Consolidated Regulations

Cree-Naskapi Band Elections Regulations

Cree-Naskapi Band Elections Regulations SOR /88-315 CREE-NASKAPI (OF QUEBEC) ACT Registration 1988-06-09 Regulations Respecting the Election of Council Members for the Cree Bands and the Naskapi Band P.C. 1988-1111 1988-06-09

Her Excellency the Governor General in Council, on the recommendation of the Minister of Indian Affairs and Northern Development, pursuant to section 67, subsection 78(3) and section 198 of the Cree-Naskapi (of Quebec) Act Footnote * , is pleased hereby to make the annexed Regulations respecting the election of council members for the Cree Bands and the Naskapi Band . Return to footnote * S.C. 1984, c. 18 Short Title 1 A

Croatia is in Force as of May 1, 1999, Proclamation giving notice that the Agreement on Social Security between the Government of Canada and the Government of the Republic of

Proclamation giving notice that the Agreement on Social Security between the Government of Canada and the Government of the Republic of Croatia is in Force as of May 1, 1999 SI /99-49 OLD AGE SECURITY ACT Registration 1999-05-26 Proclamation giving notice that the Agreement on Social Security between the Government of Canada and the Government of the Republic of Croatia is in Force as of May 1, 1999

ROM?

Customs Accounting Document Error Remission Order

Customs Accounting Document Error Remission Order C.R.C. , c. 754 FINANCIAL ADMINISTRATION ACT Order Respecting the Remission of Customs Duties Imposed under the Customs Tariff and Taxes Imposed under Division III of Part IX and under any other Part of The Excise Tax Act, Underpaid Due to Error on Customs Accounting Document

Short Title 1 A

Customs Tariff (Conditions for Special Provisions for the Purposes of the United States Tariff (UST)), Order Amending the Schedule to the

Order Amending the Schedule to the Customs Tariff (Conditions for Special Provisions for the Purposes of the United States Tariff (UST)) SOR /2009-145 CUSTOMS TARIFF Registration 2009-05-19 Order Amending the Schedule to the Customs Tariff (Conditions for Special Provisions for the Purposes of the United States Tariff (UST))

The Minister of Finance, pursuant to subsectionA

Deceased or Former Members Dependants Payment Order

Deceased or Former Members Dependants Payment Order C.R.C. , c. 1599 WAR SERVICE GRANTS ACT Order Determining the Manner of Payment of aWar Service Gratuity to Dependants of Deceased Members or Former Members of the Forces

Short Title 1 A

Defence Materiel Loan Regulations

Defence Materiel Loan Regulations C.R.C. , c. 690 FINANCIAL ADMINISTRATION ACT Regulations Under Section 52 of the Financial Administration Act Respecting Loans of Defence Materiel

Short Title 1 A

Delegation of Powers (Customs) Regulations

Delegation of Powers (Customs) Regulations SOR /86-359 CUSTOMS ACT Registration 1986-03-25 Regulations Delegating Powers Conferred by Section 163 of the Customs Act Upon the Minister of National Revenue

The Minister of National Revenue, pursuant to subsection 163(2) of the Customs Act , hereby revokes the Delegation of Powers (Customs) Regulations made on the 12th of October, 1984 Footnote * and, in substitution therefor, makes the annexed Regulations delegating powers conferred by section 163 of the Customs Act upon the Minister of National Revenue . Return to footnote * SOR/84-807, 1984 Canada Gazette Part II, p. 3965 Ottawa, March 25, 1986 ELMER MacKAY Minister of National Revenue Short Title 1 A

Department of Public Works Terms Under Three Months Regulations, 1993

Department of Public Works Terms Under Three Months Regulations, 1993 SOR /93-139b PUBLIC SERVICE EMPLOYMENT ACT Registration 1993-03-16 Regulations Respecting the Employment of Persons for One or More Specified Periods of Less Than Three Months Totalling Less Than Six Months in the Aggregate During Any Consecutive 12-Month Period in the Department of Public Works in the Clerical and Regulatory Group, the Secretarial, Stenographic, Typing Group, the Data Processing Group and the Office Equipment Group of the Administrative Support Category, in the General Labour and Trades Group, the General Services Group, the Heating, Power and Stationary Plant Operation Group and the Ships’ Crews Group of the Operational Category, in the Drafting and Illustration Group, the General Technical Group, the Engineering and Scientific Support Group, the Electronics Group, the Ships’ Officers Group and the Social Science Support Group of the Technical Category, in the Architecture and Town Planning Group and the Engineering and Land Survey Group of the Scientific and Professional Category During the Period Beginning on April 1, 1993 and Ending on December 31, 1993 P.C. 1993-508A

Designating the Minister of Justice and the President of the Treasury Board as Ministers for Purposes of Certain Sections of the Act

Designating the Minister of Justice and the President of the Treasury Board as Ministers for Purposes of Certain Sections of the Act SI /83-108 ACCESS TO INFORMATION ACT Registration 1983-06-22 Designating the Minister of Justice and the President of the Treasury Board as Ministers for Purposes of Certain Sections of the Act P.C. 1983-1583 1983-06-02

His Excellency the Governor General in Council, on the recommendation of the Prime Minister, pursuant to the definition designated Minister in section 3 of the Access to Information Act , is pleased hereby (a) A

Diplomatic (Excise Taxes) Remission Order

Diplomatic (Excise Taxes) Remission Order C.R.C. , c. 757 FINANCIAL ADMINISTRATION ACT Order Respecting the Remission of Excise Taxes to Diplomatic and Other Representatives of Another Country

Short Title 1 A

CONSTITUTION ACT, 1982 – page 22

NOTES (1) The enacting clause was repealed by the Statute Law Revision Act, 1893, 56-57 Vict., c. 14 (U.K.). It read as...