BILL NO. 46

1st Session, 58th General Assembly
Nova Scotia
49 Elizabeth II, 2000



Government Bill



Financial Measures (2000) Act



The Honourable Neil J. LeBlanc
Minister of Finance



First Reading: April 18, 2000

(Explanatory Notes)

Second Reading: May 16, 2000

Third Reading: June 8, 2000 (WITH COMMITTEE AMENDMENTS)

[home] [bills] [up]

Explanatory Notes

Clause 1 sets out the short title of the Act.

Clauses 2 and 3 revoke the appointments of the members of the Alcohol and Gaming Authority and provide that the only compensation payable is to the former Chair of the Authority in accordance with levels of compensation payable to civil servants.

Clause 4 enables a municipality to pass a resolution providing that machinery and equipment is not taxable property.

Clause 5 removes the Minister of Labour as the payor of one hundred per cent of the remuneration and expenses of an arbitration board under the Corrections Act and replaces it with a provision requiring the Union and the Employer to pay the costs of the member appointed by the Union and the Employer, respectively, and for the Union and the Employer to each pay one half of the expenses of the Chair of the arbitration board.

Clause 6

(a) removes the requirement under the Corrections Act that the Minister of Labour, the Union and the Employer each pay one third of the expenses incurred by an adjudicator or adjudication board and replaces it with a provision requiring the Union and the Employer to pay the costs of the member appointed to the adjudication board by the Union and the Employer, respectively, and for the Union and the Employer to each pay one half of the expenses of the Chair of the adjudication board or the expenses of a single adjudicator, as the case may be; and

(b) requires the decision of the adjudicator or the adjudication board to be filed with the Minister of Labour.

Clause 7 authorizes the recovery of costs associated with administering the 911 service.

Clause 8 amends the definitions of "eligible investment" and "replacement share" in the Equity Tax Credit Act.

Clause 9 sets out the situation in which the Minister of Finance may revoke the certificate of registration of a community economic-development corporation.

Clauses 10 and 11 change cross-references to Income Tax Act made necessary by the amendments to that Act by this Bill.

Clause 12 amends the authority of the Governor in Council to make regulations respecting the guaranteeing of eligible investments.

Clause 13 changes cross-references to the Income Tax Act made necessary by the amendments to that Act by this Bill.

Clause 14 repeals the Expenditure Control Act. New provisions dealing with Government accountability are added to the Provincial Finance Act by Clause 61.

Clause 15 updates a reference to the minister responsible for the Halifax-Dartmouth Port Development Commission Act.

Clauses 16 to 19 provide for the orderly wind-up of the Halifax-Dartmouth Port Development Commission.

Clause 20 makes a change that is made necessary by the amendments to the Income Tax Act by this Bill.

Clauses 21 to 59 make technical changes in the Income Tax Act requested by Canada Customs and Revenue Agency.

Clause 60 provides for the application of technical changes made to the Income Tax Act.

Clause 61

(a) replaces the current personal taxation system with a new personal taxation system effective January 1, 2000, reflecting the change to impose personal income taxation upon federally defined taxable income rather than the former basic federal tax base; and

(b) makes changes in tax credits announced in the Budget.

Clauses 62 to 64

(a) make it clear that effective on and after October 28, 1999, the taxes on an estate of a deceased person are payable by the executor or administrator of the estate from the assets of the estate;

(b) restrict the application of the present provisions of the Probate Act that impose a tax on an estate based on its value both upon the grant of probate or letters of administration and upon the passing of accounts only to estates in which the grant of probate or letters of administration was made on or after October 1, 1982, and before the coming into force of the amendments made by these Clauses;

(c) impose on estates in which the grant of probate or letters of administration is made after the amendments made by these Clauses come into force a tax based on the value of the estate that is payable only upon the grant of probate or letters of administration and provides that where additional property is discovered after the granting of probate or letters of administration in such an estate additional tax is payable based on the value of the additional property;

(d) enable the Minister of Finance to commence proceedings to recover unpaid tax; and

(e) add regulation-making powers.

Clause 65 requires a government business enterprise and a government service organization to submit financial statements to the Minister of Finance and receive approval from the Minister prior to the implementation of a financial management system.

Clause 66 permits the Minister of Finance to delegate to an employee of the Department of Finance certain borrowing functions.

Clause 67 permits the Minister of Finance to determine whether securities can be made redeemable.

Clause 68 clarifies that all transactions, including re-financing of existing debt, must be done so as to meet the foreign debt reduction targets.

Clauses 69 and 70

(a) give the Governor in Council the authority to make Cabinet approval a pre-condition to any financial transaction; and

(b) require Cabinet approval for any financial obligation that has not been budgeted for.

Clause 71 adds to the Provincial Finance Act new provisions dealing with Government accountability.

Clause 72 removes the restriction in the Senior Citizens' Financial Aid Act that limits the property tax rebate program to persons who received the rebate in 1995.

Clause 73 repeals the Stock Savings Plan Act as any remaining benefits under that Act expired on December 31, 1999.

Clauses 74 to 77 require a defendant to pay a one hundred dollar charge upon conviction following a hearing or following a guilty plea, except where the conviction or guilty plea involves a parking infraction, in which case the defendant shall pay a charge of twenty dollars.

Clause 78 removes the requirement under the Teachers' Collective Bargaining Act that the Minister of Education, the school board and the Nova Scotia Teachers' Union each pay one third of the fees and expenses of an arbitration board and replaces it with a provision requiring the school board and the Union to pay the costs of the member appointed by the school board and the Union, respectively, and for the school board and the Union to each pay one half of the expenses of the chair of the arbitration board.

Clause 79 provides that where a matter is referred to binding arbitration pursuant to Section 26 of the Teachers' Collective Bargaining Act, the Union and the Minister of Education pay the costs of the member appointed by the Union and the Minister of Education, respectively, and the Union and the Minister each pay one half of the expenses of the chair of the arbitration board. This Clause also corrects a cross-reference.

Clause 80 provides that where a matter is referred to a conciliation board pursuant to the Teachers' Collective Bargaining Act, each of the parties pays the expenses of the member appointed by that party and the parties each pay one half of the expenses of the Chair of the conciliation board.

Clause 81 provides that where an arbitration under the Trade Union Act is conducted by a single arbitrator, the employer and the trade union each pay one half of the expenses of the arbitrator and where the arbitration is conducted by an arbitration board, the costs of the member appointed by the employer and the trade union are paid by the employer and the trade union, respectively, and the employer and the trade union each pay one half of the expenses of the chairman of the arbitration board.

Clause 82 provides for the payment of fees and expenses incurred by a conciliation board or an industrial inquiry commission under the Trade Union Act.

Clause 83 clarifies how the expenses of the Construction Industry Conciliation Board will be paid.

Clause 84

(a) provides for the filing of a written decision by an arbitrator; and

(b) removes the requirement under the Trade Union Act that the Minister of Labour, the employer and the trade union each pay one third of the expenses of an arbitrator appointed pursuant to Section 107 of the Act and replaces it with a provision requiring the employer and the trade union to each pay one half of the expenses of the arbitrator.

Clause 85 changes cross-references in the Venture Corporations Act that are necessary as a result of the amendments to the Income Tax Act by this Bill.

Clauses 86 to 88 limit the authority of the Director of Victims Services to increase awards of compensation made pursuant to the Victims' Rights and Services Act.

Clause 89 limits the authority of the Director of Victims Services to vary an award of compensation.

Clause 90

(a) makes a change that is necessary as a result of the change made in Clause 89; and

(b) limits the authority of the Utility and Review Board on appeal to increase an award of compensation.

Clause 91 removes the authority in the Victims' Rights and Services Act to vary an award made pursuant to the Compensation for Victims of Crime Act.

Clause 92 adds to the regulation-making authority of the Governor in Council under the Victims' Rights and Services Act.

Clause 93 requires the budget of the Workers' Advisers Program established pursuant to the Workers' Compensation Act to be paid from the Accident Fund established pursuant to that Act.

Clauses 94 to 100 provide the effective dates of certain provisions. The remaining provisions are effective upon Royal Assent.

[home] [bills] [up]

An Act Respecting
Certain Financial Measures

Be it enacted by the Governor and Assembly as follows:

1 This Act may be cited as the Financial Measures (2000) Act.

PART I

ALCOHOL AND GAMING AUTHORITY

2 (1) The appointments of the Chair, Vice-chair and all other members of the Alcohol and Gaming Authority are revoked effective April 12, 2000.

(2) No further appointments of a Chair, Vice-chair or other members of the Authority may be made.

3 (1) Notwithstanding any enactment, all contracts, agreements and orders relating to or fixing the amount of compensation, remuneration, fees, entitlements or benefits, including pension benefits, to the Chair, Vice-chair or other members of the Alcohol and Gaming Authority, are null and void on or after April 12, 2000.

(2) Notwithstanding the Interpretation Act and any other enactment or any contract, agreement or order, the Chair, Vice-chair and other members of the Authority have no right to compensation for the loss of their offices or the emoluments of those offices and no compensation, remuneration or fees shall be paid to any of them on or after April 12, 2000.

(3) Notwithstanding subsections (1) and (2), the Chair is entitled to such compensation as management and excluded employees with the same length of service and the same termination date are entitled to under regulations made pursuant to the Civil Service Act from time to time.

(4) Notwithstanding subsections (1), (2) and (3), the Chair is entitled to such superannuation allowance as is provided for pursuant to the Public Service Superannuation Act.

(5) For the purpose of determining the entitlements referred to in subsections (3) and (4), the date of termination of the Chair's employment is April 12, 2000.

PART II

ASSESSMENT ACT

4 Subsections 43A(4) to (6) of Chapter 23 of the Revised Statutes, 1989, the Assessment Act, are repealed and the following subsection substituted:

PART III

CORRECTIONS ACT

5 Subparagraph 27(7) of Schedule A of Chapter 103 of the Revised Statutes, 1989, the Corrections Act, is repealed and the following subparagraph substituted:

6 Subparagraph 31(7) of Schedule A of Chapter 103 is repealed and the following subparagraphs substituted:

PART IV

EMERGENCY "911" ACT

7 Subsection 14(1) of Chapter 4 of the Acts of 1992, the Emergency "911" Act, is amended by adding immediately after clause (e) the following clause:

PART V

EQUITY TAX CREDIT ACT

8 Section 2 of Chapter 3 of the Acts of 1993, the Equity Tax Credit Act, as amended by Chapter 2 of the Acts of 1995 and Chapter 3 of the Acts of 1997, is further amended by

(a) striking out "in the case of a corporation or a community economic-development corporation" in the first and second lines of subclause (h)(i) and substituting "in the case of a community economic-development corporation, fully paid, newly issued voting common shares of the community economic-development corporation issued on or before the thirty-first day of December, 2003, and, in the case of any other corporation"; and

(b) striking out clause (j) and substituting the following clause:

9 Clause 6(1)(a) of Chapter 3 is repealed and the following clauses substituted:

10 Section 7 of Chapter 3, as amended by Chapter 2 of the Acts of 1995, is further amended by striking out "13A" in the third line and substituting "37".

11 (1) Subsection 8(1) of Chapter 3, as amended by Chapter 2 of the Acts of 1995, is further amended by striking out "13A" in the sixth line and substituting "37".

(2) Subclause 8(3)(b)(i) of Chapter 3 is amended by striking out "13A" in the fourth line and substituting "37".

12 Subsection 13A(2) of Chapter 3 is repealed and the following subsection substituted:

13 (1) Subsection 18(1) of Chapter 3, as amended by Chapter 5 of the Acts of 1996, is further amended by striking out "13B" in the sixth line and substituting "38".

(2) Subclause 18(3)(b)(i) of Chapter 3 is amended by striking out "13B" in the fourth line and substituting "38".

PART VI

EXPENDITURE CONTROL ACT

14 Chapter 4 of the Acts of 1993, the Expenditure Control Act, is repealed.

PART VII

HALIFAX-DARTMOUTH PORT DEVELOPMENT

COMMISSION ACT

15 Clause 2(b) of Chapter 193 of the Revised Statutes, 1989, the Halifax-Dartmouth Port Development Commission Act, is repealed and the following clause substituted:

(b) "Minister" means the Minister of Economic Development;

16 Subsection 6(5) of Chapter 193 is repealed.

17 Section 7 of Chapter 193 is repealed and the following Section substituted:

18 Chapter 193 is repealed.

19 Notwithstanding the Interpretation Act and any other enactment or any contract, agreement or order, the chairman and other members of the Halifax-Dartmouth Port Development Commission have no right to compensation for the loss of their offices or the emoluments of those offices and no compensation, remuneration or fees shall be paid to any of them after the revocation of their appointments.

PART VIII

HOME OWNERSHIP SAVINGS PLAN

(NOVA SCOTIA) ACT

20 Subsection 18(4) of Chapter 6 of the Acts of 1989, the Home Ownership Savings Plan (Nova Scotia) Act, is repealed and the following subsection substituted:

PART IX

INCOME TAX ACT

Technical Amendments to December 31, 1999

21 (1) Subsection 2(1) of Chapter 217 of the Revised Statutes, 1989, the Income Tax Act, is repealed and the following subsection substituted:

(2) Subsection 2(4) of Chapter 217 is repealed and the following subsection substituted:

(3) Section 2 of Chapter 217 is further amended by adding immediately after subsection (6) the following subsection:

(4) Subsection 2(7) of Chapter 217 is repealed and the following subsection substituted:

(5) Clause 2(8)(ga) of Chapter 217, as enacted by Chapter 5 of the Acts of 1999 (Second Session), is amended by adding "under" immediately before "this" in the last line.

(6) The table immediately following subsection 2(8) of Chapter 217 is amended by

(a) striking out "Department of National Revenue" and substituting "Canada Customs and Revenue Agency"; and

(b) striking out "Deputy Minister of National Revenue for Taxation" and substituting "Commissioner of Customs and Revenue".

22 Chapter 217 is further amended by adding immediately after Section 2 the following Section:

23 (1) Subsection 4(1) of Chapter 217 is amended by

(a) striking out clause (a) and substituting the following clause:

and

(b) striking out clause (d) and substituting the following clause:

(2) Subsection 4(4) of Chapter 217 is repealed.

(3) Subsection 4(6) of Chapter 217 is repealed.

(4) Subsections 4(8) and (9) of Chapter 217 are repealed and the following subsections substituted:

24 Section 4A of Chapter 217 is repealed and the following Section substituted:

25 Subsection 4B(3) of Chapter 217 is repealed.

26 Section 5 of Chapter 217 is repealed and the following Section substituted:

27 (1) Clause 6(1)(c) of Chapter 217 is repealed and the following clause substituted:

(2) Subsection 6(2A) of Chapter 217 is repealed and the following subsection substituted:

(3) Subsection 6(4A) of Chapter 217 is repealed.

(4) Subsection 6(7) of Chapter 217 is repealed and the following subsection substituted:

28 (1) Subsections 7(1) and (2) of Chapter 217 are repealed and the following subsection substituted:

(2) Subsections 7(4) and (5) of Chapter 217 are repealed and the following subsections substituted:

(3) Subsection 7(6) of Chapter 217 is amended by striking out "Notwithstanding subsection (4), a corporation is not eligible for a deduction pursuant to subsection (4) for the taxation year if it, or any predecessor corporation thereof within the meaning of section 87 of the Federal Act" in the first, second, third and fourth lines and substituting "Notwithstanding subsection (4), a corporation is not eligible for a deduction pursuant to subsection (4) for a taxation year if it, or any predecessor corporation thereof, within the meaning of section 87 of the Federal Act".

29 Clauses 8(a) and (b) of Chapter 217 are repealed and the following clauses substituted:

(a) 16% of the product of

(b) that proportion of the amount by which such part of any non-business income tax paid by the corporation for the year to the government of a country other than Canada, except any such tax or part thereof that may reasonably be regarded as having been paid in respect of income from a share of the capital stock of the foreign affiliate of the corporation, exceeds the amount of the deduction claimed by the corporation under subsection 126(1) of the Federal Act that the corporation's taxable income earned in the year in the Province is of the corporation's taxable income earned in the year in a province.

30 Clause 9(1)(b) of Chapter 217 is repealed and the following clause substituted:

31 Subsection 10(3) of Chapter 217 is repealed.

32 Clause 11(1)(f) of Chapter 217 is repealed and the following clause substituted:

33 (1) Subsection 12(1) of Chapter 217 is amended by

(a) adding "(Nova Scotia)" immediately after "Plan" in the fourth line of clause (d);

(b) adding "(Nova Scotia)" immediately after "Plan" in the fifth line of clause (f);

(c) repealing clause (g); and

(d) striking out "120.1," in the fourth line of clause (h).

(2) Subsections 12(2) and (3) of Chapter 217 are repealed and the following subsections substituted:

(3) Clause 12(5)(c) of Chapter 217 is amended by striking out "Unemployment" in the third line and substituting "Employment".

34 Clause 13 of Chapter 217 is repealed.

35 Clause 13A(1)(b) of Chapter 217 is repealed and the following clause substituted:

36 Clause 13B(1)(b) of Chapter 217 is repealed and the following clause substituted:

37 Clause 13E(3)(c) of Chapter 217, as enacted by Chapter 2 of the Acts of 1995, is amended by striking out "Unemployment" in the last line and substituting "Employment".

38 (1) Clause 13G(1)(b) of Chapter 217 is repealed and the following clause substituted:

(2) Subsection 13G(3) of Chapter 217, as enacted by Chapter 3 of the Acts of 1997, is amended by

(a) striking out "taxpayer" in the third line and substituting "corporation"; and

(b) striking out "(1)(i)" in the fourth line and substituting "(1)(aa)(i)".

(3) Subsection 13G(4) of Chapter 217, as enacted by Chapter 3 of the Acts of 1997, is amended by

(a) striking out "taxpayer" in the third line and substituting "corporation"; and

(b) striking out "(1)(i)" in the fifth line and substituting "(1)(aa)(i)".

(4) Subsection 13G(5) of Chapter 217, as enacted by Chapter 3 of the Acts of 1997, is amended by

(a) striking out "taxpayer" in the fourth line and substituting "corporation"; and

(b) striking out "(1)(i)" in the fifth line and substituting "(1)(aa)(i)".

(5) Subsection 13G(7) of Chapter 217, as enacted by Chapter 3 of the Acts of 1997, is amended by striking out "clause" in the seventh line and substituting "paragraph".

39 Section 14 of Chapter 217 is repealed and the following Section substituted:

40 Sections 15 to 18 of Chapter 217 are repealed and the following Sections substituted:

41 Section 20 of Chapter 217 is repealed and the following Section substituted:

42 Section 22 of Chapter 217 is repealed and the following Section substituted:

43 Subsection 23(2) of Chapter 217 is repealed.

44 Subsection 24(2) of Chapter 217 is repealed.

45 Subsections 28(1) and (2) of Chapter 217 are repealed and the following subsections substituted:

46 Section 31 of Chapter 217 is repealed and the following Section substituted:

47 Subsection 36(1) of Chapter 217 is repealed and the following subsection substituted:

48 Chapter 217 is further amended by adding immediately after Section 37 the following Sections:

49 Section 38 of Chapter 217 is repealed and the following Section substituted:

50 Section 40 of Chapter 217 is repealed and the following Section substituted:

51 Section 42 of Chapter 217 is repealed and the following Section substituted:

52 Section 46 of Chapter 217 is repealed and the following Section substituted:

53 Subsection 48(2) of Chapter 217 is repealed and the following subsection substituted:

54 (1) Subsection 51(1) of Chapter 217 is repealed and the following subsection substituted:

(2) Subsection 51(6) of Chapter 217 is repealed and the following subsection substituted:

55 Chapter 217 is further amended by adding immediately after Section 51 the following Section:

56 (1) Subsection 52(2) of Chapter 217 is amended by adding "for the Province" immediately after "Finance" in the first line.

(2) Subsections 52(3) and (4) of Chapter 217 are repealed and the following subsections substituted:

57 Subsection 53(1) of Chapter 217 is amended by

(a) striking out "any" in the second line and substituting "a";

(b) adding "of Finance" immediately after "Minister" in the second line; and

(c) adding "of" immediately after "more" in the fifth line.

58 Subsection 55(2) of Chapter 217 is amended by striking out "Section 26 applies" in the sixth and seventh lines and substituting "the provisions of the Federal Act that apply for the purpose of this Act because of Section 26 apply".

59 (1) Subsection 56(3) of Chapter 217 is repealed and the following subsection substituted:

(2) Subsection 56(5) of Chapter 217 is amended by adding "to a non-agreeing province" immediately after "made" in the first line.

(3) Subsection 56(6) of Chapter 217 is repealed and the following subsection substituted:

(4) Subsection 56(7) of Chapter 217 is amended by striking out "Section 26 applies" in the eighth and ninth lines and substituting "the provisions of the Federal Act that apply for the purpose of this Act because of Section 26 apply".

(5) Subsection 56(8) of Chapter 217 is amended by striking out "Section 15" in the second last and last lines and substituting "subsection 153(1) of the Federal Act, as it applies for the purpose of this Act,".

60 (1) Subsection 2(1) of Chapter 217, except for clauses (c), (e) and (f), as enacted by subsection 21(1), subsections 21(2) to (5), Sections 22 and 25, subsection 5(1) of Chapter 217, as enacted by Section 26, subsections 27(1), (3) and (4), the repeal of subsection 7(2) of Chapter 217 by subsection 28(1), subsection 7(4) of Chapter 217, as enacted by subsection 28(2), subsection 28(3), subsections 33(1) and (2), Section 34, subsection 38(1), Sections 39 to 51, Sections 53 to 55, subsection 56(1), subsection 52(3) of Chapter 217, as enacted by subsection 56(2) and Sections 57 to 59 apply to the 1999 and subsequent taxation years.

(2) Subsections 23(2), (3) and (4) and Sections 31, 32, 35 and 36 apply to the 1998 and subsequent taxation years.

(3) Section 24 applies to the 1994 and subsequent taxation years.

PART IX

INCOME TAX ACT

Provincial Income Tax Effective January 1, 2000

61 All the Sections and headings immediately following Section 1 of Chapter 217 are repealed and the following headings and Sections substituted:

PART X

PROBATE ACT

62 (1) Section 9A of Chapter 359 of the Revised Statutes, 1989, the Probate Act, as enacted by Chapter 1 of the Acts of 1999 (Second Session), is amended by renumbering subsection (1) as (1A) and adding immediately before subsection (1A) the following subsection:

(2) Subsection 9A(1A) of Chapter 359, as enacted by Chapter 1 of the Acts of 1999 (Second Session) and renumbered by subsection (1), is further amended by striking out "estate" in the eighth line and substituting "executor or administrator of the estate from the assets of the estate".

(3) Subsection 9A(2) of Chapter 359, as enacted by Chapter 1 of the Acts of 1999 (Second Session), is amended by striking out "estate" in the first line and substituting "executor or administrator".

(4) Subsection 9A(3) of Chapter 359, as enacted by Chapter 1 of the Acts of 1999 (Second Session), is amended by striking out "estate" in the twelfth line and substituting "executor or administrator of the estate from the assets of the estate".

(5) Subsection 9A(4) of Chapter 359, as enacted by Chapter 1 of the Acts of 1999 (Second Session), is amended by striking out "estate" in the third line and substituting "executor or administrator of the estate from the assets of the estate".

63 Chapter 359 is further amended by adding immediately after Section 9A the following Sections:

64 Section 4 of Chapter 1 of the Acts of 1999 (Second Session), An Act to Amend Chapter 104 of the Revised Statutes, 1989, the Costs and Fees Act and Chapter 359 of the Revised Statute, 1989, the Probate Act, is amended by striking out "estate" in the second line and substituting " executor or administrator of the estate from the assets of the estate".

PART XI

PROVINCIAL FINANCE ACT

65 Chapter 365 of the Revised Statutes, 1989, the Provincial Finance Act, is amended by adding immediately after Section 15 the following Section:

66 Chapter 365 is further amended by adding immediately preceding Section 44 the following Section:

67 Section 51 of Chapter 365 is amended by

(a) striking out "Governor in Council" in the fourth and fifth lines and substituting "Minister"; and

(b) adding "and, where the Minister so provides, the Minister may redeem in advance of maturity, purchase, pay, refund or renew the whole or any part of the issue of securities" immediately after "thereof" in the last line.

68 Section 52A of Chapter 365 is repealed and the following Section substituted:

69 Subsection 59(4) of Chapter of 365 is repealed.

70 Chapter 365 is further amended by adding immediately after Section 59 the following Sections:

71 (1) Chapter 365 is further amended by adding immediately after Section 73 the following headings, Sections and Schedule:

(2) For greater certainty, Sections 76 to 78 of Chapter 365, as enacted by subsection (1), apply to the 2002-2003 and subsequent fiscal years of the Province.

PART XII

SENIOR CITIZENS' FINANCIAL AID ACT

72 Clause 18(b) of Chapter 419 of the Revised Statutes, 1989, the Senior Citizens' Financial Aid Act, is repealed.

PART XIII

STOCK SAVINGS PLAN ACT

73 Chapter 445 of the Revised Statutes, 1989, the Stock Savings Plan Act, is repealed.

PART XIV

SUMMARY PROCEEDINGS ACT

74 Section 4A of Chapter 450 of the Revised Statutes, 1989, the Summary Proceedings Act, is repealed and the following Section substituted:

75 (1) Subsection 8(6) of Chapter 450 is amended by adding "and a charge of one hundred dollars or twenty dollars for a parking infraction as defined in subsection (1) of Section 8A" immediately after "offence" in the third line.

(2) Clause 8(15)(a) of Chapter 450, as amended by Chapter 18 of the Acts of 1994-95, is further amended by

(a) adding "and a charge of one hundred dollars or twenty dollars for a parking infraction as defined in subsection (1) of Section 8A" immediately after "offence" in the fifth line; and

(b) adding "and a charge of one hundred dollars or twenty dollars for a parking infraction as defined in subsection (1) of Section 8A" immediately after "penalty" in the last line.

(3) Subsection 8(17) of Chapter 450 is amended by adding "and the charge" immediately after "penalty" in the second line.

76 Subsection 8A(7) of Chapter 450, as enacted by Chapter 18 of the Acts of 1994-95, is amended by adding "except that the one hundred dollar charge referred to in that Section shall be read as twenty dollars" immediately after "Section" in the second and third lines.

77 Subsection 9(5) of Chapter 450 is amended by adding "which shall include a charge of one hundred dollars or twenty dollars for a parking infraction as defined in subsection (1) of Section 8A" immediately after "provides" in the second line.

PART XV

TEACHERS' COLLECTIVE BARGAINING ACT

78 Subsection 19(9) of Chapter 460 of the Revised Statutes, 1989, the Teachers' Collective Bargaining Act, is repealed and the following subsection substituted:

79 (1) Subsection 26(2) of Chapter 460 is amended by striking out "(9)" in the third line and substituting "(8)".

(2) Section 26 of Chapter 460 is further amended by adding immediately after subsection (2) the following subsection:

80 Sections 57 and 58 of Chapter 460 are repealed and the following Section substituted:

PART XVI

TRADE UNION ACT

81 Subsections 43(2) to (4) of Chapter 475 of the Revised Statutes, 1989, the Trade Union Act, are repealed and the following subsections substituted:

82 Sections 74 and 75 of Chapter 475 are repealed and the following Sections substituted:

83 Subsection 106(7) of Chapter 475 is repealed and the following subsection substituted:

84 Subsections 107(9) and (10) of Chapter 475 are repealed and the following subsections substituted:

PART XVII

VENTURE CORPORATIONS ACT

85 (1) Subsection 25(1) of Chapter 488 of the Revised Statutes, 1989, the Venture Corporations Act, is amended by striking out "42 and subsection (1) of Section 43" in the first line and substituting "90 and subsection (1) of Section 91".

(2) Subsection 25(2) of Chapter 488 is amended by striking out "42 and subsection (1) of Section 43" in the first line and substituting "90 and subsection (1) of Section 91".

PART XVIII

VICTIMS' RIGHTS AND SERVICES ACT

86 Clause 11A(1)(h) of Chapter 14 of the Acts of 1989, the Victims' Rights and Services Act, is repealed.

87 Sections 11C and 11G of Chapter 14 are repealed.

88 Subsection 11H(2) of Chapter 14 is repealed.

89 Sections 11I and 11J of Chapter 14 are repealed.

90 (1) Subsection 11L(1) of Chapter 14, as enacted by Chapter 36 of the Acts of 1992, is amended by striking out "or a person whose award is varied pursuant to Section 11J" in the second and third lines.

(2) Subsection 11L(3) of Chapter 14 is repealed.

91 Section 11Q of Chapter 14 is repealed.

92 Subsection 14(1) of Chapter 14, as amended by Chapter 36 of the Acts of 1992, is further amended by

(a) adding "authority, jurisdiction," immediately before "quorum" in the second line of clause (ci); and

(b) adding immediately after clause (ck) the following clauses:

PART XIX

WORKERS' COMPENSATION ACT

93 Section 269(1) of Chapter 10 of the Acts of 1994-95, the Workers' Compensation Act, is repealed and the following subsection substituted:

PART XX

EFFECTIVE DATES

94 Sections 2 and 3 have effect on and after April 12, 2000.

95 Section 4 has effect on and after April 1, 2000.

96 Section 18 comes into force on such day as the Governor in Council orders and declares by proclamation.

97 (1) Subsections 38(2), (3), (4) and (5) have effect on and after November 23, 1999.

(2) Clauses 2(1)(c), (e) and (f) of Chapter 217, as enacted by subsection 21(1), subsection 21(6) and subsection 52(4) of Chapter 217, as enacted by subsection 56(2) have effect on and after November 1, 1999.

(3) Section 52 has effect on and after June 18, 1998.

(4) Subsection 27(2), subsection 33(3) and Section 37 have effect on and after June 30, 1996.

(5) Subsection 23(1), subsections 5(2) and (3) of Chapter 217, as enacted by Section 26, subsection 28(1), subsection 7(5) of Chapter 217, as enacted by subsection 28(2) and Sections 29 and 30 have effect on and after March 1, 1994.

98 Section 61 has effect on and after January 1, 2000.

99 Section 62 has effect on and after October 28, 1999.

100 Section 73 has effect on and after January 1, 2000.

[home] [bills] [up]


This page and its contents published by the Office of the Legislative Counsel, Nova Scotia House of Assembly, and © 2000 Crown in right of Nova Scotia. Created June 9, 2000. Send comments to legc.office@gov.ns.ca.