House of Assembly
Home Contact Us
Table of Regulations Return to Legislation Main Page

Table of Regulations

A B C D E F G H I J K L M N O P Q R S T U V W X Y Z

Title of Act and
Subordinate Legislation
made under that Act


CNLR
or NLR
or SNL

Amendment

Date and Page No.
Municipal Affairs Act
      Commission of Administration of the Town of Port au Choix       
66/07     
35/06 R&S           
Jun. 8/07, p.385     
      Dismissal of Mr. Michael Power from the Town Council of Cupids Order       
75/17     
           
Extra. Gazette
Aug 9/17, p.3
Aug 11/17, p.1183     
      General Election Deferral Order for the Town of Little Bay Islands       
85/17     
           
Sep 29/17, p.1283     
      Official Administrator for the Town of Avondale Order       
70/11     
           
Aug. 5/11, p.347     
      Official Administrator for the Town of Duntara Repeal Order       
83/17     
Rep. 17/12           
Sept. 15/17, p.1271     
      Official Administrator for the Town of Indian Bay Order, 2005       
92/05     
17/00 R&S           
Oct. 7/05, p.621     
      Official Administrator for the Town of Little Bay Order       
105/11     
           
Dec. 16/11, p.725     
      Official Administrator for the Town of Salvage Order       
6/12     
           
Jan. 20/12, p.351     
      Official Administrator for the Town of Seal Cove Order       
104/15     
           
Dec. 11/15, p.875     
      Official Administrator for the Town of Seal Cove, 2006       
28/06     
43/04 R&S           
Mar. 10/06, p.137     
      Order Directing the Town Clerk of the Town of Witless Bay to Set a Nomination Date (Sept. 5/17)       
80/17     
           
Aug 25/17, p.1209     
      Plebiscite Regulations       
70/15     
           
Extra. Gazette
Sept. 9/15, p.5
Sept. 11/15, p.641     
      Plebiscite Respecting the Preferred Municipal Plan for the Town of Witless Bay Order, 2015       
69/15     
67/15 R&S           
Extra. Gazette
Sept. 9/15, p.3
Sept. 11/15, p.639