The Revised Statutes of Canada: Proclaimed and Published Under the Authority of the Act 49 Vict., Chap. 4, A.D. 1886, Volume 2 |
Contents
1251 | |
1257 | |
1273 | |
1279 | |
1329 | |
1345 | |
1359 | |
1375 | |
1829 | |
1831 | |
1833 | |
1837 | |
1841 | |
1843 | |
1845 | |
1849 | |
1399 | |
1443 | |
1453 | |
1527 | |
1533 | |
1553 | |
1555 | |
1557 | |
1559 | |
1561 | |
1571 | |
1599 | |
1632 | |
1637 | |
1649 | |
1663 | |
1689 | |
1691 | |
1693 | |
1699 | |
1703 | |
1733 | |
1741 | |
1749 | |
1753 | |
1759 | |
1761 | |
1785 | |
1791 | |
1797 | |
1805 | |
1809 | |
1811 | |
1813 | |
1823 | |
1857 | |
1859 | |
1863 | |
1865 | |
1869 | |
1871 | |
1875 | |
1879 | |
1883 | |
1885 | |
1887 | |
1897 | |
1899 | |
1927 | |
1945 | |
1955 | |
1963 | |
1979 | |
1981 | |
1985 | |
1987 | |
1991 | |
2001 | |
2097 | |
2105 | |
2115 | |
2123 | |
2179 | |
2187 | |
2189 | |
2203 | |
2225 | |
2243 | |
2245 | |
Common terms and phrases
Act respecting affirmation aforesaid amount appear apply appointed authority bank barrel bill branded or marked BROWN CHAMBERLIN by-law Canada Gazette cause certificate charged chattel clerk coin committed common gaol Commons of Canada constable copy costs counterfeit custody deemed deposit directors district or county duly evidence forged Governor in Council guilty of felony incur a penalty indictment Inland Revenue inspec inspection issued judge jurisdiction justice Law Printer letters patent liable to imprisonment license magistrate Manitoba manner ment mentioned Minister misdemeanor naphtha notice oath offence Ontario otherwise package paid Parliament of Canada payment penalty not exceeding penitentiary person polling Prince Edward Island Printed by BROWN prison proceedings prosecution Province Province of Canada provisions Punishment purpose Quebec railway receive recognizance returning officer seal shareholders summary conviction summons term not exceeding therein thereof tion trade trial united counties votes warrant witness