House of Assembly Home   Webcasts   Links   Contact Us   
Return to Consolidation

View other years


      STATUTES OF NEWFOUNDLAND AND LABRADOR 2015

Bill

Act

Chapter


Third Session, 47th General Assembly
63 Elizabeth II, 201
5

* 42 Electoral Boundaries (Amendment) Act 1

(Assented to January 23, 2015)

44 Interim Supply Act, 2015 
(In force Apr. 1/15)
2

(Assented to March 26, 2015)


Third Session, 47th General Assembly
64 Elizabeth II, 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
(Ss.2, 3 & 5 in force immediately after dissolution of the 47th General Assembly; S.7 in force the day following the General Election)
5

(Assented to June 18, 2015)

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
[S1 to 4 & ss6 & 7 in force Aug. 1/15]
15
15 Teachers' Pensions (Amendment) Act
[To be proclaimed]
16

(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, 2015 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Access to Information and Protection of Privacy Act (Repealed)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
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
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
legcounsel@gov.nl.ca
www.assembly.nl.ca/legislation/