Consolidated Regulations

Withdrawal from Disposal of Certain Tracts of Territorial Lands in the Northwest Territories (Dehcho First Nations) Order [Repealed]

Withdrawal from Disposal of Certain Tracts of Territorial Lands in the Northwest Territories (Dehcho First Nations) Order SI /2008-103 [Repealed, SI/2010-83, s. 5] – 2010-11-01 TERRITORIAL LANDS ACT Registration 2008-09-17 Withdrawal from Disposal of Certain Tracts of Territorial Lands in the Northwest Territories (Dehcho First Nations) Order P.C. 2008-1677 2008-09-05

Withdrawal from Disposal of Certain Tracts of Territorial Lands in the Northwest Territories (Ts�ude niline Tu�eyeta (Ramparts River and Wetlands)) Order [Repealed]

Withdrawal from Disposal of Certain Tracts of Territorial Lands in the Northwest Territories (Ts’ude niline Tu’eyeta (Ramparts River and Wetlands)) Order SI /2011-93 [Repealed, SI/2013-125, s. 5] – 2013-11-28 TERRITORIAL LANDS ACT Registration 2011-11-09 Withdrawal from Disposal of Certain Tracts of Territorial Lands in the Northwest Territories (Ts’ude niline Tu’eyeta (Ramparts River and Wetlands)) Order P.C. 2011-1274 2011-10-27

Withdrawal of Certain Lands (Lockhart River N.W.T.) from Disposal Order

Withdrawal of Certain Lands (Lockhart River N.W.T.) from Disposal Order C.R.C. , c. 1537 TERRITORIAL LANDS ACT Order Withdrawing from Disposal, Setting Apart and Appropriating Certain Lands in the Northwest Territories for the Purpose of the Development of Hydro Electric Power

Short Title 1 A

Yarmouth Airport Zoning Regulations

Yarmouth Airport Zoning Regulations C.R.C. , c. 125 AERONAUTICS ACT Regulations Respecting Zoning at Yarmouth Airport

Short Title 1 A

Access to Information Act Officers or Employees of the Atomic Energy Control Board Designation Order

Access to Information Act Officers or Employees of the Atomic Energy Control Board Designation Order SOR /86-360 ACCESS TO INFORMATION ACT Registration 1986-03-26 Order Respecting the Designation of One or More Officers or Employees of the Atomic Energy Control Board to Exercise or Perform Any of the Powers, Duties or Functions of the President of the Atomic Energy Control Board for the Purposes of the Access to Information Act

The President of the Atomic Energy Control Board, pursuant to sectionA

Administrative and Technical Staff of the Embassy of the United States and Families Privileges and Immunities Order

Administrative and Technical Staff of the Embassy of the United States and Families Privileges and Immunities Order SOR /93-384 FOREIGN MISSIONS AND INTERNATIONAL ORGANIZATIONS ACT Registration 1993-07-16 Order Extending the Privileges and Immunities of Members of the Administrative and Technical Staff of the Embassy of the United States, and Members of their Families, in Canada

The Secretary of State for External Affairs, pursuant to subsection 4(1) of the Foreign Missions and International Organizations Act Footnote * , hereby revokes the Administrative and Technical Staff of the Embassy of the United States of America Privileges and Immunities Order Footnote ** , made on December 15, 1992, and makes the annexed Order extending the privileges and immunities of members of the administrative and technical staff of the Embassy of the United States, and members of their families, in Canada, in substitution therefor. Return to footnote * S.C. 1991, c. 41 Return to footnote ** Not published in the Canada Gazette Part II Ottawa, July 14, 1993 PERRIN BEATTY Secretary of State for External Affairs Short Title 1 A

Affiliated Persons (Trust and Loan Companies) Regulations

Affiliated Persons (Trust and Loan Companies) Regulations SOR /92-327 TRUST AND LOAN COMPANIES ACT Registration 1992-05-21 Regulations Specifying the Circumstances under which a Natural Person is Affiliated with a Company P.C. 1992-1102A

Air Canada Pension Plan Funding Regulations, 2009 [Repealed]

Air Canada Pension Plan Funding Regulations, 2009 SOR /2009-211 [Repealed, SOR/2013-244, s. 15] – 2014-01-01 PENSION BENEFITS STANDARDS ACT, 1985 Registration 2009-07-24 Air Canada Pension Plan Funding Regulations, 2009 P.C. 2009-1188 2009-07-24

Airport Traffic Regulations

Airport Traffic Regulations C.R.C. , c. 886 GOVERNMENT PROPERTY TRAFFIC ACT DEPARTMENT OF TRANSPORT ACT Regulations Respecting the Control of Motor Vehicles, Pedestrians, Aircraft and Equipment at Airports

Short Title 1 A

Alberta Potato Marketing Levies (Interprovincial and Export) Order

Alberta Potato Marketing Levies (Interprovincial and Export) Order SOR /85-1117 AGRICULTURAL PRODUCTS MARKETING ACT Registration 1985-11-29 Order Providing for the Fixing, Imposing and Collecting of Levies From Potato Producers in the Province of Alberta

The Alberta Potato Commission, pursuant to section 4 Footnote * of the Alberta Potato Order , C.R.C., c. 133, hereby makes the annexed Order providing for the fixing, imposing and collecting of levies from potato producers in the Province of Alberta . Return to footnote * SOR/85-708, 1985 Canada Gazette Part II, p. 3310 Calgary, Alberta, November 22, 1985 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...