The Revised Statutes of Canada, 1906: Proclaimed and Published Under the Authority of the Act 3 Edward VII., Chap. 61 (1903).S. E. Dawson, from the roll of the said revised statutes deposited in the office of the clerk of the Parliaments, 1907 - 3637 páginas |
Índice
1 | |
6 | |
12 | |
57 | |
63 | |
69 | |
75 | |
77 | |
81 | |
85 | |
116 | |
122 | |
128 | |
129 | |
148 | |
154 | |
158 | |
185 | |
191 | |
197 | |
207 | |
213 | |
219 | |
245 | |
253 | |
259 | |
265 | |
273 | |
286 | |
311 | |
315 | |
317 | |
423 | |
465 | |
469 | |
473 | |
493 | |
509 | |
578 | |
647 | |
651 | |
663 | |
669 | |
699 | |
707 | |
711 | |
715 | |
726 | |
739 | |
741 | |
743 | |
751 | |
783 | |
827 | |
889 | |
Outras edições - Ver tudo
The Revised Statutes of Canada, 1906: Proclaimed and Published Under the ... Canada Visualização integral - 1906 |
The Revised Statutes of Canada, 1906: Proclaimed and Published Under the ... Canada Pré-visualização indisponível - 2015 |
Palavras e frases frequentes
aforesaid agent amount annual application appointed approved assets authority ballot paper bank bonds by-law Canada Gazette candidate centum certificate charge clerk commissioners construction copy court declaration deemed deposit deputy returning officer directors duties election electoral district exceeding Fund Governor in Council hereinafter highway House of Commons hundred dollars indictable offence interest issued judge lands last preceding section liability license Majesty manner ment meridian Militia Minister of Finance municipality north boundary notice oath offence otherwise paid pany Parliament of Canada payable payment person petition policies poll clerk polling division portion powers prescribed Prince Edward Island principal meridian proceedings province purpose Quebec railway receipt received regulations respect salary shareholders shares Special Act statement tariff thence thereof thereto thousand dollars tion tolls township Treasury Board vote voters Yukon Territory