From community by-laws to regulations and amendments covering all of Nunatsiavut, we’ve catalogued our legislation so you can access and understand the laws of our land.
Annual Acts of the Nunatsiavut Government
IL 2021-02 Budget Act, 2021
DownloadIL 2021-01 Inuit Communities Quarries Act, 2021
DownloadIL 2020-03 An Act to Amend the Nunatsiavut Assembly Act, 2020
DownloadIL 2019-03 An Act Respecting Housing In Nunatsiavut and to Establish a Nunatsiavut Housing Commission
DownloadIL 2019-02 Budget Act 2019
DownloadIL 2019-01 Labrador Inuit Lands Amendment Act 2019
DownloadIL 2018-06 Communities Financial Administration Act
DownloadIL 2018-05 Nunatsiavut Assembly Amendment Act 2018
DownloadIL 2018-03 Act to Repeal the Nunatsiavut Government Appointments Act, CIL N-6 (31-12-2012)
DownloadIL 2018-02 An Act to Amend the Financial Administration Act, CIL F-1 (09-06-2017)
DownloadIL 2018-01 Budget Act 2018
DownloadIL 2017-06 Nain Quarry Act 2017
DownloadIL 2017-05 An Act to Amend the Nunatsiavut Laws Registration Act, CIL 31-12-2012 N-9
DownloadIL 2017-04 Housing Initiatives (Hopedale and Nain) Act
DownloadIL 2017-03 Nain Supportive Living Unit Loan Act
DownloadIL 2017-02 Financial Administration Amendment Act 2017
DownloadIL 2017-01 Budget Act 2017
DownloadIL 2016-03 Commercial Fishing Camps Authorization Act 2016
DownloadIL 2016-02 Torngat Co-op Loan Guarantees Act 2016
DownloadIL 2016-01 Budget Act 2016
DownloadIL 2015-04 Civil Service Amendments 2015
DownloadIL 2015-03 An Act to Amend the Financial Administration Act
DownloadIL 2015-02 Torngat Co-op Loan Guarantees Act
DownloadIL 2015-01 Budget Act 2015
DownloadIL 2014-03 An Act to Amend the Nunatsiavut Elections Act, IL 2009-08
DownloadIL 2014-02 Budget Act 2014
DownloadIL 2014-01 Torngat Co-op Loan Guarantees Act 2014
DownloadIL 2013-04 An Act to Amend the Beneficiaries Enrolment Act
DownloadIL 2013-03 Torngat Co-op Loan Guarantees Act 2013
DownloadIL 2013-02 Budget Act 2013
DownloadIL 2013-01 Torngâsok Cultural Centre Act
DownloadIL 2012-03 J.F. Fur Farms Act
DownloadIL 2012-02 Torngat Co-op Loan Guarantees Act 2012
DownloadIL 2012-01 Budget Act 2012
DownloadIL 2011-07 An Act to Amend the Labrador Inuit Lands Act
DownloadIL 2011-06 An Act to Amend the Nunatsiavut Assembly Act
DownloadIL 2011-05 An Act to Amend the Beneficiaries Enrolment Act
DownloadIL 2011-04 Procurement Act
DownloadIL 2011-03 Torngat Co-op Loan Guarantees Act 2011
DownloadIL 2011-02 Budget Act
DownloadIL 2011-01 Nain Health Building Act
DownloadIL 2010-07 Nunatsiavut Environmental Protection Act
DownloadIL 2010-06 An Inuit Law to Amend the Standing Orders and Procedures of the Nunatsiavut Assembly
DownloadIL 2010-05 Inuit Community Corporations Chairperson Elections Act
DownloadIL 2010-04 Inuit Community Government Elections Act
DownloadIL 2010-03 Budget Act 2010
DownloadIL 2010-02 Torngat Co-op Loan Guarantees Act 2010
DownloadIL 2010-01 Land Claims Agreement Funding Act
DownloadIL 2009-08 Nunatsiavut Elections Act
DownloadIL 2009-07 Act to Amend the Nunatsiavut Assembly Act, IL 2005-09
DownloadIL 2009-06 LIDC Multi-User Bulk Fuel Storage Facility Act
DownloadIL 2009-05 Subordinate Legislation Rectification Act 2009
DownloadIL 2009-04 Act to Amend the Beneficiaries Enrolment Act, IL 2005-13
DownloadIL 2009-03 Torngat Co-op Loan Guarantees Act 2009
DownloadIL 2009-02 Supplementary Budget Act 2009
DownloadIL 2009-01 Budget Act 2009
DownloadIL 2008-06 Act to Amend the Labrador Inuit Lands Act, IL 2005-14
DownloadIL 2008-05 Torngat Co-op Loan Guarantees Act 2008
DownloadIL 2008-04 Supplementary Budget Act 2008
DownloadIL 2008-03 Act to Amend the Labrador Inuit Lands Act, IL 2005-14
DownloadIL 2008-02 Code of Conduct
DownloadIL 2008-01 Budget Act 2008
DownloadIL 2007-04 Torngat Co-op Loan Guarantees Act
DownloadIL 2007-03 Additional Revenue Act 2007
DownloadIL 2007-02 Exploration and Quarrying Standards Act
DownloadIL 2007-01 Budget Act 2007
DownloadIL 2006-06 Nunatsiavut GST Act 2006
DownloadIL 2006-05 An Act to Amend the Inuit Law Respecting the Nunatsiavut Government Civil Service and Employment with the Nunatsiavut Government, IL 2005-07
DownloadIL 2006-03 Inuit Community Corporations Elections Act
DownloadIL 2006-02 Interim Supply Act 2006
DownloadIL 2005-14 Labrador Inuit Lands Act
DownloadIL 2005-13 Beneficiaries Enrolment Act
DownloadIL 2005-12 Nunatsiavut Personal Income Tax Act
DownloadIL 2005-11 Interim Supply Act 2005
DownloadIL 2005-10 Financial Administration Act
DownloadIL 2005-09 Nunatsiavut Assembly Act
DownloadIL 2005-07 Civil Service Act
DownloadIL 2005-06 Nunatsiavut Government Transitional Powers Act
DownloadIL 2005-05 Nunatsiavut Government Organization (Transitional) Act
DownloadIL 2005-04 Seal of the Nunatsiavut Government Act
DownloadIL 2005-03 Nunatsiavut Laws Registration Act
DownloadIL 2005-02 Nunatsiavut Constitution Act
DownloadIL 2005-01 Nunatsiavut Transitional Assembly Act
Download
Annual Nunatsiavut Government Subordinate Legislation
NGSL 2021-01 Canadian Constituency By-Election Order, 2021
DownloadNGSL 2020-13 Executive Order Appointing Members to Membership Committees
DownloadNGSL 2020-12 Nain Procurement Exemption Order, 2020
DownloadNGSL 2020-11 Executive Order Appointing a Member to the Inuit Membership Appeal Board
DownloadNGSL 2020-10 Presidential Order 2020 (NO.3)
DownloadNGSL 2020-09 Disqualification of Candidates Regulations (Amendment)
NGSL 2020-11 Executive Order Appointing a Member to the Inuit Membership Appeal Board
DownloadNGSL 2020-08 Executive Order may be cited as the TRHA Funding Extension Order
DownloadNGSL 2020-07 Presidential Election Order, 2020 (No. 2) which came into effect on March 27, 2020.
DownloadNGSL 2020-06 Executive Order Authorizing the Minister of Lands and Natural Resources to transfer Administration and Control of an area of Labrador Inuit Lands at Village Bay to another Member of the Executive Council
DownloadNGSL 2020-05 Executive Order Authorizing the Minister of Lands and Natural Resources to Transfer Administration and Control of an Area of Labrador Inuit Land at Hebron to another Member of the Executive Council
DownloadNGSL 2020-04 Presidential Election Order, 2020
DownloadNGSL 2020-03 Executive Order Appointing Members to the Membership Committees and the Inuit Membership Appeal Board.
DownloadNGSL 2020-02 Appointment of the Ordinary Member for Rigolet as Minister of the Department of Education and Economic Development, Appointment of Ordinary Member for Hopedale as Minister of Lands and Natural Resources, and Appointment of Ordinary Member for Nain as Minister of Finance, Human Resources and Information Technology
DownloadNGSL 2020-01 Makkovik Constituency By- Election Order 2020
DownloadNGSL 2019-09 Order Respecting Appointments to the Torngat Joint Fisheries Board, The Torngat Wildlife and Plants Co-Management Board and the Torngat Mountains National Park Co-Management Board
DownloadNGSL 2019-08 Order Respecting Appointments to the Inuit Membership Appeal Board and to the Hopedale Membership Committee
DownloadNGSL 2019-07 Nunatsiavut Government Organization Order 2019
DownloadNGSL 2019-06 Executive Order Appointing a Member to the Inuit Membership Appeal Board
DownloadNGSL 2019-05 Executive Order Appointing Members to the Makkovik/Postville Membership Committee and the Inuit Membership Appeal Board
DownloadNGSL 2019-04 Harvesting Access by Non-Beneficiaries Regulations (2019)
DownloadNGSL 2019-03 Regulations to Amend the Employees Division Regulations 2019
DownloadNGSL 2019-02 Hopedale Constituency By-Election Order 2019
DownloadNGSL 2019-01 Regulations to Amend the Employees Division Regulations 2018
DownloadNGSL 2018-15 Beneficiaries Enrolment Forms Regulations 2018
DownloadNGSL 2018-14 Presidential Order Removing the Minister of Education and Economic Development from Office and Transferring the Powers, Functions and Responsibilities of the Minister of Education and Economic Development to the Minister of Lands and Natural Resources
DownloadNGSL 2018-13 Executive Order Appointing Members to a Membership Committee and the Inuit Membership Appeal Board
DownloadNGSL 2018-12 Signing Authorities Order
DownloadNGSL 2018-11 Presidential Order Proclaiming the Financial Administration Amendment Act 2018, in Force
DownloadNGSL 2018-10 Hopedale Families Supportive Housing Regulation
DownloadNGSL 2018-09 Executive Order Appointing Members to a Membership Committee and the Inuit Membership Appeal Board
DownloadNGSL 2018-08 Prototype Housing Regulation
DownloadNGSL 2018-07 Nunatsiavut Assembly Order 2018
DownloadNGSL 2018-06 Disqualification of Candidates Regulation 2018
DownloadNGSL 2018-05 Nunatsiavut Election Order 2018
DownloadNGSL 2018-04 Executive Order Appointing the Minister of Lands and Natural Resources as Acting Minister of Health and Social Development
DownloadNGSL 2018-03 Presidental Order Transfering The Powers and Functions of the Minister of Education and Economic Development to the Minister of Finance, Human Resources and Information Techonology
DownloadNGSL 2018-02 Executive Order Appointing Members to the Inuit Membership Appeal Board
DownloadNGSL 2018-01 Executive Order Appointing a Member to the Torgait Kakkasauangita Silakkijapvinga Co-operative Management Board (Torngat Mountains National Park Co-operative Management Board)
DownloadNGSL 2017-14 Executive Order Appointing a Member to the Torngait Kakkasauangita Silakkijapvinga Co-Operative Management Board (Torngat Mountains National Park Co-Operative Management Board)
DownloadNGSL 2017-13 Employees Division Regulations 2017
DownloadNGSL 2017-12 Executive Order Appointing Members to the Torngat Joint Fisheries Board
DownloadNGSL 2017-11 Executive Order Appointing Members to the Mealy Mountains National Parks Co-Management Board
DownloadNGSL 2017-10 Executive Order Appointing the Minister of Education and Economic Development as Acting Minister of Health and Social Development
DownloadNGSL 2017-09 Executive Order Revoking the Appointment of the Minister of Lands and Natural Resources as Nunatsiavut Treasurer and Minister of Finance, Human Resources and Information Technology
DownloadNGSL 2017-08 Executive Order Appointing Members to the Torngat Wildlife Plants Co-Management Board
DownloadNGSL 2017-07 Executive Order Appointing Members to the Rigolet and Lake Melville Membership Committee and the Inuit Membership Appeal Board
DownloadNGSL 2017-06 Electronic Publication of Laws Amendment
DownloadNGSL 2017-05 Nain Constituency By-Election Order 2017
DownloadNGSL 2017-04 Canadian Constituency By-Election Order 2017
DownloadNGSL 2017-03 Inuit Community Corporation Chairperson's Oath of Office Regulation 2017
DownloadNGSL 2017-02 Executive Order Appointing the President of Nunatsiavut as Acting Minister of Culture Recreation and Tourism
DownloadNGSL 2017-01 Executive Order Appointing Members to the Membership Committees
DownloadNGSL 2016-09 Executive Order Appointing Members to the Nain and North of Nain Membership Committee and the Inuit Membership Appeal Board
DownloadNGSL 2016-08 Executive Order Appointing Members to the Membership Committee
DownloadNGSL 2016-07 Executive Order Appointing Members to the Torngat Joint Fisheries Board
DownloadNGSL 2016-06 Executive Order Appointing a Nunatsiavut Treasurer and Minister to Finance, Human Resources and Information Technology
DownloadNGSL 2016-05 Executive Order Appointing Members to the Nain Membership Committee
DownloadNGSL 2016-04 Presidential Election Order 2016
DownloadNGSL 2016-03 Nunatsiavut Election Forms Amendment Regulations
DownloadNGSL 2016-02 Executive Order Removing Minister of Finance, Human Resources and Information Technology from Office
DownloadNGSL 2016-01 Executive Order Temporarily Transferring the Powers and Functions of the Minister of Health and Social Development to the President of Nunatsiavut
DownloadNGSL 2015-06 Executive Order Appointing Members to the Torngat Wildlife and Plants Co-Management Board and the Torngat Joint Fisheries Board
DownloadNGSL 2015-05 Executive Order Appointing Members to the Hopedale Membership Committee and the Inuit Membership Appeal Board
DownloadNGSL 2015-03 Executive Order Appointing Lay Members to the Nunatsiavut Advisory Committee on Appointments
DownloadNGSL 2015-02 Executive Order Removing Minister of Culture, Recreation and Tourism from Office and Transferring those Powers, Functions and Responsibilities to the Minister of Lands and Natural Resources
DownloadNGSL 2015-01 Executive Order Appointing a Member to the Inuit Membership Appeal Board
DownloadNGSL 2014-08 Beneficiaries Enrolment Forms Amendment Regulations 2014
DownloadNGSL 2014-07 Executive Order Appointing Members to the Inuit Membership Appeal Board
DownloadNGSL 2014-06 Canadian Constituency Personal Spending Order 2014
DownloadNGSL 2014-05 Executive Order Appointing Members to the Membership Committee and Board
DownloadNGSL 2014-04 Nunatsiavut General Election Order 2014
DownloadNGSL 2014-03 Regulation To Establish Rules of Practice and Procedures for the Membership Committees
DownloadNGSL 2014-02 Executive Order Appointing Members to the Torngat Wildlife Plants Co-Management Board and the Torngat Joint Fisheries Board
DownloadNGSL 2014-01 Executive Order Appointing Members to the Membership Committees and the Inuit Membership Appeal Board
DownloadNGSL 2013-06 Presidential Order Transferring the Powers and Functions of the Minister of Lands and Natural Resources to the First Minister
DownloadNGSL 2013-05 Electronic Publication of Law Regulations
DownloadNGSL 2013-04 Regulation to Amend The Beneficiaries Enrolment Forms Regulations
DownloadNGSL 2013-03 Executive Order to Create, Transfer and Abolish Positions within the Department of Culture, Recreation and Tourism and the Department of Health and Social Development
DownloadNGSL 2013-02 Executive Order Transferring the Powers and Responsibilities for Youth and Elders from the Department of Culture, Recreation and Tourism to the Department of Health and Social Development
DownloadNGSL 2013-01 Executive Order Respecting the Appointments of Councilors to the Inuit Community Council of Rigolet
DownloadNGSL 2012-19 Executive Order Establishing Procedures and Authorities for Entering Revenue Based Agreements with Third Parties
DownloadNGSL 2012-18 Executive Order Reappointing Members to the Membership Committees
DownloadNGSL 2012-17 Presidential Order Transferring the Powers and Functions of the Minister of Lands and Natural Resources to the First Minister
DownloadNGSL 2012-16 Presidential Order Transferring the Powers and Functions of the Minister of Education and Economic Development to the First Minister on a Temporary Basis
DownloadNGSL 2012-15 Executive Appointments to Nain Membership Committee and Inuit Membership Appeal Board
DownloadNGSL 2012-14 Executive Order Appointing Members to the Inuit Membership Appeal Board
DownloadNGSL 2012-13 Presidential Order Returning the Powers and Functions of the Nunatsiavut Minister of Culture, Recreation and Tourism to Johannes Lampe
DownloadNGSL 2012-12 Transfer of the Former Lester Mitchell Enterprise Order
DownloadNGSL 2012-11 Nunatsiavut Executive Order for a Second Poll in the Election for President
DownloadNGSL 2012-10 Executive Order Transferring the Powers and Functions of the Nunatsiavut Minister of Culture, Recreation and Tourism to the Minister of Finance, Human Resources and Information Technology of Nunatsiavut
DownloadNGSL 2012-09 Regulation to Amend the Beneficiaries Enrolment Forms Regulations
DownloadNGSL 2012-08 Environmental Review Regulations
DownloadNGSL 2012-07 Executive Order Transferring the Powers and Functions of the Nunatsiavut Minister of Education and Economic Development to the First Minister of Nunatsiavut
DownloadNGSL 2012-06 Presidential Election Order 2012
DownloadNGSL 2012-05 Presidential Order Claiming an Act to Amend the Labrador Inuit Lands Act in Force
DownloadNGSL 2012-04 Presidential Order Proclaiming the Nunatsiavut Environment Protection Act in Force
DownloadNGSL 2010-07 Inuit Community Government Election Forms Regulations
DownloadNGSL 2012-01 Accounts Receivable Write-off and Extinguishment Order
DownloadNGSL 2011-05 Presidential Order Fixing the Date for the By-Election for the Vacancy in the Seat of the Ordinary Member for Upper Lake Melville
DownloadNGSL 2011-04 Nunatsiavut Executive Council (NEC) Rules and Procedures Order
DownloadNGSL 2011-03 Beneficiaries Enrolment Forms Amended Regulations 2011
DownloadNGSL 2011-02 Executive Order removing the Minister of Health and Social Development from office and transferring the powers, functions and responsibilities of the Minister of Health and Social Development to the Minister of Finance, Human Resources and Information Technology
DownloadNGSL 2011-01 Executive Order authorizing the Treasurer to enact a regulation to amend Schedule "A" (the Nunatsiavut Civil Service Employee Policy Manual) of the Employee Division Regulations 2007
DownloadNGSL 2010-10 Elected Officials Debt Collection Order
DownloadNGSL 2010-09 Executive Order Re-Naming, Amending and Renewing The Nunatsiavut Government Transitional Organization Order, CSL 16-12-2008 N-2
DownloadNGSL 2010-08 Executive Order Transferring the Powers and Functions of the Nunatsiavut Minister of Lands and Natural Resources to the First Minister of Nunatsiavut
DownloadNGSL 2010-06 Inuit Community Chairpersons Elections Forms Regulations
DownloadNGSL 2010-05 Membership Appeal Board Regulations
DownloadNGSL 2010-04 Executive Order Amending the Nunatsiavut Procurement Order (Transitional)
DownloadNGSL 2010-03 Time Extension Order for the Canadian Constituency 2010
DownloadNGSL 2010-02 Nunatsiavut General Election Order 2010
DownloadNGSL 2010-01 Nunatsiavut Election Forms Regulations
DownloadNGSL 2009-04 Executive Order Transferring the Powers and Functions of the Nunatsiavut Minister of Lands and Natural Resources to the First Minister of Nunatsiavut
DownloadNGSL 2009-05 Executive Order Appointing A Nunatsiavut Treasurer and Minister of the Department of Finance and Human Resources
DownloadNGSL 2009-03 Executive Order Amending the Nunatsiavut Government (Transitional) Organization Order so as to Clarify Nunatsiavut Government Responsibilities for Inuit Women's Issues
DownloadNGSL 2009-02 Beneficiaries Enrolment Forms Regulations
DownloadNGSL 2009-01 Resource Center Order
DownloadNGSL 2008-04 Hopedale Utilities Corridor Regulation 2008
DownloadNGSL 2008-03 Executive Order Transferring the Powers and Functions of The Nunatsiavut Minister of Lands and Natural Resouces to the President of Nunatsiavut
DownloadNGSL 2008-02 Regulations to Facilitate the Initial Recognition of Traditional Tenures
DownloadNGSL 2008-01 Election Forms Regulations 2008
DownloadNGSL 2007-01 Executive Order to Transfer the Function of the First Minister under Section 30 of the Financial Administration Act to the President
DownloadNGSL 2006-15 Executive Order To Amend the Nunatsiavut Government Transitional Organization Order
DownloadNGSL 2006-14 Nunatsiavut Procurement Order (Transitional)
DownloadNGSL 2006-13 Nain Order Respecting the Appointment of Councillors to the Inuit Community Council
DownloadNGSL 2006-12 Postville Order Respecting the Appointment of Councillors to the Inuit Community Council
DownloadNGSL 2006-11 Rigolet Order Respecting the Appointment of Councillors to the Inuit Community Council
DownloadNGSL 2006-10 Regulation to Amend The Regulation to Extend the Time for The Receipt of Mail Ballots and to Extend the Time for Counting the Mail Ballots in the Election to be held on 3 October 2006 for a Candidate to Represent the Canadian Constituency as an Ordinary Member in the Nunatsiavut Assembly
DownloadNGSL 2006-09 Regulation to Extend the Time for Receipt of Mail Ballots in the Election for a Candidate to Represent the Canadian Constituency in the Nunatsiavut Assembly 2006
DownloadNGSL 2006-08 Nunatsiavut Transitional Assembly Dissolution Order 2006
DownloadNGSL 2006-07 Inuit Community Governments Commencement Order 2006
DownloadNGSL 2006-06 Inuit Community Government Elected Officials Oaths of Office Regulations 2006
DownloadNGSL 2006-05 Hopedale AngajukKâk Election Special Procedures Regulations, 2006
DownloadNGSL 2006-03 Harvest Transfer Regulations
DownloadNGSL 2006-02 Permanent Long Term Resident Harvesting Regulations
DownloadNGSL 2005-01 Nunatsiavut Government Transitional Organization Order
Download
Community By-Laws
Makkovik Inuit Community Council By-Law - Respecting Single Use Plastic Shopping Bags
DownloadNain Recreation Vehicle Regulations 2013
DownloadA Bylaw Respecting the Operation of Snowmobiles and Recreational Vehicles
DownloadSnowmobile and Motor Vehicle Regulations 2011
DownloadTown of Hopedale Curfew Regulations, 2005
Download
Consolidated Inuit Laws of the Nunatsiavut Government
H-1 18-03-2020 Housing Initiatives Act
DownloadL-1 (24-01-2019) Labrador Inuit Lands Act
DownloadB-2 (2018) Budget Act 2018
DownloadF-1 (21-09-2018) Financial Administration Act
DownloadN-2 (20-09-2018) Nunatsiavut Assembly Act
DownloadN-4 (21-09-2018) Nunatsiavut Elections Act
DownloadN-7 (09-03-2018) Nunatsiavut Government Organization (Transitional) Act
DownloadH-1 (31-03-2017) Harvesting Access by Non-Beneficiaries Regulations
DownloadN-1.1 (09-06-2017) Nain Quarry Act 2017
DownloadN-1.2 (09-03-2017) Nain Supportive Unit Loan Act
DownloadC-1 (10-9-2016) Civil Service Act
DownloadN-9 (09-06-2017) Nunatsiavut Laws Registration Act
DownloadC-3 (15-03-2016) Commercial Fishing Camps Authorization Act 2016
DownloadB-1 (07-11-2013) Beneficiaries Enrollment Act
DownloadC-2 (31-12-2012) Code of Conduct
DownloadE-1 (31-12-2012) Exploration and Quarrying Standards Act
DownloadI-1 (31-12-2012) Inuit Community Corporations Chairpersons Elections Act
DownloadI-2 (31-12-2012) Inuit Community Government Elections Act
DownloadJ-1 (31-12-2012) J.F. Fur Farms Act
DownloadL-2 (31-12-2012) Land Claims Agreement Funding Act
DownloadL-3 (31-12-2012) LIDC Loan Guarantees Act
DownloadL-4 (31-12-2012) LIDC Multi-User Bulk Fuel Storage Facility Act
DownloadN-1 (31-12-2012) Nain Health Building Act
DownloadN-10 (31-12-2012) Nunatsiavut Personal Income Tax Act
DownloadN-3 (31-12-2012) Nunatsiavut Constitution Act
DownloadN-5 (31-12-2012) Nunatsiavut Environmental Protection Act
DownloadN-8 (31-12-2012) Nunatsiavut GST Act 2006
DownloadP-1 (31-12-2012) Procurement Act
DownloadS-1 (31-12-2012) Seal of the Nunatsiavut Government Act
DownloadS-2 (31-12-2012) Subordinate Legislation Rectification Act 2009
Download
Consolidated Subordinate Legislation of the Nunatsiavut Government
H-3 (31-12-2015) Hopedale Utilities Corridor Regulation 2008
DownloadN-4 (31-12-2015) Nunatsiavut Government Organization Order
DownloadP-2 (31-12-2015) Procedures and Authorities for Entering Revenue Based Agreements with Third Parties
DownloadI-3 (31-03-2017) Inuit Community Government Election Forms Regulations
DownloadM-1 (31-03-2017) Membership Appeal Board Regulations
DownloadI-1 (31-03-2017) Inuit Community Corporations Chairpersons Election Forms Regulations
DownloadE-1 (31-03-2017) Elected Officials Debt Collection Order
DownloadE-2 (25-04-2017) Electronic Publication of Laws Regulations
DownloadE-3 (31-03-2017) Employees Division Regulations 2007
DownloadH-1 (31-03-2017) Harvesting Access By Non-Beneficiaries Regulations
DownloadH-2 (31-03-2017) Harvest Transfer Regulations
DownloadI-2 (31-03-2017) Inuit Community Government Elected Officials Oaths of Office Regulation 2017
DownloadM-2 (31-03-2017) Membership Committees Rules of Practice
DownloadN-2 (31-03-2017) Nunatsiavut Election Forms Regulations
DownloadN-3 (31-03-2017) Nunatsiavut Executive Council (NEC) Rules and Procedure Order
DownloadP-1 (31-03-2017) Permanent Long-Term Resident Harvesting Regulations
DownloadT-1 (31-03-2017) Transfer of the Former Lester Mitchell Enterprise Order
DownloadE-4 (31-03-2017) Environmental Review Regulations
DownloadN-1 (31-03-2017) Nain Constituency By-Election Order 2017
DownloadA-1 (31-03-2017) Accounts Receivable Write-off and Extinguishment Order
DownloadC-1 (31-03-2017) Canadian Constituency By-Election Order 2017
DownloadP-3 (16-04-2018) Prototype Housing Regulation
DownloadB-1 (26-11-2018) Beneficiaries Enrolment Forms Regulations 2018
DownloadE-3 (14-06-2019) Employees Division Regulations 2017
DownloadD-1 (01-07-2020) Disqualification of Candidates Regulations, 2018)
Download
Hansards