Displaying 4601 - 4620 of 9690 entries
    Title Year Province Added
    An Act to divide the County of Rimouski into two Districts for the Registration of Deeds. 30th May, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to remove the Seat of the Municipality Number One of the County of Rimouski, from St. Patrice de la Rivière du Loup to St. Jean Baptiste de l’Isle Verte. 25th April, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act detaching the Settlements of Ste. Anne des Monts and Cap Chat, from the Municipality of Gaspé, and to erect the same into a separate Municipality. 30th May, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to detach the Parish of Saint Antoine de L’Isle aux Grues from the Municipality of L’Islet, and to erect the same into a separate Municipality. 25th April, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to divide the County of Lotbinière into two Municipalities. 25th April, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to divide the County of Berthier into two Municipalities, and for other purposes relative to the said County. 25th April, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to divide the Municipality of Drummond into two Municipalities. 25th April, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to remedy certain defects in the Registration of Deeds and Instruments relating to Real Property in the Registry Office at Montreal. 30th May, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to authorize the Trustees of the Montreal Turnpike Roads to purchase the St. Michel Road, and to open a Road to the Village of Sault-au-Récollet. 30th May, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to authorize the Montreal Harbour Commissioners to commute for certain Harbour Dues, with the Corporations therein mentioned, and for other purposes. 30th May, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to continue a certain Act therein mentioned relative to the Public Health of the City of Montreal. 30th May, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to repeal a certain Act and Ordinance therein mentioned, relating to the Trinity House at Montreal, and to amend and consolidate the provisions thereof. 30th May, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to provide for the Health of the City of Quebec. 30th May, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to authorize and enable the Trustees of the Quebec Turnpike Roads to acquire and assume the possession and property of the Bridge called Dorchester Bridge, and for other purposes. 30th May, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to consolidate the Laws relative to the Powers and Duties of the Trinity House of Quebec, and for other purposes. 30th May, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to repeal certain parts of an Act therein mentioned and to make better provision for the support of Common Schools in the Cities of Quebec and Montreal. 30th May, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to make provision for the erection or repair of Court Houses and Gaols at certain places in Lower Canada. 30th May, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to enable the Trustees of the Ottawa District Grammar School to sell the present School House, and apply the funds arising from the Sale thereof towards purchasing a new site, and erecting a new School House in the Town of L’Orignal. 30 May, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to incorporate The Hamilton and Gore Mechanics’ Institute. 30th May, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago
    An Act to incorporate The Hamilton Mercantile Library Association. 30th May, 1849. 1849 United Canadas (1841-1857) 7 years 11 months ago