Legislation

Index of Regulations-Y

The Index of Regulations is a list of all consolidated Regulations of the Yukon in alphabetical order by act, with a corresponding reference to the paper copies of the Regulations of the Yukon published by the King's Printer. The index also includes the legislative history of all of the Orders-in-Council that have amended the regulations (and these amendments are included in the consolidated regulations). We consolidate the Regulations of the Yukon 4 times per year. This means that approximately every 3 months, we publish updates to the consolidated regulations to include any new regulations or changes to existing regulations. The consolidated regulations and the Index of Regulations are current to December 31, 2020, and we list any regulations enacted after that date as “new”.


 

 

Title

Order No.

Effective Date of Order

Pages

Date

Young Offenders Act (Canada)

TAB NO. 62

See regulations under Youth Criminal Justice Act (Canada)

       

Designated Hospitals

M.O. 1993/10

25 Oct 1993

All

Jan 5/95

- amended

M.O. 1994/08

14 Dec 1994

   


Title

Order No.

Effective Date of Order

Pages

Date

Young Persons Offences Act

TAB NO. 97

Designates Justice of the Peace Court as a Youth Court for the purposes of the Young Persons Offences Act

O.I.C. 1987/94

11 May 1987

   

Designates places of temporary detention, open custody and secure custody

O.I.C. 2012/134

05 Jul 2012

All

Sep 30/12


Title

Order No.

Effective Date of Order

Pages

Date

Youth Criminal Justice Act (Canada)

TAB NO. 133

See regulations under Young Offenders Act (Canada)

       

Authorities

O.I.C. 2003/154

01 Apr 2003

All

Jun 30/03


Title

Order No.

Effective Date of Order

Pages

Date

Yukon Act

TAB NO. 56

Yukon Human Rights Commission - Bank Account - Bank of Montreal

O.I.C. 1987/133

02 Jul 1987

   

Transfer of Land (Carcross)

O.I.C. 1996/101

28 Jun 1996

All

Jun 30/96

Transfer of Land (Ross River)

O.I.C. 1998/91

13 May 1998

All

Jun 30/98

Transfer of Land (Watson Lake)

O.I.C. 2000/149

17 Aug 2000

All

Sep 30/00

Establishes the administration and control of the lands described be relinquished to Her Majesty the Queen in Right of Canada as represented by the Minister of Indian and Northern Affairs

O.I.C. 2004/163

17 Aug 2004

All

Sep 30/04

Establishes the administration and control of the lands described be relinquished to Her Majesty the Queen in Right of Canada as represented by the Minister of Transport Canada

O.I.C. 2004/164

17 Aug 2004

All

Sep 30/04

Establishes the administration and control of the lands described be relinquished to Her Majesty the Queen in Right of Canada as represented by the Minister of Indian and Northern Affairs

O.I.C. 2004/194

29 Sep 2004

All

Sep 30/04

Relinquishes administration and control of public property (Kluane National Park) to the Minister responsible for Parks Canada

O.I.C. 2005/14

21 Jan 2005

All

Mar 31/05

Relinquishes administrative and control of lands described (Watson Lake)

O.I.C. 2006/81

02 May 2006

All

Jun 30/06

Request to Conduct the Annual Financial Audit of the Yukon Hospital Corporation

O.I.C. 2007/20

19 Jan 2007

All

Mar 31/07

Relinquishes administration and control of lands to Minister of Public Works and Government Services Canada (Block 26, Plan 8880 CLSR, Plan 3801 LTO)

O.I.C. 2010/139

30 Jul 2010

All

Sep 30/10

Establishes the acceptance of transfer of the described land from the Governor in Council

O.I.C. 2012/116

21 Jun 2012

All

Jun 30/12

Relinquishes administration and control of public real property identified as Lot 1036, Quad 115K/7, Plan 2012-0086 LTO, 100439 CLSR)

O.I.C. 2013/112

30 May 2013
Section 1 applies on and after the day on which the Governor in Council approves the relinquishment referred to in that section

All

Jun 30/13

Relinquishes administration and control of the public real property identified as Parcel A on Explanatory Plan 105312 CLSR to the Minister responsible for Parks Canada

O.I.C. 2019/92

08 May 2019
Section 1 applies on and after the day on which the Governor in Council approves the relinquishment referred to in that section

All

Jun 30/19

new Dissolution of the thirty-fourth Legislative Assembly C.O. 2021/01 12 Mar 2021    
new Direction to issue writs C.O. 2021/02 12 Mar 2021    
 new Request to conduct the annual audit of the accounts of Yukon University O.I.C. 2021/143 14 Oct 2021    
new Order Accepting Transfer of Public Real Property (Parks Canada) O.I.C. 2022/201 01 Dec 2022    


Title

Order No.

Effective Date of Order

Pages

Date

Yukon Advisory Council on Women’s Issues Act

 TAB NO. 172

Yukon Advisory Council on Women’s Issues Remuneration Regulation

O.I.C. 2012/175

14 Sep 2012

All

Sep 30/12


Title

Order No.

Effective Date of Order

Pages

Date

Yukon Development Corporation Act

TAB NO. 26

General

O.I.C. 1993/108

09 Aug 1993

   

Policy Directive, No. 1

O.I.C. 1993/107

09 Aug 1993

   

Designated Bank

O.I.C. 1996/83

17 Jun 1996

All

Jun 30/96

Policy Directive, No. 2

O.I.C. 1997/13

20 Jan 1997

All

Mar 31/97

Energy Conservation Fund

O.I.C. 1997/91

30 May 1997

   

- amended

O.I.C. 1998/204

17 Nov 1998

1

Dec 31/98

Energy Conservation Fund Use

O.I.C. 1998/204

17 Nov 1998

All

Dec 31/98

Rate Stabilization Fund

O.I.C. 1998/205

17 Nov 1998

All

Dec 31/98

Funding directive

O.I.C. 2002/75

27 Mar 2002

All

Mar 31/02

Rate Stabilization Directive (2008)

O.I.C. 2008/70

01 Jul 2008
(signed 16 May 2008)

All

Jun 30/08

Remuneration of Board members and Chair

O.I.C. 2009/182

28 Oct 2009

All

Dec 31/09

Hydroelectric Power Planning Directive

O.I.C. 2013/201

22 Nov 2013

All

Dec 31/13

Yukon Energy Corporation Board Membership Directive

O.I.C. 2015/95

23 Apr 2015

All

Jun 30/15


Title

Order No.

Effective Date of Order

Pages

Date

Yukon Government Carbon Price Rebate Act

 TAB NO. 182

Carbon Price Rebate General Regulation

Schedule 2, SY 2019, c.8

30 Apr 2019

All

Jun 30/19

- amended

O.I.C. 2020/57

19 Mar 2020

1-5

Mar 31/20

new Regulation to amend the Carbon Price Rebate General Regulation (2021) O.I.C. 2021/30 25 Feb 2021    
new Regulation to amend the Carbon Price Rebate General Regulation (2022) O.I.C. 2022/52 23 Mar 2022    
new Carbon Price Rebate General Regulation amended SY 2022, c.11 24 Oct 2022    


Title

Order No.

Effective Date of Order

Pages

Date

Yukon Land Claim Final Agreements, An Act Approving

TAB NO. 154

Final Agreement Teslin Tlingit Council First Nation of Nacho Nyak Dun Vuntut Gwitchin First Nation

O.I.C. 1994/230

22 Dec 1994

All

Jan 5/95

Amendments (Schedules “A” and “B”) Champagne and Aishihik First Nations Teslin Tlingit First Nation of Nacho Nyak Dun Vuntut Gwitchin First Nation

O.I.C. 1995/02

05 Jan 1995

All

Jan 5/95

Final Agreements (Self Government) Little Salmon/Carmacks First Nation Selkirk First Nation Note - also under First Nations (Yukon) Self Government Act

O.I.C. 1997/161

01 Oct 1997

 

Dec 31/97

Amendments (Final Agreements) Champagne and Aishihik First Nations Teslin Tlingit Council First Nation of Nacho Nyak Dun Vuntut Gwitchin First Nation

O.I.C. 1998/65

16 Apr 1998

All

Jun 30/98

Final Agreement and Self-Government Agreement, Tr’ondek Hwech’in First Nation

O.I.C. 1998/165

15 Sep 1998

All

Sep 30/98

Queen/YTG/Ta’an Kwach’an Council Land Claims Agreement dated January 13, 2002 to be effective when YFN Land Claims Settlement Act and YFN Self-Government Act are enacted by Parliament

O.I.C. 2002/42

11 Feb 2002

All

Mar 31/02

Final Agreement and Self-Government Agreement Kluane First Nation

O.I.C. 2004/07

02 Feb 2004
(signed 13 Jan 2004)

All

Mar 31/04

Final Agreement and Self-Government Agreement, Kwanlin Dun First Nation

O.I.C. 2005/42

comes into force on the same date as the federal orders
(signed 30 Mar 2005)

All

Mar 31/05

Final Agreement and Self-Government Agreement, Carcross/Tagish First Nation

O.I.C. 2005/218

comes into force on the same date as the federal orders
(signed 15 Dec 2005)

All

Dec 31/05

Amendment to Champagne and Aishihik First Nations Final Agreement

O.I.C. 2006/65

06 Apr 2006

All

Jun 30/06

Amendment to Champagne and Aishihik First Nations Final Agreement

O.I.C. 2006/66

06 Apr 2006

All

Jun 30/06

Amendment to Tr’ondëk Hwëch’in Final Agreement

O.I.C. 2007/124

18 Jul 2007

All

Sep 30/07

Remission Order (Kwanlin Dun First Nation, Property Tax)

O.I.C. 2013/161

31 Jul 2013

All

Sep 30/13

Remission Order (Ta'an Kwach'an Council, Property Tax)

O.I.C. 2013/163

31 Jul 2013

All

Sep 30/13

Remission Order (Vuntut Gwitch'in First Nation, Property Tax)

O.I.C. 2013/164

31 Jul 2013

All

Sep 30/13

Remission Order (Little Salmon/ Carmacks First Nation, Property Tax)

O.I.C. 2013/165

31 Jul 2013

All

Sep 30/13

Remission Order (Carcross/Tagish First Nation, Property Tax)

O.I.C. 2013/166

31 Jul 2013

All

Sep 30/13

Remission Order (Selkirk First Nation, Property Tax)

O.I.C. 2013/167

31 Jul 2013

All

Sep 30/13

Remission Order (First Nation of Nacho Nyak Dun, Property Tax)

O.I.C. 2013/168

31 Jul 2013

All

Sep 30/13

Establishes that the Premier is authorized to enter into an Agreement with the Tr’ondëk Hwëch’in respecting the exchange of certain Crown Land and Settlement Land

O.I.C. 2015/164

30 Jul 2015

All

Sep 30/15

Cancellation of Certificate of Title (Settlement Land) Regulation

O.I.C. 2017/130

02 Aug 2017

All

Sep 30/17

Amendment to Tr’ondëk Hwëch’in Final Agreement

O.I.C. 2018/72

18 Apr 2018

All

Jun 30/18

Amendment to First Nation of Nacho Nyak Dun Final Agreement

O.I.C. 2018/84

01 May 2018

All

Jun 30/18


Title

Order No.

Effective Date of Order

Pages

Date

Yukon University Act

 TAB NO. 184

Board Remuneration Regulation

O.I.C. 2020/31

06 Feb 2020

All

Mar 31/20

Community Campus Committee Regulation

O.I.C. 2020/32

06 Feb 2020

All

Mar 31/20

Degree Programs Regulation

O.I.C. 2020/33

06 Feb 2020

All

Mar 31/20

Financial Year Regulation O.I.C. 2020/159 26 Nov 2020 All Dec 31/20