Professional Liability Insurance (PDF)
Acceptable Alternatives to Required Application Documents (PDF)
Accommodation Policy R-04.0
Registration Notice of Decision and Right to Appeal (PDF)
Candidacy-Supervision-SC-01.0-1
Practicum Bridging (R-11.0)
Schedule of Approved Credential Assessment Services S-04.0
English Language Requirement (PDF)
Approved Counselling Therapy Master’s Programs – Nova Scotia College of Counselling Therapists
Course Description Form (F-02.1)
Non-Convocated Graduates
Confirmation of Need for VSC (LT-00.0)
RCT-C-Application-Form-CANADA-F-02.0
RCT-C-Application-Form-USA-F-04.0
RCT-C-Application-Form-International-F-05.0
Counselling Therapists Act
NSCCT General Bylaws G-02.0-2021
Standards of Practice
Regulations
CCPA-2020-Code-of-Ethics-E-Book-EN
NSCCT Board Code of Conduct
Expense Claim Reimbursement
Candidate Weekly Summary Form
NSCCT Candidacy Supervision Report (Fillable)
Change of Candidacy Supervisor Form (F-07.0)
TRANSFER OF REGISTRATION CATEGORY FORM (RCT-C to RCT) F-06.0
Licensure and Registration Year (PDF)
Board Conflict of Interest Policy
Criminal Record and Vulnerable Sector Checks (PDF)
Schedule of Current Fees
Reimbursement for Expenses AF 01.0 (PDF)
Evidence-of-Suitability-to-Practice-R-07.0
Group-Supervision-SC-04.1
Leave from Active Practice
P-01.0 Zero Tolerance for Sexual Misconduct
Abusive Behaviour Toward Staff
Continuing-Education-Requirements-R-10.0
Interjurisdictional Telecounselling
Representation of Professional Qualifications P-02.0
Canadian Jurisdiction Licensure (PDF)
Policy on US Licensure (PDF)
International Jurisdiction Licensure (PDF)
Transfer Application F-03.0