Statutes of the Province of Canada1859 |
Contents
| 1 | |
| 7 | |
| 13 | |
| 32 | |
| 53 | |
| 59 | |
| 65 | |
| 71 | |
| 161 | |
| 170 | |
| 258 | |
| 266 | |
| 283 | |
| 289 | |
| 300 | |
| 312 | |
| 72 | |
| 78 | |
| 86 | |
| 87 | |
| 101 | |
| 108 | |
| 115 | |
| 124 | |
| 129 | |
| 132 | |
| 138 | |
| 145 | |
| 154 | |
| 321 | |
| 327 | |
| 349 | |
| 364 | |
| 380 | |
| 405 | |
| 416 | |
| 422 | |
| 428 | |
| 435 | |
| 441 | |
Other editions - View all
Common terms and phrases
Act passed Act to amend advice and consent aforesaid amount annual appoint arbitrators Assembly of Canada Assented to 4th assessed authority Bank bills Board By-laws Canada Gazette capital stock Cashier certificate Clerk Commissioner Consolidated Statutes Corporation Council and Assembly County Court Debentures debts declared deposited Directors dollars duty election enacts as follows expedient Front of Yonge Fund Governor in Council held hereby hereinafter holders Iberville intituled issued land Legislative Council liable Lower Canada Majesty Majesty's Reign manner Mayor meeting ment mentioned Montreal Municipality paid Parliament party payable payment penalty person or persons pounds pounds currency pounds sterling Preamble President promissory notes Province Public Act purposes Quebec real property regulations repealed respectively Road Schedule Seigniorial Session share or shares shareholders Steamboat stockholders subscribed therein thereof thousand eight hundred tion Town Township Upper Canada vessel vote whereas
