Return to Consolidation

Table of Local, Personal, and Private Statutes 1834-Current

(Note: Statutes listed below may be amended by the Newfoundland and Labrador Act,
           Statutes of Newfoundland and Labrador 2001 cN-3.1)

Act or Subject

Year Enacted, Chapter or Number
and Amendments, etc.

A

 

Advocate Mines Limited (Confirmation of Agreement)

1959 No.15; 1963 No.29; 1964 No. 19 (ss. 2 and 3 in force Jan.1,1964); 1969 No.31 (ss. 2 and 3 in force Jan.1, 1969); 1984 c.43 s.4

Alexis Watershed (Timber Operations)

1962 No.41

Allied Chemical Corporation (Agreement)

1972 No.60

American Smelting (see Government-A.N.D.Company Limited and American Smelting and Refining Company)

And see Acts Nos.31 of 1959, 37 of 1964 and 86 of 1966-67

American Smelting and Refining Company

1966-67 No.86

American Telephone & Telegraph Company Contract

1929 c.3; 1931 c.4; 1932 c.25

Anglican Church of Canada (Name)

1960 No.19

Anglican Diocese of Newfoundland (See also Diocesan Synod Property)

1975-76 No.6

Anglo-American Telegraph Company and Western Union Telegraph Contract

1932 c.26

Anglo-Newfoundland Development Company, Limited (Agreements) (See also: Government-A.N.D. Company and Manufacture of Pulp and Paper)

1927 c.6; 1959 No.31; 1964 No.37
(see also 1905 c.10 under Manufacture of Pulp and Paper which was Rep. by 2008 cA-1.01 s8)

Anglo-Newfoundland Development Company Limited Buchans Companies (Exploration and Development)

1949 No.25; 1959 No.31; 1964 No.37

Anglo-Newfoundland Development Company, Limited (Customs Duties)

39 No.50

Anglo-Newfoundland Development Company Limited (Extension)

1947 No.9; 1948 No.4

Anglo-Newfoundland Development Company, Limited, Lease of Mill Site and Water Power

1940 No.21

Anglo-Newfoundland Development Company Limited Timber Licences

1933 c.38

Ashbourne, Licence to Cut Timber to Executors of William

1933 c.43

Atlantic Hardboard Industries Limited (Agreement)

1952 No.68

Atlantic Optical Company Limited (Confirmation of Agreement)

1952 No.25

Atlantic Pebble Company Limited, Agreement with

1910 c.25

Atlas Construction Company Limited (Tax Exemption)

1972 c.50

Avalon Telephone Company

1925 c.10; 1938 No.6; 1939 No.9; 1943 Nos.50 & 53; 1946 No 21; 1948 No.31; 1950 No.28 1970 No.51; 1974 No.31; 1990 c.54

Avalon Telephone Company (Custom Duties)

1943 No.53

Avalon Telephone Company (Long Distance)

1939 No.9

Avalon Telephone Company (Telephone Charges)

1948 No.31

Axtell, Warren S. and Government (Ratification of Agreement)

1963 No.5

B

 

Baie Verte, Hospital at (See Labrador City, Happy Valley and Baie Verte (Building))

Repealed by 1993 cR-1.1 Sch.

Baie Verte Mines Inc. (Tax Exemption)

1984 c.43

Bank of Nova Scotia Trust Company Act, 1997

1997 cB-1.1

Bay of Islands Light & Power Company, Limited

1927 c.7

Bell Island, Hospital (Building)

Repealed by 1993 c.45 Sch. Item 1

Bell Island Tramways

Repealed by 1993 cR-1.1 Sch.

Bennett Brewing Company Authorization

1977 c.22; 1978 c.35

Bennett, Charles Fox, Estate of

1943 No.1

Big Nama Creek Mines Limited

1966 No.56 (deemed in force Sept.1,1965; but see section 6)

Big Nama Creek Mines Limited (Agreement)

1966-67 No.16; 1971 No.40

Bishop Jones Educational Trust Corporation

1939 No.32

Blue Wave - Blue Mist II Disaster Fund Association

1966-67 No.43

Board of Trade, Newfoundland

1909 c.2; 1910 c.1 (See R.S.C. 1970 c.B-8)

Bonavista Regional Library Board (Vesting of Land)

1949 No.92

Botwood Water Corporation

1952 No.36; 1954 No.61; 1961 N0. 27

Bowater's and Government, Lands Transfer and Licences Extension, Agreement

1947 No.8

Bowater's (Confirmation of Rights and Powers)

1955 No.42

Bowater's Conversion Loan Guarantee

1942 Nos.35 & 45; 1943 No.56

Bowater's Newfoundland (See also Alexis Watershed (Timber Operations), City of Corner Brook, Forests Management Clarification, 1977 c.67)

1938 No.53; 1947 No.8

Bowater's Newfoundland Pulp and Paper Mills, Limited, in respect of the manufacture of certain timber cut on Crown Lands, To indemnify

1940 No.1; 1947 No.8; 1942 Nos 35 & 45

Boy Scout Association

1924 c.6

Boylan, M. James (Agreement)

1964 No.12

Boylan, M. James (Authorization of Agreements)

1959 No.55

Boylan, M. James (Confirmation of Agreement)

1955 No.43; 1957 No.24; 1959 No.16

Brinco (See Government-British Newfoundland Corporation Limited-N.M. Rothschild and Sons)

 

Brinco Limited (Labrador Agreements)

1974 No.90; 1978 c.81

Brinex (See Government - British Newfoundland Exploration Limited (Authorization of Agreement)

 

British Newfoundland Corporation Limited (Brinco), Acts re: (See also Government - British Newfoundland Corporation Limited N.M. Rothschild & Sons)

1953 No.63; 1954 No.18; 1955 No 48;1964 No.44; 1966-67 No.72; 1968 No.70; 1969 No.81; 1970 No.49; 1966 No.53; 1970 No.70; 1974 No.90

British Newfoundland Exploration Limited (See also Government - British, etc.)

1957 No.28; 1962 Nos.17 & 73; 1963 Nos.26 & 47; 1964 No26; 1965 No.59; 1966 No.82; 1966-67 Nos.28 & 33; 1968 No.45; 1969 Nos.48 & 90; 1970 Nos. 66 & 64; 1971 No.72; 1978 c.24

British Red Cross Societies Transfer

1949 No.99

Buchans Companies (See Anglo Newfoundland Development Company Limited-Buchans (Exploration and Development))

 

Burin Peninsula, Establishment of Electric Power Service on

1929 c.4; 1938 No.35; 1943 No.52

C

 

C.A. Pippy Park

1966 No.67

Cable Company, Confirmation of Agreement with Direct United States

1911 c.7

Canadian Amco Limited Agreement (See Government - Canadian Amco Limited (Agreement))

 

Canadian Javelin Limited, Acts re:

1957 Nos.78 & 84; 1959 Nos.33, 36; 1960 Nos.41 & 43; 1964 Nos.15 & 78; 1966 No. 12; 1966-67 No.60; 1971 No.36; 1972 No.38; 1973 No.51; 1975 No.65;

Canadian Machinery and Industry Construction Limited (Confirmation of Agreement) (See also Government - McNamara Construction of Newfoundland)

1951 (2nd Sess.) No.3

Canadian Marconi International Radio-Telephone Service

1938 No.43

Cape Race Lighthouse, Transfer of, to Canada

1886 c.4

Carbonear Water Company (See also Schedule A to Act No.28 of 1973)

1884 c.6; 1934 No.32;1952 No.47

Carbonear Water Supply (See also Schedule A to Act No.28 of 1973)

1957 No.4

Carino Company Limited

1982 c.68

Carol Lake Company (See also Wabush - Carol Agreement))

Repealed by 1993 cR-1.1 Sch.

Carol Pellet Company (Iron Ore Processing)

1962 No.51; 1964 No.15

Cattle Raising, Encouragement of (The West Coast Cattle Ranchers Limited)

1918 c.17

Central Trust Company

1985 c.23

Church of England (See Anglican Church of Canada (Name) and Diocesan Synod Property)

 

Churchill Falls (Labrador) Corporation Limited (Financing) Act

1969 No.76

City of St.John's (Development) (See also Schedule A to Act No.28 of 1973)

1964 No.16

City of St. John's (Loan), 1956

1956 No. 19

City of St. John's (Loan), 1958

1958 No. 36

City of St. John's (Loan), 1966

1966 No. 81

City of St. John's (Loan), 1969

1969 No. 49; 1970 No. 58

City of St. John's (Loan), 1971

1971 No. 62

City of St. John's (Loan), 1974

1974 No. 13

City of St. John's (Loan), 1975-76

1975-76 No. 5; 1980 c.29

City of St. John's (Loan), 1978

1978 c.9;1980 c.29; 1981 c.74;1983 c.74;1986 c.48;1993 c.43;2002 c.9

Clarenville Light & Power Company Limited (Customs and Concessions) Extension

1948 No.35

Clarenville Light & Power Company Limited franchise

1933 c.2

Coal Deposits of the Colony, Contract for Development of

1910 c.23

Coal Fields, St. George's

1919 c.25

Cold Storage Fresh Fish Corporation Limited (Agreement)

1926 c.7

Colonial and Continental Church Society, Incorporation

1862 c.11

Colonial and Continental Church Society, Lands

1863 c.16

Cominco Limited (Agreement)

1966-67 No.20

Commercial Cable Company Agreement

1906 c.10; 1922 c.8; 1926 c.9

Commercial Cable Co. of New York

1906 c.10; 1922 c.8; 1926 c.9

Commodore Mining Company Limited (Agreement)

1968 No.55; 1971 No.41; 1973 No 46; 1975-76 No.66

Communication between Great Britain & North America

1907 c.15

Conception Bay Electric Company, To Incorporate

1913 c.4; 1914 c.7; 1919 c.13; 1943 No.52

Congregational Church Trusts

1849 c.14

Congregational Church Trustees

1854 c.13

Congregational Home Missionary Society of Newfoundland, Transfer of certain properties

1918 c.4

Consolidated Rambler Mines Limited

1963 No.46; 1964 No.3; 1965 No.30

Continental Distilleries

1933 c.5

Corner Brook Area Electricity Supply

1951 No.18; 1962 No.14

Corner Brook - Deer Lake School Tax Areas (Confirmation of Tax)

1957 No.79; 1963 No.28

Corner Brook, To Confirm the Titles to Certain Lands at

1925 c.27

Cotton Mills Limited (Agreement) (See Government - Newfoundland Textiles, United Cotton Mills)

1951 (2nd Sess.) No.12

Coughlan College Incorporation

1965 No.14; 1971 No.27

Crowe, Harry J., Agreement with Government

1926 c.4 and c.5

Crown Zellerbach (See Government-Crown Zellerbach Corporation (Authorization of Agreement Custom Smelter in Newfoundland, Establishment of

1929 c.22; 1931 c.20

Customs Smelter

1929 c.22; 1931 c.20

D

 

D'Arcy Exploration Company (Petroleum)

1921 c.8

Deer Lake Pulp and Paper Industry (See Pulp and Paper..)

1912 c.8

Deer Lake School Tax (See Corner Brook-Deer Lake School Tax Areas (Confirmation of Tax))

 

Diocesan Synod Property

1877 c.17

Direct United States Cable Company Limited, Confirmation of Contract with

1911 c.7

Distillery in St. John's (See Continental Distilleries) Dock at Harbour Grace, Construction and operation of a Marine Railway

1911 c.28

Dock, Dry or Graving, at St.John's

1883 c.5; 1884 c.4; 1925 c.22

Dominion Co-operative Building Association

1920 c.5

Dominion Iron and Steel Company Limited and the Nova Scotia Steel and Coal Company Limited Contract between Government and

1930 c.5

Dominion Iron and Steel Company Limited Confirmation of Agreement between the Government and

1910 c.27

Dominion Steel and Coal Corporation Limited (Land Titles)

1949 No.6

Dominion Steel and Coal Corporation Dominion-Wabana Ore Limited and Nova Scotia Steel and Coal Company Limited (Confirmation of Agreement)

1954 No.32

Dominion Trust Company, To Incorporate

1913 c.6

E

 

Eastern Trust Company, To Incorporate

1913 c.7

Educational Trust, Bishop Jones, Incorporation

1939 No.32

Electric Reduction Company of Canada Limited (Agreement) (See also Government-Erco Industries (See Agreement, 1980))

1966-67 No.49; 1969 No.44 (also 1980 c.38)

Esquimaux, Collection and Distribution of Estates of certain

1920 c.11

F

 

Falconbridge Nickel Mines,Limited

1951 No.90

Fish Plants (Building)

1965 No.58; 1966-67 No.70 (deemed in force Aug.18,1966); 1969 No.46 (Sec.6 deemed in force Aug.18,1966; remainder of Act deemed in force Dec.1,1968)

Fishermen's & Sailor's Home Joint Stock Company Limited

1910 c.2

Fishery Products Limited (Guarantee)

1975 No.48

Flintkote Company (See Government-Flintkote-Atlantic Gypsum Limited) (Authorization of Agreement)

1960 No.80; 1966-67 No.71; 1970 No.63

Fluorspar Limited, Newfoundland (Agreement) (See Government-Newfoundland Fluorspar)

1951 No.63

Forest Products Limited (Confirmation of Agreement), International

1953 No.36

Frobisher Limited (Agreement)

1951 No.91; 1955 No.27; 1956 No.21; 1959 No.41; 1963 No 9; 1968 No.90; 1971 No.60 (deemed in force March 1, 1971)

G

 

Gadens Limited and Labatt Breweries of Newfoundland Limited Authorization

1979 c.9

Gander Valley Power and Paper Company Limited, Agreement

1924 c.2; 1930 c.7; 1933 c.42

General Seafoods Corporation

1939 No.49

Golden Eagle Agreement (See Government-Golden Eagle Refining Company of Canada, Limited (Agreement))

 

Golden Eagle Company Authorization

1978 c.32

Goulds Turf Club Limited

1964 No.61

Government-Abitibi Paper Company (See Labrador Linerboard Limited Agreement Act)

 

Government Acquisition of Certain Lands (Reid Block 170)

1933 c.44

Government-A.N.D. Company Limited and American Smelting and Refining Company (Authorization of Agreement) (See also Act No. 25 of 1949)

1959 No.31; 1964 No.37

Government-Warren S. Axtell (Ratification of Agreement)

1963 No.5

Government-Brinco Limited-N.M. Rothschild & Sons Limited and Brinco Mining Limited Act, 1983

1983 c.78

Government-British Newfoundland Corporation Limited-N.M.Rothschild child & Sons (Agreement)

1953 No.63; 1954 No.18; 1955 No.48 1964 No.44; 1966-67 No.72; 1969 No.81; 1970 No.49 1982 c.57

Government-British Newfoundland Corporation Limited-N.M.Rothschild & Sons (Supplemental Agreement) 1978

1978 c.25; 1979 c.24 (in force Sept.24, 1979); 1983 c.21

Government-British Newfoundland Exploration Limited (Authorization of Agreement) 1957 (Amdt.)

1957 No.28; 1960 No.75; 1962 No.73 1963 No.26; 1964 No.26; 19 5 No.59; 1966-67 No.28; 1968 No.45; 1969 No.90; 1970 No 66; 1978 cs.24 and 35; 1979 c.31 (in force Sept.24,1979)

Government-British Newfoundland Exploration Limited (Authorization of Agreement) 1962

1962 No.17

Government-Canadian Amco Limited (Agreement)

1953 No.37

Government-Crown Zellerbach Corporation (Authorization of Agreement)

1958 No.42

Government-Dominion Steel and Coal Corporation Limited, Dominion Wabana Ore Limited and Nova Scotia Steel and Coal Company, Limited (Confirmation of Agreement)

1954 No.32

Government-E.T.Donaldson and H.W. Knight (Agreement)

1957 No.77

Government-Erco Industries Limited Agreement, 1980

1980 c.38 (See also 1966-67 No.49; 1969 No. 44)

Government-Flintkote Company-Atlantic Gypsum Limited (Authorization of Agreement)

1960 No.80; 1961 No.33; 1966-67 No.71 (ss. 2 and 3 are deemed in force Jan.27,1961; 1970 No.63

Government-Golden Eagle Refining Company of Canada Limited (Agreement), 1960

1960 No.16

Government-Grandroy Mines Limited (See Grandroy Mines Limited (Agreement))

 

Government-Hansa Explorations Limited (Authorization of Agreement)

1966 No.16; 1966-67 No.53 (sec 2 and 3 deemed in force Jan.1,1967); 1969 No.14

Government-Javelin Taxation (Confirmation of Agreement)

1959 No.33; 1960 No.43

Government-Corner Brook Pulp & Paper Limited Agreement

1990 c8; RSN1990 cG-4; 1993 c3 s1

Government-Kruger Agreements

1984 c30; 1987 c27 s1; RSN1990 cG-5
[Rep. by 2009 c23 s2]

Government-Labrador Mining and Exploration Company Limited (See Labrador Mining and Exploration Company Limited)

 

Government-Leitch Gold Mines Limited (See Leitch Gold Mines Limited (Agreement))

 

Government-Mokta (Canada Ltee (Agreement)) (See Mokta (Canada Ltee Agreement))

 

Government-M. James Boylan (Agreement (and see Boylan))

1957 No.62

Government-Newfoundland and Labrador Corporation Limited (See Newfoundland and Labrador Corporation Limited)

 

Government-Newfoundland Fluorspar Limited (Agreement)

1953 No.35

Government-Newfoundland Forest Products, Bowaters and Lundrigans (Confirmation of l975 Agreements)

1977 c.16 (deemed in force Sept.15, l975)

Government-Newfoundland Marine Works Limited (See Marystown Shipyard Miscellaneous Provisions)

 

Government-Newfoundland Pulp & Chemical Co.Limited (Authorization of Agreement) (See also Alexis Watershed (Timber Operations), Forests (Exchange and Acquisition))

1960 No.72; 1963 No.67; 1966-67 No.83; 1969 No.64; 1970 No.92

Government-Newfoundland Pulp & Chemical Co. Limited (Loan and Confirmation of Supplemental Agreement)

1966-67 No.83

Government-Newfoundland Refining Company Limited (Agreement)

1968 No.86; 1970 No.93 (In force Aug.29,1970); 1973 No.53;

Government-Newfoundland Steel (1968) Company Limited-Lundrigans Limited (Termination of Agreement)

1973 No.90

Government-New Jersey Zinc Exploration Company (Canada) Limited

1954 No.50

Government-O'Brien Gold Mines Limited (See O'Brien Gold Mines Limited (Confirmation of Agreement))

 

Government-Pelly-Shaw Newfoundland Limited (Authorization of Quarry Lease)

1966 No.38

Government-Robin Hood Flour Mills Limited (Agreement)

1963 No.11; 1969 No.47 (deemed in force Sept.1,1969); 1971 No.82

Government-Seigheim (Agreement)

1951 No.92

Government-Sturgeon River (See Sturgeon River)

 

Government-The Union Electric Light and Power Company (Confirmation of Franchise Agreement)

1955 No.44

Government-Wood Products Limited and Newfoundland Fibrply Limited (See Newfoundland Fibrply Limited (Agreement))

 

Grace Hospital Extension

Repealed by 1993 c.45 Sch. Item 4

Grand Bank Water Company

1915 c.5

Grand Falls and other Areas Electricity Supply

1956 No.36; 1962 No.58

Grand Falls, Bishop of and Roman Catholic Episcopal Corporation of (See Roman Catholic Episcopal Corporation of Grand Falls) Grand Falls Hospital (Building))

 

Grandroy Mines Limited (Agreement)

1964 No.11

Graving Dock, Dry or, at St.John's

1883 c.5

Grenfell Association (See International Grenfell Association)

 

Gullbridge Mines Limited

1964 No.22

H

 

Hansa Explorations Limited (Authorization of Agreement) (See Government-Hansa Exploration)

 

Happy Valley, Hospital at (See Labrador City, Happy Valley and Baie Verte Hospitals (Building))

Repealed by 1993 cR-1.1 Sch.

Harbour Grace, An Act to Encourage and Assist the Construction and Operation of a Marine Railway Dock at

1911 c.28

Harbour Grace Golf Course

1966-67 No.90

Harbour Grace Hospital Fund (Transfer)

1949 No.22

Harbour Grace Water Company Corporation

1863 c.5; 1864 c.4; 1870 c.6; 1871 c.8; 1881 c.10; 1887 c.17; 1897 c.11; 1899 c.21; 1907 c.8; 1942 No.31; 1951 No.77 1952 No.48

Harmon Corporation

1979 No.11 s.6

Heart's Content Water Supply

1883 c.21

Holyrood Pond Fisheries Limited Agreement

1927 c.3; 1932 c.4

Hooker Chemicals (Nanaimo) Limited (Agreement)

1968 No.77

Horse (See Goulds Turf Club Limited, Kilbride Harness Horse Club Limited, St. John's Harness Horse Club Limited, Suburban Turf Club Limited)

 

Horwood Lumber Company Limited, Issue of Timber Licence to

1944 No.26

Hospital Fund (Transfer) Harbour Grace

1949 No.22

I

 

Insurance Company of Newfoundland, An Act to Incorporate the Newfoundland Marine (See Newfoundland Insurance Company)

 

Insurance Corporation of Newfoundland Limited Authorization

1981 c.26

Inter-Colonial Development Company Limited, To Confirm Agreement with

1913 c.9

International Fisheries & Fishmeal Limited (See Government-International Fisheries & Fishmeal, Limited (Agreement))

 

International Forest Products Limited (Confirmation of Agreement)

1953 No.36

International Grenfell Association, An Act Relating to the

1931 c.8

International Grenfell Association Lands

1932 c.16

International Paper Company of Newfoundland Limited, Agreement between Government and

1927 c.4; 1935 No.42

J

 

Julienne Lake Deposit (Reversion)

1975 No.65

K

 

Kennco Explorations (Canada) Limited (Agreement)

1973 No.106

Kilbride Harness Club Limited

1964 No.60

Knitting Mills (See Newfoundland Knitting Mills)

 

Knoll Lake Minerals Limited (See Nalco)

 

L

 

Labrador City, Happy Valley and Baie Verte Hospitals (Building) Act

Repealed by 1993 c.45 Sch.

Labrador Linerboard Limited Agreement

1979 c.11 [Rep. by 2008 c42]; 1984 c.44; 1986 c.18 [Rep. by 2008 c43]; 1990 c.58 s.157(2)

Labrador Mining and Exploration Company Limited and Iron Ore Company of Canada (Authorization of Agreement)

1969 No.52

Labrador Mining and Exploration Company, Limited, Confirmation of Agreement between the Government and (See also Labrador Mining and Exploration Company Limited Water Power Licence (Clarification and Revision))

1938 No.41; 1941 No.15; 1944 No.47; 1951 No.3; 1952 No.34; 1955 (2nd.Sess.) No.4; 1962 No.54; 1963 No.34; 1964 No.15; 1974 No.69 (deemed in force Jan. 1,1965)

Labrador Mining and Exploration Company Limited Water Power Licence (Clarification and Revision)

1961 No.50

Labrador Railway (See also Railway through Labrador)

Repealed by 1993 cR-1.1 Sch.

Labrador, To Ratify Agreements Relating to Mining Concessions in

1933 c.33

Lake Melville Development

1939 No.29

Lands, An Act Respecting the Acquisition by the Government of Certain

1933 c.44

Lands Transfer and Licences Extension (Government and Bowater's) Agreement

1947 No.8

Lands Transfer (Crown and Reid Newfoundland Company) (See also Schedule A to The Department of Tourism Act, 1973)

1957 No.41

Leitch Gold Mines Limited (Agreement)

1964 No.4; 1966 No.69; 1969 No 85; 1973 No.17; 1975 No.24

Light and Power Company Limited, An Act Respecting the Bay of Islands

1927 c.7

Lundrigans Limited (See Government-Atlantic Gypsum Limited-Lundrigans Limited (Agreement), Government-Newfoundland Steel (l968)Company Limited-Lundrigans Limited (Termination of Agreement))

 

M

 

Manufacture of Explosives, Encouragement of

1911 c.11

Manufacture of Pulp and Paper (Also known as Pulp and Paper Act.) (See also: Anglo-Newfoundland Development Corporation for other agreements between Gvnt. and A.N.D.)

1905 c.10; 1950 No. 46; 1951 No. 34; 1958 No.20

[Note:  Rep. by 2008 cA-1.01 s8]

Marconi Wireless Telegraph Company of Canada Agreement (See also 1926 c.19 and 1930 c.18)

1906 c.9; 1913 c.24; (check 1926 c.19; 1930 c.18)

Marine Railway Dock at Harbour Grace, To Encourage and Assist Construction and Operation of

1911, c.28

Marine Shells from Labrador and Islands adjacent thereto, Export of

1931 c.25; 1932 c.3; 1933 c.52

Maritime Hospital Service Association Re Incorporation (See also Schedule A to Act No.39 of 1973)

1949 No.56; 1952 No.42; 1957 No.50; 1974 No.43

Marystown Shipyard Construction Limited (Tax Exemption)

1966 No. 48

Marystown Shipyard (Miscellaneous Provisions)

1973 No.111 (in force Feb.28,973)

Master Builders (See Newfoundland Master Builders)

 

McIntyre Porcupine Mines Limited (Agreement)

1968 No.53

Mechanics' Society (See St. John's Mechanics' Society, Incorporation of)

 

Melville Pulp and Paper Limited (Authorization of Agreement) (See also the Act No.13 of 1973)

1966-67 No.44; 1968 No.72; 1972 No.38

Memorial University of Newfoundland Students' Union

1968 No.22

Methodist Incorporation and Trust

1884 c.15

Mines and Forests (Newfoundland) Limited, Licence to Cut Timber

1937 No.20

Mining Concessions in Labrador, An Act to Ratify Certain Agreements Relating to

1933 c.33

Mining Grant No.11 (Conveyance of Minerals)

1966 No.52 (in force Sept.27, 1966)
s.2, 1989 c.36 s.1

Mokta (Canada) Ltee (Agreement)

1965 No.6

Montreal Trust Company

1920 c.3; 1924 c.3

Montreal Trust Company of Canada

1981 c.80

Mooney, Malcolm Joseph, Agreement with Government

1923 c.4

Moravian Church in Newfoundland and Labrador

1970 No.40

Mortier Bay Development (Repeal Clarification)

1966 No.45 (in force, March 18, 1977)

Mortier Bay Free Port

1938 No.32; 1944 No.4

N

 

Nalco-Javelin (Mineral Lands), 1957 (See also Nalco (Partition Agreement))

1957 No.84 (sections 4 to 11 in force June 28,1957); 1960 No.41; 1964 No.78

Nalco-Javelin (Mineral Lands), 1959

1959 No.36; 1964 No.15

Nalco (Partition Agreement)

1964 No.78

National Sea Products Limited (Grants and Subsidies) (See also Schedule A of Act No.29 of 1973)

1971 No.11 (deemed in force November 18, 1970)

Newfoundland-American Packing Company Inc.Confirmation of Contract with

1915 c.3

Newfoundland and Labrador Corporation Limited (See also Julienne Lake (Mineral Lands), Nalco-Javelin (Mineral Lands), Nalco (Partition))

1951 No.88; 1952 No.3; 1953 No. 64; 1957 No.83(in force June 28,1957); 1959 No.34 1960 No.42; 1963 No.38; 1964 Nos.15 and 78; 1; 1965 No.53; 1968 No.102; 1985 c.9

Newfoundland and Labrador Corporation Limited (Agreement)

1968 No.78

Newfoundland Asbestos Limited (Confirmation of Agreement)

1951 (2nd.Sess.) No.2; 1952 No.13

Newfoundland Board of Trade, Incorporation

1909 c.2; 1910 c.1 (to be proclaimed; when proclaimed the above mentioned Act will stand repealed)

Newfoundland Cement Company (See Government-Newfoundland Cement Company Limited and North Star Cement Limited (Authorization of Agreement))

 

Newfoundland Central Council Branch of the British Red Cross Society, Disposal of Securities of

1949 No.99

Newfoundland Cold Storage Fresh Fish Corporation Agreement with Government

1926 c.7

Newfoundland Federation of Fishermen (See also Schedule A to Act No.29 of 1973)

1951 No.70

Newfoundland Fluorspur Limited (See Government-Newfoundland Fluorspur Limited (Agreement))

 

Newfoundland Forest Products (See Government-Newfoundland Forest Products, etc.)

 

Newfoundland Knitting Mills

1917 c.1

Newfoundland & Labrador Amateur Sports Federation, 1972

1972 No.57; 1972 No.11 s2; RSN1990 cS-21
[Rep. by 1996 cR-10.1 s85(dd)]

Newfoundland Light and Power Company, Limited (Customs concessions)

1948 No.37

Newfoundland Marine Insurance Company, An Act To Incorporate

1911 c.5; 1962 No.53

Newfoundland Marine Works Limited (See Marystown Shipyard (Miscellaneous Provisions))

 

Newfoundland Master Builders Association, To incorporate

1915 c.1

Newfoundland Milling Company Limited, To Confirm Agreement with

1924 c.1

Newfoundland Oil Fields Limited, To Confirm Agreement between Government and

1910 c.24

Newfoundland Patriotic Association Fund

1949 No.24

Newfoundland Products Corporation Limited, Confirmation of Contract with (Later Newfoundland Power and Paper Company Limited)

1915 c.4; 1917 c.3; 1919 c.12; 1923 c.1; 1927 c.4

Newfoundland Pulp and Chemical Company (See Government-Newfoundland Pulp and Chemical Company Limited (Authorization of Agreement))

 

Newfoundland Railway and Train Ferry Syndicate Limited

Repealed by 1993 cR-1.1 Sch.

Newfoundland Railway Incorporation

Repealed by 1993 cR-1.1 Sch.

Newfoundland Railway, Maintenance and Operation

Repealed by 1993 cR-1.1 Sch.

Newfoundland Refining Company Limited (Agreement) (See Government-Newfoundland Refining Company Limited Agreement)

 

Newfoundland Salt Cod Fish Association

1936 No.12; 1941 No.33

Newfoundland Savings Bank

RSN 1952 c.252; Stat. Can.1963 c.28 (to be proclaimed; when proclaimed the two provincial Acts will stand repealed)

Newfoundland Textiles (See Government-Newfoundland Textiles-United Cotton Mills (Agreement))

 

 

New Jersey Zinc Exploration Company (Canada) Limited (See Government-New Jersey Zinc Exploration Company (Canada) Limited)

 

New York, Newfoundland and London Telegraph Company, Grant of Mining Property to

1946 No.39

New York, Newfoundland and London Telegraph Company, Incorporation

1854 c.2; 1856 c.12; 1857 c.1; 1867 c.17; 1898 c.5; 1932 c.26; 1946 No.39

Noranda Exploration Company, Limited (Agreement)

1971 No.58

North American Fisheries Limited Confirmation of Agreement between Government and

1938 No.4; 1939 No.33

North Star Cement Limited (See Government-Newfoundland Cement Company Limited and North Star Cement Limited (Authorization of Agreement))

 

North West Products Company Limited, To Grant Advantage To

1933 c.3

Northern Electric Light and Power Company, To Incorporate

1913 c.5

Northern Land Company Limited (See Wabush-Carol (Agreement))

 

 

Nova Scotia Steel and Coal Company Limited, Confirmation of Agreement between the Government and

1910 c.26

Nova Scotia Steel and Coal Company Limited, Contract between the Government and the Dominion Iron and Steel Company Limited, and the

1930 c.5

Nova Scotia Steel and Coal Company Limited (Land Titles)

1949 No.7

Nova Scotia Steel and Coal Company Limited, Timber Licences

1933 c.41; 1940 No.16

O

 

O'Brien Gold Mines Limited, (Confirmation of (Agreement)

1963 No.36; 1965 No.2; 1968 No.91 (in force June 20,1963)

Oil (See Newfoundland Oil Fields Limited, Agreement with Government)

 

Oil Corporation, Santa Cruz, Confirmation of an Agreement between Government and

1938 No.4; 1939 No.33

Orange Lodge of Newfoundland, The Provincial Grand

1943 No.44; 1945 No.8

Orr-Newfoundland Company Limited, Agreement

1913 c.8

P

 

Parsons Pond Oil Lands Vesting

1951 No.89; 1952 No.33

Patino Mining Corporation (Agreement)

1966-67 No.17

Patriotic Fund, To Incorporate the

1915 c.7; 1920 c.46

Patriotic Association Fund, Newfoundland (See Newfoundland Patriotic Association Fund)

 

Pelly-Shaw Newfoundland Limited (See Government-Pelly-Shaw Newfoundland Limited (Authorization of Quarry Lease))

 

Pension (Auditor General)

1968 No.100

Pensions (Broadcasting Corporation Employees)

1969 No.12 (in force August 2, 1969)

Pensions (Gander Airport Employees)

1966-67 No.41 (in force May 1, 1967)

Pensions (Public Officers)

1966 No.75

People's Electric Company Limited

1919 c.7; 1929 c.4

Petroleum (D'Arcy Exploration Company)

1921 c.8

Pilley's Island, An Act To Clarify the title to Certain Minerals at (See Mining Grant No.11 (Conveyance of Minerals))

 

Pippy Park (See C.A. Pippy Park)

 

Port aux Basques Hotel (Compensation for Land)

1962 No.42

Presbyterian Church in Canada, Eastern Section, To Incorporate the Board of Trustees of Century Church and Manse Building Fund for the

1902 c.9

Presbyterian Incorporation

1877 c.18

Price (Nfld.) Pulp & Paper Limited Authorization

1981 c.87

Private Mining Carrier Railway in Labrador (See Carol Lake Company)

Repealed by 1993 cR-1.1 Sch.

Provincial Grand Orange Lodge of Newfoundland

1943 No.44; 1945 No.8

Public Service Electric Company Limited

1917 c.4

Pulp and Paper (See Manufacture of Pulp and Paper)

 

Pulp and Paper Corporation Contract

1921 c.9

Pulp and Paper Industry at Deer Lake, An Act Respecting the Establishment of a

1912 c.8

Pyramid Mobile Homes (See Government-Pyramid Mobile Homes)

 

Q

 

Queen's College Conferring of Degrees Act, 1983

1983 c.40

Queen's College Incorporation Act, 1963

1963 No.40; 1966 No.25

Queen's Road Presbyterian Church (Lands)

1957 No.51

R

 

Radex Minerals Limited (Agreement)

1970 No.69

Railway (See Newfoundland Railway and Train Ferry Syndicate Limited)

Repealed by 1993 cR-1.1 Sch.

Railway Employees Welfare Association, To Confirm and Guarantee Loan by the Newfoundland Savings Bank to

1937 No.16; 1941 No.14

Railway Employees Welfare Association Limited, Vesting of Lands and Other Property in

1937 No.15

Railway System of the Colony, Extension of

Repealed by 1993 cR-1.1 Sch.

Railway through Labrador, Construction of a

Repealed by 1993 cR-1.1 Sch.

Rambler Mines (See Consolidated Rambler Mines Limited)

 

Red Cross Society (See British Red Cross Society)

 

Reid Block 170, The Acquisition of

1933 c.44

Reid Lands (Acquisition)

1975 No.38

Reindeer Agreement

1937 No.13 (see also Schedule A to The Department of Tourism Act, 1973)

Riverside Woolen Mills

1917 c.2; 1936 No.40; 1944 No.48

Robin Hood Flour Mills Limited-Government (Agreement)

1963 No.11; 1969 No. 47 (in force Sept. 1, 1969) (See No.82 of 1971, sec.4)

Robin Hood Multifoods Limited (formerly Robin Hood Flour Mills Limited)(Amendment of Agreement)

1971 No.82

Roman Catholic Bishop of Grand Falls (See Roman Catholic Episcopal Corporation of Grand Falls)

 

Roman Catholic Bishop of Harbour Grace (See Roman Catholic Episcopal Corporation of Grand Falls)

 

Roman Catholic Bishop of St. George's, to Incorporate

1913 c.12

Roman Catholic Bishop of St. John's, to incorporate

1913 c.10; 1917 c.7

Roman Catholic Episcopal Corporation of Grand Falls

1913 c.11; 1965 No.5

Roman Catholic Episcopal Corporation of St. John's Property

1922 c.9

Royal Canadian Legion

1978 c.3

Royal Trust Company

1905 c.11

Royal Trust Corporation

1978 c.13

S

 

Sailors Home Joint Stock Company Limited, An Act Respecting the Fishermen's and

1910 c.2

Salt Codfish Association

1936 No.12; 1941 No.33

Salt Fish Plant (See Fish Plant Building)

 

Salvation Army

1966-67 No.32

Santa Cruz Oil Corporation, Confirmation of Agreement between Government and

1938 No.4; 1939 No.33

Sea Foods Corporation (See General Sea Foods Corporation)

 

Sea Mining Corporation Limited

1968 No.89 (in force Sept. 28, 1966)

Seibert, Walter E.(Fee Simple Grants)

1944 No.46

Seigheim (See Government)

 

Seventh-day Adventist Church in Newfoundland and Labrador

1969 No.57

Shark Industry, Encouragement of

1928 c.9

Shells, Export of Marine (See Marine Shells from Labrador)

 

St. Clare's Mercy Hospital (Incorporation)

1960 No.39; 1973 No.7; NF Reg. 30/95 (s.5 Rep.)

St. George's Roman Catholic Bishop of (See Roman Catholic Bishop of St.George's)

 

St. George's Coal Fields

1919 c.25

St. John's, Roman Catholic Bishop of (See Roman Catholic Bishop of St.John's)

 

St. John's (Agreement) (See City of St. John's (Agreement))

 

St. John's (Development) (See City of St. John's (Development))

 

St. John's Dry Dock

1925 c.22

St. John's Gas Light Company

1895 c.39; 1905 c.19; 1907 c.10 1931 c.6; 1933 c.4

St. John's Harness Horse Club Limited

1963 No.64

St. John's (Loan) (See City of St. John's (Loan))

 

St. John's Mechanics' Society Incorporation

1834 c.22

St. John's Memorial Stadium (See also City of St. John's (Stadium Loan))

1974 No.32

St. John's Municipal (Loan) (See also City of St. John's (Loan)) (See also Schedule A to Act No. 28 of 1973)

1953 No.33

St. John's Municipal Council Parks

1973 No.63

St. John's Street Railway Company, To Incorporate

Repealed by 1993 cR-1.1 Sch.

St. Lawrence Timber Contract

1920 c.6; 1922 c.7

Social Security Assessment (Exemptions)

1961 No.15; 1964 Nos.15, 22; 1966 Nos.48, 68; 1969 No.40

Steam Contract, Bay of Islands (See Bay of Islands Steam Contract)

 

Steam Contract, Coastal (See Coastal Steam Contract, Arbitration)

 

Steam Contract, West Coast (See West Coast (Steam Contract))

 

Steers Limited, Erection of Fish Plants by (See Fish Plants (Building))

 

Stephenville Linerboard Mill (Agreement)(See also the Act No.13 of 1973)

1972 No.38 (in force May 16, 1972); 1973 No.51; 1975-76 No.62; 1977 c.53

Sturgeon River Mines Limited (Confirmation of Agreement)

1960 No.3; 1963 No.32 (in force Dec.1, 1961)

Suburban Turf Club Limited

1964 No.62

Sunshine Camp Association, Issue of Grant of Land to

1940 No.23

Susu Shipping Company Limited Contract

1920 c.4

T

 

Tanneries (See Newfoundland Tanneries-William Dorn Limited)

 

TD Trust Company, 1995

1995 c.30

Telegraph Company, Incorporation (See New York, Newfoundland and London Telegraph Co.)

 

Telegraph Company Limited, Western Union, An Act for the Confirmation of an Agreement between Government and (See Western Union Telegraph Company Limited)

 

Telephone and Telegraph American (See American Telephone and Telegraph Company)

 

Terra Nova Oils Manufacturing Company Limited, Contract with

1931 c.5

Terra Nova Oil Products Company Limited, Agreement with Government

1926 c.8

Terra Nova Sulphite Company

1920 c.22; 1921 c.7; 1925 c.12

Terra Nova Textiles (See Government-Newfoundland Textiles-United Cotton Mills Agreement)

 

Tramways at Bell Island

1913 c.15 – Repealed by 1993 cR-1.1 Sch.

Trustee Board of the Presbyterian Church in Canada

1956 No.30

Twillingate Electrical Company of Newfoundland, Incorporation of

1908 c.9

U

 

Unifund Limited Authorization

1979 c.22

Union Electric Light and Power Company, To Incorporate (See also Government-The Union Electric Light and Power Company (Confirmation of Franchise Agreement))

1916 c.1; 1944 No.3

United Church of Canada

1926 c.3; 1961 No.8; 1982 c.36

United Cold Storage Company Limited, Guarantee of a Loan

1933 c.7

United Cotton Mills Limited (Confirmation of Agreement) (See also Government-Newfoundland Textiles-United Cotton Mills (Agreement))

1951 (2nd Sess.) No.12

United Towns Electric Company (See also Conception Bay Electric Company)

1902 c.8; 1914 c.8; 1924 c.4

United Towns Electric Company Limited (Confirmation of Rights and Powers)

1957 No.37

United Towns Electric Company Limited (Taxation)

1943 No.52

W

 

Wabana Light and Power Company Limited

1928 c.1

Wabana Light and Power Company Limited (Customs Duties)

1943 No.54; 1949 No.1

Wabanex Energy Corporation Ltd. (See Government-Wabanex Energy Corporation Ltd. etc.)

 

Wabush (See Nalco-Javelin (Mineral Lands), Wabush-Carol (Agreement),Wabush Lake Railway)

 

Wabush-Carol (Agreement)

Repealed by 1993 cR-1.1 Sch.

Wabush Lake Railway (See also Government-Wabush Lake Railway Company Limited- Canadian Javelin Limited Agreement, Wabush-Carol (Agreement))

Repealed by 1993 cR-1.1 Sch.

Wabush Lake Railway Company Limited Loan (Repeal and Rescission)

Repealed by 1993 cR-1.1 Sch.

Wabush (Tax Exemption)

1964 No.51

Water & Sewerage Corporation of Greater Corner Brook (See also Schedule A to Act No.28 of 1973)

1951 No.79; 1954 No.11; 1955 No.39; 1957 No.59

Waterfall Brook, Little St. Lawrence, Granting of Water Power to

1938 No.35

Weaver (Minerals) Limited (See Labrador Mining and Exploration Company Limited)

 

West Coast Power Company Limited (Electricity)

1944 No.58

Western Marine Railway Limited Debentures

Repealed by 1993 cR-1.1 Sch.

Western Marine Railway Loan, Confirmation of

Repealed by 1993 cR-1.1 Sch.

Western Union Telegraph Company Limited, Confirmation of Contract with

1911 c.8

Wireless Telegraphs in Newfoundland, Operation of,

1926 c.19

Wireless Telegraphy, Operation of

1930 c.18

Women's Patriotic Association Fund (Disposal)

1948 No.8

Women's Patriotic Trust Fund

1920 c.45; 1921 c.3; 1925 c.4; 1943 No.31; 1955 (2nd.Session). No.6; 1971 No.25; 1975-76 No.22

Woolen Mills (See Riverside Woolen Mills)