Acts and Regulations

M-22 - Municipalities Act

Full text
SECOND SCHEDULE
Column I
Column II
Village of Port Elgin
Village of Port Elgin
Township of McAdam
Village of McAdam
Local Administrative Commissions
1. Village of Aroostook Junction for supplying Electric Light, Power and Heat
Village of Aroostook
2. Town of Dorchester to assess for Fire Protection and Street Lighting
Village of Dorchester
3. Repealed: 1974, c.33 (Supp.), s.5
4. Repealed: 1974, c.33 (Supp.), s.5
5. Bath Village for Water and Fire Purposes
Village of Bath
6. Villages of Andover and Perth for supplying Electric Lights, Power and Heat
Village of Perth-Andover
7. Tracy Street Lighting District
Village of Tracy
8. Stanley Hydro Electric District
Village of Stanley
9. Repealed: 1974, c.33 (Supp.), s.5
10. Chipman Hydro Electric District
Village of Chipman
11. Repealed: 1974, c.33 (Supp.), s.5
Local Improvement Districts
Column I
Column II
1. Alma
Village of Alma
2. Atholville
Village of Atholville
3. Repealed: 1974, c.33 (Supp.), s.5
4. Blackville
Village of Blackville
5. Repealed: 1974, c.33 (Supp.), s.5
6. Bristol
Village of Bristol
7. Buctouche
Village of Buctouche
8. Cambridge-Narrows
Village of Cambridge-Narrows
9. Canterbury
Village of Canterbury
10. Centreville
Village of Centreville
11. Repealed: 1974, c.33 (Supp.), s.5
12. Clair
Village of Clair
13. Colborne
Village of Charlo
14. Doaktown
Village of Doaktown
15. Douglastown
Village of Douglastown
16. East Riverside-Kingshurst
Village of East Riverside-Kingshurst
17. Repealed: 1974, c.33 (Supp.), s.5
18. Eel River Crossing
Village of Eel River Crossing
19. Fairvale
Village of Fairvale
20. Florenceville
Village of Florenceville
21. Fredericton Junction
Village of Fredericton Junction
22. Gagetown
Village of Gagetown
23. Gondola Point
Village of Gondola Point
24. Repealed: 1974, c.33 (Supp.), s.5
25. Hampton
Village of Hampton
26. Harvey
Village of Harvey
27. Jacquet River
Village of Jacquet River
28. Kedgwick
Village of Kedgwick
29. Repealed: 1985, c.18, s.1
30. Repealed: 1974, c.33 (Supp.), s.5
31. Lower Caraquet
Village of Bas-Caraquet
32. Loggieville
Village of Loggieville
33. Meductic
Village of Meductic
34. Millville
Village of Millville
35. Repealed: 1974, c.33 (Supp.), s.5
36. North Head
Village of North Head
37. Norton
Village of Norton
38. Pamdenec
Village of Pamdenec
39. Paquetville
Village of Paquetville
40. Petitcodiac
Village of Petitcodiac
41. Pointe Verte
Village of Pointe-Verte
42. Plaster Rock
Village of Plaster Rock
43. Petit Rocher
Village of Petit-Rocher
44. Repealed: 1985, c.18, s.1
45. Renforth
Village of Renforth
46. Riverside-Albert
Village of Riverside-Albert
47. Repealed: 1974, c.33 (Supp.), s.5
48. Riviere Verte
Village of Rivière-Verte
49. Rogersville
Village of Rogersville
50. Salisbury
Village of Salisbury
51. Repealed: 1974, c.33 (Supp.), s.5
52. Seal Cove
Village of Seal Cove
53. St. Anthony
Village of Saint-Antoine
54. St. Basile
Village of Saint-Basile
55. St. Francois de Madawaska
Village of Saint-François de Madawaska
56. Ste. Anne de Madawaska
Village of Sainte-Anne de Madawaska
57. St. Jacques
Village of Saint-Jacques
58. St. Joseph
Village of Saint-Joseph
59. St. Louis de Kent
Village of Saint-Louis de Kent
60. St. Quentin
Village of Saint-Quentin
61. Sussex Corner
Village of Sussex Corner
62. Tide Head
Village of Tide Head
63. Westfield
Village of Westfield
1966, c.20, Schedule II; 1967, c.56, s.28; 1969, c.58, s.23; 1971, c.50, s.19; 1974, c.33 (Supp.), s.5; 1985, c.18, s.1
SECOND SCHEDULE
Column I
Column II
Village of Port Elgin
Village of Port Elgin
Township of McAdam
Village of McAdam
Local Administrative Commissions
1. Village of Aroostook Junction for supplying Electric Light, Power and Heat
Village of Aroostook
2. Town of Dorchester to assess for Fire Protection and Street Lighting
Village of Dorchester
3. Repealed: 1974, c.33(Supp.), s.5.
4. Repealed: 1974, c.33(Supp.), s.5.
5. Bath Village for Water and Fire Purposes
Village of Bath
6. Villages of Andover and Perth for supplying Electric Lights, Power and Heat
Village of Perth-Andover
7. Tracy Street Lighting District
Village of Tracy
8. Stanley Hydro Electric District
Village of Stanley
9. Repealed: 1974, c.33(Supp.), s.5.
10. Chipman Hydro Electric District
Village of Chipman
11. Repealed: 1974, c.33(Supp.), s.5.
Local Improvement Districts
Column I
Column II
1. Alma
Village of Alma
2. Atholville
Village of Atholville
3. Repealed: 1974, c.33(Supp.), s.5.
4. Blackville
Village of Blackville
5. Repealed: 1974, c.33(Supp.), s.5.
6. Bristol
Village of Bristol
7. Buctouche
Village of Buctouche
8. Cambridge-Narrows
Village of Cambridge-Narrows
9. Canterbury
Village of Canterbury
10. Centreville
Village of Centreville
11. Repealed: 1974, c.33(Supp.), s.5.
12. Clair
Village of Clair
13. Colborne
Village of Charlo
14. Doaktown
Village of Doaktown
15. Douglastown
Village of Douglastown
16. East Riverside-Kingshurst
Village of East Riverside-Kingshurst
17. Repealed: 1974, c.33(Supp.), s.5.
18. Eel River Crossing
Village of Eel River Crossing
19. Fairvale
Village of Fairvale
20. Florenceville
Village of Florenceville
21. Fredericton Junction
Village of Fredericton Junction
22. Gagetown
Village of Gagetown
23. Gondola Point
Village of Gondola Point
24. Repealed: 1974, c.33(Supp.), s.5.
25. Hampton
Village of Hampton
26. Harvey
Village of Harvey
27. Jacquet River
Village of Jacquet River
28. Kedgwick
Village of Kedgwick
29. Repealed: 1985, c.18, s.1.
30. Repealed: 1974, c.33(Supp.), s.5.
31. Lower Caraquet
Village of Bas-Caraquet
32. Loggieville
Village of Loggieville
33. Meductic
Village of Meductic
34. Millville
Village of Millville
35. Repealed: 1974, c.33(Supp.), s.5.
36. North Head
Village of North Head
37. Norton
Village of Norton
38. Pamdenec
Village of Pamdenec
39. Paquetville
Village of Paquetville
40. Petitcodiac
Village of Petitcodiac
41. Pointe Verte
Village of Pointe-Verte
42. Plaster Rock
Village of Plaster Rock
43. Petit Rocher
Village of Petit-Rocher
44. Repealed: 1985, c.18, s.1.
45. Renforth
Village of Renforth
46. Riverside-Albert
Village of Riverside-Albert
47. Repealed: 1974, c.33(Supp.), s.5.
48. Riviere Verte
Village of Rivière-Verte
49. Rogersville
Village of Rogersville
50. Salisbury
Village of Salisbury
51. Repealed: 1974, c.33(Supp.), s.5.
52. Seal Cove
Village of Seal Cove
53. St. Anthony
Village of Saint-Antoine
54. St. Basile
Village of Saint-Basile
55. St. Francois de Madawaska
Village of Saint-François de Madawaska
56. Ste. Anne de Madawaska
Village of Sainte-Anne de Madawaska
57. St. Jacques
Village of Saint-Jacques
58. St. Joseph
Village of Saint-Joseph
59. St. Louis de Kent
Village of Saint-Louis de Kent
60. St. Quentin
Village of Saint-Quentin
61. Sussex Corner
Village of Sussex Corner
62. Tide Head
Village of Tide Head
63. Westfield
Village of Westfield
1966, c.20, Schedule II; 1967, c.56, s.28; 1969, c.58, s.23; 1971, c.50, s.19; 1974, c.33(Supp.), s.5; 1985, c.18, s.1
SECOND SCHEDULE
Column I
Column II
Village of Port Elgin
Village of Port Elgin
Township of McAdam
Village of McAdam
Local Administrative Commissions
1. Village of Aroostook Junction for supplying Electric Light, Power and Heat
Village of Aroostook
2. Town of Dorchester to assess for Fire Protection and Street Lighting
Village of Dorchester
3. Repealed: 1974, c.33(Supp.), s.5.
4. Repealed: 1974, c.33(Supp.), s.5.
5. Bath Village for Water and Fire Purposes
Village of Bath
6. Villages of Andover and Perth for supplying Electric Lights, Power and Heat
Village of Perth-Andover
7. Tracy Street Lighting District
Village of Tracy
8. Stanley Hydro Electric District
Village of Stanley
9. Repealed: 1974, c.33(Supp.), s.5.
10. Chipman Hydro Electric District
Village of Chipman
11. Repealed: 1974, c.33(Supp.), s.5.
Local Improvement Districts
Column I
Column II
1. Alma
Village of Alma
2. Atholville
Village of Atholville
3. Repealed: 1974, c.33(Supp.), s.5.
4. Blackville
Village of Blackville
5. Repealed: 1974, c.33(Supp.), s.5.
6. Bristol
Village of Bristol
7. Buctouche
Village of Buctouche
8. Cambridge-Narrows
Village of Cambridge-Narrows
9. Canterbury
Village of Canterbury
10. Centreville
Village of Centreville
11. Repealed: 1974, c.33(Supp.), s.5.
12. Clair
Village of Clair
13. Colborne
Village of Charlo
14. Doaktown
Village of Doaktown
15. Douglastown
Village of Douglastown
16. East Riverside-Kingshurst
Village of East Riverside-Kingshurst
17. Repealed: 1974, c.33(Supp.), s.5.
18. Eel River Crossing
Village of Eel River Crossing
19. Fairvale
Village of Fairvale
20. Florenceville
Village of Florenceville
21. Fredericton Junction
Village of Fredericton Junction
22. Gagetown
Village of Gagetown
23. Gondola Point
Village of Gondola Point
24. Repealed: 1974, c.33(Supp.), s.5.
25. Hampton
Village of Hampton
26. Harvey
Village of Harvey
27. Jacquet River
Village of Jacquet River
28. Kedgwick
Village of Kedgwick
29. Repealed: 1985, c.18, s.1.
30. Repealed: 1974, c.33(Supp.), s.5.
31. Lower Caraquet
Village of Bas-Caraquet
32. Loggieville
Village of Loggieville
33. Meductic
Village of Meductic
34. Millville
Village of Millville
35. Repealed: 1974, c.33(Supp.), s.5.
36. North Head
Village of North Head
37. Norton
Village of Norton
38. Pamdenec
Village of Pamdenec
39. Paquetville
Village of Paquetville
40. Petitcodiac
Village of Petitcodiac
41. Pointe Verte
Village of Pointe-Verte
42. Plaster Rock
Village of Plaster Rock
43. Petit Rocher
Village of Petit-Rocher
44. Repealed: 1985, c.18, s.1.
45. Renforth
Village of Renforth
46. Riverside-Albert
Village of Riverside-Albert
47. Repealed: 1974, c.33(Supp.), s.5.
48. Riviere Verte
Village of Rivière-Verte
49. Rogersville
Village of Rogersville
50. Salisbury
Village of Salisbury
51. Repealed: 1974, c.33(Supp.), s.5.
52. Seal Cove
Village of Seal Cove
53. St. Anthony
Village of Saint-Antoine
54. St. Basile
Village of Saint-Basile
55. St. Francois de Madawaska
Village of Saint-François de Madawaska
56. Ste. Anne de Madawaska
Village of Sainte-Anne de Madawaska
57. St. Jacques
Village of Saint-Jacques
58. St. Joseph
Village of Saint-Joseph
59. St. Louis de Kent
Village of Saint-Louis de Kent
60. St. Quentin
Village of Saint-Quentin
61. Sussex Corner
Village of Sussex Corner
62. Tide Head
Village of Tide Head
63. Westfield
Village of Westfield
1966, c.20, Schedule II; 1967, c.56, s.28; 1969, c.58, s.23; 1971, c.50, s.19; 1974, c.33(Supp.), s.5; 1985, c.18, s.1