This is an official version.

Copyright © 2019: 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 2019


CHAPTER 8

AN ACT TO REMOVE ANOMALIES AND ERRORS IN THE STATUTE LAW

(Assented to April 2, 2019)

Analysis


        1.   Short title

        2.   Arts Council Act

        3.   Auditor General Act

        4.   Child and Youth Advocate Act

        5.   Coast of Bays Regional Service Board Order

        6.   Condominium Act, 2009

        7.   Energy Corporation Act

        8.   Expropriation Act

        9.   Family Law Act

      10.   Fisheries Act

      11.   Forestry Act

      12.   Highway Traffic Act

      13.   House of Assembly Act

      14.   House of Assembly Accountability, Integrity and Administration Act

      15.   Interpretation Act

      16.   Labour Standards Act

      17.   Mechanics' Lien Act

      18.   Mineral Regulations

      19.   Mineral Holdings Impost Act

      20.   Occupational Health and Safety Regulations, 2012

      21.   Office of Speaker Vacancy Act

      22.   Offshore Area Corporate Income Tax Act

      23.   Pension Benefits Act, 1997

      24.   Personal Health Information Act

      25.   Personal Property Security Act

      26.   Personal Property Security Regulations

      27.   Petroleum and Natural Gas Act

      28.   Pippy Park Commission Act

      29.   Provincial Parks Regulations

      30.   Public Service Commission Act

      31.   Status of the Artist Act

      32.   Works, Services and Transportation Act

      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, 2019.

RSNL1990 cA-17 Amdt.

        2. Paragraphs 2(g) and (h) of the Arts Council Act are repealed and the following substituted:

             (g)  "promotion or marketing of works" includes attending auditions, seeking sponsorship, agents or engagements and similar activities appropriate to the nature of an artist's work; and

             (h)  "public or peer recognition" includes

                      (i)  honours,

                     (ii)  awards,

                    (iii)  professional prizes,

                    (iv)  scholarships,

                     (v)  honourable mentions,

                    (vi)  appointments to adjudication committees or peer juries, and

                   (vii)  invitations to participate in group exhibitions or performances.

SNL1991 c22 Amdt.

        3. Section 30 of the Auditor General Act is amended by deleting the reference "Public Tender Act" and substituting the reference "Public Procurement Act".

SNL2001 cC-12.01 Amdt.

        4. (1) Subsection 15.2(1) of the Child and Youth Advocate Act is amended by deleting the reference "Minister of Justice" and substituting the reference "Minister of Justice and Public Safety".

             (2)  Section 21.1 of the Act is amended by deleting the reference "Minister of Justice" and substituting the reference "Minister of Justice and Public Safety".

NLR 89/15 Amdt.

        5. Section 2 of the Coast of Bays Regional Service Board Order published under the Regional Service Boards Act, 2012 is amended by adding the words "are constituted as a region with the name of the Coast of Bays Region" at the end of that section.

SNL2009 cC-29.1 Amdt.

        6. (1) Subsection 3(1) of the Condominium Act, 2009 is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

             (2)  Subsection 3(2) of the Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

             (3)  Subsection 14(4) of the Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

             (4)  Subsection 15(2) of the Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

             (5)  Subsection 51(3) of the Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

SNL2007 cE-11.01 Amdt.

        7. Paragraph 17.1(1)(b) of the Energy Corporation Act is amended by deleting the word "entitites" and substituting the word "entities".

RSNL1990 cE-19 Amdt.

        8. (1) Subsection 16(1) of the Expropriation Act is amended by deleting the reference "section 6 of the Registration of Deeds Act" and substituting the reference "section 7 of the Registration of Deeds Act, 2009".

             (2)  Subsection 16(2) of the Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

             (3)  Subsection 16(3) of the Act is amended by deleting the reference and words "Registration of Deeds Act and for the purposes of section 10" and substituting the reference and words "Registration of Deeds Act, 2009 and for the purposes of section 37".

             (4)  Subsection 16(4) of the Act is amended by deleting the reference "section 29 of the Registration of Deeds Act" and substituting the reference "section 22 of the Registration of Deeds Act, 2009".

RSNL1990 cF-2 Amdt.

        9.           Subsection 9(6) of the Family Law Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

SNL1995 cF-12.1 Amdt.

      10. Subsection 4(4) of the Fisheries Act is repealed and the following substituted:

             (4)  In this section and section 5, "return" means information, oral or written, obtained as a result of a request under section 3.

RSNL1990 cF-23 Amdt.

      11. (1) Subsection 70(6) of the Forestry Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

             (2)  Subsection 70(7) of the Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

             (3)  Subsection 70(8) of the Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

RSNL1990 cH-3 Amdt.

      12. (1) Subsection 154(2) of the Highway Traffic Act is amended by deleting the word "insure" and substituting the word "ensure".

             (2)  Subsection 174.1(1) of the Act is amended by deleting the reference "Medical Act, 2005" and substituting the reference "Medical Act, 2011".

             (3)  Subsection 176.1(6) of the Act is amended by deleting the words "Lieutenant-Governor" and substituting the words "Lieutenant-Governor in Council".

             (4)  Paragraph 178(5)(b) of the Act is amended by deleting the reference "Medical Act, 2005" and substituting the reference "Medical Act, 2011".

             (5)  Paragraph 178.1(4)(a) of the Act is amended by deleting the reference "Medical Act, 2005" and substituting the reference "Medical Act, 2011".

RSNL1990 cH-10 Amdt.

      13. Subsection 4(2) of the House of Assembly Act is repealed.

SNL2007 cH-10.1 Amdt.

      14. Subsection 48(2) of the House of Assembly Accountability, Integrity and Administration Act is amended by deleting the reference "Public Tender Act" and substituting the reference "Public Procurement Act".

RSNL1990 cI-19 Amdt.

      15. Paragraph 27(1)(c) of the Interpretation Act is repealed and the following substituted:

             (c)  "Court of Appeal" means the Court of Appeal of Newfoundland and Labrador continued under section 3 of the Court of Appeal Act;

RSNL1990 cL-2 Amdt.

      16. (1) Section 43.13 of the Labour Standards Act is amended by deleting the word "section" and substituting the word "Part".

             (2)  Subsection 75(1) of the Act is amended by deleting the reference "Summary Proceedings Act" and substituting the reference "Provincial Offences Act".

RSNL1990 cM-3 Amdt.

      17. (1) Paragraph 2(1)(k) of the Mechanics' Lien Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

             (2)  Paragraph 2(1)(l) of the Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

             (3)  Section 21 of the Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

CNLR1143/96 Amdt.

      18. Section 64 of the Mineral Regulations published under the Mineral Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

RSNL1990 cM-14 Amdt.

      19. (1) Subsection 35(1) of the Mineral Holdings Impost Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

             (2)  Subsection 35(3) of the Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

NLR 5/12 Amdt.

      20. (1) Subsection 42(5) of the Occupational Health and Safety Regulations, 2012 published under the Occupational Health and Safety Act is amended by deleting the words "Material Safety Data Sheet" and substituting the words "Safety Data Sheet".

             (2)  Paragraph 443(3)(a) of the regulations is amended by deleting the reference "Workplace Hazardous Materials Information System (WHMIS) Regulations" and substituting the reference "Workplace Hazardous Materials Information System (WHMIS) Regulations, 2018".

RSNL1990 cO-5 Rep.

      21. The Office of Speaker Vacancy Act is repealed.

RSNL1990 cO-6 Amdt.

      22. (1) Paragraph 2(1)(c) of the Offshore Area Corporate Income Tax Act is amended by deleting the reference "Canada-Newfoundland Atlantic Accord Implementation Act" and substituting the reference "Canada-Newfoundland and Labrador Atlantic Accord Implementation  Act (Canada)".

             (2)  Paragraph 2(1)(g) of the Act is amended by deleting the reference "Income Tax Act" and substituting the reference "Income Tax Act, 2000".

             (3)  Subsection 5(4) of the Act is amended by deleting the reference "Subsections 26(3) to (6) and sections 27 to 30" and substituting the reference "Subsections 62(3) to (5) and sections 63 to 66".

             (4)  Section 21 of the Act is amended by deleting the reference "Sections 34 to 39 and 51" and substituting the reference "Sections 70 to 75 and 87".

SNL1996 cP-4.01 Amdt.

      23. Subsection 78(1) of the Pension Benefits Act, 1997 is amended by deleting the words "Lieutenant-Governor" and substituting the words "Lieutenant-Governor in Council".   

SNL2008 cP-7.01 Amdt.

      24. Paragraph 90(1)(m) of the Personal Health Information Act  is amended by deleting the reference "subsection 46(3)" and substituting the reference "subsection 45(3)".

SNL1998 cP-7.1 Amdt.

      25. (1) Subsection 37(6) of the Personal Property Security Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

             (2)  Subsection 38(6) of the Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

NLR 103/99 Amdt.

      26. (1) Paragraph 2(m) of the Personal Property Security Regulations published under the Personal Property Security Act is repealed and the following substituted:

           (m)  "registry of deeds" means the registry of deeds continued under the Registration of Deeds Act, 2009;

             (2)  Subsection 62(2) of the regulations is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

             (3)  Subsection 63(2) of the regulations is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

             (4)  Section 65 of the regulations is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

RSNL1990 cP-10 Amdt.

      27. (1) Paragraph 35(4)(b) of the Petroleum and Natural Gas Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

             (2)  Paragraph 35(4)(d) of the Act is amended by deleting the reference "Canada-Newfoundland Atlantic Accord Implementation Act (Canada)" and substituting the reference "Canada-Newfoundland and Labrador Atlantic Accord Implementation Act (Canada)".

RSNL1990 cP-15 Amdt.

      28. (1) Subsection 28(3) of the Pippy Park Commission Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

             (2)  Subsection 28(4) of the Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

             (3)  Subsection 28(5) of the Act is amended by deleting the reference "Registration of Deeds Act" and substituting the reference "Registration of Deeds Act, 2009".

NLR 91/97 Amdt.

      29. Section 6.1 of the Provincial Parks Regulations published under the Provincial Parks Act is repealed.

RSNL1990 cP-43 Amdt.

      30. (1) Schedule C of the Public Service Commission Act is amended by deleting the statutory appointment reference "Hearing Aid Practitioners Act, 2005" and substituting the statutory appointment reference "Hearing Aid Practitioners Act".

             (2)  Schedule C of the Act is amended by deleting the statutory appointment reference "Medical Care Insurance Act, 1999, subsection 15(7) with respect to those persons not nominated by the medical or dental associations" and substituting the statutory reference "Medical Care and Hospital Insurance Act, subsection 28(1) with respect to those persons not nominated by the medical or dental associations".

SNL2017 cS-24.1 Amdt.

      31. Paragraph 6(d) of the Status of the Artist Act is amended by deleting the reference "Public Tender Act" and substituting the reference "Public Procurement Act".

SNL1995 cW-12 Amdt.

      32. (1) Subparagraph 2(i)(ii) of the Works, Services and Transportation Act is amended by deleting the reference "Public Tender Act" and substituting the reference "Public Procurement Act".

             (2)  Subparagraph 2(k)(iv) of the Act is amended by deleting the reference "Public Tender Act" and substituting the reference "Public Procurement Act".

Repeal

      33. (1) The following proclamations bringing Acts into force are repealed:                                

             (a)  Newfoundland and Labrador Regulation 13/17;

             (b)  Newfoundland and Labrador Regulation 38/17;

             (c)  Newfoundland and Labrador Regulation 52/17;

             (d)  Newfoundland and Labrador Regulation 71/17;

             (e)  Newfoundland and Labrador Regulation 88/17;

             (f)  Newfoundland and Labrador Regulation 98/17;

             (g)  Newfoundland and Labrador Regulation 6/18;

             (h)  Newfoundland and Labrador Regulation 24/18;

              (i)  Newfoundland and Labrador Regulation 37/18;

              (j)  Newfoundland and Labrador Regulation 83/18;

             (k)  Newfoundland and Labrador Regulation 90/18;

              (l)  Newfoundland and Labrador Regulation 91/18;

           (m)  Newfoundland and Labrador Regulation 92/18;

             (n)  Newfoundland and Labrador Regulation 96/18;

             (o)  Newfoundland and Labrador Regulation 106/18; and

             (p)  Newfoundland and Labrador Regulation 115/18.

             (2)  The Special Purpose Properties Repeal Regulations, Newfoundland and Labrador Regulation 107/18, published under the Assessment Act, 2006, is repealed.

             (3)  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 Mount Pearl North, Newfoundland and Labrador Regulation 92/17;

             (b)  Proclamation re: By-Election for the Electoral District of Windsor Lake, Newfoundland and Labrador Regulation 66/18; and

             (c)  Proclamation re: By-Election for the Electoral District of Topsail - Paradise, Newfoundland and Labrador Regulation 113/18.

             (4)  The following items published under the Labour Relations Act are repealed:

             (a)  Hebron Development Project Special Project Repeal Order, Newfoundland and Labrador Regulation 48/18;

             (b)  Vale Inco Long Harbour Processing Plant Special Project Repeal Order, Newfoundland and Labrador Regulation 49/18; and

             (c)  Maritime Link Transmission Construction Special Project Repeal Order, Newfoundland and Labrador Regulation 109/18.

             (5)  The following items published under the Municipal Affairs Act are repealed:

             (a)  Dismissal of Mr. Michael Power from the Town Council of Cupids Order, Newfoundland and Labrador Regulation 75/17;

             (b)  Order Directing the Town Clerk of the Town of Witless Bay to Set a Nomination Date, Newfoundland and Labrador Regulation 80/17; and

             (c)  Official Administrator for the Town of Duntara Order Repeal Order, Newfoundland and Labrador Regulation 83/17.

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

             (a)  General Election Deferral Order for the Town of Little Bay Islands, Newfoundland and Labrador Regulation 85/17; and

             (b)  Special Election of December 19, 2017 Order, Newfoundland and Labrador Regulation 99/17.

             (7)  The following items published under the Municipalities Act, 1999 are repealed:

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

             (b)  Feasibility Report Respecting the Amalgamation of the Town of Botwood and the Town of Northern Arm Order, Newfoundland and Labrador Regulation 42/17;

             (c)  Feasibility Report Respecting the Amalgamation of the Town of Labrador City and the Town of Wabush Order, Newfoundland and Labrador Regulation 45/17;

             (d)  Meeting of the Householders of the Local Service District of Burnt Point – Gull Island – Northern Bay Order, Newfoundland and Labrador Regulation 90/17;

             (e)  Meeting of the Householders of the Local Service District of Burnt Point – Gull Island – Northern Bay Order, Newfoundland and Labrador Regulation 7/18;

             (f)  Meeting of the Householders of the Local Service District of Goobies Order, Newfoundland and Labrador Regulation 52/18;

             (g)  Meeting of the Householders of the Local Service District of Little Harbour Order, Newfoundland and Labrador Regulation 55/18;

             (h)  Feasibility Report Respecting the Amalgamation of the Town of Lourdes and the Local Service Districts of West Bay and Picadilly Head Order, Newfoundland and Labrador Regulation 80/18;

              (i)  Feasibility Report Respecting the Alteration of the Boundaries of the Town of North River Order, Newfoundland and Labrador Regulation 81/18;

              (j)  Meeting of the Householders of the Local Service District of Burnt Cove – St. Michael's – Bauline South Order, Newfoundland and Labrador Regulation 103/18;

             (k)  Meeting of the Householders of the Local Service District of Dildo Order, Newfoundland and Labrador Regulation 104/18;

              (l)  Feasibility Report Respecting the Alteration of the Boundaries of the Town of Burin Order, Newfoundland and Labrador Regulation 123/18;

           (m)  Feasibility Report Respecting the Alteration of the Boundaries of the Town of Burlington Order, Newfoundland and Labrador Regulation 124/18;

             (n)  Feasibility Report Respecting the Alteration of the Boundaries of the Town of Colinet Order, Newfoundland and Labrador Regulation 125/18;

             (o)  Feasibility Report Respecting the Alteration of the Boundaries of the Town of Sunnyside Order, Newfoundland and Labrador Regulation 126/18; and

             (p)  Meeting of the Householders of the Local Service District of Burnt Cove – St. Michael's – Bauline South Order No. 2, Newfoundland and Labrador Regulation 127/18.

             (8)  The Social Workers Association Regulations Repeal Regulations, Newfoundland and Labrador Regulation 76/18, published under the Social Workers Act, is repealed.

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

             (a)  Repeal of Notice of Protected Water Supply Area, Newfoundland and Labrador Regulation 34/17;

             (b)  Repeal of Notice of Protected Watershed Area, Newfoundland and Labrador Regulation 112/17; and

             (c)  Repeal of Notice of Protected Watershed Area, Newfoundland and Labrador Regulation 8/18.