This is an official version.

Copyright © 2017: Queen's Printer,
St. John's, Newfoundland and Labrador, Canada

Important Information
(Includes details about the availability of printed and electronic versions of the Statutes.)

Statutes of Newfoundland and Labrador 2017


CHAPTER 10

AN ACT TO REMOVE ANOMALIES AND ERRORS IN THE STATUTE LAW

(Assented to May 31, 2017)

Analysis


        1.   Short title

        2.   Abitibi-Consolidated Rights and Assets Act

        3.   Access to Information and Protection of Privacy Act, 2015

        4.   Automobile Insurance Act

        5.   Building Standards Act

        6.   Change of Name Act, 2009

        7.   City of Mount Pearl Act

        8.   City of St. John's Municipal Taxation Act

        9.   Coat of Arms Act

      10.   Correctional Services Act

      11.   Denturists Act, 2005

      12.   Employers' Liability Act

      13.   Firefighters' Protection Act

      14.   Geographical Names Board Act

      15.   Highway Traffic Act

      16.   Highway Traffic Demerit Point System Regulations

      17.   Hydro Corporation Act, 2007

      18.   Land Surveyors Act, 1991

      19.   Legal Aid Regulations

      20.   Municipal Affairs Act

      21.   Municipalities Act, 1999

      22.   Partnership Act

      23.   Proceedings Against the Crown Act

      24.   Provincial Flag Act

      25.   Public Service Collective Bargaining Act

      26.   Public Service Commission Act

      27.   St. John's Municipal Council Parks Act

      28.   Survival of Actions Act

      29.   Taxation of Utilities and Cable Television Companies Act

      30.   Urban and Rural Planning Act, 2000

      31.   Waste Management Regulations, 2003

      32.   Workplace Health, Safety and Compensation Regulations

      33.   Repeal


Be it enacted by the Lieutenant-Governor and House of Assembly in Legislative Session convened, as follows:

Short title

        1. This Act may be cited as the Attorney General Statutes Amendment Act, 2017.

SNL2008 cA-1.01
as amended

        2. (1) Schedule C of the Abitibi-Consolidated Rights and Assets Act is amended by deleting the reference "Zone 2" and substituting the reference "Zone 1" in the Property B Bishop's Falls Power House description.

             (2)  This section is considered to have come into force on December 16, 2008.

SNL2015 cA-1.2
as amended

        3. (1) Paragraph 2(s) of the Access to Information and Protection of Privacy Act, 2015 is repealed and the following substituted:

             (s)  "officer of the House of Assembly" means the Speaker of the House of Assembly, the Clerk of the House of Assembly, the Chief Electoral Officer, the Auditor General of Newfoundland and Labrador, the Commissioner for Legislative Standards, the Citizens' Representative, the Child and Youth Advocate, the Seniors' Advocate and the Information and Privacy Commissioner, and a position designated to be an officer of the House of Assembly by the Act creating the position;

             (2)  This section comes into force on the day the Seniors' Advocate Act comes into force.

RSNL1990 cA-22
as amended

        4. (1) Subsection 45.1(8) of the Automobile Insurance Act is amended by deleting the reference "Workers' Compensation Act" and substituting the reference "Workplace Health, Safety and Compensation Act".

             (2)  Paragraph 45.17(2)(b) of the Act is repealed and the following substituted:

             (b)  with respect to compensation or the monetary value of services or benefits which the judgment creditor received, or is or was entitled to receive, under the Medical Care and Hospital Insurance Act, the Income and Employment Support Act or the Workplace Health, Safety and Compensation Act; and

             (3)  Subsection 45.20(2) of the Act is amended by deleting the reference "Workers' Compensation Act" and substituting the reference "Workplace Health, Safety and Compensation Act".

RSNL1990 cB-8

        5. (1) The Building Standards Act is amended by adding immediately after section 1 the following:

Definition

      1.1 In this Act, "minister" means the minister appointed under the Executive Council Act to administer this Act.

             (2)  Paragraph 2(c) of the Act is amended by deleting the reference "Municipalities Act" and substituting the reference "Municipalities Act, 1999".

             (3)  Paragraph 3(1)(e) of the Act is amended by deleting the words "Minister of Municipal and Provincial Affairs" and substituting the word "minister".

             (4)  Subsection 3(2) of the Act is amended by deleting the words "Minister of Municipal and Provincial Affairs" and substituting the word "minister".

             (5)  Subsection 3(3) of the Act is amended by deleting the words "Minister of Municipal and Provincial Affairs" and substituting the word "minister".

SNL2009 cC-8.1
as amended

        6. Paragraph 2(1)(c) of the Change of Name Act, 2009 is repealed and the following substituted:

             (c)  "cohabiting partner" means either of 2 persons who have cohabited in a conjugal relationship outside of marriage for at least one year;

RSNL1990 cC-16
as amended

        7. Subsection 135(2) of the City of Mount Pearl Act is repealed and the following substituted:

             (2)  Where there are 2 or more owners of real property within the city, the city clerk may designate one of those owners to be the owner for the purposes of the imposition and collection of the real property tax.

SNL2006 cC-17.1
as amended

        8. Paragraph 28(3)(b) of the City of St. John's Municipal Taxation Act is repealed and the following substituted:

             (b)  a student who is accommodated, lodges or stays in a room in a building referred to in paragraph (1)(b) while he or she is registered at and attending a post-secondary educational institution; and

RSNL1990 cC-20
as amended

        9. (1) The Coat of Arms Act is amended by adding immediately after section 1 the following:

Definitions

      1.1 In this Act

             (a)  "department" means the department presided over by the minister; and

             (b)  "minister" means the minister appointed under the Executive Council Act to administer this Act.

             (2)  Subsection 2(1) of the Act is amended by deleting the words "Department of Municipal and Provincial Affairs" and substituting the word "department".

SNL2011 cC-37.00001

      10. Subsection 7(4) of the Correctional Services Act is repealed and the following substituted:

             (4)  Where there is no superintendent for a correctional facility or the superintendent for that correctional facility is absent for an extended period of time, a member of the staff designated by the minister has the power and shall perform the duties and functions of that superintendent for that correctional facility.

SNL2005 cD-7.1
as amended

      11. Subsection 14(4) of the Denturists Act, 2005 is repealed and the following substituted:

             (4)  Of the persons first appointed by the minister to the disciplinary panel, one shall be appointed for a term of 2 years and the other for a term of 3 years, and all subsequent appointments shall be for a term of 3 years.

RSNL1990 cE-10
as amended

      12. Paragraph 10(1)(a) of the Employers' Liability Act is amended by deleting the reference "Workers' Compensation Act" and substituting the reference "Workplace Health, Safety and Compensation Act".

SNL1996 cF-11.1

      13. Paragraph 2(a) of the Firefighters' Protection Act is amended by deleting the reference "Municipalities Act" and substituting the reference "Municipalities Act, 1999".

RSNL1990 cG-3
as amended

      14. Subsection 6(1) of the Geographical Names Board Act is amended by deleting the reference "Municipalities Act" and substituting the reference "Municipalities Act, 1999".

RSNL1990 cH-3
as amended

      15. The Schedule to the Highway Traffic Act is amended by deleting the offence and penalty provisions relating to the following:

             (a)  subsection 53(2);

             (b)  paragraph 55(4)(b);

             (c)  subparagraph 55(4)(c)(i);

             (d)  subparagraph 55(4)(c)(ii);

             (e)  paragraph 55(4)(d); and

             (f)  paragraph 55(4)(e).

CNLR 753/96
as amended

      16. (1) The Schedule to the Highway Traffic Demerit Point System Regulations, published under the Highway Traffic Act, is amended by deleting the rows respecting an offence under the following sections of the Highway Traffic Act:

             (a)  subsection 53(2);

             (b)  paragraph 55(4)(b);

             (c)  subparagraph 55(4)(c)(i);

             (d)  subparagraph 55(4)(c)(ii);

             (e)  paragraph 55(4)(d);

             (f)  paragraph 55(4)(e);

             (g)  subsection 138(1);

             (h)  subsection 138(2);

              (i)  subsection 178(8);

              (j)  subsection 184(1); and

             (k)  section 185.

             (2)  The Schedule to the regulations is amended by deleting the table applicable to the Highway Traffic Bus Regulations.

             (3)  The Schedule to the regulations is amended by deleting the table applicable to the Highway Traffic Licensing Equipment Regulations and substituting the following table:

Licensing and Equipment Regulations

Column 1

Column 2

Column 3

Section and
Subsection or
Paragraph

Number of
Demerit Points

Short
Description of
Offences

7(1)

2

Operating motor vehicle without headlights on

7(2)

2

Improper use of fog lamps

7(7)

2

Failure to have motorcycle headlight on when in motion on a highway

8(2)(a)

2

Failing to dim headlights to oncoming traffic

8(2)(b)

2

Failing to dim headlights when following another vehicle

SNL2007 cH-17
as amended

      17. (1) Subsection 4(1) of the Hydro Corporation Act, 2007 is repealed and the following substituted:

Application of the Corporations Act

        4. (1) The Corporations Act, except for section 27, paragraphs 31(a) to (e), sections 32, 76, 81, 167, 169, 172, 173, 177 and 178, subsections 184(3) and (4), section 188, subsections 189(1) and (2), paragraphs 189(3)(a), (d), (h) and (j), sections 200, 201, 203 to 209, subsections 245(1), (2) and (8), sections 273 and 275, subsections 276(1), (3), (4) and (5) and section 277, does not apply to the corporation.

             (2)  Subsection 39(3) of the Act is repealed and the following substituted:

             (3)  Notwithstanding subsection (1), the Lieutenant-Governor in Council may give direction to the directors of the corporation as if the Crown were the beneficial owner of all the issued shares of the corporation to whom subsection 245(2) of the Corporations Act applied.

SNL1991 c37
as amended

      18. (1) Paragraph 3(b) of the Land Surveyors Act, 1991 is amended by deleting the reference "The Engineers and Geoscientists Act" and substituting the reference "the Engineers and Geoscientists Act, 2008".

             (2)  Section 52 of the Act is repealed and the following substituted:

Public Inquiries Act, 2006

      52. For the purposes of sections 39 to 61, the council, the discipline committee and each member of the council or the discipline committee has the powers that are or may be conferred on a commissioner under the Public Inquiries Act, 2006.

CNLR 1010/96
as amended

      19. Paragraph 3(f) of Schedule E of the Legal Aid Regulations  published under the Legal Aid Act is amended by deleting the reference "Workers' Compensation Act" and substituting the reference "Workplace Health, Safety and Compensation Act".

SNL1995 cM-20.1
as amended

      20. (1) Subparagraph 2(e)(iv) of the Municipal Affairs Act is amended by deleting the reference "Municipalities Act" and substituting the reference "Municipalities Act, 1999".

             (2)  Subsection 3(1) of the Act is amended by deleting the reference "Environment Act" and substituting the reference "Environmental Protection Act".

             (3)  Subsection 6(4) of the Act is amended by deleting the reference "Municipalities Act" and substituting the reference "Municipalities Act, 1999".

             (4)  Subsection 6(6) of the Act is repealed and the following substituted:

             (6)  Where the minister appoints an administrator or commission under this section, sections 250 to 261 of the Municipalities Act, 1999 apply with the necessary changes.

             (5)  Paragraph 10(1)(e) of the Act is amended by deleting the reference "Public Inquiries Act" and substituting the reference "Public Inquiries Act, 2006".

SNL1999 cM-24
as amended

      21. (1) Subsection 131(7) of the Municipalities Act, 1999 is repealed and the following substituted:

             (7)  Notwithstanding subsections (1) and (2), an amount or rate charged for a building owned by the Crown or an agency of the Crown including schools as defined in the Schools Act, 1997 and authorities as defined in the Regional Health Authorities Act, shall be the same amount or rate as charged to similar properties in the municipality.

             (2)  Paragraph 131(8)(b) of the Act is repealed and the following substituted:

             (b)  authority as defined in the Regional Health Authorities Act; and

             (3)  Subsection 134(6) of the Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

             (4)  Paragraph 144(2)(b) of the Act is amended by deleting the words "Registrar of the Supreme Court" and substituting the words "Trial Division".

             (5)  Subsections 144(4) and (5) of the Act are amended by deleting the words "Registrar of the Supreme Court" and substituting the words "Trial Division".

             (6)  Section 176 of the Act is amended by deleting the reference "Waste Material Disposal Act" and substituting the reference "Environmental Protection Act".

             (7)  Subsection 195(2) of the Act is amended by deleting the words "Department of Environment and Labour" and substituting the word "department".

             (8)  Subsection 408(1) of the Act is amended by deleting the reference "Urban and Rural Planning Act" and substituting the reference "Urban and Rural Planning Act, 2000".

             (9)  Section 409 of the Act is amended by deleting the reference "Urban and Rural Planning Act" and substituting the reference "Urban and Rural Planning Act, 2000".

RSNL1990 cP-3
as amended

      22. Section 2 of the Partnership Act is amended by deleting the word "and" at the end of paragraph (b), by deleting the period at the end of subparagraph (c)(ii) and substituting a semi-colon and the word "and", and by adding immediately after that subparagraph the following:

             (d)  "registrar" means the registrar as defined in the Corporations Act.

RSNL1990 cP-26
as amended

      23. Subsection 3(1) of the Proceedings Against the Crown Act is repealed and the following substituted:

Acts not affected

        3. (1) This Act does not affect and is subject to the Income Tax Act, 2000, the Revenue Administration Act, the Crown Royalties Act, the Crown Corporations Local Taxation Act, the Expropriation Act, the Family Homes Expropriation Act, the Undeveloped Mineral Areas Act, the Crown Lands Act, the Mineral Act, the Income and Employment Support Act, the Emergency Services Act, the Workplace Health, Safety and Compensation Act, and proceedings to which the Federal Courts Jurisdiction Act relates.

RSNL1990 cP-30

      24. (1) The Provincial Flag Act is amended by adding immediately after section 1 the following:

Definitions

      1.1 In this Act

             (a)  "department" means the department presided over by the minister; and

             (b)  "minister" means the minister appointed under the Executive Council Act to administer this Act.

             (2)  Subsection 2(2) of the Act is amended by deleting the words "Department of Municipal and Provincial Affairs" and substituting the word "department".

RSNL1990 cP-42
as amended

      25. Subparagraph 2(1)(i)(v) of the Public Service Collective Bargaining Act is amended by deleting the reference "Workers' Compensation Act" and substituting the reference "Workplace Health, Safety and Compensation Act".

RSNL1990 cP-43
as amended

      26. (1) Paragraph 4(1)(a) of the Public Service Commission Act is amended by adding immediately after subparagraph (iv) the following:

                (iv.1)  the Seniors' Advocate,

             (2)  This section comes into force on the day the Seniors' Advocate Act comes into force.

RSNL1990 cS-4

      27. (1) Subsection 5(3) of the St. John's Municipal Council Parks Act is repealed and the following substituted:

             (3)  A park officer shall be supplied by the council with an identification card and shall, before entering upon his or her duties, take and sign, before a Provincial Court judge, the same oaths or affirmations, with the necessary changes, that are required of a member of the Royal Newfoundland Constabulary under section 5 of the Royal Newfoundland Constabulary Act, 1992, and those signed oaths or affirmations shall be retained by the council as part of its records.

             (2)  Subsection 5(5) of the Act is amended by deleting the reference "Justices and Other Public Authorities Protection Act" and substituting the reference "Justices and Public Authorities Protection Act".

RSNL1990 cS-32
as amended

      28. Section 10 of the Survival of Actions Act is repealed and the following substituted:

Workplace Health, Safety and Compensation Act

      10. This Act is subject to section 44 of the Workplace Health, Safety and Compensation Act.

SNL1992 cT-0.1
as amended

      29. (1) Paragraph 2(e.01) of the Taxation of Utilities and Cable Television Companies Act is amended by deleting the reference "Hydro Corporation Act" and substituting the reference "Hydro Corporation Act, 2007".

             (2)  Paragraph 2(f) of the Act is amended by deleting the reference "Municipalities Act" and substituting the reference "Municipalities Act, 1999".

             (3)  Subparagraph 2(h)(ii) of the Act is amended by deleting the reference "Hydro Corporation Act" and substituting the reference "Hydro Corporation Act, 2007".

SNL2000 cU-8
as amended

      30. (1) Subsection 19(2) of the Urban and Rural Planning Act, 2000 is amended by deleting the reference "Public Inquiries Act" and substituting the reference "Public Inquiries Act, 2006".

             (2)  Subsection 41(8) of the Act is amended by deleting the reference "Public Inquiries Act" and substituting the reference "Public Inquiries Act, 2006".

             (3)  Section 60 of the Act is repealed and the following substituted:

Registration of notices of expropriation

      60. (1) A copy of a notice of an expropriation that is endorsed or to which is attached an affidavit or a certificate of oath or affirmation in proof of service of the notice upon the owner of the land or of the posting or publication of the notice as provided in this Part shall be included among the deeds and other documents to which reference is made in section 7 of the Registration of Deeds Act, 2009 and the copy of the notice with the affidavit or certificate attached shall, notwithstanding a provision of that Act to the contrary, be registered in accordance with that Act without proof for registration and without payment of fees.

             (2)  The provisions of the Registration of Deeds Act, 2009 relating to proof for registration of an instrument as defined in paragraph 2(b) of that Act shall apply to proof of service or of posting or publication of the notice as if the person serving, posting or publishing the notice were the signing witness to the execution of the instrument.

             (3)  The registration of the copy of the notice with the attached affidavit or certificate has the same effect as the registration under the Registration of Deeds Act, 2009 of an instrument as defined in paragraph 2(b) of that Act and for the purposes of section 37 of that Act the person in whom the title is vested under section 58 of this Act is considered to be a purchaser for valuable consideration.

             (4)  Entry of

             (a)  the name of the person

                      (i)  upon whom notice under this Part is served,

                     (ii)  upon whose land notice is posted and for which notice is published, and

                    (iii)  in whom title is vested under section 58;

             (b)  a description of the document as a notice of expropriation; and

             (c)  the date of the service, posting or publication of the notice under this Part,

in the registry established under the Registration of Deeds Act, 2009 constitutes compliance with that Act for the purpose of the requirements for the registration of an instrument as defined in paragraph 2(b) of that Act but, where the name of the owner of the land is not known, an entry to that effect in the registry shall be made and constitutes compliance with that Act for that purpose.

             (4)  Section 101 of the Act is repealed and the following substituted:

Registration of purchase notices

   101. (1) A copy of a confirmed purchase notice made under paragraph 96(4)(a) or an affidavit of the minister stating that subsection 97(4) applies and that the purchase notice is confirmed shall be included among the deeds and other documents to which reference is made in section 7 of the Registration of Deeds Act, 2009 and the copy of the notice or affidavit shall, notwithstanding a provision of that Act to the contrary, be registered in accordance with that Act without proof for registration and without payment of fees.

             (2)  Registration under subsection (1) has the same effect as the registration under the Registration of Deeds Act, 2009 of an instrument as defined in paragraph 2(b) of that Act and for the purposes of section 37 of that Act the person in whom the title is vested under section 99 of this Act is considered to be a purchaser for valuable consideration.

             (3)  Entry of

             (a)  the name of the person in whom title is vested under section 99;

             (b)  a description of the document as a purchase notice; and

             (c)  the date of the service, posting or publication of the notice under this Part,

in the registry established under the Registration of Deeds Act, 2009 constitutes compliance with that Act for the purpose of the requirements for the registration of an instrument as defined in paragraph 2(b) of that Act.

NLR 59/03
as amended

      31. Paragraph 3(1)(a) of the Waste Management Regulations, 2003 published under the Environmental Protection Act is amended by deleting the words "Department of Environment" and substituting the word "department".

CNLR 1025/96
as amended

      32. Subsection 22(1) of the Workplace Heath, Safety and Compensation Regulations published under the Workplace Health, Safety and Compensation Act is amended by deleting the reference "Workers' Compensation Act" and substituting the word "Act".

Repeal

      33. (1) The Printing Services Act Repeal Act, SNL2014 c4 is repealed.

             (2)  The following proclamations bringing Acts into force are repealed:

             (a)  Newfoundland and Labrador Regulation 45/13;

             (b)  Newfoundland and Labrador Regulation 46/13;

             (c)  Newfoundland and Labrador Regulation 48/13;

             (d)  Newfoundland and Labrador Regulation 55/13;

             (e)  Newfoundland and Labrador Regulation 56/13;

             (f)  Newfoundland and Labrador Regulation 118/13;

             (g)  Newfoundland and Labrador Regulation 3/14;

             (h)  Newfoundland and Labrador Regulation 28/14;

              (i)  Newfoundland and Labrador Regulation 47/14;

              (j)  Newfoundland and Labrador Regulation 50/14;

             (k)  Newfoundland and Labrador Regulation 101/14;

              (l)  Newfoundland and Labrador Regulation 109/14;

           (m)  Newfoundland and Labrador Regulation 5/15;

             (n)  Newfoundland and Labrador Regulation 19/15;

             (o)  Newfoundland and Labrador Regulation 23/15;

             (p)  Newfoundland and Labrador Regulation 51/15;

             (q)  Newfoundland and Labrador Regulation 63/15;

             (r)  Newfoundland and Labrador Regulation 82/15;

             (s)  Newfoundland and Labrador Regulation 86/15;

              (t)  Newfoundland and Labrador Regulation 92/15;

             (u)  Newfoundland and Labrador Regulation 96/15;

             (v)  Newfoundland and Labrador Regulation 4/16;

            (w)  Newfoundland and Labrador Regulation 41/16;

             (x)  Newfoundland and Labrador Regulation 46/16; and

             (y)  Newfoundland and Labrador Regulation 59/16.

             (3)  The Proclamation Dissolving the Forty-Seventh General Assembly, Newfoundland and Labrador Regulation 102/15, is repealed.

             (4)  The Proclamation providing for the Holding of a General Election, Newfoundland and Labrador Regulation 103/15, published under the Elections Act, 1991, is repealed.

             (5)  The following items published under the Elections Act, 1991 and the House of Assembly Act are repealed:

             (a)  Proclamation re: By-Election for the Electoral District of Cartwright-L'anse au Clair, Newfoundland and Labrador Regulation 59/13;

             (b)  Proclamation regarding By-Election for the Electoral District of Carbonear-Harbour Grace, Newfoundland and Labrador Regulation 117/13;

             (c)  Proclamation regarding By-Election for the Electoral District of Virginia Waters, Newfoundland and Labrador Regulation 27/14;

             (d)  Proclamation re: By-Election for the Electoral District of St. George's-Stephenville East, Newfoundland and Labrador Regulation 59/14;

             (e)  Proclamation re: By-Election for the Electoral District of Conception Bay South, Newfoundland and Labrador Regulation 81/14;

             (f)  Proclamation re: By-Election for the Electoral District of Humber East, Newfoundland and Labrador Regulation 88/14; and

             (g)  Proclamation re: By-Election for the Electoral District of Trinity-Bay De Verde, Newfoundland and Labrador Regulation 89/14.

             (6)  The In-Province Retail Fish Establishment Repeal Regulations, Newfoundland and Labrador Regulation 85/14, published under the Fish Inspection Act, are repealed.

             (7)  The Rules of the Supreme Court, 1986 (Amendment) Repeal Regulations, Newfoundland and Labrador Regulation 25/15, published under the Judicature Act, are repealed.

             (8)  The following items published under the Municipal Elections Act are repealed:

             (a)  General Election Deferral Order for the Town of Lamaline, Newfoundland and Labrador Regulation 79/13;

             (b)  General Election Deferral Order for the Town of Lark Harbour, Newfoundland and Labrador Regulation 80/13;

             (c)  General Election Deferral Order for the Town of Nippers Harbour, Newfoundland and Labrador Regulation 81/13;

             (d)  General Election Deferral Order for the Town of Summerford, Newfoundland and Labrador Regulation 82/13;

             (e)  General Election Deferral Order for the Town of York Harbour, Newfoundland and Labrador Regulation 83/13;

             (f)  General Election Deferral Order for the Town of Duntara, Newfoundland and Labrador Regulation 88/13;

             (g)  General Election Deferral Order for the Town of Keels, Newfoundland and Labrador Regulation 89/13;

             (h)  General Election Deferral Order for the Town of King's Cove, Newfoundland and Labrador Regulation 90/13;

              (i)  General Election Deferral Order for the Town of Little Bay Islands, Newfoundland and Labrador Regulation 91/13;

              (j)  General Election Deferral Order for the Town of Lord's Cove, Newfoundland and Labrador Regulation 97/13;

             (k)  General Election Deferral Order for the Town of Lourdes, Newfoundland and Labrador Regulation 98/13;

              (l)  Special Election of November 26, 2013 Order, Newfoundland and Labrador Regulation 113/13;

           (m)  Special Election Order, Town of Pinware, Newfoundland and Labrador Regulation 38/14; and

             (n)  Special Election Order, Town of Point au Gaul, Newfoundland and Labrador Regulation 22/15.

             (9)  The Disestablishment of the Local Service District of Grand Beach Order, Newfoundland and Labrador Regulation 99/13, published under the Municipalities Act, 1999, is repealed.

          (10)  The following items published under the Municipalities Act, 1999 and the Local Service District Regulations are repealed:

             (a)  Meeting Regarding the Election of the Local Service District Committee of Cottrell's Cove Order, Newfoundland and Labrador Regulation 28/13;

             (b)  Meeting Regarding the Election of the Local Service District Committee of Charlottetown, B. Bay, Newfoundland and Labrador Regulation 45/14;

             (c)  Meeting of the Householders of the Local Service District of Lance Cove Order, Newfoundland and Labrador Regulation 23/16; and

             (d)  Meeting of the Householders of the Local Service District of Lance Cove Order, Newfoundland and Labrador Regulation 1/17.

          (11)  The Plant Quarantine Regulations Repeal Regulations, Newfoundland and Labrador Regulation 97/15, published under the Plant Protection Act, are repealed.

          (12)  The Regional Appeal Boards Appeal Fee Regulations, Newfoundland and Labrador Regulation 51/97, published under the Urban and Rural Planning Act, are repealed.

          (13)  The Fogo Central Development Control Repeal Regulations, Newfoundland and Labrador Regulation 12/13, published under the Urban and Rural Planning Act, 2000, are repealed.

          (14)  The following items published under the Water Resources Act are repealed:

             (a)  Repeal of Notice of Wellhead Protected Water Supply Area of the Local Service District of Bay St. George South, #2B MacPherson Well Highlands, WS-G-0030, Newfoundland and Labrador Regulation 5/14;

             (b)  Repeal of Notice of Wellhead Protected Water Supply Area of the Local Service District of Bay St. George South, Pumphrey Well Highlands, WS-G-0029, Newfoundland and Labrador Regulation 6/14;

             (c)  Repeal of Notice of Wellhead Protected Water Supply Area of the Local Service District of Bellevue, #1 and #2 James Heffernan Wells, Newfoundland and Labrador Regulation 7/14;

             (d)  Repeal of Notice of Wellhead Protected Water Supply Area of the Local Service District of Bellevue, #5 Dave Paul Well, Newfoundland and Labrador Regulation 8/14;

             (e)  Repeal of Notice of Wellhead Protected Water Supply Area of the Town of Lushes Bight-Beaumont, Beaumont North Handpump Well, WS-G-0436, Newfoundland and Labrador Regulation 9/14;

             (f)  Repeal of Notice of Wellhead Protected Water Supply Area of the Town of Millertown, Millertown Wellfield, WS-G-0864, Newfoundland and Labrador Regulation 16/14;

             (g)  Repeal of Notice of Protected Water Supply Area, Newfoundland and Labrador Regulation 10/16;

             (h)  Repeal of Notice of Protected Water Supply Area, Newfoundland and Labrador Regulation 74/16: and

              (i)  Repeal of Notice of Protected Water Supply Area, Newfoundland and Labrador Regulation 75/16.

          (15)  The Open Season Spring Big Game Black Bear Hunting and Snaring Order, Newfoundland, 2012, Newfoundland and Labrador Regulation 82/11, published under the Wild Life Act and the Wild Life Regulations, is repealed.

          (16)  The Home Heating Tax Credit Program Repeal Regulations, Newfoundland and Labrador Regulation 33/16, published under the Income Tax Act, 2000 is repealed.