Jump to navigation
www.gov.nt.ca
Departments
Contact
Services
English
Français
Enter the terms you wish to search for.
Executive and Indigenous Affairs
Menu
Search
Enter the terms you wish to search for.
English
Français
Home
About
What we do
Publications
Indigenous Governments
Have Your Say
www.gov.nt.ca
Departments
Contact
Services
Home
About
Mandate of the Government of the Northwest Territories 2023-2027
Departmental Mandate
Policies
Grants
Protocol Office
Divisions
Contact Us
Healthcare System Sustainability
NWT Public Committees, Boards and Councils
What we do
Publications
Indigenous Governments
NWT Indigenous Government Directory
Have Your Say
You are here
www.gov.nt.ca
/
EIA
Publications
Kátł’odeeche First Nation and GNWT Intergovernmental Memorandum of Understanding
(pdf/2.49 MB)
Publication Date:
February, 2021
Document Category:
Kátł’odeeche First Nation
Document Type:
Memorandum of Understanding
Sahtu Secretariat Incorporate (SSI) and Government of the Northwest Territories (GNWT) Intergovernmental Memorandum of Understanding
(pdf/1.73 MB)
Publication Date:
January, 2021
Document Category:
Sahtu Dene and Métis
Document Type:
Memorandum of Understanding
Isolation Centre Payment Policy
(pdf/207.36 KB)
Publication Date:
December, 2020
Document Type:
Policy
Intergovernmental Council on Land and Resource Management: Legislative Development Protocol
(pdf/45.04 KB)
Publication Date:
December, 2020
Document Type:
Document
Intergovernmental Memorandum of Understanding between the Government of the Northwest Territories (GNWT) and Salt River First Nation (SRFN)
(pdf/774.16 KB)
Publication Date:
November, 2020
Document Category:
Salt River First Nation
Document Type:
Memorandum of Understanding
Taking Action: A Work Plan to address the Calls for Justice in Reclaiming Power and Place: Final Report of the National Inquiry into Missing and Murdered Indigenous Women and Girls (Nov 2020)
(pdf/1.05 MB)
Publication Date:
November, 2020
Document Type:
Document
Negotiated Contracts Annual Report Oct 2018 - Sept 2019
(pdf/223.27 KB)
Publication Date:
October, 2020
Document Category:
Cabinet Secretariat
Document Type:
Negotiated Contracts Annual Report
Mandate Letter Minister Caroline Wawzonek (2020)
(pdf/1001.75 KB)
Publication Date:
September, 2020
Document Type:
Mandate Letter
Mandate Letter Minister Diane Thom (2020).pdf
(pdf/779.13 KB)
Publication Date:
September, 2020
Document Type:
Mandate Letter
Mandate Letter Minister R.J. Simpson (2020).pdf
(pdf/888.15 KB)
Publication Date:
September, 2020
Document Type:
Mandate Letter
Mandate Letter Minister Julie Green (2020).pdf
(pdf/768.05 KB)
Publication Date:
September, 2020
Document Type:
Mandate Letter
Mandate Letter Minister Caroline Cochrane (2020).pdf
(pdf/445.92 KB)
Publication Date:
September, 2020
Document Type:
Mandate Letter
Mandate Letter Minister Paula Chinna (2020).pdf
(pdf/732.22 KB)
Publication Date:
September, 2020
Document Type:
Mandate Letter
Terms of Reference – Reconciliation, Indigenous Affairs and Priorities & Planning (RIAPP), Committee-of-Cabinet
(pdf/190.49 KB)
Publication Date:
September, 2020
Document Category:
Cabinet Secretariat
Document Type:
Terms of Reference
Terms of Reference – Energy and Climate Change, Committee-of-Cabinet
(pdf/214.71 KB)
Publication Date:
September, 2020
Document Category:
Cabinet Secretariat
Document Type:
Terms of Reference
Terms of Reference – Child and Family Committee-of-Cabinet
(pdf/211.9 KB)
Publication Date:
September, 2020
Document Category:
Cabinet Secretariat
Document Type:
Terms of Reference
Terms of Reference – Economic Diversification and Growth & Environment Committee-of-Committee
(pdf/222.71 KB)
Publication Date:
September, 2020
Document Category:
Cabinet Secretariat
Document Type:
Terms of Reference
Terms of Reference – Energy and Climate Change, Deputy Ministers Committee
(pdf/813 KB)
Publication Date:
May, 2020
Document Category:
Cabinet Secretariat
Document Type:
Terms of Reference
Terms of Reference – Economic Diversification and Growth & Environment Deputy Minister Committee
(pdf/181.83 KB)
Publication Date:
April, 2020
Document Category:
Cabinet Secretariat
Document Type:
Terms of Reference
Terms of Reference – Child and Family, Deputy Minister Committee
(pdf/217.91 KB)
Publication Date:
April, 2020
Document Category:
Cabinet Secretariat
Document Type:
Terms of Reference
Pages
« first
‹ previous
…
4
5
6
7
8
9
10
11
12
…
next ›
last »