Download as pdf or txt
Download as pdf or txt
You are on page 1of 78

"INDEX TO THE PRIVATE ACTS OF

THE PROVINCE OF NEW BRUNSWICK, 1929-2012"

Act Title Year and Chapter


ABATTOIR
See: Canada Packers Limited
Saint John Abattoir Commission
Saint John, City of
Saint John County, Municipality of

ACADIA LIFE, AN ACT RESPECTING


Incorporation Act 1948, c.68
amended 1957, c.76
amended 1959, c.86
amended 1966 (1), c.130
1948, c.68 repealed and superseded 1989, c.67
amended and renamed 1996, c.91
amended 1998, c.50

ACADIENS
See: L'Association des Instituteurs Acadiens
La Socit d'Assurance des Caisses Populaires Acadiennes
La Socit d'Assurance Gnrale Acadienne
La Socit Nationale des Acadiens

ACCOUNTANTS
See: Certified General Accountants Association
Institute of Accredited Public Accountants of New Brunswick
New Brunswick Institute of Chartered Accountants
Society of Industrial and Cost Accountants of New Brunswick
Society of Management Accountants of New Brunswick

ADOPTIONS
See: Catholic Welfare Bureau
New Brunswick Protestant Orphans' Home

AFRICAN LION SAFARI & GAME FARM LTD.


Continuation under Ontario law authorized 1975, c.66

AGRICULTURAL PRODUCERS AND TO PROVIDE STABLE


FUNDING FOR NEW BRUNSWICK AGRICULTURAL FEDERATIONS ,
AN ACT TO RECOGNIZE AND REGISTER
Funding for New Brunswick Agricultural Federations 1998, c.54
repealed 2006, c.A-5.6

AGRICULTURAL SCHOOL AND MODEL FARM OF


ROGERSVILLE (1903-1950)
See: Les Pres Trappistes de Rogersville

AGROLOGISTS ACT
See: New Brunswick Institute of Agrologists

AGROLOGISTS ACT, THE 1960, c.83


-2-

Act Title Year and Chapter


ALBERT COUNTY HOSPITAL INC.
Debenture issue guaranteed
Municipality of Albert 1960, c.81

ALBERT, MUNICIPALITY OF
Debenture issue authorized 1961-62, c.76
Debenture issue authorized 1965, c.49
Debenture issue guaranteed,
Albert County Hospital Inc. 1960, c.81
amended 1960-61, c.77
Moncton Hospital 1960, c.80
Payments to Moncton Hospital authorized 1955, c.98
repealed 1956, c.89
Pension authorized
George C. Blight 1965, c.50
Remuneration of warden and councillors increased 1961-62, c.75
Sale and conveyance of jail property authorized 1961-62, c.74
Tourist Bureau
Participation in authorized 1960, c.82
Water supplies regulated 1959, c.91

ALLIED BUILDING CONSTRUCTION LIMITED


Amalgamated with Saint John Real Estate Company, Ltd. 1973(2), c. 94
See: The Saint John Real Estate Company (1974) Limited

ALLIED CHEMICAL CANADA, LTD.


Tax concession
School District No.3, Parish of Dalhousie 1964, c.68

AMERICAN ROCHE INTERNATIONAL INC. (LTD.)


Name changed to American Roche International Inc. 1964, c.61

ANDOVER WATER COMMISSIONERS


Regarding poll tax
amended 1958, c.82

ANGLICAN CHURCH
See: Church of England

ANGLICAN CHURCH ACT, 2003 2003, c.39

APOSTOLIC PENTECOS TAL CHURCH


Incorporated 1984, c.69

APPRAISERS
See: New Brunswick Association of Real Estate Appraisers

ARCHBISHOP OF MONCTON
See: Roman Catholic Archbishop of Moncton

ARCHITECTS' ASSOCIATION OF NEW BRUNSWICK


Incorporation Act
repealed and superseded by
New Brunswick Architects' Act, The 1970, c.52
amended 1975, c.73
amended 1978, c.71
amended 1979, c.77
-3-

Act Title Year and Chapter


repealed and replaced 1987, c.66
See: Architects Association of New Brunswick Act, An Act Respecting the

ARCHITECTS' ASSOCIATION OF NEW BUNSWICK, AN ACT RESPECTING


THE 1987, c.66

ASSEMBLY OF GOD REVIVAL CENTRE INC.


Incorporated 1959, c.80

ASSOCIATED ALUMNAE OF THE UNIVERS ITY OF


NEW BRUNSWICK
Incorporation Act
c.29, 1919 amended 1960, c.178

ASSOCIATION COOPRATIVE DES PCHEURS DE


L'LE LIMITE, L'
Tax concession
Gloucester County 1960-61, c.99

ASSOCIATION DES COMMISSAIRES D'COLE DU COMT


DE MADAWASKA, L
Incorporated 1960, c.121

ASSOCIATION DES CONSEILLERS SCOLAIRES


FRANCOPHONES DU NOUVEAU-BRUNSWICK, L'
Incorporated 1980, c.59

ASSOCIATION DES ENSEIGNANTS FRANCOPHONES DU NOUVEAU-


BRUNSWICK, L'
Incorporated 1970, c.59
amended 1972, c.78
repealed and superseded by
Incorporation Act 1983, c.107
See: Association des Instituteurs Acadiens , L'

ASSOCIATION DES INSTITUTEURS ACADIENS , L'


Incorporated 1958, c.70
repealed 1970, c.59
See: Association des enseignants francophones du
Nouveau-Brunswick, L'

ASSOCIATION OF NEW BRUNSWICK LAND SURVEYORS


Incorporated 1954, c.97
amended 1964, c.85
repealed and superseded by
New Brunswick Land Surveyors Act, 1986 1986, c.91

ASSOCIATION OF NEW BRUNSWICK REGISTERED NURSING ASSISTANTS


See: Registered Nursing Assistants Act

ASSOCIATION OF PROFESSIONAL ENGINEERS AND GEOSCIENTIS TS OF


NEW BRUNSWICK
Act re qualifications, registration
c.55, 1920 amended 1955, c.86
repealed and superseded by
Engineering Profession Act [1970] 1970, c.55
amended 1974, c.18
-4-

Act Title Year and Chapter


amended 1977, c.61
repealed and superseded by
Engineering Profession Act [1986] 1986, c.88
c.88, 1986 amended 1999, c.50
See: Engineering Profession Act

ASSOCIATION OF REGISTERED INTERIOR DESIGNERS OF NEW


BRUNSWICK, AN ACT RESPECTING
Incorporated 1987, c.67

ASSOCIATION OF REGISTERED PROFESSIONAL


FORESTERS OF NEW BRUNSWICK 1937, c.49
Act re qualifications, registration [Public Act]
c.49, 1937 repealed and superseded by
The New Brunswick Foresters Act, 1958 1958, c.66
repealed and replaced 2001, c.50

ASSOMPTION, L'
See: Assomption Compagnie Mutuelle d'Assurance-Vie
Centre Paroissial de l'Assomption
La Socit l'Assomption
La Socit Nationale l'Assomption

ASSOMPTION COMPAGNIE MUTUELLE D'ASSURANCE-VIE-ASSUMPTION


MUTUAL LIFE INSURANCE COMPANY
[1968- ]
Objectives and powers defined
c.50, 1928 repealed and superseded by
An Act to Mutualize La Societe l'Assomption; name changed from
La Societe l'Assomption 1968(1), c.68
c.68, 1968(1) amended; French language version enacted 1985, c.78
amended 1990, c.68
amended 1992, c.94
See: La Societe l'Assomption

ASSUMPTION MUTUAL LIFE INSURANCE COMPANY


See: Assomption Compagnie Mutuelle d'Assurance-Vie

ATHOLVILLE LOCAL IMPROVEMENT DISTRICT


See: Local Improvement District of Atholville

ATLANTIC BAPTIST UNIVERSITY


Incorporated 1983, c.97
amended 1991, c.66
amended; name changed 1996, c.87
repealed and replaced 2008, c.62
repealed 2010, c.26
See: Crandall University, 2010

ATLANTIC BUILDING PRODUCTS LIMITED


Tax concession
Saint John, City of 1955, c.140
Saint John County, Municipality of 1959, c.145

ATLANTIC CONFERENCE OF THE WESLEYAN METHODIS T CHURCH OF


AMERICA [1966-69]
Incorporated 1966(2), c.169
-5-

Act Title Year and Chapter


c.169, 1966(2) amended; name changed to
Atlantic District of the Wesleyan Church 1969, c.101

ATLANTIC DISTRICT OF THE WESLEYAN CHURCH


See: Atlantic Conference of the Wesleyan Methodist Church of America

ATLANTIC FINANCE CORPORATION


Incorporated 1956, c.69
amended 1966(1), c.122

ATLANTIC SUGAR REFINERIES LIMITED


Tax concessions
City of Saint John 1954, c.160
City of Saint John 1960-61, c.149
City of Saint John 1961-62, c.165

AUXILIAIRES FRANCISCAINES DU PRTRE ET DE


L'ACTION CATHOLIQUE, LES
Incorporated 1960-61, c.91

BANK OF NOVA SCOTIA TRUST COMPANY, MONTREAL


TRUST COMPANY OF CANADA AND MONTREAL TRUST
COMPANY, AN ACT RESPECTING 1997, c.72

BAPTIST CHURCHES
An Act Respecting the Union of the Baptist and Free Baptist Churches
in New Brunswick
c.77, 1906 amended 1959, c.81
See: Churches

BARBERS
See: Registered Barbers'

BARRISTERS' SOCIETY ACT 1973(1), c.80


See: Law Society Act

BATH, BRISTOL AND FLORENCEVILLE HYDRO ELECTRIC DISTRICT


COMMISSIONERS
Authorized to distribute assets 1968(1), c.60
Authorized to sell assets to New Brunswick Electric Power Commission 1968(1), c.61

BATHURST, CITY OF [1960- ]


City Charter 1965, c.52
amended 1966(1), c.123
Town erected to city 1960, c.85
See: Bathurst, Town of

BATHURST GOLF ASSOCIATION LIMITED


Tax concession
Gloucester County 1957, c.109

BATHURST, HOTEL DIEU DE


See: Hotel Dieu de Bathurst

BATHURST MARINE LTD.


Corporate powers extended 1961-62, c.80
-6-

Act Title Year and Chapter


BATHURST PAPER LIMITED - LES PAPETERIES BATHURST LIMITEE
Corporate powers vested in certain companies, confirmed and
extended to 1966(1), c.124

BATHURST, PARISH OF, SCHOOL DISTRICT NO. 2


Agreement with Districts 13, 15 and 18 ratified 1960-61, c.81
Assessments - Town of Bathurst Assessment Act applicable 1957, c.85
Capital expenditures fund authorized 1954, c.113
Constitution of board, etc. 1959, c.92
amended 1960, c.86
amended 1960-61, c.80
amended 1965, c.53
Tax concessions
Bathurst Power & Paper Co. Ltd. 1960-61, c.82
George Eddy Company Ltd. 1960-61, c.98
Northern Machine Works Ltd. 1960-61, c.121

BATHURST, PARISH OF, SCHOOL DISTRICT NO. 13


Agreement with District No. 2 1960-61, c.81

BATHURST, PARISH OF, SCHOOL DISTRICT NO. 15


Agreement with District No. 2 1960-61, c.81

BATHURST, PARISH OF, SCHOOL DISTRICT NO. 16


Amalgamated with District No. 2, etc. 1959, c.93
Town of Bathurst Assessment Act applicable 1957, c.86

BATHURST, PARISH OF, SCHOOL DISTRICT NO. 18


Agreement with District No. 2, 1960-61, c.81
Tax concession
Bathurst Power & Paper Co. Ltd.
c.76, 1949 amended 1961-62, c.81

BATHURST POWER & PAPER COMPANY LIMITED


Corporate powers extended 1961-62, c.82
amended [Public Act] 1979, c.7
Tax concessions
Town of Bathurst and School District No. 2, Parish of Bathurst 1960-61, c.82
School District No. 18, Parish of Bathurst
c.76, 1949 amended 1961-62, c.81
See: Bathurst Paper Ltd.

BATHURST PUBLIC TRUST FUNDS INCORPORATED


Board of Trustees established and certain property vested in 1958, c.61

BATHURST, ROMAN CATHOLIC BISHOP OF


See: L'Eveque Catholique Romain de Bathurst

BATHURST, TOWN OF [ -1960]


Assessment Act
c.93, 1929 amended 1956, c.94
amended 1960-61, c.83
amended 1961-62, c.79
City, erection of town to 1960, c.85
Debenture issues authorized 1955, c.99
Debenture issues authorized 1956, c.91
c.91, 1956 amended 1957, c.95
-7-

Act Title Year and Chapter


Debenture issues authorized 1958, c.83
Debenture issues authorized 1960-61, c.79
Industrial Commission authorized 1957, c.93
Loans
Loans authorized 1957, c.94
Temporary loans authorized
c.70, 1917 repealed 1953, c.45
Local Improvement Association
Tax authorized 1953, c.46
Remuneration of mayor and aldermen
c.52, 1951 amended 1956, c.95
amended 1960, c.84
Retiring allowance authorized
Lawrence Brennan 1956, c.90
Tax concessions
Bathurst Power & Paper Co. Ltd. 1960-61, c.82
George Eddy Company Ltd. 1956, c.92
George Eddy Company Ltd. 1960-61, c.98
Northern Machine Works Ltd. 1956, c.93
Northern Machine Works Ltd. 1960-61, c.121
See: Bathurst, City of

BAY STEEL CORPORATION


Incorporated 1965, c.54
amended [Public Act] 1966(1), c.34
amended [Public Act] 1979, c.7

BEAUSEJOUR INSURANCE COMPANY - LA COMPAGNIE D'ASSURANCE


BEAUSEJOUR
Incorporated 1955, c.82

BELL ALIANT REGIONAL COMMUNICATIONS INC., AN ACT TO


AUTHORIZE THE CONVEYANCE OF CERTAIN LANDS IN THE CITY OF
SAINT JOHN TO 2010, c.11

BETHANY BIBLE COLLEGE


Incorporated 1969, c.77
amended 1983, c.104

BETHEL BAPTIST CHURCH (INDEPENDENT) OF NEWCASTLE BRIDGE,


N.B.
Incorporated 1972, c.71

BIBLE INSTITUTE, NEW BRUNSWICK


See: New Brunswick Bible Institute

BIBLE SOCIETY
See: New Brunswick Auxiliary of the Canadian Bible Society

BISHOP AND CHAPTER OF THE CATHEDRAL OF CHRIST


CHURCH IN THE CITY AND DIOCES E OF FREDERICTON
Church of England Act, 1942
c.99, 1942 amended 1982, c.70
Debenture issue authorized 1960, c.91
Incorporation Act
c.71, 1898 amended 1982, c.70
-8-

Act Title Year and Chapter


BISHOP OF BATHURST
See: L'Eveque Catholique Romain de Bathurst

BISHOP OF SAINT JOHN


See: Roman Catholic Bishop of Saint John 2009, c.13

BOIESTOWN LUMB ER LIMITED


Tax concession
Northumberland County 1964, c.62

BRIDGEDALE, VILLAGE OF
See: Tri-Village Recreation and Parks Commission

BRISTOL HYDRO ELECTRIC DISTRICT


See: Bath, Bristol and Florenceville Hydro Electric District
Commissioners

BRUNSWICK MINING AND SMELTING CORPORATION


LIMITED
Corporate powers extended 1961-62, c.83
amended [Public Act] 1979, c.7
Tax concession
Gloucester County 1954, c.132
c.132, 1954 amended 1958, c.104
amended 1961-62, c.84

BUCTOUCHE LOCAL IMPROVEMENT DISTRICT


See: Local Improvement District of Buctouche

BUILDING OFFICIALS AND THE NEW BRUNSWICK BUILDING OFFICIALS


ASSOCIATION, AN ACT RESPECTING
Incorporated 2002, c.56
amended 2011, c.4

CAISSE UNIVERS ITAIRE, LA


Incorporated 1964, c.79

CAISSES POPULAIRES
See: La Socit d'Assurance des Caisses Populaires Acadiennes

CALVARY BAPTIST CHURCH, INDEPENDENT


Incorporated 1953, c.28

CALVARY BAPTIST CHURCH, (INDEPENDENT) OF


FREDERICTON, N.B.
Incorporated 1964, c.63

CALVARY BAPTIST CHURCH, NEWCASTLE


Incorporated 1965, c.55

CALVARY PENTECOSTAL CHURCH, SUSSEX


Incorporated 1966(1), c.125
-9-

Act Title Year and Chapter


CALVARY TEMPLE, SAINT JOHN
Incorporated 1966(2), c.160
c.160, 1966(2) amended 1969, c.78
amended 1984, c.76

CAMP TA-WA-SI INCORPORATED


Incorporated 1964, c.64

CAMPBELLTON, BOARD OF SCHOOL TRUSTEES OF


Debenture issue authorized 1958, c.88

CAMPBELLTON, CITY OF [1950- ]


Assessment Act
c.84, 1928 amended 1959, c.94
amended 1960, c.87
amended 1961-62, c.86
amended 1963(2), c.46
Assessments, exemptions on new buildings 1961-62, c.87
c.87, 1961-62 amended 1964, c.66
Debenture issue authorized 1959, c.95
Debenture issue authorized 1963(2), c.47
Incorporation Act
c.81, 1888 amended 1960-61, c.84
amended 1963(2), c.48
Schools Act, [c.204, Revised Statutes 1952]
amended re 1960, c.88
Superannuation Act
c.61, 1937 amended 1969, c.79
Town erected to city
c.71, 1950 amended 1958, c.84
See: Campbellton, Town of

CAMPBELLTON REGIONAL HOSPTIAL


Incorporated 1987, c.68

CAMPBELLTON, TOWN OF [ -1950]


Assessment Act
c.84, 1928 amended 1953, c.47
amended 1955, c.104
amended 1957, c.97
Debenture issue authorized 1954, c.144
Debenture issue authorized 1954, c.116
Debenture issue authorized 1955, c.96
Debenture issue authorized 1955, c.102
Debenture issue authorized 1956, c.96
Debenture issue authorized 1958, c.85
Incorporation Act
c.81, 1888 amended 1955, c.100
amended 1957, c.98
Limits enlarged 1958, c.86
Lighting system, Act respecting 1954, c.115
Schools Act [c.204, Revised Statutes 1952]
amended 1954, c.117
amended 1958, c.87
Tax concession
J. & D. A. Harquail Co. Ltd. 1956, c.97
Town erected to city
- 10 -

Act Title Year and Chapter


c.71, 1950 amended 1958, c.84
Water supply
Construction of dam authorized 1954, c.116
See: Campbellton, City of

CANADA CEMENT COMPANY LIMITED


Tax concession
Westmorland County 1965, c.56

CANADA PACKERS LIMITED


Agreement with municipalities and Saint John Abattoir Commission
regarding construction and operation of abattoir confirmed 1954, c.161
Tax concession
City of Saint John 1956, c.130

CANADA PERMANENT TORONTO GENERAL TRUST


COMPANY - LA COMPAGNIE DE FIDUCIE CANADA
PERMANENT TORONTO GENERAL
Amalgamation of Canada Permanent Trust Company and Toronto
General Trusts Corporation 1961-62, c.88

CANADA PERMANENT TRUST COMPANY


Amalgamated with Toronto General Trusts Corp. 1961-62, c.88
See: Canada Permanent Toronto General Trust Company

CANADA WIRE AND CABLE CO. LTD.


Tax concession
City of Lancaster 1960-61, c.85

CANADIAN ASSOCIATION OF MEDICAL RADIATION TECHNOLOGIS TS


NEW BRUNSWICK DIVISION [1981- ]
Incorporation Act
c.78, 1958 amended; name changed from Canadian Society of
Radiological Technicians 1981, c.89
repealed 2004, c.45
See: Canadian Society of Radiological Technicians
New Brunswick Division and Medical Radiation Technologists

CANADIAN BIBLE SOCIETY AUXILIARY OF THE BRITISH


AND FOREIGN BIBLE SOCIETY, NEW BRUNSWICK DISTRICT
See: New Brunswick Auxiliary of the Canadian Bible Society

CANADIAN CORPS OF COMMISSIONAIRES, N.B. & P.E.I. DIVISION


INC., AN ACT RESPECTING THE 2000, c.62
c.62, 2000 amended 2003, c.35

CANADIAN INDUSTRIES LIMITED


Tax concessions
Town of Dalhousie 1961-62, c.89
School District No. 1, Parish of Dalhousie 1961-62, c.90
Municipality of Restigouche 1963(1), c.27

CANADIAN INFORMATION PROCESSING SOCIETY OF NEW BRUNSWICK,


AN ACT RESPECTING 2001, c.49

CANADIAN LEGION
See: New Brunswick Command, Canadian Legion
- 11 -

Act Title Year and Chapter


New Brunswick Command, Canadian Legion of the British
Empire Service League
New Brunswick Command, The Royal Canadian Legion

CANADIAN MANGANES E MINING CORPORATION LIMITED


Tax concession
Gloucester County 1954, c.133

CANADIAN PACIFIC RAILWAY COMPANY


Assets of Fredericton & Grand Lake Railway Company vested in 1955, c.88
Assets of New Brunswick Southern Railway Company vested in 1958, c.62
Tax concessions
City of Lancaster 1955, c.115
City of Lancaster 1960, c.113
City of Lancaster 1960-61, c.87
City of Lancaster 1966(1), c.128

CANADIAN RED CROSS SOCIETY, NEW BRUNSWICK


DIVISION
City of Saint John authorized to set aside portion of Tucker Park
for use of Society 1982, c.68

CANADIAN SOCIETY OF RADIOLOGICAL TECHNICIANS


NEW BRUNSWICK DIVISION [1958-1981]
Incorporated 1958, c.78
amended 1981. c.87
amended; name changed to Canadian Association of
Medical Radiation Technologists, New Brunswick Division 1981, c.89
repealed 2004, c.45
See: Canadian Association of Medical
Radiation Technologists New Brunswick Division

CARAQUET, TOWN OF
Local Improvement District
Assets vested in 1961-62, c.91
Representation in county council 1961-62, c.91
Tax concessions
Gorton-Pew, Ltd. 1961-62, c.113
Les religieuses Hospitalieres de Saint Joseph de la Province de
Notre-Dame de l'Assomption 1961-62, c.91

CARDIOLOGY TECHNOLOGIS TS
See: New Brunswick Society of Cardiology Technologists

CARLETON BURIAL GROUND


Restrictions removed; conveyances authorized 1974, c.16

CARLETON COLD STORAGE CO. LTD.


Tax concession
Carleton County 1959, c.108
c.108, 1959 amended [Public Act] 1960, c.12
- 12 -

Act Title Year and Chapter


CARLETON MEMORIAL HOSPITAL
Debenture issue authorized 1959, c.83
amended 1960, c.90
Debenture issue guaranteed
Municipality of Carleton 1959, c.112
amended 1960, c.89

CARLETON MEMORIAL HOSPITAL NURSES' HOME


Assistance from Town of Hartland 1959, c.111
Assistance from the town of Woodstock 1959, c.153
amended 1960, c.185

CARLETON, MUNICIPALITY OF
Debenture guarantee authorized
Carleton Memorial Hospital 1959, c.112
amended 1960, c.89
Northern Carleton Hospital 1960-61, c.86
Pension authorized
Hugh J. Speer 1959, c.110
Tax concessions
Carleton Cold Storage Co. Ltd. 1959, c.108
amended [Public Act] 1960, c.12
McCain Foods Ltd. 1959, c.109
amended [Public Act] 1960, c.13

CARSON, GERALD; H. BOYD; NORMAN E.; WAYNE A.


Public right of passage over certain lands of terminated 1970, c.57
See: Moncton, City of

CATHOLIC WELFARE BUREAU


Incorporated 1952, c.26
Certain adoptions validated 1957, c.70
1952, c.26 repealed 1999, c.13

CEDAR HILL GREENWOOD CEMETERY COMPANY


Incorporated 1968(1), c.62

CENTRAL TRUST COMPANY OF CANADA


Incorporation Act
c.142, 1920 amended 1958, c.63
amended 1961-62, c.92
amended 1965, c.58
amended 1970, c.53
Trusteeship and agency business of Crown Trust
Company transferred to 1984, c.70

CENTRE PAROISSIAL DE L'ASSOCIATION


Tax exemption
City of Moncton 1956, c.117

CERTIFIED ENGINEERING TECHNICIANS AND


TECHNOLOGISTS
See: New Brunswick Society of Certified Engineering
Technicians and Technologists

CERTIFIED GENERAL ACCOUNTANTS ACT 1986, c.86


- 13 -

Act Title Year and Chapter


CERTIFIED GENERAL ACCOUNTANTS' ASSOCIATION
OF NEW BRUNSWICK
Incorporated 1961-62, c.93
repealed and superseded by
Certified General Accountants Act 1986, c.86
amended 2005, c.33

CERTIFIED MANAGEMENT ACCOUNTANTS ACT 1995 1995, c.55

CERTIFIED MANAGEMENT CONSULTANTS ACT 1986, c.89

CHANGE OF NAME
See: Name, Change of

CHARLOTTE COUNTY HOSPITAL, AN ACT RESPECTING THE 1950, c.77


c.77, 1950 amended 1988, c.48

CHARLOTTE COUNTY HOSPITAL


Municipality of Charlotte authorized to make payments 1955, c.103
amended 1958, c.89

CHARLOTTE, MUNICIPALITY OF
Payments to Charlotte County Hospital authorized 1955, c.103
amended 1958, c.89
Temporary loans authorized
c.86, 1933 amended; c.65, 1939 repealed 1959, c.113

CHARTERED ACCOUNTANTS' ACT 1986, THE 1986, c.87


repealed and replaced 1998, c.53

CHARTERED ACCOUNTANTS ACT 1998 1998, c.53

CHARTERED ACCOUNTANTS, NEW BRUNSWICK INSTITUTE


OF
See: New Brunswick Institute of Chartered Accountants

CHATHAM, BOARD OF SCHOOL TRUSTEES OF


Debenture issue authorized 1956, c.83
Debenture issue authorized 1957, c.87

CHATHAM, TOWN OF
Debenture issue authorized 1953, c.48
Debenture issue authorized 1957, c.99
Incorporation Act
c.46, 1896 amended 1954, c.118
Land, sale and conveyance of authorized 1968, c.63
Street stopped up
Muirhead Street, portion of 1968, c.63

CHIPMAN, ELECTRIC LIGHT DISTRICT OF


Assessments authorized 1954, c.119

CHIROPRACTORS
See: New Brunswick Chiropractors Association
- 14 -

Act Title Year and Chapter


CHRIST CHURCH CATHEDRAL, FREDERICTON
See: Bishop and Chapter of Christ Church Cathedral, Fredericton

CHRIST CHURCH IN THE PARISH OF FREDERICTON


Authorized to use certain trust monies for new church 1959, c.84
Debenture issue authorized 1964, c.67

CHRISTIAN REFORMED CHURCH OF NASHWAAKSIS


Incorporated 1963(2), c.85

CHRISTIAN SCIENCE SOCIETY, MONCTON, N.B.


Incorporated 1959, c.85

CHRISTIAN SCIENCE SOCIETY OF FREDERICTON


Incorporated 1954, c.94

CHRISTIANS GATHERED IN THE NAME OF THE LORD


JESUS CHRIST, KNOWN AS CHRISTIAN BRETHREN
Incorporated 1961-62, c.94

CHURCH OF ENGLAND
Incorporation Act
c.99, 1942 amended 1955, c.85
amended 1968(1), c.64
amended 1974, c.17
amended 1976, c.59
amended 1982, c.70
See: Bishop and Chapter of the Cathedral
of Christ Church, Fredericton
Christ Church in the Parish of Fredericton
Saint Margaret's Church in the Parish of Fredericton

CHURCH OF ENGLAND CEMETERY IN THE CITY OF SAINT JOHN


Transfer of lands authorized 1965, c.57
Transfer of lands authorized 1972, c.72

CHURCHES
See: Apostolic Pentecostal Church
Assembly of God Revival Centre Inc.
Atlantic Conference of the Wesleyan Methodist Church of America
Baptist Churches
Bethel Baptist Church (Independent) of Newcastle Bridge, N.B.
Bishop and Chapter of the Cathedral of Christ Church, Fredericton
Calvary Baptist Church, Independent
Calvary Baptist Church, (Independent) of Fredericton, N.B.
Calvary Baptist Church, Newcastle
Calvary Pentecostal Church, Sussex
Calvary Temple, Saint John
Christ Church in the Parish of Fredericton
Christian Reformed Church of Nashwaaksis
Christian Science Society, Moncton, N.B.
Christian Science Society of Fredericton
Christians Gathered in the Name of the Lord Jesus Christ,
Known as Christian Brethren
Church of England
Emmanuel Baptist Church
Emmanuel Fellowship
- 15 -

Act Title Year and Chapter


First Bible Baptist Church of the Fairvale-Quispamsis Area
First Gospel Assembly
Full Gospel Pentecostal Church
Fundamental Baptist Church of Chipman
Fundamental Baptist Church of Lancaster
Milltown Baptist Church of the Saint Stephen Area
Mission La Bonne Nouvelle
Presbyterian Churches
St. Andrew's Presbyterian Church, Fredericton
Saint Margaret's Church in the Parish of Fredericton
St. Matthew Evangelical Lutheran Church
Sea View Full Gospel Church
Temple Independent Baptist Church of Chance Harbour
United Gospel Mission Inc.
Whitney Baptist Church

CITY TRANSIT, LIMITED [Saint John]


Agreement with Municipality of the City and county of Saint John
and Lancaster and Simonds Highway Boards confirmed
c.139, 1949 amended 1960, c.166
amended 1965, c.99
amended 1968(1), c.80
Exclusive franchise in city granted to
c.132, 1949 amended 1960, c.156
amended 1967, c.85

CLAIR LOCAL IMPROVEMENT DISTRICT


Assessments defined in
1960, c.92
CLAIR WATER COMPANY LIMITED
Incorporation Act
c.81, 1947 amended 1963(2), c.50

CLERGYMEN OF THE EMMANUEL FELLOWSHIP FAITH


See: Emmanuel Fellowship

COLLEGE DE BATHURS T, LE [1963- ]


See: Universit de Sacre Coeur, Bathurst

COLLEGE JESUS-MARIE DE SHIPPEGAN, N.B.


Incorporated 1963(2), c.51

COLLEGE MARIA ASSUMPTA DE BATHURST, N.B., LE


Incorporated 1964, c.81

COLLEGE OF PHYSICIANS AND SURGEONS OF


NEW BRUNSWICK
Medical Act 1981, c.87
See: New Brunswick Medical Society

COLLEGE OF PHYSIOTHERAPISTS OF NEW BRUNSWICK, AN ACT


RESPECTING THE 2010, c.7
- 16 -

Act Title Year and Chapter


COLLEGE OF PSYCHOLOGISTS ACT, THE 1980, c.61
amended 1996, c.82

COLLEGE OF THE SACRED HEART, CARAQUET


Incorporation Act
c.79, 1900 amended 1965, c.60
amended 1965-66, c.116

COLLEGE SAINT JOSEPH [1963- ]


Debenture Act
c.63, 1950 amended 1966(1), c.141
amended 1969, c.100
Incorporation Act
c.87, 1894 amended; name changed from The University of
Saint Joseph 1963(2), c.109
amended 1966(1), c.141
See: The University of Saint Joseph

COLLEGE ST. LOUIS, EDMUNDSTON [1947-54 and 1963-74]


Incorporation Act
c.155, 1947 amended, name changed to Universit St. Louis,
Edmundston 1954, c.100
Named changed to College St. Louis, Edmundston 1963(2), c.121
Incorporation Act
c.155, 1947 amended 1967, c.88
repealed 1974, c.22

COLLEGE SAINT-LOUIS/MAILLET
Incorporated 1972, c.81

COMMISSAIRES D'COLE
See: School Trustees

COMMUNITY RACING LTD.


Incorporated 1963(2), c.52

COMPAGNIE D'ASSURANCE BEAUSJOUR, LA


See: Beausejour Insurance Company

COMPAGNIE D'ASSURANCE GNRALE KENT, LA


See: Kent General Insurance Company

COMPAGNIE DE FIDUCIE CANADA PERMANENT


TORONTO GENERAL, LA
See: Canada Permanent Toronto General Trust Company

COMPAGNIE DE FIDUCIE TRANSATLANTIQUE, LA


See: Transatlantic Trust Company

CONCILIUM TRUSTEES CANADA INC., AN ACT


TO INCORPORATE 2008, c.40
- 17 -

Act Title Year and Chapter


CONGREGATION DES FILLES DE JESUS , LA
Incorporation Act
amended 1955, c.83
repealed 2007, c.84
See: Filles de Jsus Moncton

CONGREGATION OF THE MARIST SISTERS , THE


CONGREGATION DES SOEURS MARISTES , LA
Authorized to establish private cemetery 1954, c.105
repealed 1972, c.73

CONGREGATION SAINTE CROIX, PROVINCES MARITIMES


Incorporation Act
c.95, 1945 amended; name changed to
La Province Acadienne des Peres de Sainte Croix
- The Acadian Province of the Congregation of
Holy Cross 1960, c.153

CONSOLIDATED MINING AND SMELTING COMPANY OF


CANADA LIMITED
Tax concession
Northumberland County 1960, c.147

COREY DEVELOPMENT LIMITED


Incorporated 1954, c.95

CORNWALL AND YORK COTTON MILLS COMPANY


LIMITED
Tax concession
City of Saint John 1955, c.133

CORPORATION OF TRANSLATORS, TERMINOLOGISTS


AND INTERPRETERS OF NEW BRUNSWICK, AN ACT RESPECTING THE 1989, c.66

COSMETOLOGY ASSOCIATION OF NEW BRUNSWICK, AN ACT TO


INCORPORATE 1998, c.48
amended 2007, c.82

COURTENAY BAY CAUSEWAY


See: Saint John, City of
Saint John County, Municipality of

COUTURIER, RAOUL
Tax concession
Madawaska County 1961-62, c.95
c.95, 1961-62 amended 1963(2), c.53

CRANDALL UNIVERSITY ACT, 2010


Continuation 2010, c.26
See: Atlantic Baptist University

CREDIT FONCIER FRANCO-CANADIEN


Operation extended to and in province
c.59, 1881 amended 1973(1), c.81
- 18 -

Act Title Year and Chapter


CROWN TRUST COMPANY
See: Central Trust Company of Canada

D. W. & R. A. MILLS LIMITED


Tax concession
Queens County 1965, c.76

DALHOUSIE, PARISH OF, SCHOOL DISTRICT NO. 1


Pension authorized
William Letourneau 1957, c.88
Tax concession
Canadian Industries Ltd. 1961-62, c.90

DALHOUSIE, PARISH OF, SCHOOL DISTRICT NO. 3


Tax concession
Allied Chemical Canada, Ltd. 1964, c.68

DALHOUSIE, TOWN OF
Assessment Act
c.72, 1935 amended 1957, c.101
amended 1961-62, c.97
Debenture issue authorized 1953, c.50
Debenture issue authorized 1954, c.120
Debenture issue authorized 1958, c.90
Debenture issue authorized 1959, c.96
Debenture issue authorized 1960, c.93
Debenture issue authorized 1960-61, c.88
Debenture issue authorized 1961-62, c.96
Elections Act
c.69, 1951 amended 1954, c.121
amended 1956, c.99
amended 1958, c.91
Employees' group insurance authorized 1956, c.98
Licensing of non-residents
c.41, 1908 amended 1953, c.49
Pensions authorized
Paul Arsenault 1957, c.100
Henry H. Arsenault 1959, c.97
Tax concessions
Canadian Industries Ltd. 1961-62, c.89
New Brunswick International Paper Company 1959, c.114
New Brunswick International paper Company 1964, c.69
N.B. Command, Canadian Legion, Branch No. 17 1959, c. 115
N.B. Command, Canadian Legion, Branch No. 17 1965, c.61
Temporary loans authorized 1960, c.94

DAMES RELIGIEUS ES DE NOTRE DAME DE CHARITE


DU BON PASTEUR, LES
Incorporation Act
c.94, 1945 amended; debenture issue authorized 1957, c.77

DENTAL HYGIENIS TS
See: New Brunswick College of Dental Hygienists, An Act Respecting

DENTAL TECHNICIANS
See: New Brunswick Dental Technicians Association
- 19 -

Act Title Year and Chapter


DENTAL TECHNICIANS ACT, 1957, THE 1957, c.71
1957, c.71 amended 1985, c.73

DENTIS TS
See: New Brunswick Dental Society

DENTURIST ACT 1976, c.60


c.60, 1976 amended 1985, c.73
See: New Brunswick Denturists Society

DENTURISTS
See: New Brunswick Denturists' Society

DENTURISTS' ACT [1986] 1986, c.90


c.90, 1986 amended 1990, c.73
amended 1993, c.72
amended 1996, c.82
See: New Brunswick Denturists Society

DIEPPE INDUSTRIAL PARK LIMITED


Incorporated 1973(2), c.93
amended 1981, c.82
c.93, 1973, repealed and superseded 1991, c.68

DIEPPE, TOWN OF
Debenture issue authorized 1954, c.122
Debenture issue authorized 1955, c.104
amended 1957, c.102
Debenture issue authorized 1959, c.98
Debenture issue authorized 1960-61, c.89
Incorporation Act
c.62, 1951 amended 1954, c.123
amended 1956, c.100
amended 1957, c.102
amended 1958, c.92
amended 1960, c.95
amended 1964, c.70
Pension authorized
Alfred N. Leger 1971, c.79
Plebiscite authorized 1954, c.122

DIETITIANS
See: New Brunswick Association of Dietitians, An Act Respecting the

DOWNTOWN MONCTON CENTREVILLE INC.


Incorporated 2003, c.36

DR. EVERETT CHALMERS HOSPITAL


Incorporated 1977, c.55
amended 1981, c.83

DORCHESTER, TOWN OF
Town Act
c.82, 1911 amended 1965, c.62
- 20 -

Act Title Year and Chapter


DRUMMOND, PARISH OF, SCHOOL DISTRICT NO. 7
Election of trustees 1954, c.138

EAST COAST SMELTING AND CHEMICAL CO. LTD.


Certain powers, etc. conferred 1961-62, c.98
amended [Public Act] 1979, c.7

EASTERN PIPELINE LIMITED


Powers extended 1972, c.74
amended [Public Act] 1979, c.7

EASTWARD INDUSTRIES LTD.


Tax concession
City of Saint John 1955, c.135
City of Saint John 1960, c.155

EDDY, GEORGE, COMPANY LIMITED


See: George Eddy Company Limited

EDMUNDSTON, BOARD OF SCHOOL TRUSTEES OF


Name changed from Trustees of School District
No. 1 in Parish of Madawaska 1960, c.120
School Tax Acts
c.57, 1941 amended 1964, c.72
c.107, 1949 amended 1964, c.83
Temporary loans authorized
c.90, 1935 amended 1955, c.89
repealed 1963(2), c.58

EDMUNDSTON, CITY OF
Assessment Act
c.67, 1937 amended 1958, c.97
County valuation
c.88, 1949 amended 1953, c.51
c.51, 1953 amended 1956, c.103
Agreement with county authorized 1960, c.117
Contributions and equalization procedure defined 1960-61, c.105
Debenture issue authorized 1953, c.52
Debenture issue authorized 1954, c.124
Debenture issue authorized 1955, c.108
Debenture issue authorized 1956, c.101
Debenture issue authorized 1957, c.103
Debenture issue authorized 1958, c.93
Debenture issue authorized 1959, c.99
Debenture issue authorized 1959, c.116
c.83, 1950 amended 1959, c.117
amended 1960, c.96
Debenture issue authorized 1961-62, c.99
Debenture issue authorized 1963(2), c.55
Debenture issue authorized 1963(2), c.56
Incorporation Act
c.49, 1952 amended 1954, c.125
amended 1955, c.105
amended 1958, c.96
amended 1963(2), c.54
amended 1965, c.64
- 21 -

Act Title Year and Chapter


Land
Sale and conveyance authorized 1956, c.102
Sale and conveyance authorized 1960, c.99
Licensing of businesses
c.69, 1939 amended 1955, c.107
Loans to new industries authorized 1958, c.95
c.95, 1958 amended 1963(2), c.57
Pensions and retiring allowances authorized
Michel Cyr, Walter Lachance, Hector Dufour and Emile Moreau 1955, c.106
Hector Dufour and Thomas Guerette 1960, c.97
Donat Dufour 1960-61, c.90
Treffle Morin, Odilon Boucher, Fred J. Bateman and Fred D. Roussel 1964, c.71
Streets stopped up, portions of
Rice Street, Laporte Avenue and d'Amours Street 1956, c.102
20th Street 1958, c.94
41st Avenue 1960, c.99
51st Avenue 1963(2), c.59
26th Street, 39th Street and Lilly Street 1965, c.63
Victoria Street, Msgr. Roy Street and certain streets in Hillcrest
Subdivision 1967, c.70
17th Street 1968(1), c.65
Tax concession
Sisters of the Hotel-Dieu of St. Basile
c.80, 1946 repealed 1960, c.98
Water Works Act
c.73, 1905 amended 1959, c.118
amended 1965, c.66

EDMUNDSTON INDUSTRIAL DEVELOPMENT COMMISSION


Incorporated 1965, c.65

EDMUNDSTON, PISCINES COMMUNAUTAIRES


See: Les Piscines Communautaires d'Edmundston

ELMWOOD CEMETERY COMPANY


Additional powers conferred
c.27, 1952 amended 1954, c.101

EMBALMERS
See: New Brunswick Funeral Directors and Embalmers Association

EMBALMERS AND FUNERAL DIRECTORS ACT 1978, c.64


c.64, 1978 amended 1994, c.26
repealed 2004, c.51

EMBALMERS, FUNERAL DIRECTORS AND FUNERAL


PROVIDERS ACT 2004, c.51

EMMANUEL BAPTIST CHURCH


Incorporated 1961-62, c.101

EMMANUEL FELLOWSHIP
Incorporated 1953, c.31
amended 1979, c.70

ENGINEERING PROFESSION ACT [1970] 1970, c.55


- 22 -

Act Title Year and Chapter


ENGINEERING PROFESSION ACT [1986] 1986, c.88
1986, c.88 amended 1999, c.50

ENGINEERING TECHNOLOGY ACT


See: New Brunswick Society of Certified Engineering Technicians and
Technologists Inc.

ENGINEERS
See: Association of Professional Engineers and Geoscientists of
New Brunswick

ENSEIGNANTS FRANCOPHONES
See: LAssociation des enseignants francophones du
Nouveau-Brunswick
L'Association des Instituteurs Acadiens

EUDIS TES
See: Les Pres Eudistes de Bathurst

EVEQUE CATHOLIQUE ROMAIN DE BATHURS T, L


Debenture Act
c.65, 1946 amended 1954, c.103
Properties
Certain parishes in Northumberland County
transferred to:
Archbishop of Moncton 1970, c.61
Bishop of Saint John 1960, c.151
Parish of Beaverbrook Station retransferred to Bishop of Saint John 1963(2), c.95

EXHIB ITION ASSOCIATION OF THE CITY AND COUNTY


OF SAINT JOHN
Act authorizing capital stock increase
c.61, 1898 repealed 1953, c.32
Debenture issue guaranteed
Municipality of the City and County of Saint John 1958, c.144
Incorporation Act
c.49, 1889 amended 1953, c.32
amended 1956, c.78
amended 1958, c.80
Tax concession
Municipality of Saint John County 1959, c.147

FDRATION DES ENSEIGNANTS DU NOUVEAU-


BRUNSWICK, LA
See: New Brunswick Teachers' Federation

FERNHILL CEMETERY COMPANY


Acts consolidated
c.80, 1938 amended 1969, c.80

FILLES DE JSUS MONCTON


Incorporated 2007, c.84

FIRECREST HAMBRO TRUST CORP, AN ACT TO INCORPORATE 2004, c.48


- 23 -

Act Title Year and Chapter


FIRST BIBLE BAPTIST CHURCH OF THE FAIRVALE-
QUISPAMS IS AREA
Incorporated 1974, c.13

FLAKE BOARD COMPANY LIMITED


Guarantee of Town of Milltown validated 1963(1), c.35
Tax concession
Town of Milltown 1963(1), c.28
Town of Milltown authorized to sell land to 1960-61, c.108

FLORENCEVILLE HYDRO ELECTRIC DISTRICT


See: Bath, Bristol and Florenceville Hydro Electric District
Commissioners

FOREST HILL CEMETERY COMPANY


Incorporation Act
c.55, 1876 amended
c.66, 1931 amended 1978, c.65

FORESTERS
See: Association of Registered Professional Foresters of
New Brunswick

FORT LA TOUR DEVELOPMENT AUTHORITY


Established 1972, c.75

FRANCISCAINES
See: Les Auxiliaires Franciscaines du Prtre et de L'Action Catholique

FRASER COMPANIES, LIMITED


Tax concession
Restigouche County 1961-62, c.102

FREDERICTON, BOARD OF SCHOOL TRUSTEES OF


Debenture issue authorized 1954, c.130
Debenture issue authorized 1956, c.84
Debenture issue authorized 1957, c.89
Debenture issue authorized 1960, c.100
Debenture issue authorized 1961-62, c.106
Debenture issue authorized 1963(2), c.61
Debenture proceeds [c. 49, 1949 and c. 130, 1954] authorized to be
used for other purposes 1955, c.87
Schools Act [c.204, Revised Statutes 1952]
amended 1953, c.59
amended 1956, c.85
amended 1960, c.101
amended 1961-62, c.109
amended 1964, c.96
Superannuation of certain employees provided for 1959, c.103
assets of retirement funds to become part of general provincial
revenues [Public Act] 1972, c.15

FREDERICTON, CITY OF
Agreement with Canada re Experimental Farm water supply ratified 1959, c.100
Airport Act
c.98, 1948 amended 1958, c.103
Cemeteries
- 24 -

Act Title Year and Chapter


Loyalist Burying Ground
Title to lands determined 1957, c.104
Old Burial Ground
c.88, 1886 amended 1975, c.70
Certain Parks and Streets in the City of Fredericton, An Act Respecting 1993, c.74
City Charter
c.69, 1951 amended 1953, c.53
amended 1954, c.129
amended 1955, c.109
amended 1956, c.107
amended 1957, c.108
amended 1958, c.102
amended 1959, c.102
amended 1960, c.102
amended 1960-61, c.92
amended 1961-62, c.103
amended 1963(2), c.60
amended 1964, c.73
amended 1965, c.67
amended 1966(1), c.126
amended 1967, c.71
amended 1968(1), c.66
amended 1969, c.84
amended 1973(1), c.82
amended 1975, c.69
amended 1978, c.66
amended 1984, c.80
amended 1985, c.75
amended 1986, c.97
amended 1987, c.74
amended 1994, c.113
Debenture guarantee authorized
Fredericton Exhibition Ltd. 1958, c.101
Victoria Public Hospital 1953, c.57
Debenture issue authorized 1953, c.54
Debenture issue authorized 1953, c.55
Debenture issue authorized 1955, c.111
Debenture issue authorized 1955, c.112
Debenture issue authorized 1956, c.104
Debenture issue authorized 1956, c.105
Debenture issue authorized 1957, c.106
Debenture issue authorized 1957, c.107
Debenture issue authorized 1958, c.98
Debenture issue authorized 1958, c.99
Debenture issue authorized 1958, c.100
Debenture issue authorized 1959, c.101
Debenture issue authorized 1959, c.119
Debenture issue authorized 1959, c.120
Debenture issue authorized 1960, c.103
Debenture issue authorized 1960, c.104
Debenture issue authorized 1960, c.105
c.99, 1958 amended 1960, c.106
Debenture issue authorized 1960-61, c.93
c. 99, 1958 amended 1960-61, c.94
Debenture issue authorized 1961-62, c.104
Debenture issue authorized 1961-62, c.105
Debenture issue authorized 1963(2), c.62
- 25 -

Act Title Year and Chapter


Debenture issue authorized 1963(2), c.63
Guarantee re Fredericton Transit Ltd. ratified 1968(1), c.67
Land
Acquisition for airport authorized
c.98, 1948 amended 1958, c.103
Conveyances to and from Hill Brothers Ltd. 1975, c.68
Parks
Odell Park dedicated 1954, c.126
c.126, 1954 amended 1960-61, c.95
amended 1965-66, c.114
amended 1969, c.82
c.101, 1992 repealed 1992, c.101
Wilmot Park, re use for water supply 1954, c.127
Parks and Streets dedicated 1966(2), c.161
c.161, 1966(2) amended 1969, c.83
amended 1972, c.77
amended 1975, c.68
amended 1987, c.73
amended 1993, c.74
Pensions authorized
Ethel Jones 1953, c.56
Firemen, certain call 1955, c.110
John D. O'Connell 1954, c.128
Mary Gibson Hewey 1959, c.121
Nettie Moore 1960, c.107
Public Market at County Court House disestablished 1953, c.94
Public Park, An Act to Dedicate Certain Lands in The City of Fredericton as a 1992, c.101
amended 1996, c.92
amended 1999, c.48
Streets stopped up
Allen Street 1969, c.81
Campbell Street, portion of 1972, c.76
College Hill Road, portion of 1953, c.58
Crerar Avenue, portion of 1957, c.105
Doak Road, portion of 1961-62, c.107
Ferry Avenue 1977, c.56
Phoenix Square 1973(1), c.83
c.83, 1973(1) amended 1975, c.71
Wilsey Road, portion of 1961-62, c.107
Title to lands determined
Certain land on Queen Street 1956, c.106
Loyalist Burying Ground 1957, c.104
Tax concession
Fredericton Hotel Company Ltd. 1964, c.74
c.74, 1964 repealed 1967, c.72

FREDERICTON COMMUNITY FOUNDATION INC., AN ACT TO


INCORPORATE THE 2000, c.64

FREDERICTON CURLING CLUB LIMITED


Converted to a company with capital stock 1969, c.85

FREDERICTON EXHIB ITION LIMITED


Debenture issue guaranteed
City of Fredericton 1958, c.101

FREDERICTON FOUNDATION INC.


- 26 -

Act Title Year and Chapter


Incorporated 1956, c.70

FREDERICTON & GRAND LAKE COAL & RAILWAY COMPANY


Assets vested in CPR; company dissolved 1955, c.88

FREDERICTON HOTEL COMPANY LIMITED


Tax concession
City of Fredericton 1964, c.74
c.74, 1964 repealed 1967, c.72

FREDERICTON JUNCTION STREET LIGHTING DISTRICT


Incorporated 1954, c.131
c.131, 1954 amended to extend powers to include water supply 1959, c.104

FREDERICTON TRANSIT LTD.


Guarantee of payment to Traders Group Ltd. by City of Fredericton 1968(1), c.67

FREDERICTON Y.M.C.A.-Y.W.C.A.
See: Y.M.C.A.-Y.W.C.A.

FREE MEETING HOUSE TRUSTEES


Corporation dissolved and assets vested in the City of Moncton 1964, c.75

LES FRRES DU SACR-COEUR DU NOUVEAU-BRUNSWICK


Incorporated 1958, c.67

FULL GOSPEL ASSEMBLY


Incorporated 1958, c.68

FULL GOSPEL PENTECOSTAL CHURCH


Incorporated 1957, c.81

FUNDAMENTAL BAPTIST CHURCH OF CHIPMAN


Incorporated 1954, c.96

FUNDAMENTAL BAPTIST CHURCH OF LANCASTER


Incorporated 1963(2), c.69

FUNDY FOREST INDUSTRIES LIMITED


Special powers conferred 1971, c.80
amended [Public Act] 1979, c.7
Special powers vested in Lake Utopia Paper Ltd. 1974, c.14

FUNERAL DIRECTORS' ASSOCIATION OF N.B. [1908-53]


See: New Brunswick Funeral Directors and Embalmers Association

GAGETOWN LOCAL IMPROVEMENT DISTRICT


Re assessments for street lighting 1956, c.108

GANONG BROS. LIMITED


Tax concession
Town of Saint Stephen 1960-61, c.96

GANONG, MARIA F., OLD FOLKS HOME


See: Maria F. Ganong Old Folks Home
- 27 -

Act Title Year and Chapter


GENERAL FINANCE COMPANY
Incorporated 1956, c.71

GENERAL INSURANCE CORPORATION OF NEW BRUNSWICK


Incorporated 1979, c.75
repealed 1998, c.55

GENERAL MORTGAGE SAVINGS AND LOAN CORPORATION


Incorporated 1956, c.72
c.72, 1956 amended 1960-61, c.97

GEORGE EDDY COMPANY LIMITED


Tax concessions
Town of Bathurst 1956, c.92
Town of Bathurst and School District No. 2 in the Parish of Bathurst 1960-61, c.98

GLOUCESTER, MUNICIPALITY OF
County Council 1959, c.105
Counties Act [c.44, Revised Statutes 1952] 1961-62, c.91
amended re representation of Town of Shippegan in 1957, c.110
Representation of Town of Caraquet in
Retiring allowance authorized
Patrick Hach 1960-61, c.99
Tax concessions 1957, c.109
L'Association Cooperative des Pecheurs de l'Ile Limitee 1961-62, c.81
Bathurst Golf Association Ltd.
Bathurst Power & Paper Co. Ltd.
c.76, 1949 amended
Tax concessions
Brunswick Mining & Smelting Corporation Ltd. 1954, c.132
amended 1958, c.104
amended 1961-62, c.84
Canadian Manganese Mining Corp. Ltd. 1954, c.133
Keymet Mines Ltd. 1953, c.61
New Larder "U" Island Mines Ltd. 1954, c.134
Nigadoo Mines Ltd. 1958, c.105
Nigadoo Mines Ltd. 1963(1), c.36
Northern Products Ltd. 1960, c.109
La Salaison Gauvin Lte. 1960, c.108
Sturgeon River Mines Ltd. 1957, c.111

GORTON-PEW, LIMITED
Tax concession
Town of Caraquet 1961-62, c.113

GOVERNORS OF THE WIGGINS MALE ORPHAN INSTITUTION


An Act to Amend An Act to Incorporate The 1989, c.43

GRAND FALLS GENERAL HOSPITAL INC. - L'HOPITAL


GENERAL DE GRAND SAULT INC.
Powers defined, bond issues authorized 1961-62, c.111

GRAND FALLS, PARISH OF, SCHOOL DISTRICT NO. 7


Re election of trustees 1960, c.111
- 28 -

Act Title Year and Chapter


GRAND FALLS AND DRUMMOND, PARISHES OF,
SCHOOL DISTRICT NO. 7
Re election of trustees 1954, c.138
repealed 1960, c.111
Schools Act [c.204, Revised Statutes 1952]
amended re assessments 1957, c.90
amended re assessments 1958, c.109

GRAND FALLS, TOWN OF


An Act Respecting the Town of Grand Falls 1958, c.106
amended 1959, c.107
amended 1969, c.86
amended re authority to sell common lands 1971, c.81
Debenture issue authorized 1953, c.63
Debenture issue authorized 1954, c.135
Debenture issue authorized 1957, c.112
Debenture issue authorized 1958, c.107
Debenture issue authorized 1959, c.106
Debenture issue authorized 1960, c.110
Debenture issue authorized 1960-61, c.101
Debenture issue authorized 1963(2), c.64
Guarantee of hospital bonds authorized 1961-62, c.111
Incorporation Act
c.73, 1890 amended 1953, c.62
amended 1955, c.113
amended 1982, c.71
Land
Sale and conveyance authorized 1954, c.136
Sale and conveyance authorized 1960-61, c.100
Tax concession
Valley Co-operative Ltd. 1954, c.137
Valley Co-operative Ltd. 1958, c.108

GRAND MANAN HOSPITAL TAX ACT


c.130, 1946 amended 1953, c.34

GREATER MONCTON NURSING AND REST HOMES OPERATORS'


ASSOCIATION
Incorporated 1964, c.76

GREATER MONCTON WATER COMMISSION


Incorporated 1964, c.77
c.77, 1964 amended 1966(1), c.137
amended 1967, c.76

GREEN RIVER CONTRACTORS, LIMITED


Tax concession
Madawaska County 1961-62, c.112

GREY BUS LINE COMPANY, LIMITED


Franchise agreement with City of Moncton confirmed 1955, c.124

GRIFFIN TRUSTEES LIMITED, AN ACT TO CONTINUE


Corporation continued as Saffrey Champness Trust Corporation 1991, c.65

GUNNINGS VILLE, VILLAGE OF


See: Tri-Village Recreation and Parks Commission
- 29 -

Act Title Year and Chapter


HAIRDRESS ERS
See: New Brunswick Hairdressers' Association

HAIRDRESS ERS' ACT 1961-62, c.133


repealed 1998, c.48

HALEY LUMB ER COMPANY, LIMITED


Tax concession
Town of Saint-Stephen 1957, c.143
Town of Saint-Stephen 1961-62, c.110

HAMILTON COTTON COMPANY LIMITED


Tax concession
Town of Marysville 1957, c.118
Town of Marysville 1961-62, c.120

HARQUAIL, J. & D. A., CO. LTD.


See: J. & D. A. Harquail Co. Ltd.

HARTLAND, TOWN OF
Authorized to assist Carleton Memorial Hospital Nurses' Home 1959, c.111
Debenture issue authorized 1954, c.139
Schools Act [c. 204, Revised Statutes 1952]
amended re 1958, c.110
amended re 1959, c.122
Voters' qualifications defined 1963(1), c.29

HARVEY COMMUNITY HOSPITAL


Debenture issue guaranteed
Municipality of York 1961-62, c.114
Re powers and government of 1963(2), c.65

HEALTH SERVICE
See: Tri-Plan Health Service Association

HEART AND STROKE FOUNDATION, AN ACT TO INCORPORATE THE


NEW BRUNSWICK 1975, c.74
c.74, 1975 amended 1989, c.44
amended 1993, c.73

HEVECO, LTD.
Tax concession
Northumberland County 1965, c.68

HINDE & DAUCH PAPER COMPANY OF CANADA LIMITED


Tax concession
City of Moncton 1960, c.125

HOLY CROSS CONGREGATION


See: Congregation Sainte Croix, Provinces Maritimes

HOMES
See: Carleton Memorial Hospital Nurses' Home
Greater Moncton Nursing and Rest Homes Operators' Association
Saint John Municipal Home
United Church Home for Senior Citizens
- 30 -

Act Title Year and Chapter


L'HOPITAL GENERAL DE GRAND SAULT INC.
See: Grand Falls General Hospital Inc.

HPITAL JACQUES BOURGEOIS


Incorporated 1964, c.78

HOPITAL ST. JOSEPH DE DALHOUS IE


Incorporated; name changed from St. Joseph Hospital of Dalhousie 1960-61, c.102
c.102, 1960-61 amended 1967, c.87

L'HPITAL STELLA MARIS DE KENT


Incorporated 1964, c.82
c.82, 1964 amended 1965, c.70

HOSPITALS
See: Albert County Hospital Inc.
Carleton Memorial Hospital
Charlotte County Hospital
Dr. Everett Chalmers Hospital
Grand Falls General Hospital Inc.
Grand Manan Hospital Tax Act
Harvey Community Hospital
L'Hopital General de Grand Sault Inc.
Hpital Jacques Bourgeois
Hopital St. Joseph de Dalhousie
L'Hpital Stella Maris de Kent
Hotel Dieu de Bathurst
Hotel Dieu de St. Joseph, Bathurst
Hotel Dieu Hospital, Chatham
Hotel-Dieu of St. Basile, Madawaska
Hotel Dieu of St. Joseph, Perth
James Hamet Dunn Hospital
Kings County Memorial Hospital
MacLean Memorial Hospital
Minto Hospital, Ltd.
Miramichi Hospital
Moncton Hospital
New Brunswick Hospital Association
Northern Carleton Hospital
Oromocto Public Hospital
The Restigouche and Bay Chaleur Soldiers' Memorial Hospital
Saint John General Hospital
Saint John Regional Hospital
St. Joseph Hospital of Dalhousie
St. Joseph's Hospital, Saint John
Tobique Valley Hospital
Victoria Public Hospital

HOTEL DIEU DE BATHURS T


Incorporation Act
c.44, 1941 amended; name changed to Hotel Dieu de
St. Joseph, Bathurst 1958, c.69

HOTEL DIEU DE ST. JOSEPH, BATHURST


See: Hotel Dieu de Bathurst
- 31 -

Act Title Year and Chapter


HOTEL DIEU HOSPITAL, CHATHAM
See: Sisters of the Hotel Dieu of Chatham, New Brunswick

HOTEL-DIEU OF ST. BASILE, MADAWASKA


See: Sisters of the Hotel-Dieu of St. Basile, Madawaska

HOTEL DIEU OF ST. JOSEPH, PERTH


Grants made available
Municipality of Victoria 1961-62, c.171

INDUSTRIAL AND COST ACCOUNTANTS


See: Society of Industrial and Cost Accountants of New Brunswick

INSTITUT DE MEMRAMCOOK
Incorporated 1968(1), c.69
amended 1979, c.76

INSTITUTE OF ACCREDITED PUBLIC ACCOUNTANTS OF NEW


BRUNSWICK
Incorporated 1963(2), c.45

INSTITUTE OF MANAGEMENT CONSULTANTS OF ATLANTIC CANADA


Regulations governing Institute defined 1986, c.89

INSTITUTEURS ACADIENS
See: L'Association des Instituteurs Acadiens

IRVING, J. D., LIMITED


See: J. D. Irving, Limited

IRVING, K. C., LIMITED


See: K. C. Irving Limited

IRVING OIL LIMITED


Title to land acquired from City of Saint John and Saint John
Horticultural Association clarified 1984, c.74

IRVING PULP AND PAPER LIMITED


An Act Relating to
c.43, 1951 amended 1953, c.35
amended [Public Act] 1979, c.7
Agreement with City of Saint John re water supply ratified 1981, c.90

IRVING REFINING LIMITED


Agreement with City of Saint John and others re Courtenay Bay
Causeway confirmed 1959, c.146
c.146, 1959 amended 1960, c.161
Powers extended and agreement with municipalities, etc., confirmed 1958, c.72
c.72, 1958 amended 1969, c.96
amended [Public Act] 1979, c.7

J. & D. A. HARQUAIL CO. LTD.


Tax concession
Town of Campbellton 1956, c.97
- 32 -

Act Title Year and Chapter


J. D. IRVING, LIMITED
Lands conveyed by Governors of the Wiggins Male Orphan
Institution declared free of certain trusts 1969, c.102
Tax concessions
City of Lancaster 1957, c.113
Madawaska County 1961-62, c.115
Queens County 1963(2), c.66

JACQUET RIVER BOOM COMPANY


Acts consolidated
c.58, 1926 amended 1954, c.102
amended 1966(1), c.127

JAMES HAMET DUNN HOSPITAL


Property vested in Board of Trustees of the Bathurst Public Trust
Funds Incorporated 1958, c.61

JAMES PENDER & CO. (LIMITED)


Tax concession
City of Saint John 1956, c.131

K. C. IRVING LIMITED
Powers extended; agreement with City of Lancaster confirmed 1958, c.71

KEDGWICK LOCAL IMPROVEMENT DISTRICT


Debenture issue authorized 1963(2), c.67

KENT GENERAL INSURANCE CORPORATION - LA COMPAGNIE


D'ASSURANCE GNRALE KENT
Incorporated 1973(1), c.84
amended 1978, c.67
repealed 1995, c.16

KENT, MUNICIPALITY OF
Tax concession
Morgan Maritime Rums Ltd. 1963(2), c.68

KESSELS, LIMITED
Tax concession
Madawaska County 1961-62, c.116

KEYMET MINES LIMITED


Tax concession
Gloucester County 1953, c.61

KEYSTONE GENERAL INSURANCE COMPANY


Incorporated 1965, c.69
amended 1976, c.62
amended 1983, c.105

KIMB ERLY-CLARK (CANADA) LTD.


Water assessment fixed 1959, c.142

KINGS COUNTY MEMORIAL HOSPITAL


Incorporation Act
c.92, 1946 amended 1966(2), c.162
- 33 -

Act Title Year and Chapter


KLEINWORT BENSON INTERNATIONAL TRUST CORPORATION,
AN ACT TO INCORPORATE 1981, c.84
repealed 1995, c.54

KLEINWORT BENSON INTERNATIONAL TRUSTEES LIMITED, AN ACT TO


INCORPORATE 1993, c.75

LAFOREST TRUSTEE CORPORATION, AN ACT TO INCORPORATE 1997, c.68

LAKE UTOPIA PAPER LIMITED


Special powers vested in 1974, c.14
See: Fundy Forest Industries Ltd.

LAMEQUE-S HIPPEGAN BRIDGE CORPORATION, LIMITED


Incorporated 1956, c.73
amended 1960, c.112

LANCASTER, CITY OF [1952-67]


Assessment of mobile homes authorized 1956, c.109
c.109, 1956 amended 1960-61, c.103
City Charter
c.63, 1952 amended 1953, c.64
amended 1954, c.141
amended 1955, c.116
amended 1956, c.113
amended 1957, c.117
amended 1958, c.113
amended 1959, c.125
amended 1960, c.114
amended 1963(1), c.30
repealed 1966(1), c.129
Debenture issue authorized 1967, c.81
Debenture issue authorized 1953, c.65
Debenture issue authorized 1954, c.140
Debenture issue authorized 1955, c.114
Debenture issue authorized 1956, c.110
Debenture issue authorized 1956, c.111
c.140, 1954 amended
c.114, 1955 amended
c.117, 1955 amended
c.110, 1956 amended
c.111, 1956 amended 1957, c.116
Debenture issue authorized 1958, c.112
Debenture issue authorized 1959, c.123
Debenture issue authorized 1959, c.124
Debenture issue authorized 1960-61, c.104
Debenture issue authorized 1961-62, c.117
Debenture issue authorized 1963(1), c.31
Debenture issue authorized 1963(1), c.32
Grant to Lancaster School District No. 13 authorized 1957, c.114
Guarantee of industrial debentures authorized 1957, c.115
K. C. Irving Ltd., agreement with confirmed 1958, c.71
Land purchase authorized 1956, c.111
Sale of certain park lands authorized 1956, c.112
Tax concessions
Canada Wire and Cable Co. Ltd. 1960-61, c.85
Canadian Pacific Railway 1955, c.115
- 34 -

Act Title Year and Chapter


Canadian Pacific Railway 1960, c.113
Canadian Pacific Railway 1960-61, c.87
Canadian Pacific Railway 1966(1), c.128
J. D. Irving Ltd. 1957, c.113
K. C. Irving Ltd. 1958, c.71
Title to streets vested in city 1958, c.111

LANCASTER HIGHWAY BOARD


Agreement with City Transit, Ltd. and others
c.139, 1949 amended 1960, c.166
amended 1965, c.99
amended 1968(1), c.80

LANCASTER, PARISH OF
Debenture Act
c.137, 1949 amended 1960, c.164
Electricity Act
c.63, 1925 amended 1958, c.138
Sewerage and Water Act
c.83, 1914 amended 1955, c.139
amended 1957, c.140
repealed, except some sections 1969, c.98

LAND SURVEYORS
See: Association of New Brunswick Land Surveyors

LAW SOCIETY ACT


c.80, 1973(1) amended 1978, c.7
name changed from Barristers' Society of
New Brunswick 1986, c.96
c.80, 1973 amended 1990, c.74
amended 1992, c.98
amended 1992, c.100
repealed and superseded 1996, c.89
amended 2009, c.25

LAW SOCIETY OF NEW BRUNSWICK [1986 ]


See: Law Society Act

LEGION
See: New Brunswick Command, Canadian Legion
New Brunswick Command, Canadian Legion of the British
Empire Service League
New Brunswick Command, The Royal Canadian Legion

LEWISVILLE LOCAL IMPROVEMENT DISTRICT


Debenture issue authorized 1954, c.142
Debenture issue authorized 1955, c.118
Debenture issue authorized 1958, c.114
Debenture issue authorized 1963(2), c.71

LICENS ED PRACTICAL NURSES ACT


Previously Registered Nursing Assistants Act 1977, c.60
amended 1996, c.82
amended 2002, c.57
- 35 -

Act Title Year and Chapter


LOCAL IMPROVEMENT DISTRICT
See: Clair Local Improvement District
Gagetown Local Improvement District
Kedgwick Local Improvement District
Lewisville Local Improvement District
Local Improvement District of Atholville
Local Improvement District of Buctouche
Local Improvement District of Nashwaaksis
Local Improvement District of Saint-Anselme
Local Improvement District of St. Anthony
Local Improvement District of St. Jacques
Local Improvement District of Tidehead
Millville Local Improvement District
Renforth Local Improvement District
Richibucto Local Improvement District
Riviere Verte Local Improvement District
St. Basile Local Improvement District
Village de St. Quentin Local Improvement District

LOCAL IMPROVEMENT DISTRICT OF ATHOLVILLE


Debenture issue authorized 1961-62, c.77

LOCAL IMPROVEMENT DISTRICT OF BUCTOUCHE


Debenture issue authorized 1961-62, c.85

LOCAL IMPROVEMENT DISTRICT OF NASHWAAKS IS


Debenture issue authorized 1955, c.128
Debenture issue authorized 1957, c.124
amended 1958, c.122
Debenture issue authorized 1958, c.121
Debenture issue authorized 1960, c.143
Debenture issue authorized 1961-62, c.132
Debenture issue authorized 1963(2), c.86

LOCAL IMPROVEMENT DISTRICT OF SAINT-ANS ELME


Debenture issue authorized 1960-61, c.127

LOCAL IMPROVEMENT DISTRICT OF ST. ANTHONY


Debenture issue authorized 1961-62, c.147

LOCAL IMPROVEMENT DISTRICT OF ST. JACQUES


Debenture issue authorized 1961-62, c.148

LOCAL IMPROVEMENT DISTRICT OF TIDEHEAD


Debenture issue authorized 1956, c.140
Debenture issue authorized 1958, c.151

LODGE SAINT JOHN NO. 27, F. & A. M.


Incorporated 1965-66, c.115

McADAM, PARISH OF
Act re magistrate and lock-up
c.106, 1913 repealed 1963(2), c.75

McADAM, TOWNSHIP, OF
See: McAdam, Village of
- 36 -

Act Title Year and Chapter


McADAM, VILLAGE OF [1928-63]
Incorporation Act
c.62, 1928 amended; name changed to Township of McAdam 1963(2), c.75

McAVITY, T., & SONS, LIMITED


See: T. McAvity & Sons, Limited

McCAIN FOODS LIMITED


Tax concessions
Carleton County 1959, c.109
c.109, 1959 amended [Public Act] 1960, c.13
Madawaska County 1965, c.74

MacLEAN MEMORIAL HOSPITAL


Debenture issue guaranteed
Municipality of York 1963(2), c.123
Incorporated 1953, c.37
c.37, 1953 amended 1954, c.104
amended 1961-62, c.119
amended 1966(1), c.133

MacMILLAN ROTHESAY LIMITED


Special powers conferred 1970, c.58
c.58, 1970 amended [Public Act] 1979, c.7
See: Rothesay Paper Corporation

MADAWASKA COUNTY TAX ACT, THE 1960-61, c.105

MADAWASKA, MUNICIPALITY OF
Assessment
Apportionment of taxes to be charged to City of Edmundston
authorized 1960, c.117
Assessment period varied 1963(2), c.73
Edmundston valuation fixed
c.88, 1949 amended 1953, c.51
c.51, 1953 amended 1956, c.103
Madawaska County Tax Act 1960-61, c.105
Van Buren Bridge Co. assessment authorized 1955, c.119
agreement re same confirmed 1963(2), c.72
L'Association des Commissaires d' Ecole du Comt de Madawaska
incorporated 1960, c.121
Guarantee of Grand Falls General Hospital bonds authorized 1961-62, c.111
Manager, employment authorized 1960, c.118
Pensions authorized
Edward Rice 1960, c.119
Thadde D. Hbert 1965, c.71
Jeanne Cormier 1966(1), c.134
Tax concessions
Couturier, Raoul 1961-62, c.95
c.95, 1961-62 amended 1963(2), c.53
Green River Contractors, Ltd. 1961-62, c.112
J. D. Irving Ltd. 1961-62, c.115
Kessels, Ltd. 1961-62, c.116
McCain Foods Ltd. 1965, c.74
Mobbs & Lewis Block Co. Ltd. 1960-61, c.110
Nadeau & Nadeau Limitee 1961-62, c.131
Nadeau Poultry Farm Lte 1965, c.83
- 37 -

Act Title Year and Chapter


Tax prepayment plan authorized 1960, c.116
Temporary Loans Act
c.81, 1933 amended 1955, c.120

MADAWASKA, PARISH OF, SCHOOL DISTRICT NO. 1


See: Edmundston, Board of School Trustees of

MANAGEMENT CONSULTANTS OF ATLANTIC CANADA,


INSTITUTE OF
See: Institute of Management Consultants of Atlantic Canada

MANN & MARTEL TRUST COMPANY [1966- ]


See: Travellers Trust Corporation, Ltd.

MARIA F. GANONG OLD FOLKS HOME


Incorporation Act
c.51, 1935 amended 1958, c.73
amended 1976, c.61

MARIST SISTERS
See: The Congregation of the Marist Sisters

MARITIME COLLEGE OF FOREST TECHNOLOGY, AN ACT TO


INCORPORATE THE 2003, c.38

MARITIME FOREST RANGER SCHOOL


Incorporated 1978, c.68
Name change 2003, c.38
See: Maritime College of Forest Technology

MARITIME HOSPITAL SERVICE ASSOCIATION


Exempt from certain taxes in Moncton 1953, c.75
Incorporation Act
c.81, 1944 amended 1957, c.78
amended 1974, c.19

MARITIME MORTGAGE & LOAN COMPANY


Incorporated 1964, c.84

MARITIME TRUST COMPANY, THE


Amalgamated with Montreal Trust Company 1958, c.75
See also: Montreal Trust Company

MARKET SQUARE CORPORATION


Incorporated 1980, c.58

MARKET SQUARE DEVELOPMENT


Property rights defined 1983, c.98

MARKETS
Court House market at Fredericton disestablished 1953, c.94
- 38 -

Act Title Year and Chapter


MARYSVILLE, BOARD OF SCHOOL TRUSTEES OF
Exception to assessment provisions of Schools Act
[c. 204, Revised Statutes 1952] 1965, c.72
Schools Act [c. 204, Revised Statutes 1952]
amended 1956, c.86
amended 1960-61, c.140

MARYSVILLE, TOWN OF
Apportionment of county rates authorized 1954, c.143
Incorporation Act
c.97, 1932 amended 1953, c.66
amended 1956, c.114
amended 1957, c.119
amended 1960, c.122
amended 1960-61, c.106
amended 1965, c.73
amended 1966(1), c.135
Police Commission established 1971, c.82
Tax concession
Hamilton Cotton Company Ltd. 1957, c.118
Hamilton Cotton Company Ltd. 1961-62, c.120

MASONIC HALL INC.


Incorporated 1963(2), c.74

MASONIC ORDER
See: Lodge Saint John No. 27, F. & A. M. Masonic Hall Inc.

MEDICAL ACT [1958] 1958, c.74

MEDICAL ACT [1981] 1981, c.87


See: New Brunswick Medical Society and the College of Physicians
and Surgeons of New Brunswick

MEDICAL LABORATORY TECHNOLOGY ACT


See: New Brunswick Society of Medical Laboratory Technologists,
An Act Respecting

MEDICAL PROFESSION
See: New Brunswick Medical Society

MEDICAL RADIATION TECHNOLOGISTS ACT 1981, c.89


repealed and replaced 2004, c.45

MEDICAL RECORDS LIBRARIANS


See: New Brunswick Association of Medical Record Librarians

MEMRAMCOOK INSTITUTE
See: Institut de Memramcook

MILLS, D. W. & R. A., LIMITED


See: D. W. & R. A. Mills Limited

MILLTOWN BAPTIST CHURCH OF THE SAINT STEPHEN


AREA
Incorporated 1978, c.80
- 39 -

Act Title Year and Chapter


MILLTOWN, TOWN OF
Debenture issue authorized 1953, c.67
Debenture issue authorized 1960-61, c.107
Debenture issue authorized 1963(1), c.34
Guarantee to Industrial Development Board re
Flake Board Company Ltd. validated 1963(1), c.35
Incorporation Act
c.72, 1899, amended 1954, c.145
amended 1955, c.121
amended 1963(1), c.33
Land
Sale confirmed 1954, c.144
Sale to Flake Board Company Ltd. authorized 1960-61, c.108
Tax concession
Flake Board Company Ltd. 1963(1), c.28

MILLVILLE LOCAL IMPROVEMENT DISTRICT


Re assessments in 1960, c.123

MINTO HOSPITAL, LTD.


Debenture issue guaranteed
Municipality of Sunbury 1954, c.168

MINTO STREET LIGHT DISTRICT


Incorporation Act
c.70, 1952 repealed 1956, c.77
See: Northfield Street Light District

MIRAMICHI HOSPITAL
Debenture issue authorized 1957, c.79
Debenture issue authorized 1960-61, c.109

MIRAMICHI TIMB ER RESOURCES LTD.


Certain qualifications of title to certain lands removed 1970, c.60
Removal of qualifications of title to certain lands and easements
authorized 1971, c.84

MISSION LA BONNE NOUVELLE


Incorporation Act
c.32, 1952 amended 1970, c.56
amended 1983, c.106

MOBBS & LEWIS BLOCK CO. LIMITED


Tax concession
Madawaska County 1960-61, c.110

MOBILE HOMES
See: Lancaster, City of
Assessment of mobile homes authorized

MONCTON, BOARD OF SCHOOL TRUSTEES OF


Assets of retirement funds to become part of general provincial
revenues [Public Act] 1972, c.15
Debenture Act
c.93, 1951 repealed 1953, c.77
Debenture issue authorized 1953, c.77
Debenture issue authorized 1956, c.87
- 40 -

Act Title Year and Chapter


Debenture issue authorized 1958, c.120
Debenture issue authorized 1960, c.141
Debenture issue authorized 1961-62, c.126
Schools Act [c.204, Revised Statutes 1952]
amended 1954, c.153
amended 1956, c.88
amended 1961-62, c.127

MONCTON CENTRAL BUSINESS DEVELOPMENT


CORPORATION
Incorporated 1977, c.57
c.57, 1977 amended 1984, c.77
repealed and replaced 2003, c. 36
See: Downtown Moncton-Centreville Inc.

MONCTON, CITY OF
Assessment Act
c.56, 1921 amended 1953, c.68
amended 1954, c.151
amended 1955, c.126
amended 1956, c.120
amended 1957, c.122
amended 1958, c.118
amended 1961-62, c.121
amended 1961-62, c.122
amended 1963(2), c.76
c.122, 1957 amended 1963(2), c.76
c.56, 1921 amended 1965, c.78
Consolidated Act
c.101, 1946 amended 1953, c.69
amended 1954, c.152
amended 1955, c.123
amended 1955, c.125
amended 1956, c.121
amended 1957, c.123
amended 1958, c.119
amended 1959, c.129
amended 1960, c.126
amended 1960, c.127
amended 1960-61, c.111
amended 1961-62, c.123
amended 1963(2), c.77
amended 1963(2), c.78
amended 1965, c.81
amended 1971, c.85
amended 1975, c.72
amended 1976, c.64
Counties Act [c.44, Revised Statutes 1952]
amended re representation on Westmorland County Council 1959, c.151
Debenture Acts amended
c.73, 1945 1960, c.131
c.116, 1947 1960, c.130
c.115, 1948 1960, c.129
c.115, 1949 1960, c.133
c.115, 1958 1960, c.132
c.126, 1959 1960, c.128
Debenture guarantee authorized
- 41 -

Act Title Year and Chapter


Moncton Hospital 1958, c.116
Moncton hospital 1960, c.139
c.76, 1945 amended 1966(1), c.136
Moncton Industrial Development Ltd. 1959, c.131
c.131, 1959 amended 1965, c.77
amended 1976, c.63
Debenture issue authorized 1953, c.70
Debenture issue authorized 1954, c.146
Debenture issue authorized 1955, c.127
Debenture issue authorized 1956, c.115
Debenture issue authorized 1957, c.121
Debenture issue authorized 1958, c.115
Debenture issue authorized 1959, c.126
Debenture issue authorized 1960, c.134
Debenture issue authorized 1960-61, c.112
Debenture issue authorized 1961-62, c.124
Debenture issue authorized 1963(2), c.79
Debenture issue authorized 1963(2), c.80
Fishermen's Disaster Relief Fund, grant to authorized 1960, c.136
Free Meeting House Trustees, property of vested in city 1964, c.75
Grey Bus Line Company, Ltd.
Franchise agreement with confirmed 1955, c.124
Land
Acquisition authorized 1960, c.124
Exchange with University of St. Joseph authorized 1960, c.135
Lease to Canadian Legion and Playtime Projects Ltd. authorized 1953, c.71
Sale and conveyance authorized 1953, c.72
Sale and conveyance authorized 1953, .c73
Sale and conveyance authorized 1954, c.150
Sale and conveyance authorized 1956, c.118
c.119, 1947 amended 1956, c.119
c.118, 1956 amended 1957, c.120
Sale and conveyance authorized 1958, c.117
Sale and conveyance authorized 1959, c.127
Sale and conveyance authorized 1959, c.128
Sale and conveyance authorized 1960-61, c.113
Sale and conveyance authorized 1960-61, c.114
Sale and conveyance authorized 1960-61, c.115
Transfer to Water Commission authorized 1961-62, c.128
Local Improvements Act 1960, c.140
Pension Act
c.102, 1950 amended 1963(2), c.82
c.102, 1950 repealed; new provisions enacted 1965, c.80
c.80, 1965 amended 1968(1), c.70
c.80, 1965 repealed; new provisions enacted 1973(1), c.85
c.85, 1973(1) amended (repealed by 1990, c.69, s.16) 1978, c.70
c.85, 1973(1) amended 1981, c.85
repealed 1990, c.69
City of Moncton Pension Act, 1990
repealed by 1998, c.51 1990, c.69
Pension Plan for Employees of the City of Moncton Act 1998, c.51
c.31, 1988 amended 2001, c.52
amended 2004, c.47
amended 2009, c.27
Public right of passage over certain lands terminated [Carson] 1970, c.57
Sewer costs, postponement of payment authorized 1953, c.74
c.74, 1953 repealed; new provisions enacted 1954, c.149
- 42 -

Act Title Year and Chapter


Streets stopped up
Bulmer Avenue 1959, c.127
Horsman Lane 1963(2), c.83
Tax concessions
Centre paroissial de l'Assomption 1956, c.117
Hinde & Dauch Paper Co. of Canada Ltd. 1960, c.125
Maritime Hospital Service Association 1953, c.75
Moncton Legion Estates Inc. 1961-62, c.125
Society for the Prevention of Cruelty to Animals 1965, c.101
Y.M.C.A. 1953, c.76
Territorial limits enlarged
Parkton, etc. 1954, c.147
Sunny Brae 1954, c.148
c.148, 1954 amended 1955, c.122
Humphrey School District No. 9 1956, c.116
Tourist Bureau
Participation in construction of authorized 1960, c.142
Water
Sale of supply and distribution system authorized 1965, c.79
Transfer of property to Greater Moncton Water Commission
authorized 1961-62, c.128
See: Greater Moncton

MONCTON HOSPITAL
Albert County authorized to make payments to 1955, c.98
c.98, 1955 repealed 1956, c.89
Debenture Acts amended
c.75, 1945 amended
c.124, 1947 amended
c.126, 1948 amended
c.92, 1951 amended 1966(1), c.138
c.91, 1951 amended 1953, c.78
Debenture issue authorized 1955, c.91
Debenture issue authorized 1960, c.138
Debenture issue guaranteed
City of Moncton 1958, c.116
City of Moncton 1960, c.139
c.76, 1945 amended 1966(1), c.136
Incorporation Act
c.58, 1917 amended 1955, c.90
c.58, 1917 amended; c.90, 1955 repealed 1957, c.80
c.58, 1917 amended 1960, c.137
Pension Fund established and Acts consolidated; previous
private Acts repealed 1963(2), c.81
c.81, 1963(2) amended 1969, c.89
amended 1978, c.69

MONCTON INDUSTRIAL DEVELOPMENT LIMITED


Debenture issue guaranteed
City of Moncton 1959, c.131
c.131, 1959 amended 1965, c.77
amended 1976, c.63
Incorporated 1959, c.130
c.130, 1959 amended 1965, c.82
amended 1969, c.90
amended 1971, c.86
amended 1976, c.65
- 43 -

Act Title Year and Chapter


MONCTON LEGION ESTATES INC.
Tax exemption
City of Moncton 1961-62, c.125

MONCTON Y.M.C.A.-Y.W.C.A.
See: Y.M.C.A.-Y.W.C.A.

MONTREAL TRUST COMPANY


Amalgamated with The Maritime Trust Company under the name
Montreal Trust Company 1958, c.75
Certain businesses taken over by Montreal Trust Company of Canada 1981, c.86

MONTREAL TRUST COMPANY OF CANADA


See: Montreal Trust Company

MORGAN MARITIME RUMS LIMITED


Tax concession
Kent County 1963(2), c.68

MOTOR VEHICLE FRANCHIS E ACT 1987, c.70

MOUNT ALLISON STUDENTS' UNION


Incorporated 1980, c.60

MOUNT ALLISON UNIVERS ITY [1963- ]


Name changed from The Regents of Mount Allison 1963(2), c.84
amended 1973(1), c.86
repealed 1993, c.78
See: Regents of Mount Allison, The

MOUNT ALLISON UNIVERS ITY ACT, 1963 THE 1963(2), c.84

MOUNT ALLISON UNIVERS ITY ACT, 1993 1993, c.78

MOUNT ST. JOSEPH OF CHATHAM, N. B.


Incorporated 1961-62, c.130

MUSIC TEACHERS
See: New Brunswick Registered Music Teachers' Association

NADEAU & NADEAU LIMITEE


Tax concession
Madawaska County 1961-62, c.131

NADEAU POULTRY FARM LTE


Tax concession
Madawaska County 1965, c.83

NAME, CHANGE OF
Colleen Constance Crossman to Colleen Constance Wry 1953, c.26
Angus Claude Buraglila to Angus Claude Willett 1954, c.90
Edward Harris Cohen to Edward C. Harris 1954, c.91
Herman Donald MacDonald to Herman Donald Nadeau 1954, c.92
Margaret Elizabeth Straight to Margaret Elizabeth Pearce 1954, c.93
Aubrey Paul Smofsky to Aubrey Paul Small 1957, c.69
- 44 -

Act Title Year and Chapter


NASHWAAKS IS LOCAL IMPROVEMENT DISTRICT
See: Local Improvement District of Nashwaaksis

NEW BRUNSWICK AGRICULTURAL SOCIETIES UNITED


Incorporation Act
c.48, 1914 repealed 1974, c.8

NEW BRUNSWICK AND CANADA RAILROAD COMPANY 1873, c.37


repealed 2001, c.51

NEW BRUNSWICK ARCHITECTS' ACT, THE 1970, c.52


amended 1975, c.73
amended 1978, c.71
amended 1979, c.77
repealed 1987, c.66
See: Architects Association of New Brunswick, An Act Respecting the

NEW BRUNSWICK ASSOCIATION OF DIETITIANS , AN ACT RESPECTING


THE 1988, c.75
amended 1996, c.82

NEW BRUNSWICK ASSOCIATION OF MEDICAL RADIATION


TECHNOLOGISTS ACT
See: Medical Radiation Technologists Act

NEW BRUNSWICK ASSOCIATION OF MEDICAL RECORD LIBRARIANS


Incorporated 1967, c.74

NEW BRUNSWICK ASSOCIATION OF OCCUPATIONAL


THERAPISTS, AN ACT TO INCORPORATE THE 1977, c.58
repealed and replaced 1988, c.76
amended 1996, c.82

NEW BRUNSWICK ASSOCIATION OF OPTOMETRISTS INCORPORATED


Optometry Act, 1978
amended; name changed from New Brunswick 1978, c.73
Optometrical Society Inc.
See: Optometry Act, 1978 1982, c.73

NEW BRUNSWICK ASSOCIATION OF PHYSIOTHERAPISTS


Incorporated 1960, c.150
amended 1978, c.74
repealed and superseded 1985, c.74
See: Physiotherapy Act 1985

NEW BRUNSWICK ASSOCIATION OF REAL ESTATE APPRAISERS , AN ACT


TO INCORPORATE THE / ASSOCIATION DES VALUATEURS IMMOB ILIER
DU NOUVEAU-B RUNSWICK 1994, c.108

NEW BRUNSWICK ASSOCIATION OF REGISTERED NURSES


Incorporation Act consolidated; c.85, 1940 repealed 1957, c.82
c.82, 1957 amended 1958, c.76
amended 1960-61, c.124
amended 1968(1), c.73
repealed and replaced; name changed to Nurses
Association of New Brunswick 1984, c.71
See: Nurses Association of New Brunswick
- 45 -

Act Title Year and Chapter


NEW BRUNSWICK ASSOCIATION OF SOCIAL WORKERS , \
AN ACT TO INCORPORATE 1988, c.78
amended 1996, c.82

NEW BRUNSWICK ASSOCIATION OF SPEECH-LANGUAGE PATHOLOGIS TS


AND AUDIOLOGISTS
See: Speech-Language Pathology and Audiology Act

NEW BRUNSWICK AUXILIARY OF THE CANADIAN BIBLE SOCIETY


Incorporation Act
c.44, 1910 amended; name changed to New Brunswick Bible
Society 1955, c.84
c.44, 1910 amended; name changed to Canadian Bible Society
Auxiliary of the British and Foreign Bible Society, New Brunswick
District 1960-61, c.116

NEW BRUNSWICK BIBLE INSTITUTE


Incorporated 1956, c.75

NEW BRUNSWICK BIBLE SOCIETY


See: New Brunswick Auxiliary of the Canadian Bible Society

NEW BRUNSWICK BUILDING OFFICIALS ASSOCIATION ACT 2002, c.56


amended 2011, c.4

NEW BRUNSWICK CHIROPRACTORS ASSOCIATION, AN


ACT TO INCORPORATE THE
Incorporated 1958, c.64
amended 1981, c.87
repealed and replaced 1997, c.69

NEW BRUNSWICK COLLEGE OF DENTAL HYGIENISTS , AN ACT


RESPECTING THE 2009, c.10
See: Dental Hygienists

NEW BRUNSWICK COMMAND, CANADIAN LEGION [1959-63]


Incorporation Act
c.60, 1929 amended; name changed to New Brunswick Command,
The Royal Canadian Legion 1963(2), c.87
Tax concession
Branch No. 17, Town of Dalhousie 1959, c.115

NEW BRUNSWICK COMMAND, CANADIAN LEGION OF THE


BRITISH EMPIRE SERVICE LEAGUE [1929-59]
Debenture issue
Branch No. 84, Centreville 1953, c.29
Land leased from City of Moncton
N.B. Number 6, Moncton Branch 1953, c.71
Incorporation Act
c.60, 1929 amended; B.E.S.L. deleted from name 1959, c.82
Tax concession
City of Saint John 1957, c.134
- 46 -

Act Title Year and Chapter


NEW BRUNSWICK COMMAND, THE ROYAL CANADIAN
LEGION [1963- ]
Incorporation Act
c.60, 1929 amended; name changed from New Brunswick Command,
Canadian Legion 1963(2), c.87
Tax concession
Branch No. 17, Town of Dalhousie 1965, c.61
Tax exemption for branches located in Queens County 1965, c.89

NEW BRUNSWICK DENTAL ACT, 1976


See: New Brunswick Dental Society, An Act Respecting the

NEW BRUNSWICK DENTAL ACT, 1985 1985, c.73


See: New Brunswick Dental Society, An Act Respecting the

NEW BRUNSWICK DENTAL SOCIETY, AN ACT RESPECTING THE


Acts consolidated; c.101, 1942 repealed 1953, c.30
New Brunswick Dental Act, 1976 [all previous Acts repealed] 1976, c.67
New Brunswick Dental Act, 1985 [c.67, 1976 repealed] 1985, c.73
amended 1996, c.82
amended 2009, c.10

NEW BRUNSWICK DENTAL TECHNICIANS ASSOCIATION


Incorporated 1957, c.71
amended 1981, c.87
amended 1985, c.73
amended 2002, c.24

NEW BRUNSWICK DENTURISTS' SOCIETY


Licensing system established 1976, c.60
amended 1985, c.73
repealed and superseded by Denturists' Act 1986, c.90
amended 1993, c.72
amended 1996, c.82

NEW BRUNSWICK DIETETIC ASSOCIATION


Incorporated 1958, c.65
repealed 1988, c.75

NEW BRUNSWICK EXTRA-MURAL HOSPITAL / HPITAL


EXTRA-MURAL DU NOUVEAU-B RUNSWICK
Incorporated 1983, c.99
repealed 1996, c.57

NEW BRUNSWICK FORESTERS ACT, 1958, THE 1958, c.66


repealed and replaced 2001, c.50
See: Association of Registered Professional Foresters of New Brunswick,
An Act Respecting the

NEW BRUNSWICK FRANCOPHONE SCHOOL TRUSTEES' ASSOCIATION,


THE
See: L' Association des conseillers scolaires francophones du
Nouveau-Brunswick

NEW BRUNSWICK FUNERAL DIRECTORS AND EMBALMERS


ASSOCIATION [1953- ]
Incorporation Act
- 47 -

Act Title Year and Chapter


c.86, 1908 amended; name changed from Funeral Directors'
Association of New Brunswick 1953, c.33
Embalmers and Funeral Directors Act [1948]
c.59, 1948 amended 1961-62, c.100
c.100, 1961-62 amended 1970, c.54
repealed and superseded by
Embalmers and Funeral Directors Act [1978] 1978, c.64

NEW BRUNSWICK GUILD OF DISPENSING OPTICIANS


Incorporated 1976, c.68
amended 1981, c.87
amended 1996, c.82
repealed 2002, c.58
See: Opticians Act

NEW BRUNSWICK HAIRDRESS ERS' ASSOCIATION


Incorporated 1961-62, c.133
amended 1977, c.63
repealed 1998, c.48
See: Cosmetology Association

NEW BRUNSWICK HEART FOUNDATION


Incorporated
amended 1975, c.74
See: Heart and Stroke Foundation 1989, c.44

NEW BRUNSWICK HOME ECONOMICS ASSOCIATION, AN ACT TO


INCORPORATE THE 1990, c.71

NEW BRUNSWICK HOSPITAL ASSOCIATION


Incorporated 1961-62, c.134

NEW BRUNSWICK INDUSTRIAL DEVELOPMENT BOARD


Agreement with Town of Milltown and Flake Board Company Limited 1963(1), c.35

NEW BRUNSWICK INSTITUTE OF AGROLOGISTS , AN ACT TO


INCORPORATE THE
Incorporated 1960, c.83
amended 1978, c.62
amended 1984, c.75
repealed and replaced 2004, c.46

NEW BRUNSWICK INSTITUTE OF CHARTERED


ACCOUNTANTS, THE
Incorporation Act
c.53, 1916 repealed and superseded by
The Chartered Accountants' Act 1986 1986, c.87
repealed and replaced by, Chartered Accountants Act 1998 1998, c.53

NEW BRUNSWICK INTERNATIONAL PAPER COMPANY


Tax concessions
Town of Dalhousie 1959, c.114
Town of Dalhousie 1964, c.69
Restigouche County 1960-61, c.125

NEW BRUNSWICK LAND SURVEYORS ACT, 1986 1986, c.91


- 48 -

Act Title Year and Chapter


NEW BRUNSWICK MEDICAL SOCIETY AND THE COLLEGE OF
PHYSICIANS AND SURGEONS OF NEW BRUNSWICK
Incorporation Act consolidated; c.52, 1920 repealed 1958, c.74
c.74, 1958 amended 1965, c.75
amended 1971, c.83
repealed and superseded by
Medical Act [1981] 1981, c.87
amended 1985, c.73
amended 1985, c.76
amended 1989, c.45
amended 1993, c.76
amended 1997, c.71
amended 1998, c.58
amended 2002, c.24
amended 2009, c.42

NEW BRUNSWICK MUSEUM


Grant from Municipality of Saint John County authorized 1961-62, c.135

NEW BRUNSWICK OPTOMETRICAL SOCIETY INCORPORATED


Optometry Act
c.93, 1945 repealed and superseded by
Optometry Act, 1978 1978, c.73
amended; name changed to New Brunswick Association
of Optometrists Inc. 1982, c.73
See: Optometry Act, 1978

NEW BRUNSWICK PHARMACEUTICAL SERVICES


INCORPORATED
Incorporated 1969, c.91

NEW BRUNSWICK PHARMACEUTICAL SOCIETY


Incorporation Act consolidated; c.94, 1938 repealed 1958, c.77
amended 1963(2), c.92
amended 1974, c.20
amended 1981, c.87
amended 1981, c.88
repealed and superseded by Pharmacy Act 1983, c.100
See: Pharmacy Act
See also: Stephen, Paul Angus

NEW BRUNSWICK PROTESTANT ORPHANS' HOME


Acts consolidated
c.35, 1924 amended 1965, c.85
amended 1978, c.72
Certain adoptions validated 1953, c.27

NEW BRUNSWICK PURCHAS ING MANAGEMENT INSTITUTE, AN ACT TO


INCORPORATE THE 1999, c.49

NEW BRUNSWICK RAILWAY COMPANY


Powers extended; c.71, 1929 amended 1971, c.87

NEW BRUNSWICK REAL ESTATE ASSOCIATION, AN ACT TO


INCORPORATE 1994, c.115
amended 1995, c.31
- 49 -

Act Title Year and Chapter


NEW BRUNSWICK REAL ESTATE AND BUILDING
ASSOCIATION [1874-1954]
Incorporation Act
c.92, 1874 amended; name changed to New Brunswick Trust
Company 1954, c.106

NEW BRUNSWICK REGIS TERED BARBERS' ASSOCIATION


Incorporated 1958, c.60
repealed 1998, c.48
Incorporated again 2007, c.82

NEW BRUNSWICK REGIS TERED MUSIC TEACHERS' ASSOCIATION


Incorporated 1960-61, c.117

NEW BRUNSWICK SCALERS ACT, THE 1963(2), c.88

NEW BRUNSWICK SCALERS ASSOCIATION


Incorporated 1963(2), c.88

NEW BRUNSWICK SCHOOL TRUSTEES' ASSOCIATION


Incorporated 1957, c.74

NEW BRUNSWICK SOCIETY OF CARDIOLOGY TECHNOLOGISTS,


AN ACT RESPECTING THE 2004, c.49

NEW BRUNSWICK SOCIETY OF CERTIFIED ENGINEERING TECHNICIANS


AND TECHNOLOGISTS INC.
Incorporated 1986, c.92
amended 1990, c.72

NEW BRUNSWICK SOCIETY OF MEDICAL LABORATORY


TECHNOLOGISTS, AN ACT RESPECTING THE 1991, c.67
amended 1996, c.82

NEW BRUNSWICK SOUTHERN RAILWAY COMPANY


Assets, etc. vested in Canadian Pacific Railway 1958, c.62

NEW BRUNSWICK TEACHERS' ASSOCIATION


Incorporation Act
c.103, 1942 amended 1954, c.107
amended 1956, c.76
amended 1960, c.144
amended 1964, c.86
amended 1969, c.92
repealed 1970, c.59
c.59, 1970 amended 1972, c.78
repealed and superseded by
Act amended and revised 1983, c.107
Act amended and revised 1992, c.93

NEW BRUNSWICK TEACHERS' FEDERATION - LA


FDRATION DES ENSEIGNANTS DU NOUVEAU-B RUNSWICK
Incorporated 1970, c.59
amended 1972, c.78
repealed and superseded by
Act amended and revised 1983, c.107
- 50 -

Act Title Year and Chapter


NEW BRUNSWICK TRUST COMPANY [1954- ]
See: New Brunswick Real Estate and Building Association

NEW BRUNSWICK VETERINARY MEDICAL ASSOCIATION


Incorporation Act
repealed and superseded by
The Veterinarians Act 1965, c.106
c.106, 1965 amended 1976, c.74
repealed and superseded 1990, c.70

NEW BRUNSWICK VETERINARY MEDICAL ASSOCIATION,


AN ACT RESPECTING THE 1990, c.70

NEW LARDER "U" ISLAND MINES LIMITED


Tax concession
Gloucester County 1954, c.134

NEW WORLD TRUST CORPORATION


Incorporated 1977, c.59

NEWCASTLE, BOARD OF SCHOOL TRUSTEES OF


Debenture issue authorized 1953, c.79
Sale and conveyance authorized 1960, c.146
Sale and conveyance authorized 1960-61, c.118

NEWCASTLE, TOWN OF
Assessment Act
c.84, 1937 amended 1954, c.155
amended 1955, c.129
amended 1957, c.126
amended 1958, c.124
amended 1958, c.125
amended 1959, c.132
amended 1961-62, c.136
amended 1964, c.87
amended 1965, c.86
amended 1966(1), c.139
Council
Mayor's term fixed at two years 1956, c.122
Remuneration of council members 1956, c.122
Remuneration of Council Members 1966(2), c.163
Debenture issue authorized 1954, c.154
Debenture issue authorized 1956, c.123
Debenture issue authorized 1960, c.145
Debenture issue authorized 1960-61, c.119
Elections 1961-62, c.138
Hours of polling 1963(2), c.89
Land
Conveyed to the Queen in the right of Canada 1957, c.125
Sale and conveyance authorized
Street stopped up 1958, c.123
Hanover Street, portion of 1961-62, c.137
- 51 -

Act Title Year and Chapter


NIGADOO MINES LIMITED
Tax concession
Gloucester County 1958, c.105
Gloucester County 1963(1), c.36

NIPISIQUIT AND SEABOARD RAILWAY COMPANY


Incorporated 1953, c.38

NORTHERN CARLETON HOSPITAL


Incorporated 1960-61, c.120
Debenture issue guaranteed
Municipality of Carleton 1960-61, c.86

NORTHERN MACHINE WORKS LIMITED


Tax concessions
Town of Bathurst 1956, c.93
Town of Bathurst and Parish of Bathurst, School District No. 2 1960-61, c.121

NORTHERN PRODUCTS LIMITED


Tax concession
Gloucester County 1960, c.109

NORTHFIELD STREET LIGHT DISTRICT


Incorporated 1956, c.77
See: Minto Street Light District

NORTHUMB ERLAND, MUNICIPALITY OF


Assessment Act
c.86, 1939 repealed 1960-61, c.122
Conveyance of "The Square" to Lord Beaverbrook ratified 1957, c.127
Council
Allowances to members increased 1964, c.88
Payments to hospitals authorized 1953, c.80
Poll taxes authorized 1956, c.124
Tax concessions
Boiestown Lumber Limited 1964, c.62
Consolidated Mining and Smelting Company of Canada Limited 1960, c.147
Heveco, Ltd. 1965, c.68
Territorial Division Act amended re parishes of Derby and South Esk 1953, c.81

NURSES ACT
See: Nurses Association of New Brunswick

NURSES ASSOCIATION OF NEW BRUNSWICK, AN ACT RESPECTING THE


Registered Nurses Act, 1957 1957, c.82
repealed and replaced; name changed from
New Brunswick Association of Registered Nurses 1984, c.71
amended 1985, c.73
amended 1996, c.82
amended 2002, c.24

NURSING ASSISTANTS
See: Association of New Brunswick Registered Nursing Assistants

OCCUPATIONAL THERAPISTS
See: New Brunswick Association of Occupational Therapists
- 52 -

Act Title Year and Chapter


OCCUPATIONAL THERAPY ACT
See: New Brunswick Association of Occupational Therapists,
An Act Respecting the

OCEAN STEEL & CONSTRUCTION LTD.


Tax concession
City of Saint John 1959, c.140

OPTICIANS ACT 2002, c.58

OPTOMETRISTS
See: New Brunswick Optometrical Society Inc.
New Brunswick Association of Optometrists Inc.

OPTOMETRY ACT, 1978 1978, c.73


c.73, 1978 amended 1982, c.73
amended 1996, c.82
amended 1996, c.88
repealed 2004, c.50
See: Optometry Act, 2004

OPTOMETRY ACT, 2004 2004, c.50

OROMOCTO FIRE PREVENTION ASSOCIATION


See: Oromocto, Town of

OROMOCTO PUBLIC HOSPITAL


Incorporated 1965, c.87
amended 1969, c.93
amended 1972, c.79
amended 1984, c.78

OROMOCTO RECREATION ASSOCIATION


Incorporated 1965, c.88
amended 1968(1), c.71

OROMOCTO, TOWN OF
Debenture issue authorized 1956, c.126
Incorporated [Public Act] 1955, c.15
repealed and superseded by
Incorporation Act [re-enactment] 1956, c.125
amended 1957, c.130
amended 1958, c.126
amended 1959, c.133
amended 1960, c.148
amended 1960-61, c.123
amended 1963(2), c.90
amended 1963(2), c.91
amended 1964, c.89
amended [Public Act] 1966(2), c.150
amended 1967, c.58
repealed [Public Act] 1968(2), c.87
c.150, 1966(2) repealed and superseded by
Oromocto Town Charter [Public Act] 1968(2), c.87
amended 1974, c.9
Property vested in
Certain lands 1957, c.129
- 53 -

Act Title Year and Chapter


Property of Oromocto Fire Prevention Assoc. 1957, c.128
c.128, 1957 amended 1961-62, c.139

PAPETERIES BATHURST LIMITEE, LES


See: Bathurst Paper Limited

PARAMEDIC ASSOCIATION OF NEW BRUNSWICK, AN ACT RESPECTING


THE 2006, c.33

PENDER, JAMES, & CO. (LIMITED)


See: James Pender & Co. (Limited)

PENTECOS TAL BENEVOLENT ASSOCIATION (MARITIMES)


INC.
Incorporated 1961-62, c.140

PRES DE SAINTE CROIX, LES


See: Congregation Sainte Croix, Provinces Maritimes

PERES EUDISTES DE BATHURST, PERES


Incorporated 1967, c.73

PERES TRAPPISTES DE ROGERSVILLE, LES [1950- ]


[Name changed from Agricultural School and Model Farm of
Rogersville, c.52, 1950]
Debenture issue authorized 1955, c.96
Incorporation Act [1903]
c.92, 1903 repealed and superseded by
Incorporation Act [1969] 1969, c.87

PERTH, VILLAGE OF
Debenture issue authorized 1958, c.127
Incorporation Act
c.61, 1901 amended 1953, c.82
amended 1959, c.134
amended, c.82, 1953 and c.134, 1959 repealed 1960, c.149

PHARMACEUTICAL ACT, 1958, THE 1958, c.77

PHARMACISTS
See: New Brunswick Pharmaceutical Society

PHARMACY ACT 1983, c.100


c.100, 1983 amended 1985, c.73
amended 1993, c.25
amended 1996, c.82
amended 1997, c.70
amended 2002, c.24
amended 2008, c.61

PHYSICIANS
See: College of Physicians and Surgeons of New Brunswick
New Brunswick Medical Society
- 54 -

Act Title Year and Chapter


PHYSIOTHERAPISTS
See: New Brunswick Association of Physiotherapists

PHYSIOTHERAPY ACT, THE 1960, c.150


repealed 1985, c.74

PHYSIOTHERAPY ACT 1985 1985, c.74


c.97, 1992 amended 1992, c.97
amended 1996, c.82
amended 1998, c.56
repealed 2010, c.7
See: College of Physiotherapy of New Brunswick, An Act Respecting

PIERSON MANAGEMENT (CANADA) INC.


Incorporated 1984, c.72
repealed 1989, c.46

PIERSON MANAGEMENT (CANADA) INC., AN ACT TO CONTINUE 1989, c.46


amended 1993, c.77

PISCINES COMMUNAUTAIRES D'EDMUNDSTON , LES


Incorporated 1974, c.15

PLAYTIME PROJECTS LIMITED


See: Moncton, City of
Land lease authorized

PODIATRY, AN ACT RESPECTING


Certain powers conferred, etc. 1983, c.101
amended 1996, c.82
amended 2005, c.35

PODIATRISTS ACT
See: Podiatry, An Act Respecting 1983, c.101

PORT ELGIN, VILLAGE OF


Charges for fighting fires authorized 1959, c.135
Salaries for councillors authorized 1961-62, c.141

POWER COMMISSION OF THE CITY OF SAINT JOHN


Authorized to hold easements and rights -of-way 1960, c.157

PRESBYTERIAN CHURCHES
Act re Presbyterian Churches
c.100, 1942 amended 1968(1), c.72
Trustees 2009, c.11
See: St. Andrew's Presbyterian Church, Fredericton
Trustees of Certain Presbyterian Churches

PROVINCE ACADIENNE DES PRES DE SAINTE CROIX, LA


See: Congregation Sainte Croix, Provinces Maritimes

PSYCHOLOGIS TS
See: College of Psychologists of New Brunswick
Psychologists Registration Act
- 55 -

Act Title Year and Chapter


PSYCHOLOGIS TS REGISTRATION ACT
Board of examiners established 1967, c.78
amended 1969, c.65
repealed 1980, c.61
See: The College of Psychologists Act

PURCHAS ING MANAGEMENT ASSOCIATION OF CANADA,


AN ACT RESPECTING THE 1988, c.77

PURCHAS ING MANAGEMENT INSTITUTE ACT


See: New Brunswick Purchasing Management Institute, An Act To Incorporate The

QUEENS, MUNICIPALITY OF
Debenture issue and county valuation authorized 1953, c.83
Tax concessions
D. W. & R. A. Mills Ltd. 1965, c.76
J. D. Irving, Ltd. 1963(2), c.66
Royal Canadian Legion branches 1965, c.89

RADIOLOGICAL TECHNICIANS
See: Canadian Association of Medical Radiation Technologists
Canadian Society of Radiological Technicians

RAOUL COUTURIER
See: Couturier, Raoul

REGENTS OF MOUNT ALLISON, THE [1913-63]


Incorporation Act
c.80, 1913 amended 1961-62, c.129
Previous Acts repealed; corporation continued 1963(2), c.84
See: Mount Allison University

REGISTERED BARBERS' ACT, 1958, THE 1958, c.60


repealed 1998, c.48
See: New Brunswick Registered Barbers Association, An Act To Incorporate The

REGISTERED BARBERS' ACT


See: New Brunswick Registered Barbers Association, An Act To Incorporate The

REGISTERED MUSIC TEACHERS' ACT 1961, THE 1960-61, c.117

REGISTERED NURSES ACT, 1957 1957, c.82

REGISTERED NURSING ASSISTANTS ACT 1977, c.60


c.60, 1977 amended 1996, c.82
amended 2002, c.57
See: Licensed Practical Nurses Act

REGISTERED PROFESSIONAL PLANNERS ACT 2005, c.34

RELIGIEUS ES DE NOTRE-DAME DU SACR-CUR, LES


Debenture Act
c.137, 1947 amended 1960, c.115
Incorporation Act
c.66, 1924 amended 1960, c.115
- 56 -

Act Title Year and Chapter


RELIGIEUX DE SAINTE-CROIX DACADIE, AN ACT TO
INCORPORATE LES 2009, c.26

RELIGIEUS ES HOSPITALIERES DE SAINT JOSEPH


DE LA PROVINCE DE NOTRE-DAME DE L'ASSOMPTION, LES
Incorporated; c.138, 1947 repealed 1956, c.74
c.74, 1956 amended 1966(1), c.132
Tax concession
Town of Caraquet 1961-62, c.91

RELIGIOUS HOSPITALLERS OF ST. JOSEPH OF CHATHAM,


N.B.
Incorporated 1961-62, c.142

RENFORTH LOCAL IMPROVEMENT DISTRICT


Debenture issue and borrowing authorized 1959, c.136

RESPIRATORY THERAPIS TS, AN ACT RESPECTING 2009, c.18

RESTIGOUCHE AND BAY CHALEUR SOLDIERS'


MEMORIAL HOSPITAL, THE
Debenture issue authorized 1958, c.79
Debenture issue guaranteed
Municipality of Restigouche 1958, c.128
Incorporation Act
c.94, 1919 amended 1968(1), c.74

RESTIGOUCHE, MUNICIPALITY OF
Debenture guarantee authorized
Restigouche and Bay of Chaleur Soldiers' Memorial Hospital 1958, c.128
Debenture issue authorized 1953, c.84
Pension authorized
J. Emile Fournier 1958, c.129
Tax concessions
Canadian Industries Ltd. 1963(1), c.27
Fraser Companies, Ltd. 1961-62, c.102
New Brunswick International Paper Company 1960-61, c.125

RICHIB UCTO LOCAL IMPROVEMENT DISTRICT


Debenture issue authorized 1963(2), c.93

RIVERS IDE GOLF AND COUNTRY CLUB


Incorporation Act
c.70, 1913 amended 1954, c.108

RIVERVIEW HEIGHTS, VILLAGE OF


See: Tri-Village Recreation and Parks Commission

RIVIERE VERTE LOCAL IMPROVEMENT DISTRICT


Debenture issue authorized 1963(2), c.94

ROCKLAND CEMETERY COMPANY


Incorporated 1954, c.98
- 57 -

Act Title Year and Chapter


ROGERSVILLE
See: Les Pres Trappistes de Rogersville
La Socit Industrielle de Rogersville
Les Soeurs Trappistines de Rogersville

ROMAN CATHOLIC ARCHBISHOP OF MONCTON


Property of certain parishes in Northumberland County transferred
from l'Eveque Catholique Romain de Bathurst 1970, c.61

ROMAN CATHOLIC BISHOP OF BATHURST


See: L' Eveque Catholique Romain de Bathurst

ROMAN CATHOLIC BISHOP OF SAINT JOHN


Certain parishes in Northumberland County transferred from
l'Eveque Catholique Romain de Bathurst 1960, c.151
Parish of Beaverbrook Station transferred to l'Eveque Catholique
Romain de Bathurst 1963(2), c.95
Property vested 2009, c.13

ROTHESAY COLLEGIATE SCHOOL


Incorporation Act
c.63, 1930 amended 1963(2), c.96

ROTHESAY NETHERWOOD SCHOOL 2012, c.1

ROTHESAY PAPER CORPORATION


Incorporated 1959, c.89
c.89, 1959 amended [Public Act] 1979, c.7
amended; MacMillan Rothesay Ltd. declared an assign 1970, c.58

ROTHESAY, TOWN OF [1956- ]


Assessments validated 1965, c.91
Debenture issue authorized 1957, c.131
Village erected to town status 1956, c.127
c.127, 1956 amended 1965, c.90

ROTHESAY, VILLAGE OF
See: Rothesay, Town of

ROYAL BANK OF CANADA TRUSTEES INTERNATIONAL LIMITED, AN ACT


TO INCORPORATE 1999, c.51

ROYAL CANADIAN LEGION


See: New Brunswick Command, Canadian Legion
New Brunswick Command, Canadian Legion of the British
Empire Service League
New Brunswick Command, The Royal Canadian Legion

ROYAL TRUST COMPANY AND ROYAL TRUST CORPORATION


OF CANADA
Continuance of business authorized 1978, c.75

SACKVILLE, BOARD OF SCHOOL TRUSTEES OF


Debenture issue authorized 1957, c.91

SACKVILLE, TOWN OF
An Act Respecting the Town of Sackville
- 58 -

Act Title Year and Chapter


c.97, 1951 amended 1955, c.130
c.130, 1955 amended 1958, c.130
c.97, 1951 amended 1961-62, c.144
amended 1964, c.90
Debenture issue authorized 1960-61, c.126
Debenture issue authorized 1963(2), c.114
Debenture issue authorized
c.95, 1951 amended 1957, c.132
amended 1959, c.137
amended 1963(2), c.114
Power of expropriation granted; licensing of non-residents authorized 1960, c.152
Temporary borrowing authorized 1958, c.130

SAINT ANDREWS, BOARD OF SCHOOL TRUSTEES OF


Assessments and levies authorized 1965, c.92

ST. ANDREW'S CURLING CLUB [1920-76]


Incorporation Act
c.70, 1920 repealed; amalgamated with Thistle Curling Club 1976, c.73
See: Thistle-St. Andrew's Curling Club

ST. ANDREW'S PRESBYTERIAN CHURCH, FREDERICTON


Incorporation Act
c.55, 1926 amended 1972, c.80

SAINT ANDREWS, TOWN OF


An Act Respecting the Town of Saint Andrews
c.100, 1951 amended 1959, c.138
repealed and superseded by certain sections of
Towns Act [c. 234, Revised Statutes 1952] 1963(1), c.37
Arena
Participation in operation of authorized 1963(1), c.38
Debenture issue authorized 1955, c.131
Debenture issue authorized 1957, c.133
Debenture issue authorized 1958, c.131
Debenture issue authorized 1961-62, c.146
Elections Act 1954, c.156
amended 1959, c.138
Land
Sale and conveyance authorized 1961-62, c.145
Saint Andrews Land Company
Certain powers vested in Town 1969, c.95
Schools Act [c. 204, Revised Statutes 1952]
amended 1958, c.132
amended 1961-62, c.174
Streets stopped up
Harriott Street, portion of 1965, c.93
Parr and Patrick streets, portions of 1961-62, c.145
Water supply system
Purchase from Canadian Pacific Railway Company authorized 1969, c.95

SAINT-ANS ELME LOCAL IMPROVEMENT DISTRICT


See: Local Improvement District of Saint-Anselme

ST. ANTHONY LOCAL IMPROVEMENT DISTRICT


See: Local Improvement District of St. Anthony
- 59 -

Act Title Year and Chapter


ST. BASILE LOCAL IMPROVEMENT DISTRICT
Debenture issue authorized 1963(2), c.97

ST. CROIX WATER POWER COMPANY


Incorporation Act
c.79, 1906 amended 1954, c.109

SAINT GEORGE PULP AND PAPER COMPANY, LIMITED


Storage Dams Act
amended 1960-61, c.147

SAINT GEORGE, TOWN OF


An Act Respecting the Town of Saint George
c.102, 1951 amended 1954, c.157
amended 1958, c.133
Debenture issue authorized 1959, c.139

ST. JACQUES LOCAL IMPROVEMENT DISTRICT


See: Local Improvement District of St. Jacques

SAINT JOHN ABATTOIR COMMISSION


Agreement with municipalities and Canada Packers Limited confirmed 1954, c.161
Established
c.72, 1944 amended 1968, c.79

SAINT JOHN AQUATIC CENTRE COMMISSION


Incorporated 1984, c.73

SAINT JOHN BEVERAGES LTD.


Tax concession
City of Saint John 1957, c.135

SAINT JOHN BRANCH OF THE VICTORIAN ORDER OF


NURSES
Incorporation Act
c.70, 1921 amended 1957, c.84

SAINT JOHN CENTRAL BUSINESS DEVELOPMENT


CORPORATION
Incorporated 1976, c.69
amended 1989, c.47

SAINT JOHN, CITY OF [1785- ]


Abattoir
Abattoir Act
c.72, 1944 amended 1967, c.84
amended 1968(1), c.79
amended 1976, c.71
Agreement with Canada Packers Ltd. and others confirmed 1954, c.161
Assessment Act
c.137, 1948 amended 1953, c.85
amended 1955, c.132
amended 1956, c.133
amended 1957, c.137
amended 1958, c.139
amended 1959, c.141
amended 1960, c.154
- 60 -

Act Title Year and Chapter


amended 1960-61, c.128
amended 1963(2), c.98
amended 1965, c.94
amended [Public Act] 1966(1), c.96
amended 1967, c.79
Assessments validated 1965, c.95
Building Act
c.62, 1925 amended 1978, c.76
amended 1984, c.82
Carleton Burial Ground
Restrictions removed; conveyances authorized 1974, c.16
City Charter [1785] amended 1956, c.134
City Charter [1785] preserved 1967, c.81
c.51, 1856 amended 1969, c.97
City Government Act [1912]
c.42, 1912 amended 1955, c.134
amended 1956, c.135
amended 1958, c.136
amended 1960-61, c.130
amended 1963(2), c.99
amended 1963(2), c.100
amended 1966(1), c.140
City Government Act [1936]
c.94, 1936 amended 1954, c.159
City Market
Lease of part of property authorized 1960, c.158
City Transit, Limited
Exclusive franchise in City granted to
c.132, 1949 amended 1960, c.156
amended 1965, c.59
amended 1967, c.85
Convention Centre Authority es tablished 1971, c.88
Courtenay Bay Causeway
Agreement with Irving Refining Ltd. and others confirmed 1959, c.146
c.146, 1959 amended 1960, c.161
Debentures
Debenture issue authorized 1956, c.129
c.129, 1956 amended 1958, c.137
amended 1967, c.80
Short-term debenture Act
c.62, 1908 amended 1967, c.82
amended 1968(1), c.77
Electricity
City authorized to supply electricity to Parishes of Simonds and
Lancaster
c.63, 1925 amended 1958, c.138
Firefighters' Association
Pension provided to disabled members 1960, c.169
repealed 2010, c.9
Firefighters Association, An Act Respecting the 2010, c.9
Harbour Bridge Authority established 1961-62, c.150
repealed 2011, c.1
Horticultural Association
Conveyance of certain lands to City 1954, c.158
Title to certain lands clarified 1984, c.74
Irving Oil Limited
Title of land conveyed to clarified 1984, c.74
- 61 -

Act Title Year and Chapter


Irving Pulp and Paper Limited
Agreement re water supply ratified 1981, c.90
Irving Refining Limited
Agreement with City and others confirmed 1958, c.72
c.72, 1958 amended 1969, c.96
Agreement with City and others re Courtenay Bay Causeway
confirmed 1959, c.146
c.146, 1959 amended 1960, c.161
Land
Acquisition for Municipal Airport authorized
c.73, 1944 amended 1967, c.83
Conveyance from Saint John Horticultural Association ratified 1954, c.158
Conveyance to Bell Aliant Regional Communications 2010, c.10
Easement Through Certain Lands for Natural Gas Line Purposes 2007, c.83
Lease of portion of City Market authorized 1960, c.158
Title to certain lands clarified 1984, c.74
Title to certain lands vested in City 1980, c.62
Transfer from Church of England Cemetery
authorized 1965, c.57
effected 1972, c.72
Library
Public Library Act
c.58, 1883 amended 1957, c.139
Saint John Free Public Library Property and funds vested in City 1966(2), c.164
Local Improvements Act 1960-61, c.131
Certain Lands in The City of Saint John for
Parish of Simonds
City authorized to pay taxes to Saint John County for 1960, c.159
Parking commission established 1956, c.128
c.128, 1956 amended 1963(1), c.39
amended 1964, c.93
amended 1965, c.96
amended 1968(1), c.75
amended 1978, c.78
amended 1984, c.79
Pension Act [1947]
c.143, 1947 amended 1957, c.138
amended 1958, c.135
amended 1960-61, c.132
amended 1963(2), c.101
amended 1963(2), c.102
amended 1968(1), c.76
repealed 1970, c.63
Pension Act [1970]
c.63, 1970 amended 1973(1), c.87
amended 1974, c.21
amended 1975, c.75
amended 1976, c.72
amended 1977, c.64
amended 1978, c.79
amended 1980, c.63
amended 1984, c.81
amended 1985, c.77
amended 1988, c.79
repealed 1994, c.112
Pension Act [1994]
c.112, 1994 amended 1996, c.93
- 62 -

Act Title Year and Chapter


amended 1998, c.49
amended 2000, c.61
amended 2008, c.60
repealed 2012, c.41
Pensions for firemen authorized 1960, c.169
Police Commission established 1960-61, c.133
Port and Industrial Development Commission established 1960-61, c.139
c.139, 1960-61 amended 1967, c.86
amended 1968(1), c.81
Power Commission authorized to hold easements and rights -of-way 1960, c.157
Schools Act [c. 204, Revised Statutes 1952]
amended re 1953, c.86
amended 1955, c.136
amended 1957, c.136
amended 1958, c.140
amended 1960, c.168
amended 1960-61, c.141
amended 1963(2), c.103
Sewerage and Water Act
c.83, 1914 amended 1955, c.139
amended 1957, c.140
repealed, except some sections 1969, c.98
Streets, closing of
Act re temporary closure of streets
c.41, 1893 amended 1970, c.62
By-law to close portion of Bayside Drive confirmed 1983, c.102
Tax concessions
Atlantic Sugar Refineries Limited 1954, c.160
Atlantic Sugar Refineries Limited 1960-61, c.149
Atlantic Sugar Refineries Limited 1961-62, c.165
Canada Packers Limited 1956, c.130
Cornwall and York Cotton Mills Company Ltd. 1955, c.133
Eastward Industries Ltd. 1955, c.135
Eastward Industries Ltd. 1960, c.155
Irving Refining Ltd. 1958, c.72
c.72, 1958 amended 1969, c.96
James Pender & Co. (Limited) 1956, c.131
Kimberley-Clark (Canada) Ltd. 1959, c.142
N. B. Command, Canadian Legion, B. E. S. L. 1957, c.134
Ocean Steel & Construction Ltd. 1959, c.140
Saint John Beverages Ltd. 1957, c.135
T. McAvity & Sons, Ltd. 1956, c.132
c.132, 1956 amended 1964, c.91
Transit Commission incorporated 1979, c.81
Tucker Park, conveyance of portions authorized
From University of New Brunswick to Province for hospital purposes 1974, c.6
For street purposes 2010, c.10
To N.B. Division, Canadian Red Cross Society 1982, c.68
To University of New Brunswick 1963(2), c.104
Urban Renewal
Commission established 1958, c.134
c.134, 1958 amended 1968(1), c.78
Expropriations authorized 1960-61, c.129
Water supply agreements ratified
Irving Pulp and Paper Ltd. 1981, c.90
Irving Refining Ltd. 1958, c.72
c.72, 1958 amended 1969, c.96
- 63 -

Act Title Year and Chapter


Wesleyan Burial Ground in the City of Saint John
Conveyance of property to City 1965-66, c.120
See: Saint John County, Municipality of Saint John,
Municipality of the City and County of

SAINT JOHN COUNTY, MUNICIPALITY OF [1958-67]


Assessment
Act re assessment and collection of taxes 1959, c.143
c.143, 1959 amended 1960, c.160
amended 1960-61, c.134
amended 1961-62, c.149
amended 1963(2), c.105
amended 1964, c.92
amended 1965, c.97
New valuation authorized 1959, c.144
Valuation rates for 1961 fixed 1960-61, c.138
City Transit, Limited
Agreements with Municipality and Lancaster and Simonds Highway
Boards confirmed
c.139, 1949 amended 1960, c.166
amended 1965, c.99
Courtenay Bay Causeway
Agreement with City of Saint John, Irving Refining Ltd. and
Simonds Highway and Sewerage Boards confirmed 1959, c.146
c.146, 1959 amended 1960, c.161
Debenture issue authorized 1960-61, c.136
Debenture issue authorized 1960-61, c.137
c.137, 1960-61 amended 1961-62, c.153
Debenture issue authorized 1963(2), c.107
Debenture issue authorized 1963(2), c.108
Election of councillors 1960, c.162
c.162, 1960 amended 1965-66, c.117
Grant to New Brunswick Museum authorized 1961-62, c.135
Name of municipality changed from Municipality of the City and
County of Saint John 1958, c.141
See: Public Act, c.12, 1958
Parish of St. Martins
Act re payment of bonus to a medical doctor
c.141, 1948 amended 1963(2), c.106
Parish of Simonds
City of Saint John authorized to pay taxes to Municipality for 1960, c.159
Pension authorized
Harry Shanks 1960, c.167
Port and Industrial Development Commission established 1960-61, c.139
c.139, 1960-61 amended 1965, c.100
amended 1967, c.86
Saint John Dry Dock Co. Ltd.
Agreement with Municipality and Simonds Sewerage Board 1959, c.148
c.148, 1959 amended [Public Act] 1960, c.63
Saint John Shipbuilding & Dry Dock Co., Ltd.
Agreement with Municipality confirmed 1961-62, c.152
Tax concession
Exhibition Association of the City and County of Saint John 1959, c.147
See: Saint John, City of
Saint John, Municipality of the City and County of
- 64 -

Act Title Year and Chapter


SAINT JOHN DRY DOCK CO. LTD.
Agreement with Municipality of Saint John County and
Simonds Sewerage Board 1959, c.148
amended [Public Act] 1960, c.63

SAINT JOHN EXHIB ITION ASSOCIATION


See: Exhibition Association of the City and County of Saint John

SAINT JOHN FIREFIGHTERS' ASSOCIATION


Pension provided to disabled members 1960, c.169
repealed and replaced 2010, c.9

SAINT JOHN FIREFIGHTERS ASSOCIATION, AN ACT


RESPECTING THE 2010, c.9

SAINT JOHN FOUNDATION


Incorporated 1976, c.70
amended 2000, c.63

SAINT JOHN FREE PUBLIC LIBRARY


Property and funds transferred to City of Saint John; several Acts
repealed 1966(2), c.164

SAINT JOHN GENERAL HOSPITAL


Incorporation Act
c.61, 1860 amended 1954, c.110
amended 1966(2), c.165
Municipality of Saint John County authorized to issue debentures for 1960-61, c.137
Sisters of Charity of the Immaculate Conception
Conveyance of land to 1954, c.110

SAINT JOHN HORTICULTURAL ASSOCIATION


Incorporation Act
c.74, 1895 amended 1955, c.92
amended 1956, c.79
amended 1965, c.98
Land
Conveyance to City of Saint John authorized 1960-61, c.135
Conveyance to City of Saint John confirmed 1954, c.158
Sale and conveyance authorized 1955, c.92
Sale and conveyance authorized 1957, c.83
Sale and conveyance authorized to the Queen confirmed 1957, c.83
Title of land conveyed to Irving Oil Ltd. clarified 1984, c.74

SAINT JOHN LAW SOCIETY


Incorporation Act
c.46, 1951 amended 1961-62, c.151
amended 1978, c.77
amended 1979, c.78

SAINT JOHN MUNICIPAL HOME


Act relating to the Board of Commissioners of
c.106, 1938 amended 1954, c.162
amended; c.85, 1945 repealed 1956, c.80
- 65 -

Act Title Year and Chapter


SAINT JOHN, MUNICIPALITY OF THE CITY AND COUNTY
OF [ -1958]
Abattoir
Abattoir Act
c.72, 1944 amended 1967, c.84
amended 1968(1), c.79
amended 1976, c.71
Agreement with Canada Packers Ltd. and others confirmed 1954, c.161
Airport Act
c.73, 1944 amended 1956, c.136
amended 1967, c.83
City Transit, Limited
Agreements with Municipality and Lancaster and Simonds Highway
Boards confirmed
c.139, 1949 amended 1960, c.166
amended 1965, c.99
amended 1968(1), c.80
Debentures
Debenture Acts amended
c.151, 1947 1954, c.164
c.137, 1949 1960, c.164
c.140, 1949 1960, c.165
c.121, 1950 1954, c.165
c.111, 1951 1954, c.163
Debenture guarantee authorized
Exhibition Association of the City and County of Saint John 1958, c.144
Debenture issue authorized 1953, c.87
Debenture issue authorized 1953, c.88
c.88, 1953 amended 1955, c.137
amended 1958, c.145
amended 1960, c.163
Debenture issue authorized 1956, c.136
Debenture issue authorized 1958, c.143
Debenture issue authorized 1958, c.146
Exhibition Association of the City and County of Saint John
Debenture issue guaranteed 1958, c.144
Grants authorized
Salvation Army 1957, c.141
St. Joseph's Hospital 1958, c.142
Irving Refining Limited
Agreement with City and others confirmed 1958, c.72
Land
Acquisition for Municipal Airport authorized
c.73, 1944 amended 1956, c.136
amended 1967, c.83
Expropriation for hospital authorized 1953, c.88
Municipal Home, Board of Commissioners of
c.106, 1938 amended 1954, c.162
amended; c.85, 1945 repealed 1956, c.80
Name of municipality changed to Municipality of the County
of Saint John 1958, c.141
See: Public Act, c.12, 1958
Rates and Taxes Act [c.191, Revised Statutes 1952] amended re 1953, c.89
Tax concessions
Atlantic Building Products Ltd. 1955, c.140
Irving Refining Ltd. 1958, c.72
c.72, 1958 amended 1969, c.96
- 66 -

Act Title Year and Chapter


Water supply agreement with Irving Refining Ltd. and others ratified 1958, c.72
c.72, 1958 amended 1969, c.96
See: Saint John, City of
Saint John County, Municipality of

SAINT JOHN PORT AND INDUSTRIAL DEVELOPMENT


COMMISSION
Incorporated 1960-61, c.139
amended 1965, c.100
amended 1967, c.86
amended 1968(1), c.81

SAINT JOHN REAL ESTATE COMPANY, LIMITED


Incorporation Act
c.81, 1906 amended 1973(1), c.88
repealed; amalgamated with Allied Building
Construction Ltd. 1973(2), c.94
See: The Saint John Real Estate Company (1974) Limited

SAINT JOHN REAL ESTATE COMPANY (1974) LIMITED, THE


Amalgamation of Allied Building Construction
Limited and Saint John Real Estate Company, Limited 1973(2), c.94

SAINT JOHN REGIONAL EXHIB ITION CENTRE COMMIS ION 1992, c.102
1992, c.102 amended by 1999, c.46

SAINT JOHN REGIONAL HOSPITAL


Incorporated 1979, c.80

SAINT JOHN SHIPBUILDING & DRY DOCK CO., LTD.


Agreement with Municipality of Saint John County validated 1961-62, c.152

SAINT JOHN TEACHERS' RETIREMENT FUND


Act respecting Board of Management of
c.58, 1927 amended 1960, c.170
Assets become part of general revenues of the Province [Public Act] 1972, c.15
Board of School Trustees of District 20 directed to contribute sums
to meet current expenses; Minister of Finance authorized to receive
moneys and investments of the Fund [Public Act] 1971, c.13

SAINT JOHN Y.M.C.A.-Y.W.C.A.


See: Y.M.C.A.-Y.W.C.A.

ST. JOSEPH HOSPITAL OF DALHOUS IE


See: Hopital St. Joseph de Dalhousie

ST. JOSEPH'S HOSPITAL, SAINT JOHN, N. B.


Incorporated 1960-61, c.148
amended 1971, c.89

ST. LEONARD INDUSTRIES LIMITED


Tax concession
Town of St. Leonard 1961-62, c.157

ST. LEONARD, TOWN OF


An Act Respecting the Town of St. Leonard
c.113, 1951 amended 1963(2), c.111
- 67 -

Act Title Year and Chapter


Debenture issue authorized 1956, c.137
Debenture issue authorized 1957, c.142
Debenture issue authorized 1960, c.171
Debenture issue authorized 1961-62, c.154
Debenture issue authorized 1961-62, c.155
Debenture issue authorized 1963(2), c.110
Grand Falls General Hospital Inc.
Guarantee of bonds authorized 1961-62, c.111
Land
Sale and conveyance authorized 1958, c.147
Sale and conveyance authorized 1968(1), c.82
Salaries for Mayor and Aldermen authorized 1956, c.138
Salaries for Mayor and Aldermen authorized 1958, c.148
c.148, 1958 repealed 1965, c.102
Streets stopped up
Ste. Anne, St. Pierre, St. Charles, St. Joseph and St. Jean Streets,
portions of 1958, c.147
Ste. Marie Street, portions of 1968(1), c.82
Tax concession
St. Leonard Industries Ltd. 1961-62, c.157
Temporary borrowing authorized 1961-62, c.156

ST. MARGARET'S CHURCH IN THE PARISH OF FREDERICTON, RECTOR,


CHURCH WARDENS AND VESTRY OF
Incorporated 1968(1), c.83

ST. MATTHEW EVANGELICAL LUTHERAN CHURCH


Incorporated 1963(2), c.112

ST. MICHAEL'S ACADEMY OF CHATHAM, N. B.


Incorporated 1961-62, c.158

ST. QUENTIN, VILLAGE OF


See: Village de St. Quentin Local Improvement District

ST. STEPHEN'S UNIVERS ITY, AN ACT TO INCORPORATE 1998, c.57

SAINT STEPHEN, BOARD OF SCHOOL TRUSTEES OF


Schools Act [c. 204, Revised Statutes 1952]
amended re 1957, c.92
Taxing authority increased 1965, c.103

SAINT STEPHEN, TOWN OF


Assessment Act
c.96, 1942 amended 1960, c.172
amended 1961-62, c.159
amended 1964, c.94
Debenture issue authorized
c.132, 1950 amended 1954, c.166
Debenture issue authorized 1956, c.139
Debenture issue authorized 1959, c.149
Debenture issue authorized 1961-62, c.160
Incorporation Act
c.48, 1926 amended 1955, c.141
amended 1957, c.144
amended 1964, c.95
amended 1965, c.104
- 68 -

Act Title Year and Chapter


Lands vested in 1968(1), c.84
Tax concessions
Ganong Bros. Ltd. 1960-61, c.96
Haley Lumber Company, Ltd. 1957, c.143
Haley Lumber Company, Ltd. 1961-62, c.110
Water Commissioners Act
c.39, 1908 amended 1965, c.105
repealed; property and powers vested in Town 1975, c.76

ST. THOMAS' COLLEGE


Incorporation Act
c.45, 1934 amended; name changed to St. Thomas' University 1960, c.173

ST. THOMAS' UNIVERS ITY


See: St. Thomas' College

ST. VINCENT DE PAUL SOCIETY (CATHEDRAL OF THE IMMACULATE


CONCEPTION CHAPTER) SAINT JOHN, NEW BRUNSWICK
Incorporated 1967, c.89

SAINTE CROIX, LES PRES DE


See: Congregation Sainte Croix, Provinces Maritimes

SALAISON GAUVIN LTE, LA


Tax concession
Gloucester County 1960, c.108

SALESIAN SOCIETY
Incorporation Act
c.62, 1948 amended 1953, c.39

SALVATION ARMY
Grant by Municipality of the City and County of Saint John for
Evangeline Hospital 1957, c.141

SAPAC CORPORATION, LTD.


Incorporated 1961-62, c.161

SAUTER LABORATORIES, INC. (LTD.)


Name changed to Sauter Laboratories, Inc. 1961-62, c.162

SBC GLOBAL TRUST CORPORATION, AN ACT TO INCORPORATE 1998, c.52


amended 1999, c.52

SCALERS
See: New Brunswick Scalers Association

SCHOOL TRUSTEES
See: L'Association des Commissaires d'Ecole du Comt de Madawaska
L'Association des conseillers scolaires francophones du
Nouveau-Brunswick
Bathurst, Parish of, School Districts No. 13, 15, 16 and 18
Campbellton, Board of School Trustees of
Chatham, Board of School Trustees of
Dalhousie, Parish of, School Districts No. 1 and 3
Drummond, Parish of, School District No. 7
Edmundston, Board of School Trustees of
- 69 -

Act Title Year and Chapter


Fredericton, Board of School Trustees of
Grand Falls and Drummond, Parishes of, School District No. 7
Grand Falls, Parish of, School District No. 7
Marysville, Board of School Trustees of
Moncton, Board of School Trustees of
New Brunswick School Trustees' Association
Newcastle, Board of School Trustees of
Sackville, Board of School Trustees of
Saint Andrews, Board of School Trustees of
Saint Stephen, Board of School Trustees of

SEA VIEW FULL GOSPEL CHURCH


Incorporated 1963(2), c.115

SERVANTES DU TRES SAINT SACREMENT DE


BATHURST, LES
Incorporated 1960-61, c.143

SERVANTES DU TRES SAINT SACREMENT,


EDMUNDSTON, LES
Incorporated 1953, c.36

SG HAMBROS TRUST COMPANY (CANADA) INC., AN ACT TO


INCORPORATE 2002, c.55

SHEDIAC, TOWN OF
Debenture issue authorized
c.145, 1949 amended 1963(2), c.116
Debenture issue authorized 1954, c.167
Debenture issue authorized 1955, c.142
Debenture issue authorized 1957, c.145
Debenture issue authorized 1961-62, c.163
Debenture issue authorized 1963(2), c.116
Firefighting, charges for
c.92, 1952 amended 1958, c.149
Tourist Bureau
Participation in authorized 1960, c.174

SHIPPEGAN, TOWN OF [1980- ]


See: Shippegan, Town of

SHIPPEGAN BRIDGE
See: Lameque-Shippegan Bridge Corporation, Ltd.

SHIPPEGAN, TOWN OF [1958-80]


Counties Act [c.44, Revised Statutes 1952] amended re representation
on County Council of Municipality of Gloucester 1959, c.105
Debenture issue authorized 1960, c.175
Debenture issue authorized 1960-61, c.144
Debenture issue authorized 1963(2), c.117
Incorporated 1958, c.150
c.150, 1958 amended 1959, c.150
amended; name changed to Town of Shippagan 1980, c.64
Tax concessions for residential and industrial buildings authorized 1963(2), c.118

SIMONDS HIGHWAY BOARD


Agreements confirmed
- 70 -

Act Title Year and Chapter


City Transit, Ltd. and others
c.139, 1949 amended 1960, c.166
amended 1965, c.99
amended 1968(1), c.80
Irving Refining Ltd. and others 1958, c.72
c.72, 1958 amended 1969, c.96
Irving Refining Ltd. and others re Courtenay Bay Causeway 1959, c.146
c.146, 1959 amended 1960, c.161

SIMONDS, PARISH OF
Building Act
c.84, 1934 amended 1960-61, c.145
Debentures Act
c.149, 1949 amended 1960, c.165
Electricity Act
c.63, 1925 amended 1958, c.138
Plebiscites Act
c.87, 1952 amended 1960-61, c.146
Sewerage Act
c.66, 1922 amended 1955, c.138
amended 1960, c.176
Sewerage and Water Act
c 83, 1914 amended 1955, c.139
amended 1957, c.140
repealed, except some sections 1969, c.98
Taxes
City of Saint John authorized to pay to Municipality of Saint John
County for Parish 1960, c.159
Water Supply Act 1953, c.90

SIMONDS SEWERAGE BOARD


Agreement with Saint John Dry Dock Co. Ltd. 1959, c.148
c.148, 1959 amended [Public Act] 1960, c.63
Agreements confirmed
Irving Refining Ltd. and others 1958, c.72
c.72, 1958 amended 1969, c.96
Irving Refining Ltd. and others re Courtenay Bay Causeway 1959, c.146
c.146, 1959 amended 1960, c.161

SISTERS OF CHARITY OF THE IMMACULATE CONCEPTION


Conveyance of certain lands to authorized 1954, c.110
Incorporation Act
c.79, 1918 amended 1955, c.94
See: St. Joseph's Hospital, Saint John, N.B.

SISTERS OF ST. JOSEPH


See: Les Religieuses Hospitalieres de Saint Joseph de la Province de
Notre-Dame de l'Assomption

SISTERS OF THE HOTEL DIEU OF CHATHAM,


NEW BRUNSWICK
Debenture issue authorized 1956, c.81
Debenture issue authorized 1957, c.75
See: Mount St. Joseph of Chatham, N.B.
Religious Hospitallers of St. Joseph of Chatham, N.B.
St. Michael's Academy of Chatham, N.B.
- 71 -

Act Title Year and Chapter


SISTERS OF THE HOTEL-DIEU OF ST. BASILE,
MADAWASKA
Tax agreement with City of Edmundston
c.80, 1946 repealed 1960, c.98

SOCIAL WORKERS ACT


See: New Brunswick Association of Social Workers

SOCIETE D'ASSURANCE DES CAISSES POPULAIRES ACADIENNES , LA


c.67, 1989 amended 1989, c.67
repealed 1948, c.68
See: Acadia Life, An Act Respecting 1989, c.67

SOCIETE D'ASSURANCE GENERALE ACADIENNE, LA


Incorporated 1957, c.73

SOCIT INDUSTRIELLE DE ROGERSVILLE, LA [1907-69]


Incorporation Act
c.69, 1907 repealed; name changed to Les Soeurs Trappistines de
Rogersville 1969, c.88
See: Les Soeurs Trappistines de Rogersville

SOCIETE L'ASSOMPTION, LA [1928-68]


Incorporation Act
c.50, 1928 amended 1955, c.95
amended 1959, c.88
amended 1961-62, c.118
amended 1963(2), c.70
amended 1964, c.80
amended 1966(1), c.131
repealed and corporation mutualized; name changed to
Assomption Compagnie Mutuelle d'Assurance-Vie - Assumption
Mutual Life Insurance Company 1968(1), c.68
See: Assomption Compagnie Mutuelle d'Assurance-Vie Assumption
Mutual Life Insurance Company

SOCIETE NATIONALE DES ACADIENS, LA [1959- ]


Incorporated; name changed from La Societe Nationale l'Assomption 1959, c.87
See: La Socit Nationale l'Assomption

SOCIETE NATIONALE L'ASSOMPTION, LA [1952-59]


Incorporation Act
c.28, 1952 repealed and superseded by
An Act to Incorporate la Societe Nationale des Acadiens 1959, c.87
See: La Socit Nationale des Acadiens

SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS


Tax concession
City of Moncton 1965, c.101
- 72 -

Act Title Year and Chapter


SOCIETY OF INDUSTRIAL AND COST ACCOUNTANTS OF NEW
BRUNSWICK [1950-77]
Incorporation Act
c.55, 1950 amended; name changed to Society of Management
Accountants of New Brunswick 1977, c.62
repealed 1995, c.55
See: Certified Management Accountants Act 1995

SOCIETY OF MANAGEMENT ACCOUNTANTS OF NEW


BRUNSWICK [1977- ]
See: Society of Industrial and Cost Accountants of New Brunswick

SOEURS TRAPPISTINES DE ROGERSVILLE, LES [1969- ]


Incorporated; name changed from La Socit Industrielle de Rogersville 1969, c.88
See: La Socit Industrielle de Rogersville

SOLDIERS' MEMORIAL HALL ASSOCIATION OF PETITCODIAC


Property disposed of and corporation dissolved 1969, c.94

SOUTH NELSON FOREST PRODUCTS CORPORATION


Incorporated 1961-62, c.164
amended [Public Act] 1979, c.7

SOUTH WEST BOOM COMPANY 1953, c.40


Acts consolidated and amended

SOUTHAMPTON RAILWAY COMPANY


Mortgage foreclosure 1966(2), c.166

SPEECH-LANGUAGE PATHOLOGY AND AUDIOLOGY ACT 1987, c.71


amended 1996, c.82

STEPHEN, PAUL ANGUS


Exempted from certain provisions of The Pharmaceutical Act, 1958 1959, c.90

STUDENTS' UNION OF THE NEW BRUNSWICK COMMUNITY COLLEGE,


MONCTON CAMPUS, INC. - L'UNION DES TUDIANTS
DU COLLGE COMMUNAUTAIRE DU NOUVEAU-BRUNSWICK, CAMPUS DE
MONCTON, INC.
Incorporated 1982, c.69

STURGEON RIVER MINES LIMITED


Tax concession
Gloucester County 1957, c.111

SUNBURY, MUNICIPALITY OF
Court House property, use as cemetery authorized 1960-61, c.150
Debenture guarantee authorized
Minto Hospital, Ltd. 1954, c.168
Officers of County Council
Appointment of one person as secretary-treasurer and chairman of
assessors authorized 1957, c.146
Temporary Loans Act
c.78, 1916 amended 1961-62, c.166
- 73 -

Act Title Year and Chapter


SUNBURY-OROMOCTO CENTENNIAL PARK COMMISSION
Incorporated 1965-66, c.118

SURVEYORS
See: Association of New Brunswick Land Surveyors

SUSSEX, TOWN OF
Incorporation Act
c.56, 1904 amended 1961-62, c.167
Temporary Loans Act
c.118, 1951 amended 1966(1), c.142

T. McAVITY & SONS, LIMITED


Tax concession
City of Saint John 1956, c.132
c.132, 1956 amended 1964, c.91

TD TRUST COMPANY AND CENTRAL GUARANTY TRUST


COMPANY, AN ACT RESPECTING 1994, c.114

TEACHERS
See: L'Association des enseignants francophones du Nouveau -Brunswick
L'Association des Instituteurs Acadiens
New Brunswick Teachers' Association
New Brunswick Teachers' Federation - La Fdration des enseignants
du Nouveau-Brunswick

TEMPLE INDEPENDENT BAPTIST CHURCH OF CHANCE


HARBOUR
Incorporated 1963(2), c.49

TERRITORIAL DIVISION ACT


c.227, Revised Statutes 1952 amended re Parishes of Derby
and South Esk, Northumberland County 1953, c.81

THISTLE CURLING CLUB [1945-76]


Incorporation Act
c.96, 1945 repealed; amalgamated with St. Andrew's Curling Club 1976, c.73
See: Thistle-St. Andrew's Curling Club

THISTLE-ST. ANDREW'S CURLING CLUB [1976- ]


Amalgamation Act 1976, c.73
See: St. Andrew's Curling Club
Thistle Curling Club

THOMAS BONAR & CO. (CANADA) LIMITED


Tax concession
York County 1960-61, c.153

TIDEHEAD LOCAL IMPROVEMENT DISTRICT


See: Local Improvement District of Tidehead

TOBIQUE VALLEY HOSPITAL


Debenture guarantee authorized
Municipality of Victoria 1955, c.143
Municipality of Victoria 1957, c.147
Debenture issue authorized 1954, c.111
- 74 -

Act Title Year and Chapter


Debenture issue authorized 1956, c.82
Grants by Municipality of Victoria authorized 1961-62, c.171
Incorporation Act
c.47, 1951 amended 1985, c.79

TORONTO GENERAL TRUSTS CORPORATION


Amalgamated with Canada Permanent Trust Company 1961-62, c.88
See: Canada Permanent Toronto General Trust Company

TRACADIE CONSOLIDATED SCHOOL DISTRICT


Title to certain lands vested in 1961-62, c.168

TRACADIE, TOWN OF
Assets of Local Improvement District vested in; provision for
government of Town 1966(1), c.143

TRACY STREET LIGHTING DISTRICT


Incorporated 1960, c.177

TRADERS GROUP LIMITED


Payment guaranteed by City of Fredericton 1968(1), c.67

TRANSATLANTIC TRUST CORPORATION - LA COMPAGNIE


DE FIDUCIE TRANSATLANTIQUE
Incorporated 1973, c.89
amended 1982, c.72

TRAPPISTES
See: Les Peres Trappistes de Rogersville

TRAPPISTINES
See: La Socit Industrielle de Rogersville
Les Soeurs Trappistines de Rogersville

TRAVELLERS TRUST CORPORATION, LTD. [1966]


Incorporated 1965-66, c.119
amended; name changed to Mann & Martel Trust
Company 1966(2), c.167

TRI-PLAN HEALTH SERVICE ASSOCIATION


Incorporated 1953, c.41

TRI-VILLAGE RECREATION AND PARKS COMMISSION


Incorporated 1970, c.64
amended 1974, c.23

TRUSTEES OF CERTAIN PRESBYTERIAN CHURCHES IN SAINT JOHN, NEW


BRUNSWICK, AN ACT TO PROVIDE FOR THE AMALGAMATION OF THE
See: Presbyterian Churches 2009, c.11

TUCKER PARK FOR STREET PURPOSES,


An Act To Authorize The City Of Saint John To Set Aside A Portion Of, 2010, c.10

UNITED CHURCH HOME FOR SENIOR CITIZENS


Board of Trustees incorporated 1955, c.97
amended 1967, c.90
- 75 -

Act Title Year and Chapter


UNITED GOSPEL MISSION INC.
Incorporated 1961-62, c.169

UNIVERSITE DE MONCTON
Incorporated 1963(2), c.119
amended 1967, c.75
amended 1972, c.82
amended 1976, c.66
amended 1985, c.80
repealed and superseded by Universit de Moncton Act 1986, c.94

UNIVERSIT DE MONCTON ACT 1986, c.94


amended 1996, c.90
amended 2001, c.53
amended 2003, c.37
amended 2006, c.34

UNIVERSITE DU SACRE COEUR, BATHURS T [1945-63]


Name changed to Le College de Bathurst; c.45, 1941 repealed 1963(2), c.120

UNIVERSIT ST. LOUIS, EDMUNDSTON [1954-63]


Name changed from College St. Louis, Edmundston 1954, c.100
See: College St. Louis, Edmundston

UNIVERSITY OF NEW BRUNSWICK


War Memorial Fund freed from certain trusts 1953, c.42

UNIVERSITY OF NEW BRUNSWICK, ASSOCIATED ALUMNAE


OF
See: Associated Alumnae of the University of New Brunswick

UNIVERSITY OF NEW BRUNSWICK STUDENT UNION


Incorporated 1966(2), c.168

UNIVERSITY OF SAINT JOSEPH, THE [1894-1963]


Debenture Act
c.63, 1950 amended 1953, c.43
Incorporation Act
c.87, 1894 amended; name changed to College Saint Joseph 1963(2), c.109
See: College Saint Joseph

VALLEY CO-OPERATIVE LIMITED


Tax concession
Town of Grand Falls 1954, c.137
Town of Grand Falls 1958, c.108

VAN BUREN BRIDGE COMPANY


Assessment of property in Municipality of Madawaska authorized 1955, c.119
agreement re same confirmed 1963(2), c.72

VENEER PRODUCTS LIMITED


Tax concession
York County 1963(2), c.122

VETERINARIANS
See: New Brunswick Veterinary Medical Association
- 76 -

Act Title Year and Chapter


VETERINARIANS ACT, THE 1965, c.106

VICTORIA, MUNICIPALITY OF
Debenture guarantee authorized
Grand Falls General Hospital Inc. 1961-62, c.111
Tobique Valley Hospital 1955, c.143
Tobique Valley Hospital 1957, c.147
Grants to hospitals and zoning and assessment for such
grants authorized 1961-62, c.171
Pensions authorized
John E. Andrews 1960, c.179
Frank V. Bishop 1960, c.180
Poll tax on females authorized 1956, c.141
Temporary Loans Act
c.162, 1947 amended 1961-62, c.170

VICTORIA PUBLIC HOSPITAL


Debenture guarantee authorized
Municipality of York 1953, c.95
Debenture issue authorized 1953, c.60
Incorporation Act
c.80, 1917 amended 1954, c.112
amended 1960, c.181
amended 1965, c.107
amended 1971, c.90

VICTORIAN ORDER OF NURSES, SAINT JOHN BRANCH


See: Saint John Branch of the Victorian Order of Nurses

VILLAGE DE ST. QUENTIN LOCAL IMPROVEMENT


DISTRICT
Debenture issue authorized 1963(2), c.113

WESLEYAN BURIAL GROUND IN THE CITY OF SAINT JOHN


Conveyance of property to City of Saint John authorized 1965-66, c.120

WESLEYAN METHODIST CHURCH OF AMERICA, ATLANTIC


CONFERENCE OF
See: Atlantic Conference of the Wesleyan
Methodist Church of America

WESTMORLAND, MUNICIPALITY OF
Counties Act [c.44, Revised Statutes 1952]
amended re 1959, c.151
Debenture guarantee authorized
Moncton Hospital 1958, c.152
Moncton Hospital 1960, c.182
Employment of County Manager authorized 1956, c.143
Payments to City of Moncton authorized 1956, c.142
Tax concession
Canada Cement Company Ltd. 1965, c.56
Tourist Bureau
Participation in authorized 1960, c.183

WHITNEY BAPTIST CHURCH


Incorporated 1986, c.95
- 77 -

Act Title Year and Chapter


WIGGINS MALE ORPHAN INSTITUTION 1969, c.102
Lands conveyed to J. D. Irving Ltd. declared free of certain trusts

WOODSTOCK CEMETERY COMPANY LIMITED


Payment by Town of Woodstock of certain trust moneys authorized 1953, c.93

WOODSTOCK, TOWN OF
Carleton Memorial Hospital Nurses' Home, assistance to authorized 1959, c.153
amended 1960, c.185
Debenture guarantee authorized
Woodstock Community Arena, Inc. 1955, c.148
Debenture issue authorized 1953, c.92
Debenture issue authorized 1954, c.169
Debenture issue authorized 1955, c.144
Debenture issue authorized 1956, c.144
Debenture issue authorized 1957, c.148
Debenture issue authorized 1961-62, c.173
Incorporation Act
c.32, 1856 amended 1956, c.145
amended 1958, c.153
amended 1959, c.152
amended 1960-61, c.152
amended 1961-62, c.172
amended 1966(1), c.144
Incorporation Act amendment
c.81, 1873 amended [re poll tax] 1953, c.91
amended 1955, c.145
Police Act
c.48, 1880 amended 1958, c.154
Schools Act [c.204, Revised Statutes 1952]
amended 1955, c.147
amended 1957, c.149
amended 1960-61, c.142
amended 1964, c.97
Sidewalks Act
c.72, 1917 amended 1957, c.151
Sundry Acts relating to amended
c.78, 1882 1955, c.146
amended 1961-62, c.172
c.43, 1892 1956, c.146
c.44, 1895 1959, c.152
amended 1961-62, c.172
c.58, 1896 1957, c.150
amended 1959, c.152
amended 1961-62, c.172
amended 1965, c.108
c.61, 1916 1960-61, c.151
c.79, 1940 1960, c.184
Woodstock Cemetery Company Ltd.
Payment of certain moneys to authorized 1953, c.93
Woodstock Community Arena, Inc.
Debentures guaranteed by Town 1955, c.148

WORKERS INVESTMENT FUND INC., AN ACT RESPECTING THE 1994, c.111


amended 2004, c.S-5.5
- 78 -

Act Title Year and Chapter


Y.M.C.A.-Y.W.C.A.
Fredericton
Incorporated; c.130, 1875 amended 1957, c.72
c.72, 1957 amended 1961-62, c.108
Moncton
Incorporation Act
c.95, 1882 amended and repealed;
corporation continued 1967, c.77
Tax concession
City of Moncton 1953, c.76
Saint John
Borrowing authority
c.55, 1909 repealed 1953, c.44
Incorporation Act
c.59, 1872 amended 1953, c.44
amended 1955, c.93
amended 1958, c.81
amended 1969, c.99
Saint John YM-YWCA Inc. incorporated 1986, c.93

YORK COUNTY PROPERTIES INC.


Conveyance of property to York Manor, Inc.
authorized 1969, c.103
Incorporated 1966(1), c.145
c.145, 1966 amended 1974, c.24
amended 1981, c.91

YORK MANOR INC.


Incorporated 1969, c.103
amended 1974, c.25

YORK, MUNICIPALITY OF
Administration of justice
Apportionment of costs revised; c.41, 1879 repealed 1955, c.149
Apportionment of rates on Town of Marysville 1954, c.143
Councillors
Number for Parish of Douglas increased; payment of Warden and
councillors authorized 1965, c.109
Debenture guarantee authorized
Harvey Community Hospital Ltd. 1961-62, c.114
MacLean Memorial Hospital 1963(2), c.123
Victoria Public Hospital 1953, c.95
Elections
By-law to require deposits authorized 1957, c.152
Pension authorized
Clarence H. Wade 1966(1), c.146
Poll tax by-law authorized 1957, c.152
Public Market at County Court House,
Fredericton, disestablished 1953, c.94
Tax concessions
Thomas Bonar & Co. (Canada) Ltd. 1960-61, c.153
Veneer Products Ltd. 1963(2), c.122
Temporary Loans Act
c.36, 1922 amended 1956, c.147
amended 1963(2), c.124

You might also like