Statutes of the Province of Canada, Part 1S. Derbishire & G. Desbarats, Law Printer to the Queen's Most Excellent Majesty, 1854 |
Other editions - View all
Common terms and phrases
Act passed aforesaid alter Amount Application appointed Board of Trade British Ship By-laws Capital Stock Censitaires Certificate of Registry Clergy Reserves Commissioners Company Consent Consular Officer Corporation Court Crew Declaration deemed Directors Discharge duly Election enacted entitled Expenses Government of Canada Grand Trunk Railway hereby herein-before hereinafter incur a Penalty intituled Justice lands lawful liable Lighthouses Lower Canada Majesty manner Marine Board Master or Owner Masters and Seamen Mate ment Merchant Shipping Mortgage Name Number Offence incur Officer of Customs Official Log paid Parliament party payable Payment Penalty not exceeding Person Pilotage Authority Place Port pounds currency Power Proceeding Province of Canada Purpose qualified Pilot Quebec Railway Receiver registered Registrar repealed respect Sale Salvage Schedule Scotland Seaman or Apprentice Section Seigniory Shareholders Shipping Master Steamers therein thereof thereto thinks fit tion Tonnage Deck Trinity House United Kingdom Upper Canada vote Wages Wreck