The Royal Gazette Part I - Annual Index
2000 - Volume 209

[Annual Index 2000]    Annual Index 2000 [Royal Gazette Part I]    Royal Gazette Part I
MISCELLANEOUS NOTICES
 

Page Number

Solemnization of Marriage Act - names removed from Register 83
Solemnization of Marriage Act - Persons Registered as Authorized to Solemnize Marriages 263
Amendments to Civil Procedure Rules (Rule 28) 393
Amendments to Civil Procedure Rules (Rule 62) 398
Summary of Recognized Party's Election Expenses - General Election July 27-99 482
Aides-de-Camp designations 571
Directive of the Attorney General - Disclosure by the Crown in Criminal Cases 572
Municipal Government Act - accept application of Susan J. McIsaac, Amherst, for registration as Municipal Auditor 666
Solemnization of Marriage Act - names removed from Register 860
Sea Plants Harvesting Act re Marine Harvest Organics 861
Sea Plants Harvesting Act re Timothy Goreham 861
Corporations Miscellaneous Provisions Act re Maritime Telegraph and Telephone Company, Limited 1146
Solemnization of Marriage Act - names removed from Register 1250
Resolution of the Falmouth Village Marsh Body 1251
Resolution of the Castle Frederick Marsh Body 1251
Resolution of the Falmouth Great Dyke Marsh Body 1252
Resolution of the Windsor Forks Marsh Body 1252
Resolution of the Martock Marsh Body 1253
Canada-Nova Scotia Offshore Petroleum Resources Accord Implementation (N.S.) Act - re Moratorium on Georges Bank 1369
Co-operative Associations Act - Associations to be struck from Register 1715
House of Assembly Rules Relating to Private and Local Bills 1837
Solemnization of Marriage Act - names removed from Register 1966
Winding-Up Act and Insurance Companies Act re Confederation Life Insurance Company 1968
Co-operative Associations Act re Rounded Wood Workers Co-operative Limited 2232
Solemnization of Marriage Act names removed from Register 2330
Partnership Act re Starwood Canada Corp. and Metropolitan Entertainment Group 2501
Call for Coal Gas Exploration Proposal No. 2000-1 2603
Canada-Nova Scotia Offshore Petroleum Board Call for Bids No. NS00-1/Written Submissions 2760
Aide-de-Camp designation 2869
Solemnization of Marriage Act names removed from Register 3037
Proclamation re appointment of Elizabeth A. Roscoe as Administrator of the Government of the Province of Nova Scotia 3181
Wildlife Act - Hunting Prohibition Order 3431
Solemnization of Marriage Act - names removed from Register 3739
Aides-de-Camp designations 3827
Fisheries and Coastal Resources Act re Arley Kendrick 3828
Municipal Government Act - Registered Municipal Auditors 3994
Co-operative Associations Act - Notice of Dissolution 3996
Proclamation re appointment of Edward John Flinn as Administrator 4441
House of Assembly Rules Relating to Private and Local Bills 4553
Fisheries and Coastal Resources Act re Scotia Garden Seafood Incorporated 4556
Solemnization of Marriage Act - names removed from Register 5099
Environment Act - Registration of Class II Undertaking and Preparation of Terms of Reference for Environmental Assessment re Weymouth North Project 5100
Canada-Nova Scotia Offshore Petroleum Board - Issuance of Exploration Licenses and Prohibition Order 5279


[Annual Index 2000]    Annual Index 2000 [Royal Gazette Part I]    Royal Gazette Part I [Registry Home Page]

This page and all contents copyright © 2005, Province of Nova Scotia.
Comments to:  Registry of Regulations
Last updated:   August 17, 2005