BILL NO. 109

(as introduced)

2nd Session, 58th General Assembly
Nova Scotia
51 Elizabeth II, 2002



Government Bill



Financial Measures (2002) Act



The Honourable Neil J. LeBlanc
Minister of Finance



First Reading: April 5, 2002

(Explanatory Notes)

Second Reading: May 3, 2002

Third Reading: May 21, 2002 (WITH COMMITTEE AMENDMENTS)

[home] [bills] [up]

Explanatory Notes

Clause 1 sets out the short title of the Act.

Clause 2 enables the granting of adoption subsidies in a variety of adoption situations.

Clause 3 adds to the regulation-making authority of the Governor in Council.

Clause 4 provides that where the Government has appointed a person to a board or agency the Government will indemnify the person from liability.

Clause 5 enables an incorporation tax of $2,000 and an amalgamation tax of $2,000 to be levied under the Companies Act in respect of the incorporation or amalgamation of an unlimited company.

Clause 6 enables a tax of $1,000 to be levied under the Corporations Registration Act for the certificate of registration of an unlimited company.

Clause 7 enables an annual registration tax of $1,000 to be levied under the Corporations Registration Act with respect to an unlimited company.

Clause 8 provides that employment and personal services contracts of employees of a school board are open to inspection by the public.

Subclause 9(1) requires a school board to establish a conflict of interest policy for school board staff.

Subclause 9(2) provides that an employment or personal-services contract entered into between a school board and senior staff of the school board must be approved by the Minister of Education and requires a school board to implement an administrative structure for senior staff of the school board and establish a compensation framework for those staff.

Clause 10 makes it clear that a school board cannot carry out any commercial activity without the approval of the Governor in Council or carry out any activity outside the authority and powers given to the school board.

Clause 11 requires a school board to report annually on all payments made to members and employees of the school board. At present the report only deals with the salaries and expenses of the members and employees of the school board.

Clause 12 allows the Minister to take over a school board for either of the reasons set out in subsection 68(2) of the Act.

Clause 13 requires the external auditors to review those matters that are required to be published pursuant to subsection 65(1) of the Act.

Clause 14 requires a school board to appoint an audit committee.

Clause 15 adds to the regulation-making authority of the Minister of Education.

Clause 16 adds to the regulation-making authority of the Governor in Council.

Clause 17 makes a change that is necessary as a result of the change made in Clause 45.

Clause 18 removes the provision in the Freedom of Information and Protection of Privacy Act allowing for two free hours for locating and retrieving records.

Clause 19 enables a fee to be charged where a person asks for a review of a decision.

Clause 20 permits the Halifax-Dartmouth Bridge Commission to dispose of assets under a value of one hundred thousand dollars without the prior approval of the Governor in Council.

Clause 21 provides that the Bridge Commission is not liable for injurious affection as a result of suspending or restricting traffic on a bridge during periods of construction or maintenance.

Clause 22 provides that, effective November 1, 2002, any agreement between a provider and a hospital setting out compensation for the provision of insured professional services or for the provider to relocate or maintain a presence in proximity to a hospital is null and void and no compensation is payable pursuant to the agreement.

Clause 23 enables the Minister of Health to make regulations with respect to the provision of ambulance services in the Province.

Clause 24 makes it easier for the Minister of Health to recover, from the party at fault, costs for insured services provided by the Minister as the result of a wrongful act or omission.

Clause 25 adds regulation-making powers necessary for the cost-recovery mechanisms established by Clause 24.

Clause 26 amends a cross-reference to include the regulation-making powers in the new Section provided for in Clause 25.

Clause 27 makes a wording change and adds provisions dealing with the recapture of the research and development tax credit.

Clause 28 extends the film tax credit for another three years.

Clauses 29 and 30 extend the application of the tax on large corporations for an additional two years.

Clause 31 enables a person, board or agency to recover costs incurred by the person, board or agency in carrying out duties pursuant to Section 106 of the Insurance Act.

Clause 32 enables the Utility and Review Board to recover from the automobile-insurance industry the costs incurred by the Board in conducting an examination of automobile-insurance rates under Section 157 of the Insurance Act.

Clause 33 amends the regulation-making authority of the Governor in Council as it relates to commercial carriers.

Clause 34 provides that the one-year notification period contained in Section 519 of the Municipal Government Act does not apply to the new requirement that vehicles owned by municipalities that have restricted licence plates pay the annual registration fee for commercial vehicles under the Motor Vehicle Act.

Clauses 35 to 40 provide for a new equalization grant formula based on two classes of municipalities and a new list of services.

Clauses 41 to 44

(a) revoke the appointments of the Chair, Vice-chair and all members of the Nova Scotia Arts Council - Conseil des arts de la Nouvelle-Écosse effective March 27, 2002;

(b) provide that the Council shall be administered by a person appointed by the Governor in Council;

(c) continue the Nova Scotia Arts Endowment Fund as a special fund under the Provincial Finance Act; and

(d) set out the purposes for which payments may be made out of the Endowment Fund.

Clause 45 requires Nova Scotia Power Incorporated to make annual payments to the Minister of Service Nova Scotia and Municipal Relations. These payments will be distributed to municipalities and are in place of the grants in lieu presently provided for in Section 18 of the Nova Scotia Power Privatization Act.

Clause 46 makes a change that is necessary as a result of the change made in Clause 45.

Clause 47 requires a dealer to report to the Registrar of Motor Vehicles all sales of off-highway vehicles.

Clause 48 increases taxes under the Probate Act.

Clause 49 changes reporting requirements contained in the Provincial Finance Act to be consistent with the reporting requirements for other public documents.

Clause 50 requires orders for additional appropriations for a fiscal year to be concluded within ninety days after the Public Accounts have been tabled.

Clause 51 removes the requirement for introducing a resolution in the House of Assembly on a deficit.

Clause 52 permits the Governor in Council to authorize the Minister of Finance to lend money to a government business enterprise or a government service organization.

Clause 53 amends the definition of "salary" in the Public Service Superannuation Act.

Clause 54 permits former employees to qualify for a superannuation allowance under the rule of eighty.

Clause 55 amends the provisions in the Revenue Act dealing with the Transportation Trust Fund.

Clause 56 increases the tax on tobacco.

Clause 57 removes the January 1, 2001, deadline for applying to have survivor benefits reinstated pursuant to Section 60A of the Workers' Compensation Act.

Clause 58 enables an additional amount to be assessed and collected from employers to retire any liability for which reimbursement from the Consolidated Fund of the Province was provided before April 1, 2002.

Clause 59 enables the Governor in Council to order that amounts be taken out of the Consolidated Fund of the Province and paid into the Accident Fund.

Clause 60 deems the resolution dealing with over-expenditures for the 1999-2000 fiscal year to be approved.

Clause 61 sets out the effective dates for this Act.

[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 (2002) Act.

PART I

CHILDREN AND FAMILY SERVICES ACT

2 Section 87 of Chapter 5 of the Acts of 1990, the Children and Family Services Act, is repealed and the following Section substituted:

3 Subsection 99(1) of Chapter 5, as amended by Chapter 7 of the Acts of 1994-95, Chapter 3 of the Acts of 1996 and Chapter 3 of the Acts of 2001, is further amended by adding immediately after clause (r) the following clause:

PART II

CIVIL SERVICE ACT

4 Chapter 70 of the Revised Statutes, 1989, the Civil Service Act, as amended by Chapter 38 of the Acts of 1993, Chapter 8 of the Acts of 1995-96 and Chapter 4 of the Acts of 2001, is further amended by adding immediately after Section 44 the following Section:

PART III

COMPANIES ACT

5 Section 5 of Chapter 81 of the Revised Statutes, 1989, the Companies Act, is amended by

(a) adding "(1)" immediately after the Section number;

(b) striking out "There" in the first line and substituting "Subject to subsections (2) and (3), there"; and

(c) adding the following subsections:

PART IV

CORPORATIONS REGISTRATION ACT

6 (1) Subsection 5(3) of Chapter 101 of the Revised Statutes, 1989, the Corporations Registration Act, is amended by striking out "There" in the first line and substituting "Subject to subsection (4), there".

(2) Section 5 of Chapter 101 is further amended by adding immediately after subsection (3) the following subsection:

7 (1) Subsection 12(1) of Chapter 101 is amended by striking out "and (3)" in the first line and substituting ", (3) and (3A)".

(2) Subsection 12(3) of Chapter 101 is amended by adding "or (3A)" immediately after "(2)" in the second line.

(3) Section 12 of Chapter 101 is further amended by adding immediately after subsection (3) the following subsection:

(4) Subsection 12(4) of Chapter 101 is amended by

(a) adding "or the annual registration tax referred to in subsection (3A)" immediately after "fee" in the second line; and

(b) adding "or registration tax, as the case may be" immediately after "fee" in the last line.

PART V

EDUCATION ACT

8 Subsection 62(2) of Chapter 1 of the Acts of 1995-96, the Education Act, is amended by adding ", including employment and personal services contracts of employees" immediately after "committees" in the fifth line.

9 (1) Subsection 64(2) of Chapter 1 is amended by adding immediately after clause (al) the following clause:

(2) Section 64 of Chapter 1 is further amended by adding immediately after subsection (3) the following subsections:

10 Chapter 1 is further amended by adding immediately after Section 64 the following Sections:

11 Subsection 65(1) of Chapter 1 is repealed and the following subsection substituted:

12 Subsection 68(2) of Chapter 1 is amended by striking out "and" immediately after clause (a) and substituting "or".

13 Subsection 85(1) of Chapter 1 is amended by adding immediately after clause (b) the following clause:

14 Chapter 1 is further amended by adding immediately after Section 85 the following Section:

15 Subsection 145(1) of Chapter 1 is amended by

(a) adding immediately after clause (k) the following clauses:

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

and

(c) adding immediately after clause (s) the following clause:

16 Subsection 146(1) of Chapter 1, as amended by Chapter 11 of the Acts of 2000, is further amended by

(a) adding immediately after clause (c) the following clause:

and

(b) adding "and higher classes of certificates and statements of professional standing" immediately after "certificates" in the last line of clause (e).

PART VI

FINANCIAL MEASURES (1997) ACT

17 Subsection 10(2) of Chapter 3 of the Acts of 1997, the Financial Measures (1997) Act, is repealed.

PART VII

FREEDOM OF INFORMATION AND

PROTECTION OF PRIVACY ACT

18 Subsection 11(3) of Chapter 5 of the Acts of 1993, the Freedom of Information and Protection of Privacy Act, is repealed.

19 Section 32 of Chapter 5 is amended by adding immediately after subsection (3) the following subsections:

PART VIII

HALIFAX - DARTMOUTH BRIDGE COMMISSION ACT

20 Clause 11(h) of Chapter 192 of the Revised Statutes, 1989, the Halifax-Dartmouth Bridge Commission Act, is amended by adding "of property or assets valued at one hundred thousand dollars or more" immediately after "sale" in the fourth line.

21 Section 31 of Chapter 192 is amended by adding immediately after subsection (2) the following subsection:

PART IX

HEALTH SERVICES AND INSURANCE ACT

22 Chapter 197 of the Revised Statutes, 1989, the Health Services and Insurance Act, as amended by Chapter 20 of the Acts of 1992, is further amended by adding immediately after Section 13A the following Section:

23 Chapter 197, as amended by Chapter 20 of the Acts of 1992, is further amended by adding immediately after Section 17 the following Section:

24 (1) Subsection 18(1) of Chapter 197 is repealed and the following subsection substituted:

(2) Section 18 of Chapter 197 is further amended by adding immediately after subsection (5) the following subsections:

(3) Subsection 18(9) of Chapter 197 is repealed.

(4) Section 18 of Chapter 197 is further amended by adding immediately after subsection (20) the following subsection:

25 Chapter 197 is further amended by adding immediately after Section 18 the following Section:

26 Section 38 of Chapter 197 is amended by striking out "Section 17" in the second line and substituting "Sections 17 or 19".

PART X

INCOME TAX ACT

27 (1) Subsection 41(7) of Chapter 217 of the Revised Statutes, 1989, the Income Tax Act, as enacted by Chapter 4 of the Acts of 2000, is amended by striking out "qualified" in the third line and substituting "eligible".

(2) Section 41 of Chapter 217, as amended by Chapter 3 of the Acts of 2001, is further amended by adding immediately after subsection (10) the following subsections:

28 Subsection 47(2) of Chapter 217, as enacted by Chapter 4 of the Acts of 2000, is amended by

(a) striking out "2003" in the last line of subclause (a)(ii) and substituting "2006";

(b) striking out "2003" in the fifth line of subclause (a)(iii) and substituting "2006"; and

(c) adding "incurred after April 10, 2000, and before 2006" immediately after "subclause (a)(iii)" in the fourth and fifth lines of clause (b).

29 Subsection 71(7) of Chapter 217, as enacted by Chapter 4 of the Acts of 2000, is amended by striking out "2002" in the third and in the sixth lines and substituting in each case "2004".

30 Section 77 of Chapter 217, as enacted by Chapter 4 of the Acts of 2000, is amended by striking out "2002" in the last line and substituting "2004".

PART XI

INSURANCE ACT

31 Section 106 of Chapter 231 of the Revised Statutes, 1989, the Insurance Act, as amended by Chapter 20 of the Acts of 1995-96, is further amended by adding immediately after subsection (3) the following subsections:

32 Section 157 of Chapter 231 is amended by adding immediately after subsection (8) the following subsections:

PART XII

MOTOR VEHICLE ACT

33 Section 303G of Chapter 293, as amended by Chapter 23 of the Acts of 1995-96 and Chapter 12 of the Acts of 2001, is further amended by adding immediately after clause (ba) the following clause:

PART XIII

MUNICIPAL GOVERNMENT ACT

34 Section 519 of Chapter 18 of the Acts of 1998, the Municipal Government Act, is amended by adding immediately after subsection (2) the following subsection:

PART XIV

MUNICIPAL GRANTS ACT

35 Subsection 8(1) of Chapter 302 of the Revised Statutes, 1989, the Municipal Grants Act, as enacted by Chapter 7 of the Acts of 1994-95, is amended by striking out "out of the Consolidated Fund of the Province" in the second and third lines.

36 Subsection 9(1) of Chapter 302 is repealed and the following subsection substituted:

37 Subsection 12(2) of Chapter 302 is repealed and the following subsection substituted:

38 Section 16 of Chapter 302 is repealed and the following Section substituted:

39 Section 17 of Chapter 302, as enacted by Chapter 7 of the Acts of 1994-95, is amended by adding immediately after subsection (3) the following subsection:

40 Chapter 302 is further amended by adding immediately after Section 19 the following Sections:

PART XV

NOVA SCOTIA ARTS COUNCIL --

CONSEIL DES ARTS DE LA NOUVELLE-ÉCOSSE

41 (1) The appointments of the Chair, Vice-chair and all other members of the Nova Scotia Arts Council - Conseil des arts de la Nouvelle-Écosse are revoked effective March 27, 2002.

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

(3) Effective March 27, 2002, the powers and objects of the Council shall be administered by a person appointed by the Governor in Council.

42 (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 Council, are null and void on or after March 27, 2002.

(2) Notwithstanding the Interpretation Act and any other enactment or any contract, agreement or order, the Chair, Vice-chair and other members of the Council 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 March 27, 2002.

43 (1) Notwithstanding Section 15 of the Arts Council Act, the Nova Scotia Arts Endowment Fund created by that Act, and the proceeds therefrom, is continued as a special fund pursuant to the Provincial Finance Act.

(2) The Minister of Finance shall make payments from the Nova Scotia Arts Endowment Fund, at such time and in such amounts as directed by the Minister of Tourism and Culture, for the following purposes:

(a) to make arts and culture integral to the lives of all Nova Scotians;

(b) to foster artistic and cultural excellence throughout the Province;

(c) to encourage creative expression by funding activity in the arts and culture;

(d) to fund activities based on artistic merit utilizing peer assessment;

(e) to educate the public regarding the cultural, social and economic importance of the arts;

(f) to strive for regional, cultural and developmental equity in the distribution of funding;

(g) to carry out research on matters relating to the arts and culture;

(h) to obtain advice on matters of arts policy;

(i) to award grants and render financial or other assistance as may be required in the furtherance of these purposes; and

(j) such other matters in support of the arts and culture as prescribed by the Governor in Council.

(3) The assets of the Council shall be assets of Her Majesty in right of the Province and shall be administered and controlled by the Minister of Tourism and Culture.

(4) The assets referred to in subsection (3) shall be used, to the extent necessary, for the administration of the Council.

44 Chapter 2 of the Acts of 1995-96, the Arts Council Act, is repealed.

PART XVI

NOVA SCOTIA POWER PRIVATIZATION ACT

45 Section 18 of Chapter 8 of the Acts of 1992, the Nova Scotia Power Privatization Act, is repealed and the following Section substituted:

46 Section 18A of Chapter 8 is repealed.

PART XVII

OFF-HIGHWAY VEHICLES ACT

47 Chapter 323 of the Revised Statutes, 1989, the Off-highway Vehicles Act, is amended by adding immediately after Section 7 the following Section:

PART XVIII

PROBATE ACT

48 Subsection 87(2) of Chapter 31 of the Acts of 2000, the Probate Act, as amended by Chapter 5 of the Acts of 2001, is further amended by

(a) striking out "$150" in clause (b) and substituting "$165";

(b) striking out "$250" in clause (c) and substituting "$275";

(c) striking out "$700" in clause (d) and substituting "$770";

(d) striking out "$700" in the first line of clause (e) and substituting "$770"; and

(e) striking out "$12" in the first line of clause (e) and substituting "$13".

PART XIX

PROVINCIAL FINANCE ACT

49 Subsection 8B(1) of Chapter 365 of the Revised Statutes, 1989, the Provincial Finance Act, is repealed and the following subsection substituted:

50 Section 28 of Chapter 365 is repealed and the following Section substituted:

51 Clause 77(b) of Chapter 365 is repealed.

52 Chapter 365 is further amended by adding immediately after Section 83 the following Section:

PART XX

PUBLIC SERVICE SUPERANNUATION ACT

53 Clause 2(j) of Chapter 377 of the Revised Statutes, 1989, the Public Service Superannuation Act, is repealed and the following clause substituted:

54 (1) Subsection 16(6) of Chapter 377 is repealed.

(2) Subsection 16(6A) of Chapter 377 is repealed and the following subsection substituted:

PART XXI

REVENUE ACT

55 Section 10 of Chapter 17 of the Acts of 1995-96, the Revenue Act, is repealed and the following Section substituted:

56 Subsection 34(1) of Chapter 17, as amended by Chapter 21 of the Acts of 1996, Chapter 3 of the Acts of 1997, Chapter 13 of the Acts of 1998, Chapter 5 of the Acts of 1999 (2nd Session), Chapter 3 of the Acts of 2001 and Chapter 48 of the Acts of 2001, is further amended by

(a) striking out "eight and two" in the first line of clause (a) and substituting "ten and fifty-two";

(b) striking out "five and ninety-six" in the first line of clause (b) and substituting "nine and forty-nine"; and

(c) striking out "six and fifty-nine" in the first line of clause (c) and substituting "ten and fifty-two".

PART XXII

WORKERS' COMPENSATION ACT

57 Subsection 60A(4) of Chapter 10 of the Acts of 1994-95, the Workers' Compensation Act, is repealed and the following subsection substituted:

58 Clause 115(2)(c) of Chapter 10 is amended by adding ", including an amount that may be assessed and collected from all employers levied assessment rates under this Act, to retire any liability for which reimbursement from the Consolidated Fund of the Province was provided before April 1, 2002" immediately after "force" in the third line.

59 Section 231 of Chapter 10 is repealed and the following Section substituted:

PART XXIII

GENERAL

60 Notwithstanding the Interpretation Act and the repeal of Chapter 4 of the Acts of 1993, the Expenditure Control Act, the resolution introduced in the House of Assembly respecting the authorization of expenditures in excess of the total amounts appropriated for the 1999-2000 fiscal year is deemed to be approved.

PART XXIV

EFFECTIVE DATES

61 (1) This Act, except for Sections 8 to 17, 22 to 27, 31, 32, 35 to 46, 49, 54 and 56 to 60, has effect on and after April 4, 2002.

(2) Section 17 has effect on and after May 9, 1997.

(3) Section 23 and subsection 28(2), as enacted by Section 50, have effect on and after April 1, 2000.

(4) Section 60 has effect on and after June 8, 2000.

(5) Section 57 has effect on and after January 1, 2001.

(6) Section 27 has effect on and after April 1, 2001.

(7) Section 54 has effect on and after January 1, 2002.

(8) Section 32 has effect on and after February 7, 2002.

(9) Sections 41 to 43 have effect on and after March 27, 2002.

(10) Sections 31, 35 to 40, 45, 46, 49, 58 and 59 have effect on and after April 1, 2002.

(11) Section 56 has effect on and after April 5, 2002.

(12) Sections 24 to 26 and 43 come into force on such day as the Governor in Council orders and declares by proclamation.

[home] [bills] [up]


This page and its contents published by the Office of the Legislative Counsel, Nova Scotia House of Assembly, and © 2002 Crown in right of Nova Scotia. Updated May 31, 2002. Send comments to legc.office@gov.ns.ca.