Statutes of the Province of CanadaS. Derbishire & G. Desbarats, Law Printer to the Queen's Most Excellent Majesty, 1863 |
Other editions - View all
Common terms and phrases
15th October advice and consent aforesaid amend amount annual appointed Assembly of Canada Assented to 15th assessment assessors authorized bank Battalion Bay of Quinte Beauharnois Board bonds by-laws called Canada Gazette capital stock certificates Commander in Chief common seal Consolidated Statutes Corporation Council and Assembly Councillors County Court Crédit Foncier debts declared deemed a Public Directors dollars duties election Emigration Officer enacts as follows held HEREAS hereby hypothec incorporated intituled Joliette Justice Kamouraska lands Legislative Council liable Lower Canada Majesty Majesty's Mayor meeting ment Militia Montreal mortgage Municipal non-commissioned officer notice offence paid parties passing payable payment person petition Pounds Sterling Preamble President Province Proviso proxy Public Act purpose real property regulations repealed respect Roll Secretary-Treasurer shareholders shares Ship stockholders streets therein thereof tion Town Council Township transfer Trustees Upper Canada Volunteers vote whatsoever
