c 8 The Race Tracks Tax Amendment Act, 1970

Size: px
Start display at page:

Download "c 8 The Race Tracks Tax Amendment Act, 1970"

Transcription

1 Ontario: Annual Statutes 1970 c 8 The Race Tracks Tax Amendment Act, 1970 Ontario Queen's Printer for Ontario, 1970 Follow this and additional works at: Bibliographic Citation The Race Tracks Tax Amendment Act, 1970, SO 1970, c 8 Repository Citation Ontario (1970) "c 8 The Race Tracks Tax Amendment Act, 1970," Ontario: Annual Statutes: Vol. 1970, Article 10. Available at: This Statutes is brought to you for free and open access by the Statutes at Osgoode Digital Commons. It has been accepted for inclusion in Ontario: Annual Statutes by an authorized administrator of Osgoode Digital Commons.

2 1970 RACE TI~,\CKS TAX Chap CHAPTER 8 An Act to amend The Race Tracks Tax Act Assented to May 4th, 1970 Session Proro?,ued November 13th, 1970 H ER l\iajesty, by and with the advice and consent of the Legislative Assembly of the Province of Ontario, ena<:ts as follows: 1. Clause a of section 1 of The Race Tracks Tax Act, as~ ~:S: ;~~? enacted by section 1 of The Race Tracks Tax Amendment Act, ;;~ 9 ;,<~~1t 1964, is repealed and the following substituted therefor: re-enacted (a) ":.\linister" means the i\linister of Revenue. 2.-(1) Subsection 1 of section 4 of The Race Tracks Tax. c. n.s.o. :l41, s. rngo, 4, Act, as re-enacted by section 3 of The Race Tracks TaxH~~4.\. 97, Amendment Act, 1964, is bv striking out "Cornptrol- 8 :ii.ct d... amen e ler" in the fourth line and in the seventeenth line and inserting in lieu thereof in each instance ":\Jinister" and by striking out "Treasurer" in the sixth line and inserting in lieu thereof ":\I inist~r". (2) Subsection 2 of the said section 4 is by striking ~-~;S; ; 9 ~~ out "Treasurer" in the ninth line and inserting in lieu thereof ~~~"ii.sect "i\ fin ister". (3) Subsection 3 of the said section 4 is bv IL? c..!41, s. 4. striking out "Treasury Department" in the first line and ~~:1 ;a;ect inserting in lieu thereof "Department of Revenue" and by striking out "Treasurer" in the second line and inserting in lieu thereof "}J inister". (4) Subsection 5 of the said section 4 is by striking lt.s.o. HJGO,. c. :l41, s. 4, out "111 the payment of the tax imposed by section 2, or" 6uhs. G. 111 ' t h c fi rst an d secon( I l' mes an d b y stn 'I ong out " ''',, J rcasurer in the eighth line and inserting in lieu thereof "Minister". :~. Section 5 of The Race Tracks Tax A ct is auicndcd by rt.s.o. rn!;o " :l41, 8. 5, striking out "Treasurer" in the sixteen th line and inserting in lieu thereof "illinister". 4.

3 26 Chap. 8 RACE TRACKS T 1\X 1970 H.1' , c. 3-H. s. 6. subs. l, re-enaetect Obtaining lnfornrntion R.i:i.O. 1960, c. 323 c. 341, s. 6, subs. 2, C~34l,S.7t BU bs, l. R.S.O. 19f\O, o. 3 ll, s. 7, subs. 3 (196<1. c. 97, B, 5), c. 34lj s. 7 a (1964, c. 97. s. 6), 4.-(1) Subsection 1 of section 6 of The Race Tracks Tax Act, as by section 4 of The Race Tmcks Tax Amendment Act, 1964, 1s repealed and the following substituted therefor: (1) For the purpose of obtaining any information that he deems necessary for the purposes of this Act, the l\linister may, (a) demand from any person such information as is indicated in a letter delivered or sent by prepaid mail to such person and every such person shall furnish to the :.Vlinister all such information that he has in his possession or under his control, in writing, within thirty clays of the delivery or sending of such letter; or (b) appoint any officer of the Department of Revenue to make such inquiry as is necessary to obtain such information and for the purpose of such inquiry such officer has all the power and authority that may be conferred upon a commissioner under The Publ c Inquiries Act. (2) Subsection 2 of the said section 6 is by striking out "Treasurer" 111 the second line and inserting in lieu thereof "lvlinister". 5.-(1) Subsection 1 of section 7 of The Race Tracks Tax Act is by striking out "Treasurer" in the fifth line and inserting in lieu thereof "l\iinister", and by striking out "and shall be tried without a jury" in the sixth and seventh lines. (2) Subsection 3 of the said section 7, as enacted by section 5 of The Race Tracks Tax Amendment Act, 1964, is by striking out "Treasurer" in the third line and inserting in lieu thereof "lvj inister' '. 6. Section 7a of The Race Tracks Tax Act, as enacted by section 6 of The Race Tracks Tax Amendment A ct, 196.:/, is by striking out "of 6 per cent per annum" in the second and third lines and inserting in lieu thereof " prescribed by the regula tions", so that the section shall read as follo\rs: Interest 7a. Any amount payable or to be remitted to the Treasurer under this Act bears interest at the rate prescribed by the regulations from the rlay on which such amount should have been paid or re;nitted to the Treasurer to the clay of payment.,... '.

4 1970 RACE TRACKS TAX Chap Section 7b of Tlte Race Tracks Tax Act, as enacted by ~-~4?: i 9? section 6 of The Race Tracks Tax Amendment Act, 1964, crny"' c.!17. is by striking out "Comptroller'' in the first line ~ n~en deu and in the third line and inserting in lieu thereof in each instance "Y>Iinister". 8.-(1) Su.bsection 1 of section 7c of The Race Tracks Ta.Y ~~ ~:S: L 9 ~ Act, as enacted by section 6 of The Race Tracks Tax A mend- (1~~4, '\ n1, ment Act, 1964, is by striking out "Comptroller" ~inenct~<?s. in the first line and inserting in lieu thereof ":\[inister". (2) Subsection 2 of the said section 7c is by striking ~-~X ~.9~~ out "Comptroller" in the first line and inserting in lieu c " 01., s.6).su l>s.~. thereof ":\Iinister". 9.-(1) Clause a of section 8 of The Race Tracks Tax Act R G. 341, S. 8. is repealed and the following subslituted therefor: ~~~e~iacted (a) authorizing or requiring the Deputy :\Iinister of Revenue or any other officer of the Department of Revenue to exercise any power or impose any duty conferred or imposed upon the Minister by this Act. (2) The said section 8 is bv_ adding thereto c. R , 0 s the following clause: (f) prescribing the rate of interest payable on amounts payable to or to be remitted to the Treasurer under this Act. 10.-(1) This Act, except section 6, comes into force on :?.~;~mencethe day it receives Royal Assent. (2) Section 6 comes into force on the 1st day of June, Idem 11. This Act may be cited as The Race Tracks Tax Amend- Short tiue men! Act, ' CHAPTER

5

c 62 Credit Unions and Caisses Populaires Amendment Act, 1981

c 62 Credit Unions and Caisses Populaires Amendment Act, 1981 Ontario: Annual Statutes 1981 c 62 Credit Unions and Caisses Populaires Amendment Act, 1981 Ontario Queen's Printer for Ontario, 1981 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 103 The Mortgage Brokers Amendment Act, 1973

c 103 The Mortgage Brokers Amendment Act, 1973 Ontario: Annual Statutes 1973 c 103 The Mortgage Brokers Amendment Act, 1973 Ontario Queen's Printer for Ontario, 1973 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 7 The Income Tax Amendment Act, 1970 (No. 1)

c 7 The Income Tax Amendment Act, 1970 (No. 1) Ontario: Annual Statutes 1970 c 7 The Income Tax Amendment Act, 1970 (No. 1) Ontario Queen's Printer for Ontario, 1970 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 96 The Public Service Amendment Act, 1972

c 96 The Public Service Amendment Act, 1972 Ontario: Annual Statutes 1972 c 96 The Public Service Amendment Act, 1972 Ontario Queen's Printer for Ontario, 1972 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 123 The Regional Municipality of Niagara Amendment Act, 1970

c 123 The Regional Municipality of Niagara Amendment Act, 1970 Ontario: Annual Statutes 1970 c 123 The Regional Municipality of Niagara Amendment Act, 1970 Ontario Queen's Printer for Ontario, 1970 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 116 The Mining Amendment Act, 1972

c 116 The Mining Amendment Act, 1972 Ontario: Annual Statutes 1972 c 116 The Mining Amendment Act, 1972 Ontario Queen's Printer for Ontario, 1972 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 77 City of Mississauga Act, 1982

c 77 City of Mississauga Act, 1982 Ontario: Annual Statutes 1982 c 77 City of Mississauga Act, 1982 Ontario Queen's Printer for Ontario, 1982 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes Bibliographic

More information

c 41 Immunization of School Pupils Act, 1982

c 41 Immunization of School Pupils Act, 1982 Ontario: Annual Statutes 1982 c 41 Immunization of School Pupils Act, 1982 Ontario Queen's Printer for Ontario, 1982 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 127 The Territorial Division Amendment Act, 1970

c 127 The Territorial Division Amendment Act, 1970 Ontario: Annual Statutes 1970 c 127 The Territorial Division Amendment Act, 1970 Ontario Queen's Printer for Ontario, 1970 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 74 The Public Schools Amendment Act, 1972

c 74 The Public Schools Amendment Act, 1972 Ontario: Annual Statutes 1972 c 74 The Public Schools Amendment Act, 1972 Ontario Queen's Printer for Ontario, 1972 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 9 Municipality of Metropolitan Toronto Amendment Act, 1983 (No. 1)

c 9 Municipality of Metropolitan Toronto Amendment Act, 1983 (No. 1) Ontario: Annual Statutes 1983 c 9 Municipality of Metropolitan Toronto Amendment Act, 1983 (No. 1) Ontario Queen's Printer for Ontario, 1983 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 8 Wellington County Board of Education and Teachers Dispute Settlement Act, 1985

c 8 Wellington County Board of Education and Teachers Dispute Settlement Act, 1985 Ontario: Annual Statutes 1985 c 8 Wellington County Board of Education and Teachers Dispute Settlement Act, 1985 Ontario Queen's Printer for Ontario, 1985 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 72 The Planning Amendment Act, 1970

c 72 The Planning Amendment Act, 1970 Ontario: Annual Statutes 1970 c 72 The Planning Amendment Act, 1970 Ontario Queen's Printer for Ontario, 1970 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 38 The Coroners Amendment Act, 1978

c 38 The Coroners Amendment Act, 1978 Ontario: Annual Statutes 1978 c 38 The Coroners Amendment Act, 1978 Ontario Queen's Printer for Ontario, 1978 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c Pr35 Toronto Baptist Seminary and Bible College Act, 1989

c Pr35 Toronto Baptist Seminary and Bible College Act, 1989 Ontario: Annual Statutes 1989 c Pr35 Toronto Baptist Seminary and Bible College Act, 1989 Ontario Queen's Printer for Ontario, 1989 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 3 The Residential Premises Rent Review Amendment Act, 1977

c 3 The Residential Premises Rent Review Amendment Act, 1977 Ontario: Annual Statutes 1977 c 3 The Residential Premises Rent Review Amendment Act, 1977 Ontario Queen's Printer for Ontario, 1977 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 36 The Business Corporations Amendment Act, 1979

c 36 The Business Corporations Amendment Act, 1979 Ontario: Annual Statutes 1979 c 36 The Business Corporations Amendment Act, 1979 Ontario Queen's Printer for Ontario, 1979 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 68 Environment Enforcement Statute Law Amendment Act, 1986

c 68 Environment Enforcement Statute Law Amendment Act, 1986 Ontario: Annual Statutes 1986 c 68 Environment Enforcement Statute Law Amendment Act, 1986 Ontario Queen's Printer for Ontario, 1986 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c Pr24 Association of Registered Interior Designers of Ontario Act, 1984

c Pr24 Association of Registered Interior Designers of Ontario Act, 1984 Ontario: Annual Statutes 1984 c Pr24 Association of Registered Interior Designers of Ontario Act, 1984 Ontario Queen's Printer for Ontario, 1984 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 19 Municipality of Metropolitan Toronto Amendment Act, 1988 (No. 2)

c 19 Municipality of Metropolitan Toronto Amendment Act, 1988 (No. 2) Ontario: Annual Statutes 1988 c 19 Municipality of Metropolitan Toronto Amendment Act, 1988 (No. 2) Ontario Queen's Printer for Ontario, 1988 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 99 The Algonquin Forestry Authority Act, 1974

c 99 The Algonquin Forestry Authority Act, 1974 Ontario: Annual Statutes 1974 c 99 The Algonquin Forestry Authority Act, 1974 Ontario Queen's Printer for Ontario, 1974 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 266 Meat Inspection Act

c 266 Meat Inspection Act Ontario: Revised Statutes 1970 c 266 Meat Inspection Act Ontario Queen's Printer for Ontario, 1970 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic Citation

More information

c 173 Hours of Work and Vacations with Pay Act

c 173 Hours of Work and Vacations with Pay Act Ontario: Revised Statutes 1950 c 173 Hours of Work and Vacations with Pay Act Ontario Queen's Printer for Ontario, 1950 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic

More information

c 46 Justices of the Peace Act, 1989

c 46 Justices of the Peace Act, 1989 Ontario: Annual Statutes 1989 c 46 Justices of the Peace Act, 1989 Ontario Queen's Printer for Ontario, 1989 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 17 Labour Relations Amendment Act, 1986

c 17 Labour Relations Amendment Act, 1986 Ontario: Annual Statutes 1986 c 17 Labour Relations Amendment Act, 1986 Ontario Queen's Printer for Ontario, 1986 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c Pr12 Ontario Association of Landscape Architects Act, 1984

c Pr12 Ontario Association of Landscape Architects Act, 1984 Ontario: Annual Statutes 1984 c Pr12 Ontario Association of Landscape Architects Act, 1984 Ontario Queen's Printer for Ontario, 1984 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c Pr55 Kitchener-Waterloo Foundation Act, 1988

c Pr55 Kitchener-Waterloo Foundation Act, 1988 Ontario: Annual Statutes 1988 c Pr55 Kitchener-Waterloo Foundation Act, 1988 Ontario Queen's Printer for Ontario, 1988 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 105 Dead Animal Disposal Act

c 105 Dead Animal Disposal Act Ontario: Revised Statutes 1970 c 105 Dead Animal Disposal Act Ontario Queen's Printer for Ontario, 1970 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic Citation

More information

c 22 Children's Law Reform Amendment Act, 1989

c 22 Children's Law Reform Amendment Act, 1989 Ontario: Annual Statutes 1989 c 22 Children's Law Reform Amendment Act, 1989 Ontario Queen's Printer for Ontario, 1989 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 334 Reciprocal Enforcement of Maintenance Orders Act

c 334 Reciprocal Enforcement of Maintenance Orders Act Ontario: Revised Statutes 1950 c 334 Reciprocal Enforcement of Maintenance Orders Act Ontario Queen's Printer for Ontario, 1950 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso

More information

c 107 Disabled Persons' Allowances Act

c 107 Disabled Persons' Allowances Act Ontario: Revised Statutes 1960 c 107 Disabled Persons' Allowances Act Ontario Queen's Printer for Ontario, 1960 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic

More information

c 316 Niagara Escarpment Planning and Development Act

c 316 Niagara Escarpment Planning and Development Act Ontario: Revised Statutes 1980 c 316 Niagara Escarpment Planning and Development Act Ontario Queen's Printer for Ontario, 1980 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso

More information

c 59 The Planning Amendment Act, 1979

c 59 The Planning Amendment Act, 1979 Ontario: Annual Statutes 1979 c 59 The Planning Amendment Act, 1979 Ontario Queen's Printer for Ontario, 1979 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 101 The Huron College Act, 1975

c 101 The Huron College Act, 1975 Ontario: Annual Statutes 1975 c 101 The Huron College Act, 1975 Ontario Queen's Printer for Ontario, 1975 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes Bibliographic

More information

c 43 Bills of Sale Act

c 43 Bills of Sale Act Ontario: Revised Statutes 1980 c 43 Bills of Sale Act Ontario Queen's Printer for Ontario, 1980 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic Citation Bills

More information

c 125 The Theatre Passe Muraille Act, 1980

c 125 The Theatre Passe Muraille Act, 1980 Ontario: Annual Statutes 1980 c 125 The Theatre Passe Muraille Act, 1980 Ontario Queen's Printer for Ontario, 1980 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 29 Artificial Insemination of Live Stock Act

c 29 Artificial Insemination of Live Stock Act Ontario: Revised Statutes 1980 c 29 Artificial Insemination of Live Stock Act Ontario Queen's Printer for Ontario, 1980 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic

More information

c 52 The Shoreline Property Assistance Amendment Act, 1980

c 52 The Shoreline Property Assistance Amendment Act, 1980 Ontario: Annual Statutes 1980 c 52 The Shoreline Property Assistance Amendment Act, 1980 Ontario Queen's Printer for Ontario, 1980 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 26 The Mining Amendment Act, 1970 (No. 2)

c 26 The Mining Amendment Act, 1970 (No. 2) Ontario: Annual Statutes 1970 c 26 The Mining Amendment Act, 1970 (No. 2) Ontario Queen's Printer for Ontario, 1970 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 142 The Royal Trust Corporation of Canada Act, 1978

c 142 The Royal Trust Corporation of Canada Act, 1978 Ontario: Annual Statutes 1978 c 142 The Royal Trust Corporation of Canada Act, 1978 Ontario Queen's Printer for Ontario, 1978 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 81 Commuter Services Act

c 81 Commuter Services Act Ontario: Revised Statutes 1980 c 81 Commuter Services Act Ontario Queen's Printer for Ontario, 1980 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic Citation

More information

2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, Bill 101

2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, Bill 101 2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, 2017 Bill 101 An Act to amend the Business Corporations Act with respect to meetings of shareholders, the election of directors and the adoption

More information

c Pr28 City of Brantford Act, 1986

c Pr28 City of Brantford Act, 1986 Ontario: Annual Statutes 1986 c Pr28 City of Brantford Act, 1986 Ontario Queen's Printer for Ontario, 1986 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes Bibliographic

More information

THE CONSTITUTION (AMENDMENT) ACT, 2007

THE CONSTITUTION (AMENDMENT) ACT, 2007 THE CONSTITUTION (AMENDMENT) ACT, 2007 Arrangement of Sections Section 1. Short title 2. Commencement 3. Alteration of the Constitution 4. Section 122A 5. Section 123 6. Section 136 Fifth Session Eighth

More information

c 62 Change of Name Act

c 62 Change of Name Act Ontario: Revised Statutes 1980 c 62 Change of Name Act Ontario Queen's Printer for Ontario, 1980 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic Citation Change

More information

c 12 Air Pollution Control Act

c 12 Air Pollution Control Act Ontario: Revised Statutes 1960 c 12 Air Pollution Control Act Ontario Queen's Printer for Ontario, 1960 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic Citation

More information

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 212, 1st November, 2000

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 212, 1st November, 2000 Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 212, 1st November, 2000 Fifth Session Fifth Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO Act No. 75

More information

The Saskatchewan Loans Act

The Saskatchewan Loans Act SASKATCHEWAN LOANS c. 34 1 The Saskatchewan Loans Act being Chapter 34 of The Revised Statutes of Saskatchewan, 1930 (effective February 1, 1931). NOTE: This consolidation is not official. Amendments have

More information

THE CONSTITUTION (AMENDMENT) BILL, 2007

THE CONSTITUTION (AMENDMENT) BILL, 2007 THE CONSTITUTION (AMENDMENT) BILL, 2007 Arrangement of Clauses Clause 1. Short title 2. Commencement 3. Alteration of the Constitution 4. Section 122A amended 5. Section 123 amended 6. Section 136 amended

More information

Act No. 23 of First Session Ninth Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO [L.S.]

Act No. 23 of First Session Ninth Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO [L.S.] First Session Ninth Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO Act No. 23 of 2008 [L.S.] AN ACT to amend the Prison Service Act, Chap. 13:02 [ Assented to 7th November,

More information

c 128 Deserted Wives' and Children's Maintenance Act

c 128 Deserted Wives' and Children's Maintenance Act Ontario: Revised Statutes 1970 c 128 Deserted Wives' and Children's Maintenance Act Ontario Queen's Printer for Ontario, 1970 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso

More information

THE MYSORE (RELIGIOUS AND CHARITABLE) INAMS ABOLITION (KARNATAKA AMENDMENT) ACT, 1984.

THE MYSORE (RELIGIOUS AND CHARITABLE) INAMS ABOLITION (KARNATAKA AMENDMENT) ACT, 1984. THE MYSORE (RELIGIOUS AND CHARITABLE) INAMS ABOLITION (KARNATAKA AMENDMENT) ACT, 1984. Sections : 1. Short title and commencement. ARRANGEMENT OF SECTIONS 2. Insertion of new section section 16, 17 and

More information

Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 40, No. 65, 4th April, No. 11 of 2001

Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 40, No. 65, 4th April, No. 11 of 2001 Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 40, No. 65, 4th April, 2001 No. 11 of 2001 First Session Sixth Parliament Republic of Trinidad and Tobago HOUSE OF REPRESENTATIVES BILL

More information

Supplement Part A to the Trinidad and Tobago Gazette, Vol. 43, No. 28, 19th February, 2004

Supplement Part A to the Trinidad and Tobago Gazette, Vol. 43, No. 28, 19th February, 2004 Supplement Part A to the Trinidad and Tobago Gazette, Vol. 43, No. 28, 19th February, 2004 Second Session Eighth Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO Act No. 6 of

More information

c 83 Unclaimed Intangible Property Act, 1989

c 83 Unclaimed Intangible Property Act, 1989 Ontario: Annual Statutes 1989 c 83 Unclaimed Intangible Property Act, 1989 Ontario Queen's Printer for Ontario, 1989 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 70 Corporation Securities Registration Act

c 70 Corporation Securities Registration Act Ontario: Revised Statutes 1960 c 70 Corporation Securities Registration Act Ontario Queen's Printer for Ontario, 1960 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic

More information

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 45, No. 27, 14th February, 2006

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 45, No. 27, 14th February, 2006 Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 45, No. 27, 14th February, 2006 Fourth Session Eighth Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO Act No.

More information

HOUSE DOCKET, NO FILED ON: 7/17/2017. HOUSE... No. 3822

HOUSE DOCKET, NO FILED ON: 7/17/2017. HOUSE... No. 3822 HOUSE DOCKET, NO. 4132 FILED ON: 7/17/2017 HOUSE............... No. 3822 Sections 16, 17, 60 to 67, inclusive, 93, 110, 111, 122, 146, 147 and 150 contained in the engrossed Bill making appropriations

More information

HOUSE OF REPRESENTATIVES BILL

HOUSE OF REPRESENTATIVES BILL Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. Legal Supplement Part C to the Trinidad 41, and Tobago Gazette, Vol. 55, No. 4, 11th January, 2016 No. 1 of 2016 First Session Eleventh

More information

COMMODITIES TRANSACTION TAX

COMMODITIES TRANSACTION TAX 34 (c) the form and the manner of issuing the acknowledgement of discharge of tax dues under sub-section (7) of section 97; (d) any other matter which is to be, or may be, prescribed, or in respect of

More information

THE DEBT CONVERSION AGREEMENT ACTS, 1931

THE DEBT CONVERSION AGREEMENT ACTS, 1931 238 THE DEBT CONVERSION AGREEMENT ACTS, 1931 Debt Conversion Agreement Act of 1931, 22 Geo. 5 No.2 Amended by Debt Conversion Agreement Amendment Act of 1931, 22 Geo.5 No.3 An Act to Approve an Agreement

More information

KARNATAKA ACT NO. 12 OF 2014 THE INDUSTRIAL EMPLOYMENT (STANDING ORDERS) (KARNATAKA AMENDMENT) ACT, 2005

KARNATAKA ACT NO. 12 OF 2014 THE INDUSTRIAL EMPLOYMENT (STANDING ORDERS) (KARNATAKA AMENDMENT) ACT, 2005 KARNATAKA ACT NO. 12 OF 2014 THE INDUSTRIAL EMPLOYMENT (STANDING ORDERS) (KARNATAKA AMENDMENT) ACT, 2005 Arrangement of Sections Sections: 1. Short title and commencement 2. Substitution of section 3 3.

More information

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 44, No. 11, 20th January, 2005

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 44, No. 11, 20th January, 2005 Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 44, No. 11, 20th January, 2005 Third Session Eighth Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO Act No. 2

More information

2014 Bill 4. Third Session, 28th Legislature, 63 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 4 HORSE RACING ALBERTA AMENDMENT ACT, 2014

2014 Bill 4. Third Session, 28th Legislature, 63 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 4 HORSE RACING ALBERTA AMENDMENT ACT, 2014 2014 Bill 4 Third Session, 28th Legislature, 63 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 4 HORSE RACING ALBERTA AMENDMENT ACT, 2014 THE PRESIDENT OF TREASURY BOARD AND MINISTER OF FINANCE

More information

Montserrat Miscellaneous Amendments (Constitution of Montserrat) Act, 2011 No. 9 of 2011 M O N T S E R R A T

Montserrat Miscellaneous Amendments (Constitution of Montserrat) Act, 2011 No. 9 of 2011 M O N T S E R R A T M O N T S E R R A T MISCELLANEOUS AMENDMENTS (CONSTITUTION OF MONTSERRAT) ACT ARRANGEMENT OF SECTIONS PART 1 MISCELLANEOUS... 3 1 Short title and commencement... 3 PART 2 GENERAL... 4 2 Changes to titles...

More information

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 177, 15th September, 2000

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 177, 15th September, 2000 Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 177, 15th September, 2000 Fifth Session Fifth Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO Act No.

More information

c 317 Ontario Housing Corporation Act

c 317 Ontario Housing Corporation Act Ontario: Revised Statutes 1970 c 317 Ontario Housing Corporation Act Ontario Queen's Printer for Ontario, 1970 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic

More information

c 157 Frustrated Contracts Act

c 157 Frustrated Contracts Act Ontario: Revised Statutes 1960 c 157 Frustrated Contracts Act Ontario Queen's Printer for Ontario, 1960 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic Citation

More information

c 329 Racing Commission Act

c 329 Racing Commission Act Ontario: Revised Statutes 1950 c 329 Racing Commission Act Ontario Queen's Printer for Ontario, 1950 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic Citation

More information

c 128 Edible Oil Products Act

c 128 Edible Oil Products Act Ontario: Revised Statutes 1980 c 128 Edible Oil Products Act Ontario Queen's Printer for Ontario, 1980 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic Citation

More information

BERMUDA 2010 : 8 PRIVATE INVESTIGATORS AND SECURITY GUARDS AMENDMENT ACT 2010

BERMUDA 2010 : 8 PRIVATE INVESTIGATORS AND SECURITY GUARDS AMENDMENT ACT 2010 BERMUDA 2010 : 8 PRIVATE INVESTIGATORS AND SECURITY GUARDS [Assent Date: 19 March 2010] ARRANGEMENT OF SECTIONS [Operative Date: 19 March 2010] 1 Short title 2 Amends section 2 3 Repeals and replaces section

More information

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 110, 8th June, 2000

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 110, 8th June, 2000 Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 110, 8th June, 2000 Fifth Session Fifth Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO Act No. 11 of

More information

c 26 Indian Lands Agreement Confirmation Act, 1989

c 26 Indian Lands Agreement Confirmation Act, 1989 Ontario: Annual Statutes 1989 c 26 Indian Lands Agreement Confirmation Act, 1989 Ontario Queen's Printer for Ontario, 1989 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

Queen's Printer for Ontario, 1980 Follow this and additional works at:

Queen's Printer for Ontario, 1980 Follow this and additional works at: Ontario: Revised Statutes 1980 c 160 Ferries Act Ontario Queen's Printer for Ontario, 1980 Follow this and additional works at: http://digitalcommonsosgoodeyorkuca/rso Bibliographic Citation Ferries Act,

More information

c 322 Ontario Mental Health Foundation Act

c 322 Ontario Mental Health Foundation Act Ontario: Revised Statutes 1970 c 322 Ontario Mental Health Foundation Act Ontario Queen's Printer for Ontario, 1970 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic

More information

c 82 Compensation for Victims of Crime Act

c 82 Compensation for Victims of Crime Act Ontario: Revised Statutes 1980 c 82 Compensation for Victims of Crime Act Ontario Queen's Printer for Ontario, 1980 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic

More information

1ST SESSION, 42ND LEGISLATURE, ONTARIO 67 ELIZABETH II, Bill 5. (Chapter 11 of the Statutes of Ontario, 2018)

1ST SESSION, 42ND LEGISLATURE, ONTARIO 67 ELIZABETH II, Bill 5. (Chapter 11 of the Statutes of Ontario, 2018) 1ST SESSION, 42ND LEGISLATURE, ONTARIO 67 ELIZABETH II, 2018 Bill 5 (Chapter 11 of the Statutes of Ontario, 2018) An Act to amend the City of Toronto Act, 2006, the Municipal Act, 2001 and the Municipal

More information

c 237 Libel and Slander Act

c 237 Libel and Slander Act Ontario: Revised Statutes 1980 c 237 Libel and Slander Act Ontario Queen's Printer for Ontario, 1980 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic Citation

More information

c 289 Municipal Franchises Act

c 289 Municipal Franchises Act Ontario: Revised Statutes 1970 c 289 Municipal Franchises Act Ontario Queen's Printer for Ontario, 1970 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic Citation

More information

c 38 The Regional Municipality of Ottawa- Carleton Amendment Act, 1980

c 38 The Regional Municipality of Ottawa- Carleton Amendment Act, 1980 Ontario: Annual Statutes 1980 c 38 The Regional Municipality of Ottawa- Carleton Amendment Act, 1980 Ontario Queen's Printer for Ontario, 1980 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 38, No. 237, 30th December, 1999

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 38, No. 237, 30th December, 1999 Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 38, No. 237, 30th December, 1999 Fourth Session Fifth Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO Act No.

More information

c 324 Oleomargarine Act

c 324 Oleomargarine Act Ontario: Revised Statutes 1980 c 324 Oleomargarine Act Ontario Queen's Printer for Ontario, 1980 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic Citation Oleomargarine

More information

c 90 The Public Hospitals Amendment Act, 1972

c 90 The Public Hospitals Amendment Act, 1972 Ontario: Annual Statutes 1972 c 90 The Public Hospitals Amendment Act, 1972 Ontario Queen's Printer for Ontario, 1972 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 58 Cancer Remedies Act

c 58 Cancer Remedies Act Ontario: Revised Statutes 1980 c 58 Cancer Remedies Act Ontario Queen's Printer for Ontario, 1980 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic Citation

More information

c 14 The Occupiers' Liability Act, 1980

c 14 The Occupiers' Liability Act, 1980 Ontario: Annual Statutes 1980 c 14 The Occupiers' Liability Act, 1980 Ontario Queen's Printer for Ontario, 1980 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/ontario_statutes

More information

c 228 Labour Relations Act

c 228 Labour Relations Act Ontario: Revised Statutes 1980 c 228 Labour Relations Act Ontario Queen's Printer for Ontario, 1980 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic Citation

More information

CLOSER SETTLEMENT (AMEND- MENT) ACT. Act No. 48, 1918.

CLOSER SETTLEMENT (AMEND- MENT) ACT. Act No. 48, 1918. CLOSER SETTLEMENT (AMEND- MENT) ACT. Act No. 48, 1918. An Act to amend the law relating to closer settlement and to settlement purchases ; to provide for the transfer of certain securities, moneys, powers,

More information

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 132, 6th July, 2000

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 132, 6th July, 2000 Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 39, No. 132, 6th July, 2000 Fifth Session Fifth Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO Act No. 22 of

More information

c 119 Elevators and Lifts Act

c 119 Elevators and Lifts Act Ontario: Revised Statutes 1960 c 119 Elevators and Lifts Act Ontario Queen's Printer for Ontario, 1960 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic Citation

More information

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 6/25/2014

More information

Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 54, No. 50, 13th May, 2015

Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 54, No. 50, 13th May, 2015 Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 54, No. 50, 13th May, 2015 No. 5 of 2015 Fifth Session Tenth Parliament Republic of Trinidad and Tobago HOUSE OF REPRESENTATIVES BILL AN

More information

Amendment of Article 161 to extend the duration of the First Parliament for another period of six years, i.e. until August 04, 1989.

Amendment of Article 161 to extend the duration of the First Parliament for another period of six years, i.e. until August 04, 1989. 1st Amendment Certified 20/11/1978 Amendment of Article 140 to make provisions that the jurisdiction conferred on the Court of Appeal with regard to some cases shall be exercised by the Supreme Court and

More information

BILL NO. 12. An Act to Amend the Employment Standards Act

BILL NO. 12. An Act to Amend the Employment Standards Act HOUSE USE ONLY CHAIR: WITH / WITHOUT 2nd SESSION, 65th GENERAL ASSEMBLY Province of Prince Edward Island 65 ELIZABETH II, 2016 BILL NO. 12 An Act to Amend the Employment Standards Act Honourable H. Wade

More information

INTERCEPTION OF COMMUNICATIONS ACT 2001 Chapter 23

INTERCEPTION OF COMMUNICATIONS ACT 2001 Chapter 23 Copyright Treasury of the Isle of Man Crown Copyright reserved See introductory page for restrictions on copying and reproduction INTERCEPTION OF COMMUNICATIONS ACT 2001 Chapter 23 Arrangement of sections

More information

Queen's Printer for Ontario, 1960 Follow this and additional works at:

Queen's Printer for Ontario, 1960 Follow this and additional works at: Ontario: Revised Statutes 1960 c 45 Cancer Act Ontario Queen's Printer for Ontario, 1960 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic Citation Cancer Act,

More information

Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 38, No. 76, 28th April, No. 18 of 1999

Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 38, No. 76, 28th April, No. 18 of 1999 Legal Supplement Part C to the Trinidad and Tobago Gazette, Vol. 38, No. 76, 28th April, 1999 No. 18 of 1999 Fourth Session Fifth Parliament Republic of Trinidad and Tobago SENATE BILL AN ACT to amend

More information

Bill 33 (2009, chapter 11) An Act to amend the Act respecting elections and referendums in municipalities and other legislative provisions

Bill 33 (2009, chapter 11) An Act to amend the Act respecting elections and referendums in municipalities and other legislative provisions FIRST SESSION THIRTY-NINTH LEGISLATURE Bill 33 (2009, chapter 11) An Act to amend the Act respecting elections and referendums in municipalities and other legislative provisions Introduced 22 April 2009

More information

The Registered Music Teachers Act

The Registered Music Teachers Act The Registered Music Teachers Act UNEDITED being Chapter 314 of The Revised Statutes of Saskatchewan, 1965 (effective February 7, 1966). NOTE: This consolidation is not official. Amendments have been incorporated

More information

c 1 Ryerson Polytechnic University Statute Law Amendment Act, 1993/Loi de 1993 modifiant des lois en ce qui concerne la Ryerson Polytechnic University

c 1 Ryerson Polytechnic University Statute Law Amendment Act, 1993/Loi de 1993 modifiant des lois en ce qui concerne la Ryerson Polytechnic University Ontario: Annual Statutes 1993 c 1 Ryerson Polytechnic University Statute Law Amendment Act, 1993/Loi de 1993 modifiant des lois en ce qui concerne la Ryerson Polytechnic University Ontario Queen's Printer

More information

The Saskatchewan Act

The Saskatchewan Act The Saskatchewan Act being Appendix E of the General Ordinances of the North-West Territories of Canada, 1905, 4-5 Edward VII, Chapter 42 (effective date September 1, 1905) NOTE: This consolidation is

More information