Province of Alberta Statutes of Alberta, 2013 Current as of February 20, 2015 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 7 th Floor, Park Plaza 10611-98 Avenue Edmonton, AB T5K 2P7 Phone: 780-427-4952 Fax: 780-452-0668 E-mail: qp@gov.ab.ca Shop on-line at www.qp.alberta.ca
Copyright and Permission Statement Alberta Queen's Printer holds copyright on behalf of the Government of Alberta in right of Her Majesty the Queen for all Government of Alberta legislation. Alberta Queen's Printer permits any person to reproduce Alberta s statutes and regulations without seeking permission and without charge, provided due diligence is exercised to ensure the accuracy of the materials produced, and Crown copyright is acknowledged in the following format: Alberta Queen's Printer, 20.* *The year of first publication of the legal materials is to be completed. Note All persons making use of this consolidation are reminded that it has no legislative sanction, that amendments have been embodied for convenience of reference only. The official Statutes and Regulations should be consulted for all purposes of interpreting and applying the law.
Table of Contents 1 Interpretation 2 Annual report of legislation not in force 3 Automatic repeal 4 Publication 5 Obsolete Acts Repeal of Certain Acts and Provisions of Acts 6-29 Repeals and consequential amendments HER MAJESTY, by and with the advice and consent of the Legislative Assembly of Alberta, enacts as follows: Interpretation 1 In this Act, Minister means the Minister determined under section 16 of the Government Organization Act as the Minister responsible for this Act. Annual report of legislation not in force 2(1) In 2016 and in every subsequent calendar year, the Minister shall lay before the Legislative Assembly, within the first 15 days on which the Legislative Assembly sits in that year, a report listing every Act or provision of an Act that is stated to come into force on Proclamation and that (a) was assented to 5 years or more before January 1 of the calendar year in which the report is laid before the Legislative Assembly, and (b) had not come into force by December 31 of the preceding calendar year. (2) If an Act or a provision of an Act referred to in subsection (1) is, in the opinion of the Minister, substantially amended during the 5-year period immediately before January 1 of the calendar year in 1
Section 3 2013 which the report is to be laid, that Act, or that provision of an Act and any other related provision in that same Act, must not be listed in a report until the calendar year following the 5th anniversary of the assent to the substantial amendment. Automatic repeal 3 Every Act and provision that is listed in a report under section 2 and that is not in force on December 31 of the calendar year in which the report is laid before the Legislative Assembly is repealed on that December 31 unless, during that calendar year, that Act or provision is proclaimed into force or the Legislative Assembly adopts a resolution that the Act or provision not be Publication 4 Each year, the Minister shall publish in The Alberta Gazette a list of the Acts and provisions, if any, repealed under section 3 on the preceding December 31. Obsolete Acts 5 The Chief Legislative Counsel shall, from time to time, provide to the Minister a list of public Acts that have been rendered obsolete by events or the passage of time. Repeal of Certain Acts and Provisions of Acts Repeals RSA 2000 c3 (Supp) 6 The Alberta Corporate Tax Amendment Act, RSA 2000 c3 (Supp), is Repeals SA 2001 c18 7 The Alberta Personal Income Tax (Tools Credit) Amendment Act, 2001, SA 2001 c18, is Repeals SA 2002 ca-37.5 8 The Alberta Wheat and Barley Test Market Act, SA 2002 ca-37.5, is Repeals RSA 1980 cc-34 9(1) The Crop Liens Priorities Act, RSA 1980 cc-34, is (2) (This subsection amends another Act; the amendment has been 2
Section 10 2013 Repeals SA 2003 c19 10 The Financial Sector Statutes Amendment Act, 2003, SA 2003 c19, is Repeals SA 2003 c5 11 The Gas Utilities Statutes Amendment Act, 2003, SA 2003 c5, is 12 (This section amends other Acts; the amendments have been incorporated into those Acts.) Repeals RSA 2000 ch-3 13(1) The Health Facilities Review Committee Act, RSA 2000 ch-3, is (2) (This subsection amends another Act; the amendment has been Repeals RSA 2000 c14 (Supp) 14(1) The Hospitals Amendment Act, RSA 2000 c14 (Supp), is (2) (This subsection amends another Act; the amendment has been 15 (This section amends another Act; the amendment has been Repeals RSA 2000 cm-7 16(1) The Masters and Servants Act, RSA 2000 cm-7, is (2) (This subsection amends another Act; the amendment has been Repeals SA 2004 c25 17 The Metis Settlements Amendment Act, 2004, SA 2004 c25, is Repeals RSA 2000 c21 (Supp) 18 The Municipal Government Amendment Act, RSA 2000 c21 (Supp), is 3
Section 19 2013 Repeals SA 2002 c19 19 The Municipal Government Amendment Act, 2002, SA 2002 c19, is Repeals RSA 2000 c23 (Supp) 20 The Occupational Health and Safety Amendment Act, RSA 2000 c23 (Supp), is Repeals RSA 2000 c25 (Supp) 21 The Partnership Amendment Act, RSA 2000 c25 (Supp), is Repeals RSA 2000 cp-4 22(1) The Pension Fund Act, RSA 2000 cp-4, is (2) and (3) (These subsections amend other Acts; the amendments have been incorporated into those Acts.) Repeals RSA 2000 cr-18 23 The Road Building Machinery Equipment Act, RSA 2000 cr-18, is Repeals SA 2006 c30 24 The Securities Amendment Act, 2006, SA 2006 c30, is Repeals RSA 2000 cs-10 25(1) The Social Care Facilities Licensing Act, RSA 2000 cs-10, is (2) to (6) (These subsections amend other Acts; the amendments have been incorporated into those Acts.) (7) This section comes into force on February 20, 2015. Repeals SA 2005 c19 26 The Stray Animals Amendment Act, 2005, SA 2005 c19, is Repeals RSA 2000 cw-6 27(1) The Wheat Board Money Trust Act, RSA 2000 cw-6, is 4
Section 29 2013 (2) The trust established by the Act is revoked. (3) The Board of Trustees established by the Act is dissolved and all appointments to the Board are terminated. (4) All money being administered by the Board immediately before this section comes into force is deemed to form part of the Fund referred to in section 2(1) of the Alberta Heritage Scholarship Act. (5) This section comes into force on January 1, 2014, and is repealed on Proclamation. 28 (This section amends another Act; the amendment has been Repeals RSA 2000 c35 (Supp) 29 The Workers Compensation Amendment Act, RSA 2000 c35 (Supp), is 5
*9780779784912* Printed on Recycled Paper