BILL NO. 118

(as passed, with amendments)

2nd Session, 62nd General Assembly
Nova Scotia
64 Elizabeth II, 2015



Government Bill



Heritage Property Act
(amended)

CHAPTER 39 OF THE ACTS OF 2015



The Honourable Tony Ince
Minister of Communities, Culture and Heritage



First Reading: November 13, 2015 (LINK TO BILL AS INTRODUCED)

Second Reading: November 17, 2015

Third Reading: December 8, 2015 (WITH COMMITTEE AMENDMENTS)

Royal Assent: December 18, 2015

An Act to Amend Chapter 199
of the Revised Statutes, 1989,
the Heritage Property Act

Be it enacted by the Governor and Assembly as follows:

1 Section 3 of Chapter 199 of the Revised Statutes, 1989, the Heritage Property Act, as amended by Chapter 10 of the Acts of 1991 and Chapter 54 of the Acts of 2010, is further amended by

(a) striking out the period at the end of the first clause (k) and substituting a semicolon; and

(b) relettering the second clause (k) as clause (l).

2 Chapter 199 is amended by adding immediately after Section 8 the following Section:

3 (1) Subsection 9(2) of Chapter 199, as amended by Chapter 54 of the Acts of 2010, is further amended by

(a) striking out "or" at the end of clause (a);

(b) striking out the period at the end of clause (b) and substituting "; or"; and

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

(2) Subsection 9(3) of Chapter 199 is repealed and the following subsection substituted:

(3) Where the Minister receives a recommendation from the Advisory Council for deregistration of a provincial heritage property or where it appears to the Minister in accordance with the criteria considered by the Advisory Council that the continued registration of the property is inappropriate, the Minister may deregister the property not fewer than thirty days after a notice giving particulars of the proposed deregistration is served on the registered owner of the property and published in a newspaper circulating in the area where the property is situate.

4 (1) Subsection 11(1) of Chapter 199, as amended by Chapter 54 of the Acts of 2010, is further amended by striking out "Governor in Council" in the last line and substituting "Minister".

(2) Subsection 11(5) of Chapter 199 is repealed.

(3) Subsection 11(6) of Chapter 199 is amended by striking out "Governor in Council" in the first line and substituting "Minister".

(4) Subsection 11(7) of Chapter 199 is amended by striking out "made by the Governor in Council" in the last line.

5 Section 12 of Chapter 199 is repealed and the following Section substituted:

6 Section 13 of Chapter 199, as amended by Chapter 10 of the Acts of 1991 and Chapter 54 of the Acts of 2010, is further amended by adding immediately after clause (a) the following clause:

7 Chapter 199 is further amended by adding immediately after Section 15 the following Section:

8 Subsection 16(1) of Chapter 199 is repealed and the following subsection substituted:

9 Clause 19B(1)(c) of Chapter 199 is repealed and the following clause substituted:

10 Section 19C of Chapter 199 is repealed and the following Section substituted:

11 Subsections 19E(2) to (6) of Chapter 199 are repealed and the following subsection substituted:

12 Subsections 19G(2) to (5) of Chapter 199 are repealed and the following subsection substituted:

13 Chapter 199 is further amended by adding immediately after Section 19J the following Sections:

14 Subsection 26(1) of Chapter 199, as amended by Chapter 10 of the Acts of 1991 and Chapter 54 of the Acts of 2010, is further amended by striking out clause (ae) and substituting the following clauses:

15 This Act comes into force on such day as the Governor in Council orders and declares by proclamation.


This page and its contents published by the Office of the Legislative Counsel, Nova Scotia House of Assembly, and © 2015 Crown in right of Nova Scotia. Created December 18, 2015. Send comments to legc.office@gov.ns.ca.