes of Alberta 2000 Current as of December 11, 2015 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer

More information

AN ACT TO END PREDATORY LENDING

AN ACT TO END PREDATORY LENDING Province of Alberta AN ACT TO END PREDATORY LENDING Statutes of Alberta, 2016 Chapter E-9.5 Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer

More information

2015 Bill 8. First Session, 29th Legislature, 64 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 8 PUBLIC EDUCATION COLLECTIVE BARGAINING ACT

2015 Bill 8. First Session, 29th Legislature, 64 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 8 PUBLIC EDUCATION COLLECTIVE BARGAINING ACT 2015 Bill 8 First Session, 29th Legislature, 64 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 8 PUBLIC EDUCATION COLLECTIVE BARGAINING ACT THE MINISTER OF EDUCATION First Reading.......................................................

More information

The Trade Opportunities Program Regulations

The Trade Opportunities Program Regulations 1 The Trade Opportunities Program Regulations Repealed by Saskatchewan Regulations 40/98 (effective May 13, 1998). Formerly Chapter T-15.1 Reg 2 (effective May 15, 1986). NOTE: This consolidation is not

More information

c Pr3 Kitchener-Waterloo Foundation Act, 1984

c Pr3 Kitchener-Waterloo Foundation Act, 1984 Ontario: Annual Statutes 1984 c Pr3 Kitchener-Waterloo Foundation Act, 1984 Ontario Queen's Printer for Ontario, 1984 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

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

The Saskatchewan Government Insurance Office Regulations

The Saskatchewan Government Insurance Office Regulations 1 INSURANCE OFFICE OC 1040/78 The Saskatchewan Government Insurance Office Regulations being Order in Council 1040/78 (effective July 4, 1978). NOTE: This consolidation is not official. Amendments have

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

BERMUDA CORPORATE SERVICE PROVIDER BUSINESS AMENDMENT ACT : 3

BERMUDA CORPORATE SERVICE PROVIDER BUSINESS AMENDMENT ACT : 3 QUO FA T A F U E R N T BERMUDA CORPORATE SERVICE PROVIDER BUSINESS AMENDMENT ACT 204 204 : TABLE OF CONTENTS 2 4 5 6 7 Citation Amends section 0 Amends section Amends section 68 Schedule amended Consequential

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

The Saskatchewan Advantage Grant for Education Savings (SAGES) Regulations

The Saskatchewan Advantage Grant for Education Savings (SAGES) Regulations 1 FOR EDUCATION SAVINGS (SAGES) S-5.1 REG 1 The Saskatchewan Advantage Grant for Education Savings (SAGES) Regulations being Chapter S-5.1 Reg 1 (effective January 1, 2013) as amended by Saskatchewan Regulations

More information

BERMUDA 1995 : 13 STAMP DUTIES AMENDMENT ACT 1995

BERMUDA 1995 : 13 STAMP DUTIES AMENDMENT ACT 1995 The Laws of Bermuda Annual Volume of Public Acts 1995 : 13 BERMUDA 1995 : 13 STAMP DUTIES AMENDMENT ACT 1995 [Date of Assent 22 March 1995] [Operative Date 15 February 1995] WHEREAS it is expedient to

More information

The Partnership (Designated Extraprovincial Liability Partnerships) Regulations

The Partnership (Designated Extraprovincial Liability Partnerships) Regulations 1 LIMITED LIABILITY PARTNERSHIPS) P-3 REG 2 The Partnership (Designated Extraprovincial Liability Partnerships) Regulations being Chapter P-3 Reg 2 (effective July 1, 2013). NOTE: This consolidation is

More information

The Members Conflict of Interest Regulations

The Members Conflict of Interest Regulations 1 The Members Conflict of Interest Regulations being Chapter M-11.11 Reg 1 (effective July 15, 1994) as amended by Saskatchewan Regulations 12/98, 90/2002 and 7/2014. NOTE: This consolidation is not official.

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

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

The Education Property Tax Act

The Education Property Tax Act 1 The Education Property Tax Act being Chapter E-4.01 of the Statutes of Saskatchewan, 2017 (effective January 1, 2018) *NOTE: Pursuant to subsection 33(1) of The Interpretation Act, 1995, the Consequential

More information

PUBLIC TRUSTEE INVESTMENT REGULATION

PUBLIC TRUSTEE INVESTMENT REGULATION Province of Alberta PUBLIC TRUSTEE ACT PUBLIC TRUSTEE INVESTMENT REGULATION Alberta Regulation 24/2006 With amendments up to and including Alberta Regulation 202/2015 Office Consolidation Published by

More information

Bylaw No The Defined Contribution Pension Plan Bylaw, 2008

Bylaw No The Defined Contribution Pension Plan Bylaw, 2008 Bylaw No. 8683 The Defined Contribution Pension Plan Bylaw, 2008 The Council of The City of Saskatoon enacts: Short Title 1. This Bylaw may be cited as The Defined Contribution Pension Plan Bylaw, 2008.

More information

REAL ESTATE (MINISTERIAL) REGULATION

REAL ESTATE (MINISTERIAL) REGULATION Province of Alberta REAL ESTATE ACT REAL ESTATE (MINISTERIAL) REGULATION Alberta Regulation 113/1996 With amendments up to and including Alberta Regulation 124/2018 Current as of June 27, 2018 Office Consolidation

More information

c Pr2 Bank of Nova Scotia Trust Company Act, 1997

c Pr2 Bank of Nova Scotia Trust Company Act, 1997 Ontario: Annual Statutes 1997 c Pr2 Bank of Nova Scotia Trust Company Act, 1997 Ontario Queen's Printer for Ontario, 1997 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

The Commercial Egg Marketing Plan Regulations

The Commercial Egg Marketing Plan Regulations COMMERCIAL EGG MARKETING PLAN A-15.21 REG 2 1 The Commercial Egg Marketing Plan Regulations being Chapter A-15.21 Reg 2 (effective December 22, 2004) as amended by Saskatchewan Regulations 19/2006 and

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

The Common Business Identifiers Regulations

The Common Business Identifiers Regulations COMMON BUSINESS IDENTIFIERS C-16.002 REG 1 1 The Common Business Identifiers Regulations being Chapter C-16.002 Reg 1 (effective October 19, 2013) as amended by Saskatchewan Regulations 91/2015 and 52/2018.

More information

NOTICE. Investment Funds Amendment Act 2013

NOTICE. Investment Funds Amendment Act 2013 9 th July 2013 NOTICE Investment Funds Amendment Act 2013 The Bermuda Monetary Authority proposes to amend the Investment Funds 2006 (the IFA ). The purpose of the amendment is to provide for the registration

More information

No. 36 Limited Liability Companies 2008 SAINT VINCENT AND THE GRENADINES LIMITED LIABILITY COMPANIES ACT, 2008 ARRANGEMENT OF SECTIONS PART I

No. 36 Limited Liability Companies 2008 SAINT VINCENT AND THE GRENADINES LIMITED LIABILITY COMPANIES ACT, 2008 ARRANGEMENT OF SECTIONS PART I 785 i SAINT VINCENT AND THE GRENADINES LIMITED LIABILITY COMPANIES ACT, 2008 ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION 1. Short Title and Commencement 2. Definitions 3. Name of LLC 4. Reservation

More information

PAYDAY LOANS REGULATION

PAYDAY LOANS REGULATION Province of Alberta CONSUMER PROTECTION ACT PAYDAY LOANS REGULATION Alberta Regulation 157/2009 With amendments up to and including Alberta Regulation 183/2016 Office Consolidation Published by Alberta

More information

The Mineral Resources Act, 1985

The Mineral Resources Act, 1985 Consolidated to June 14, 2012 1 MINERAL RESOURCES, 1985 c. M-16.1 The Mineral Resources Act, 1985 being Chapter M-16.1 of the Statutes of Saskatchewan, 1984-85-86 (effective July 1, 1985) as amended by

More information

The Student Assistance and Student Aid Fund Regulations, 2001

The Student Assistance and Student Aid Fund Regulations, 2001 1 STUDENT AID FUND S-61.1 REG 5 The Student Assistance and Student Aid Fund Regulations, 2001 being Chapter S-61.1 Reg 5 (effective August 2, 2001) as amended by Saskatchewan Regulations 43/2002, 85/2004,

More information

The Saskatchewan Student Direct Loans Regulations

The Saskatchewan Student Direct Loans Regulations SASKATCHEWAN STUDENT DIRECT LOANS 1 The Saskatchewan Student Direct Loans Regulations being Chapter S-61.1 Reg 1* (effective August 2, 2001) as amended by Saskatchewan Regulations 13/2002, 42/2002, 76/2002,

More information

The Labour-sponsored Venture Capital Corporations Regulations

The Labour-sponsored Venture Capital Corporations Regulations 1 The Labour-sponsored Venture Capital Corporations Regulations being Chapter L-0.2 Reg 1 (effective May 11, 1988) as amended by Saskatchewan Regulations 146/92, 96/93, 29/97, 71/1999, 7/2003, 42/2003,

More information

The Employment Program Regulations

The Employment Program Regulations 1 The Employment Program Regulations being Chapter G-5.1 Reg 83 (effective September 1, 1998) as amended by Saskatchewan Regulations 9/1999, 90/2003, 69/2007, 19/2008 and 88/2015; by the Statutes of Saskatchewan,

More information

CHARITABLE FUND-RAISING ACT

CHARITABLE FUND-RAISING ACT Province of Alberta CHARITABLE FUND-RAISING ACT Revised Statutes of Alberta 2000 Current as of November 5, 2014 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700,

More information

The Mineral Rights Tax Regulations, 1998

The Mineral Rights Tax Regulations, 1998 1 The Mineral Rights Tax Regulations, 1998 being Chapter M-17.1 Reg 7 (effective June 25, 1998, except cl. 2(b), (e), (f) and (g), cl. 5(a) and s.6 effective June 25, 1996). NOTE: This consolidation is

More information

The Public Employees Pension Plan Act

The Public Employees Pension Plan Act 1 The Public Employees Pension Plan Act being Chapter P-36.2 of the Statutes of Saskatchewan, 1996 (effective July 1, 1997) as amended by the Statutes of Saskatchewan, 2000, c.4; 2001, c.50 and 51; 2002,

More information

ALBERTA VEGETABLE GROWERS (PROCESSING) AUTHORIZATION REGULATION

ALBERTA VEGETABLE GROWERS (PROCESSING) AUTHORIZATION REGULATION Province of Alberta MARKETING OF AGRICULTURAL PRODUCTS ACT ALBERTA VEGETABLE GROWERS (PROCESSING) AUTHORIZATION REGULATION Alberta Regulation 159/2007 With amendments up to and including Alberta Regulation

More information

YOUNG WOMEN S CHRISTIAN ASSOCIATION (the Trustee ) 1.1 Name of Trust. The Trust created by this Indenture shall be known as XXXX.

YOUNG WOMEN S CHRISTIAN ASSOCIATION (the Trustee ) 1.1 Name of Trust. The Trust created by this Indenture shall be known as XXXX. THIS TRUST INDENTURE made the day of, 20XX, BETWEEN: AND: XXXX (the Settlor YOUNG WOMEN S CHRISTIAN ASSOCIATION (the Trustee WHEREAS: A. Pursuant to an agreement between the Settlor and the Trustee certain

More information

FREEHOLD MINERAL RIGHTS TAX ACT

FREEHOLD MINERAL RIGHTS TAX ACT Province of Alberta FREEHOLD MINERAL RIGHTS TAX ACT Revised Statutes of Alberta 2000 Chapter F-26 Current as of November 30, 2015 Office Consolidation Published by Alberta Queen s Printer Alberta Queen

More information

The Ethanol Fuel (Grants) Regulations

The Ethanol Fuel (Grants) Regulations ETHANOL FUEL (GRANTS) G-5.1 REG 107 1 The Ethanol Fuel (Grants) Regulations being Chapter G-5.1 Reg 107 (effective October 24, 2002) as amended by Saskatchewan Regulations 42/2004. NOTE: This consolidation

More information

The Public Health Appeals Regulations

The Public Health Appeals Regulations PUBLIC HEALTH APPEALS P-37.1 REG 8 1 The Public Health Appeals Regulations being Chapter P-37.1 Reg 8 (effective May 5, 1999) as amended by Saskatchewan Regulations 113/2017; and by the Statutes of Saskatchewan,

More information

HO-CHUNK NATION CODE (HCC) TITLE 5 BUSINESS AND FINANCE CODE SECTION 2 BUSINESS CORPORATION ORDINANCE ENACTED BY LEGISLATURE: OCTOBER 4, 2005

HO-CHUNK NATION CODE (HCC) TITLE 5 BUSINESS AND FINANCE CODE SECTION 2 BUSINESS CORPORATION ORDINANCE ENACTED BY LEGISLATURE: OCTOBER 4, 2005 HO-CHUNK NATION CODE (HCC) TITLE 5 BUSINESS AND FINANCE CODE SECTION 2 BUSINESS CORPORATION ORDINANCE ENACTED BY LEGISLATURE: OCTOBER 4, 2005 CITE AS: 5 HCC 2 This Ordinance supersedes the Ho-Chunk Nation

More information

ORPHAN FUND DELEGATED ADMINISTRATION REGULATION

ORPHAN FUND DELEGATED ADMINISTRATION REGULATION Province of Alberta OIL AND GAS CONSERVATION ACT ORPHAN FUND DELEGATED ADMINISTRATION REGULATION Alberta Regulation 45/2001 With amendments up to and including Alberta Regulation 105/2017 Office Consolidation

More information

The Litter Control Regulations, 1973

The Litter Control Regulations, 1973 1 LITTER CONTROL, 1973 SR 188/73 The Litter Control Regulations, 1973 being Saskatchewan Regulations 188/73 (effective August 1, 1973) as amended by Saskatchewan Regulations 216/74. NOTE: This consolidation

More information

MANAGEMENT BODY OPERATION AND ADMINISTRATION REGULATION

MANAGEMENT BODY OPERATION AND ADMINISTRATION REGULATION Province of Alberta ALBERTA HOUSING ACT MANAGEMENT BODY OPERATION AND ADMINISTRATION REGULATION Alberta Regulation 243/1994 With amendments up to and including Alberta Regulation 141/2017 Office Consolidation

More information

CLIMATE CHANGE AND EMISSIONS MANAGEMENT FUND ADMINISTRATION REGULATION

CLIMATE CHANGE AND EMISSIONS MANAGEMENT FUND ADMINISTRATION REGULATION Province of Alberta CLIMATE CHANGE AND EMISSIONS MANAGEMENT ACT CLIMATE CHANGE AND EMISSIONS MANAGEMENT FUND ADMINISTRATION REGULATION Alberta Regulation 120/2009 With amendments up to and including Alberta

More information

The Destination Saskatchewan Programs Regulations

The Destination Saskatchewan Programs Regulations 1 The Destination Saskatchewan Programs Regulations Repealed by Saskatchewan Regulations 40/98 (effective May 13, 1998). Formerly Chapter G-5.1 Reg 25 (effective November 17, 1989). NOTE: This consolidation

More information

The Provincial Court Pension Plan Regulations

The Provincial Court Pension Plan Regulations PROVINCIAL COURT PENSION PLAN P-30.11 REG 1 1 The Provincial Court Pension Plan Regulations being Chapter P-30.11 Reg 1 (effective April 1, 1997) as amended by Saskatchewan Regulations 6/2000, 6/2003 and

More information

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

BERMUDA BERMUDA MONETARY AUTHORITY (REGULATORY FEES) AMENDMENT ACT : 58 QUO FA T A F U E R N T BERMUDA BERMUDA MONETARY AUTHORITY (REGULATORY FEES) AMENDMENT ACT : 58 TABLE OF CONTENTS 1 2 3 4 5 6 7 8 9 10 11 12 13 Citation Amends section 14(3) of the Insurance Act 1978 Inserts

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

BERMUDA CUSTOMS TARIFF AMENDMENT ACT : 5

BERMUDA CUSTOMS TARIFF AMENDMENT ACT : 5 QUO FA T A F U E R N T BERMUDA 2012 : 5 TABLE OF CONTENTS 1 2 3 4 5 6 7 8 9 10 11 Citation Amends section 1 Amends section 2 Amends section 5 Amends section 5A Repeals and replaces First Schedule Amends

More information

The Teachers Superannuation and Disability Benefits Act

The Teachers Superannuation and Disability Benefits Act TEACHERS SUPERANNUATION 1 The Teachers Superannuation and Disability Benefits Act being Chapter T-9.1 of the Statutes of Saskatchewan, 1994 (effective June 2, 1994) as amended by the Statutes of Saskatchewan,

More information

EARLY CHILDHOOD SERVICES REGULATION

EARLY CHILDHOOD SERVICES REGULATION Province of Alberta SCHOOL ACT EARLY CHILDHOOD SERVICES REGULATION Alberta Regulation 31/2002 With amendments up to and including Alberta Regulation 133/2015 Office Consolidation Published by Alberta Queen

More information

The Saskatchewan Insurance Regulations, 2003

The Saskatchewan Insurance Regulations, 2003 SASKATCHEWAN INSURANCE, 2003 S-26 REG 8 1 The Saskatchewan Insurance Regulations, 2003 being Chapter S-26 Reg 8 (effective October 3, 2003) as amended by Saskatchewan Regulations 91/2006, 32/2008, 32/2010,

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 Turkey Marketing Plan Regulations

The Turkey Marketing Plan Regulations TURKEY MARKETING PLAN A-15.21 REG 18 1 The Turkey Marketing Plan Regulations being Chapter A-15.21 Reg 18 (effective December 20, 2013). NOTE: This consolidation is not official. Amendments have been incorporated

More information