Nordion Europe S.A. Incorporation Authorization Order

Nordion Europe S.A. Incorporation Authorization Order SOR /90-162 FINANCIAL ADMINISTRATION ACT Registration 1990-03-08 Order Authorizing Nordion International Inc. to Incorporate Nordion Europe S.A. under the Laws of Belgium P.C. 1990-433A

Northern Pipeline Agency Cost Recovery Charge Remission Order, 2004

Northern Pipeline Agency Cost Recovery Charge Remission Order, 2004 SI /2004-133 FINANCIAL ADMINISTRATION ACT Registration 2004-10-20 Northern Pipeline Agency Cost Recovery Charge Remission Order, 2004 P.C. 2004-1104 2004-09-30

Her Excellency the Governor General in Council, considering that it is in the public interest to do so, on the recommendation of the President of the Treasury Board, pursuant to subsection 23(2.1) Footnote a of the Financial Administration Act , hereby makes the annexed Northern Pipeline Agency Cost Recovery Charge Remission Order, 2004 . Return to footnote a S.C. 1991, c. 24, s. 7(2) 1 A

Northwest Territories Rules of Practice Respecting Applications and Hearings concerning a Reduction in the Number of Years of Imprisonment Without eligibility for Parole

Northwest Territories Rules of Practice Respecting Applications and Hearings concerning a Reduction in the Number of Years of Imprisonment Without eligibility for Parole SOR /98-392 CRIMINAL CODE Registration 1998-07-16 Northwest Territories Rules of Practice Respecting Applications and Hearings concerning a Reduction in the Number of Years of Imprisonment Without eligibility for Parole

The Chief Justice of the Court of Appeal of the Northwest Territories, pursuant to subsection 745.64(1) Footnote a of the Criminal Code , hereby makes the annexed Northwest Territories Rules of Practice Respecting Applications and Hearings Concerning a Reduction in the Number of Years of Imprisonment Without Eligibility for Parole . Return to footnote a S.C. 1996, c. 34, s. 2(2) Yellowknife, Northwest Territories, July 6, 1998 Catherine A. Fraser Chief Justice of the Court of Appeal of the Northwest Territories Interpretation 1 A

Nova Scotia and Newfoundland and Labrador Additional Fiscal Equalization Offset Payments Regulations

Nova Scotia and Newfoundland and Labrador Additional Fiscal Equalization Offset Payments Regulations SOR /2008-319 NOVA SCOTIA AND NEWFOUNDLAND AND LABRADOR ADDITIONAL FISCAL EQUALIZATION OFFSET PAYMENTS ACT Registration 2008-12-12 Nova Scotia and Newfoundland and Labrador Additional Fiscal Equalization Offset Payments Regulations P.C. 2008-1926 2008-12-12

Her Excellency the Governor General in Council, on the recommendation of the Minister of Finance, pursuant to section 33 of the Nova Scotia and Newfoundland and Labrador Additional Fiscal Equalization Offset Payments Act Footnote a , hereby makes the annexed Nova Scotia and Newfoundland and Labrador Additional Fiscal Equalization Offset Payments Regulations . Return to footnote a S.C. 2005, c. 30, s. 85 Interpretation 1 A

Nova Scotia Public Service Long Term Disability Plan Trust Fund Remission Order

Nova Scotia Public Service Long Term Disability Plan Trust Fund Remission Order SI /2000-16 FINANCIAL ADMINISTRATION ACT Registration 2000-03-29 Nova Scotia Public Service Long Term Disability Plan Trust Fund Remission Order P.C. 2000-354 2000-03-23

Her Excellency the Governor General in Council, considering that it is in the public interest to do so, on the recommendation of the Minister of Finance, pursuant to subsection 23(2) Footnote a of the Financial Administration Act , hereby makes the annexed Nova Scotia Public Service Long Term Disability Plan Trust Fund Remission Order . Return to footnote a S.C. 1991, c. 24, s. 7(2) Remission 1 A

Nunavut Waters Regulations

Nunavut Waters Regulations SOR /2013-69 NUNAVUT LAND CLAIMS AGREEMENT ACT NUNAVUT WATERS AND NUNAVUT SURFACE RIGHTS TRIBUNAL ACT Registration 2013-04-18 Nunavut Waters Regulations P.C. 2013-375 2013-04-18

Whereas the Minister of Indian Affairs and Northern Development has consulted with the Nunavut Water Board in accordance with paragraph 82(1)(f) of the Nunavut Waters and Nunavut Surface Rights Tribunal Act Footnote a ; Return to footnote a S.C. 2002, c. 10 And whereas that Board has concurred with that Minister’s recommendation in accordance with subsection 82(2) of that Act; Therefore, His Excellency the Governor General in Council, on the recommendation of the Minister of Indian Affairs and Northern Development, pursuant to section 82 of that Act and section 8 of the Nunavut Land Claims Agreement Act Footnote b , makes the annexed Nunavut Waters Regulations . Return to footnote b S.C. 1993, c. 29 Interpretation 1 A

Name use (Foreign Banks) Regulations

Name use (Foreign Banks) Regulations SOR /2008-156 BANK ACT Registration 2008-05-15 Name use (Foreign Banks) Regulations P.C. 2008-936 2008-05-15

Her Excellency the Governor General in Council, on the recommendation of the Minister of Finance, pursuant to sectionA

National Energy Board Electricity Regulations

National Energy Board Electricity Regulations SOR /97-130 NATIONAL ENERGY BOARD ACT Registration 1997-03-04 Regulations for Carrying into Effect the Provisions of the National Energy Board Act Respecting International Power Lines and the Exportation of Electricity P.C. 1997-283A

National Parks General Regulations

National Parks General Regulations SOR /78-213 CANADA NATIONAL PARKS ACT Registration 1978-03-03 General Regulations for the Control and Management of National Parks P.C. 1978-596 1978-03-02

His Excellency the Governor General in Council, on the recommendation of the Minister of Indian Affairs and Northern Development, pursuant to subsection 7(1) of the National Parks Act , is pleased hereby to revoke the National Parks General Regulations made by Order in Council P.C. 1954-1918 of 8th December, 1954 Footnote 1 , as amended Footnote 2 , and to make the annexed General Regulations for the control and management of National Parks . Return to footnote 1 SOR/54-666, Canada Gazette Part II, Vol. 88, No. 24, December 22, 1954, p. 2823 and 1955 Consolidation, Vol. 3, p. 2446 Return to footnote 2 SOR/75-328, Canada Gazette Part II, Vol. 109, No. 12, June 25, 1975 Short Title 1 A

National Parks Signs Regulations

National Parks Signs Regulations C.R.C. , c. 1130 CANADA NATIONAL PARKS ACT Regulations Respecting the Erection of Signs, Canopies and Awnings in the National Parks of Canada

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...