Statutes of Canada, 1. sējumsM. Cameron, Law Printer to the Queen's Most Excellent Majesty, 1868 |
Saturs
3 | |
4 | |
24 | |
30 | |
36 | |
42 | |
49 | |
53 | |
147 | |
148 | |
153 | |
159 | |
161 | |
163 | |
173 | |
177 | |
55 | |
61 | |
62 | |
63 | |
64 | |
69 | |
89 | |
90 | |
91 | |
101 | |
102 | |
114 | |
118 | |
123 | |
125 | |
135 | |
137 | |
143 | |
146 | |
195 | |
199 | |
201 | |
211 | |
218 | |
224 | |
226 | |
232 | |
281 | |
282 | |
288 | |
314 | |
320 | |
326 | |
346 | |
360 | |
377 | |
ix | |
Citi izdevumi - Skatīt visu
Bieži izmantoti vārdi un frāzes
Act respecting Active Militia advice and consent aforesaid amount appointed Assented to 22nd authority Bank Board bond Brunswick By-laws Canada Gazette capital stock certificate Clerk Coin Commissioner Commons of Canada Company convict Corporation Corps Court deemed Department deposit Directors drill duty election enacts as follows exceeding fish Fishery Officer forfeit forfeiture Governor in Council hereby hereinafter House of Commons hundred dollars incurred Indians Inland Revenue inspection intituled issue Justice lands late Province liable license Majesty Majesty's Reign manner Marine ment mentioned non-commissioned officer Nova Scotia oath offence Ontario Order in Council paid Parliament Parliament of Canada party passed payable payment penalty Penitentiary person port Preamble Province of Canada purpose Quebec Railway receive registered regulations repealed resident salary SCHEDULE Secretary shareholders shares ship steamboat therein thereof thousand eight hundred tion trade mark vessel vote Warden