Canadian Flag Transport Canada / Transports Canada Government of Canada
Common menu bar (access key: M)
Skip to specific page links (access key: 1)

Transport Canada

 

 navigation

 General
 • Ministerial 
Responsibility
 • Related Links
 • What's New
 
   help 


  On-line Help
and FAQ
 

 

Employee directory
Employment opportunities
e-news
Forms catalogue
Library
  
Meet the Minister
Acts and Regulations
Child safety
Infrastructure Canada
Planning to travel?
Publications
Vehicle importation
Vehicle recalls
Youth Zone
Proactive disclosure
Skip all menus (access key: 2)
Transport Canada
Disclaimer: These documents are not the official versions (more).

CANADA MARINE ACT

Termination of Public Harbour Status Order, 1995



ORDER TERMINATING THE APPLICATION OF THE PUBLIC HARBOURS AND PORT FACILITIES ACT TO CERTAIN PUBLIC HARBOURS

 

SHORT TITLE

1. This Order may be cited as the Termination of Public Harbour Status Order, 1995.

 

APPLICATION

2. The application of the Public Harbours and Port Facilities Act to a harbour set out in column I of an item of the schedule, declared to be a public harbour by the Order in Council set out in column II of that item, which order was made on the date set out in column III of that item, is hereby terminated.

 

SCHEDULE
(Section 2)

 

Column I

Column II

Column III

Item

Harbour

Order in Council

Date of Order in Council

1.

Abbot Harbour, N.S.

P.C. 1068

May 23, 1901

2.

Advocate, N.S.

P.C. 822

May 10, 1880

3.

Alma, N.B.

P.C. 1059/1060

May 2, 1898

4.

Anse à Gascon, Que.

P.C. 1021

June 20, 1905

5.

Apple River, N.S.

P.C. 1572

August 5, 1886

6.

Arichat, N.S.

P.C. 566

April 22, 1879

7.

Aspotogan Harbour, N.S.

P.C. 1177

December 29, 1876

8.

Barrington, N.S.

P.C. 510

April 1, 1881

9.

Bay Fortune, P.E.I.

P.C. 353

April 10, 1875

10.

Bay St. Lawrence, N.S.

P.C. 749

April 21, 1887

11.

Bayfield, N.S.

P.C. 1032

July 11, 1879

12.

Bear River, N.S.

P.C. 1159

September 22, 1874

13.

Beaver Harbour, N.S.

P.C. 1245

July 5, 1880

14.

Belle River, P.E.I.

P.C. 2395

September 18, 1914

15.

Bersimis, Que.

P.C. 1764

July 31, 1891

16.

Bic, Que.

P.C. 1002

April 25, 1912

17.

Big Harbor, N.S.

P.C. 1193

May 28, 1883

18.

Big Pond, N.S.

P.C. 370

March 8, 1906

19.

Bonaventure, Que.

P.C. 995

June 5, 1905

20.

Bonavista, Nfld.

P.C. 1965-1557

August 25, 1965

21.

Bras d'Or (Big), N.S.

P.C. 516

May 6, 1874

22.

Brockville, Ont.

P.C. 4644

December 17, 1952

23.

Brudenell, P.E.I.

P.C. 1402

July 25, 1885

24.

Buctouche, N.B.

P.C. 640

May 30, 1873

25.

Byng Inlet North, Ont.

P.C. 564

March 24, 1908

26.

Caledonia, Ont.

P.C. 1205

June 13, 1934

27.

Campbellton, N.B.

P.C. 640

May 30, 1873

28.

Campobello, N.B.

P.C. 640
P.C. 1548

May 30, 1873
July 24, 1922

29.

Cape Bald, N.B.

P.C. 1724

August 3, 1911

30.

Cape Canso, N.S.

P.C. 564

June 6, 1876

31.

Cape Cove, Que.

P.C. 1582

July 15, 1908

32.

Cape Negro, N.S.

P.C. 750

May 18, 1881

33.

Cape Tormentine, N.B.

P.C. 1296

May 9, 1895

34.

Caplin, Que.

P.C. 900

May 15, 1905

35.

Caraquette, N.B.

P.C. 640

May 30, 1873

36.

Cardigan River, P.E.I.

P.C. 564

July 2, 1878

37.

Cascumpec, P.E.I.

P.C. 809

June 17, 1874

38.

Cheticamp, N.S.

P.C. 313

April 15, 1876

39.

Clarke's Harbour, N.S.

P.C. 823

June 1, 1881

40.

Clementsport, N.S.

P.C. 360

May 1, 1877

41.

Cobourg, Ont.

P.C. 1964-5

January 3, 1964

42.

Cocagne, N.B.

P.C. 640

May 30, 1873

43.

Coleman's Cove, N.S.

P.C. 1177

December 29, 1876

44.

Comox, B.C.

P.C. 1593

May 5, 1896

45.

Cove Head, P.E.I.

P.C. 882

May 15, 1880

46.

Cow Bay (Morien Bay), N.S.

P.C. 1578

November 15, 1879

47.

Crapaud, P.E.I.

P.C. 809

June 17, 1874

48.

De Lute, N.B.

P.C. 1548

July 24, 1922

49.

Departure Bay, B.C.

P.C. 79

January 24, 1882

50.

Descouse, N.S.

P.C. 94

January 23, 1885

51.

Dipper Harbour, N.B.

P.C. 1585

July 3, 1915

52.

Dorchester, N.B.

P.C. 640

May 30, 1873

53.

East Bay, N.S.

P.C. 1786

August 18, 1883

54.

Egmont Bay, P.E.I.

P.C. 809

June 17, 1874

55.

Fairhaven, N.B.

P.C. 1541

July 30, 1901

56.

Fourchie, N.S.

P.C. 1210

May 22, 1889

57.

Fredericton, N.B.

P.C. 640

May 30, 1873

58.

Freeport, N.S.

P.C. 549

March 20, 1909

59.

French River, Ont.

P.C. 1807

June 20, 1893

60.

Frobisher Bay (Iqaluit), N.W.T.

P.C. 1957-1143

August 22, 1957

61.

Gaberouse, N.S.

P.C. 290

March 3, 1879

62.

Grand Bank, Nfld.

P.C. 1960-425

March 31, 1960

63.

Grand Entry (Grande Entrée), Que.

P.C. 326

February 19, 1892

64.

Grand River, P.E.I.

P.C. 353

April 10, 1875

65.

Grand River (Grande Rivière), Que.

P.C. 536/537

April 3, 1900

66.

Grandmanan, N.B.

P.C. 840

September 18, 1876

67.

Great Shemogue, N.B.

P.C. 466

May 10, 1875

68.

Greville, N.S.

P.C. 254

March 5, 1880

69.

Gull Rock Channel, N.B.

P.C. 772

April 27, 1904

70.

Guysboro, N.S.

P.C. 57

January 15, 1889

71.

Harvey, N.B.

P.C. 640

May 30, 1873

72.

Heron Channel, N.B.

P.C. 2097

July 15, 1897

73.

Hillsborough, N.B.

P.C. 640

May 30, 1873

74.

Hot Springs Cove, B.C.

P.C. 180

January 18, 1949

75.

House Harbor (Havre-aux-Maisons), Que.

P.C. 1644

August 9, 1887

76.

Ingram River, N.S.

P.C. 254

February 18, 1902

77.

Isaac's Harbour, N.S.

P.C. 2541

October 30, 1889

78.

Jeddore, N.S.

P.C. 2187

September 20, 1890

79.

Kelly Cove, N.S.

P.C. 279

February 17, 1899

80.

Killarney, Ont.

P.C. 4836

October 11, 1950

81.

Le Tete, Back Bay, and Letang, N.B.

P.C. 1926

September 17, 1883

82.

Lingan, N.S.

P.C. 1037

July 12, 1881

83.

Liscombe, N.S.

P.C. 749

May 18, 1881

84.

Little Bras D'Or, N.S.

P.C. 2073

October 9, 1909

85.

Little Current, Ont.

P.C. 1349

July 19, 1906

86.

Little Glace Bay, N.S.

P.C. 935

July 23, 1874

87.

Little Shippegan and Miscou Gully, N.B.

P.C. 746

April 19, 1886

88.

Lockeport, N.S.

P.C. 748

May 18, 1881

89.

Mabou, N.S.

P.C. 1111

June 23, 1880

90.

Mahone Bay, N.S.

P.C. 948

May 16, 1887

91.

Mainadieu, N.S.

P.C. 1519

July 21, 1886

92.

Maitland, N.S.

P.C. 771

May 26, 1885

93.

Malbaie, Que.

P.C. 1550

July 10, 1907

94.

Malpeque, P.E.I.

P.C. 760

June 20, 1874

95.

Margaree, N.S.

P.C. 1063

June 5, 1886

96.

Margarets Bay, N.S.

P.C. 695

July 9, 1875

97.

Margaretville, N.S.

P.C. 232

March 26, 1878

98.

Maria, Que.

P.C. 478

March 29, 1905

99.

Marie Joseph, N.S.

P.C. 200

January 23, 1895

100.

McKinnon Harbour, N.S.

P.C. 2072

October 9, 1909

101.

McNairs Cove, N.S.

P.C. 206

March 8, 1875

102.

Merigomish, N.S.

P.C. 229

March 26, 1878

103.

Meteghan River, N.S.

P.C. 192

January 31, 1883

104.

Metis, Que.

P.C. 59

February 7, 1878

105.

Miminegash, P.E.I.

P.C. 590

April 12, 1880

106.

Moncton, N.B.

P.C. 640

May 30, 1873

107.

Montagu Bridge, P.E.I.

P.C. 809

June 17, 1874

108.

Murray Harbour, P.E.I.

P.C. 809

June 17, 1874

109.

Murray River, P.E.I.

P.C. 620

May 16, 1879

110.

Musquash, N.B.

P.C. 316

March 26, 1874

111.

Musquodoboit, N.S.

P.C. 961

May 19, 1882

112.

Neill's Harbor, N.S.

P.C. 1193

May 28, 1883

113.

New Carlisle, Que.

P.C. 385

February 25, 1889

114.

New Haven, N.S.

P.C. 1193

May 28, 1883

115.

New London, P.E.I.

P.C. 809

June 17, 1874

116.

New Richmond, Que.

P.C. 356

April 3, 1882

117.

Noel, N.S.

P.C. 1747

September 30, 1905

118.

North Pinette, P.E.I.

P.C. 809

June 17, 1874

119.

North West Cove, N.S.

P.C. 1177

December 29, 1876

120.

Northport, N.S.

P.C. 1216

June 27, 1882

121.

Nouvelle, Que.

P.C. 1942

August 1, 1914

122.

Oak Bay, Que.

P.C. 514

March 22, 1880

123.

Ocean Falls, B.C.

P.C. 857

March 29, 1917

124.

Orangedale, N.S.

P.C. 1741

July 3, 1914

125.

Penetanguishene Bay, Ont.

P.C. 101

February 2, 1877

126.

Percé, Que.

P.C. 1567

September 17, 1903

127.

Petit de Grat, N.S.

P.C. 1522

June 5, 1895

128.

Petite Riviere, N.S.

P.C. 1427

June 23, 1883

129.

Plaster Harbour (Plaster Cove), N.S.

P.C. 516

May 6, 1874

130.

Pokemouche, N.B.

P.C. 1426

June 23, 1883

131.

Port Burwell, Ont.

P.C. 1962-1246

September 5, 1962

132.

Port Daniel, Que.

P.C. 698

March 25, 1889

133.

Port Dover, Ont.

P.C. 1575

October 12, 1926

134.

Port Elgin, N.B.

P.C. 29

February 6, 1878

135.

Port George, N.S.

P.C. 360

May 1, 1877

136.

Port Hill, P.E.I.

P.C. 809

June 17, 1874

137.

Port Hood, N.S.

P.C. 676

July 9, 1875

138.

Port Hope, Ont.

P.C. 1962-647

April 26, 1962

139.

Port La Tour, N.S.

P.C. 593

April 14, 1881

140.

Port Lorne, N.S.

P.C. 374

March 13, 1886

141.

Port Medway, N.S.

P.C. 878

June 25, 1879

142.

Pownal, P.E.I.

P.C. 1009

July 10, 1879

143.

Pubnico, N.S.

P.C. 1912

September 27, 1882

144.

Richibucto, N.B.

P.C. 640

May 30, 1873

145.

River Bourgeois, N.S.

P.C. 747

April 19, 1886

146.

River Hebert, N.S.

P.C. 1440

July 24, 1905

147.

River John, N.S.

P.C. 228

March 26, 1878

148.

River Ouelle, Que.

P.C. 1526

July 22, 1882

149.

Rollo Bay, P.E.I.

P.C. 353

April 10, 1875

150.

Rond Eau, Ont.

P.C. 360

May 4, 1878

151.

Rustico, P.E.I.

P.C. 446

May 5, 1875

152.

Sackville, N.B.

P.C. 640

May 30, 1873

153.

Sambro, N.S.

P.C. 1735

December 23, 1879

154.

Sault au Mouton, Que.

P.C. 776

April 11, 1907

155.

Shediac, N.B.

P.C. 640

May 30, 1873

156.

Ship Harbour, N.S.

P.C. 1211

June 2, 1884

157.

Shippigan, N.B.

P.C. 640

May 30, 1873

158.

South Bay, Ingonish, N.S.

P.C. 1956

October 9, 1884

159.

Southampton, Ont.

P.C. 895

September 13, 1875

160.

Spencer's Island, N.S.

P.C. 1064

May 22, 1899

161.

St. Ann's Bay, N.S.

P.C. 1879

September 2, 1906

162.

St. Ann's Harbour, N.S.

P.C. 1879

September 2, 1906

163.

St. George, N.B.

P.C. 640

May 30, 1873

164.

St. Godfroy, Que.

P.C. 993

June 5, 1905

165.

St. Johns (St-Jean-sur-Richelieu), Que.

P.C. 808

June 17, 1874

166.

St. Martins, N.B.

P.C. 569

May 14, 1874

167.

St. Mary's River, N.S.

P.C. 751

May 18, 1881

168.

St. Omer, Que.

P.C. 1942

August 1, 1914

169.

St. Peter's Bay, P.E.I.

P.C. 353

April 10, 1875

170.

St. Peters, N.S.

P.C. 71

January 24, 1881

171.

St. Stephens - The Ledge, N.B.

P.C. 640

May 30, 1873

172.

Tangier, N.S.

P.C. 2036

November 14, 1901

173.

Tasu, B.C.

P.C. 1973-480

February 27, 1973

174.

Tatamagouche, N.S.

P.C. 138

February 27, 1878

175.

Tenny Cape, N.S.

P.C. 1952

October 26, 1905

176.

Tidnish, N.S.

P.C. 1361

August 10, 1880

177.

Tignish, P.E.I.

P.C. 1010

April 22, 1890

178.

Torbay, N.S.

P.C. 1216

August 25, 1903

179.

Tracadie, N.B.

P.C. 698

July 9, 1875

180.

Tracadie, P.E.I.

P.C. 446

May 5, 1875

181.

Trenton, Ont.

P.C. 1976

November 12, 1904

182.

Tryon, P.E.I.

P.C. 285

April 12, 1877

183.

Tusket, N.S.

P.C. 183

March 1, 1875

184.

Upper and Lower L'Ardoise, N.S.

P.C. 1694

August 29, 1884

185.

Vernon River, P.E.I.

P.C. 809

June 17, 1874

186.

Victoria Harbour, Ont.

P.C. 901

May 1, 1911

187.

Wallace, N.S.

P.C. 1392

October 22, 1873

188.

Wallaceburg, Ont.

P.C. 1953-1376

September 9, 1953

189.

Waterside, N.B.

P.C. 2042

September 3, 1889

190.

West Arichat, N.S.

P.C. 2027

August 20, 1890

191.

West Isles, N.B.

P.C. 1541

July 30, 1901

192.

West River, P.E.I.

P.C. 446

May 5, 1875

193.

Westport, N.S.

P.C. 445

March 8, 1887

194.

Whitehaven (Whitehead), N.S.

P.C. 1216

August 25, 1903

195.

Whycocomah, N.S.

P.C. 1001

October 8, 1875

196.

Windsor, N.S.

P.C. 1166

September 22, 1874

197.

Wolfville, N.S.

P.C. 1634

August 16, 1901

198.

Wood Island, P.E.I.

P.C. 1005

May 22, 1899

199.

Woods Harbour, N.S.

P.C. 324

February 19, 1892

 

Established by

SOR/96-305 20 June 1996, pursuant to section 8(2) of the Public Harbours and Port Facilities Act.


Last updated: 2005-03-02 Top of Page Important Notices