THE NEWFOUNDLAND AND LABRADOR GAZETTE

NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2015 as enacted up to June 23, 2015. THE NEWFOUNDLAND AND LA...
Author: Adele Lewis
3 downloads 2 Views 89KB Size
NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2015 as enacted up to June 23, 2015.

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY

Vol. 90

ST. JOHN’S, FRIDAY, JUNE 26, 2015

No. 26

Mineral License Held by Situate near On map sheet

011819M Manitor Minerals Inc. Springdale, Central NL 12H/09

Mineral License Held by Situate near On map sheet

011820M Manitor Minerals Inc. Springdale, Central NL 12H/09

Mineral License Held by Situate near On map sheet

017659M Noel, E. Michele Weirs Brook, Central NL 02E/01, 02E/02

Mineral License Held by Situate near On map sheet

017694M Alterra Resources Inc. Temple Bay 02M/13

Mineral License Held by Situate near On map sheet

018390M Noel, E. Michele Point Rosie, Burin Peninsula 01M/06

Situate near On map sheet

021119M, 021121M Mega Uranium Ltd.(66%)/ Anthem Resources Inc.(34%) Otter Lake 13K/07

Mineral License Held by Situate near On map sheet

018391M Noel, E. Michele Burnt Woods Pond, Burin Peninsula 01M/03

Mineral License Held by Situate near On map sheet

022027M 7980736 Canada Inc. Buchans, Central NL 12A/15

Mineral License Held by Situate near On map sheet

018395M Noel, E. Michele Micmac Lake Area, Baie Verte Peninsula 12H/09

MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the Mineral Act, RSNL1990 cM-12, as amended. Mineral rights to the following mineral licenses have reverted to the Crown: A portion of license 014692M Held by Rambler Metals and Mining Canada Limited Situate near Mings Bight, Baie Verte Peninsula On map sheet 12H/16 more particularly described in an application on file at Department of Natural Resources. Mineral License Held by Situate near On map sheet Mineral License Held by

021116M Mega Uranium Ltd.(66%)/ Anthem Resources Inc.(34%) Kaipokok River 13K/07, 13K/10

237

THE NEWFOUNDLAND AND LABRADOR GAZETTE June 26, 2015 Mineral License Held by Situate near On map sheet

022356M Hicks, Darrin Cavers Lake Area 23J/09

Mineral License Held by Situate near On map sheet

021997M Quinlan, Eddie Kenamu River 13C/09

Mineral License Held by Situate near On map sheet

019963M Kennedy, Chad Norris Arm, Central NL 02E/03

Mineral License Held by Situate near On map sheet

021998M Quinlan, Eddie Kenamu River 13C/09

Mineral License Held by Situate near On map sheet

020906M Burton, Jason Harpoon Brook, Central NL 12A/10

Mineral License Held by Situate near On map sheet

021999M Quinlan, Andrew Traverspine River Area 13F/01

Mineral License Held by Situate near On map sheet

020922M LeDrew, Jeffrey Collier Point, Avalon Peninsula 01N/12

Mineral License Held by Situate near On map sheet

022000M Quinlan, Eddie Salmon River 13C/16, 13B/13

Mineral License Held by Situate near On map sheet

020923M Stone, Albert Lawn, Burin Peninsula 01L/13

Mineral License Held by Situate near On map sheet

022001M Quinlan, Eddie Salmon River 13C/16

Mineral License Held by Situate near On map sheet

020927M LeDrew, Jeffrey Collier Point, Avalon Peninsula 01N/12

Mineral License Held by Situate near On map sheet

022002M Pretty, Adam Salmon River 13C/16

Mineral License Held by Situate near On map sheet

021929M Keats, Wesley Gull Pond, Central NL 02D/16

Mineral License Held by Situate near On map sheet

022003M Quinlan, Andrew Traverspine River Area 13F/01

Mineral License Held by Situate near On map sheet

021931M Quinlan, Eddie Gander Lake, Central NL 02D/15

Mineral License Held by Situate near On map sheet

022004M Quinlan, Andrew Traverspine River Area 13F/01

Mineral License Held by Situate near On map sheet

021969M Lewis, Donna Exploits River, Central NL 12A/16

Mineral License Held by Situate near On map sheet

022005M Quinlan, Andrew Kenamu River Area 13C/14

Mineral License Held by Situate near On map sheet

021971M, 021972M Kennedy, Chad Exploits River, Central NL 12A/16

Mineral License Held by Situate near On map sheet

022006M Quinlan, Andrew St. Paul River Area 13A/05

Mineral License Held by Situate near On map sheet

021973M Griffin, Deirdre Halls Bay Area, Central NL 02E/12

Mineral License Held by Situate near On map sheet

022007M Quinlan, Roland St. Paul River Area 13B/08

Mineral License Held by Situate near On map sheet

021994M Pretty, Adam Kenamu River 13C/16

Mineral License Held by Situate near On map sheet

022008M Quinlan, Roland Paradise River 13H/05

Mineral License Held by Situate near On map sheet

021995M Pretty, Adam Kenamu River 13C/09, 13C/16

Mineral License Held by Situate near On map sheet

022011M Maritime Resources Corp. Kings Point Area, Central NL 12H/09

Mineral License Held by Situate near On map sheet

021996M Pretty, Adam Kenamu River 13C/09

The lands covered by this notice except for the lands within Exempt Mineral Lands, the Exempt Mineral Lands being described in CNLR 1143/96 and NLR 71/98, 104/98, 97/00, 36/01, 31/04, 78/06, 8/08, 28/09 and 5/13 and

238

THE NEWFOUNDLAND AND LABRADOR GAZETTE June 26, 2015 adopted by Council on the 5th day of January, 2015, has been registered by the Minister of Municipal and Intergovernmental Affairs.

outlined on 1:50 000 scale digital maps maintained by the Department of Natural Resources, will be open for staking after the hour of 9:00 a.m. on the 32nd clear day after the date of this publication.

Municipal Plan Amendment No. 18, 2014, will re-designate an area of land on the north side of Freshwater Road from Rural to Residential. Development Regulations Amendment No. 28, 2014, will re-zone the same area of land from Rural to Residential Rural.

DEPARTMENT OF NATURAL RESOURCES JUSTIN LAKE Manager - Mineral Rights File #'s

774: 3935, 5162, 6815, 6828, 6829; The TOWN OF CARBONEAR Municipal Plan Amendment No. 18, 2014, and Development Regulations Amendment No. 28, 2014, 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 CARBONEAR Municipal Plan Amendment No. 18, 2014, and Development Regulations Amendment No. 28, 2014, may do so at the Town Office, Carbonear during normal working hours.

775: 1117, 1140, 1746, 1747, 1751, 1995, 3035, 3722, 3729, 3730, 3734, 4352, 4354, 4357, 4359, 4361, 4366, 4367, 4368, 4369, 4370, 4371, 4372, 4373, 4374, 4375, 4376, 4377, 4378, 4379, 4380, 4381 Jun 26

URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION CITY OF MOUNT PEARL DEVELOPMENT REGULATIONS 2010 AMENDMENT NO. 44, 2015 (HEALTH CONSULTATION AND HOME OFFICE USE AMENDMENT)

TOWN OF CARBONEAR Cynthia Davis, Town Administrator Jun 26 NOTICE OF REGISTRATION TOWN OF CONCEPTION BAY SOUTH MUNICIPAL PLAN AMENDMENT NO. 8, 2015 AND DEVELOPMENT REGULATIONS AMENDMENT NO. 12, 2015

TAKE NOTICE that MOUNT PEARL Development Regulations 2010 Amendment No. 44, 2015, adopted by Council on the 19th day of May, 2015, has been registered by the Department of Municipal and Intergovernmental Affairs.

TAKE NOTICE that the TOWN OF CONCEPTION BAY SOUTH Amendment No. 8, 2015 and Development Regulations Amendment No. 12, 2015, adopted on the 7th day of April, 2015, has been registered by the Minister of the Municipal and Intergovernmental Affairs.

In general terms, the purpose of MOUNT PEARL Development Regulations 2010 Amendment No. 44, 2015, is to permit health consultation uses as discretionary uses in residential zones and to permit any resident of a dwelling to participate in a home office use associated with the same dwelling.

In general terms, these amendments redesignate and rezone land off Stanleys Road, Long Pond, from Residential Medium Density (R-2) to the Commercial Marine future land use designation and Commercial Marine Recreation (CMR) zone to accommodate a club house and dive shop associated with the existing marina. In addition, the Development Regulations Amendment decreases the maximum building height from 15 metres to 10 metres.

MOUNT PEARL Development Regulations 2010 Amendment No. 44, 2015, 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 this amendment may do so at the Mount Pearl City Hall, 3 Centennial Street, during normal working hours.

This amendment came into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy, may do so at the Planning Department located in the Villa Nova Plaza (2nd floor), 120 Conception Bay Highway, Manuels, during normal working hours.

CITY OF MOUNT PEARL Per: Michele Peach, Chief Administrative Officer June 26 NOTICE OF REGISTRATION TOWN OF CARBONEAR MUNICIPAL PLAN AMENDMENT No. 18, 2014, and DEVELOPMENT REGULATIONS AMENDMENT No. 28, 2014

TOWN OF CONCEPTION BAY SOUTH Patricia Beason, Planning Clerk Planning and Development

TAKE NOTICE that the TOWN OF CARBONEAR Municipal Plan Amendment No. 18, 2014, and Development Regulations Amendment No. 28, 2014,

Jun 26

239

THE NEWFOUNDLAND AND LABRADOR GAZETTE June 26, 2015 Affairs, two months from the publication of this notice, to acquire title, pursuant to Section 7(2)(e) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Indian Bay in the Electoral District of Bonavista North for the purpose of repairing a wharf and more particularly described as follows:

LANDS ACT NOTICE OF INTENT Lands Act, SNL 1991 c36 as amended NOTICE IS HEREBY given that LETHBRIDGE and AREA MARINA INC of Lethbridge, NL intends to apply to the Department of Municipal and Intergovernmental Affairs, two months from the publication of this notice, to acquire title, pursuant to Section 7(2)(e) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Goose Bay in the Electoral District of Bonavista South for the purpose of building a boat launch and walking trail and being more particularly described as follows:

Bounded on the North by NE Main Road for a distance of 10 metres; Bounded on the East by Dion Boland’s Wharf for a distance of 10 metres; Bounded on the South by Indian Bay River for a distance of 20 metres; Bounded on the West by property of Ed Parsons for a distance of 20 metres; and containing an area of approximately 60 square metres.

Bounded on the North by water for a distance of 80 metres; Bounded on the East by water for a distance of 33 metres; Bounded on the South by property of Colin Diamond and Roy Holloway for a distance of 80 metres; Bounded on the West by beach for a distance of 11 metres; and containing an area of approximately 2700 square metres.

Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Municipal and Intergovernmental Affairs, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John’s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 1L7.

Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Municipal and Intergovernmental Affairs, and mail to the nearest Regional Lands Office:

c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station “B”, Happy Valley-Goose Bay, NL, A0P 1E0.

c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John’s, NL, A1B 4J6.

For further information on the proposed application, please contact: SPENCER W. CULTER, Telephone Number: (709) 678-2740.

c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 1L7.

(DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.)

c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station “B”, Happy Valley-Goose Bay, NL, A0P 1E0.

Jun 26

For further information on the proposed application, please contact: PERRY SIMMONDS, Telephone Number: (709) 467-1048 or cell (709) 427-2093.

TRUSTEE ACT ESTATE NOTICE

(DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.)

IN THE ESTATE of ALBERT SHEARS, Late of Robinsons, in the Province of Newfoundland and Labrador, Deceased: April 30, 2015.

Jun 26 All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of ALBERT SHEARS, late of Robinsons, in the Province of Newfoundland and Labrador, deceased, are hereby requested to send the particulars of the same in writing, duly attested, to the undersigned Solicitor for the Administrator of the Estate on or before the 27th day of

NOTICE OF INTENT Lands Act, SNL 1991 c36 as amended NOTICE IS HEREBY given that DARRELL REDDY of Indian Bay, Bonavista Bay North, NL intends to apply to the Department of Municipal and Intergovernmental 240

THE NEWFOUNDLAND AND LABRADOR GAZETTE June 26, 2015 July, 2015, after which date the said Administrator will proceed to distribute the said Estate having regard only to the claims of which notice shall have been received. DATED at Stephenville, Newfoundland and Labrador, this 19th day of June, 2015. PIKE LAW Solicitor for the Administrator PER: Roxanne Pike ADDRESS FOR SERVICE: P. O. Box 272 43 Main Street Stephenville, NL A2N 2Z4 Tel: (709) 643-6436 Fax: (709) 643-9343 Jun 26 ESTATE NOTICE IN THE ESTATE of HUBERT SMITH, Late of Corner Brook, in the Province of Newfoundland and Labrador, Deceased: June 3, 2015. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of HUBERT SMITH, Late of Corner Brook, in the Province of Newfoundland and Labrador, deceased, are hereby requested to send the particulars of the same in writing, duly attested, to the undersigned Solicitor for the Administratrix of the Estate on or before the 27th day of July, 2015, after which date the said Administratrix will proceed to distribute the said Estate having regard only to the claims of which notice shall have been received. DATED at Stephenville, Newfoundland and Labrador, this 15th day of June, 2015. PIKE LAW Solicitor for the Administratrix PER: Roxanne Pike

ADDRESS FOR SERVICE: P. O. Box 272 43 Main Street Stephenville, NL A2N 2Z4 Tel: (709) 643-6436 Fax: (709) 643-9343 Jun 26

241

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT

Vol. 90

ST. JOHN’S, FRIDAY, JUNE 26, 2015

NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 39/15 NLR 40/15

No. 26

NEWFOUNDLAND AND LABRADOR REGULATION 39/15 Supreme Court Fees Regulations (Amendment) under the Judicature Act (O.C. 2015-119) (Filed June 24, 2015) Under the authority of subsection 55(2) of the Judicature Act, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John’s, June 24, 2015.

Julia Mullaley Clerk of the Executive Council

REGULATIONS Analysis 1. S.2.1 Added. Waiver of fee

2. Sch. Amdt. 3. Commencement

NLR 90/07 as amended

1. The Supreme Court Fees Regulations are amended by adding immediately after section 2 the following:

Waiver of fee

2.1 (1) A clerk, officer or employee of the Supreme Court who performs a registry function may waive a fee under these regulations in whole or in part where an individual (a) requests that the fee be waived; and

The Newfoundland and Labrador Gazette

325

June 26, 2015

Supreme Court Fees Regulations (Amendment)

39/15

(b) provides proof satisfactory to the clerk, officer or employee that he or she is in receipt of income support under the Income and Employment Support Act. (2) A judge of the Supreme Court may waive a fee under these regulations where (a) an individual requests that the fee be waived; and (b) after considering the individual's financial and other circumstances, the judge is satisfied that it is appropriate to waive the fee. 2. (1) Numbers 4 and 5 of the Schedule to the regulations are repealed and the following substituted: 4.

For every search, except in the case of a party to an action while the action is pending, or for one year after its termination

20.00

5.

Upon every originating document except originating unilateral applications and applications for support

120.00

(2) Number 9 of the Schedule to the regulations is repealed and the following substituted: 9. Commencement

With an order of the Court

60.00

3. These regulations come into force on July 1, 2015.

©Queen's Printer

The Newfoundland and Labrador Gazette

326

June 26, 2015

NEWFOUNDLAND AND LABRADOR REGULATION 40/15 Cupids Municipal Planning Area, 2015 under the Urban and Rural Planning Act, 2000 (Filed June 24, 2015) Under the authority of section 11 of the Urban and Rural Planning Act, 2000, I define the following area as the Cupids Municipal Planning Area. Dated at St. John’s, June 15, 2015.

Keith Hutchings Minister of Municipal and Intergovernmental Affairs

PLANNING AREA Beginning at a point on the northwestern side of Conception Bay, that point being the highwater mark at Burnt Point; Then in a southerly direction following the sinuosities of the shoreline at the highwater mark to a point locally known as Black Hole; Then south 45 30' west a distance of 2,438 metres, more or less, to a point, that point being the junction of 2 secondary roads leading from Brigus to Shark's Cove; Then south 57 00' west a distance of 1,494 metres, more or less, to a point on the centre line of the Canadian National Railway right-of-way at which point it intersects the old Conception Bay Highway leading to Cupids;

The Newfoundland and Labrador Gazette

327

June 26, 2015

Cupids Municipal Planning Area, 2015

40/15

Then south 47 30' west a distance of 1,646 metres, more or less, to a point, that point being on the centre line of the Conception Bay Highway and 213 metres, more or less, eastward to the highway's crossing of Roger's Brook; Then south 27 30' west a distance of 132 metres, more or less, to a point on a line perpendicular to and 100 metres, more or less, from the centre line of the Conception Bay Highway having co-ordinates north 5 265 113 metres and east 285 936 metres; Then in a westerly direction along a line parallel to and 100 metres, more or less, from the centre line of Conception Bay Highway to a point on the eastern bank of Roger's Brook; Then in a southwesterly direction along the eastern bank of the brook to a point, that point being on a line perpendicular to and 100 metres, more or less, from the centre line of Roaches Line; Then in a northwesterly direction along a line parallel to and 100 metres, more or less, from the centre line of Roaches Line and then Cupid's Crossing Road - Carroll's Road to a point on the centre line of the Canadian National Railway right-of-way; Then in a northeasterly direction along the centre line of the right-ofway a distance of 213 metres, more or less, to a point along the line of demarcation of the property at the southeast corner of Carroll's Road and the old Conception Bay Highway intersection; Then along the line in a northwesterly direction a distance of 152 metres, more or less, to a point on the centre line of Carroll's Road; Then along the centre line of Carroll's Road in a northeasterly direction crossing over the old Conception Bay Highway and then continuing along the centre line of a woods road to a point, that point being north 38 east and 3,600 metres, more or less, from the last given point; Then in a northwesterly direction along the woods road a distance of 548.6 metres, more or less, to a point where the woods road ties into Salmon Cove Road, that point being north 52 west and 503 metres, more or less, from the last given point;

The Newfoundland and Labrador Gazette

328

June 26, 2015

Cupids Municipal Planning Area, 2015

40/15

Then north 45 west a distance of 97.5 metres, more or less, to a point on the highwater mark on the southeastern shore of Bay de Grave; Then in a generally northeasterly direction along the sinuosities of the shoreline at highwater mark passing Cupid's Cove, Shark's Cove, The Arch to Burnt Point, the point of beginning. All bearings being referred to grid north and as with distances given are subject to approximation as delineated on the 1:12,000 Crown Lands and Surveys Division Mapping, 1971 edition. The Cupids Municipal Planning Area, Consolidated Newfoundland and Labrador Regulation 841/96, is repealed.

©Queen's Printer

The Newfoundland and Labrador Gazette

329

June 26, 2015

THE NEWFOUNDLAND AND LABRADOR GAZETTE June 26, 2015

Index PART I Lands Act – Notices ..................................................................................................................................................................... 240 Mineral Act – Notice ................................................................................................................................................................... 237 Trustee Act – Notices .................................................................................................................................................................. 240 Urban and Rural Planning Act, 2000 – Notices ........................................................................................................................... 239

PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation made thereunder

CNLR or NL Reg.

Amendment

NL Gazette Date & Page No.

Judicature Act Supreme Court Fees Regulations (Amdt)

NLR 39/15

Amends NLR 90/07 S.21 Added Sch. Amdt.

June 26/15

p. 325

NLR 40/15

R&S CNLR 841/96

June 26/15

p. 327

Urban and Rural Planning Act, 2000 Cupids Municipal Planning Area, 2015

331

THE NEWFOUNDLAND AND LABRADOR GAZETTE June 26, 2015

The Newfoundland and Labrador Gazette is published from the Office of the Queen’s Printer. Copy for publication must be received by Friday, 4:30 p.m., seven days before publication date to ensure inclusion in next issue. Advertisements must be submitted in either PDF format or as a MSWord file. When this is not possible, advertisements must be either 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) 729-1900 or emailed to [email protected]. Subscription rate for The Newfoundland and Labrador Gazette is $137.50 for 52 weeks plus 5% tax ($144.38). Weekly issues, $3.30 per copy, plus 5% tax ($3.47) 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) 729-3649. Fax: (709) 729-1900. Web Site: http://www.servicenl.gov.nl.ca/printer/index.html

The Newfoundland and Labrador Gazette Advertising Rates Prices effective May 1, 2015 Notices Lands Act - Notice of Intent - 1 week Motor Carrier Act - Notice - 1 week Trustee Act - Estate Notice - 1 week Trustee Act - Estate Notice - 2 weeks Trustee Act - Estate Notice - 3 weeks Trustee Act - Estate Notice - 4 weeks

Rate $29.65 $38.00 $33.00 $59.40 $86.90 $113.30

13% HST $3.85 $4.94 $4.29 $7.72 $11.30 $14.73

Total $33.50 $42.94 $37.29 $67.12 $98.20 $128.03

All other public notices required by law to be published in The Newfoundland and Labrador Gazette, eg., Corporations Act, Municipalities Act, Quieting of Titles Act, Urban and Rural Planning Act, etc., are priced according to size: for Single Column $3.30 per cm or Double Column $6.60 per cm, plus 13% HST.

For quotes please contact the Office of the Queen's Printer [email protected]

Government Information Product Publication Rate Mail G.S.T. # R107442683

332

STATUTES OF NEWFOUNDLAND AND LABRADOR 2015

Bill

Act

Chapter

Third Session, 47th General Assembly 63 Elizabeth II, 2015 42

Electoral Boundaries (Amendment) Act

1

(ASSENTED TO JANUARY 23, 2015)

Third Session, 47th General Assembly 64 Elizabeth II, 2015 44

Interim Supply Act, 2015 [In force Apr. 1/15]

2

(ASSENTED TO MARCH 26, 2015) 43

Provincial Court (Amendment) Act, 1991 [Considered in force Sept. 29/14]

3

(ASSENTED TO APRIL 1, 2015)

Fourth Session, 47th General Assembly 64 Elizabeth II, 2015 1

Access to Information and Protection of Privacy Act, 2015 [Subparagraph 2(x)(vi) in force Aug. 1/15]

A-1.2

(ASSENTED TO JUNE 1, 2015) 5

Supply Act, 2015

4

(ASSENTED TO JUNE 9, 2015) * 13

House of Assembly (Amendment) Act [Ss2, 3 & 5 in force immediately after dissolution of the 47th General Assembly; s7 in force the day following the General Election] (ASSENTED TO JUNE 18, 2015)

5

Statutes of Newfoundland and Labrador 2015

Bill

Act

Chapter

2

Canada-Newfoundland and Labrador Atlantic Accord Implementation Newfoundland and Labrador (Amendment) Act [To be proclaimed]

6

4

Works, Services and Transportation (Amendment) Act [In force Sept. 1/15]

7

6

Income Tax (Amendment) Act, 2000 [S1 in force Jul. 1/15 and s2 considered in force Apr. 1/15]

8

7

Revenue Administration (Amendment) Act [Considered in force May 1/15]

9

8

Services Charges (Amendment) Act

10

9

Legal Aid (Amendment) Act [S8(1) to be proclaimed]

11

10

Loan Act, 2015

12

11

Health and Community Services (Amendment) Act

13

12

Income Tax (Amendment) Act, 2000 No. 2 [S1 in force Jan. 1/16 and ss2, 3 &4 considered in force Jan. 1/15]

14

* 14

Regional Service Boards (Amendment) Act, 2012 [Ss1 to 4 & ss6 & 7 in force Aug. 1/15]

15

Teachers' Pensions (Amendment) Act [To be proclaimed]

16

15

(ASSENTED TO JUNE 23, 2015) * Bills amended in Committee of the Whole House. In researching the law readers should note that the following Statutes of Newfoundland and Labrador, 2014 include amendments to other Statutes as listed below: Chapter A-1.2

Access to Information and Protection of Privacy Act, 2015 - (Subparagraph 2(x)(vi) in force Aug. 1/15) Access to Information and Protection of Privacy Act (Repealed) Access to Information Regulations

2

Statutes of Newfoundland and Labrador 2015 Adoption Act, 2013 Auditor General Act Canada-Newfoundland And Labrador Atlantic Accord Implementation Newfoundland And Labrador Act Centre for Health Information Act Children and Youth Care and Protection Act Citizens’ Representative Act Energy Corporation Act Health and Community Services Act House of Assembly Act House of Assembly Accountability, Integrity and Administration Act Medical Care Insurance Act, 1999 Missing Persons Act Personal Health Information Act Research and Development Council Act An Act to Amend the Revenue Administration Act No. 3 Rooms Act Vital Statistics Act, 2009 Chapter 5

House of Assembly (Amendment) Act - (Ss.2, 3 & 5 in force immediately after dissolution of the 47th General Assembly; S.7 in force the day following the General Election) House of Assembly Accountability, Integrity and Administration Act Members' Resources and Allowances Rules

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 and Public Safety Government of Newfoundland and Labrador 4th Floor East Block, Confederation Building P.O. Box 8700 St. John's, NL A1B 4J6 F 729.729.2129 [email protected] www.assembly.nl.ca/legislation/

3

Suggest Documents