The Consolidated Statutes for Upper Canada |
Contents
452 | |
456 | |
459 | |
461 | |
465 | |
474 | |
498 | |
517 | |
117 | |
136 | |
180 | |
183 | |
185 | |
274 | |
276 | |
286 | |
296 | |
302 | |
323 | |
325 | |
332 | |
335 | |
401 | |
406 | |
410 | |
411 | |
425 | |
427 | |
428 | |
434 | |
436 | |
438 | |
440 | |
449 | |
450 | |
525 | |
649 | |
687 | |
694 | |
700 | |
719 | |
729 | |
768 | |
774 | |
781 | |
787 | |
797 | |
804 | |
867 | |
881 | |
902 | |
910 | |
927 | |
933 | |
939 | |
947 | |
956 | |
963 | |
970 | |
1170 | |
1190 | |
Other editions - View all
Common terms and phrases
Act respecting action affidavit aforesaid amount appeal application appointed arbitrator Assembly of Canada assessed Assignee Assize Attorney Bailiff By-law cause certificate City claim Common Law Company consent copy Corporation costs County Court Court of Chancery Court or Judge Courts of Common Crown debt debtor deemed Defendant direct Division Court dollars duly effect election entitled execution fees Fund Gaol High Bailiff issue judgment jurisdiction Jurors Justice lands Legislative Council levied liable Majesty manner ment Municipality Nisi Prius notice oath otherwise Oyer and Terminer paid party payment Peace penalty person petition petitioner Plaintiff pleading Pleas Police Village proceedings Province purpose Quarter Sessions received Registrar regulating resident road Roll School Section Seal Sheriff Statutes suit Summons Superior Courts Surrogate Court tenant therein thereof thereto thousand eight hundred tion Town Township trial Trustees unless Upper Canada Village Writ Writ of Summons